SHUKCO 301 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSHUKCO 301 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00825642
    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 301 LIMITED?

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

    Where is SHUKCO 301 LIMITED located?

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

    What were the previous names of SHUKCO 301 LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMMUNITY RECYCLING LIMITEDApr 24, 1991Apr 24, 1991
    PICKERIDGE FARMS LIMITEDNov 02, 1964Nov 02, 1964

    What are the latest accounts for SHUKCO 301 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SHUKCO 301 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SHUKCO 301 LIMITED?

    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

    3 pagesDS01

    Director's details changed for Mr Christophe Andre Bernard Chapron on Sep 01, 2015

    2 pagesCH01

    Annual return made up to Jun 30, 2015 with full list of shareholders

    3 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Jul 15, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of share premium account 03/06/2015
    RES13

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jun 03, 2015

    • Capital: GBP 5,135
    3 pagesSH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2014

    Statement of capital on Jul 16, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2013

    Statement of capital following an allotment of shares on Jul 04, 2013

    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 26, 2012

    2 pagesCH01

    Annual return made up to Jun 30, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 30, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Joan Knight on Jun 30, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    Who are the officers of SHUKCO 301 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Joan
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Secretary
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    British80543820001
    CHAPRON, Christophe Andre Bernard
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    EnglandFrench122645500006
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    British3540250005
    SEARBY, Robert Anthony
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    Secretary
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    British1737470005
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Secretary
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    British50927090001
    EDWARDS, Christopher John
    28 Lucastes Avenue
    RH16 1JX Haywards Heath
    West Sussex
    Director
    28 Lucastes Avenue
    RH16 1JX Haywards Heath
    West Sussex
    British21076130001
    FOREMAN, Michael Kenneth
    43 Lowndes Square
    SW1X 9JL London
    Director
    43 Lowndes Square
    SW1X 9JL London
    British72338560001
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritish28725450004
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritish20420300002
    MARSDEN, Albert
    32 Corfe Way
    BH18 9NE Broadstone
    Dorset
    Director
    32 Corfe Way
    BH18 9NE Broadstone
    Dorset
    British21076140001
    NEWMAN, Keith Robert
    1 Gosditch
    Ashton Keynes
    SN6 6NZ Swindon
    Wiltshire
    Director
    1 Gosditch
    Ashton Keynes
    SN6 6NZ Swindon
    Wiltshire
    EnglandBritish9721040001
    PENFOLD, Timothy James
    11 Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    Director
    11 Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    United KingdomBritish40050710001
    PONTIN, Alan
    Peel Fold
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    Director
    Peel Fold
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    United KingdomBritish17148750003
    SEARBY, Robert Anthony
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    Director
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    British1737470005
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritish33971310004
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Director
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    EnglandBritish50927090001

    Does SHUKCO 301 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee & debenture
    Created On Aug 22, 1985
    Delivered On Aug 29, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Citibank N.A.
    Transactions
    • Aug 29, 1985Registration of a charge
    Debenture
    Created On Sep 20, 1983
    Delivered On Sep 26, 1983
    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 f/h & l/h properties & the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including book debts & goodwill uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 26, 1983Registration of a charge

    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