UKBizDB.co.uk

ALL STAR (TRUMAN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Star (truman) Limited. The company was founded 17 years ago and was given the registration number 05910037. The firm's registered office is in NOTTINGHAM. You can find them at Regent House, Clinton Avenue, Nottingham, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:ALL STAR (TRUMAN) LIMITED
Company Number:05910037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:18 August 2006
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Regent House, Clinton Avenue, Nottingham, NG5 1AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director10 August 2018Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director21 January 2019Active
Clarendon House, High Street South, Stewkley, LU7 0HU

Secretary04 September 2006Active
3rd, Floor 60-62, Commercial Street, London, United Kingdom, E1 6LT

Secretary20 March 2013Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary18 August 2006Active
28 Barnard Road, London, SW11 1QS

Director04 September 2006Active
8, Gate Street, Descartes House, 2nd Floor, London, England, WC2A 3HP

Director09 May 2014Active
8, Gate Street, Descartes House, 2nd Floor, London, England, WC2A 3HP

Director05 December 2015Active
8, Gate Street, Descartes House, 2nd Floor, London, England, WC2A 3HP

Director10 August 2018Active
8, Gate Street, Descartes House, 2nd Floor, London, England, WC2A 3HP

Director16 June 2015Active
13 Dorville Crescent, London, W6 0HH

Director04 September 2006Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director18 August 2006Active

People with Significant Control

All Star Leisure Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:60/62, Commercial Street, London, England, E1 6LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-21Insolvency

Liquidation in administration progress report.

Download
2023-10-18Insolvency

Liquidation in administration progress report.

Download
2023-07-31Insolvency

Liquidation in administration extension of period.

Download
2023-04-24Insolvency

Liquidation in administration progress report.

Download
2022-10-21Insolvency

Liquidation in administration progress report.

Download
2022-09-23Insolvency

Liquidation in administration extension of period.

Download
2022-04-19Insolvency

Liquidation in administration progress report.

Download
2021-10-20Insolvency

Liquidation in administration progress report.

Download
2021-10-14Address

Change registered office address company with date old address new address.

Download
2021-09-22Address

Change registered office address company with date old address new address.

Download
2021-09-06Insolvency

Liquidation in administration extension of period.

Download
2021-04-22Insolvency

Liquidation in administration progress report.

Download
2020-11-02Insolvency

Liquidation in administration progress report.

Download
2020-09-22Insolvency

Liquidation in administration extension of period.

Download
2020-04-25Insolvency

Liquidation in administration progress report.

Download
2019-11-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-10-31Insolvency

Liquidation in administration result creditors meeting.

Download
2019-10-10Insolvency

Liquidation in administration proposals.

Download
2019-09-27Address

Change registered office address company with date old address new address.

Download
2019-09-26Insolvency

Liquidation in administration appointment of administrator.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.