Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESTAR LIMITED
Company Information for

RESTAR LIMITED

79 Caroline Street, Birmingham, B3 1UP,
Company Registration Number
01287883
Private Limited Company
Liquidation

Company Overview

About Restar Ltd
RESTAR LIMITED was founded on 1976-11-25 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Restar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RESTAR LIMITED
 
Legal Registered Office
79 Caroline Street
Birmingham
B3 1UP
Other companies in DY11
 
Filing Information
Company Number 01287883
Company ID Number 01287883
Date formed 1976-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-14 12:00:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESTAR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTCHER WOODS LIMITED   CLOSING MAUVE LIMITED   DJLP ASSOCIATES LIMITED   FUTUREPAY LIMITED   HARBEN BARKER LIMITED   INTELLIGENT ADMIN LTD   PRO PAY SOLUTIONS LIMITED   STERLING FINANCIAL ACCOUNTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RESTAR LIMITED
The following companies were found which have the same name as RESTAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESTAR AND TRADING SIMS DRIVE Singapore 387384 Dissolved Company formed on the 2008-09-10
RESTAR CONSULTING MANAGEMENT LTD British Columbia Active Company formed on the 2014-04-03
RESTAR CONSULTING, LLC 8891 Brighton Ln Ste 125 Bonita Springs FL 34135 Inactive Company formed on the 2010-11-03
Restar Corporation Delaware Unknown
Restar Device Corporation Unknown Company formed on the 2020-10-27
RESTAR ELECTRONICS HONG KONG CO., LIMITED Active Company formed on the 2009-01-08
RESTAR ELECTRONICS USA INCORPORATED California Unknown
RESTAR ELECTRONICS CO., LIMITED Active Company formed on the 2008-09-19
RESTAR ELECTRONICS HONG KONG CO., LIMITED Singapore Active Company formed on the 2011-04-02
Restar Electronics Asia Corporation Limited Unknown Company formed on the 2023-09-18
RESTAR FINANCE LLC Arkansas Unknown
RESTAR GROUP INC. 2855 EXCHANGE BOULEVARD SUITE 200 SOUTHLAKE Texas 76092 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-04-17
RESTAR GROUP LIMITED Dissolved Company formed on the 2006-08-30
RESTAR GYM SPORTS PTE. LTD. BUANGKOK CRESCENT Singapore 532985 Dissolved Company formed on the 2020-06-23
RESTAR HEALTH CARE LIMITED 1 CRASKE MEWS DRAPER WAY NORWICH NORFOLK NR5 9NB Dissolved Company formed on the 2015-07-01
RESTAR HOLDINGS CORPORATION Singapore Active Company formed on the 2010-04-02
RESTAR HONGKONG LIMITED Unknown Company formed on the 2022-11-08
RESTAR HUMANITY CARE FOUNDATION 701/702 Mainframe Royal Palms Aarey Colony Goregaon East Mumbai Maharashtra 400065 Active Company formed on the 2015-05-08
RESTAR IMPEX LLP 19 KATHLEEN ROAD LONDON SW11 2JR Active - Proposal to Strike off Company formed on the 2008-07-21
RESTAR INC. Ontario Dissolved

