Sutton
SM2 5BN
Director Name | Mr Charles Bondi |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(24 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 29 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Brighton Road Sutton SM2 5BN |
Director Name | Edmund Hoyle Vestey |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 August 2001) |
Role | Merchant |
Correspondence Address | Little Thurlow Hall Haverhill Suffolk CB9 7LQ |
Director Name | Mr Mark William Vestey |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 August 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Foxcote Manor Andoversford Cheltenham Gloucestershire GL54 4LP Wales |
Director Name | Lord Samuel George Armstrong Vestey |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 August 2001) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales |
Director Name | Mr Timothy Ronald Geoffry Vestey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 January 1995) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Waltons Ashdon Saffron Walden Essex CB10 2JD |
Secretary Name | Donald George Rhynas Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paradise Walk London SW3 4JL |
Secretary Name | Mr John Richard Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 August 2001) |
Role | Solicitor |
Correspondence Address | 22 The Avenue Potters Bar Hertfordshire EN6 1EB |
Director Name | Aage Thoen |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 August 2001(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 18 August 2004) |
Role | Chief Executive Officer |
Correspondence Address | Utsiktsvn 15 1369 Stabekk Norway |
Director Name | Terje Aschim |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 August 2001(9 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 December 2016) |
Role | Finance Director |
Country of Residence | Norway |
Correspondence Address | Borgenveien 22 B 0370 Oslo Foreign |
Secretary Name | Mr David Stuart Simpkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 April 2003) |
Role | Company Director |
Correspondence Address | The Old Rectory Petworth Road Chiddingfold Godalming Surrey GU8 4UF |
Director Name | Mr Simon Charles Grist Stevens |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 January 2016) |
Role | Chief Excecutive Officer |
Country of Residence | England |
Correspondence Address | Flat 1 72 Philbeach Gardens London SW5 9EY |
Website | star-reefers.com |
---|---|
Telephone | 020 77470513 |
Telephone region | London |
Registered Address | 40 Brighton Road Sutton SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2m at £1 | Star Reefers Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 November 1992 | Delivered 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 |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2020 | Application to strike the company off the register (3 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
15 June 2018 | Director's details changed for Mr Charles Bondi on 15 June 2018 (2 pages) |
15 June 2018 | Secretary's details changed for Mr Charles Bondi on 15 June 2018 (1 page) |
8 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
20 December 2017 | Change of details for Siem Shipping Uk Limited as a person with significant control on 1 December 2017 (2 pages) |
1 December 2017 | Registered 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 2017 | Registered 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 2017 | Change of details for Star Reefers Uk Ltd as a person with significant control on 27 November 2017 (2 pages) |
27 November 2017 | Change of details for Star Reefers Uk Ltd as a person with significant control on 27 November 2017 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 August 2017 | Termination of appointment of Terje Aschim as a director on 31 December 2016 (1 page) |
30 August 2017 | Termination of appointment of Terje Aschim as a director on 31 December 2016 (1 page) |
17 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 September 2016 | Appointment of Mr Charles Bondi as a director on 1 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr Charles Bondi as a director on 1 September 2016 (2 pages) |
3 March 2016 | Termination of appointment of Simon Charles Grist Stevens as a director on 12 January 2016 (1 page) |
3 March 2016 | Termination of appointment of Simon Charles Grist Stevens as a director on 12 January 2016 (1 page) |
10 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
31 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
30 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
17 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 3RD floor 30 charles ii street london SW1Y 4AE (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 3RD floor 30 charles ii street london SW1Y 4AE (1 page) |
16 February 2009 | Director's change of particulars / simon stevens / 08/08/2008 (1 page) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Director's change of particulars / simon stevens / 08/08/2008 (1 page) |
16 February 2009 | Location of register of members (1 page) |
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 3RD floor 30 charles ii street london SW1Y 4AE (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 3RD floor 30 charles ii street london SW1Y 4AE (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
13 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: 3RD floor 30 charles ii street london SW1Y 4AE (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
13 February 2007 | Location of register of members (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: 3RD floor 30 charles ii street london SW1Y 4AE (1 page) |
13 February 2007 | Location of register of members (1 page) |
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
7 March 2006 | Return made up to 10/02/06; full list of members
|
7 March 2006 | Return made up to 10/02/06; full list of members
|
22 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
2 March 2005 | Return made up to 10/02/05; full list of members
|
2 March 2005 | Return made up to 10/02/05; full list of members
|
1 March 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 16 st johns lane london EC1M 4BS (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 16 st johns lane london EC1M 4BS (1 page) |
17 February 2004 | Return made up to 10/02/04; full list of members
|
17 February 2004 | Return made up to 10/02/04; full list of members
|
1 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
1 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
1 May 2003 | New secretary appointed (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | New secretary appointed (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 16 theberton street islington london N1 0QX (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 16 theberton street islington london N1 0QX (1 page) |
13 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
13 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
9 April 2002 | Return made up to 10/02/02; full list of members
|
9 April 2002 | Return made up to 10/02/02; full list of members
|
27 January 2002 | Registered office changed on 27/01/02 from: 16 st john's lane london EC1M 4AG (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 16 st john's lane london EC1M 4AG (1 page) |
12 December 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
12 December 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Return made up to 10/02/01; full list of members (5 pages) |
21 March 2001 | Return made up to 10/02/01; full list of members (5 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
15 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 March 1999 | Location of register of members (1 page) |
9 March 1999 | Location of register of members (1 page) |
9 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
9 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 February 1998 | Return made up to 09/02/98; full list of members (10 pages) |
13 February 1998 | Return made up to 09/02/98; full list of members (10 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 February 1997 | Return made up to 09/02/97; full list of members (11 pages) |
25 February 1997 | Return made up to 09/02/97; full list of members (11 pages) |
4 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | Secretary resigned (1 page) |
7 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 November 1995 | Location of register of members (non legible) (1 page) |
30 November 1995 | Location of register of members (non legible) (1 page) |
30 November 1995 | Location - directors interests register: non legible (1 page) |
30 November 1995 | Location - directors interests register: non legible (1 page) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
30 September 1992 | Resolutions
|
30 September 1992 | Resolutions
|
10 February 1992 | Incorporation (9 pages) |
10 February 1992 | Incorporation (9 pages) |