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

SOLID STAR LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
04638208
Private Limited Company
Liquidation

Company Overview

About Solid Star Ltd
SOLID STAR LIMITED was founded on 2003-01-15 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Solid Star Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOLID STAR LIMITED
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in EC4A
 
Filing Information
Company Number 04638208
Company ID Number 04638208
Date formed 2003-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 30/06/2020
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB832759896  
Last Datalog update: 2024-03-06 01:39:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLID STAR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS 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 SOLID STAR LIMITED
The following companies were found which have the same name as SOLID STAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOLID STAR (UK) LTD Quantum House, 22-24 Red Lion Court London EC4A 3EB Active - Proposal to Strike off Company formed on the 2014-04-30
SOLID START 4D LTD THE BUNGALOW PADFIELD MAIN ROAD PADFIELD GLOSSOP DERBYSHIRE SK13 1ET Active Company formed on the 2012-12-24
SOLID START CHILD CARE SERVICES LIMITED LITTLE CAUSEWAY MARSHALLS ROAD BRAINTREE ESSEX CM7 2LL Active - Proposal to Strike off Company formed on the 2010-02-01
SOLID START LTD ST JOHNS INNOVATION COWLEY ROAD CAMBRIDGE ENGLAND CB4 0WS Dissolved Company formed on the 2014-09-04
Solid Start Solutions LLC 705 Blue Azurite Loveland CO 80537 Delinquent Company formed on the 2014-04-19
SOLID START FINANCIAL EDUCATION SERVICES, LLC 10121 SE SUNNYSIDE RD CLACKAMAS OR 97015 Active Company formed on the 2007-11-28
SOLID START FOUNDATIONS (2007) LTD. 957 KIPLING CRES S.W. REDCLIFF ALBERTA T0J 2P0 Active Company formed on the 2007-05-07
SOLID START CONSTRUCTION LTD British Columbia Dissolved
SOLID START PTY LTD VIC 3051 Active Company formed on the 2011-11-15
Solid Start Foundations Ltd. Box 4 Allen Saskatchewan Active Company formed on the 2013-09-13
SOLID STAR TRADING ENTERPRISE Singapore Dissolved Company formed on the 2008-09-10
SOLID STAR TRADING LIMITED Active Company formed on the 2013-07-05
SOLID START LLC Delaware Unknown
Solid Start, Inc. 670 Silver Spur Road Suite 228 Rolling Hills Estates CA 90274 FTB Suspended Company formed on the 2007-09-10
SOLID STAR ENGINEERING SDN. BHD. Active
SOLID STAR CONSTRUCTION SDN. BHD. Active
SOLID STAR INC. 12500 SW 33RD ST MIAMI FL 33175 Inactive Company formed on the 2003-10-28
SOLID STARS LLC 19711 EAGLE RUN DR GROVELAND FL 34736 Inactive Company formed on the 2016-01-27
SOLID STAR USA LLC 220 ALHAMBRA CIRCLE CORAL GABLES FL 33134 Inactive Company formed on the 2017-03-28
SOLID START, INC. 3801 SALUDA ROAD LAKELAND FL 33801 Active Company formed on the 2013-04-01

