CONSTAR INTERNATIONAL U.K. LIMITED

Register to unlock more data on OkredoRegister

CONSTAR INTERNATIONAL U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02407933

Incorporation date

24/07/1989

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1989)
dot icon04/04/2022
Final Gazette dissolved following liquidation
dot icon04/01/2022
Return of final meeting in a creditors' voluntary winding up
dot icon05/09/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-09-06
dot icon27/06/2021
Registered office address changed from Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-28
dot icon07/06/2021
Appointment of a voluntary liquidator
dot icon06/06/2021
Removal of liquidator by court order
dot icon19/04/2021
Liquidators' statement of receipts and payments to 2021-02-11
dot icon08/04/2020
Liquidators' statement of receipts and payments to 2020-02-11
dot icon19/03/2019
Liquidators' statement of receipts and payments to 2019-02-11
dot icon22/03/2018
Liquidators' statement of receipts and payments to 2018-02-11
dot icon10/04/2017
Liquidators' statement of receipts and payments to 2017-02-11
dot icon30/03/2016
Liquidators' statement of receipts and payments to 2016-02-11
dot icon01/03/2015
Administrator's progress report to 2015-02-12
dot icon01/03/2015
Appointment of a voluntary liquidator
dot icon11/02/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/09/2014
Administrator's progress report to 2014-08-13
dot icon28/04/2014
Notice of deemed approval of proposals
dot icon09/04/2014
Statement of administrator's proposal
dot icon25/03/2014
Statement of affairs with form 2.14B
dot icon19/02/2014
Registered office address changed from Moor Lane Trading Estate Sherburn in Elmet North Yorkshire LS25 6ES on 2014-02-20
dot icon18/02/2014
Appointment of an administrator
dot icon18/02/2014
Satisfaction of charge 024079330018 in full
dot icon18/02/2014
Satisfaction of charge 17 in full
dot icon18/02/2014
Satisfaction of charge 12 in full
dot icon18/02/2014
Satisfaction of charge 13 in full
dot icon18/02/2014
Satisfaction of charge 14 in full
dot icon18/02/2014
Satisfaction of charge 16 in full
dot icon18/02/2014
Satisfaction of charge 15 in full
dot icon05/12/2013
Registration of charge 024079330018
dot icon18/11/2013
Miscellaneous
dot icon22/09/2013
Full accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon16/01/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon16/01/2013
Resolutions
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon10/01/2013
Resolutions
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon11/01/2012
Particulars of a mortgage or charge / charge no: 17
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 16
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon14/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/06/2011
Particulars of a mortgage or charge / charge no: 14
dot icon12/06/2011
Particulars of a mortgage or charge / charge no: 15
dot icon09/06/2011
Resolutions
dot icon09/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 12
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 13
dot icon17/03/2011
Resolutions
dot icon06/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/01/2011
Particulars of a mortgage or charge / charge no: 11
dot icon26/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon26/07/2010
Director's details changed for Christopher Paul Phelan on 2010-07-25
dot icon26/07/2010
Secretary's details changed for Ian Michael Atkinson on 2010-07-25
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon09/03/2010
Memorandum and Articles of Association
dot icon09/03/2010
Resolutions
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 10
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon18/10/2009
Annual return made up to 2009-07-25 with full list of shareholders
dot icon25/06/2009
Memorandum and Articles of Association
dot icon25/06/2009
Resolutions
