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

STAR AIR EXECUTIVE TRAVEL LIMITED

LONDON, UNITED KINGDOM, W1G,
Company Registration Number
02505409
Private Limited Company
Dissolved

Dissolved 2014-05-21

Company Overview

About Star Air Executive Travel Ltd
STAR AIR EXECUTIVE TRAVEL LIMITED was founded on 1990-05-24 and had its registered office in London. The company was dissolved on the 2014-05-21 and is no longer trading or active.

Key Data
Company Name
STAR AIR EXECUTIVE TRAVEL LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 02505409
Date formed 1990-05-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-05-21
Type of accounts SMALL
Last Datalog update: 2015-05-12 20:10:40
Primary Source:Companies House
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.

Company Officers of STAR AIR EXECUTIVE TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
JANINE LAURA BERG
Company Secretary 1992-05-24
JANINE LAURA BERG
Director 1992-05-24
RICHARD WARD
Director 1992-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
SIMONE MAUREEN WARD
Director 1992-05-24 2012-11-30
WILLIAM JOHN TERENCE NEILL
Director 1992-05-24 1993-04-30
CAMERON SCOTT
Director 1992-05-24 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANINE LAURA BERG S 2 ESTATES (HOLLOWAY) LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2017-08-22
JANINE LAURA BERG S 2 ESTATES (FULHAM) LIMITED Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2015-03-29
JANINE LAURA BERG BERGPROP LIMITED Director 2010-12-21 CURRENT 2010-09-03 Dissolved 2014-01-07
RICHARD WARD GFF BAKERY LIMITED Director 2006-05-23 CURRENT 2006-05-23 Active - Proposal to Strike off
RICHARD WARD GLUTEN FREE FOODS LIMITED Director 1992-07-23 CURRENT 1991-07-23 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
2014-05-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-12-214.20STATEMENT OF AFFAIRS/4.19
2012-12-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE WARD
2012-08-03LATEST SOC03/08/12 STATEMENT OF CAPITAL;GBP 106050
2012-08-03AR0124/05/12 FULL LIST
2011-08-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-10RES15CHANGE OF NAME 07/07/2011
2011-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-31AR0124/05/11 FULL LIST
2010-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-11AR0124/05/10 FULL LIST
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-11-0688(2)AD 22/10/08 GBP SI 750@1=750 GBP IC 105300/106050
2008-10-1788(2)AD 26/09/08 GBP SI 15000@1=15000 GBP IC 90300/105300
2008-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-10363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 35 BALLARDS LANE LONDON N3 1XW
2007-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-29363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-31363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-07-25363aRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-30363aRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-04363aRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-05-07395PARTICULARS OF MORTGAGE/CHARGE
2002-05-30363aRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-07-03363aRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-07-03ELRESS386 DISP APP AUDS 07/06/01
2001-07-03ELRESS366A DISP HOLDING AGM 07/06/01
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-01363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-09363aRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1999-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-22363aRETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS
1998-07-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-07-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-04363aRETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS
1997-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-28395PARTICULARS OF MORTGAGE/CHARGE
1996-08-05363aRETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS
1996-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-15395PARTICULARS OF MORTGAGE/CHARGE
1995-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-15363xRETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS
1995-05-22SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/02/95
1995-05-22SRES01ALTER MEM AND ARTS 03/02/95
1995-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-12AUDAUDITOR'S RESIGNATION
1994-12-20287REGISTERED OFFICE CHANGED ON 20/12/94 FROM: 23 BRIDFORD MEWS LONDON W1N 1LQ
1994-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-09-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to STAR AIR EXECUTIVE TRAVEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-12-19
Notices to Creditors2013-01-07
Resolutions for Winding-up2012-12-19
Fines / Sanctions
No fines or sanctions have been issued against STAR AIR EXECUTIVE TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 1997-06-28 Outstanding LEWIS & TUCKER SURVEYORS LIMITED
FIXED AND FLOATING CHARGE 1995-12-05 Satisfied MIDLAND BANK PLC
RENT DEPOSIT DEED 1994-09-28 Outstanding LEWIS & TUCKER (SOUTH WEST) LIMITED
MORTGAGE DEBENTURE 1993-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-05-15 Satisfied BANK LEUMI (U.K.) PLC
DEBENTURE 1991-09-13 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of STAR AIR EXECUTIVE TRAVEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAR AIR EXECUTIVE TRAVEL LIMITED
Trademarks
We have not found any records of STAR AIR EXECUTIVE TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAR AIR EXECUTIVE TRAVEL 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 (79110 - Travel agency activities) as STAR AIR EXECUTIVE TRAVEL LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where STAR AIR EXECUTIVE TRAVEL 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 TypeResolutions for Winding-up
Defending partySTAR AIR EXECUTIVE TRAVEL LIMITEDEvent Date2012-12-17
At a GENERAL MEETING of the above-named Company, duly convened, and held at Allan House, 10 John Princes Street, London W1G 0AH on 17 December 2012 , the subjoined SPECIAL RESOLUTION was duly passed: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Anthony Harry Hyams (IP No 9413) of Marriotts Recovery LLP , Allan House, 10 John Princes Street London W1G 0AH be and is hereby appointed Liquidator for the purpose of such winding-up. Contact details: Anthony Harry Hyams (IP Number 9413) Liquidator of Marriotts Recovery LLP , Allan House, 10 John Princes Street, London W1G 0AH (telephone: 020 7495 2348 ). Janine Berg , Office holder capacity: Director :
 
Initiating party Event TypeFinal Meetings
Defending partySTAR AIR EXECUTIVE TRAVEL LIMITEDEvent Date2012-12-17
NOTICE IS HEREBY GIVEN, pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 that final meetings of members and creditors of the Company will be held at the offices of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 14 February 2014 at 11.00 am and 11.15 am respectively, for the purpose of having a final account laid before them by the Liquidator, showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. A resolution considering the Liquidators release from office will be proposed at the final meeting of creditors as detailed in the final report. Any member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for both of the meetings must be lodged at the above address no later than 12.00 noon on the last working day preceding the meeting. Anthony Harry Hyams FCCA (IP No 9413 ) Office holder capacity: Liquidator (appointed 17 December 2012 ) of Marriotts Recovery LLP , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (telephone: 020 7495 2348 ). : Alternative contact: Nigel Gomez-lee , ngomez-lee@marriottsllp.co.uk , 0207 495 2348
 
Initiating party Event TypeNotices to Creditors
Defending partySTAR AIR EXECUTIVE TRAVEL LIMITEDEvent Date2012-12-17
In accordance with Rule 4.106, I, Anthony Harry Hyams (IP No:9413) of Marriotts Recovery LLP , Allan House, 10 John Princes Street, London W1G 0AH , give notice that on 17 December 2012 , I was appointed Liquidator of Star Air Executive Travel Limited by resolutions of its members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 18 March 2013 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Anthony Harry Hyams of Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAR AIR EXECUTIVE TRAVEL 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 STAR AIR EXECUTIVE TRAVEL 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.