Company NameEstrella Group Limited
Company StatusDissolved
Company Number05132565
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Dissolution Date7 July 2016 (7 years, 9 months ago)
Previous NameEstrella Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Helena Susan Hayes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Stephen Hedley Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Stephen Gerrard Wain
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(1 year, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 07 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Secretary NameKatherine Wain
NationalityBritish
StatusClosed
Appointed30 November 2005(1 year, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 07 July 2016)
RoleCompany Director
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Secretary NameStephen Hedley Hayes
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Hodgetts Drive
Hayley Green
Halesowen
West Midlands
B63 1ET

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2010
Turnover£43,723,505
Gross Profit£7,619,304
Net Worth£1,838,483
Cash£5,010
Current Liabilities£15,254,956

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

7 July 2016Final Gazette dissolved following liquidation (1 page)
7 July 2016Final Gazette dissolved following liquidation (1 page)
7 April 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
7 April 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
1 October 2015Liquidators' statement of receipts and payments to 27 July 2015 (10 pages)
1 October 2015Liquidators statement of receipts and payments to 27 July 2015 (10 pages)
1 October 2015Liquidators' statement of receipts and payments to 27 July 2015 (10 pages)
15 August 2014Administrator's progress report to 28 July 2014 (11 pages)
15 August 2014Administrator's progress report to 28 July 2014 (11 pages)
7 August 2014Appointment of a voluntary liquidator (1 page)
7 August 2014Appointment of a voluntary liquidator (1 page)
28 July 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 July 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 July 2014Administrator's progress report to 19 June 2014 (11 pages)
24 July 2014Administrator's progress report to 19 June 2014 (11 pages)
22 July 2014Notice of vacation of office by administrator (37 pages)
22 July 2014Notice of vacation of office by administrator (37 pages)
22 January 2014Administrator's progress report to 19 December 2013 (11 pages)
22 January 2014Administrator's progress report to 19 December 2013 (11 pages)
8 July 2013Administrator's progress report to 19 June 2013 (12 pages)
8 July 2013Notice of extension of period of Administration (1 page)
8 July 2013Administrator's progress report to 19 June 2013 (12 pages)
8 July 2013Notice of extension of period of Administration (1 page)
4 February 2013Administrator's progress report to 2 January 2013 (14 pages)
4 February 2013Administrator's progress report to 2 January 2013 (14 pages)
4 February 2013Administrator's progress report to 2 January 2013 (14 pages)
1 February 2013Notice of extension of period of Administration (1 page)
1 February 2013Notice of extension of period of Administration (1 page)
29 August 2012Administrator's progress report to 30 July 2012 (13 pages)
29 August 2012Administrator's progress report to 30 July 2012 (13 pages)
21 May 2012Notice of deemed approval of proposals (1 page)
21 May 2012Notice of deemed approval of proposals (1 page)
12 April 2012Statement of affairs with form 2.14B (11 pages)
12 April 2012Statement of affairs with form 2.14B (11 pages)
29 March 2012Statement of administrator's proposal (19 pages)
29 March 2012Statement of administrator's proposal (19 pages)
10 February 2012Registered office address changed from No 7 Mill Pool Nash Lane Belbroughton Stourbridge West Midlands DY9 9AF United Kingdom on 10 February 2012 (2 pages)
10 February 2012Registered office address changed from No 7 Mill Pool Nash Lane Belbroughton Stourbridge West Midlands DY9 9AF United Kingdom on 10 February 2012 (2 pages)
10 February 2012Appointment of an administrator (1 page)
10 February 2012Appointment of an administrator (1 page)
17 January 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 498,333
(4 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 498,333
(4 pages)
3 May 2011Registered office address changed from No 7 Mill Pool Nash Lane Belbroughton Worcestershire DY9 9AF on 3 May 2011 (1 page)
3 May 2011Registered office address changed from No 7 Mill Pool Nash Lane Belbroughton Worcestershire DY9 9AF on 3 May 2011 (1 page)
3 May 2011Registered office address changed from No 7 Mill Pool Nash Lane Belbroughton Worcestershire DY9 9AF on 3 May 2011 (1 page)
2 February 2011Group of companies' accounts made up to 31 May 2010 (24 pages)
2 February 2011Group of companies' accounts made up to 31 May 2010 (24 pages)
8 June 2010Director's details changed for Stephen Hedley Hayes on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Stephen Gerrard Wain on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Helena Susan Hayes on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Stephen Hedley Hayes on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Stephen Gerrard Wain on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Stephen Gerrard Wain on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Helena Susan Hayes on 1 January 2010 (2 pages)