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 8
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon29/07/2008
Return made up to 25/07/08; full list of members
dot icon04/12/2007
Return made up to 25/07/07; no change of members; amend
dot icon04/12/2007
New director appointed
dot icon04/12/2007
Director resigned
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon15/10/2007
New director appointed
dot icon27/09/2007
Director resigned
dot icon21/08/2007
Return made up to 25/07/07; no change of members
dot icon03/04/2007
Particulars of mortgage/charge
dot icon06/02/2007
Full accounts made up to 2005-12-31
dot icon02/08/2006
Return made up to 25/07/06; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon01/09/2005
Return made up to 25/07/05; full list of members
dot icon23/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon29/07/2004
Return made up to 25/07/04; full list of members
dot icon01/02/2004
Resolutions
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon05/08/2003
Return made up to 25/07/03; full list of members
dot icon03/08/2003
Delivery ext'd 3 mth 31/12/02
dot icon30/05/2003
Director resigned
dot icon20/01/2003
Declaration of satisfaction of mortgage/charge
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon27/08/2002
Return made up to 25/07/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon15/08/2001
Return made up to 25/07/01; full list of members
dot icon17/04/2001
New director appointed
dot icon17/04/2001
Director resigned
dot icon16/03/2001
Particulars of mortgage/charge
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon11/10/2000
New director appointed
dot icon17/08/2000
Return made up to 25/07/00; full list of members
dot icon05/03/2000
New director appointed
dot icon22/02/2000
Director resigned
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon03/08/1999
Return made up to 25/07/99; full list of members
dot icon28/03/1999
£ ic 37440002/22440002 29/12/98 £ sr 15000000@1=15000000
dot icon26/01/1999
Resolutions
dot icon26/01/1999
Declaration of shares redemption:auditor's report
dot icon02/11/1998
Amended full accounts made up to 1997-12-31
dot icon29/09/1998
Full accounts made up to 1997-12-31
dot icon13/08/1998
Return made up to 25/07/98; full list of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon06/08/1997
Return made up to 25/07/97; no change of members
dot icon09/10/1996
Full accounts made up to 1995-12-31
dot icon24/07/1996
Return made up to 25/07/96; no change of members
dot icon19/06/1996
Declaration of satisfaction of mortgage/charge
dot icon08/05/1996
New director appointed
dot icon08/05/1996
Director resigned
dot icon26/03/1996
Resolutions
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon22/08/1995
Return made up to 25/07/95; full list of members
dot icon21/08/1995
Director's particulars changed
dot icon13/03/1995
Resolutions
dot icon13/03/1995
Resolutions
dot icon13/03/1995
Resolutions
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Full accounts made up to 1993-12-31
dot icon29/09/1994
Ad 28/09/93--------- £ si 4500000@1
dot icon29/09/1994
Ad 30/12/93--------- £ si 6000000@1
dot icon22/08/1994
Ad 27/06/94--------- £ si 7790000@1
dot icon22/08/1994
£ nc 32000000/40000000 27/06/94
dot icon22/08/1994
Director resigned
dot icon22/08/1994
New secretary appointed
dot icon22/08/1994
Return made up to 25/07/94; full list of members
dot icon16/05/1994
Declaration of satisfaction of mortgage/charge
dot icon16/01/1994
Resolutions
dot icon16/01/1994
Resolutions
dot icon16/01/1994
Resolutions
dot icon16/01/1994
Director resigned
dot icon16/01/1994
Ad 30/12/93--------- £ si 6000000@1=6000000 £ ic 23650002/29650002
dot icon16/01/1994
£ nc 25000000/32000000 23/12/93
dot icon01/11/1993
Ad 28/09/93--------- £ si 4500000@1=4500000 £ ic 19150002/23650002
dot icon05/09/1993
Certificate of change of name
dot icon01/09/1993
Full accounts made up to 1992-12-31
