Company NameCostreturn Limited
Company StatusDissolved
Company Number02685737
CategoryPrivate Limited Company
Incorporation Date10 February 1992(32 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameMr Charles Bondi
NationalityNorwegian
StatusClosed
Appointed10 April 2003(11 years, 2 months after company formation)
Appointment Duration17 years, 5 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address40 Brighton Road
Sutton
SM2 5BN
Director NameMr Charles Bondi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(24 years, 6 months after company formation)
Appointment Duration4 years (closed 29 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Brighton Road
Sutton
SM2 5BN
Director NameEdmund Hoyle Vestey
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 14 August 2001)
RoleMerchant
Correspondence AddressLittle Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Director NameMr Mark William Vestey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 14 August 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFoxcote Manor
Andoversford
Cheltenham
Gloucestershire
GL54 4LP
Wales
Director NameLord Samuel George Armstrong Vestey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 14 August 2001)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressStowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Director NameMr Timothy Ronald Geoffry Vestey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 1995)
RoleManager
Country of ResidenceEngland
Correspondence AddressWaltons
Ashdon
Saffron Walden
Essex
CB10 2JD
Secretary NameDonald George Rhynas Macgregor
NationalityBritish
StatusResigned
Appointed10 February 1993(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 15 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paradise Walk
London
SW3 4JL
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed15 November 1996(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 August 2001)
RoleSolicitor
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NameAage Thoen
Date of BirthMay 1955 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed15 August 2001(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 August 2004)
RoleChief Executive Officer
Correspondence AddressUtsiktsvn 15
1369 Stabekk
Norway
Director NameTerje Aschim
Date of BirthNovember 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed15 August 2001(9 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 December 2016)
RoleFinance Director
Country of ResidenceNorway
Correspondence AddressBorgenveien 22 B
0370 Oslo
Foreign
Secretary NameMr David Stuart Simpkins
NationalityBritish
StatusResigned
Appointed15 August 2001(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 April 2003)
RoleCompany Director
Correspondence AddressThe Old Rectory Petworth Road
Chiddingfold
Godalming
Surrey
GU8 4UF
Director NameMr Simon Charles Grist Stevens
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(12 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 January 2016)
RoleChief Excecutive Officer
Country of ResidenceEngland
Correspondence AddressFlat 1 72 Philbeach Gardens
London
SW5 9EY

