STARFINISH LIMITED
BARWELL

Hellopages » Leicestershire » Hinckley and Bosworth » LE9 8NZ

Company number 04137939
Status Active
Incorporation Date 9 January 2001
Company Type Private Limited Company
Address KINGS COURT, KINGSFIELD ROAD, BARWELL, LEICESTERSHIRE, LE9 8NZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 041379390013, created on 7 March 2016. The most likely internet sites of STARFINISH LIMITED are www.starfinish.co.uk, and www.starfinish.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Starfinish Limited is a Private Limited Company. The company registration number is 04137939. Starfinish Limited has been working since 09 January 2001. The present status of the company is Active. The registered address of Starfinish Limited is Kings Court Kingsfield Road Barwell Leicestershire Le9 8nz. . STRACHAN, Carl Edward is a Director of the company. Secretary BROWN, Tracey has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BROWN, Tracey has been resigned. Director STRACHAN, Edward John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
STRACHAN, Carl Edward
Appointed Date: 17 January 2001
59 years old

Resigned Directors

Secretary
BROWN, Tracey
Resigned: 01 May 2012
Appointed Date: 17 January 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 17 January 2001
Appointed Date: 09 January 2001

Director
BROWN, Tracey
Resigned: 01 May 2012
Appointed Date: 17 January 2001
56 years old

Director
STRACHAN, Edward John
Resigned: 18 February 2010
Appointed Date: 17 January 2001
81 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 17 January 2001
Appointed Date: 09 January 2001

Persons With Significant Control

Mr Carl Edward Strachan
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Tracey Ann Brown
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STARFINISH LIMITED Events

20 Jan 2017
Confirmation statement made on 9 January 2017 with updates
11 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Registration of charge 041379390013, created on 7 March 2016
22 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 3

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 62 more events
19 Feb 2001
New secretary appointed;new director appointed
19 Feb 2001
New director appointed
19 Feb 2001
New director appointed
19 Feb 2001
Director resigned
09 Jan 2001
Incorporation

STARFINISH LIMITED Charges

7 March 2016
Charge code 0413 7939 0013
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Carl Edward Strachan as Trustee of the Grantcraft Trust Edward John Strachan as Trustee of the Grantcraft Trust
Description: Claremont 20 kingsfield road barwell being the f/h property…
8 June 2015
Charge code 0413 7939 0012
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 January 2015
Charge code 0413 7939 0011
Delivered: 20 January 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
16 January 2015
Charge code 0413 7939 0010
Delivered: 20 January 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
21 May 2014
Charge code 0413 7939 0009
Delivered: 31 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings on the south east side of kingsfield…
14 September 2004
Legal mortgage
Delivered: 29 September 2004
Status: Satisfied on 6 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H proparty at 91 shilton road barwell leicester. With the…
2 December 2002
Legal mortgage
Delivered: 3 December 2002
Status: Satisfied on 19 December 2014
Persons entitled: Hsbc Bank PLC
Description: The property at the f/h property k/a land adjoining kings…
2 December 2002
Legal mortgage
Delivered: 3 December 2002
Status: Satisfied on 19 December 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a kings court court industrial units…
4 November 2002
Legal mortgage
Delivered: 14 November 2002
Status: Satisfied on 19 December 2014
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 18 kingsfield road barwell. With…
17 April 2002
Legal charge
Delivered: 24 April 2002
Status: Satisfied on 30 January 2004
Persons entitled: Barclays Bank PLC
Description: Property k/a land on the west side of king street barwell…
17 April 2002
Legal charge
Delivered: 24 April 2002
Status: Satisfied on 30 January 2004
Persons entitled: Barclays Bank PLC
Description: Property k/a warehouse premises at kingsfield road barwell…
9 August 2001
Legal mortgage
Delivered: 15 August 2001
Status: Satisfied on 19 December 2014
Persons entitled: Hsbc Bank PLC
Description: The property at 34 percy road leicester. With the benefit…
30 July 2001
Debenture
Delivered: 8 August 2001
Status: Satisfied on 19 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…