Company NameStarpeak Estates Limited
Company StatusDissolved
Company Number02955637
CategoryPrivate Limited Company
Incorporation Date4 August 1994(29 years, 9 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)
Previous NameFaylark Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Dempsey Gammell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1994(1 month, 1 week after company formation)
Appointment Duration28 years, 12 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiftsden House
Hurst Green
Etchingham
East Sussex
TN19 7QT
Secretary NameLisa Jahja
NationalityBritish
StatusClosed
Appointed13 September 1994(1 month, 1 week after company formation)
Appointment Duration28 years, 12 months (closed 05 September 2023)
RoleSecretary
Correspondence Address36 Elmtree Green
Great Missenden
Buckinghamshire
HP16 9AF
Director NameAnthony Joseph Emburey
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln House Henfold Lane
Holmwood
Dorking
Surrey
RH5 4NX
Director NameMoira Jean Spagnoletti
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(1 year, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiftsden House
Hurst Green
Etchingham
East Sussex
Tn19
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 74995194
Telephone regionLondon

Location

Registered Address4th Floor 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£186,635
Cash£347

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

11 April 2006Delivered on: 13 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 west street fareham t/no HP626079. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 April 2006Delivered on: 13 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit C3 field industrial estate clover street kirkby-in-ashfield t/no NT380439. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 November 2005Delivered on: 12 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 to 39 (odd) clarence street staines and back of 35 to 39 (odd) clarence street staines t/nos SY474224 and SY704239. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 May 2002Delivered on: 1 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a iceni court, icknield way east letchworth t/no HD400515. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 August 2000Delivered on: 17 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 85 high street & 7 token yard putney london t/n TGL97933. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 December 1999Delivered on: 30 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as peatree business centre unit 5,6,7,8,11,12,16,17,18,20,21,23,24,25 & 27 colchester essex title number EX274014. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 July 1998Delivered on: 9 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 12 & clifford house borough road buckingham road industrial est brackley northants. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 July 1998Delivered on: 9 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
24 April 2009Delivered on: 29 April 2009
Satisfied on: 29 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at europa way wisbeach t/no CB183669; any other interest in the property, the goodwill of any business carried on at the property, proceeds of any insurance affecting the property, all plant and machinery, equipment, furniture, tools and other goods kept at the property. See image for full details.
Fully Satisfied
16 January 1995Delivered on: 18 January 1995
Satisfied on: 25 June 1998
Persons entitled: Summit Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
9 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 82
(4 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 82
(4 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 82
(4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 82
(4 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 82
(4 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 82
(4 pages)
1 May 2014Statement of capital on 1 May 2014
  • GBP 82
(4 pages)
1 May 2014Solvency statement dated 27/03/14 (1 page)
1 May 2014Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 27/03/2014
(3 pages)
1 May 2014Statement by directors (1 page)
1 May 2014Solvency statement dated 27/03/14 (1 page)
1 May 2014Statement by directors (1 page)
1 May 2014Statement of capital on 1 May 2014
  • GBP 82
(4 pages)
1 May 2014Statement of capital on 1 May 2014
  • GBP 82
(4 pages)
1 May 2014Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 27/03/2014
(3 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
21 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (4 pages)
21 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (4 pages)
21 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (4 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
21 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
16 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
16 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
5 April 2011Termination of appointment of Moira Spagnoletti as a director (1 page)
5 April 2011Termination of appointment of Moira Spagnoletti as a director (1 page)
2 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
2 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
19 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for William Dempsey Gammell on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for William Dempsey Gammell on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Moira Jean Spagnoletti on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Moira Jean Spagnoletti on 1 October 2009 (2 pages)
