Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Whitestar Prestige Services Ltd
Whitestar Prestige Services Ltd is a liquidation company incorporated on 10 September 2015 with the registered office located in Belfast, County Down. Whitestar Prestige Services Ltd was registered 10 years ago.
Watch Company
Status
Liquidation
In compulsory liquidation since
4 years ago
Company No
NI633535
Private limited company
Northern Ireland Company
Age
10 years
Incorporated
10 September 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2589 days
Dated
9 September 2017
(8 years ago)
Next confirmation dated
9 September 2018
Was due on
23 September 2018
(7 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
2674 days
For period
10 Sep
⟶
30 Sep 2016
(1 year)
Accounts type is
Total Exemption Small
Next accounts for period
30 September 2017
Was due on
30 June 2018
(7 years ago)
Learn more about Whitestar Prestige Services Ltd
Contact
Update Details
Address
Lecale Cf
50 Stranmillis Embankment
Belfast
BT9 5FL
Same address for the past
4 years
Companies in BT9 5FL
Telephone
02890774707
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
0
Shareholders
3
Controllers (PSC)
-
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2016)
Period Ended
30 Sep 2016
For period
30 Sep
⟶
30 Sep 2016
Traded for
12 months
Cash in Bank
£5.74K
Turnover
Unreported
Employees
Unreported
Total Assets
£498.46K
Total Liabilities
-£463.98K
Net Assets
£34.49K
Debt Ratio (%)
93%
See 10 Year Full Financials
Latest Activity
Registered Address Changed
4 Years Ago on 8 Mar 2021
Court Order to Wind Up
7 Years Ago on 22 Mar 2018
Christopher Gardiner Resigned
7 Years Ago on 20 Jan 2018
Natalie Brenda Campbell Resigned
7 Years Ago on 18 Jan 2018
Natalie Brenda Campbell (PSC) Resigned
7 Years Ago on 18 Jan 2018
Eddie Finn (PSC) Resigned
7 Years Ago on 3 Jan 2018
Edward Joseph Finn Resigned
7 Years Ago on 3 Jan 2018
Confirmation Submitted
8 Years Ago on 4 Oct 2017
Alywn Campbell Resigned
8 Years Ago on 30 Sep 2017
Alwyn Mckelvey Campbell (PSC) Resigned
8 Years Ago on 4 Jan 2017
Get Alerts
Get Credit Report
Discover Whitestar Prestige Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 176 Shore Road Belfast BT15 3QA Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 8 March 2021
Submitted on 8 Mar 2021
Appointment of liquidator compulsory
Submitted on 8 Mar 2021
Order of court to wind up
Submitted on 22 Mar 2018
Cessation of Eddie Finn as a person with significant control on 3 January 2018
Submitted on 6 Feb 2018
Termination of appointment of Edward Joseph Finn as a director on 3 January 2018
Submitted on 5 Feb 2018
Cessation of Natalie Brenda Campbell as a person with significant control on 18 January 2018
Submitted on 30 Jan 2018
Termination of appointment of Christopher Gardiner as a director on 20 January 2018
Submitted on 30 Jan 2018
Termination of appointment of Natalie Brenda Campbell as a director on 18 January 2018
Submitted on 30 Jan 2018
Termination of appointment of Alywn Campbell as a director on 30 September 2017
Submitted on 9 Nov 2017
Confirmation statement made on 9 September 2017 with updates
Submitted on 4 Oct 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs