STAR ENERGY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

STAR ENERGY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01915605

Incorporation date

20/05/1985

Size

Full

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1986)
dot icon19/07/2011
Final Gazette dissolved following liquidation
dot icon19/04/2011
Return of final meeting in a members' voluntary winding up
dot icon02/02/2011
Liquidators' statement of receipts and payments to 2011-01-11
dot icon09/08/2010
Liquidators' statement of receipts and payments to 2010-07-11
dot icon22/02/2010
Liquidators' statement of receipts and payments to 2010-01-11
dot icon29/01/2009
Registered office changed on 30/01/2009 from 3 more london riverside london SE1 2AQ
dot icon26/01/2009
Declaration of solvency
dot icon26/01/2009
Insolvency resolution
dot icon26/01/2009
Resolutions
dot icon26/01/2009
Appointment of a voluntary liquidator
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon03/09/2008
Return made up to 13/08/08; full list of members
dot icon18/05/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon25/11/2007
Secretary's particulars changed;director's particulars changed
dot icon25/11/2007
Secretary's particulars changed;director's particulars changed
dot icon17/09/2007
Secretary's particulars changed;director's particulars changed
dot icon17/09/2007
Secretary's particulars changed;director's particulars changed
dot icon08/09/2007
Registered office changed on 09/09/07 from: 3 more london riverside london SE1 2AQ
dot icon30/08/2007
Return made up to 13/08/07; full list of members
dot icon29/08/2007
Registered office changed on 30/08/07 from: kempson house camomile street london EC3A 7AN
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon12/03/2007
Declaration of satisfaction of mortgage/charge
dot icon07/01/2007
New secretary appointed
dot icon07/01/2007
Secretary resigned
dot icon05/11/2006
Return made up to 13/08/06; full list of members
dot icon05/11/2006
Director's particulars changed
dot icon05/11/2006
Secretary's particulars changed
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon17/04/2006
Auditor's resignation
dot icon06/09/2005
Miscellaneous
dot icon30/08/2005
Declaration of assistance for shares acquisition
dot icon30/08/2005
Declaration of assistance for shares acquisition
dot icon30/08/2005
Declaration of assistance for shares acquisition
dot icon30/08/2005
Declaration of assistance for shares acquisition
dot icon24/08/2005
Return made up to 13/08/05; full list of members
dot icon24/08/2005
Secretary's particulars changed
dot icon23/08/2005
Certificate of change of name
dot icon16/08/2005
Director resigned
dot icon16/08/2005
Director resigned
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon16/08/2005
Registered office changed on 17/08/05 from: the oil depot ramper road gainsborough lincolnshire DN21 2AY
dot icon14/08/2005
Particulars of mortgage/charge
dot icon14/08/2005
Particulars of mortgage/charge
dot icon08/08/2005
Declaration of satisfaction of mortgage/charge
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon15/08/2004
Return made up to 13/08/04; full list of members
dot icon29/07/2004
Full accounts made up to 2003-12-31
dot icon15/09/2003
Secretary's particulars changed
dot icon10/09/2003
Return made up to 13/08/03; full list of members
dot icon16/07/2003
Full accounts made up to 2002-12-31
dot icon17/08/2002
Return made up to 13/08/02; full list of members
dot icon13/07/2002
Full accounts made up to 2001-12-31
dot icon29/05/2002
Particulars of mortgage/charge
dot icon29/05/2002
Particulars of mortgage/charge
dot icon27/05/2002
New secretary appointed
dot icon27/05/2002
