Company NameStar End Ltd
Company StatusDissolved
Company Number02427149
CategoryPrivate Limited Company
Incorporation Date28 September 1989(34 years, 7 months ago)
Dissolution Date25 November 2020 (3 years, 4 months ago)
Previous NameCharter Self Drive Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Richard Ivan Harmer
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(2 years after company formation)
Appointment Duration29 years, 2 months (closed 25 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Blackwell Lane
Darlington
County Durham
DL3 8QQ
Director NameMrs Rosemary Ruth Harmer
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(2 years after company formation)
Appointment Duration29 years, 2 months (closed 25 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Blackwell Lane
Darlington
County Durham
DL3 8QQ
Secretary NameMr Richard Ivan Harmer
NationalityBritish
StatusClosed
Appointed28 September 1991(2 years after company formation)
Appointment Duration29 years, 2 months (closed 25 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Blackwell Lane
Darlington
County Durham
DL3 8QQ
Director NameMr Andrew Kelly
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(23 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stuart Avenue
Richmond
North Yorkshire
DL10 4PG

Contact

Websitewww.charterselfdrive.co.uk

Location

Registered AddressRedheugh House
Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

4.9k at £1Richard Ivan Harmer
48.75%
Ordinary
4.9k at £1Rosemary Ruth Harmer
48.75%
Ordinary
250 at £1Andrew Kelly
2.50%
Ordinary

