Starlift Freight Services Ltd was founded on 25 July 1978. Currently we aren't aware of the number of employees at the the business. This organisation has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUMPUS, Roy | 30 June 2005 | 14 February 2014 | 1 |
DULSON, Roger | 30 June 2005 | 31 October 2009 | 1 |
LEA, Antony | 01 January 2005 | 31 October 2009 | 1 |
RADFORD, Richard Graham | N/A | 14 February 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 October 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 07 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 06 July 2015 | |
F10.2 - N/A | 29 July 2014 | |
AD01 - Change of registered office address | 09 May 2014 | |
RESOLUTIONS - N/A | 08 May 2014 | |
4.20 - N/A | 08 May 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 May 2014 | |
TM01 - Termination of appointment of director | 19 February 2014 | |
TM01 - Termination of appointment of director | 19 February 2014 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 11 September 2012 | |
AA - Annual Accounts | 06 August 2012 | |
AR01 - Annual Return | 22 August 2011 | |
AA - Annual Accounts | 10 August 2011 | |
AD01 - Change of registered office address | 13 June 2011 | |
MG01 - Particulars of a mortgage or charge | 23 March 2011 | |
MG01 - Particulars of a mortgage or charge | 23 March 2011 | |
MG01 - Particulars of a mortgage or charge | 19 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 February 2011 | |
MG01 - Particulars of a mortgage or charge | 05 February 2011 | |
AP01 - Appointment of director | 15 November 2010 | |
AP01 - Appointment of director | 15 November 2010 | |
AR01 - Annual Return | 31 August 2010 | |
AA - Annual Accounts | 30 June 2010 | |
AD01 - Change of registered office address | 28 April 2010 | |
TM01 - Termination of appointment of director | 10 November 2009 | |
TM01 - Termination of appointment of director | 10 November 2009 | |
AR01 - Annual Return | 05 November 2009 | |
AA - Annual Accounts | 19 June 2009 | |
363a - Annual Return | 26 August 2008 | |
AA - Annual Accounts | 03 July 2008 | |
363a - Annual Return | 21 September 2007 | |
AA - Annual Accounts | 02 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2006 | |
363s - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 25 August 2006 | |
395 - Particulars of a mortgage or charge | 07 February 2006 | |
363s - Annual Return | 01 September 2005 | |
288a - Notice of appointment of directors or secretaries | 01 September 2005 | |
288a - Notice of appointment of directors or secretaries | 01 September 2005 | |
AA - Annual Accounts | 20 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 February 2005 | |
288a - Notice of appointment of directors or secretaries | 24 January 2005 | |
363s - Annual Return | 15 October 2004 | |
AA - Annual Accounts | 28 June 2004 | |
363s - Annual Return | 18 September 2003 | |
AA - Annual Accounts | 17 July 2003 | |
363s - Annual Return | 30 August 2002 | |
AA - Annual Accounts | 14 July 2002 | |
363s - Annual Return | 05 September 2001 | |
AA - Annual Accounts | 06 July 2001 | |
363s - Annual Return | 22 August 2000 | |
AA - Annual Accounts | 06 July 2000 | |
363s - Annual Return | 05 November 1999 | |
AA - Annual Accounts | 21 July 1999 | |
363s - Annual Return | 07 September 1998 | |
AA - Annual Accounts | 20 July 1998 | |
363s - Annual Return | 12 September 1997 | |
AA - Annual Accounts | 04 August 1997 | |
363s - Annual Return | 04 September 1996 | |
AA - Annual Accounts | 07 August 1996 | |
363s - Annual Return | 14 September 1995 | |
AA - Annual Accounts | 05 September 1995 | |
288 - N/A | 16 August 1995 | |
363s - Annual Return | 08 September 1994 | |
288 - N/A | 02 September 1994 | |
AA - Annual Accounts | 19 July 1994 | |
395 - Particulars of a mortgage or charge | 03 December 1993 | |
363s - Annual Return | 05 October 1993 | |
AA - Annual Accounts | 05 July 1993 | |
363s - Annual Return | 13 October 1992 | |
AA - Annual Accounts | 10 August 1992 | |
287 - Change in situation or address of Registered Office | 30 September 1991 | |
AA - Annual Accounts | 17 September 1991 | |
363b - Annual Return | 17 September 1991 | |
363 - Annual Return | 03 September 1990 | |
AA - Annual Accounts | 03 September 1990 | |
288 - N/A | 31 August 1990 | |
AA - Annual Accounts | 15 January 1990 | |
363 - Annual Return | 15 January 1990 | |
288 - N/A | 26 April 1989 | |
363 - Annual Return | 23 March 1989 | |
AA - Annual Accounts | 18 January 1989 | |
AA - Annual Accounts | 10 June 1988 | |
363 - Annual Return | 10 June 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 June 1988 | |
288 - N/A | 15 April 1988 | |
288 - N/A | 30 November 1987 | |
288 - N/A | 07 October 1987 | |
GAZ(U) - N/A | 09 April 1987 | |
MEM/ARTS - N/A | 09 April 1987 | |
CERTNM - Change of name certificate | 25 March 1987 | |
AA - Annual Accounts | 06 March 1987 | |
363 - Annual Return | 06 March 1987 | |
AA - Annual Accounts | 07 July 1986 | |
363 - Annual Return | 07 July 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 17 March 2011 | Outstanding |
N/A |
Debenture | 02 February 2011 | Outstanding |
N/A |
Deed of admission to an omnibus letter of set-off dated 30 march 1998 and | 31 January 2006 | Fully Satisfied |
N/A |
Single debenture | 30 November 1993 | Fully Satisfied |
N/A |