Company NameFroststar Limited
Company StatusDissolved
Company Number05733290
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Robert Nigel Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(3 days after company formation)
Appointment Duration11 years, 2 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedars Close
Hendon
London
NW4 1TR
Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(3 days after company formation)
Appointment Duration11 years, 2 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1082
1 Rothschild Boulevard
Tel Aviv
66881
Israel
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(2 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApartment B61 Roc Fleuri
1 Rue Du Tenao
Monaco
Mc98000
Secretary NameHugh Grainger Williams
NationalityBritish
StatusClosed
Appointed29 January 2010(3 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 09 May 2017)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed10 March 2006(3 days after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMr David Walsh
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 26 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 North Gate
Prince Albert Road
St Johns Wood
London
NW8 7EJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Deanshield LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 February 2015Delivered on: 17 February 2015
Satisfied on: 30 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H k/a eastgate house 35-43 newport road cardiff t/n WA946746.
Fully Satisfied
24 April 2006Delivered on: 27 April 2006
Satisfied on: 26 March 2009
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC as Agent of the Finance Parties

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H eastgate house newport road cardiff t/no WA946746 all present and future f/h and l/h property and all buildings fixtures and fixed plant and machinery from time to time. See the mortgage charge document for full details.
Fully Satisfied
24 April 2006Delivered on: 27 April 2006
Satisfied on: 26 March 2009
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC as Agent of the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever 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.
Fully Satisfied
11 March 2009Delivered on: 26 March 2009
Persons entitled: Nationwide Building Society (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 or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
11 March 2009Delivered on: 18 March 2009
Persons entitled: Aldermanbury Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the restricted obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a eastgate house, newport road, cardiff t/no. WA946746 see image for full details.
Outstanding
11 March 2009Delivered on: 18 March 2009
Persons entitled: Nationwide Building Society (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the restricted 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: All that freehold property known as eastgate house 35-43 newport road cardiff t/n WA946746 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
13 February 2017Application to strike the company off the register (3 pages)
13 February 2017Application to strike the company off the register (3 pages)
3 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(6 pages)
18 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(6 pages)
1 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 June 2015Satisfaction of charge 057332900006 in full (1 page)
30 June 2015Satisfaction of charge 057332900006 in full (1 page)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(6 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(6 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(6 pages)
13 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
13 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 February 2015Registration of charge 057332900006, created on 10 February 2015 (29 pages)
17 February 2015Registration of charge 057332900006, created on 10 February 2015 (29 pages)
22 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(6 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(6 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(6 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 March 2009Return made up to 07/03/09; full list of members (4 pages)
27 March 2009Return made up to 07/03/09; full list of members (4 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 5 (21 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 5 (21 pages)
26 March 2009Director's change of particulars / roy williams / 01/03/2009 (2 pages)
26 March 2009Director's change of particulars / roy williams / 01/03/2009 (2 pages)
23 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2009Resolutions
  • RES13 ‐ Enter guarantee and indemnity 06/03/2009
(2 pages)
23 March 2009Resolutions
  • RES13 ‐ Enter guarantee and indemnity 06/03/2009
(2 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 3 (13 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 3 (13 pages)
16 October 2008Director appointed roy grainger williams (3 pages)
16 October 2008Director appointed roy grainger williams (3 pages)
5 September 2008Appointment terminated director david walsh (1 page)
5 September 2008Appointment terminated director david walsh (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 April 2008Return made up to 07/03/08; no change of members (7 pages)
3 April 2008Return made up to 07/03/08; no change of members (7 pages)
1 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 June 2007Return made up to 07/03/07; full list of members (7 pages)
13 June 2007Return made up to 07/03/07; full list of members (7 pages)
6 March 2007Registered office changed on 06/03/07 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
6 March 2007Registered office changed on 06/03/07 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
28 April 2006New director appointed (9 pages)
28 April 2006New director appointed (9 pages)
27 April 2006Particulars of mortgage/charge (9 pages)
27 April 2006Particulars of mortgage/charge (14 pages)
27 April 2006Particulars of mortgage/charge (14 pages)
27 April 2006Particulars of mortgage/charge (9 pages)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New secretary appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New secretary appointed (1 page)
16 March 2006New director appointed (1 page)
9 March 2006Registered office changed on 09/03/06 from: 41 chalton street london NW1 1JD (1 page)
9 March 2006Registered office changed on 09/03/06 from: 41 chalton street london NW1 1JD (1 page)
7 March 2006Incorporation (17 pages)
7 March 2006Incorporation (17 pages)