Auditor's resignation
dot icon26/05/2002
Secretary resigned;director resigned
dot icon26/05/2002
Director resigned
dot icon26/05/2002
New director appointed
dot icon26/05/2002
New director appointed
dot icon26/05/2002
Registered office changed on 27/05/02 from: 11 grosvenor crescent london SW1X
dot icon26/05/2002
Declaration of assistance for shares acquisition
dot icon26/05/2002
Declaration of assistance for shares acquisition
dot icon26/05/2002
Declaration of assistance for shares acquisition
dot icon26/05/2002
Declaration of assistance for shares acquisition
dot icon21/05/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
Declaration of satisfaction of mortgage/charge
dot icon06/05/2002
Certificate of re-registration from Public Limited Company to Private
dot icon06/05/2002
Re-registration of Memorandum and Articles
dot icon06/05/2002
Application for reregistration from PLC to private
dot icon06/05/2002
Resolutions
dot icon06/05/2002
Resolutions
dot icon30/04/2002
Declaration of satisfaction of mortgage/charge
dot icon30/04/2002
Declaration of satisfaction of mortgage/charge
dot icon08/04/2002
Particulars of mortgage/charge
dot icon28/08/2001
Return made up to 13/08/01; full list of members
dot icon28/08/2001
Location of register of members address changed
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon29/01/2001
Registered office changed on 30/01/01 from: level 5 190-192 sloane street london SW1X 9QX
dot icon08/11/2000
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon08/11/2000
Resolutions
dot icon08/11/2000
Resolutions
dot icon08/11/2000
Rereg as pri, reduce iss capital, alter mem & arts
dot icon15/08/2000
Return made up to 13/08/00; full list of members
dot icon23/07/2000
Full accounts made up to 1999-12-31
dot icon21/05/2000
Director resigned
dot icon21/05/2000
New director appointed
dot icon17/03/2000
Particulars of mortgage/charge
dot icon25/10/1999
Director's particulars changed
dot icon17/08/1999
Return made up to 13/08/99; no change of members
dot icon19/07/1999
Full accounts made up to 1998-12-31
dot icon12/07/1999
Secretary resigned
dot icon12/07/1999
Director resigned
dot icon12/07/1999
New secretary appointed
dot icon12/07/1999
New director appointed
dot icon12/07/1999
Registered office changed on 13/07/99 from: 22 tudor street london EC4Y 0JJ
dot icon19/05/1999
Director's particulars changed
dot icon16/12/1998
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon01/10/1998
Director resigned
dot icon30/09/1998
Return made up to 13/08/98; bulk list available separately
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Director resigned
dot icon21/09/1998
Secretary's particulars changed
dot icon12/07/1998
Registered office changed on 13/07/98 from: 2 st andrews hill london EC4V 5BY
dot icon29/04/1998
Declaration of satisfaction of mortgage/charge
dot icon22/03/1998
Ad 25/02/98--------- £ si [email protected]=5715 £ ic 19472290/19478005
dot icon22/03/1998
Ad 02/03/98--------- £ si [email protected]=2074158 £ ic 17398132/19472290
dot icon04/03/1998
Auditor's resignation
dot icon10/02/1998
Particulars of mortgage/charge
dot icon21/01/1998
Listing of particulars
dot icon04/01/1998
Listing of particulars
dot icon01/12/1997
Full group accounts made up to 1997-06-30
dot icon07/10/1997
Ad 22/08/97--------- £ si [email protected]=4107 £ ic 17394025/17398132
dot icon06/10/1997
Return made up to 13/08/97; bulk list available separately
dot icon17/07/1997
£ sr [email protected] 12/06/96
dot icon11/06/1997
Resolutions
dot icon11/06/1997
Resolutions
dot icon08/06/1997
Director resigned
dot icon19/05/1997
Certificate of change of name
dot icon08/05/1997
