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

EMPIRE STAR LIMITED

C/O PATARA CHARTERED ACCOUNTANTS 352 BEARWOOD RD, BEARWOOD, BIRMINGHAM, B66 4ET,
Company Registration Number
03392309
Private Limited Company
Active

Company Overview

About Empire Star Ltd
EMPIRE STAR LIMITED was founded on 1997-06-26 and has its registered office in Birmingham. The organisation's status is listed as "Active". Empire Star Limited is a Private Limited Company registered in ENGLAND 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
EMPIRE STAR LIMITED
 
Legal Registered Office
C/O PATARA CHARTERED ACCOUNTANTS 352 BEARWOOD RD
BEARWOOD
BIRMINGHAM
B66 4ET
Other companies in B66
 
Filing Information
Company Number 03392309
Company ID Number 03392309
Date formed 1997-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB695735676  
Last Datalog update: 2024-03-06 08:58:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMPIRE STAR 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 EMPIRE STAR LIMITED
The following companies were found which have the same name as EMPIRE STAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMPIRE STAR HOTEL MANAGEMENT INC. 68-43 DARTMOUTH ST Queens FOREST HILLS NY 11375 Active Company formed on the 2006-03-08
EMPIRE STAR LLC 440 WEST 41ST STREET, STE. 102 New York NEW YORK NY 10036 Active Company formed on the 2006-08-03
EMPIRE STAR TRUCKING INC. 53 LATOURETTE LANE Richmond STATEN ISLAND NY 10314 Active Company formed on the 2004-04-22
EMPIRE STAR, LLC PO BOX 1585 GRASS VALLEY CA 95945 CANCELED Company formed on the 2006-05-05
EMPIRE STAR PTY LTD NSW 2541 Dissolved Company formed on the 2000-03-01
EMPIRE STAR TRADING PTE. LTD. COLEMAN STREET Singapore 179803 Dissolved Company formed on the 2008-09-13
EMPIRE STAR PROPERTIES LIMITED Active Company formed on the 2014-03-21
EMPIRE STAR GLOBAL LIMITED Active Company formed on the 2014-03-17
EMPIRE STAR INDUSTRIAL LIMITED Unknown Company formed on the 2016-04-01
EMPIRE STARTUPS, INC. 418 Broadway STE N Albany Albany NY 12207 Active Company formed on the 2016-12-07
EMPIRE STAR DEVELOPMENT LIMITED Dissolved Company formed on the 2002-01-09
Empire Star Corporation 3962 Coldwater Canyon Studio City CA 91604 SOS/FTB Suspended Company formed on the 1983-10-12
Empire Star Wireless, Inc. 6051 Hollywood Blvd #110 Los Angeles CA 90028-5428 FTB Suspended Company formed on the 2009-02-24
EMPIRE STAR LLC Active Company formed on the 2015-11-18
EMPIRE STAR (HONG KONG) LIMITED Active Company formed on the 2007-11-21
EMPIRE STAR TRADING LIMITED Dissolved Company formed on the 2006-10-20
EMPIRE STAR REALTY, INC. 1221 BRICKELL AVENUE MIAMI FL 33131 Inactive Company formed on the 2003-04-09
EMPIRE STAR, LLC 8900 CIMA CIR AUSTIN TX 78737 Active Company formed on the 2017-06-13
EMPIRE STAR INTERNATIONAL LIMITED Unknown Company formed on the 2017-10-20
Empire Star Technology Development Limited Unknown Company formed on the 2017-11-02

