NORTH STAR (2000) LIMITED
KINGS LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE31 6HH

Company number 03474614
Status Active
Incorporation Date 2 December 1997
Company Type Private Limited Company
Address JUBILEE HOUSE JUBILEE COURT, DERSINGHAM, KINGS LYNN, NORFOLK, PE31 6HH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Registration of charge 034746140026, created on 20 October 2016; Satisfaction of charge 034746140025 in full. The most likely internet sites of NORTH STAR (2000) LIMITED are www.northstar2000.co.uk, and www.north-star-2000.co.uk. The predicted number of employees is 130 to 140. The company’s age is twenty-seven years and ten months. North Star 2000 Limited is a Private Limited Company. The company registration number is 03474614. North Star 2000 Limited has been working since 02 December 1997. The present status of the company is Active. The registered address of North Star 2000 Limited is Jubilee House Jubilee Court Dersingham Kings Lynn Norfolk Pe31 6hh. The company`s financial liabilities are £2266.62k. It is £88.65k against last year. The cash in hand is £42.36k. It is £-2055.83k against last year. And the total assets are £4039.42k, which is £427.94k against last year. COPPER, Sara is a Secretary of the company. WILLIAMS, Marco is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Construction of commercial buildings".


north star (2000) Key Finiance

LIABILITIES £2266.62k
+4%
CASH £42.36k
-98%
TOTAL ASSETS £4039.42k
+11%
All Financial Figures

Current Directors

Secretary
COPPER, Sara
Appointed Date: 02 December 1997

Director
WILLIAMS, Marco
Appointed Date: 02 December 1997
62 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 02 December 1997
Appointed Date: 02 December 1997

Persons With Significant Control

Mr Marco Williams
Notified on: 15 November 2016
62 years old
Nature of control: Ownership of shares – 75% or more

NORTH STAR (2000) LIMITED Events

15 Dec 2016
Confirmation statement made on 2 December 2016 with updates
08 Nov 2016
Registration of charge 034746140026, created on 20 October 2016
07 Jul 2016
Satisfaction of charge 034746140025 in full
07 Jul 2016
Satisfaction of charge 21 in full
07 Jul 2016
Satisfaction of charge 034746140024 in full
...
... and 90 more events
12 Nov 1998
Particulars of mortgage/charge
04 Nov 1998
Registered office changed on 04/11/98 from: 11 compton place road eastbourne east sussex BN20 8AB
16 Mar 1998
Registered office changed on 16/03/98 from: beechlands lodge maynards green heathfield east sussex TN21 0BU
05 Dec 1997
Secretary resigned
02 Dec 1997
Incorporation

NORTH STAR (2000) LIMITED Charges

20 October 2016
Charge code 0347 4614 0026
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Upfield hillbrow road bromley kent title no SGL199150…
13 November 2014
Charge code 0347 4614 0025
Delivered: 26 November 2014
Status: Satisfied on 7 July 2016
Persons entitled: Clifford Michael Wiliams
Description: Freehold land adjacent to 81 clockhouse road beckenham kent…
30 June 2014
Charge code 0347 4614 0024
Delivered: 10 July 2014
Status: Satisfied on 7 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at ravensbourne park catford…
11 April 2014
Charge code 0347 4614 0023
Delivered: 14 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
7 March 2011
Charge over deposits
Delivered: 10 March 2011
Status: Satisfied on 7 July 2016
Persons entitled: Santander UK PLC
Description: All monies in the rent account being account number…
7 March 2011
Legal charge
Delivered: 10 March 2011
Status: Satisfied on 7 July 2016
Persons entitled: Santander UK PLC
Description: 235-245 union street london t/no 450801 and TGL276460…
26 February 2009
Legal charge
Delivered: 28 February 2009
Status: Satisfied on 1 March 2012
Persons entitled: Royal Bank of Scotland PLC
Description: 1, 3, 4, 5 and 6 rookery villas, rookery road, downe…
26 February 2009
Legal charge
Delivered: 28 February 2009
Status: Satisfied on 1 March 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Land on the west side of rookery road, downe, orpington…
20 October 2007
Legal charge
Delivered: 7 November 2007
Status: Satisfied on 1 March 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 'the wicket' cherry orchard close st mary…
8 January 2007
Legal charge
Delivered: 16 January 2007
Status: Satisfied on 1 March 2012
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 72-74 addiscombe road croydon.
14 June 2006
Legal charge
Delivered: 16 June 2006
Status: Satisfied on 1 March 2012
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a octavia house, 235-241 union street…
27 January 2005
Legal charge
Delivered: 2 February 2005
Status: Satisfied on 1 March 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 10A napier road and land and buildings on…
24 October 2003
Legal charge
Delivered: 28 October 2003
Status: Satisfied on 1 March 2012
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 14/20 cluny place london.
28 March 2003
Legal charge
Delivered: 15 April 2003
Status: Satisfied on 18 November 2004
Persons entitled: Barclays Bank PLC
Description: F/H property "marantha" sevenoaks road pratts bottom kent…
12 March 2002
Debenture
Delivered: 28 March 2002
Status: Satisfied on 1 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2001
Legal charge
Delivered: 18 July 2001
Status: Satisfied on 1 March 2012
Persons entitled: Barclays Bank PLC
Description: Freehold property known as land adjoining st. Teresa…
10 November 2000
Legal charge
Delivered: 17 November 2000
Status: Satisfied on 9 November 2001
Persons entitled: Barclays Bank PLC
Description: Freehold property known as or being 195/201 queens road…
7 September 2000
Legal charge by the company and benito difazio as mortgagor and by marco williams as trustee for the mortgagor
Delivered: 21 September 2000
Status: Satisfied on 9 November 2001
Persons entitled: Barclays Bank PLC
Description: 45 and 45A grosvenor park,london borough of southwark.t/no:…
31 August 2000
Legal charge
Delivered: 5 September 2000
Status: Satisfied on 26 July 2007
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 10A napier road bromley kent.
22 June 2000
Legal charge
Delivered: 13 July 2000
Status: Satisfied on 9 November 2001
Persons entitled: Barclays Bank PLC
Description: F/H st. Pauls church hall 4 plough terrace london SW11.
1 June 2000
Legal charge
Delivered: 6 June 2000
Status: Satisfied on 1 March 2012
Persons entitled: Barclays Bank PLC
Description: F/H 47 park road bromley kent BR1 4EG.
14 April 2000
Legal charge
Delivered: 27 April 2000
Status: Satisfied on 9 November 2001
Persons entitled: Barclays Bank PLC
Description: Leasehold property k/a lower ground floor flat 1 44 durand…
31 March 2000
Legal charge
Delivered: 5 April 2000
Status: Satisfied on 1 March 2012
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as empress works kenbury st,london…
26 October 1999
Legal charge
Delivered: 28 October 1999
Status: Satisfied on 9 November 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: The l/h property k/a 210-216 long lane bermondsey london.
24 November 1998
Legal charge
Delivered: 30 November 1998
Status: Satisfied on 9 November 2001
Persons entitled: Barclays Bank PLC
Description: 21 wellfield road streatham l/b of lambeth t/no.LN227239.
4 November 1998
Debenture
Delivered: 12 November 1998
Status: Satisfied on 3 August 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…