19 August 2010Director's details changed for William Dempsey Gammell on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Moira Jean Spagnoletti on 1 October 2009 (2 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
11 August 2009Return made up to 04/08/09; full list of members (3 pages)
11 August 2009Return made up to 04/08/09; full list of members (3 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 August 2008Return made up to 04/08/08; full list of members (3 pages)
5 August 2008Return made up to 04/08/08; full list of members (3 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
23 August 2007Return made up to 04/08/07; no change of members (7 pages)
23 August 2007Return made up to 04/08/07; no change of members (7 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
16 August 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 August 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
15 August 2005Return made up to 04/08/05; full list of members (7 pages)
15 August 2005Return made up to 04/08/05; full list of members (7 pages)
29 July 2005Ad 01/05/05--------- £ si 7@1=7 £ ic 75/82 (2 pages)
29 July 2005Ad 01/05/05--------- £ si 7@1=7 £ ic 75/82 (2 pages)
29 July 2005Particulars of contract relating to shares (3 pages)
29 July 2005Particulars of contract relating to shares (3 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
11 August 2004Return made up to 04/08/04; full list of members (7 pages)
11 August 2004Return made up to 04/08/04; full list of members (7 pages)
8 June 2004Memorandum and Articles of Association (9 pages)
8 June 2004Memorandum and Articles of Association (9 pages)
20 May 2004Company name changed faylark LIMITED\certificate issued on 20/05/04 (2 pages)
20 May 2004Company name changed faylark LIMITED\certificate issued on 20/05/04 (2 pages)
6 May 2004Accounts made up to 30 June 2003 (18 pages)
6 May 2004Accounts made up to 30 June 2003 (18 pages)
21 August 2003Return made up to 04/08/03; full list of members (7 pages)
21 August 2003Return made up to 04/08/03; full list of members (7 pages)
6 May 2003Accounts made up to 30 June 2002 (17 pages)
6 May 2003Accounts made up to 30 June 2002 (17 pages)
15 August 2002Return made up to 04/08/02; full list of members
  • 363(287) ‐ Registered office changed on 15/08/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 August 2002Return made up to 04/08/02; full list of members
  • 363(287) ‐ Registered office changed on 15/08/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
22 April 2002Accounts made up to 30 June 2001 (17 pages)
22 April 2002Accounts made up to 30 June 2001 (17 pages)
15 August 2001Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(6 pages)
15 August 2001Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(6 pages)
29 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 June 2001£ ic 100/75 04/06/01 £ sr 25@1=25 (1 page)
25 June 2001£ ic 100/75 04/06/01 £ sr 25@1=25 (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
30 April 2001Accounts made up to 30 June 2000 (16 pages)
30 April 2001Accounts made up to 30 June 2000 (16 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Return made up to 04/08/00; full list of members (7 pages)
17 August 2000Return made up to 04/08/00; full list of members (7 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
1 June 2000Accounts made up to 30 June 1999 (16 pages)
1 June 2000Accounts made up to 30 June 1999 (16 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
24 August 1999Return made up to 04/08/99; full list of members (9 pages)
24 August 1999Return made up to 04/08/99; full list of members (9 pages)
20 April 1999Accounts made up to 30 June 1998 (15 pages)
20 April 1999Accounts made up to 30 June 1998 (15 pages)
2 December 1998Declaration of mortgage charge released/ceased (1 page)
2 December 1998Declaration of mortgage charge released/ceased (1 page)
19 August 1998Return made up to 04/08/98; no change of members (7 pages)
19 August 1998Return made up to 04/08/98; no change of members (7 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
24 April 1998Accounts made up to 30 June 1997 (8 pages)
24 April 1998Accounts made up to 30 June 1997 (8 pages)
27 August 1997Return made up to 04/08/97; no change of members (9 pages)
27 August 1997Return made up to 04/08/97; no change of members (9 pages)
18 June 1997Accounts made up to 30 June 1996 (8 pages)
18 June 1997Accounts made up to 30 June 1996 (8 pages)
13 December 1996Secretary's particulars changed (1 page)
13 December 1996Secretary's particulars changed (1 page)
1 November 1996Accounts made up to 30 June 1995 (8 pages)
1 November 1996Accounts made up to 30 June 1995 (8 pages)
21 August 1996Return made up to 04/08/96; full list of members (9 pages)
21 August 1996Return made up to 04/08/96; full list of members (9 pages)
26 June 1996New director appointed (3 pages)
26 June 1996New director appointed (3 pages)
17 June 1996Registered office changed on 17/06/96 from: 11 bruton place london W1X 7AB (1 page)
17 June 1996Registered office changed on 17/06/96 from: 11 bruton place london W1X 7AB (1 page)
19 May 1996Ad 13/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 1996Ad 13/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 August 1995Return made up to 04/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
31 August 1995Return made up to 04/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 August 1994Incorporation (12 pages)
4 August 1994Incorporation (12 pages)