Accounts made up to 1997-04-30
dot icon20/03/1997
Registered office changed on 21/03/97 from: no 1 portland place london W1N 3AA
dot icon01/02/1997
Full group accounts made up to 1996-06-30
dot icon16/12/1996
Ad 07/11/96--------- £ si [email protected]=4250 £ ic 17389775/17394025
dot icon25/11/1996
Memorandum and Articles of Association
dot icon25/11/1996
Resolutions
dot icon25/11/1996
Resolutions
dot icon24/11/1996
Resolutions
dot icon24/11/1996
Resolutions
dot icon24/11/1996
Resolutions
dot icon24/11/1996
Nc inc already adjusted 11/12/95
dot icon30/10/1996
Statement of affairs
dot icon30/10/1996
Ad 05/09/96--------- £ si [email protected]
dot icon30/10/1996
Statement of affairs
dot icon30/10/1996
Ad 05/09/96--------- £ si [email protected]
dot icon24/10/1996
Return made up to 13/08/96; bulk list available separately
dot icon24/10/1996
Ad 05/09/96--------- £ si [email protected]=467555 £ ic 16922220/17389775
dot icon09/10/1996
Ad 27/09/96--------- £ si [email protected]=36519 £ ic 16885701/16922220
dot icon08/10/1996
Ad 05/09/96--------- £ si [email protected]=737916 £ ic 16147785/16885701
dot icon08/10/1996
Ad 05/09/96--------- £ si [email protected]=381562 £ ic 15766223/16147785
dot icon22/09/1996
Registered office changed on 23/09/96 from: 31 sackville street london W1X 1DB
dot icon13/09/1996
Particulars of mortgage/charge
dot icon13/09/1996
Particulars of mortgage/charge
dot icon14/08/1996
Ad 23/07/96--------- £ si [email protected]=62803 £ ic 15703420/15766223
dot icon22/07/1996
Ad 12/06/96--------- £ si [email protected]=114282 £ ic 15589138/15703420
dot icon26/06/1996
Director resigned
dot icon20/05/1996
Particulars of contract relating to shares
dot icon20/05/1996
Ad 13/03/96--------- £ si [email protected]
dot icon16/04/1996
Ad 13/03/96--------- £ si [email protected]=202 £ ic 15588936/15589138
dot icon28/03/1996
Particulars of contract relating to shares
dot icon28/03/1996
Ad 02/01/96--------- £ si [email protected]
dot icon28/03/1996
Particulars of contract relating to shares
dot icon28/03/1996
Ad 19/01/96--------- £ si [email protected]
dot icon28/03/1996
Particulars of contract relating to shares
dot icon28/03/1996
Ad 19/02/96--------- £ si [email protected]
dot icon26/03/1996
Particulars of contract relating to shares
dot icon20/03/1996
Ad 19/02/96--------- £ si [email protected]=16694 £ ic 15572242/15588936
dot icon20/03/1996
Ad 19/01/96--------- £ si [email protected]=17113 £ ic 15555129/15572242
dot icon20/03/1996
Ad 02/01/96--------- £ si [email protected]=116952 £ ic 15438177/15555129
dot icon19/02/1996
Ad 02/01/96--------- £ si [email protected]=3801962 £ ic 11636215/15438177
dot icon07/02/1996
New director appointed
dot icon30/01/1996
Particulars of mortgage/charge
dot icon27/01/1996
Ad 08/01/96--------- £ si [email protected]=1939369 £ ic 9696846/11636215
dot icon14/01/1996
Secretary resigned
dot icon02/01/1996
New director appointed
dot icon02/01/1996
New director appointed
dot icon02/01/1996
New secretary appointed
dot icon02/01/1996
Listing of particulars
dot icon01/01/1996
Resolutions
dot icon01/01/1996
Resolutions
dot icon01/01/1996
Resolutions
dot icon22/11/1995
Listing of particulars
dot icon14/11/1995
Full group accounts made up to 1995-06-30
dot icon06/11/1995
Ad 27/10/95--------- £ si [email protected]=404429 £ ic 9292417/9696846
dot icon13/09/1995
Return made up to 13/08/95; bulk list available separately
dot icon13/09/1995
Director's particulars changed
dot icon13/09/1995
Location of register of members address changed
dot icon22/05/1995
Particulars of contract relating to shares
dot icon22/05/1995
Ad 03/03/95--------- £ si [email protected]
