Company NameGlobestar Properties Limited
Company StatusDissolved
Company Number04037621
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(2 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(2 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(3 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Robert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 week, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 08 July 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address123 Old Church Street
London
SW3 6EA
Director NameNigel Keith Ross
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 week, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cumberland Terrace
London
NW1 4HJ
Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusResigned
Appointed31 July 2000(1 week, 4 days after company formation)
Appointment Duration16 years, 11 months (resigned 23 June 2017)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Director NameAndrew Ian Jaye
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 08 July 2003)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWeatheroak
The Common
Stanmore
Middlesex
HA7 3HP
Director NameMr Brian Ivan Leaver
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
72 Paines Lane
Pinner
Middlesex
HA5 3BL
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitemarcol.com
Email address[email protected]
Telephone020 74020402
Telephone regionLondon

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Compco Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

24 September 2012Delivered on: 28 September 2012
Persons entitled: Bank of Scotland PLC (The "Security Trustee")

Classification: Supplemental deed
Secured details: All monies due or to become due of the obligors to the chargee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Legal and beneficial interest in l/h the palatine buildings bank hey street blackpool t/no,LA658033: l/h the palatine building bank hey street blackpool t/no,LA858942: rio's discotheque the palatine building bank hey street blackpool t/no,LAN64798: (for futher details of properties charged please refer to form MG01) together with all buildings and fixtures see image for full details.
Outstanding
26 March 2012Delivered on: 11 April 2012
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 13-23 military road chatham t/nos K560673 and K700134. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 September 2003Delivered on: 24 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
10 November 2000Delivered on: 17 November 2000
Satisfied on: 25 September 2003
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee under the terms of the charge and on any account whatsoever.
Particulars: The f/h property k/a 1, 2 and 3 dufferin street london t/n NGL645897 and all income the proceeds of sale and insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
6 November 2017Application to strike the company off the register (3 pages)
6 November 2017Application to strike the company off the register (3 pages)
22 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
22 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
28 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
11 April 2017Satisfaction of charge 4 in full (2 pages)
11 April 2017Satisfaction of charge 3 in full (1 page)
11 April 2017Satisfaction of charge 2 in full (1 page)
11 April 2017Satisfaction of charge 4 in full (2 pages)
11 April 2017Satisfaction of charge 3 in full (1 page)
11 April 2017Satisfaction of charge 2 in full (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 August 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
2 August 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
3 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
3 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
15 January 2015Full accounts made up to 31 March 2014 (10 pages)
15 January 2015Full accounts made up to 31 March 2014 (10 pages)
1 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
6 January 2014Accounts made up to 31 March 2013 (10 pages)
6 January 2014Accounts made up to 31 March 2013 (10 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
26 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
9 January 2013Accounts made up to 31 March 2012 (11 pages)
9 January 2013Accounts made up to 31 March 2012 (11 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (23 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (23 pages)
3 April 2012Accounts made up to 31 March 2011 (11 pages)
3 April 2012Accounts made up to 31 March 2011 (11 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2012Memorandum and Articles of Association (7 pages)
2 April 2012Memorandum and Articles of Association (7 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Statement of company's objects (2 pages)
15 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
31 December 2010Accounts made up to 31 March 2010 (9 pages)
31 December 2010Accounts made up to 31 March 2010 (9 pages)
26 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
22 April 2010Accounts made up to 31 March 2009 (10 pages)
22 April 2010Accounts made up to 31 March 2009 (10 pages)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
5 August 2009Return made up to 20/07/09; full list of members (4 pages)
5 August 2009Return made up to 20/07/09; full list of members (4 pages)
9 March 2009Accounts made up to 31 March 2008 (12 pages)
9 March 2009Accounts made up to 31 March 2008 (12 pages)
18 August 2008Return made up to 20/07/08; full list of members (4 pages)
18 August 2008Return made up to 20/07/08; full list of members (4 pages)
28 January 2008Accounts made up to 31 March 2007 (10 pages)
28 January 2008Accounts made up to 31 March 2007 (10 pages)
15 August 2007Return made up to 20/07/07; full list of members (2 pages)
15 August 2007Return made up to 20/07/07; full list of members (2 pages)
15 January 2007Accounts made up to 31 March 2006 (11 pages)
15 January 2007Accounts made up to 31 March 2006 (11 pages)
10 August 2006Return made up to 20/07/06; full list of members (2 pages)
10 August 2006Return made up to 20/07/06; full list of members (2 pages)
30 January 2006Accounts made up to 31 March 2005 (12 pages)
30 January 2006Accounts made up to 31 March 2005 (12 pages)
16 August 2005Return made up to 20/07/05; full list of members (2 pages)
16 August 2005Return made up to 20/07/05; full list of members (2 pages)
28 January 2005Accounts made up to 25 March 2004 (12 pages)
28 January 2005Accounts made up to 25 March 2004 (12 pages)
21 October 2004Declaration of mortgage charge released/ceased (3 pages)
21 October 2004Declaration of mortgage charge released/ceased (3 pages)
20 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page)
30 June 2004Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page)
12 January 2004Auditor's resignation (1 page)
12 January 2004Auditor's resignation (1 page)
19 October 2003Accounts made up to 25 March 2003 (11 pages)
19 October 2003Accounts made up to 25 March 2003 (11 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (16 pages)
24 September 2003Particulars of mortgage/charge (16 pages)
22 September 2003New director appointed (7 pages)
22 September 2003New director appointed (7 pages)
18 September 2003Auditor's resignation (1 page)
18 September 2003Auditor's resignation (1 page)
18 September 2003Declaration of assistance for shares acquisition (29 pages)
18 September 2003Declaration of assistance for shares acquisition (29 pages)
17 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 August 2003Return made up to 20/07/03; full list of members (8 pages)
26 August 2003Return made up to 20/07/03; full list of members (8 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
28 July 2003New director appointed (7 pages)
28 July 2003New director appointed (6 pages)
28 July 2003New director appointed (6 pages)
28 July 2003New director appointed (7 pages)
28 January 2003Accounts made up to 25 March 2002 (11 pages)
28 January 2003Accounts made up to 25 March 2002 (11 pages)
18 August 2002Return made up to 20/07/02; full list of members (8 pages)
18 August 2002Return made up to 20/07/02; full list of members (8 pages)
3 September 2001Accounts made up to 25 March 2001 (10 pages)
3 September 2001Accounts made up to 25 March 2001 (10 pages)
20 August 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(7 pages)
20 August 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(7 pages)
4 May 2001Accounting reference date shortened from 31/07/01 to 25/03/01 (1 page)
4 May 2001Accounting reference date shortened from 31/07/01 to 25/03/01 (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001Secretary resigned (1 page)
21 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
17 November 2000Particulars of mortgage/charge (7 pages)
17 November 2000Particulars of mortgage/charge (7 pages)
6 November 2000New director appointed (3 pages)
6 November 2000New director appointed (3 pages)
18 August 2000Registered office changed on 18/08/00 from: 21 bentinck street london W1M 5RL (1 page)
18 August 2000Registered office changed on 18/08/00 from: 21 bentinck street london W1M 5RL (1 page)
4 August 2000New director appointed (4 pages)
4 August 2000Registered office changed on 04/08/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 August 2000New director appointed (3 pages)
4 August 2000New director appointed (4 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Registered office changed on 04/08/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 August 2000New director appointed (3 pages)
20 July 2000Incorporation (16 pages)
20 July 2000Incorporation (16 pages)