Contact

Websitestar-reefers.com
Telephone020 77470513
Telephone regionLondon

Location

Registered Address40 Brighton Road
Sutton
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2m at £1Star Reefers Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 November 1992Delivered on: 16 November 1992
Satisfied on: 29 September 2001
Persons entitled: Lloyds Bank Plcas Shortfall Trustee (As Defined Therein)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the shortfall undertaking (as defined) or this debenture.
Particulars: (For full details see form 395 tc ref: M3). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
18 February 2020Application to strike the company off the register (3 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
15 June 2018Director's details changed for Mr Charles Bondi on 15 June 2018 (2 pages)
15 June 2018Secretary's details changed for Mr Charles Bondi on 15 June 2018 (1 page)
8 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
20 December 2017Change of details for Siem Shipping Uk Limited as a person with significant control on 1 December 2017 (2 pages)
1 December 2017Registered office address changed from 3rd Floor 30 Charles Ii Street London SW1Y 4AE to 40 Brighton Road Sutton SM2 5BN on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 3rd Floor 30 Charles Ii Street London SW1Y 4AE to 40 Brighton Road Sutton SM2 5BN on 1 December 2017 (1 page)
27 November 2017Change of details for Star Reefers Uk Ltd as a person with significant control on 27 November 2017 (2 pages)
27 November 2017Change of details for Star Reefers Uk Ltd as a person with significant control on 27 November 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 August 2017Termination of appointment of Terje Aschim as a director on 31 December 2016 (1 page)
30 August 2017Termination of appointment of Terje Aschim as a director on 31 December 2016 (1 page)
17 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 September 2016Appointment of Mr Charles Bondi as a director on 1 September 2016 (2 pages)
12 September 2016Appointment of Mr Charles Bondi as a director on 1 September 2016 (2 pages)
3 March 2016Termination of appointment of Simon Charles Grist Stevens as a director on 12 January 2016 (1 page)
3 March 2016Termination of appointment of Simon Charles Grist Stevens as a director on 12 January 2016 (1 page)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,000,002
(5 pages)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,000,002
(5 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
31 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,000,002
(5 pages)
31 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,000,002
(5 pages)
31 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,000,002
(5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,000,002
(5 pages)
1 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,000,002
(5 pages)
1 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,000,002
(5 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
10 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
30 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
13 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
17 February 2009Return made up to 10/02/09; full list of members (3 pages)
17 February 2009Return made up to 10/02/09; full list of members (3 pages)
17 February 2009Registered office changed on 17/02/2009 from 3RD floor 30 charles ii street london SW1Y 4AE (1 page)
17 February 2009Registered office changed on 17/02/2009 from 3RD floor 30 charles ii street london SW1Y 4AE (1 page)
16 February 2009Director's change of particulars / simon stevens / 08/08/2008 (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Director's change of particulars / simon stevens / 08/08/2008 (1 page)
16 February 2009Location of register of members (1 page)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
11 February 2008Location of register of members (1 page)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
11 February 2008Registered office changed on 11/02/08 from: 3RD floor 30 charles ii street london SW1Y 4AE (1 page)
11 February 2008Registered office changed on 11/02/08 from: 3RD floor 30 charles ii street london SW1Y 4AE (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Location of register of members (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
13 February 2007Return made up to 10/02/07; full list of members (2 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Registered office changed on 13/02/07 from: 3RD floor 30 charles ii street london SW1Y 4AE (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Return made up to 10/02/07; full list of members (2 pages)
13 February 2007Location of register of members (1 page)
13 February 2007Registered office changed on 13/02/07 from: 3RD floor 30 charles ii street london SW1Y 4AE (1 page)
13 February 2007Location of register of members (1 page)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
7 March 2006Return made up to 10/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/03/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2006Return made up to 10/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/03/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 March 2005Return made up to 10/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/03/05
(2 pages)
2 March 2005Return made up to 10/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/03/05
(2 pages)
1 March 2005Secretary's particulars changed (1 page)
1 March 2005Secretary's particulars changed (1 page)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
22 April 2004Registered office changed on 22/04/04 from: 16 st johns lane london EC1M 4BS (1 page)
22 April 2004Registered office changed on 22/04/04 from: 16 st johns lane london EC1M 4BS (1 page)
17 February 2004Return made up to 10/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2004Return made up to 10/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 May 2003New secretary appointed (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003New secretary appointed (1 page)
18 April 2003Registered office changed on 18/04/03 from: 16 theberton street islington london N1 0QX (1 page)
18 April 2003Registered office changed on 18/04/03 from: 16 theberton street islington london N1 0QX (1 page)
13 February 2003Return made up to 10/02/03; full list of members (7 pages)
13 February 2003Return made up to 10/02/03; full list of members (7 pages)
28 January 2003Accounts for a dormant company made up to 31 December 2001 (2 pages)
28 January 2003Accounts for a dormant company made up to 31 December 2001 (2 pages)
9 April 2002Return made up to 10/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 April 2002Return made up to 10/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 January 2002Registered office changed on 27/01/02 from: 16 st john's lane london EC1M 4AG (1 page)
27 January 2002Registered office changed on 27/01/02 from: 16 st john's lane london EC1M 4AG (1 page)
12 December 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
12 December 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
29 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Return made up to 10/02/01; full list of members (5 pages)
21 March 2001Return made up to 10/02/01; full list of members (5 pages)
13 June 2000Full accounts made up to 31 December 1999 (10 pages)
13 June 2000Full accounts made up to 31 December 1999 (10 pages)
15 February 2000Return made up to 09/02/00; full list of members (7 pages)
15 February 2000Return made up to 09/02/00; full list of members (7 pages)
27 August 1999Full accounts made up to 31 December 1998 (10 pages)
27 August 1999Full accounts made up to 31 December 1998 (10 pages)
9 March 1999Location of register of members (1 page)
9 March 1999Location of register of members (1 page)
9 March 1999Return made up to 09/02/99; no change of members (4 pages)
9 March 1999Return made up to 09/02/99; no change of members (4 pages)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
13 February 1998Return made up to 09/02/98; full list of members (10 pages)
13 February 1998Return made up to 09/02/98; full list of members (10 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
25 February 1997Return made up to 09/02/97; full list of members (11 pages)
25 February 1997Return made up to 09/02/97; full list of members (11 pages)
4 December 1996New secretary appointed (2 pages)
4 December 1996Secretary resigned (1 page)
4 December 1996New secretary appointed (2 pages)
4 December 1996Secretary resigned (1 page)
7 November 1996Full accounts made up to 31 December 1995 (9 pages)
7 November 1996Full accounts made up to 31 December 1995 (9 pages)
30 November 1995Location of register of members (non legible) (1 page)
30 November 1995Location of register of members (non legible) (1 page)
30 November 1995Location - directors interests register: non legible (1 page)
30 November 1995Location - directors interests register: non legible (1 page)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
30 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 February 1992Incorporation (9 pages)
10 February 1992Incorporation (9 pages)