dot icon22/05/1995
Particulars of contract relating to shares
dot icon22/05/1995
Ad 03/03/95--------- £ si [email protected]
dot icon26/04/1995
Ad 03/03/95--------- £ si [email protected]=673767 £ ic 6863897/7537664
dot icon26/04/1995
Ad 03/03/95--------- £ si [email protected]=4048949 £ ic 2814948/6863897
dot icon25/04/1995
Accounts made up to 1994-12-31
dot icon14/03/1995
Ad 03/03/95--------- £ si [email protected]=420000 £ ic 2394948/2814948
dot icon13/03/1995
Resolutions
dot icon13/03/1995
Resolutions
dot icon06/03/1995
Memorandum and Articles of Association
dot icon06/03/1995
£ nc 5000000/12250000 03/03/95
dot icon02/03/1995
Certificate of change of name
dot icon15/02/1995
Listing of particulars
dot icon12/02/1995
Ad 05/12/94--------- £ si [email protected]
dot icon02/02/1995
Full group accounts made up to 1994-06-30
dot icon22/09/1994
Return made up to 13/08/94; bulk list available separately
dot icon22/09/1994
Director's particulars changed;director resigned
dot icon12/09/1994
New director appointed
dot icon14/07/1994
Director resigned
dot icon28/06/1994
Director resigned
dot icon14/04/1994
Certificate of reduction of share premium
dot icon13/04/1994
Court order
dot icon22/03/1994
Resolutions
dot icon25/01/1994
Full group accounts made up to 1993-06-30
dot icon10/01/1994
Registered office changed on 11/01/94 from: grant thornton house melton street euston square london NW1 2EP
dot icon07/11/1993
Ad 21/10/93--------- £ si [email protected]
dot icon07/11/1993
Statement of affairs
dot icon07/11/1993
Ad 13/07/93--------- £ si [email protected]
dot icon27/10/1993
Resolutions
dot icon27/10/1993
Resolutions
dot icon21/09/1993
Ad 13/07/93--------- £ si [email protected]
dot icon21/09/1993
Ad 13/07/93--------- £ si [email protected]
dot icon07/09/1993
Return made up to 13/08/93; bulk list available separately
dot icon07/09/1993
Director's particulars changed
dot icon02/09/1993
Ad 13/07/93--------- £ si [email protected]=250000 £ ic 2144948/2394948
dot icon22/07/1993
Resolutions
dot icon22/07/1993
Resolutions
dot icon22/07/1993
Resolutions
dot icon22/07/1993
New director appointed
dot icon02/11/1992
Full group accounts made up to 1992-03-31
dot icon30/09/1992
Return made up to 13/08/92; bulk list available separately
dot icon20/09/1992
Accounting reference date extended from 31/03 to 30/06
dot icon27/01/1992
Ad 30/08/91--------- £ si [email protected]=500 £ ic 2144448/2144948
dot icon27/01/1992
Ad 30/04/91--------- £ si [email protected]
dot icon09/01/1992
Ad 05/12/91--------- £ si [email protected]=174116 £ ic 1970332/2144448
dot icon17/10/1991
Prospectus
dot icon06/09/1991
Return made up to 13/08/91; bulk list available separately
dot icon11/07/1991
Full group accounts made up to 1991-03-31
dot icon03/06/1991
New director appointed
dot icon31/05/1991
Ad 25/03/91--------- £ si [email protected]=3750 £ ic 1966582/1970332
dot icon31/05/1991
Ad 14/03/91--------- £ si [email protected]=1250 £ ic 1965332/1966582
dot icon14/04/1991
Ad 14/03/91--------- £ si [email protected]=2500 £ ic 1962832/1965332
dot icon14/04/1991
Ad 22/02/91--------- £ si [email protected]=1000 £ ic 1961832/1962832
dot icon14/04/1991
Ad 19/02/91--------- £ si [email protected]=7500 £ ic 1954332/1961832
dot icon09/01/1991
Statement of affairs
dot icon09/01/1991
Ad 22/10/90--------- £ si [email protected]
dot icon09/01/1991
Statement of affairs
dot icon09/01/1991
Ad 20/09/90--------- £ si [email protected]
dot icon11/12/1990
Ad 22/10/90--------- £ si [email protected]=17178 £ ic 1937154/1954332
dot icon11/12/1990
Ad 20/09/90--------- £ si [email protected]=22214 £ ic 1914940/1937154
dot icon19/11/1990
Statement of affairs
