Company NameGreenstar Hotels Plc
Company StatusDissolved
Company NumberSC036291
CategoryPublic Limited Company
Incorporation Date4 April 1961(62 years, 6 months ago)
Dissolution Date14 November 2014 (8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Gordon Andrew Stuart Currie
Date of BirthJanuary 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1989(28 years, 1 month after company formation)
Appointment Duration25 years, 6 months (closed 14 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOracabessa
21 Meadway
Esher
Surrey
KT10 9HG
Director NameMr Mark Stuart Currie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1994(33 years, 5 months after company formation)
Appointment Duration20 years, 2 months (closed 14 November 2014)
RoleFilm/Television Director
Country of ResidenceGBR
Correspondence AddressFlat 3 Barry Court
Lessar Avenue Clapham
London
SW4 9HH
Director NameMrs Lysanne Helen Currie
Date of BirthApril 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1997(36 years, 6 months after company formation)
Appointment Duration17 years, 1 month (closed 14 November 2014)
RoleMagazine Group Editorial Direc
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 10 New Wharf Road
London
N1 9RT
Secretary NameMiss Lysanne Helen Currie
StatusClosed
Appointed01 October 2011(50 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 14 November 2014)
RoleCompany Director
Correspondence Address4th Floor
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameWilliam Charles Baldock
Date of BirthNovember 1921 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(28 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 1992)
RoleFinancial Consultant
Correspondence Address26 Thames Haven
Surbiton
Surrey
KT6 4JA
Director NamePeter Cheen Kee Chin
Date of BirthNovember 1952 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed12 May 1989(28 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 12 September 1994)
RoleChartered Accountant
Correspondence Address9 Merrilyn Close
Claygate
Esher
Surrey
KT10 0EQ
Director NameMrs Barbara Edleen Scothorne Currie
Date of BirthMarch 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(28 years, 1 month after company formation)
Appointment Duration3 years (resigned 29 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOracabessa Meadway
Esher
Surrey
KT10 9HG
Director NameSamuel Stanley Levy
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(28 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1993)
RoleChartered Surveyor
Correspondence Address8 Southborough Close
Surbiton
Surrey
KT6 6PU
Secretary NamePeter Cheen Kee Chin
NationalityBritish
StatusResigned
Appointed12 May 1989(28 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 12 September 1994)
RoleCompany Director
Correspondence AddressSir Christopher Wrens House
Thames Street
Windsor
Berkshire
SL4 1PX
Director NameJoyce Bates
Date of BirthFebruary 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(33 years, 5 months after company formation)
Appointment Duration17 years (resigned 30 September 2011)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Effingham Place
Lower Road
Effingham
Surrey
KT24 5JT
Director NameJack Anthony Coronna
Date of BirthJanuary 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(33 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 09 January 1995)
RoleDirector Travel Group
Correspondence Address118 Cromwell Road
London
SW7 4EF
Secretary NameJoyce Bates
NationalityBritish
StatusResigned
Appointed12 September 1994(33 years, 5 months after company formation)
Appointment Duration17 years (resigned 30 September 2011)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Effingham Place
Lower Road
Effingham
Surrey
KT24 5JT
Director NameJulian Richard James Carpenter
Date of BirthNovember 1967 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(36 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 February 2002)
RoleHotel Manager
Correspondence Address42 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameJulie Rae
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(36 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 03 December 2013)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Vale Grove
Slough
Berkshire
SL1 2JE

Location

Registered Address4th Floor
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
7.21%
-
15.6m at £0.1Calpe Hotels Group LTD
51.01%
Ordinary
5.2m at £0.1Ranelagh Nominees
17.06%
Ordinary
4.7m at £0.1Bank Of New York
15.54%
Ordinary
500k at £0.1Mansfield Television Holdings
1.64%
Ordinary
481.1k at £0.1Rock Nominees LTD
1.58%
Ordinary
453.8k at £0.1R. Ganglani
1.49%
Ordinary
223.3k at £0.1S. Levy
0.73%
Ordinary
186.7k at £0.1T. Alexander
0.61%
Ordinary
150k at £0.1A. Lombard-knight
0.49%
Ordinary
140.6k at £0.1L. Baldock
0.46%
Ordinary
100k at £0.1T. Cundall
0.33%
Ordinary
95.5k at £0.1D. Codd
0.31%
Ordinary
74.4k at £0.1S. Wortley
0.24%
Ordinary
70.3k at £0.1A. Parkinson
0.23%
Ordinary
68k at £0.1Giltspur Nominees LTD
0.22%
Ordinary
63.6k at £0.1A. Hayes
0.21%
Ordinary
50k at £0.1J. Bates
0.16%
Ordinary
47.6k at £0.1J. Byford
0.16%
Ordinary
48k at £0.1M. Palmer
0.16%
Ordinary
50k at £0.1Zealstar LTD
0.16%
Ordinary

Financials

Year2014
Net Worth£70
Cash£70
Current Liabilities£7,500

Accounts

Latest Accounts31 January 2014 (9 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
9 July 2014Application to strike the company off the register (3 pages)
10 June 2014Termination of appointment of Julie Rae as a director (1 page)
10 June 2014Full accounts made up to 31 January 2014 (15 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3,050,000
(26 pages)
9 June 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (3 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (27 pages)
28 June 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
19 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (27 pages)
6 October 2011Appointment of Miss Lysanne Helen Currie as a secretary (1 page)
4 October 2011Termination of appointment of Joyce Bates as a director (1 page)
4 October 2011Termination of appointment of Joyce Bates as a secretary (1 page)
3 October 2011Termination of appointment of Joyce Bates as a secretary (1 page)
12 July 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (29 pages)
29 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (17 pages)
25 June 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
3 August 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
19 May 2009Return made up to 14/05/09; full list of members (7 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
29 May 2008Return made up to 14/05/08; full list of members (16 pages)
14 January 2008Auditors resignation (1 page)
7 December 2007Certificate of cancellation of share premium account (1 page)
7 December 2007Cancellation of share prem acct (2 pages)
16 July 2007Accounts for a dormant company made up to 31 December 2006 (22 pages)
22 May 2007Return made up to 14/05/07; full list of members (17 pages)
25 August 2006Resolutions
  • RES13 ‐ Share premium cancelled 17/08/06
(1 page)
25 August 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
31 May 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
24 March 2006Group of companies' accounts made up to 30 September 2005 (18 pages)
24 June 2005Return made up to 14/05/05; full list of members (17 pages)
22 April 2005Group of companies' accounts made up to 30 September 2004 (17 pages)
4 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
5 February 2004Group of companies' accounts made up to 30 September 2003 (17 pages)
27 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
27 May 2003Group of companies' accounts made up to 30 September 2002 (18 pages)
16 October 2002Auditor's resignation (1 page)
15 May 2002Return made up to 14/05/02; full list of members (18 pages)
26 April 2002Group of companies' accounts made up to 30 September 2001 (18 pages)
19 March 2002Director resigned (1 page)
13 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
23 January 2001Full group accounts made up to 1 October 2000 (20 pages)
23 January 2001Full group accounts made up to 1 October 2000 (20 pages)
22 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
26 April 2000Full group accounts made up to 3 October 1999 (19 pages)
26 April 2000Full group accounts made up to 3 October 1999 (19 pages)
15 June 1999Return made up to 14/05/99; no change of members (26 pages)
25 April 1999Full group accounts made up to 4 October 1998 (20 pages)
25 April 1999Full group accounts made up to 4 October 1998 (20 pages)
23 November 1998Dec mort/charge * (2 pages)
23 November 1998Dec mort/charge * (12 pages)
23 November 1998Dec mort/charge * (2 pages)
23 November 1998Dec mort/charge * (2 pages)
23 November 1998Dec mort/charge * (2 pages)
9 November 1998Dec mort/charge * (2 pages)
9 November 1998Dec mort/charge * (2 pages)
9 November 1998Dec mort/charge * (10 pages)
9 November 1998Dec mort/charge * (4 pages)
25 September 1998Partic of mort/charge * (5 pages)
16 June 1998Return made up to 14/05/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 March 1998Full group accounts made up to 5 October 1997 (22 pages)
11 March 1998Full group accounts made up to 5 October 1997 (22 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
13 June 1997Return made up to 14/05/97; bulk list available separately (24 pages)
3 June 1997Ad 30/04/97--------- £ si [email protected]=50000 £ ic 3000000/3050000 (5 pages)
30 April 1997Full group accounts made up to 29 September 1996 (25 pages)
29 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 July 1996Nc inc already adjusted 26/04/96 (1 page)
18 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 June 1996£ nc 3000000/3250000 31/05/96 (1 page)
13 June 1996Return made up to 14/05/96; full list of members (40 pages)
30 April 1996Full group accounts made up to 1 October 1995 (26 pages)
30 April 1996Full group accounts made up to 1 October 1995 (26 pages)
29 December 1995Ad 18/10/95--------- £ si [email protected]=775000 £ ic 2000000/2775000 (21 pages)
29 December 1995Nc inc already adjusted 28/04/95 (1 page)
29 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 1995Return made up to 14/05/95; bulk list available separately
  • 363(288) ‐ Director resigned
(20 pages)
27 April 1995Full group accounts made up to 2 October 1994 (28 pages)
27 April 1995Full group accounts made up to 2 October 1994 (28 pages)
5 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1992Registered office changed on 20/05/92 from: c/o dundas & wilson 25 charlottes square edinburgh EH2 4ET (1 page)
5 May 1992Full group accounts made up to 29 September 1991 (27 pages)
28 May 1991Return made up to 14/05/91; full list of members (26 pages)
13 May 1991Full group accounts made up to 30 September 1990 (25 pages)
23 May 1990Full group accounts made up to 1 October 1989 (24 pages)
23 May 1990Full group accounts made up to 1 October 1989 (24 pages)
18 May 1990Return made up to 14/05/90; full list of members (31 pages)
14 May 1990Nc inc already adjusted 27/04/90 (1 page)
21 February 1990Ad 13/12/89--------- £ si [email protected]=200000 £ ic 1800000/2000000 (14 pages)
6 June 1989Full group accounts made up to 2 October 1988 (23 pages)
6 June 1989Full group accounts made up to 2 October 1988 (23 pages)
6 June 1988Return made up to 12/05/88; bulk list available separately (13 pages)
6 June 1988Full group accounts made up to 4 October 1987 (24 pages)
6 June 1988Full group accounts made up to 4 October 1987 (24 pages)
2 March 1988PUC2 2700000 @ £1 ord 04/12/87 (11 pages)
13 August 1987Return made up to 12/05/87; full list of members (29 pages)
6 August 1987Full accounts made up to 28 September 1986 (21 pages)
7 October 1986Return made up to 21/03/86; full list of members (28 pages)
7 October 1986Full accounts made up to 29 September 1985 (19 pages)
30 July 1986New director appointed (2 pages)
6 March 1985Re-registration of Memorandum and Articles (109 pages)
2 October 1978Company name changed\certificate issued on 02/10/78 (2 pages)
31 March 1977Allotment of shares (2 pages)
13 October 1975Company name changed\certificate issued on 13/10/75 (2 pages)
4 April 1961Incorporation (11 pages)
4 April 1961Certificate of incorporation (1 page)