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

USTAR LIMITED

44-46 OLD STEINE, BRIGHTON, BN1 1NH,
Company Registration Number
06889865
Private Limited Company
Liquidation

Company Overview

About Ustar Ltd
USTAR LIMITED was founded on 2009-04-28 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Ustar 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
USTAR LIMITED
 
Legal Registered Office
44-46 OLD STEINE
BRIGHTON
BN1 1NH
Other companies in B7
 
Filing Information
Company Number 06889865
Company ID Number 06889865
Date formed 2009-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB991947362  
Last Datalog update: 2022-04-06 11:11:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for USTAR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EL PASO VENTURES LIMITED   NICOLAOU DEARLE & CO (2005) 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 USTAR LIMITED
The following companies were found which have the same name as USTAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Ustar (Hong Kong) Technology Limited Active Company formed on the 2014-01-03
Ustar (Hong Kong) Technology Limited Unknown Company formed on the 2021-03-19
USTAR BEAUTY INCORPORATED California Unknown
Ustar Commercial And Trading Co., Limited Unknown Company formed on the 2022-09-30
USTAR COMPANY LIMITED Unknown Company formed on the 2016-07-12
USTAR COMPANY INCORPORATED California Unknown
Ustar Ecommerce Limited Unknown Company formed on the 2020-09-08
USTAR EDUCATION HOLDINGS LLC 2591 DALLAS PKWY STE 300 FRISCO TX 75034 Forfeited Company formed on the 2018-11-29
Ustar Electronic Co., Limited Unknown Company formed on the 2013-09-05
USTAR ENTERTAINMENT LLC 6253 SW 205TH AVE BEAVERTON OR 97007 Active Company formed on the 2014-05-29
USTAR FINANCE LTD 26 26 LA BELLE ALLIANCE SQUARE RAMSGATE KENT CT11 8HZ Dissolved Company formed on the 2013-11-29
Ustar Financial Development Holding Group Limited Unknown Company formed on the 2023-04-11
Ustar Financial Technology Development Holding Group Limited Unknown Company formed on the 2024-01-02
USTAR GAMES PTE. LTD. VENTURE DRIVE Singapore 608526 Active Company formed on the 2020-06-05
USTAR GIFT PLASTIC BAGS CO., LIMITED Active Company formed on the 2007-10-04
USTAR GLOBAL LIMITED Unknown Company formed on the 2013-10-08
USTAR GROUP (UK) LIMITED FLAT32 ADVENTURES COURT 12 NEWPORT AVENUE LONDON ENGLAND E14 2DN Dissolved Company formed on the 2014-03-20
USTAR HOLDINGS LIMITED Unknown Company formed on the 2012-03-20
USTAR HOLDINGS LIMITED Unknown Company formed on the 2016-07-12
USTAR HOLDING GROUP INC British Columbia Active Company formed on the 2021-08-10

