Company NameStar Tractor And Motor Oil Company Limited
DirectorsChristian John Hatherall and Michael John Doyle
Company StatusLiquidation
Company Number00612177
CategoryPrivate Limited Company
Incorporation Date1 October 1958(65 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Christian John Hatherall
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(44 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Park Lane
Poynton
Stockport
Cheshire
SK12 1RB
Director NameMr Michael John Doyle
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(49 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBluebell Rise Middlewood Road
Poynton
Stockport
Cheshire
SK12 1TS
Secretary NameMr Michael John Doyle
NationalityBritish
StatusCurrent
Appointed10 July 2008(49 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluebell Rise Middlewood Road
Poynton
Stockport
Cheshire
SK12 1TS
Director NameMr Alex John Hatherall
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(33 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 10 July 2008)
RoleManager
Country of ResidenceEngland
Correspondence AddressLily Cottage 136 Park Lane
Poynton
Stockport
Cheshire
SK12 1RG
Director NameMrs Elizabeth Hatherall
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(33 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 10 July 2008)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressLily Cottage 136 Park Lane
Poynton
Stockport
Cheshire
SK12 1RG
Secretary NameMrs Elizabeth Hatherall
NationalityBritish
StatusResigned
Appointed14 November 1991(33 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 10 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLily Cottage 136 Park Lane
Poynton
Stockport
Cheshire
SK12 1RG

Contact

Websitestar-oil.co.uk
Telephone0161 4066558
Telephone regionManchester

Location

Registered Address27 Byrom Street
Castlefield
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

20.7k at £1Christian John Hatherall
50.00%
Ordinary
20.7k at £1Michael John Doyle
50.00%
Ordinary

Financials

Year2014
Net Worth£604,670
Cash£8,569
Current Liabilities£2,716,741

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 November 2020 (3 years, 5 months ago)
Next Return Due28 November 2021 (overdue)

Charges

19 June 2009Delivered on: 23 June 2009
Persons entitled: Rbs Invoice Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 March 2008Delivered on: 15 March 2008
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 October 2002Delivered on: 8 November 2002
Persons entitled: Total Fina Elf UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Old moor road bredbury stockport t/n's GM4560 and GM424580.
Outstanding
11 December 1986Delivered on: 18 December 1986
Satisfied on: 22 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 June 1986Delivered on: 13 June 1986
Satisfied on: 22 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h property situate in thorp street macclesfield chester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 February 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
5 October 2020Satisfaction of charge 4 in full (1 page)
5 October 2020Satisfaction of charge 5 in full (1 page)
29 September 2020Satisfaction of charge 3 in full (1 page)
3 February 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
5 December 2019Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
28 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
2 January 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
6 February 2017Confirmation statement made on 14 November 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 14 November 2016 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 41,300
(5 pages)
19 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 41,300
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 41,300
(5 pages)
12 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 41,300
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 41,300
(5 pages)
13 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 41,300
(5 pages)
13 December 2013Director's details changed for Mr Michael John Doyle on 4 February 2013 (2 pages)
13 December 2013Secretary's details changed for Mr Michael John Doyle on 4 February 2013 (1 page)
13 December 2013Secretary's details changed for Mr Michael John Doyle on 4 February 2013 (1 page)
13 December 2013Director's details changed for Mr Michael John Doyle on 4 February 2013 (2 pages)
13 December 2013Secretary's details changed for Mr Michael John Doyle on 4 February 2013 (1 page)
13 December 2013Director's details changed for Mr Michael John Doyle on 4 February 2013 (2 pages)
11 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
20 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
20 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
30 March 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 41,300
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 41,300
(3 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
25 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
25 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
31 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
1 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
1 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
11 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Christian Hatherall on 14 November 2009 (2 pages)
11 December 2009Director's details changed for Mr Michael John Doyle on 14 November 2009 (2 pages)
11 December 2009Director's details changed for Christian Hatherall on 14 November 2009 (2 pages)
11 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Mr Michael John Doyle on 14 November 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 June 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
3 June 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
27 May 2009Return made up to 14/11/08; full list of members; amend (5 pages)
27 May 2009Return made up to 14/11/08; full list of members; amend (5 pages)
11 December 2008Return made up to 14/11/08; full list of members (4 pages)
11 December 2008Return made up to 14/11/08; full list of members (4 pages)
3 September 2008Director and secretary appointed michael john doyle (2 pages)
3 September 2008Director and secretary appointed michael john doyle (2 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 August 2008Appointment terminate, director and secretary elizabeth hatherall logged form (1 page)
27 August 2008Appointment terminated director alex hatherall (1 page)
27 August 2008Appointment terminate, director and secretary elizabeth hatherall logged form (1 page)
27 August 2008Appointment terminated director alex hatherall (1 page)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 July 2008Return made up to 14/11/07; full list of members (7 pages)
29 July 2008Return made up to 14/11/07; full list of members (7 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 September 2007Return made up to 14/11/06; no change of members (7 pages)
11 September 2007Return made up to 14/11/06; no change of members (7 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 April 2006Return made up to 14/11/05; full list of members; amend (7 pages)
5 April 2006Return made up to 14/11/04; full list of members; amend (7 pages)
5 April 2006Return made up to 14/11/04; full list of members; amend (7 pages)
7 March 2006Return made up to 14/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 March 2006Return made up to 14/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 March 2005Return made up to 14/11/04; full list of members (7 pages)
7 March 2005Return made up to 14/11/04; full list of members (7 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
1 March 2004Director's particulars changed (1 page)
1 March 2004Secretary's particulars changed;director's particulars changed (1 page)
1 March 2004Director's particulars changed (1 page)
1 March 2004Secretary's particulars changed;director's particulars changed (1 page)
27 January 2004Return made up to 14/11/03; full list of members (7 pages)
27 January 2004Return made up to 14/11/03; full list of members (7 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
1 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
1 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
7 May 2002Return made up to 14/11/01; full list of members (7 pages)
7 May 2002Return made up to 14/11/01; full list of members (7 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
2 February 2001Return made up to 14/11/00; full list of members (6 pages)
2 February 2001Return made up to 14/11/00; full list of members (6 pages)
24 May 2000Accounts made up to 31 October 1999 (7 pages)
24 May 2000Accounts made up to 31 October 1999 (7 pages)
4 January 2000Return made up to 14/11/99; full list of members (6 pages)
4 January 2000Return made up to 14/11/99; full list of members (6 pages)
2 September 1999Accounts made up to 31 October 1998 (7 pages)
2 September 1999Accounts made up to 31 October 1998 (7 pages)
21 February 1999Return made up to 14/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 February 1999Return made up to 14/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1998Accounts made up to 31 October 1997 (8 pages)
20 August 1998Accounts made up to 31 October 1997 (8 pages)
22 January 1998Return made up to 14/11/97; full list of members (6 pages)
22 January 1998Return made up to 14/11/97; full list of members (6 pages)
29 August 1997Accounts made up to 31 October 1996 (8 pages)
29 August 1997Accounts made up to 31 October 1996 (8 pages)
12 December 1996Return made up to 14/11/96; no change of members (4 pages)
12 December 1996Return made up to 14/11/96; no change of members (4 pages)
30 July 1996Accounts made up to 31 October 1995 (7 pages)
30 July 1996Accounts made up to 31 October 1995 (7 pages)
24 April 1996Return made up to 14/11/95; no change of members (4 pages)
24 April 1996Return made up to 14/11/95; no change of members (4 pages)
5 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
5 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)