About

Registered Number: 01988676
Date of Incorporation: 12/02/1986 (38 years and 3 months ago)
Company Status: Liquidation
Registered Address: Ship Canal House 8th Floor, 98 King Street, Manchester, M2 4WB

 

Starman Streck was registered on 12 February 1986, it's status in the Companies House registry is set to "Liquidation". This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 17 March 2020
4.68 - Liquidator's statement of receipts and payments 27 February 2020
4.68 - Liquidator's statement of receipts and payments 11 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 May 2019
LIQ06 - N/A 16 May 2019
4.68 - Liquidator's statement of receipts and payments 03 March 2019
4.68 - Liquidator's statement of receipts and payments 04 September 2018
4.68 - Liquidator's statement of receipts and payments 06 March 2018
LIQ06 - N/A 29 January 2018
4.68 - Liquidator's statement of receipts and payments 30 August 2017
4.68 - Liquidator's statement of receipts and payments 10 March 2017
AD01 - Change of registered office address 05 September 2016
4.68 - Liquidator's statement of receipts and payments 30 August 2016
4.68 - Liquidator's statement of receipts and payments 01 March 2016
4.68 - Liquidator's statement of receipts and payments 27 August 2015
4.68 - Liquidator's statement of receipts and payments 25 February 2015
4.68 - Liquidator's statement of receipts and payments 05 September 2014
4.68 - Liquidator's statement of receipts and payments 27 February 2014
4.68 - Liquidator's statement of receipts and payments 29 August 2013
4.68 - Liquidator's statement of receipts and payments 27 February 2013
4.68 - Liquidator's statement of receipts and payments 23 August 2012
4.68 - Liquidator's statement of receipts and payments 17 February 2012
4.68 - Liquidator's statement of receipts and payments 25 August 2011
4.68 - Liquidator's statement of receipts and payments 02 March 2011
4.68 - Liquidator's statement of receipts and payments 27 August 2010
4.68 - Liquidator's statement of receipts and payments 22 February 2010
287 - Change in situation or address of Registered Office 07 September 2009
4.68 - Liquidator's statement of receipts and payments 27 August 2009
4.68 - Liquidator's statement of receipts and payments 25 February 2009
RESOLUTIONS - N/A 21 February 2008
4.70 - N/A 21 February 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 21 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
RESOLUTIONS - N/A 07 February 2008
RESOLUTIONS - N/A 07 February 2008
RESOLUTIONS - N/A 07 February 2008
MEM/ARTS - N/A 07 February 2008
AA - Annual Accounts 07 December 2007
CERT3 - Re-registration of a company from limited to unlimited 28 November 2007
MAR - Memorandum and Articles - used in re-registration 28 November 2007
49(8)(b) - N/A 28 November 2007
49(8)(a) - N/A 28 November 2007
49(1) - Application by a limited company to be re-registered as unlimited 28 November 2007
AUD - Auditor's letter of resignation 08 November 2007
363a - Annual Return 09 October 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 29 September 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
AA - Annual Accounts 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
353 - Register of members 06 April 2006
MEM/ARTS - N/A 03 April 2006
CERTNM - Change of name certificate 24 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
SA - Shares agreement 19 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2005
MEM/ARTS - N/A 13 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
395 - Particulars of a mortgage or charge 05 December 2005
RESOLUTIONS - N/A 25 November 2005
RESOLUTIONS - N/A 25 November 2005
RESOLUTIONS - N/A 25 November 2005
MEM/ARTS - N/A 25 November 2005
123 - Notice of increase in nominal capital 25 November 2005
225 - Change of Accounting Reference Date 11 November 2005
363a - Annual Return 17 October 2005
353 - Register of members 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
AA - Annual Accounts 11 February 2005
287 - Change in situation or address of Registered Office 21 December 2004
363a - Annual Return 13 September 2004
288c - Notice of change of directors or secretaries or in their particulars 25 June 2004
AA - Annual Accounts 25 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
363a - Annual Return 10 September 2003
395 - Particulars of a mortgage or charge 01 May 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
