Dissolved
Dissolved 2015-11-14
Company Information for U-STAR MANAGEMENT LIMITED
THE CRESCENT SALFORD, MANCHESTER, SK15,
|
Company Registration Number
05985746
Private Limited Company
Dissolved Dissolved 2015-11-14 |
Company Name | |
---|---|
U-STAR MANAGEMENT LIMITED | |
Legal Registered Office | |
THE CRESCENT SALFORD MANCHESTER | |
Company Number | 05985746 | |
---|---|---|
Date formed | 2006-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-05-31 | |
Date Dissolved | 2015-11-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 09:21:56 |
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 |
---|---|---|
SHELLEY ANN BARNES |
||
DAVID BROWNSWORD |
||
STEPHEN BERNARD MORRISEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL BARNES |
Director | ||
PAUL MARK MASTERSON |
Director | ||
SAMANTHA WHITE |
Director | ||
PHILIP SIMON KNIGHT |
Director | ||
XIAO DAN BAI |
Director | ||
NIGEL DARE LATHAM |
Director | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
SHELLY BARNES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GORDON BANKS MONUMENT PROJECT LIMITED | Director | 2008-05-16 | CURRENT | 2008-05-16 | Dissolved 2014-09-16 | |
ALIC LIMITED | Director | 2011-08-18 | CURRENT | 2011-08-18 | Dissolved 2014-11-18 | |
TARPAULINS DIRECT LIMITED | Director | 2007-12-19 | CURRENT | 2007-12-04 | Active | |
ELITE GOLF UK LTD | Director | 2005-08-11 | CURRENT | 2001-07-20 | Active - Proposal to Strike off | |
COMPLEMENTS LIMITED | Director | 2002-06-27 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
SOUND STORAGE LIMITED | Director | 2002-02-14 | CURRENT | 2002-02-14 | Active - Proposal to Strike off | |
TECHSTYLE PRODUCTS LIMITED | Director | 2002-02-01 | CURRENT | 2002-02-01 | Active - Proposal to Strike off | |
E.D.A. SPARKRITE LIMITED | Director | 2002-01-31 | CURRENT | 2002-01-31 | Active - Proposal to Strike off | |
STADIUM CONSUMER PRODUCTS LIMITED | Director | 2001-11-22 | CURRENT | 2001-11-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MASTERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BARNES | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP KNIGHT | |
GAZ1 | FIRST GAZETTE | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARNES / 26/03/2010 | |
LATEST SOC | 09/03/10 STATEMENT OF CAPITAL;GBP 566.58 | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY ANN BARNES / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK MASTERSON / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARNES / 01/03/2010 | |
AP01 | DIRECTOR APPOINTED MS SAMANTHA WHITE | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/11/2008 TO 31/05/2009 | |
RES01 | ADOPT ARTICLES 15/06/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 25/06/09 GBP SI 28329@0.01=283.29 GBP IC 214.16/497.45 | |
288a | DIRECTOR APPOINTED PHILIP SIMON KNIGHT | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 12/12/08 GBP SI 812@0.01=8.12 GBP IC 206.04/214.16 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 26/01/09 GBP SI 11580@0.01=115.8 GBP IC 90.24/206.04 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 26/01/09 GBP SI 8500@0.01=85 GBP IC 5.24/90.24 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 12/12/08 GBP SI 424@0.01=4.24 GBP IC 1/5.24 | |
288b | APPOINTMENT TERMINATED DIRECTOR XIAO BAI | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL LATHAM | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM DARESBURY SCIENCE & INNOVATION CAMPUS KECKWICK LANE DARESBURY CHESHIRE WA4 4FS | |
288b | APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 28/02/2008 FROM CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 09/07/07--------- £ SI 477@.01=4 £ IC 100/104 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/07/07--------- £ SI 79@.01 £ IC 100/100 | |
88(2)R | AD 09/07/07--------- £ SI 1502@.01=15 £ IC 85/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
122 | S-DIV 28/02/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUB DIV SHARES 28/02/07 | |
88(2)R | AD 28/02/07--------- £ SI 7400@.01=74 £ IC 1/75 | |
88(2)R | AD 03/05/07--------- £ SI 1000@.01=10 £ IC 75/85 | |
287 | REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 1 HULME PLACE, THE CRESCENT SALFORD MANCHESTER M5 4QA | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2011-10-19 |
Petitions to Wind Up (Companies) | 2011-09-28 |
Proposal to Strike Off | 2011-03-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as U-STAR MANAGEMENT LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | U-STAR MANAGEMENT LIMITED | Event Date | 2011-10-10 |
In the High Court Of Justice case number 006835 Liquidator appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | U-STAR MANAGEMENT LIMITED | Event Date | 2011-08-04 |
In the High Court of Justice (Chancery Division) Companies Court case number 6835 A Petition to wind up the above-named Company, Registration Number 05985746, of 1 Hulme Place, The Crescent, Salford, Manchester SK15 2UA , presented on 4 August 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, Strand, London WC2A 2LL , on 10 October 2011 , 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 9 October 2011 . 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 7723 . (Ref SLR 1404631/37/W.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | U-STAR MANAGEMENT LIMITED | Event Date | 2011-03-08 |
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. |