D.DUDDELL,LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameD.DUDDELL,LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00436376
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of D.DUDDELL,LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is D.DUDDELL,LIMITED located?

    Registered Office Address
    Totley Works
    Baslow Road
    S17 3BL Sheffield
    South Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for D.DUDDELL,LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for D.DUDDELL,LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Julian Edward Peregrine Cooper on Nov 14, 2013

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2013

    Statement of capital on Aug 08, 2013

    • Capital: GBP 13,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Aug 08, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    Annual return made up to Aug 08, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    legacy

    7 pagesMG01

    legacy

    10 pagesMG01

    Appointment of Mr Gavin Jon Rosson as a director

    2 pagesAP01

    Termination of appointment of Christopher Honeyborne as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2009

    13 pagesAA

    Annual return made up to Aug 08, 2010 with full list of shareholders

    5 pagesAR01

    Previous accounting period extended from Mar 31, 2009 to Sep 30, 2009

    1 pagesAA01

    Appointment of Mr Julian Edward Peregrine Cooper as a director

    2 pagesAP01

    Termination of appointment of Patrick Lammers as a director

    1 pagesTM01

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages190

    Who are the officers of D.DUDDELL,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCQUINN, Richard
    88 Crimicar Lane
    S10 4FE Sheffield
    South Yorkshire
    Secretary
    88 Crimicar Lane
    S10 4FE Sheffield
    South Yorkshire
    British70362680001
    COOPER, Julian Edward Peregrine
    16 Holtwood Road
    Oxshott
    KT22 0QJ Leatherhead
    Still Meadows
    Surrey
    England
    Director
    16 Holtwood Road
    Oxshott
    KT22 0QJ Leatherhead
    Still Meadows
    Surrey
    England
    United KingdomBritish91049680002
    ROSSON, Gavin Jon
    Pingle Rd
    S7 2LL Sheffield
    83
    South Yorks
    England
    Director
    Pingle Rd
    S7 2LL Sheffield
    83
    South Yorks
    England
    EnglandBritish155913870001
    FIELD, Richard David, Doctor
    134 Townhead Road
    Dore
    S17 3AQ Sheffield
    South Yorkshire
    Director
    134 Townhead Road
    Dore
    S17 3AQ Sheffield
    South Yorkshire
    EnglandBritish699840001
    HONEYBORNE, Christopher Henry Bruce, Dr
    Scawton Croft
    Rievaulx
    YO62 5LE York
    North Yorkshire
    Director
    Scawton Croft
    Rievaulx
    YO62 5LE York
    North Yorkshire
    United KingdomBritish90021860001
    KINSELLA, Christopher Joseph
    Favart Road
    Fulham
    SW16 4AX London
    23
    England
    Director
    Favart Road
    Fulham
    SW16 4AX London
    23
    England
    EnglandBritish154621190001
    LAMMERS, Patrick
    Orchard Close
    Garden Rd
    KT12 2HJ Walton On Thames
    The Marlborough Plot 2
    Surrey
    United Kingdom
    Director
    Orchard Close
    Garden Rd
    KT12 2HJ Walton On Thames
    The Marlborough Plot 2
    Surrey
    United Kingdom
    United KingdomDutch149835100001
    LOMAS, Gerald Alexander
    Pembury
    S10 3LA Sheffield
    Director
    Pembury
    S10 3LA Sheffield
    British15534200002
    O'BRIEN, Thomas Michael
    7 Den Bank Avenue
    S10 5NZ Sheffield
    South Yorkshire
    Director
    7 Den Bank Avenue
    S10 5NZ Sheffield
    South Yorkshire
    British699830001
    PARKER, Anthony Nicholas
    10 Woodvale Road
    S10 3EX Sheffield
    Director
    10 Woodvale Road
    S10 3EX Sheffield
    EnglandBritish1660610002
    ROBINSON, Geoffrey Brian
    Normanton 32 Bramshall Road
    ST14 7PQ Uttoxeter
    Staffordshire
    Director
    Normanton 32 Bramshall Road
    ST14 7PQ Uttoxeter
    Staffordshire
    British45186970001

    Does D.DUDDELL,LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debentures
    Created On Nov 23, 2010
    Delivered On Dec 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the dyson group pension fund on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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 see image for full details.
    Persons Entitled
    • Clive Chester Burnham, Mark Andrew Lomas, Gordon Brian Smith & Colin Townsend
    Transactions
    • Dec 04, 2010Registration of a charge (MG01)
    • Nov 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Nov 23, 2010
    Delivered On Nov 25, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the security agent and/or the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (Security Agent) as Agent and Trustee for the Secured Parties
    Transactions
    • Nov 25, 2010Registration of a charge (MG01)
    • Nov 12, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0