dot icon02/08/1993
Return made up to 25/07/93; full list of members
dot icon11/07/1993
Director's particulars changed
dot icon11/07/1993
Director's particulars changed
dot icon07/06/1993
Director resigned
dot icon07/06/1993
Director resigned
dot icon07/06/1993
Director resigned
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Ad 15/04/93--------- £ si 8400000@1=8400000 £ ic 10750002/19150002
dot icon28/04/1993
£ nc 12000000/25000000 07/04/93
dot icon11/10/1992
Full accounts made up to 1991-12-31
dot icon28/09/1992
New director appointed
dot icon28/09/1992
Director resigned
dot icon17/08/1992
Return made up to 25/07/92; full list of members
dot icon09/06/1992
Director's particulars changed
dot icon09/06/1992
New director appointed
dot icon25/05/1992
Ad 08/05/92--------- £ si 750000@1=750000 £ ic 10000002/10750002
dot icon14/01/1992
Ad 23/12/91--------- £ si 2750000@1=2750000 £ ic 7250002/10000002
dot icon14/01/1992
Nc inc already adjusted 19/12/91
dot icon14/01/1992
Resolutions
dot icon14/01/1992
Resolutions
dot icon19/12/1991
New director appointed
dot icon19/12/1991
New director appointed
dot icon19/12/1991
New director appointed
dot icon11/11/1991
Director resigned
dot icon19/09/1991
Return made up to 25/07/91; full list of members
dot icon03/06/1991
Particulars of mortgage/charge
dot icon31/05/1991
Full accounts made up to 1990-12-31
dot icon23/02/1991
Return made up to 30/06/90; full list of members
dot icon21/11/1990
Ad 12/09/90--------- £ si 2750000@1=2750000 £ ic 4500002/7250002
dot icon21/11/1990
Resolutions
dot icon21/11/1990
Resolutions
dot icon21/11/1990
Resolutions
dot icon21/11/1990
£ nc 5000000/7500000 12/09/90
dot icon10/10/1990
Registered office changed on 11/10/90 from: moor lane trading estate sherburn in elmet north yorkshire LS25 6ES
dot icon20/09/1990
New director appointed
dot icon24/06/1990
Particulars of mortgage/charge
dot icon01/05/1990
Director resigned
dot icon01/03/1990
Registered office changed on 02/03/90 from: royex house aldermanbury square london EC2V 7LD
dot icon06/02/1990
Ad 08/12/89--------- £ si 4500000@1=4500000 £ ic 2/4500002
dot icon13/12/1989
Resolutions
dot icon13/12/1989
Resolutions
dot icon13/12/1989
Resolutions
dot icon13/12/1989
£ nc 100/5000000 08/12/89
dot icon13/12/1989
New director appointed
dot icon08/11/1989
Certificate of change of name
dot icon08/11/1989
Certificate of change of name
dot icon25/10/1989
Director resigned;new director appointed
dot icon25/10/1989
New director appointed
dot icon02/10/1989
Secretary resigned;new secretary appointed
dot icon13/09/1989
Certificate of change of name
dot icon11/09/1989
Resolutions
dot icon11/09/1989
Accounting reference date notified as 31/12
dot icon24/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, Frank Edward
Director
04/04/2001 - 18/07/2007
5
Powell, David Meredith
Director
04/10/2000 - 28/11/2002
4
Phelan, Christopher Paul
Director
18/07/2007 - Present
3
Atkinson, Ian Michael
Secretary
29/06/1994 - Present
-
Kulesa, John Paul
Director
30/12/1999 - 04/04/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTAR INTERNATIONAL U.K. LIMITED

CONSTAR INTERNATIONAL U.K. LIMITED is an(a) Dissolved company incorporated on 24/07/1989 with the registered office located at C/O Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTAR INTERNATIONAL U.K. LIMITED?

toggle

CONSTAR INTERNATIONAL U.K. LIMITED is currently Dissolved. It was registered on 24/07/1989 and dissolved on 04/04/2022.

Where is CONSTAR INTERNATIONAL U.K. LIMITED located?

toggle

CONSTAR INTERNATIONAL U.K. LIMITED is registered at C/O Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN.

What does CONSTAR INTERNATIONAL U.K. LIMITED do?

toggle

CONSTAR INTERNATIONAL U.K. LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for CONSTAR INTERNATIONAL U.K. LIMITED?

toggle

The latest filing was on 04/04/2022: Final Gazette dissolved following liquidation.