Glendale Avenue, Sandycroft
Deeside
CH5 2DL
Wales
Director Name | Andrew Douglas Cummins |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 July 2009(2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 02 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendale House Glendale Business Park Glendale Avenue, Sandycroft Deeside CH5 2DL Wales |
Director Name | Ms Elizabeth Anne Gaines |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Glendale House Glendale Business Park Glendale Avenue, Sandycroft Deeside CH5 2DL Wales |
Director Name | Benedict Peter Keeble |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(2 weeks after company formation) |
Appointment Duration | 7 months (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 50 Baroona Road Northbridge Nsw 2063 Australia |
Director Name | Peter Andre Lacaze |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 2009(2 weeks after company formation) |
Appointment Duration | 3 years (resigned 21 August 2012) |
Role | Manager |
Country of Residence | New Zealand |
Correspondence Address | Glendale House Glendale Business Park Glendale Avenue, Sandycroft Deeside CH5 2DL Wales |
Director Name | Mr Andrew Ian Botterill |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 October 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Glendale House Glendale Business Park Glendale Avenue, Sandycroft Deeside CH5 2DL Wales |
Director Name | Mr Jens Leslie Penny |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glendale House Glendale Business Park Glendale Avenue, Sandycroft Deeside CH5 2DL Wales |
Website | stellatravel.co.uk |
---|
Registered Address | Glendale House Glendale Business Park Glendale Avenue, Sandycroft Deeside CH5 2DL Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
12.2m at £1 | Sts Uk Holdco 1 Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,670,000 |
Cash | £3,802,000 |
Current Liabilities | £11,472,000 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 August 2012 | Delivered on: 5 September 2012 Persons entitled: Ubs Nominees Pty Limited as Trustee for the the Beneficiaries Classification: Specific security deed Secured details: All monies due or to become due from any obligor to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in to under or derived from the account and any proceeds of any of that property. See image for full details. Outstanding |
---|---|
31 July 2009 | Delivered on: 13 August 2009 Persons entitled: Ubs Nominees Pty Limited as Agent and Trustee for the the Beneficiaries (The Security Trustee) Classification: A security agreement Secured details: All monies due or to become due from any obligor to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the all assets present and future, including property goodwill, uncalled capital, plant & machinery see image for full details. Outstanding |
2 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2017 | Final Gazette dissolved following liquidation (1 page) |
2 November 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
2 November 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
8 June 2016 | Declaration of solvency (3 pages) |
8 June 2016 | Appointment of a voluntary liquidator (2 pages) |
8 June 2016 | Resolutions
|
8 June 2016 | Appointment of a voluntary liquidator (2 pages) |
8 June 2016 | Declaration of solvency (3 pages) |
8 June 2016 | Resolutions
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2016 | Satisfaction of charge 2 in full (1 page) |
10 March 2016 | Satisfaction of charge 2 in full (1 page) |
10 March 2016 | Satisfaction of charge 1 in full (1 page) |
10 March 2016 | Satisfaction of charge 1 in full (1 page) |
12 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
23 June 2015 | Full accounts made up to 30 June 2014 (17 pages) |
23 June 2015 | Full accounts made up to 30 June 2014 (17 pages) |
4 November 2014 | Termination of appointment of Andrew Ian Botterill as a director on 14 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Jens Leslie Penny as a director on 14 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Jens Leslie Penny as a director on 14 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Andrew Ian Botterill as a director on 14 October 2014 (1 page) |
4 September 2014 | Termination of appointment of Elizabeth Anne Gaines as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Elizabeth Anne Gaines as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Elizabeth Anne Gaines as a director on 4 September 2014 (1 page) |
12 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
13 January 2014 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
13 January 2014 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
2 August 2013 | Director's details changed for Mr Jens Leslie Penny on 10 December 2012 (2 pages) |
2 August 2013 | Director's details changed for Mr Jens Leslie Penny on 10 December 2012 (2 pages) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
19 December 2012 | Group of companies' accounts made up to 30 June 2012 (33 pages) |
19 December 2012 | Group of companies' accounts made up to 30 June 2012 (33 pages) |
3 October 2012 | Termination of appointment of Peter Lacaze as a director (1 page) |
3 October 2012 | Termination of appointment of Peter Lacaze as a director (1 page) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
25 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Group of companies' accounts made up to 30 June 2011 (38 pages) |
10 October 2011 | Group of companies' accounts made up to 30 June 2011 (38 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Director's details changed for Peter Andre Lacaze on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Andrew Ian Botterill on 21 July 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Mr Jens Leslie Penny on 21 July 2011 (1 page) |
21 July 2011 | Director's details changed for Ms Elizabeth Anne Gaines on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Peter Andre Lacaze on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Andrew Douglas Cummins on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Andrew Douglas Cummins on 21 July 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Mr Jens Leslie Penny on 21 July 2011 (1 page) |
21 July 2011 | Director's details changed for Mr Jens Leslie Penny on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Ms Elizabeth Anne Gaines on 21 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Director's details changed for Mr Jens Leslie Penny on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Andrew Ian Botterill on 21 July 2011 (2 pages) |
12 October 2010 | Group of companies' accounts made up to 30 June 2010 (35 pages) |
12 October 2010 | Group of companies' accounts made up to 30 June 2010 (35 pages) |
11 August 2010 | Director's details changed for Elizabeth Anne Gaines on 17 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders
|
11 August 2010 | Director's details changed for Elizabeth Anne Gaines on 17 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Peter Andre Lacaze on 17 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Andrew Douglas Cummins on 17 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Andrew Douglas Cummins on 17 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Peter Andre Lacaze on 17 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Elizabeth Anne Gaines on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Elizabeth Anne Gaines on 12 July 2010 (2 pages) |
28 June 2010 | Current accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
28 June 2010 | Current accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
16 March 2010 | Termination of appointment of Benedict Keeble as a director (2 pages) |
16 March 2010 | Termination of appointment of Benedict Keeble as a director (2 pages) |
20 September 2009 | Director appointed benedict peter keeble (2 pages) |
20 September 2009 | Director appointed benedict peter keeble (2 pages) |
14 September 2009 | Director appointed andrew ian botterill (2 pages) |
14 September 2009 | Director appointed andrew ian botterill
|
14 September 2009 | Director appointed andrew douglas cummins (2 pages) |
14 September 2009 | Director appointed jens leslie penny (2 pages) |
14 September 2009 | Director appointed jens leslie penny (2 pages) |
14 September 2009 | Director appointed peter andre lacaze (2 pages) |
14 September 2009 | Director appointed andrew douglas cummins (2 pages) |
14 September 2009 | Director appointed peter andre lacaze (2 pages) |
24 August 2009 | Ad 31/07/09\gbp si 12223604@1=12223604\gbp ic 1/12223605\ (2 pages) |
24 August 2009 | Ad 31/07/09\gbp si 12223604@1=12223604\gbp ic 1/12223605\ (2 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Resolutions
|
17 August 2009 | Resolutions
|
17 August 2009 | Nc inc already adjusted 31/07/09 (1 page) |
17 August 2009 | Nc inc already adjusted 31/07/09 (1 page) |
17 August 2009 | Resolutions
|
13 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 July 2009 | Incorporation (19 pages) |
17 July 2009 | Incorporation (19 pages) |