D.U.K.E. (ENFIELD) LIMITED

D.U.K.E. (ENFIELD) LIMITED

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

    Company NameD.U.K.E. (ENFIELD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01570577
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of D.U.K.E. (ENFIELD) LIMITED?

    • Development of building projects (41100) / Construction

    Where is D.U.K.E. (ENFIELD) LIMITED located?

    Registered Office Address
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of D.U.K.E. (ENFIELD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VALAD (ENFIELD) LIMITEDSep 18, 2007Sep 18, 2007
    SDG (ENFIELD) LIMITEDMar 26, 2004Mar 26, 2004
    SCARBOROUGH DEVELOPMENT COMPANY (ENFIELD) LIMITEDAug 22, 2000Aug 22, 2000
    TEESLAND DEVELOPMENT COMPANY (ENFIELD) LIMITEDSep 29, 1999Sep 29, 1999
    SCARBOROUGH PROPERTY COMPANY (ESSEX) LIMITEDApr 01, 1996Apr 01, 1996
    SOUTHERN & CITY (PROJECT MANAGEMENT) LIMITEDJun 26, 1981Jun 26, 1981

    What are the latest accounts for D.U.K.E. (ENFIELD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for D.U.K.E. (ENFIELD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on May 11, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 10, 2018

    LRESSP

    Confirmation statement made on Jun 24, 2017 with updates

    4 pagesCS01

    Notification of D.U.K.E. Development Group (Uk) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Jun 30, 2016

    24 pagesAA

    Director's details changed for Valsec Director Limited on Feb 24, 2017

    1 pagesCH02

    Secretary's details changed for Valad Secretarial Services Limited on Feb 24, 2017

    1 pagesCH04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    2 pagesMR04

    Satisfaction of charge 13 in full

    2 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Annual return made up to Jun 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Jun 30, 2015

    24 pagesAA

    Director's details changed for Mr James Edward Maddy on Nov 12, 2015

    2 pagesCH01

    Annual return made up to Jul 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2015

    Statement of capital on Jul 10, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of D.U.K.E. (ENFIELD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROMWELL CORPORATE SECRETARIAL LIMITED
    Exchange Place 3
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor
    United Kingdom
    Secretary
    Exchange Place 3
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520004
    MADDY, James Edward
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritish137459000002
    CROMWELL DIRECTOR LIMITED
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5307786
    102622300003
    ARMITAGE, John Anthony
    Leven Cottage 91 High Street
    Great Ayton
    TS9 6NF Middlesbrough
    Cleveland
    Secretary
    Leven Cottage 91 High Street
    Great Ayton
    TS9 6NF Middlesbrough
    Cleveland
    British12424870001
    ASH, Christine Ann
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    Secretary
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    British67480001
    COOPER, Hilary Joan
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    Secretary
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    British51307940002
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Secretary
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    British1267050001
    FRASER, Leslie Murray Fraser
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    Secretary
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    British53477320001
    HARDING, David George
    10 Cokeham Gardens
    Sompting
    BN15 9TB Lancing
    West Sussex
    Secretary
    10 Cokeham Gardens
    Sompting
    BN15 9TB Lancing
    West Sussex
    British13078050001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Secretary
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    British56953000002
    MCCABE, Sandra
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    Secretary
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    British920260005
    STEVEN, Ian William
    17 Buchanan Drive
    Bearsden
    G61 2EW Glasgow
    Secretary
    17 Buchanan Drive
    Bearsden
    G61 2EW Glasgow
    British654410001
    ASH, Christine Ann
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    Director
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    British67480001
    BONNEY, Michael George
    2 The Street
    Cherhill
    SN11 8XP Calne
    Wiltshire
    Director
    2 The Street
    Cherhill
    SN11 8XP Calne
    Wiltshire
    EnglandBritish12424880001
    BRADLEY, Pauline Anne
    6 Devonshire Terrace
    G12 0XF Glasgow
    Director
    6 Devonshire Terrace
    G12 0XF Glasgow
    British34265760001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritish35543830001
    COOPER, Hilary Joan
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    Director
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    British51307940002
    GOULD, Jeffery Norman
    32 Flask Walk
    Hampstead
    NW3 1HE London
    Director
    32 Flask Walk
    Hampstead
    NW3 1HE London
    British69276590001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Director
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritish41925000003
    STEVEN, Ian William
    17 Buchanan Drive
    Bearsden
    G61 2EW Glasgow
    Director
    17 Buchanan Drive
    Bearsden
    G61 2EW Glasgow
    United KingdomBritish654410001
    TANDY, Didier Michel
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    Yorkshire
    EnglandBritish69909950001
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritish69909950001
    UPTON, John Edward
    Nab End Farm
    Glaisdale
    YO21 2QA Whitby
    North Yorkshire
    Director
    Nab End Farm
    Glaisdale
    YO21 2QA Whitby
    North Yorkshire
    British13350940001
    WATTS, Alan Martin
    20 Clareville Street
    SW7 5AW London
    Director
    20 Clareville Street
    SW7 5AW London
    British55440160001
    WHITTINGTON, Christopher Mark John
    Southwood Lodge Kingsley Place
    Highgate
    N6 5EA London
    Director
    Southwood Lodge Kingsley Place
    Highgate
    N6 5EA London
    United KingdomBritish1140780001
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    102560510001

