Company NameStarr Restaurant Limited
Company StatusDissolved
Company Number01435305
CategoryPrivate Limited Company
Incorporation Date6 July 1979(44 years, 10 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameLouise Catherine George
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration23 years, 4 months (closed 20 May 2014)
RoleRestaurateur
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameTerence Stephen George
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration23 years, 4 months (closed 20 May 2014)
RoleRestaurateur
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameFay Joan Howliston-Ball
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration23 years, 4 months (closed 20 May 2014)
RoleCompany Director
Correspondence Address10 Furnival Street
London
EC4A 1AB
Secretary NameTerence Stephen George
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration23 years, 4 months (closed 20 May 2014)
RoleCompany Director
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameBrian Glyn Jones
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 07 May 2009)
RoleRestaurateur
Correspondence AddressBeech Farm
St Nicholas South Eltham
Harleston
Norfolk
IP20 0PS
Director NameVanessa Jayne Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(17 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2003)
RoleAdministrator
Correspondence AddressMayfield House
Monk Street, Thaxted
Dunmow
Essex
CM6 2NR
Director NameElaine Hazel Burr
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(24 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address17 Brightside Close
Billericay
Essex
CM12 0LG

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

125k at £1Elaine Hazel Burr
46.30%
Preference
125k at £1Fay Joan Howliston-ball
46.30%
Preference
8.6k at £1Terence Stephen George & Louise Catherine George
3.19%
Ordinary B
4.3k at £1Elaine Hazel Burr
1.57%
Ordinary A
4.3k at £1Fay Joan Howliston-ball
1.57%
Ordinary A
1.5k at £1Terence Stephen George & Louise Catherine George
0.56%
Ordinary A
1.4k at £1Brian Glyn Jones
0.52%
Ordinary B

