ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Start Limited

Start Limited is a liquidation company incorporated on 20 February 2001 with the registered office located in Bolton, Greater Manchester. Start Limited was registered 24 years ago.
Status
Liquidation
In voluntary liquidation since 5 years ago
Company No
04163386
Private limited company
Age
24 years
Incorporated 20 February 2001
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Overdue
Confirmation statement overdue by 2067 days
Dated 20 February 2019 (6 years ago)
Next confirmation dated 20 February 2020
Was due on 5 March 2020 (5 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 1954 days
For period 1 Apr31 Mar 2018 (12 months)
Accounts type is Group
Next accounts for period 28 March 2019
Was due on 26 June 2020 (5 years ago)
Address
C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD
Address changed on 14 Dec 2023 (1 year 10 months ago)
Previous address was Regency House 45-53 Chorley New Road Bolton BL1 4QR
Telephone
02072690101
Email
Available in Endole App
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jul 1967
Director • PSC • British • Lives in United Arab Emirates • Born in Aug 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
S2 Brand Limited
Darren Kenneth Whittingham is a mutual person.
Active
Born To Ride Electric Ltd
Darren Kenneth Whittingham is a mutual person.
Active
Replo Limited
Darren Kenneth Whittingham is a mutual person.
Active
Start Judgegill Limited
Darren Kenneth Whittingham and are mutual people.
Liquidation
Start JG Limited
Darren Kenneth Whittingham and Mr Michael Harold Curtis are mutual people.
Liquidation
Start JG Group Limited
Darren Kenneth Whittingham and Mr Michael Harold Curtis are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Mar 2018
For period 31 Mar31 Mar 2018
Traded for 12 months
Cash in Bank
£491.08K
Decreased by £1.06M (-68%)
Turnover
£7.51M
Decreased by £3.17M (-30%)
Employees
53
Decreased by 4 (-7%)
Total Assets
£4.13M
Decreased by £819.17K (-17%)
Total Liabilities
-£2.77M
Increased by £160K (+6%)
Net Assets
£1.36M
Decreased by £979.17K (-42%)
Debt Ratio (%)
67%
Increased by 14.32% (+27%)
Latest Activity
Registered Address Changed
1 Year 10 Months Ago on 14 Dec 2023
Registered Address Changed
5 Years Ago on 2 Oct 2020
Registered Address Changed
5 Years Ago on 11 Sep 2020
Voluntary Liquidator Appointed
5 Years Ago on 5 Sep 2020
Accounting Period Shortened
5 Years Ago on 26 Mar 2020
Accounting Period Shortened
5 Years Ago on 5 Jan 2020
Group Accounts Submitted
6 Years Ago on 20 May 2019
Confirmation Submitted
6 Years Ago on 25 Apr 2019
Accounting Period Shortened
6 Years Ago on 31 Dec 2018
Steven Colin Forrest Resigned
7 Years Ago on 21 Aug 2018
Get Credit Report
Discover Start Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 18 Aug 2025
Liquidators' statement of receipts and payments to 3 August 2024
Submitted on 4 Oct 2024
Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 14 December 2023
Submitted on 14 Dec 2023
Liquidators' statement of receipts and payments to 3 August 2023
Submitted on 17 Oct 2023
Liquidators' statement of receipts and payments to 3 August 2022
Submitted on 21 Oct 2022
Liquidators' statement of receipts and payments to 3 August 2021
Submitted on 7 Oct 2021
Resignation of a liquidator
Submitted on 15 Mar 2021
Statement of affairs
Submitted on 2 Oct 2020
Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2 October 2020
Submitted on 2 Oct 2020
Registered office address changed from Unit 4.01 Tea Building 56 Shoreditch High Street London E1 6JJ to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 11 September 2020
Submitted on 11 Sep 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year