Financials

Year2014
Net Worth£576,347
Cash£18,439
Current Liabilities£237,256

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

29 January 2004Delivered on: 31 January 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1 forge way, darlington,.
Outstanding
4 June 1993Delivered on: 5 June 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 meynell road industrial estate darlington.
Outstanding
21 June 1990Delivered on: 27 June 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 November 2020Final Gazette dissolved following liquidation (1 page)
25 August 2020Return of final meeting in a members' voluntary winding up (19 pages)
7 May 2020Liquidators' statement of receipts and payments to 13 March 2020 (21 pages)
21 May 2019Liquidators' statement of receipts and payments to 13 March 2019 (20 pages)
24 May 2018Liquidators' statement of receipts and payments to 13 March 2018 (19 pages)
6 April 2017Appointment of a voluntary liquidator (1 page)
6 April 2017Appointment of a voluntary liquidator (1 page)
29 March 2017Registered office address changed from 110 Blackwell Lane Darlington DL3 8QQ England to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 29 March 2017 (2 pages)
29 March 2017Registered office address changed from 110 Blackwell Lane Darlington DL3 8QQ England to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 29 March 2017 (2 pages)
23 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-14
(2 pages)
23 March 2017Declaration of solvency (5 pages)
23 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-14
(2 pages)
23 March 2017Declaration of solvency (5 pages)
21 September 2016Registered office address changed from 110 Blackwell Lane 110 Blackwell Lane Darlington DL3 8QQ England to 110 Blackwell Lane Darlington DL3 8QQ on 21 September 2016 (1 page)
21 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
21 September 2016Registered office address changed from 110 Blackwell Lane 110 Blackwell Lane Darlington DL3 8QQ England to 110 Blackwell Lane Darlington DL3 8QQ on 21 September 2016 (1 page)
19 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-31
(3 pages)
19 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-31
(3 pages)
15 September 2016Satisfaction of charge 3 in full (4 pages)
15 September 2016Satisfaction of charge 3 in full (4 pages)
30 August 2016Termination of appointment of Andrew Kelly as a director on 26 July 2016 (1 page)
30 August 2016Registered office address changed from Charter House Forgeway Cleveland Street Darlington County Durham DL1 2PJ to 110 Blackwell Lane 110 Blackwell Lane Darlington DL3 8QQ on 30 August 2016 (1 page)
30 August 2016Registered office address changed from Charter House Forgeway Cleveland Street Darlington County Durham DL1 2PJ to 110 Blackwell Lane 110 Blackwell Lane Darlington DL3 8QQ on 30 August 2016 (1 page)
30 August 2016Termination of appointment of Andrew Kelly as a director on 26 July 2016 (1 page)
28 June 2016Satisfaction of charge 1 in full (1 page)
28 June 2016Satisfaction of charge 2 in full (1 page)
28 June 2016Satisfaction of charge 1 in full (1 page)
28 June 2016Satisfaction of charge 2 in full (1 page)
24 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
21 August 2015Director's details changed for Mr Andrew Kelly on 31 March 2015 (2 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,000
(6 pages)
21 August 2015Director's details changed for Mr Andrew Kelly on 31 March 2015 (2 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,000
(6 pages)
4 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
4 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10,000
(6 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10,000
(6 pages)
19 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
20 August 2013Director's details changed for Mr Andrew Kelly on 6 April 2013 (2 pages)
20 August 2013Director's details changed for Mr Andrew Kelly on 6 April 2013 (2 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 10,000
(6 pages)
20 August 2013Director's details changed for Mr Andrew Kelly on 6 April 2013 (2 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 10,000
(6 pages)
8 April 2013Appointment of Mr Andrew Kelly as a director (2 pages)
8 April 2013Appointment of Mr Andrew Kelly as a director (2 pages)
26 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
8 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
6 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
18 August 2010Director's details changed for Mr Richard Ivan Harmer on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Mrs Rosemary Ruth Harmer on 18 August 2010 (2 pages)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Mr Richard Ivan Harmer on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Mrs Rosemary Ruth Harmer on 18 August 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 August 2009Return made up to 18/08/09; full list of members (4 pages)
18 August 2009Return made up to 18/08/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
18 March 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
18 August 2008Registered office changed on 18/08/2008 from charter house forge way cleveland street darlington county durham DL1 2PB (1 page)
18 August 2008Registered office changed on 18/08/2008 from charter house forge way cleveland street darlington county durham DL1 2PB (1 page)
18 August 2008Return made up to 18/08/08; full list of members (4 pages)
18 August 2008Return made up to 18/08/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
21 April 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
11 April 2008Director's change of particulars / rosemary harmer / 10/04/2008 (1 page)
11 April 2008Director's change of particulars / rosemary harmer / 10/04/2008 (1 page)
17 August 2007Return made up to 17/08/07; full list of members (2 pages)
17 August 2007Return made up to 17/08/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
5 March 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
18 August 2006Return made up to 17/08/06; full list of members (2 pages)
18 August 2006Return made up to 17/08/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
20 February 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
18 August 2005Return made up to 17/08/05; full list of members (3 pages)
18 August 2005Return made up to 17/08/05; full list of members (3 pages)
24 February 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
24 February 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
23 August 2004Return made up to 17/08/04; full list of members (7 pages)
23 August 2004Return made up to 17/08/04; full list of members (7 pages)
3 June 2004Registered office changed on 03/06/04 from: unit 2 meynell road darlington county durham DL3 0QR (1 page)
3 June 2004Registered office changed on 03/06/04 from: unit 2 meynell road darlington county durham DL3 0QR (1 page)
2 March 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
2 March 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
29 August 2003Return made up to 04/09/03; full list of members (7 pages)
29 August 2003Return made up to 04/09/03; full list of members (7 pages)
12 February 2003Total exemption full accounts made up to 30 November 2002 (13 pages)
12 February 2003Total exemption full accounts made up to 30 November 2002 (13 pages)
11 September 2002Return made up to 04/09/02; full list of members (7 pages)
11 September 2002Return made up to 04/09/02; full list of members (7 pages)
6 March 2002Total exemption full accounts made up to 30 November 2001 (14 pages)
6 March 2002Total exemption full accounts made up to 30 November 2001 (14 pages)
20 September 2001Return made up to 15/09/01; full list of members (6 pages)
20 September 2001Return made up to 15/09/01; full list of members (6 pages)
14 March 2001Full accounts made up to 30 November 2000 (14 pages)
14 March 2001Full accounts made up to 30 November 2000 (14 pages)
8 September 2000Return made up to 15/09/00; full list of members (6 pages)
8 September 2000Return made up to 15/09/00; full list of members (6 pages)
24 March 2000Full accounts made up to 30 November 1999 (13 pages)
24 March 2000Full accounts made up to 30 November 1999 (13 pages)
21 September 1999Return made up to 15/09/99; full list of members (6 pages)
21 September 1999Return made up to 15/09/99; full list of members (6 pages)
11 February 1999Full accounts made up to 30 November 1998 (12 pages)
11 February 1999Full accounts made up to 30 November 1998 (12 pages)
24 September 1998Return made up to 28/09/98; full list of members (6 pages)
24 September 1998Return made up to 28/09/98; full list of members (6 pages)
13 March 1998Full accounts made up to 30 November 1997 (14 pages)
13 March 1998Full accounts made up to 30 November 1997 (14 pages)
28 October 1997Return made up to 28/09/97; no change of members (4 pages)
28 October 1997Return made up to 28/09/97; no change of members (4 pages)
6 June 1997Full accounts made up to 30 November 1996 (13 pages)
6 June 1997Full accounts made up to 30 November 1996 (13 pages)
20 September 1996Return made up to 28/09/96; no change of members (4 pages)
20 September 1996Return made up to 28/09/96; no change of members (4 pages)
13 April 1996Full accounts made up to 30 November 1995 (13 pages)
13 April 1996Full accounts made up to 30 November 1995 (13 pages)
22 September 1995Return made up to 28/09/95; full list of members (6 pages)
22 September 1995Return made up to 28/09/95; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 30 November 1994 (13 pages)
16 May 1995Accounts for a small company made up to 30 November 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)