SHUKCO 337 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSHUKCO 337 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00517576
    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 SHUKCO 337 LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SHUKCO 337 LTD located?

    Registered Office Address
    Suez House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SHUKCO 337 LTD?

    Previous Company Names
    Company NameFromUntil
    SITA RECYCLING LIMITEDFeb 06, 2002Feb 06, 2002
    A.W.LAWSON & CO. LIMITEDMar 24, 1953Mar 24, 1953

    What are the latest accounts for SHUKCO 337 LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SHUKCO 337 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 08, 2020 with updates

    4 pagesCS01

    Statement of capital on Sep 25, 2020

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Florent Thierry Antoine Duval as a director on Jul 10, 2020

    1 pagesTM01

    Appointment of Mr Christopher Thorn as a director on Feb 01, 2020

    2 pagesAP01

    Confirmation statement made on Nov 08, 2019 with updates

    4 pagesCS01

    Change of details for Shukco 347 Ltd as a person with significant control on Nov 29, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Nov 08, 2018 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Nov 08, 2017 with no updates

    3 pagesCS01

    Notification of Shukco 347 Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Change of details for Sita Holdings Uk Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Nov 08, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Director's details changed for Mr Florent Thierry Antoine Duval on Jul 19, 2016

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Termination of appointment of Christophe Andre Bernard Chapron as a director on Feb 01, 2016

    1 pagesTM01

    Appointment of Mr Florent Thierry Antoine Duval as a director on Feb 01, 2016

    2 pagesAP01

    Who are the officers of SHUKCO 337 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Joan
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    British80543820001
    THORN, Christopher Derrick, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    EnglandBritish266799220001
    COOMBS, Graeme Derek Thomas
    11 Warwick Gardens
    KT21 2HR Ashtead
    Surrey
    Secretary
    11 Warwick Gardens
    KT21 2HR Ashtead
    Surrey
    British50752290002
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    British3540250005
    LEWIS, Jack Malcolm
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    Secretary
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    British14038510001
    ROSSI, Deborah Ann
    46b Elliscombe Road
    SE7 7PY Charlton
    London
    Secretary
    46b Elliscombe Road
    SE7 7PY Charlton
    London
    British61020390001
    WALL, Vera Lilian
    98 Vestry Road
    SE5 8PQ London
    Secretary
    98 Vestry Road
    SE5 8PQ London
    British19778410001
    CHAPRON, Christophe Andre Bernard
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandFrench122645500006
    CHURCH, John Anthony
    71 Burleigh Road
    SM3 9NB Sutton
    Surrey
    Director
    71 Burleigh Road
    SM3 9NB Sutton
    Surrey
    United KingdomBritish67975180001
    COOMBS, Graeme Derek Thomas
    11 Warwick Gardens
    KT21 2HR Ashtead
    Surrey
    Director
    11 Warwick Gardens
    KT21 2HR Ashtead
    Surrey
    British50752290002
    DUVAL, Florent Thierry Antoine
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    EnglandFrench204851280002
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritish28725450004
    HJORT, Per-Anders
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    Director
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    Swedish121832680001
    HUSSEY, Brian Henry
    66 Morden Hall Road
    SM4 5JG Morden
    Surrey
    Director
    66 Morden Hall Road
    SM4 5JG Morden
    Surrey
    British19778440001
    HUSSEY, Enid Elvira
    1 Cranleigh Road
    Merton Park
    SW19 3LX London
    Director
    1 Cranleigh Road
    Merton Park
    SW19 3LX London
    British19778420001
    LIDSEY, William John
    4 Thanet Road
    DA5 1AN Bexley
    Kent
    Director
    4 Thanet Road
    DA5 1AN Bexley
    Kent
    British35046150001
    MILLS, Stephen Terence
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    Director
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    EnglandBritish14038520001
    MILLS, Terrence George
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    Director
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    British71438230001
    PALMER-JONES, David Courtenay
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    United KingdomBritish125070620001
    SCARBOROUGH, Philip John
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    Director
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    EnglandBritish71437540001
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritish33971310004
    SHERWIN, David Andrew
    212 Ferrymead Avenue
    Greenford
    UB6 9TP Middlesex
    Director
    212 Ferrymead Avenue
    Greenford
    UB6 9TP Middlesex
    British10025660001
    STEPHENS, Carmel Catherine
    York Lodge Pine Grove
    Totteridge
    N20 8LD London
    Director
    York Lodge Pine Grove
    Totteridge
    N20 8LD London
    British2292760001
    STEPHENS, Daniel James
    York Lodge Pine Grove
    Totteridge
    N20 8LD London
    Director
    York Lodge Pine Grove
    Totteridge
    N20 8LD London
    British22644700001
    STEPHENS, Veronica
    9 The Chesterfields
    1b King Henrys Road
    NW3 3QP London
    Director
    9 The Chesterfields
    1b King Henrys Road
    NW3 3QP London
    Irish57022120001
    THORNE, Barry Joseph
    45 Repton Avenue
    Gidea Park
    RM2 5LT Romford
    Essex
    Director
    45 Repton Avenue
    Gidea Park
    RM2 5LT Romford
    Essex
    United KingdomBritish60038140001
    WALL, Vera Lilian
    98 Vestry Road
    SE5 8PQ London
    Director
    98 Vestry Road
    SE5 8PQ London
    British19778410001

    Who are the persons with significant control of SHUKCO 337 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Apr 06, 2016
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00295632
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Apr 06, 2016
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03475737
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SHUKCO 337 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 05, 1998
    Delivered On Aug 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 11, 1998Registration of a charge (395)
    • Dec 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 29, 1993
    Delivered On Sep 30, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor & the Company of the Bank of Ireland
    Transactions
    • Sep 30, 1993Registration of a charge (395)
    • Sep 09, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 15, 1975
    Delivered On Aug 20, 1975
    Satisfied
    Amount secured
    All monies due dtc
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 20, 1975Registration of a charge
    • Nov 06, 1993Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Jun 05, 1959
    Delivered On Jun 05, 1959
    Satisfied
    Amount secured
    All monies dut etc
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 05, 1959Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Jun 05, 1959
    Delivered On Jun 15, 1959
    Satisfied
    Amount secured
    All monies due etc
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 15, 1959Registration of a charge
    • Nov 06, 1993Statement of satisfaction of a charge in full or part (403a)

    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