AA - Annual Accounts 19 September 2002
363a - Annual Return 06 September 2002
395 - Particulars of a mortgage or charge 06 August 2002
AA - Annual Accounts 01 August 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
RESOLUTIONS - N/A 25 February 2002
288b - Notice of resignation of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288c - Notice of change of directors or secretaries or in their particulars 15 November 2001
288c - Notice of change of directors or secretaries or in their particulars 15 November 2001
225 - Change of Accounting Reference Date 15 November 2001
363a - Annual Return 14 November 2001
288c - Notice of change of directors or secretaries or in their particulars 14 November 2001
288c - Notice of change of directors or secretaries or in their particulars 14 November 2001
353 - Register of members 14 November 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
CERTNM - Change of name certificate 27 September 2001
RESOLUTIONS - N/A 30 July 2001
395 - Particulars of a mortgage or charge 26 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 July 2001
RESOLUTIONS - N/A 09 July 2001
RESOLUTIONS - N/A 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2001
123 - Notice of increase in nominal capital 09 July 2001
AA - Annual Accounts 25 May 2001
288a - Notice of appointment of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
363a - Annual Return 20 October 2000
353 - Register of members 17 October 2000
AA - Annual Accounts 13 April 2000
RESOLUTIONS - N/A 15 February 2000
363a - Annual Return 14 September 1999
AA - Annual Accounts 16 February 1999
363a - Annual Return 14 September 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
AA - Annual Accounts 28 January 1998
RESOLUTIONS - N/A 05 December 1997
MEM/ARTS - N/A 05 December 1997
363a - Annual Return 22 September 1997
353 - Register of members 22 January 1997
AA - Annual Accounts 20 January 1997
AA - Annual Accounts 09 October 1996
363a - Annual Return 18 September 1996
288 - N/A 22 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
225 - Change of Accounting Reference Date 19 July 1996
288 - N/A 19 July 1996
288 - N/A 25 April 1996
288 - N/A 27 November 1995
AA - Annual Accounts 20 November 1995
CERTNM - Change of name certificate 27 September 1995
363x - Annual Return 14 September 1995
RESOLUTIONS - N/A 05 June 1995
RESOLUTIONS - N/A 28 February 1995
MEM/ARTS - N/A 28 February 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
RESOLUTIONS - N/A 12 December 1994
RESOLUTIONS - N/A 11 December 1994
RESOLUTIONS - N/A 11 December 1994
AA - Annual Accounts 02 December 1994
363x - Annual Return 21 October 1994
288 - N/A 17 October 1994
288 - N/A 08 June 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 27 July 1993
363s - Annual Return 25 September 1992
AA - Annual Accounts 09 September 1992
288 - N/A 28 October 1991
363b - Annual Return 18 September 1991
363(287) - N/A 18 September 1991
RESOLUTIONS - N/A 05 September 1991
RESOLUTIONS - N/A 05 September 1991
AA - Annual Accounts 05 September 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
288 - N/A 12 June 1990
288 - N/A 02 March 1990
363 - Annual Return 14 September 1989
AA - Annual Accounts 04 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 April 1989
288 - N/A 01 December 1988
AA - Annual Accounts 21 October 1988
363 - Annual Return 27 September 1988
288 - N/A 09 June 1988
288 - N/A 19 May 1988
288 - N/A 19 May 1988
288 - N/A 19 May 1988
287 - Change in situation or address of Registered Office 19 May 1988
288 - N/A 19 May 1988
288 - N/A 16 May 1988
363 - Annual Return 02 October 1987
AA - Annual Accounts 24 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 May 1986
NEWINC - New incorporation documents 13 February 1986

Mortgages & Charges

Description Date Status Charge by
Subordination agreement 22 November 2005 Outstanding

N/A

Mortgage of shares 15 April 2003 Fully Satisfied

N/A

Portuguese public deed executed outside the UK and comprising of property situated there 05 July 2002 Fully Satisfied

N/A

Debenture between inter alia grand hotels (m) intermediate holding company I limited, the company and the other chargors named therein (the chargors) and cibc world markets PLC (the security agent) as agent and trustee for itself and each of the secured creditors 11 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.