Company Officers of EMPIRE STAR LIMITED

Current Directors
Officer Role Date Appointed
RAJINDER SINGH
Company Secretary 2018-04-04
BARON WAYNE ROBERT DAVENPORT
Director 2018-05-21
IAN EDWARD ROBINSON
Director 2018-02-07
HARBINDER SINGH UPPAL
Director 1998-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE ROBERT TOON
Director 2013-03-11 2018-05-21
IAN EDWARD ROBINSON
Director 2011-07-18 2013-03-11
WAYNE ROBERT TOON
Director 2009-01-01 2012-04-14
KULVINDER SINGH UPPAL
Company Secretary 2002-08-01 2010-04-01
KULVINDER SINGH UPPAL
Director 2002-08-01 2009-01-01
JASBIR SINGH GILL
Company Secretary 1997-06-30 2002-07-31
JASBIR SINGH GILL
Director 1997-06-30 2002-07-31
RAJINDER SINGH
Director 1997-06-30 1998-07-01
FNCS SECRETARIES LIMITED
Nominated Secretary 1997-06-26 1997-06-30
FNCS LIMITED
Nominated Director 1997-06-26 1997-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARON WAYNE ROBERT DAVENPORT YOU DESERVE THE GLORY LIMITED Director 2018-05-21 CURRENT 2013-04-16 Active
BARON WAYNE ROBERT DAVENPORT HOUSE RULES LTD Director 2018-05-21 CURRENT 2018-02-07 Active
IAN EDWARD ROBINSON DAVENPORTS BREWERY CB LTD Director 2017-09-01 CURRENT 2013-04-16 Active
IAN EDWARD ROBINSON GRAND CENTRAL LTD Director 2015-09-11 CURRENT 2015-09-11 Dissolved 2018-02-20
IAN EDWARD ROBINSON DAVENPORTS BREWERY LIMITED Director 2014-11-01 CURRENT 2009-12-02 Active
IAN EDWARD ROBINSON DAVENPORTS (HOLDINGS) PLC Director 2013-11-08 CURRENT 2013-11-08 Dissolved 2015-11-24
IAN EDWARD ROBINSON CIC ESTATE LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active - Proposal to Strike off
HARBINDER SINGH UPPAL BILSTON RENTALS LTD Director 2018-02-08 CURRENT 2018-02-08 Active
HARBINDER SINGH UPPAL PEEL HOLDINGS LTD Director 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
HARBINDER SINGH UPPAL HOUSE RULES LTD Director 2018-02-07 CURRENT 2018-02-07 Active
HARBINDER SINGH UPPAL FRESH ENTERTAINMENT LIMITED Director 2017-08-01 CURRENT 2011-09-20 Active

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
2024-02-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29REGISTRATION OF A CHARGE / CHARGE CODE 033923090041
2023-06-19CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-01-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30Current accounting period shortened from 31/12/21 TO 29/12/21
2022-12-30AA01Current accounting period shortened from 31/12/21 TO 29/12/21
2022-06-20CESSATION OF BARON WAYNE ROBERT DAVENPORT AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20CESSATION OF HARBINDER SINGH UPPAL AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20CESSATION OF KULVINDER SINGH UPPAL AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20Notification of Davenports Brewery (Holdings) Ltd as a person with significant control on 2022-06-01
2022-06-20PSC02Notification of Davenports Brewery (Holdings) Ltd as a person with significant control on 2022-06-01
2022-06-20PSC07CESSATION OF BARON WAYNE ROBERT DAVENPORT AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2022-01-3131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033923090040
2021-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033923090039
2021-01-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-12-04AAMDAmended account full exemption
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM 352 Bearwood Road Bearwood Smethwick West Midlands B66 4ET
2018-05-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARON WAYNE ROBERT DAVENPORT
2018-05-23PSC07CESSATION OF WAYNE ROBERT TOON AS A PERSON OF SIGNIFICANT CONTROL
2018-05-23AP01DIRECTOR APPOINTED MR BARON WAYNE ROBERT DAVENPORT
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ROBERT TOON
2018-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 34
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2018-04-04AP03SECRETARY APPOINTED MR RAJINDER SINGH
2018-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 033923090037
2018-03-08AA31/12/16 TOTAL EXEMPTION FULL
2018-02-08AP01DIRECTOR APPOINTED MR IAN EDWARD ROBINSON
2017-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE ROBERT TOON
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARBINDER SINGH UPPAL
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULVINDER SINGH UPPAL
2017-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 033923090036
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 033923090035
2016-12-24DISS40DISS40 (DISS40(SOAD))
2016-12-22AA31/12/15 TOTAL EXEMPTION FULL
2016-12-06GAZ1FIRST GAZETTE
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 60100
2016-09-02AR0126/06/16 FULL LIST
2015-10-28AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 60100
2015-07-23AR0126/06/15 FULL LIST
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HARBINDER SINGH UPPAL / 01/06/2015
2015-07-23AR0126/06/15 FULL LIST
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HARBINDER SINGH UPPAL / 01/06/2015
2014-11-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 60100
2014-07-10AR0126/06/14 FULL LIST
2014-02-25AA31/12/12 TOTAL EXEMPTION SMALL
2014-02-04DISS40DISS40 (DISS40(SOAD))
2014-01-28GAZ1FIRST GAZETTE
2013-07-10AR0126/06/13 FULL LIST
2013-03-28AP01DIRECTOR APPOINTED MR WAYNE ROBERT TOON
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON
2013-03-20DISS40DISS40 (DISS40(SOAD))
2013-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2013-02-23DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-08GAZ1FIRST GAZETTE
2012-08-08AR0126/06/12 FULL LIST
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM C/O T S PATARA & CO CHARTERED ACCOUNTANTS 352 BEARWOOD ROAD BEARWOOD WEST MIDLANDS B66 4ET
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE TOON
2011-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-25AP01DIRECTOR APPOINTED MR IAN EDWARD ROBINSON
2011-07-22AR0126/06/11 FULL LIST
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-13AR0126/06/10 FULL LIST
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY KULVINDER UPPAL
2009-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-07363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-05-14395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 33
2009-01-14288aDIRECTOR APPOINTED WAYNE ROBERT TOON
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR KULVINDER UPPAL
2008-12-27RES01ADOPT MEM AND ARTS 31/10/2008
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-10-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-10-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-10-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-10-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2008-07-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-08363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-02395PARTICULARS OF MORTGAGE/CHARGE
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-04363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to EMPIRE STAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-28
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against EMPIRE STAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 37
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-10-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2009-05-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2008-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2008-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2008-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-06-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2007-12-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2007-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2007-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2007-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2007-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2007-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2007-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2007-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2007-05-15 Satisfied HSBC BANK PLC
MORTGAGE 2007-05-15 Satisfied HSBC BANK PLC
LEGAL CHARGE 2006-11-02 Outstanding PUBFOLIO LIMITED
LEGAL MORTGAGE 2006-03-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-02-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-02-24 Satisfied HSBC BANK PLC
DEBENTURE 2005-02-24 Satisfied HSBC BANK PLC
CHATTEL MORTGAGE 2004-10-29 Satisfied WOLVERHAMPTON & DUDLEY BREWERIES PLC
DEBENTURE 2004-10-29 Satisfied WOLVERHAMPTON & DUDLEY BREWERIES PLC
LEGAL CHARGE 2004-10-29 Satisfied WOLVERHAMPTON & DUDLEY BREWERIES PLC
MORTGAGE DEED 2002-03-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-03-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-03-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-05-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-05-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-05-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-09-26 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2000-05-15 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 EMPIRE STAR LIMITED

