Liquidation
Company Information for STAR GENERATION LTD
1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
STAR GENERATION LTD | |
Legal Registered Office | |
1020 ESKDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TS Other companies in BH13 | |
Company Number | 07777951 | |
---|---|---|
Company ID Number | 07777951 | |
Date formed | 2011-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 15/03/2016 | |
Account next due | 15/12/2017 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 14:41:36 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
STAR GENERATIONS, INC. | 227 OVINGTON AVENUE 1/F BROOKLYN NEW YORK 11209 | Active | Company formed on the 2013-06-14 |
![]() |
STAR GENERATIONS, INC. | 595 dorset st suite 10 south burlington VT 05403 | Terminated | Company formed on the 1994-11-07 |
STAR GENERATION LLC | 2885 DUQUESNE CIRCLE WEST PALM BEACH FL 33409 | Active | Company formed on the 2016-08-23 | |
![]() |
STAR GENERATION INCORPORATED | California | Unknown | |
STAR GENERATION STUDY UK LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2024-09-30 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JACKSON VICKERY |
||
ANNA LOUISE NORGATE |
||
ANTHONY JACKSON VICKERY |
||
CHARLES KENNETH ROBERT VICKERY |
||
HELEN SHEENA VICKERY |
||
SHEENA HELEN ELIZABETH VICKERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNA LOUISE VICKERY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKYE SM LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
WIDEMOUTH FIELDS LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-01 | Active - Proposal to Strike off | |
PETER BULL DEVELOPMENTS LTD | Director | 2014-05-08 | CURRENT | 2014-05-08 | Active - Proposal to Strike off | |
BUDE HOLIDAY RESORT LIMITED | Director | 2013-11-27 | CURRENT | 2013-09-25 | Active | |
AG NEWQUAY LIMITED | Director | 2013-11-27 | CURRENT | 2013-09-25 | Active | |
NEWQUAY VIEW RESORT LIMITED | Director | 2013-11-27 | CURRENT | 2013-09-25 | Active | |
RENEWABLE SOLARTECH LIMITED | Director | 2012-12-18 | CURRENT | 2012-12-18 | Active - Proposal to Strike off | |
BRITE PARTNERSHIP LIMITED | Director | 2012-04-18 | CURRENT | 2012-04-18 | Dissolved 2016-05-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP | |
AA | 15/03/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/09/2016 TO 15/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM CHERWELL ST. ALDHELMS ROAD POOLE DORSET BH13 6BS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM CHERWELL ST. ALDHELMS ROAD POOLE DORSET BH13 6BS | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ANNA LOUISE NORGATE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM SUITE 3 THE LINDENS PETT ROAD PETT HASTINGS EAST SUSSEX TN35 4HD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM CHERWELL ST. ALDHELMS ROAD BRANKSOME PARK POOLE DORSET BH13 6BS | |
AR01 | 31/10/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA VICKERY | |
AR01 | 31/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN SHEENA VICKERY / 01/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES KENNETH ROBERT VICKERY / 01/09/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2016-03-30 |
Appointment of Liquidators | 2016-03-30 |
Resolutions for Winding-up | 2016-03-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
|
|
|
|
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 STAR GENERATION LTD
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as STAR GENERATION LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | STAR GENERATION LTD | Event Date | 2016-03-16 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 29 April 2016 be which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the company. After 29 April 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice is refers to company number 07777951 which is solvent. Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 023 8038 1100. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STAR GENERATION LTD | Event Date | 2016-03-16 |
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : Further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 023 8038 1100. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STAR GENERATION LTD | Event Date | 2016-03-16 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members on 16 March 2016 , as a special written resolution: That the Company be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Company for the purposes of the voluntary winding up. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 023 8038 1100. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BONNEYCROFT ENTERPRISES LIMITED | Event Date | 2014-02-24 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2241 A Petition to wind up the above-named Company of Bonneycroft Enterprises Limited of Sea Meadow House, PO Box 116, Blackburne Highway, Road Town, Tortola, British Virgin Islands , presented on 24 February 2014 by ROCHDALE METROPOLITAN BOROUGH COUNCIL , of Customers and Communities, PO Box 490, Rochdale OL16 9AJ , c/o JMW Solicitors, claiming to be a Creditor of the Company, will be heard at Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 8DJ , on 28 April 2014 , at 10.00 am (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 25 April 2014 . | |||
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. |