Company NameCarselect Limited
Company StatusDissolved
Company Number03985813
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)
Previous NameStargate Spv Limited

Business Activity

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

Directors

Director NameMr Christopher Sutton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 26 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinance House Orchard Brae
Edinburgh
EH4 1PF
Scotland
Director NameMr Claude Kwasi Sarfo-Agyare
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(12 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 26 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House Hatchford Way
Birmingham
B26 3RZ
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed28 February 2012(11 years, 10 months after company formation)
Appointment Duration1 year (closed 26 March 2013)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameChristopher Wills Beazley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleAccountant
Correspondence Address38 Mount Way
Chepstow
Gwent
NP16 5NF
Wales
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lovett Green
Sharpenhoe
Bedfordshire
MK45 4SP
Secretary NameChristopher Wills Beazley
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleAccountant
Correspondence Address38 Mount Way
Chepstow
Gwent
NP16 5NF
Wales
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(6 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 December 2006)
RoleCompany Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameMichael Peter Kilbee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(6 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Secretary NameMiss Deborah Ann Saunders
StatusResigned
Appointed19 December 2001(1 year, 7 months after company formation)
Appointment Duration8 years (resigned 06 January 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Timothy Mark Blackwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr Adrian Patrick White
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(8 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Secretary NameMr Stephen John Hopkins
StatusResigned
Appointed17 February 2010(9 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 28 February 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Martin Kenneth Staples
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(11 years, 4 months after company formation)
Appointment Duration9 months (resigned 06 June 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameSPV Management Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address78 Cannon Street
London
EC4P 5LN

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Black Horse Finance Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2013Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
29 November 2012Application to strike the company off the register (3 pages)
29 November 2012Application to strike the company off the register (3 pages)
21 June 2012Termination of appointment of Martin Staples as a director (1 page)
21 June 2012Termination of appointment of Martin Kenneth Staples as a director on 6 June 2012 (1 page)
21 June 2012Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages)
21 June 2012Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on 6 June 2012 (2 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 2
(5 pages)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 2
(5 pages)
29 February 2012Appointment of Lloyds Secretaries Limited as a secretary on 28 February 2012 (2 pages)
29 February 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
23 September 2011Appointment of Mr Martin Kenneth Staples as a director (2 pages)
23 September 2011Appointment of Mr Christopher Sutton as a director on 1 September 2011 (2 pages)
23 September 2011Appointment of Mr Christopher Sutton as a director (2 pages)
23 September 2011Appointment of Mr Martin Kenneth Staples as a director on 6 September 2011 (2 pages)
22 September 2011Termination of appointment of Timothy Blackwell as a director (1 page)
22 September 2011Termination of appointment of Adrian White as a director (1 page)
22 September 2011Termination of appointment of Adrian Patrick White as a director on 19 September 2011 (1 page)
22 September 2011Termination of appointment of Timothy Mark Blackwell as a director on 19 September 2011 (1 page)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
8 April 2011Amended accounts for a dormant company made up to 31 December 2010 (5 pages)
8 April 2011Amended accounts made up to 31 December 2010 (5 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 February 2010Appointment of Mr Stephen John Hopkins as a secretary (1 page)
24 February 2010Appointment of Mr Stephen John Hopkins as a secretary (1 page)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
4 November 2009Director's details changed for Mr Timothy Mark Blackwell on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Timothy Mark Blackwell on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Timothy Mark Blackwell on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 July 2009Accounts made up to 31 December 2008 (5 pages)
6 May 2009Return made up to 28/04/09; full list of members (3 pages)
6 May 2009Return made up to 28/04/09; full list of members (3 pages)
1 July 2008Accounts made up to 31 December 2007 (6 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 May 2008Director appointed mr adrian patrick white (1 page)
21 May 2008Director appointed mr adrian patrick white (1 page)
13 May 2008Appointment Terminated Director michael kilbee (1 page)
13 May 2008Appointment terminated director michael kilbee (1 page)
30 April 2008Return made up to 28/04/08; full list of members (3 pages)
30 April 2008Return made up to 28/04/08; full list of members (3 pages)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 June 2007Accounts made up to 31 December 2006 (5 pages)
30 April 2007Return made up to 28/04/07; full list of members (2 pages)
30 April 2007Return made up to 28/04/07; full list of members (2 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 August 2006Accounts made up to 31 December 2005 (5 pages)
9 May 2006Return made up to 28/04/06; full list of members (6 pages)
9 May 2006Return made up to 28/04/06; full list of members (6 pages)
18 May 2005Return made up to 28/04/05; full list of members (6 pages)
18 May 2005Return made up to 28/04/05; full list of members (6 pages)
13 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
23 March 2005Accounts made up to 31 December 2004 (4 pages)
3 March 2005Director's particulars changed (2 pages)
3 March 2005Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
17 June 2004Accounts made up to 31 December 2003 (4 pages)
17 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 May 2004Return made up to 28/04/04; full list of members (6 pages)
8 May 2004Return made up to 28/04/04; full list of members (6 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
12 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 June 2003Accounts made up to 31 December 2002 (4 pages)
10 May 2003Return made up to 28/04/03; full list of members (6 pages)
10 May 2003Return made up to 28/04/03; full list of members (6 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
10 October 2002Company name changed stargate spv LIMITED\certificate issued on 10/10/02 (2 pages)
10 October 2002Company name changed stargate spv LIMITED\certificate issued on 10/10/02 (2 pages)
9 October 2002Accounts made up to 31 December 2001 (4 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 May 2002Return made up to 28/04/02; full list of members (6 pages)
8 May 2002Return made up to 28/04/02; full list of members (6 pages)
15 February 2002Registered office changed on 15/02/02 from: 24-26 newport road cardiff CF24 0SR (1 page)
15 February 2002Registered office changed on 15/02/02 from: 24-26 newport road cardiff CF24 0SR (1 page)
8 February 2002Location of register of members (1 page)
8 February 2002Location of register of members (1 page)
8 February 2002Location of register of directors' interests (1 page)
8 February 2002Location of register of directors' interests (1 page)
16 January 2002Director's particulars changed (2 pages)
16 January 2002Director's particulars changed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned (1 page)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 August 2001Accounts made up to 31 December 2000 (1 page)
21 May 2001Return made up to 28/04/01; full list of members (7 pages)
21 May 2001Return made up to 28/04/01; full list of members (7 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
31 October 2000New director appointed (2 pages)
28 April 2000Incorporation (30 pages)
28 April 2000Incorporation (30 pages)