    Who are the persons with significant control of D.U.K.E. (ENFIELD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    D.U.K.E. Development Group (Uk) Limited
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    Apr 06, 2016
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4045874
    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 D.U.K.E. (ENFIELD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 22, 2012
    Delivered On Mar 30, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Part of phase 2 business innovation centre innova science park enfield t/no AGL139495 land at innova park enfield t/no AGL139495 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
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Mar 30, 2012Registration of a charge (MG01)
    • Dec 01, 2016Satisfaction of a charge (MR04)
    Deed of accession and charge
    Created On Aug 28, 2009
    Delivered On Sep 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the charging company’s and any other chargor’s indebtedness to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All land in england and wales,all its rights at the accession deed date,all trade debts and other debts see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (In Its Capacity as Security Agent for the Secured Parties)
    Transactions
    • Sep 11, 2009Registration of a charge (395)
    • Dec 01, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 07, 1996
    Delivered On Jun 24, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as southern city (project managment) limited) to the chargee on any account whatsoever
    Short particulars
    F/H 4/6 bridge street congleton t/n CH313883, fixed charge all buildings and other structures, fixed charge any goodwill, fixed charge all plant machinery and other items, assigns rental income, floating charge all unattached plant machinery chattels and goods.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 24, 1996Registration of a charge (395)
    • Dec 01, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 29, 1996
    Delivered On Mar 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this charge
    Short particulars
    F/H-land and buildings on the north side of london road grays t/n-EX28207. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 20, 1996Registration of a charge (395)
    • Dec 01, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 22, 1992
    Delivered On Dec 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1, 1A and 3A gas road, pontypridd, mid glamorgan.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 24, 1992Registration of a charge (395)
    • Dec 01, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 12, 1991
    Delivered On Aug 24, 1991
    Satisfied
    Amount secured
    £210,000 and all monies due or to become due from the company to the chargee
    Short particulars
    L/H land k/a 3 market walk, hudders field, west yorkshire.
    Persons Entitled
    • National & Provincial Building Society
    Transactions
    • Aug 24, 1991Registration of a charge
    • Sep 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 22, 1991
    Delivered On Feb 27, 1991
    Satisfied
    Amount secured
    £190,400 and all other monies due or to become due from the company to the chargee.
    Short particulars
    F/H 4 and 6 bridge street congleton, cheshire.
    Persons Entitled
    • National & Provincial Building Society
    Transactions
    • Feb 27, 1991Registration of a charge
    • Dec 07, 1991Statement of satisfaction of a charge in full or part (403a)
    Letter of off set
    Created On Jan 08, 1991
    Delivered On Jan 24, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the e & p finance limited and/or S.C.D.O. limited to the chargee on any account whatsoever.
    Short particulars
    The balances of any accounts held by the governor and company of the bank of scotland in name of southern, city (project management) limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 24, 1991Registration of a charge
    • Dec 01, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 28, 1990
    Delivered On Dec 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the east side of temperance place, taff street, pontypridd, mid glamorgan.
    Persons Entitled
    • Governor and Company of the Bank of Scotland
    Transactions
    • Dec 05, 1990Registration of a charge
    • Dec 01, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 28, 1990
    Delivered On Dec 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2, gas road, pontypridd, taff-ely, mid. Glamorgan.
    Persons Entitled
    • Governor and Company of the Bank of Scotland
    Transactions
    • Dec 05, 1990Registration of a charge
    • Dec 01, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 22, 1990
    Delivered On Jun 28, 1990
    Satisfied
    Amount secured
    £507,500 and all other monies due or to become due from the company to the chargee.
    Short particulars
    F/H land with the buildings erected thereon or on some part thereof & k/a 56, 57 & 58 taff street, pontypridd taff-ely district mid-glamorgan title no wa 390110.
    Persons Entitled
    • National & Provincial Building Society
    Transactions
    • Jun 28, 1990Registration of a charge
    • Jul 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Letter of offset
    Created On Apr 18, 1990
    Delivered On May 01, 1990
    Satisfied
    Amount secured
    All monies due or to become due from brittains of rotherham limited brittain bros. (Rotherham) limited mckenna & brown (photo H1-F1) limited, mckenna & BRO5N limited southern city group limited southern & city developments limited, e, upton & sons PLC upton & southern holdings PLC to the chargee on any account whatsoever.
    Short particulars
    All sums which are now a which may at any time be at the credit of any account(s) in the books of the bank in the name of the company. (See from 395 for full details).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 01, 1990Registration of a charge
    • Dec 01, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 18, 1990
    Delivered On May 01, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade & tenants fixtures). 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 and Company of the Bank of Scotland
    Transactions
    • May 01, 1990Registration of a charge
    • Dec 01, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 12, 1988
    Delivered On Oct 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 17, 19 & 19A high street walton on thames title no. Sy 3168.
    Persons Entitled
    • Governor and Company of the Bank of Scotland
    Transactions
    • Oct 15, 1988Registration of a charge
    • Sep 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 31, 1987
    Delivered On Sep 17, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 56,57 and 58 taff street pontypridd mid glamorgan.
    Persons Entitled
    • Governor and Company of the Bank of Scotland
    Transactions
    • Sep 17, 1987Registration of a charge

    Does D.U.K.E. (ENFIELD) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 10, 2018Commencement of winding up
    Apr 14, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Geoffrey Wayne Bouchier
    The Shard,32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard,32 London Bridge Street
    SE1 9SG London

    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