Financials

Year2014
Net Worth-£195,381
Cash£15,624
Current Liabilities£362,776

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved following liquidation (1 page)
20 May 2014Final Gazette dissolved following liquidation (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
20 February 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
28 November 2013Liquidators statement of receipts and payments to 29 September 2013 (12 pages)
28 November 2013Liquidators' statement of receipts and payments to 29 September 2013 (12 pages)
28 November 2013Liquidators' statement of receipts and payments to 29 September 2013 (12 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
10 October 2012Administrator's progress report to 30 September 2012 (11 pages)
10 October 2012Administrator's progress report to 30 September 2012 (11 pages)
30 September 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 September 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 July 2012Result of meeting of creditors (1 page)
6 July 2012Result of meeting of creditors (1 page)
19 June 2012Statement of administrator's proposal (21 pages)
19 June 2012Statement of administrator's proposal (21 pages)
2 May 2012Registered office address changed from Starr Restaurant Market Place Great Dunmow Essex CM6 1AX on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from Starr Restaurant Market Place Great Dunmow Essex CM6 1AX on 2 May 2012 (2 pages)
2 May 2012Appointment of an administrator (1 page)
2 May 2012Appointment of an administrator (1 page)
2 May 2012Registered office address changed from Starr Restaurant Market Place Great Dunmow Essex CM6 1AX on 2 May 2012 (2 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
15 March 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
8 February 2011Annual return made up to 28 December 2010 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 270,000
(5 pages)
8 February 2011Annual return made up to 28 December 2010 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 270,000
(5 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
2 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
24 February 2010Secretary's details changed for Terence Stephen George on 27 December 2009 (1 page)
24 February 2010Director's details changed for Terence Stephen George on 27 December 2009 (2 pages)
24 February 2010Director's details changed for Terence Stephen George on 27 December 2009 (2 pages)
24 February 2010Director's details changed for Fay Joan Howliston-Ball on 27 December 2009 (2 pages)
24 February 2010Secretary's details changed for Terence Stephen George on 27 December 2009 (1 page)
24 February 2010Director's details changed for Louise Catherine George on 27 December 2009 (2 pages)
24 February 2010Director's details changed for Fay Joan Howliston-Ball on 27 December 2009 (2 pages)
24 February 2010Director's details changed for Louise Catherine George on 27 December 2009 (2 pages)
31 July 2009Appointment terminated director elaine burr (1 page)
31 July 2009Appointment terminated director brian jones (1 page)
31 July 2009Appointment terminated director brian jones (1 page)
31 July 2009Appointment terminated director elaine burr (1 page)
24 March 2009Return made up to 28/12/08; full list of members (6 pages)
24 March 2009Return made up to 28/12/08; full list of members (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 June 2008Return made up to 28/12/07; full list of members (6 pages)
11 June 2008Return made up to 28/12/07; full list of members (6 pages)
10 June 2008Director's change of particulars / fay howliston-ball / 10/06/2008 (1 page)
10 June 2008Director's change of particulars / fay howliston-ball / 10/06/2008 (1 page)
10 June 2008Director's change of particulars / fay howliston-ball / 10/06/2008 (1 page)
10 June 2008Director's change of particulars / fay howliston-ball / 10/06/2008 (1 page)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
15 January 2007Return made up to 28/12/06; full list of members (4 pages)
15 January 2007Return made up to 28/12/06; full list of members (4 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2006Return made up to 28/12/05; no change of members (8 pages)
3 February 2006Return made up to 28/12/05; no change of members (8 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
27 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 August 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
25 June 2004Particulars of mortgage/charge (9 pages)
25 June 2004Particulars of mortgage/charge (9 pages)
24 January 2004Return made up to 28/12/03; full list of members (10 pages)
24 January 2004Return made up to 28/12/03; full list of members (10 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
6 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
22 January 2002Return made up to 28/12/01; full list of members (9 pages)
22 January 2002Return made up to 28/12/01; full list of members (9 pages)
2 November 2001Director's particulars changed (1 page)
2 November 2001Director's particulars changed (1 page)
2 November 2001Secretary's particulars changed;director's particulars changed (1 page)
2 November 2001Secretary's particulars changed;director's particulars changed (1 page)
22 January 2001Return made up to 28/12/00; full list of members (9 pages)
22 January 2001Return made up to 28/12/00; full list of members (9 pages)
6 October 2000Return made up to 28/01/00; full list of members (9 pages)
6 October 2000Return made up to 28/01/00; full list of members (9 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 February 2000Director's particulars changed (1 page)
15 February 2000Director's particulars changed (1 page)
15 February 2000Director's particulars changed (1 page)
15 February 2000Director's particulars changed (1 page)
29 January 2000Return made up to 28/12/99; full list of members (7 pages)
29 January 2000Return made up to 28/12/99; full list of members (7 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 1999Return made up to 28/12/98; no change of members (6 pages)
13 January 1999Return made up to 28/12/98; no change of members (6 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1998Return made up to 28/12/97; full list of members (8 pages)
27 January 1998Return made up to 28/12/97; full list of members (8 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1997Return made up to 28/12/96; full list of members (8 pages)
27 January 1997Return made up to 28/12/96; full list of members (8 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 November 1996New director appointed (2 pages)
10 January 1996Return made up to 28/12/95; full list of members
  • 363(287) ‐ Registered office changed on 10/01/96
(6 pages)
10 January 1996Return made up to 28/12/95; full list of members
  • 363(287) ‐ Registered office changed on 10/01/96
(6 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
28 September 1992Ad 05/08/92--------- £ si 250000@1 (2 pages)
28 September 1992Ad 05/08/92--------- £ si 250000@1 (2 pages)
28 September 1992Particulars of contract relating to shares (3 pages)
28 September 1992Particulars of contract relating to shares (3 pages)
10 September 1992Memorandum and Articles of Association (10 pages)
10 September 1992Memorandum and Articles of Association (10 pages)
3 September 1992Ad 05/08/92--------- £ si 250000@1=250000 £ ic 20000/270000 (3 pages)
3 September 1992Ad 05/08/92--------- £ si 250000@1=250000 £ ic 20000/270000 (3 pages)
7 February 1980Allotment of shares (2 pages)
7 February 1980Allotment of shares (2 pages)