dot icon19/11/1990
Ad 25/04/90--------- £ si [email protected]
dot icon23/10/1990
Ad 02/10/90--------- £ si [email protected]=5000 £ ic 1909940/1914940
dot icon09/09/1990
Return made up to 13/08/90; bulk list available separately
dot icon02/09/1990
Statement of affairs
dot icon02/09/1990
Ad 21/03/90--------- £ si [email protected]
dot icon23/08/1990
Ad 21/03/90--------- £ si [email protected]=43676 £ ic 1693836/1737512
dot icon22/08/1990
Ad 31/07/90--------- £ si [email protected]=55000 £ ic 1638836/1693836
dot icon09/08/1990
Nc inc already adjusted 30/07/90
dot icon09/08/1990
Resolutions
dot icon09/08/1990
Resolutions
dot icon01/08/1990
Full group accounts made up to 1990-03-31
dot icon24/07/1990
New director appointed
dot icon08/04/1990
Return made up to 14/12/89; bulk list available separately
dot icon05/04/1990
Ad 28/02/90--------- £ si [email protected]
dot icon05/04/1990
Ad 14/11/88--------- £ si [email protected]
dot icon25/03/1990
Ad 01/10/89--------- £ si [email protected]
dot icon25/03/1990
Ad 01/07/89--------- £ si [email protected]
dot icon19/03/1990
Ad 08/01/90--------- premium £ si [email protected]
dot icon18/03/1990
Director resigned
dot icon28/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/02/1990
Resolutions
dot icon05/02/1990
Registered office changed on 06/02/90 from: birkett house 27 albermarle street london W1X 3FA
dot icon01/01/1990
Full group accounts made up to 1989-03-31
dot icon07/12/1989
Prospectus
dot icon25/06/1989
New director appointed
dot icon20/06/1989
Resolutions
dot icon20/06/1989
Resolutions
dot icon15/06/1989
Resolutions
dot icon15/06/1989
£ nc 1800000/2250000
dot icon13/06/1989
Certificate of change of name
dot icon25/01/1989
Director resigned
dot icon08/01/1989
Full group accounts made up to 1988-03-31
dot icon08/01/1989
Return made up to 11/11/88; bulk list available separately
dot icon24/11/1988
Statement of affairs
dot icon15/05/1988
Wd 07/04/88 ad 23/11/87--------- £ si [email protected]=439033
dot icon12/05/1988
Return made up to 07/12/87; bulk list available separately
dot icon10/01/1988
Resolutions
dot icon10/01/1988
Resolutions
dot icon10/01/1988
Resolutions
dot icon07/12/1987
Full group accounts made up to 1987-03-31
dot icon29/10/1987
Location of register of members (non legible)
dot icon08/10/1987
Registered office changed on 09/10/87 from: 45 bloomsbury square london WC1
dot icon05/03/1987
Return made up to 24/11/86; full list of members
dot icon09/01/1987
Full accounts made up to 1986-03-31
dot icon12/09/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jordan, Russell Rodger
Director
17/05/2002 - 05/08/2005
41
Wessel, Roland Wessel
Director
05/08/2005 - Present
12
West, Andrew Thomas
Director
09/06/1994 - 16/09/1998
50
Judd, Colin
Secretary
31/12/2006 - Present
1
Lane, George
Director
14/12/1995 - 25/06/1999
13

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 STAR ENERGY HOLDINGS LIMITED

STAR ENERGY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 20/05/1985 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There are currently 3 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 STAR ENERGY HOLDINGS LIMITED?

toggle

STAR ENERGY HOLDINGS LIMITED is currently Dissolved. It was registered on 20/05/1985 and dissolved on 19/07/2011.

Where is STAR ENERGY HOLDINGS LIMITED located?

toggle

STAR ENERGY HOLDINGS LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does STAR ENERGY HOLDINGS LIMITED do?

toggle

STAR ENERGY HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for STAR ENERGY HOLDINGS LIMITED?

toggle

The latest filing was on 19/07/2011: Final Gazette dissolved following liquidation.