Liquidation
Company Information for STARMAN HOTELS AND RESORTS LONDON LIMITED
SHIP CANAL HOUSE 8TH FLOOR, 98 KING STREET, MANCHESTER, M2 4WU,
|
Company Registration Number
04159477
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
STARMAN HOTELS AND RESORTS LONDON LIMITED | ||||
Legal Registered Office | ||||
SHIP CANAL HOUSE 8TH FLOOR 98 KING STREET MANCHESTER M2 4WU Other companies in LS1 | ||||
Previous Names | ||||
|
Company Number | 04159477 | |
---|---|---|
Company ID Number | 04159477 | |
Date formed | 2001-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2006 | |
Account next due | 31/10/2008 | |
Latest return | 01/09/2008 | |
Return next due | 29/09/2009 | |
Type of accounts | FULL |
Last Datalog update: | 2022-05-08 05:20:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STARMAN SECRETARIES LIMITED |
||
BLAIR PATRICK CAMPBELL |
||
EDWARD JOHN NIXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PATRICK MURPHY |
Director | ||
IAIN DONALD FERGUSON |
Director | ||
ROBERT EARL RILEY |
Director | ||
LISA MARIE MACKENZIE |
Company Secretary | ||
LISA MARIE MACKENZIE |
Director | ||
DAVID OSSIAN MALONEY |
Director | ||
RICHARD LEE MAHONEY |
Director | ||
JAMES ROBERT ELTON |
Director | ||
TJG SECRETARIES LIMITED |
Nominated Secretary | ||
BEVERLY BRENDON KING |
Director | ||
GERARD PARET |
Director | ||
GERARD PARET |
Director | ||
ANTHONY GERRARD TROY |
Director | ||
BEVERLY BRENDON KING |
Director | ||
JAMES ROBERT ELTON |
Director | ||
MARK GERALD FRESSON |
Director | ||
MARK SIMPSON |
Director | ||
HUNTSMOOR LIMITED |
Nominated Director | ||
HUNTSMOOR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SNOWCLOSE LIMITED | Company Secretary | 2005-11-10 | CURRENT | 2005-06-30 | Liquidation | |
ZOE HOTELS (UK) LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1936-09-04 | Dissolved 2014-01-08 | |
ZOE WORLD WIDE LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2000-12-13 | Dissolved 2014-01-08 | |
ZOE RESORTS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1938-04-12 | Dissolved 2014-01-08 | |
ZOE ACQUISITION COMPANY II LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2001-05-10 | Dissolved 2013-11-08 | |
ZOE HOLDINGS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1944-08-03 | Dissolved 2015-08-07 | |
IDF GROUP LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1903-01-30 | Dissolved 2015-08-07 | |
ZOE ACQUISITION COMPANY I LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2001-05-10 | Dissolved 2016-03-23 | |
IDF HOTELS & RESORTS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2001-03-29 | Dissolved 2016-12-16 | |
ZOE SERVICES COMPANY PLC | Company Secretary | 2004-05-28 | CURRENT | 2001-05-10 | Dissolved 2016-12-16 | |
EXCELSIOR HOTELS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1936-09-26 | Liquidation | |
STARMAN STRECK | Company Secretary | 2004-05-28 | CURRENT | 1986-02-12 | Liquidation | |
STRECK HOTELS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1937-01-06 | Liquidation | |
STARMAN PARK HOTEL LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1930-01-03 | Liquidation | |
SKYWAY HOTELS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1965-01-08 | Liquidation | |
POST INNS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1894-12-13 | Liquidation | |
ITC PROPERTY LIMITED | Director | 2012-02-13 | CURRENT | 2012-02-13 | Dissolved 2014-06-03 | |
EXCELSIOR HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1936-09-26 | Liquidation | |
SNOWCLOSE LIMITED | Director | 2007-04-06 | CURRENT | 2005-06-30 | Liquidation | |
STARMAN STRECK | Director | 2007-04-06 | CURRENT | 1986-02-12 | Liquidation | |
STRECK HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1937-01-06 | Liquidation | |
STARMAN PARK HOTEL LIMITED | Director | 2007-04-06 | CURRENT | 1930-01-03 | Liquidation | |
SKYWAY HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1965-01-08 | Liquidation | |
POST INNS LIMITED | Director | 2007-04-06 | CURRENT | 1894-12-13 | Liquidation | |
STARMAN SECRETARIES LIMITED | Director | 2006-05-08 | CURRENT | 2003-10-27 | Dissolved 2016-09-28 | |
EXCELSIOR HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1936-09-26 | Liquidation | |
SNOWCLOSE LIMITED | Director | 2007-04-06 | CURRENT | 2005-06-30 | Liquidation | |
