Company NameStar Construction Group Limited
Company StatusDissolved
Company Number02202373
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan Drury
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleChairman
Correspondence AddressGreat Readings Warley Road
Upminster
Essex
RM14 1TR
Director NameMr Clive David Hartley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleGroup Operations Director
Correspondence Address6 Windmill Close
Upminster
Essex
RM14 2HD
Secretary NameMr Clive David Hartley
NationalityBritish
StatusCurrent
Appointed18 June 1994(6 years, 6 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address6 Windmill Close
Upminster
Essex
RM14 2HD
Director NameGeorge Reynolds
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1996(9 years after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address8 Curteys
Old Road
Harlow
Essex
CM17 0JG
Director NameMr Leslie John Newey
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1995)
RoleChartered Accountant/Company D
Correspondence Address54 Parkway
Gidea Park
Romford
Essex
RM2 5PA
Director NameAdrian Spreadborough
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address2 The Durdans
Landon Hills
Basildon
Essex
SS16 6DA
Secretary NameAdrian Spreadborough
NationalityBritish
StatusResigned
Appointed16 June 1994(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address2 The Durdans
Landon Hills
Basildon
Essex
SS16 6DA
Director NameGeorge Reynolds
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(7 years, 11 months after company formation)
Appointment Duration8 months (resigned 19 July 1996)
RoleManaging Director
Correspondence Address8 Curteys
Old Road
Harlow
Essex
CM17 0JG
Secretary NameGeorge Reynolds
NationalityBritish
StatusResigned
Appointed15 November 1995(7 years, 11 months after company formation)
Appointment Duration8 months (resigned 19 July 1996)
RoleManaging Director
Correspondence Address8 Curteys
Old Road
Harlow
Essex
CM17 0JG
Director NameHoward Kingston Pemberton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(8 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 1996)
RoleCompany Director
Correspondence Address10 Martins Shaw
Chipstead
Sevenoaks
Kent
TN13 2SE
Secretary NameHoward Kingston Pemberton
NationalityBritish
StatusResigned
Appointed19 July 1996(8 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 1996)
RoleCompany Director
Correspondence Address10 Martins Shaw
Chipstead
Sevenoaks
Kent
TN13 2SE

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£10,131,000
Gross Profit£1,829,000
Net Worth£1,224,000
Cash£3,000
Current Liabilities£3,672,000

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

19 February 2004Dissolved (1 page)
19 November 2003Return of final meeting of creditors (1 page)
5 December 2002Registered office changed on 05/12/02 from: kpmg 37 hills road cambridge CB2 1XL (1 page)
11 May 2001Receiver's abstract of receipts and payments (3 pages)
10 May 2001Receiver ceasing to act (1 page)
15 March 2001Receiver's abstract of receipts and payments (3 pages)
25 April 2000Receiver ceasing to act (4 pages)
29 February 2000Receiver's abstract of receipts and payments (3 pages)
10 March 1999Receiver's abstract of receipts and payments (3 pages)
16 March 1998Receiver's abstract of receipts and payments (2 pages)
17 June 1997Administrative Receiver's report (14 pages)
28 April 1997Appointment of receiver/manager (1 page)
16 April 1997Notice of completion of voluntary arrangement (6 pages)
16 April 1997Appointment of a liquidator (1 page)
16 April 1997Voluntary arrangement supervisor's abstract of receipts and payments to 26 March 1997 (3 pages)
10 April 1997Notice of discharge of Administration Order (4 pages)
7 April 1997Order of court to wind up (1 page)
2 April 1997Court order notice of winding up (1 page)
4 March 1997Registered office changed on 04/03/97 from: star house linford rd chadwell st mary grays essex rm 164 (1 page)
15 January 1997Administrator's abstract of receipts and payments (2 pages)
15 January 1997Administrator's abstract of receipts and payments (2 pages)
13 January 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned;director resigned (1 page)
23 December 1996New director appointed (2 pages)
11 August 1996New secretary appointed;new director appointed (1 page)
11 August 1996Secretary resigned;director resigned (2 pages)
12 June 1996Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
12 June 1996Statement of administrator's proposal (68 pages)
9 April 1996Administration Order (4 pages)
9 April 1996Notice of Administration Order (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
5 March 1996New secretary appointed;new director appointed (1 page)
21 June 1995Return made up to 16/05/95; no change of members (4 pages)
17 March 1995Return made up to 16/06/94; full list of members; amend (8 pages)
17 March 1995Director resigned (2 pages)
2 March 1995Full group accounts made up to 30 April 1994 (28 pages)