Company Officers of SOLID STAR LIMITED

Current Directors
Officer Role Date Appointed
PRAKASH DAHYLAL BHUNDIA
Company Secretary 2003-10-30
MINESH DAHYLAL BHUNDIA
Director 2003-10-30
PRAKASH DAHYLAL BHUNDIA
Director 2003-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
SLC REGISTRARS LIMITED
Company Secretary 2003-01-15 2003-10-30
SLC CORPORATE SERVICES LIMITED
Director 2003-01-15 2003-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRAKASH DAHYLAL BHUNDIA RED LION HOUSING LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Active - Proposal to Strike off
PRAKASH DAHYLAL BHUNDIA AFRICA HERITAGE LOGISTICS LIMITED Company Secretary 2006-10-10 CURRENT 2006-10-10 Dissolved 2014-07-15
PRAKASH DAHYLAL BHUNDIA AFRICA HERITAGE INVESTMENTS LIMITED Company Secretary 2005-11-22 CURRENT 2005-11-22 Dissolved 2014-07-15
PRAKASH DAHYLAL BHUNDIA AFRICA HERITAGE OIL & GAS LIMITED Company Secretary 2005-11-22 CURRENT 2005-11-22 Dissolved 2014-07-15
PRAKASH DAHYLAL BHUNDIA AGRID INTERNATIONAL LTD Company Secretary 2005-11-07 CURRENT 2005-11-07 Active - Proposal to Strike off
PRAKASH DAHYLAL BHUNDIA EUROPEAN TRADE AND FINANCE (ASSET MANAGEMENT) LTD Company Secretary 2001-02-12 CURRENT 1997-12-03 Active - Proposal to Strike off
PRAKASH DAHYLAL BHUNDIA EUROPEAN TRADE AND FINANCE LTD Company Secretary 2000-10-31 CURRENT 1999-10-20 Liquidation
PRAKASH DAHYLAL BHUNDIA BRITANNIC COMMERCIAL LIMITED Company Secretary 1992-02-26 CURRENT 1992-01-17 Active
PRAKASH DAHYLAL BHUNDIA MINTLAND LIMITED Company Secretary 1991-06-02 CURRENT 1986-02-14 Active - Proposal to Strike off
PRAKASH DAHYLAL BHUNDIA PHOENIX HOTELS LIMITED Company Secretary 1991-03-19 CURRENT 1984-04-04 Active
MINESH DAHYLAL BHUNDIA FARADAY EDUCATION LIMITED Director 2009-03-02 CURRENT 2009-03-02 Dissolved 2014-09-09
MINESH DAHYLAL BHUNDIA CRANE COURT PROPERTIES LIMITED Director 2008-03-05 CURRENT 2008-03-05 Liquidation
MINESH DAHYLAL BHUNDIA RED LION HOUSING LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active - Proposal to Strike off
MINESH DAHYLAL BHUNDIA PHOENIX HOTELS LIMITED Director 2001-09-01 CURRENT 1984-04-04 Active
PRAKASH DAHYLAL BHUNDIA PROPERTY X1 LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
PRAKASH DAHYLAL BHUNDIA BEAUFORT GROUP LIMITED Director 2016-06-07 CURRENT 2016-06-07 Dissolved 2018-06-19
PRAKASH DAHYLAL BHUNDIA PEPYS PROPERTIES LTD Director 2015-04-18 CURRENT 2015-04-18 Active - Proposal to Strike off
PRAKASH DAHYLAL BHUNDIA DAYMARK PROPERTIES LIMITED Director 2012-03-18 CURRENT 2008-01-18 Dissolved 2015-08-18
PRAKASH DAHYLAL BHUNDIA TREEMARK HOMES LIMITED Director 2012-03-18 CURRENT 2007-11-01 Dissolved 2016-01-07
PRAKASH DAHYLAL BHUNDIA KNIGHTMARK PROPERTIES LIMITED Director 2012-03-18 CURRENT 2008-03-28 Dissolved 2016-03-14
PRAKASH DAHYLAL BHUNDIA BEXMARK PROPERTIES LIMITED Director 2012-03-18 CURRENT 2008-11-14 Dissolved 2017-07-18
PRAKASH DAHYLAL BHUNDIA QUANTUM INNOVATION CENTRE LIMITED Director 2010-11-29 CURRENT 2010-11-29 Active - Proposal to Strike off
PRAKASH DAHYLAL BHUNDIA RED LION TECHNOLOGIES LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active - Proposal to Strike off
PRAKASH DAHYLAL BHUNDIA FARADAY EDUCATION LIMITED Director 2009-03-02 CURRENT 2009-03-02 Dissolved 2014-09-09
PRAKASH DAHYLAL BHUNDIA CRANE COURT PROPERTIES LIMITED Director 2008-03-05 CURRENT 2008-03-05 Liquidation
PRAKASH DAHYLAL BHUNDIA RED LION HOUSING LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active - Proposal to Strike off
PRAKASH DAHYLAL BHUNDIA AFRICA HERITAGE LOGISTICS LIMITED Director 2006-10-10 CURRENT 2006-10-10 Dissolved 2014-07-15
PRAKASH DAHYLAL BHUNDIA AFRICA HERITAGE INVESTMENTS LIMITED Director 2005-11-22 CURRENT 2005-11-22 Dissolved 2014-07-15
PRAKASH DAHYLAL BHUNDIA AFRICA HERITAGE OIL & GAS LIMITED Director 2005-11-22 CURRENT 2005-11-22 Dissolved 2014-07-15
PRAKASH DAHYLAL BHUNDIA AGRID INTERNATIONAL LTD Director 2005-11-07 CURRENT 2005-11-07 Active - Proposal to Strike off
PRAKASH DAHYLAL BHUNDIA EUROPEAN TRADE AND FINANCE LTD Director 1999-10-20 CURRENT 1999-10-20 Liquidation
PRAKASH DAHYLAL BHUNDIA EUROPEAN TRADE AND FINANCE (ASSET MANAGEMENT) LTD Director 1998-01-06 CURRENT 1997-12-03 Active - Proposal to Strike off
PRAKASH DAHYLAL BHUNDIA JENMARK LIMITED Director 1994-08-11 CURRENT 1994-03-09 Dissolved 2017-03-14
PRAKASH DAHYLAL BHUNDIA BRITANNIC COMMERCIAL LIMITED Director 1992-02-26 CURRENT 1992-01-17 Active
PRAKASH DAHYLAL BHUNDIA MINTLAND LIMITED Director 1991-06-02 CURRENT 1986-02-14 Active - Proposal to Strike off
PRAKASH DAHYLAL BHUNDIA PHOENIX HOTELS LIMITED Director 1991-03-19 CURRENT 1984-04-04 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
2024-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046382080016
2024-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046382080017
2023-11-30Compulsory liquidation winding up progress report
2022-10-10Compulsory liquidation appointment of liquidator
2022-10-10REGISTERED OFFICE CHANGED ON 10/10/22 FROM Quantum House 22-24 Red Lion Court London EC4A 3EB
2022-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/22 FROM Quantum House 22-24 Red Lion Court London EC4A 3EB
2022-10-10WU04Compulsory liquidation appointment of liquidator
2022-09-09Compulsory winding up order
2022-09-09COCOMPCompulsory winding up order
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MINESH DAHYLAL BHUNDIA
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-12-02DISS16(SOAS)Compulsory strike-off action has been suspended
2021-12-02DISS40Compulsory strike-off action has been discontinued