Company Officers of USTAR LIMITED

Current Directors
Officer Role Date Appointed
MIKE HALE
Company Secretary 2018-06-15
PAUL MICHAEL SEATON
Company Secretary 2018-05-01
MICHAEL HALE
Director 2013-04-10
CHRISTOPHER HUGH MILLER
Director 2010-10-28
PAUL MICHAEL SEATON
Director 2009-11-13
JOANNE CLARE SHELDON
Director 2010-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CORDELL
Director 2012-12-03 2018-04-30
RACHEL ANNE BROCKLEHURST
Company Secretary 2012-12-03 2018-03-31
RICHARD ANTHONY ROBERTS
Director 2009-11-13 2015-05-31
RACHEL ANNE BROCKLEHURST
Company Secretary 2011-06-06 2012-11-30
MICHAEL CORDELL
Director 2009-11-13 2012-11-30
MICHAEL CORDELL
Company Secretary 2009-11-13 2011-06-06
CRAIG BLAKE JONES
Director 2009-05-12 2010-05-24
HOWARD PAUL ROBERT
Director 2009-04-28 2010-05-24
C&P COMPANY SECRETARIES LIMITED
Company Secretary 2009-04-28 2009-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER HUGH MILLER PROACTIVE FINANCIAL DIRECTORS LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active
CHRISTOPHER HUGH MILLER MILLER CONSULTING SERVICES LIMITED Director 2006-01-21 CURRENT 2006-01-21 Active
JOANNE CLARE SHELDON SHELDON PROPERTY INVESTMENTS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
JOANNE CLARE SHELDON ILMINSTER RISE MANAGEMENT COMPANY (CLAPHAM) LIMITED Director 2012-01-23 CURRENT 2004-09-13 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
2022-07-04Final Gazette dissolved via compulsory strike-off
2022-04-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-02-02Voluntary liquidation Statement of receipts and payments to 2021-12-12
2022-02-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-12
2021-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-12
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB England
2020-01-11LIQ02Voluntary liquidation Statement of affairs
2020-01-11600Appointment of a voluntary liquidator
2020-01-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-12-13
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE CLARE SHELDON
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM Seven Chimneys Cagefoot Lane Henfield BN5 9HD England
2018-06-28TM02Termination of appointment of Paul Michael Seaton on 2018-06-18
2018-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/18 FROM 5 Fairfield Road Bath BA1 6EP England
2018-06-20AP03Appointment of Mr Mike Hale as company secretary on 2018-06-15
2018-06-01AP03Appointment of Mr Paul Michael Seaton as company secretary on 2018-05-01
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORDELL
2018-06-01TM02Termination of appointment of Rachel Anne Brocklehurst on 2018-03-31
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 68796.5
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM 11 Frankley Buildings Bath BA1 6EG
2016-06-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 68796.5
2016-06-13AR0128/04/16 ANNUAL RETURN FULL LIST
2016-06-13CH01Director's details changed for Paul Michael Seaton on 2013-12-02
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY ROBERTS
2015-06-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-06LATEST SOC06/06/15 STATEMENT OF CAPITAL;GBP 68796.5
2015-06-06AR0128/04/15 ANNUAL RETURN FULL LIST
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/14 FROM Birmingham Science Park Aston Holt Street Birmingham B7 4BB
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28AA01Current accounting period shortened from 31/12/14 TO 30/09/14
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 37574.74
2014-05-21AR0128/04/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-13AR0128/04/13 FULL LIST
2013-04-29AP01DIRECTOR APPOINTED MR MICHAEL HALE
2013-04-16RES01ADOPT ARTICLES 27/03/2013
2013-01-12AP03SECRETARY APPOINTED MISS RACHEL ANNE BROCKLEHURST
2013-01-12AP01DIRECTOR APPOINTED MR MICHAEL CORDELL
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORDELL
2012-12-03TM02APPOINTMENT TERMINATED, SECRETARY RACHEL BROCKLEHURST
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 3 THE PADDOCKS FREDERICK ROAD BIRMINGHAM WEST MIDLANDS B15 1JB
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-07AP01DIRECTOR APPOINTED MS JOANNE SHELDON
2012-05-28AR0128/04/12 FULL LIST
2011-09-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-07TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CORDELL
2011-06-07AP03SECRETARY APPOINTED MS RACHEL ANNE BROCKLEHURST
2011-05-26AR0128/04/11 FULL LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGH MILLER / 28/10/2010
2011-05-13RES13SHARE SUB DIVISION 14/09/2010
2011-05-13RES04NC INC ALREADY ADJUSTED 14/09/2010
2011-05-12RES01ADOPT ARTICLES 23/08/2010
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-28AP01DIRECTOR APPOINTED MR CHRISTOPHER HUGH MILLER
2010-06-24AA01CURRSHO FROM 30/04/2011 TO 31/12/2010
2010-05-27AR0128/04/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BLAKE JONES / 28/04/2010
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ROBERT
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BLAKE JONES
2010-05-24TM02APPOINTMENT TERMINATED, SECRETARY C&P COMPANY SECRETARIES LIMITED
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 62 WILSON STREET LONDON EC2A 2BU UNITED KINGDOM
2010-01-15AP01DIRECTOR APPOINTED PAUL MICHAEL SEATON
2010-01-15RES13INCREASE SHARE CAP 08/09/2009
2010-01-15RES12VARYING SHARE RIGHTS AND NAMES
2009-11-21AP03SECRETARY APPOINTED MICHAEL CORDELL
2009-11-21AP01DIRECTOR APPOINTED RICHARD ANTHONY ROBERTS
2009-11-21AP01DIRECTOR APPOINTED MICHAEL CORDELL
2009-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-26288aDIRECTOR APPOINTED CRAIG STUART LEE BLAKE JONES
2009-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59132 - Video distribution activities




Licences & Regulatory approval
We could not find any licences issued to USTAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-12-27
Resolutions for Winding-up2019-12-27
Fines / Sanctions
No fines or sanctions have been issued against USTAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-21 Outstanding LLOYDS TSB BANK PLC
LOAN AGREEMENT AND LEGAL CHARGE 2009-09-02 Outstanding TRUSTEES OF THE E-PLATE SSAS
HEADS OF AGREEMENT 2009-07-07 Outstanding MICHAEL CORDELL
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

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 USTAR LIMITED

Intangible Assets
Patents
We have not found any records of USTAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for USTAR LIMITED
Trademarks
We have not found any records of USTAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for USTAR 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 (59132 - Video distribution activities) as USTAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where USTAR 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 TypeAppointment of Liquidators
Defending partyUSTAR LIMITEDEvent Date2019-12-13
Liquidator's name and address: Thomas D'Arcy and Christopher Latos of White Maund , 44-46 Old Steine, Brighton BN1 1NH : Further information about this case is available from Billy Poulton at the offices of White Maund on 01273 731144.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyUSTAR LIMITEDEvent Date2019-12-13
Notice is hereby given that the following resolutions were passed on 13 December 2019, as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily; and That Thomas D'Arcy and Christopher Latos be appointed as Joint Liquidators for the purposes of such voluntary winding up. Office Holder Details: Thomas D'Arcy and Christopher Latos (IP numbers 10852 and 9399 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH . Date of Appointment: 13 December 2019 . Further information about this case is available from Billy Poulton at the offices of White Maund on 01273 731144. Paul Seaton , Director :
 
Initiating party USTAR LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPIXCOM VENTURES LIMITEDEvent Date2013-03-13
In the Peterborough County Court case number 71 A Petition to wind up the above-named Company (8083068) of 15 Station Road, St Ives, Cambridgeshire PE27 5BH was presented on 13 March 2013 . The Petition was presented by USTAR LIMITED of Birmingham Business Park Aston, Holt Street, Birmingham B7 4BB (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by the Peterborough County Court sitting at Crown Building, Rivergate, Peterborough PE1 1ET , on Thursday 23 May 2013 , at 1100 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Wednesday 22 May 2013 . The Petitioners Solicitor is Bernard Cordell , Flat 3, 3 Tasker Road, London NW3 2YR . (Ref 788.Ustar.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded USTAR 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 USTAR 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.