STARMAN STRECK | Director | 2007-04-06 | CURRENT | 1986-02-12 | Liquidation | |
STRECK HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1937-01-06 | Liquidation | |
STARMAN PARK HOTEL LIMITED | Director | 2007-04-06 | CURRENT | 1930-01-03 | Liquidation | |
SKYWAY HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1965-01-08 | Liquidation | |
POST INNS LIMITED | Director | 2007-04-06 | CURRENT | 1894-12-13 | Liquidation | |
STARMAN SECRETARIES LIMITED | Director | 2006-05-08 | CURRENT | 2003-10-27 | Dissolved 2016-09-28 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Liquidators' statement of receipts and payments to 2022-01-07 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-01-07 | |
4.68 | Liquidators' statement of receipts and payments to 2021-07-07 | |
4.68 | Liquidators' statement of receipts and payments to 2021-01-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/20 FROM Ship Canal House 8th Floor 98 King Street Manchester M2 4WB | |
4.68 | Liquidators' statement of receipts and payments to 2020-07-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/20 FROM 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/20 FROM 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB | |
4.68 | Liquidators' statement of receipts and payments to 2020-01-07 | |
4.68 | Liquidators' statement of receipts and payments to 2019-07-07 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2019-01-07 | |
4.68 | Liquidators' statement of receipts and payments to 2018-07-07 | |
4.68 | Liquidators' statement of receipts and payments to 2018-01-07 | |
4.68 | Liquidators' statement of receipts and payments to 2017-07-07 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/16 FROM Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-07 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-07 | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-07 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-07 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-07 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-07 | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-07 | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-07 | |
4.68 | Liquidators' statement of receipts and payments to 2012-07-07 | |
4.68 | Liquidators' statement of receipts and payments to 2012-01-07 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2010 | |
287 | REGISTERED OFFICE CHANGED ON 07/09/2009 FROM WELLINGTON PLAZA 31 WELLINGTON STREET LEEDS LS1 4DL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
287 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM HESKETH HOUSE 43-45 PORTMAN SQUARE LONDON W1H 6HN | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MERIDIEN HOTELS & RESORTS LONDON LIMITED CERTIFICATE ISSUED ON 24/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/03/06 FROM: CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HT | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 166 HIGH HOLBORN LONDON WC1V 6TT | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 | |
363a | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED CUMBERLAND HOTEL LIMITED CERTIFICATE ISSUED ON 16/01/04 | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 24/06/03--------- £ SI 229@1=229 £ IC 375/604 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 30/06/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2009-03-03 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LIMITED RECOURSE CHARGE OVER LM OPCO DEBTS | Outstanding | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) | |
DEBENTURE BETWEEN INTER ALIA GRAND HOTELS (M) INTERMEDIATE HOLDING COMPANY I LIMITED, THE COMPANY AND THE OTHER CHARGORS NAMED THEREIN (THE CHARGORS) AND CIBC WORLD MARKETS PLC (THE SECURITY AGENT) AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED | Satisfied | CIBC WORLD MARKETS PLC | |
MAINTENANCE FUND DEED | Satisfied | RBS HOTEL INVESTMENTS NO 5 LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
GUARANTEE AND FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as STARMAN HOTELS AND RESORTS LONDON LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | STARMAN HOTELS AND RESORTS LONDON LIMITED | Event Date | 2009-03-03 |
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. |