2021-11-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046382080017
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046382080015
2019-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 046382080016
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-06-07AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-10-20AUDAUDITOR'S RESIGNATION
2017-06-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-05AR0115/01/16 ANNUAL RETURN FULL LIST
2016-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-07-25DISS40Compulsory strike-off action has been discontinued
2015-07-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-15AR0115/01/15 ANNUAL RETURN FULL LIST
2014-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 046382080015
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 046382080014
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 046382080013
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 046382080012
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-21AR0115/01/14 ANNUAL RETURN FULL LIST
2013-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-07-15AUDAUDITOR'S RESIGNATION
2013-06-03AUDAUDITOR'S RESIGNATION
2013-01-21AR0115/01/13 FULL LIST
2012-07-14DISS40DISS40 (DISS40(SOAD))
2012-07-12AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-07-03GAZ1FIRST GAZETTE
2012-01-19AR0115/01/12 FULL LIST
2011-09-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-07-19AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-07-16DISS40DISS40 (DISS40(SOAD))
2011-07-05GAZ1FIRST GAZETTE
2011-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP
2011-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-01AR0115/01/11 FULL LIST
2010-05-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-10AR0115/01/10 FULL LIST
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / PRAKASH BHUNDIA / 30/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRAKASH BHUNDIA / 30/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MINESH BHUNDIA / 30/10/2009
2009-03-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2009-02-13DISS40DISS40 (DISS40(SOAD))
2009-02-12363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-02-03GAZ1FIRST GAZETTE
2008-02-11363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-10363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-14AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04244DELIVERY EXT'D 3 MTH 30/06/05
2006-02-09363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-12-23AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-15363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-09-06287REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 78 HATTON GARDEN LONDON EC1N 8JA
2004-03-13363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2004-02-18395PARTICULARS OF MORTGAGE/CHARGE
2004-02-18395PARTICULARS OF MORTGAGE/CHARGE
2003-12-2388(2)OAD 30/10/03--------- £ SI 999@1
2003-11-18288bSECRETARY RESIGNED
2003-11-18288bDIRECTOR RESIGNED
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-18287REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2003-11-18225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04
2003-11-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-1888(2)RAD 30/10/03--------- £ SI 999@1=999 £ IC 1/1000
2003-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SOLID STAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-09-30
Notices to2022-09-30
Winding-Up Orders2022-09-14
Dismissal of Winding Up Petition2020-03-05
Petitions 2019-09-27
Dismissal of Winding Up Petition2018-12-13
Petitions 2018-05-24
Proposal to Strike Off2012-07-03
Petitions to Wind Up (Companies)2012-01-25
Proposal to Strike Off2011-07-05
Proposal to Strike Off2009-02-03
Fines / Sanctions
No fines or sanctions have been issued against SOLID STAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-04 Outstanding QATARI DIAR REAL ESTATE INVESTMENT COMPANY QSC
2014-03-04 Outstanding QATARI DIAR REAL ESTATE INVESTMENT COMPANY QSC
2014-03-04 Outstanding QATARI DIAR REAL ESTATE INVESTMENT COMPANY QSC
2014-03-04 Outstanding QATARI DIAR REAL ESTATE INVESTMENT COMPANY QSC
MORTGAGE OF LIFE POLICY 2011-09-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2011-05-14 Outstanding DESRES LIMITED
MORTGAGE OVER LIFE POLICY 2011-05-14 Outstanding DESRES LIMITED
DEBENTURE 2011-05-13 Outstanding DESRES LIMITED
CHARGE OVER CONSTRUCTION DOCUMENTATION 2011-05-13 Outstanding DESRES LIMITED
LEGAL CHARGE OVER CONSTRUCTION DOCUMENTATION 2011-05-04 Satisfied HSBC BANK PLC
MORTGAGE OF LIFE POLICY 2011-05-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-11-21 Satisfied HSBC BANK PLC
DEBENTURE 2006-11-21 Satisfied HSBC BANK PLC
LEGAL CHARGE 2004-02-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-02-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SOLID STAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLID STAR LIMITED
Trademarks
We have not found any records of SOLID STAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLID 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 (41100 - Development of building projects) as SOLID STAR LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SOLID 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 TypeAppointmen
Defending partySOLID STAR LIMITEDEvent Date2022-09-30
In the High Court of Justice, Business and Property Courts of England and Wales Insolvency and Companies List (ChD) No CR - 2022 - 002144. SOLID STAR LIMITED (Company Number 04638208 ) Registered offi…
 
