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

SLOANE STAR LIMITED

SLOANE STAR LIMITED, SUITE 17 BUILDING 6, HATTERS LANE, WATFORD, WD18 8YH,
Company Registration Number
07806428
Private Limited Company
Liquidation

Company Overview

About Sloane Star Ltd
SLOANE STAR LIMITED was founded on 2011-10-12 and has its registered office in Hatters Lane. The organisation's status is listed as "Liquidation". Sloane Star Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SLOANE STAR LIMITED
 
Legal Registered Office
SLOANE STAR LIMITED
SUITE 17 BUILDING 6
HATTERS LANE
WATFORD
WD18 8YH
Other companies in DA1
 
Filing Information
Company Number 07806428
Company ID Number 07806428
Date formed 2011-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 09:07:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLOANE STAR 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.

Company Officers of SLOANE STAR LIMITED

Current Directors
Officer Role Date Appointed
PERMJIT SINGH SULH
Director 2011-10-12
GILES WILLIAM UNDERHILL
Director 2011-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PERMJIT SINGH SULH SPAREPENNY LANE LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
PERMJIT SINGH SULH NEW KENT LTD Director 2011-02-01 CURRENT 2011-02-01 Liquidation
PERMJIT SINGH SULH DOUBLETON SECURITIES LIMITED Director 2010-06-23 CURRENT 2010-06-23 Dissolved 2018-03-06
PERMJIT SINGH SULH BREDBURY HOUSE MANAGEMENT LTD Director 2008-11-19 CURRENT 2008-11-19 Active
PERMJIT SINGH SULH LANDGATE (NEW HOMES) LIMITED Director 2005-05-13 CURRENT 2005-05-13 Active
GILES WILLIAM UNDERHILL NEW MALDEN HOUSE LONG LEASEHOLD LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
GILES WILLIAM UNDERHILL GILUN TRADING LTD Director 2016-04-07 CURRENT 2016-04-07 Active
GILES WILLIAM UNDERHILL WELLINGTON WOOLWICH LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
GILES WILLIAM UNDERHILL CHIGWELL GREEN LTD Director 2015-03-03 CURRENT 2015-03-03 Active
GILES WILLIAM UNDERHILL SPAREPENNY LANE LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
GILES WILLIAM UNDERHILL POPE STREET LTD Director 2014-05-07 CURRENT 2014-05-07 Liquidation
GILES WILLIAM UNDERHILL HERMES HOUSE LTD Director 2013-09-04 CURRENT 2013-09-04 Liquidation
GILES WILLIAM UNDERHILL TAVERN QUAY LTD Director 2013-05-29 CURRENT 2013-05-29 Liquidation
GILES WILLIAM UNDERHILL FARNINGHAM ESTATE PREFERENCE LIMITED Director 2012-11-09 CURRENT 2012-11-09 Dissolved 2017-12-12
GILES WILLIAM UNDERHILL BRAILSFORD ROAD LTD Director 2012-07-19 CURRENT 2012-07-17 Liquidation
GILES WILLIAM UNDERHILL NEW KENT LTD Director 2011-04-15 CURRENT 2011-02-01 Liquidation
GILES WILLIAM UNDERHILL FARNINGHAM ESTATE LIMITED Director 2010-11-09 CURRENT 2010-11-09 Liquidation
GILES WILLIAM UNDERHILL DOUBLETON SECURITIES LIMITED Director 2010-06-23 CURRENT 2010-06-23 Dissolved 2018-03-06

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
2018-06-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/04/2018:LIQ. CASE NO.1
2017-05-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2017
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2016 FROM CKR HOUSE 70 EAST HILL DARTFORD KENT DA1 1RZ
2016-04-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-194.70DECLARATION OF SOLVENCY
2016-04-19LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078064280004
2016-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078064280005
2016-03-08GAZ1FIRST GAZETTE
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-13AR0112/10/15 FULL LIST
2014-12-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 078064280005
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0112/10/14 FULL LIST
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES WILLIAM UNDERHILL / 20/10/2014
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PERMJIT SINGH SULH / 20/10/2014
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078064280004
2013-10-14AR0112/10/13 FULL LIST
2013-08-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-11AA01PREVEXT FROM 31/10/2012 TO 31/03/2013
2012-10-30AR0112/10/12 FULL LIST
2012-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 57 BUCKINGHAM GATE LONDON SW1E 6AJ UNITED KINGDOM
2012-07-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-10-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to SLOANE STAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-04-12
Appointment of Liquidators2016-04-12
Resolutions for Winding-up2016-04-12
Fines / Sanctions
No fines or sanctions have been issued against SLOANE STAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-27 Satisfied SHAWBROOK BANK LIMITED
2013-12-09 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2012-07-25 Satisfied TM TRUSTEES LIMITED BRANDON SMITH-HILLIARD
DEBENTURE 2012-07-18 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2012-07-18 Satisfied CLOSE BROTHERS LIMITED
Creditors
Creditors Due Within One Year 2011-10-12 £ 2,132,838

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 SLOANE STAR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-12 £ 100
Cash Bank In Hand 2011-10-12 £ 100
Current Assets 2011-10-12 £ 2,130,338
Shareholder Funds 2011-10-12 £ 2,500
Stocks Inventory 2011-10-12 £ 2,130,238

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SLOANE STAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLOANE STAR LIMITED
Trademarks
We have not found any records of SLOANE STAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLOANE 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 (41202 - Construction of domestic buildings) as SLOANE STAR LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where SLOANE 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 TypeNotices to Creditors
Defending partySLOANE STAR LIMITEDEvent Date2016-04-04
I, Michael Finch of Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH give notice that on 04 April 2016 I was appointed liquidator of the above named company by resolutions of the members. Please note that this is a solvent liquidation. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that I intend to make a distribution to creditors. Creditors of the Company are required, on or before 13 June 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned Michael Finch of Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH the Liquidator of the said Company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 13 June 2016. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the company they should send in full details forthwith. Date of Appointment: 04 April 2016 Office Holder details: Michael Finch , (IP No. 9672) of Moore Stephens LLP , Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH . Further details contact: Pieris Lysandrou, Email: Pieris.Lysandrou@moorestephens.com Tel: 01923 236622, Ref: W86255
 
Initiating party Event TypeAppointment of Liquidators
Defending partySLOANE STAR LIMITEDEvent Date2016-04-04
Michael Finch , (IP No. 9672) of Moore Stephens LLP , Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH . : Further details contact: Pieris Lysandrou, Email: Pieris.Lysandrou@moorestephens.com Tel: 01923 236622, Ref: W86255
 
Initiating party Event TypeResolutions for Winding-up
Defending partySLOANE STAR LIMITEDEvent Date2016-04-04
At a General Meeting of the Company held at the offices of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB, on 04 April 2016 , at 12.15 pm, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Michael Finch , (IP No. 9672) of Moore Stephens LLP , Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH be appointed Liquidator for the purpose of the voluntary winding up of the Company. Further details contact: Pieris Lysandrou, Email: Pieris.Lysandrou@moorestephens.com Tel: 01923 236622, Ref: W86255
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLOANE 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 SLOANE 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.