8 June 2010Secretary's details changed for Katherine Wain on 1 January 2010 (1 page)
8 June 2010Secretary's details changed for Katherine Wain on 1 January 2010 (1 page)
8 June 2010Director's details changed for Helena Susan Hayes on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
8 June 2010Secretary's details changed for Katherine Wain on 1 January 2010 (1 page)
8 June 2010Director's details changed for Stephen Hedley Hayes on 1 January 2010 (2 pages)
23 February 2010Group of companies' accounts made up to 31 May 2009 (23 pages)
23 February 2010Group of companies' accounts made up to 31 May 2009 (23 pages)
27 October 2009Director's details changed (3 pages)
27 October 2009Director's details changed (3 pages)
3 June 2009Return made up to 19/05/09; full list of members (4 pages)
3 June 2009Return made up to 19/05/09; full list of members (4 pages)
19 February 2009Group of companies' accounts made up to 31 May 2008 (26 pages)
19 February 2009Group of companies' accounts made up to 31 May 2008 (26 pages)
29 August 2008Director's change of particulars / stephen hayes / 25/08/2008 (1 page)
29 August 2008Director's change of particulars / stephen hayes / 25/08/2008 (1 page)
10 June 2008Registered office changed on 10/06/2008 from lygon court hereward rise halesowen west midlands B62 8AN (1 page)
10 June 2008Registered office changed on 10/06/2008 from lygon court hereward rise halesowen west midlands B62 8AN (1 page)
20 May 2008Return made up to 19/05/08; full list of members (4 pages)
20 May 2008Return made up to 19/05/08; full list of members (4 pages)
28 February 2008Group of companies' accounts made up to 31 May 2007 (22 pages)
28 February 2008Group of companies' accounts made up to 31 May 2007 (22 pages)
11 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 August 2007Ad 20/07/07--------- £ si 85000@1=85000 £ ic 413333/498333 (2 pages)
11 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 August 2007£ nc 413333/500000 20/07/07 (1 page)
11 August 2007Ad 20/07/07--------- £ si 85000@1=85000 £ ic 413333/498333 (2 pages)
11 August 2007£ nc 413333/500000 20/07/07 (1 page)
24 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
24 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
3 July 2007Nc inc already adjusted 29/03/07 (2 pages)
3 July 2007Nc inc already adjusted 29/03/07 (2 pages)
5 June 2007Return made up to 19/05/07; full list of members (3 pages)
5 June 2007Return made up to 19/05/07; full list of members (3 pages)
13 April 2007Ad 29/03/07--------- £ si 100000@1=100000 £ ic 313333/413333 (2 pages)
13 April 2007Ad 29/03/07--------- £ si 100000@1=100000 £ ic 313333/413333 (2 pages)
1 March 2007Group of companies' accounts made up to 31 May 2006 (18 pages)
1 March 2007Group of companies' accounts made up to 31 May 2006 (18 pages)
14 December 2006£ nc 220000/313333 30/11/06 (1 page)
14 December 2006£ nc 220000/313333 30/11/06 (1 page)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 December 2006Ad 30/11/06--------- £ si 100000@1=100000 £ ic 213333/313333 (2 pages)
14 December 2006Ad 30/11/06--------- £ si 100000@1=100000 £ ic 213333/313333 (2 pages)
22 May 2006Return made up to 19/05/06; full list of members (3 pages)
22 May 2006Return made up to 19/05/06; full list of members (3 pages)
18 May 2006Ad 19/09/05--------- £ si 51333@1=51333 £ ic 160000/211333 (1 page)
18 May 2006Ad 19/09/05--------- £ si 51333@1=51333 £ ic 160000/211333 (1 page)
5 April 2006Group of companies' accounts made up to 31 May 2005 (19 pages)
5 April 2006Group of companies' accounts made up to 31 May 2005 (19 pages)
16 December 2005New director appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
26 August 2005Company name changed estrella investments LIMITED\certificate issued on 26/08/05 (2 pages)
26 August 2005Company name changed estrella investments LIMITED\certificate issued on 26/08/05 (2 pages)
6 July 2005Ad 31/05/05--------- £ si 109000@1=109000 £ ic 51000/160000 (2 pages)
6 July 2005Ad 31/05/05--------- £ si 109000@1=109000 £ ic 51000/160000 (2 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2005Nc inc already adjusted 31/05/05 (1 page)
6 July 2005Nc inc already adjusted 31/05/05 (1 page)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2005Return made up to 19/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
(7 pages)
27 May 2005Return made up to 19/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
(7 pages)
15 April 2005Registered office changed on 15/04/05 from: 1 hodgetts drive halesowen west midlands B63 1ET (2 pages)
15 April 2005Registered office changed on 15/04/05 from: 1 hodgetts drive halesowen west midlands B63 1ET (2 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2005Nc inc already adjusted 23/12/04 (1 page)
15 February 2005Ad 23/12/04--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
15 February 2005Ad 23/12/04--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
15 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 February 2005Nc inc already adjusted 23/12/04 (1 page)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
19 May 2004Incorporation (19 pages)
19 May 2004Incorporation (19 pages)