Star Meats Limited

DataGardener
dissolved
Unknown

Star Meats Limited

08327518Private Limited With Share Capital

Fourth Floor Toronto Square, Toronto Street, Leeds, LS12HJ
Incorporated

11/12/2012

Company Age

13 years

Directors

2

Employees

SIC Code

46320

Risk

not scored

Company Overview

Registration, classification & business activity

Star Meats Limited (08327518) is a private limited with share capital incorporated on 11/12/2012 (13 years old) and registered in leeds, LS12HJ. The company operates under SIC code 46320 - wholesale of meat and meat products.

Private Limited With Share Capital
SIC: 46320
Unknown
Incorporated 11/12/2012
LS12HJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

8

CCJs

Board of Directors

2

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

57
Bona Vacantia Company
Category:Restoration
Date:21-07-2022
Gazette Dissolved Liquidation
Category:Gazette
Date:29-06-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-03-2022
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:29-03-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-11-2021
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:03-06-2021
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:28-05-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-05-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:02-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-11-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:12-06-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:01-06-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:22-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2018
Resolution
Category:Resolution
Date:24-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:19-03-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:19-03-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:19-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2015
Capital Allotment Shares
Category:Capital
Date:10-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-05-2013
Incorporation Company
Category:Incorporation
Date:11-12-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/12/2020
Filing Date13/09/2019
Latest Accounts31/12/2018

Trading Addresses

Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire Ls1 2Hj, LS12HJRegistered
Millbank House, Gresley Road, South West Industrial Estate, Peterlee, County Durham, SR82LU

Related Companies

1

Contact

Fourth Floor Toronto Square, Toronto Street, Leeds, LS12HJ