Company Officers of RESTAR LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PATRICK ROE
Company Secretary 1999-06-09
JONATHAN PATRICK ROE
Director 1991-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PATRICK ROE
Director 1991-06-08 2017-09-19
JOSEPH FREDERICK HANCOX
Company Secretary 1996-06-04 1999-06-09
JOSEPH FREDERICK HANCOX
Director 1996-06-04 1999-06-09
ROBERT PATRICK ROE
Company Secretary 1991-06-08 1996-06-04
DUNCAN JAMES HENDERSON ROE
Director 1991-06-08 1995-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PATRICK ROE WOODALL STEELS LIMITED Company Secretary 1999-06-09 CURRENT 1968-11-04 Liquidation
JONATHAN PATRICK ROE WORCESTERSHIRE CRICKET FOUNDATION Director 2013-05-15 CURRENT 2012-05-24 Active
JONATHAN PATRICK ROE WOODALL STEELS LIMITED Director 1991-06-08 CURRENT 1968-11-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-14Final Gazette dissolved via compulsory strike-off
2022-11-14Voluntary liquidation. Notice of members return of final meeting
2022-01-14Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-14Appointment of a voluntary liquidator
2022-01-14Voluntary liquidation declaration of solvency
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM Nestledown Sheepwash Lane Wolverley Kidderminster West Midlands DY11 5SE
2022-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/22 FROM Nestledown Sheepwash Lane Wolverley Kidderminster West Midlands DY11 5SE
2022-01-14LIQ01Voluntary liquidation declaration of solvency
2022-01-14600Appointment of a voluntary liquidator
2022-01-14LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-12
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-11-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-11-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-06-11PSC04Change of details for Mr Johnathan Patrick Roe as a person with significant control on 2018-06-08
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PATRICK ROE
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-16AR0108/06/16 ANNUAL RETURN FULL LIST
2015-12-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-18AR0108/06/15 ANNUAL RETURN FULL LIST
2014-11-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0108/06/14 ANNUAL RETURN FULL LIST
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATRICK ROE / 01/01/2014
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PATRICK ROE / 01/01/2014
2014-06-18CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN PATRICK ROE on 2014-01-01
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0108/06/13 ANNUAL RETURN FULL LIST
2012-12-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06AR0108/06/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07AR0108/06/11 ANNUAL RETURN FULL LIST
2010-12-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-26AR0109/06/10 ANNUAL RETURN FULL LIST
2010-07-15AR0108/06/10 ANNUAL RETURN FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATRICK ROE / 01/10/2009
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PATRICK ROE / 01/10/2009
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-08363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-12-14287REGISTERED OFFICE CHANGED ON 14/12/06 FROM: THE SPINNEY BEECHLAWN DRIVE STOURTON STOURBRIDGE DY7 5AD
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-23363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-08363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-05363sRETURN MADE UP TO 08/06/04; NO CHANGE OF MEMBERS
2004-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-11363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-16363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-04363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-06-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-13363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
1999-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-23363sRETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS
1999-06-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-06-18288aNEW SECRETARY APPOINTED
1999-01-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-08AUDAUDITOR'S RESIGNATION
1998-06-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-19363sRETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS
1997-12-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-23363sRETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS
1996-07-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-12363sRETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS
1996-07-03288SECRETARY RESIGNED
1996-07-03288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-06-11288DIRECTOR RESIGNED
1996-05-15AUDAUDITOR'S RESIGNATION
1995-06-28363sRETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS
1995-06-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-16288DIRECTOR'S PARTICULARS CHANGED
1995-01-12AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-07-08363sRETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS
1994-01-16AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-06-11363(287)REGISTERED OFFICE CHANGED ON 11/06/93
1993-06-11363sRETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS
1993-01-18AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-13363sRETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RESTAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-01-14
Resolution2022-01-14
Fines / Sanctions
No fines or sanctions have been issued against RESTAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RESTAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.659
MortgagesNumMortOutstanding0.949
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.719

This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RESTAR LIMITED

Intangible Assets
Patents
We have not found any records of RESTAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESTAR LIMITED
Trademarks
We have not found any records of RESTAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESTAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as RESTAR LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where RESTAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyRESTAR LIMITEDEvent Date2022-01-14
Name of Company: RESTAR LIMITED Company Number: 01287883 Nature of Business: Steel Stockholders Registered office: Nestledown, Sheepwash Lane, Wolverley, Kidderminster, DY11 5SE Type of Liquidation: M…
 
Initiating party Event TypeResolution
Defending partyRESTAR LIMITEDEvent Date2022-01-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESTAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RESTAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.