Company number 03392309
Status Active
Incorporation Date 26 June 1997
Company Type Private Limited Company
Address 352 BEARWOOD ROAD, BEARWOOD, SMETHWICK, WEST MIDLANDS, B66 4ET
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption full accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of EMPIRE STAR LIMITED are www.empirestar.co.uk, and www.empire-star.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-eight years and four months. Empire Star Limited is a Private Limited Company.
The company registration number is 03392309. Empire Star Limited has been working since 26 June 1997.
The present status of the company is Active. The registered address of Empire Star Limited is 352 Bearwood Road Bearwood Smethwick West Midlands B66 4et. The company`s financial liabilities are £739.35k. It is £-184.07k against last year. And the total assets are £2345.23k, which is £317.73k against last year. TOON, Wayne Robert is a Director of the company. UPPAL, Harbinder Singh is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary GILL, Jasbir Singh has been resigned. Secretary UPPAL, Kulvinder Singh has been resigned. Nominee Director FNCS LIMITED has been resigned. Director GILL, Jasbir Singh has been resigned. Director ROBINSON, Ian Edward has been resigned. Director SINGH, Rajinder has been resigned. Director TOON, Wayne Robert has been resigned. Director UPPAL, Kulvinder Singh has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".
empire star Key Finiance
LIABILITIES
£739.35k
-20%
CASH
n/a
TOTAL ASSETS
£2345.23k
+15%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 30 June 1997
Appointed Date: 26 June 1997
Nominee Director
FNCS LIMITED
Resigned: 30 June 1997
Appointed Date: 26 June 1997
Director
SINGH, Rajinder
Resigned: 01 July 1998
Appointed Date: 30 June 1997
71 years old
EMPIRE STAR LIMITED Events
29 October 2009
Legal charge
Delivered: 31 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The elms public house church road shareshill wolverhampton…
13 February 2009
Legal charge over licensed premises
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Why not st.georges street wednesday by way of fixed charge…
7 July 2008
Legal charge over licensed premises
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The workers rest 16 upper lichfield street willenhall west…
7 July 2008
Legal charge over licensed premises
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The queens head 117 commonside pensett brierly hill by way…
7 July 2008
Legal charge
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Empire house new street smethwick birmingham by way of…
7 July 2008
Legal charge
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The bellefield inn winson street winson green birmingham by…
7 July 2008
Legal charge over licensed premises
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land formerly being lewisham hotel but now k/a desi…
25 June 2008
Debenture
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2007
Legal charge over licensed premises
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The horse and jockey public house church street bilston…
18 June 2007
Legal charge of licensed premises
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The mallard brookside avenue brookside telford by way of…
18 June 2007
Legal charge of licensed premises
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Donnelly's 40/41 high street walsall by way of fixed…
18 June 2007
Legal charge of licensed premises
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The city tavern 38 bishopsgate street birmingham by way of…
18 June 2007
Legal charge of licensed premises
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The british queen 381 dudley road wolverhampton by way of…
18 June 2007
Legal charge of licensed premises
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wagon & horses (DESI2) oldbury road smethwick west midlands…
18 June 2007
Legal charge of licensed premises
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Highgate brewery highgate road walsall west midlands by way…
18 June 2007
Legal charge of licensed premises
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The stamford arms 20 lime street penn fields wolverhampton…
15 May 2007
Mortgage
Delivered: 16 May 2007
Status: Satisfied
on 22 October 2008
Persons entitled: Hsbc Bank PLC
Description: F/H workers rest 16 upper lichfield street willenhall. With…
15 May 2007
Legal mortgage
Delivered: 16 May 2007
Status: Satisfied
on 22 October 2008
Persons entitled: Hsbc Bank PLC
Description: F/H the queens head 117 commonside pensnett dudley. With…
20 October 2006
Legal charge
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: Pubfolio Limited
Description: F/H property k/a land and buildings on east side of nine…
22 March 2006
Legal mortgage
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a the islands inn kenrick way west bromwich…
24 February 2005
Debenture
Delivered: 1 March 2005
Status: Satisfied
on 22 October 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 2005
Legal mortgage
Delivered: 1 March 2005
Status: Satisfied
on 22 October 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a lewisham hotel, 43 high street, west…
24 February 2005
Legal mortgage
Delivered: 1 March 2005
Status: Satisfied
on 22 October 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h land and buildings on the south east side of new…
29 October 2004
Legal charge
Delivered: 9 November 2004
Status: Satisfied
on 5 May 2007
Persons entitled: Wolverhampton & Dudley Breweries PLC
Description: F/H property k/a the british queen 381 dudley…
29 October 2004
Debenture
Delivered: 12 November 2004
Status: Satisfied
on 5 May 2007
Persons entitled: Wolverhampton & Dudley Breweries PLC
Description: F/H property k/a the british queen 381 dudley…
29 October 2004
Chattel mortgage
Delivered: 12 November 2004
Status: Satisfied
on 5 May 2007
Persons entitled: Wolverhampton & Dudley Breweries PLC
Description: F/H property k/a the british queen 381 dudley…
28 February 2002
Mortgage deed
Delivered: 2 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold land and buildings on the south east side of new…
28 February 2002
Mortgage deed
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings on the east side of…
28 February 2002
Mortgage deed
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the island inn kenrick way west bromwich…
22 May 2001
Mortgage
Delivered: 23 May 2001
Status: Satisfied
on 17 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 43 high street west bromwich west midlands. T/no…
22 May 2001
Mortgage
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 14 bull street darlaston west midlands. T/no. WM364473…
22 May 2001
Mortgage
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the royal george hughes road moxley bilston. T/no…
8 September 2000
Mortgage
Delivered: 26 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as the fountain inn dudley road…
15 May 2000
Debenture deed
Delivered: 23 May 2000
Status: Satisfied
on 1 June 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…