SHUKCO 337 LTD
Overview
| Company Name | SHUKCO 337 LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00517576 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SHUKCO 337 LTD?
| Company Name | From | Until |
|---|---|---|
| SITA RECYCLING LIMITED | Feb 06, 2002 | Feb 06, 2002 |
| A.W.LAWSON & CO. LIMITED | Mar 24, 1953 | Mar 24, 1953 |
What are the latest accounts for SHUKCO 337 LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SHUKCO 337 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Nov 08, 2020 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Sep 25, 2020
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Florent Thierry Antoine Duval as a director on Jul 10, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Thorn as a director on Feb 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Shukco 347 Ltd as a person with significant control on Nov 29, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2018 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Shukco 347 Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Change of details for Sita Holdings Uk Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Mr Florent Thierry Antoine Duval on Jul 19, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Termination of appointment of Christophe Andre Bernard Chapron as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Florent Thierry Antoine Duval as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of SHUKCO 337 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KNIGHT, Joan | Secretary | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | British | 80543820001 | ||||||
| THORN, Christopher Derrick, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire | England | British | 266799220001 | |||||
| COOMBS, Graeme Derek Thomas | Secretary | 11 Warwick Gardens KT21 2HR Ashtead Surrey | British | 50752290002 | ||||||
| COOPER, Elizabeth Jayne Clare | Secretary | 39 Church Road LU5 6LE Harlington Bedfordshire | British | 3540250005 | ||||||
| LEWIS, Jack Malcolm | Secretary | Saddlers Croft Road TN6 1DS Crowborough East Sussex | British | 14038510001 | ||||||
| ROSSI, Deborah Ann | Secretary | 46b Elliscombe Road SE7 7PY Charlton London | British | 61020390001 | ||||||
| WALL, Vera Lilian | Secretary | 98 Vestry Road SE5 8PQ London | British | 19778410001 | ||||||
| CHAPRON, Christophe Andre Bernard | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | 122645500006 | |||||
| CHURCH, John Anthony | Director | 71 Burleigh Road SM3 9NB Sutton Surrey | United Kingdom | British | 67975180001 | |||||
| COOMBS, Graeme Derek Thomas | Director | 11 Warwick Gardens KT21 2HR Ashtead Surrey | British | 50752290002 | ||||||
| DUVAL, Florent Thierry Antoine | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire | England | French | 204851280002 | |||||
| GOODFELLOW, Ian Frederick | Director | Highlands Harewood Drive Cold Ash RG18 9PF Thatcham Berkshire | England | British | 28725450004 | |||||
| HJORT, Per-Anders | Director | Flat 76 21 Sheldon Square W2 6DS Paddington London | Swedish | 121832680001 | ||||||
| HUSSEY, Brian Henry | Director | 66 Morden Hall Road SM4 5JG Morden Surrey | British | 19778440001 | ||||||
| HUSSEY, Enid Elvira | Director | 1 Cranleigh Road Merton Park SW19 3LX London | British | 19778420001 | ||||||
| LIDSEY, William John | Director | 4 Thanet Road DA5 1AN Bexley Kent | British | 35046150001 | ||||||
| MILLS, Stephen Terence | Director | Bonnibur Copthill Lane Kingswood KT20 6HL Tadworth Surrey | England | British | 14038520001 | |||||
| MILLS, Terrence George | Director | Headley Hill House Lorretta Lodge Tilley Lane, Headley KT18 6EP Epsom Surrey | British | 71438230001 | ||||||
| PALMER-JONES, David Courtenay | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | United Kingdom | British | 125070620001 | |||||
| SCARBOROUGH, Philip John | Director | Galedon House Hogs Back, Seale GU10 1JX Farnham Surrey | England | British | 71437540001 | |||||
| SEXTON, Ian Anthony | Director | 31 Dedmere Road SL7 1PE Marlow Buckinghamshire | United Kingdom | British | 33971310004 | |||||
| SHERWIN, David Andrew | Director | 212 Ferrymead Avenue Greenford UB6 9TP Middlesex | British | 10025660001 | ||||||
| STEPHENS, Carmel Catherine | Director | York Lodge Pine Grove Totteridge N20 8LD London | British | 2292760001 | ||||||
| STEPHENS, Daniel James | Director | York Lodge Pine Grove Totteridge N20 8LD London | British | 22644700001 | ||||||
| STEPHENS, Veronica | Director | 9 The Chesterfields 1b King Henrys Road NW3 3QP London | Irish | 57022120001 | ||||||
| THORNE, Barry Joseph | Director | 45 Repton Avenue Gidea Park RM2 5LT Romford Essex | United Kingdom | British | 60038140001 | |||||
| WALL, Vera Lilian | Director | 98 Vestry Road SE5 8PQ London | British | 19778410001 |
Who are the persons with significant control of SHUKCO 337 LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Suez Recycling And Recovery South East Ltd | Apr 06, 2016 | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Suez Recycling And Recovery Holdings Uk Ltd | Apr 06, 2016 | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SHUKCO 337 LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 15, 1975 Delivered On Aug 20, 1975 | Satisfied | Amount secured All monies due dtc | |
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 05, 1959 Delivered On Jun 05, 1959 | Satisfied | Amount secured All monies dut etc | |
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 05, 1959 Delivered On Jun 15, 1959 | Satisfied | Amount secured All monies due etc | |
Persons Entitled
| ||||
Transactions
| ||||
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