Intangible Assets
Patents
We have not found any records of EMPIRE STAR LIMITED registering or being granted any patents
Domain Names

EMPIRE STAR LIMITED owns 3 domain names.

empirestar.co.uk   hbcompany.co.uk   mirageuk.co.uk  

Trademarks

Trademark applications by EMPIRE STAR LIMITED

EMPIRE STAR LIMITED is the Original Applicant for the trademark KING SELECT ™ (UK00003063927) through the UKIPO on the 2014-07-11
Trademark class: Alcoholic beverages (except beer); spirits; liquors; whiskey.
EMPIRE STAR LIMITED is the Original Applicant for the trademark DELHI AT DAVENPORTS ™ (UK00003073238) through the UKIPO on the 2014-09-18
Trademark classes: Non-alcoholic beverages; beer; preparations for making beverages. Alcoholic beverages except beer; preparations for making alcoholic beverages. Services for providing food and drink; takeaway food and drink services; temporary accommodation; public house, wine bar, bar, hotel, restaurant, cafeteria, banqueting and catering services; organisation of and provision of facilities for conferences, weddings, meetings and events; food preparation: provision of information, advice and consultancy in relation to all the aforementioned services.
EMPIRE STAR LIMITED is the Original Applicant for the trademark WELSH GLORY ™ (UK00003074585) through the UKIPO on the 2014-09-29
Trademark class: Non-alcoholic beverages; beer; preparations for making beverages.
EMPIRE STAR LIMITED is the Original Applicant for the trademark SMILES ™ (UK00003088169) through the UKIPO on the 2015-01-06
Trademark classes: Beer, lager, ale, porter, stout, bitter; non-alcoholic beverages; preparations for making beverages. Services for providing food and drink; food and drink preparation services; temporary accommodation; takeaway food and drink services; public house, wine bar, bar, hotel, restaurant, cafeteria, banqueting and catering services; organisation of and provision of facilities for conferences, weddings, meetings and events.
Income
Government Income
We have not found government income sources for EMPIRE STAR 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as EMPIRE STAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EMPIRE STAR 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 TypeProposal to Strike Off
Defending partyEMPIRE STAR LIMITEDEvent Date2014-01-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyEMPIRE STAR LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMPIRE STAR 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 EMPIRE STAR 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.