Initiating party Event TypeNotices to
Defending partySOLID STAR LIMITEDEvent Date2022-09-30
 
Initiating party Event TypePetitions
Defending partySOLID STAR LIMITED Event Date2019-09-27
In the High Court of Justice (Chancery Division) Companies Court No 5623 of 2019 In the Matter of SOLID STAR LIMITED (Company Number 04638208 ) and in the Matter of the Insolvency Act 1986 A Petition…
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partySOLID STAR LIMITEDEvent Date2019-08-22
In the High Court of Justice (Chancery Division) Companies Court case number 5623 A Petition to wind up the above-named Company, Registration Number 04638208 of ,QUANTUM HOUSE, 22-24 RED LION COURT, LONDON, EC4A 3EB, presented on 22 August 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 27 September 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 19 February 2020 . The Petition was dismissed
 
Initiating party Event TypePetitions
Defending partySOLID STAR LIMITED Event Date2018-05-24
In the High Court of Justice (Chancery Division) Companies Court No 003024 of 2018 In the Matter of SOLID STAR LIMITED (Company Number 04638208 ) and in the Matter of the Insolvency Act 1986 A Petitio…
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partySOLID STAR LIMITEDEvent Date2018-04-11
In the High Court of Justice (Chancery Division) Companies Court case number 003024 A Petition to wind up the above-named Company, Registration Number 04638208 of ,QUANTUM HOUSE, 22-24 RED LION COURT, LONDON, EC4A 3EB, presented on 11 April 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 24 May 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 5 December 2018 . The Petition was dismissed
 
Initiating party Event TypeProposal to Strike Off
Defending partySOLID STAR LIMITEDEvent Date2012-07-03
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partySOLID STAR LIMITEDEvent Date2011-10-27
In the High Court of Justice (Chancery Division) Companies Court case number 9357 A Petition to wind up the above-named Company, Registration Number 04638208, of Quantum House, 22-24 Red Lion Court, London EC4A 3EB , presented on 27 October 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 6 February 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 3 February 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7722 . (Ref SLR 1558120/39/Z.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partySOLID STAR LIMITEDEvent Date2011-07-05
 
Initiating party Event TypeProposal to Strike Off
Defending partySOLID STAR LIMITEDEvent Date2009-02-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLID 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 SOLID 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.