D.U.K.E. (ENFIELD) LIMITED
Overview
| Company Name | D.U.K.E. (ENFIELD) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01570577 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of D.U.K.E. (ENFIELD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| VALAD (ENFIELD) LIMITED | Sep 18, 2007 | Sep 18, 2007 |
| SDG (ENFIELD) LIMITED | Mar 26, 2004 | Mar 26, 2004 |
| SCARBOROUGH DEVELOPMENT COMPANY (ENFIELD) LIMITED | Aug 22, 2000 | Aug 22, 2000 |
| TEESLAND DEVELOPMENT COMPANY (ENFIELD) LIMITED | Sep 29, 1999 | Sep 29, 1999 |
| SCARBOROUGH PROPERTY COMPANY (ESSEX) LIMITED | Apr 01, 1996 | Apr 01, 1996 |
| SOUTHERN & CITY (PROJECT MANAGEMENT) LIMITED | Jun 26, 1981 | Jun 26, 1981 |
What are the latest accounts for D.U.K.E. (ENFIELD) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for D.U.K.E. (ENFIELD) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 20 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of D.U.K.E. Development Group (Uk) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Jun 30, 2016 | 24 pages | AA | ||||||||||
Director's details changed for Valsec Director Limited on Feb 24, 2017 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Valad Secretarial Services Limited on Feb 24, 2017 | 1 pages | CH04 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 15 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 13 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 14 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2015 | 24 pages | AA | ||||||||||
Director's details changed for Mr James Edward Maddy on Nov 12, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of D.U.K.E. (ENFIELD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CROMWELL CORPORATE SECRETARIAL LIMITED | Secretary | Exchange Place 3 3 Semple Street EH3 8BL Edinburgh 1st Floor United Kingdom |
| 133355520004 | ||||||||||
| MADDY, James Edward | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | 137459000002 | |||||||||
| CROMWELL DIRECTOR LIMITED | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom |
| 102622300003 | ||||||||||
| ARMITAGE, John Anthony | Secretary | Leven Cottage 91 High Street Great Ayton TS9 6NF Middlesbrough Cleveland | British | 12424870001 | ||||||||||
| ASH, Christine Ann | Secretary | 18 Holbeck Avenue YO11 2XQ Scarborough North Yorkshire | British | 67480001 | ||||||||||
| COOPER, Hilary Joan | Secretary | 73 Stepney Road YO12 5BT Scarborough North Yorkshire | British | 51307940002 | ||||||||||
| DI CIACCA, Cesidio Martin | Secretary | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | British | 1267050001 | ||||||||||
| FRASER, Leslie Murray Fraser | Secretary | 20 Franklin Street YO12 7JU Scarborough North Yorkshire | British | 53477320001 | ||||||||||
| HARDING, David George | Secretary | 10 Cokeham Gardens Sompting BN15 9TB Lancing West Sussex | British | 13078050001 | ||||||||||
| MCBRIDE, Stephen Paul | Secretary | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | British | 56953000002 | ||||||||||
| MCCABE, Sandra | Secretary | 13 Deepdale Avenue YO11 2UQ Scarborough The White House North Yorkshire | British | 920260005 | ||||||||||
| STEVEN, Ian William | Secretary | 17 Buchanan Drive Bearsden G61 2EW Glasgow | British | 654410001 | ||||||||||
| ASH, Christine Ann | Director | 18 Holbeck Avenue YO11 2XQ Scarborough North Yorkshire | British | 67480001 | ||||||||||
| BONNEY, Michael George | Director | 2 The Street Cherhill SN11 8XP Calne Wiltshire | England | British | 12424880001 | |||||||||
| BRADLEY, Pauline Anne | Director | 6 Devonshire Terrace G12 0XF Glasgow | British | 34265760001 | ||||||||||
| BURNLEY, John Lewis | Director | Lantern Cottage Weeton Lane, Weeton LS17 0AN Leeds | England | British | 35543830001 | |||||||||
| COOPER, Hilary Joan | Director | 73 Stepney Road YO12 5BT Scarborough North Yorkshire | British | 51307940002 | ||||||||||
| GOULD, Jeffery Norman | Director | 32 Flask Walk Hampstead NW3 1HE London | British | 69276590001 | ||||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| RICHARDSON, Paul | Director | 2 Newdale Usher Park Haxby YO32 3LN York North Yorkshire | British | 60649820001 | ||||||||||
| SHEPHERD, Marcus Owen | Director | 64 Clarence Road TW11 0BW Teddington Middx | United Kingdom | British | 41925000003 | |||||||||
| STEVEN, Ian William | Director | 17 Buchanan Drive Bearsden G61 2EW Glasgow | United Kingdom | British | 654410001 | |||||||||
| TANDY, Didier Michel | Director | Europa House 20 Esplanade YO11 2AQ Scarborough Yorkshire | England | British | 69909950001 | |||||||||
| TANDY, Didier Michel | Director | 9 Warrington Crescent W9 1ED London | England | British | 69909950001 | |||||||||
| UPTON, John Edward | Director | Nab End Farm Glaisdale YO21 2QA Whitby North Yorkshire | British | 13350940001 | ||||||||||
| WATTS, Alan Martin | Director | 20 Clareville Street SW7 5AW London | British | 55440160001 | ||||||||||
| WHITTINGTON, Christopher Mark John | Director | Southwood Lodge Kingsley Place Highgate N6 5EA London | United Kingdom | British | 1140780001 | |||||||||
| EUROPA DIRECTOR LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| D.U.K.E. Development Group (Uk) Limited | Apr 06, 2016 | Manor Court Business Park Eastfield YO11 3TU Scarborough 1st Floor, Unit 16 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does D.U.K.E. (ENFIELD) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does D.U.K.E. (ENFIELD) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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