Company NameNorthstar Vehicles Limited
Company StatusDissolved
Company Number05504382
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameSandco 935 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMrs Carolyn Bayne
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2005(4 months after company formation)
Appointment Duration11 years, 5 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchburn House
Southfield
Morpeth
Northumberland
NE61 2BP
Director NameMrs Yvonne Bell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2005(4 months after company formation)
Appointment Duration11 years, 5 months (closed 11 April 2017)
RoleCompany Director Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tealing North End
Longframlington
Morpeth
Northumberland
NE65 8EF
Director NameMr Trevor Mark Simmons
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2005(4 months after company formation)
Appointment Duration11 years, 5 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Blueburn Drive
Killingworth
Newcastle Upon Tyne
NE12 6FZ
Secretary NameMrs Yvonne Bell
NationalityBritish
StatusClosed
Appointed02 February 2006(6 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 11 April 2017)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tealing North End
Longframlington
Morpeth
Northumberland
NE65 8EF
Director NameMr Lee Davison
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(6 years, 8 months after company formation)
Appointment Duration5 years (closed 11 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBellway Industrial Estate
Whitley Road Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SW
Director NameMr Gary Graham
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed10 November 2005(4 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 November 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Kingsley Avenue
Gosforth
Newcastle Upon Tyne
NE3 5QN
Secretary NameTrevor Mark Simmons
NationalityBritish
StatusResigned
Appointed10 November 2005(4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 January 2006)
RoleDirector Company Secretary
Correspondence Address20 Belvedere Gardens
Whitley Road Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9PG
Director NameMr Kevin Fretwell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Main Street
Barwick In Elmet
Leeds
West Yorkshire
LS15 4JG
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitenorthstarvehicles.co.uk

Location

Registered AddressBellway Industrial Estate
Whitley Road Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

1 at £1Bell Trucks Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£923,123
Current Liabilities£1,313,984

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 August 2009Delivered on: 19 August 2009
Persons entitled: Hsbc 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
8 March 2006Delivered on: 14 March 2006
Persons entitled: Daimlerchysler Services UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge as security for the payment of and discharge of the secured obligations the following items of property: the sub-lease agreements. See the mortgage charge document for full details.
Outstanding

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Satisfaction of charge 1 in full (1 page)
28 March 2017Satisfaction of charge 2 in full (1 page)
28 March 2017Satisfaction of charge 2 in full (1 page)
28 March 2017Satisfaction of charge 1 in full (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017Application to strike the company off the register (3 pages)
17 January 2017Application to strike the company off the register (3 pages)
15 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 October 2015Accounts for a small company made up to 31 December 2014 (4 pages)
22 October 2015Accounts for a small company made up to 31 December 2014 (4 pages)
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(7 pages)
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(7 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(7 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(7 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
18 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
25 April 2012Appointment of Mr Lee Davison as a director (2 pages)
25 April 2012Appointment of Mr Lee Davison as a director (2 pages)
21 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
9 March 2010Termination of appointment of Kevin Fretwell as a director (1 page)
9 March 2010Termination of appointment of Kevin Fretwell as a director (1 page)
5 November 2009Termination of appointment of Gary Graham as a director (1 page)
5 November 2009Termination of appointment of Gary Graham as a director (1 page)
1 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 July 2009Return made up to 10/07/09; full list of members (4 pages)
24 July 2009Return made up to 10/07/09; full list of members (4 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 July 2008Return made up to 10/07/08; full list of members (4 pages)
22 July 2008Return made up to 10/07/08; full list of members (4 pages)
21 July 2008Director's change of particulars / trevor simmons / 21/07/2008 (2 pages)
21 July 2008Director's change of particulars / trevor simmons / 21/07/2008 (2 pages)
30 April 2008Director appointed mr kevin fretwell (1 page)
30 April 2008Director appointed mr kevin fretwell (1 page)
14 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 July 2007Return made up to 10/07/07; full list of members (3 pages)
19 July 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2007Return made up to 10/07/07; full list of members (3 pages)
19 July 2007Director's particulars changed (1 page)
29 November 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
29 November 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
11 July 2006Return made up to 10/07/06; full list of members (3 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Return made up to 10/07/06; full list of members (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
2 February 2006New secretary appointed (1 page)
2 February 2006New secretary appointed (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Secretary resigned (1 page)
5 December 2005Company name changed sandco 935 LIMITED\certificate issued on 05/12/05 (2 pages)
5 December 2005Company name changed sandco 935 LIMITED\certificate issued on 05/12/05 (2 pages)
22 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2005Registered office changed on 22/11/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
22 November 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 November 2005New secretary appointed;new director appointed (2 pages)
22 November 2005New director appointed (3 pages)
22 November 2005New director appointed (2 pages)
22 November 2005Nc inc already adjusted 10/11/05 (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 November 2005New director appointed (3 pages)
22 November 2005New secretary appointed;new director appointed (2 pages)
22 November 2005New director appointed (3 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
22 November 2005Nc inc already adjusted 10/11/05 (1 page)
22 November 2005New director appointed (3 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2005Incorporation (19 pages)
11 July 2005Incorporation (19 pages)