SHUKCO 333 LTD
Overview
| Company Name | SHUKCO 333 LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01769573 |
| 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 333 LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SHUKCO 333 LTD located?
| Registered Office Address | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHUKCO 333 LTD?
| Company Name | From | Until |
|---|---|---|
| SITA WASTECARE (LONDON) LIMITED | Nov 02, 2000 | Nov 02, 2000 |
| S.I.T.A. WASTECARE (LONDON) LIMITED | May 26, 2000 | May 26, 2000 |
| POLKACREST LIMITED | Nov 14, 1983 | Nov 14, 1983 |
What are the latest accounts for SHUKCO 333 LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for SHUKCO 333 LTD?
| Annual Return |
|
|---|
What are the latest filings for SHUKCO 333 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 | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Christophe Andre Bernard Chapron on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed sita wastecare (london) LIMITED\certificate issued on 14/07/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 14, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 03, 2015
| 3 pages | SH01 | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 26, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Christophe Andre Bernard Chapron on Sep 30, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Joan Knight on Sep 30, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Who are the officers of SHUKCO 333 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KNIGHT, Joan | Secretary | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | British | 80543820001 | ||||||
| CHAPRON, Christophe Andre Bernard | Director | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | England | French | 122645500006 | |||||
| COOPER, Elizabeth Jayne Clare | Secretary | 39 Church Road LU5 6LE Harlington Bedfordshire | British | 3540250005 | ||||||
| MILES, Simon David | Secretary | 3 Winchester Grove TN13 3BL Sevenoaks Kent | British | 1487680002 | ||||||
| SARGENT, David George | Secretary | Balla Struan Priory Close East Farleigh ME15 0EY Maidstone Kent | British | 34029590002 | ||||||
| THORNE, Simon John | Secretary | Walnut Cottage Englemere Park Kings Ride SL5 8AE Ascot Berkshire | British | 50927090001 | ||||||
| GOODFELLOW, Ian Frederick | Director | Highlands Harewood Drive Cold Ash RG18 9PF Thatcham Berkshire | England | British | 28725450004 | |||||
| GORDON, Marek Robert | Director | 7 Woodbank Avenue SL9 7PY Gerrards Cross Buckinghamshire | England | British | 20420300002 | |||||
| JACKSON, Paul Robert | Director | 15 Willow Springs High Street, Cranfield MK43 0DS Bedford Bedfordshire | British | 66857000001 | ||||||
| MILES, David John | Director | 7 Linden Gardens TN2 5QU Tunbridge Wells Kent | British | 1487700001 | ||||||
| MILES, Edwina Ann | Director | 7 Linden Gardens TN2 5QU Tunbridge Wells Kent | British | 16343440001 | ||||||
| MILES, Jonathan | Director | Post Office Cottage Chiddingstone Causeway TN11 8JN Tonbridge Kent | British | 70324300001 | ||||||
| MILES, Simon David | Director | 3 Winchester Grove TN13 3BL Sevenoaks Kent | England | British | 1487680002 | |||||
| SARGENT, David George | Director | Balla Struan Priory Close East Farleigh ME15 0EY Maidstone Kent | United Kingdom | British | 34029590002 | |||||
| SEARBY, Robert Anthony | Director | 4 Davis Close SL7 1SY Marlow Buckinghamshire | British | 1737470005 | ||||||
| SEXTON, Ian Anthony | Director | 31 Dedmere Road SL7 1PE Marlow Buckinghamshire | United Kingdom | British | 33971310004 | |||||
| THORNE, Simon John | Director | Walnut Cottage Englemere Park Kings Ride SL5 8AE Ascot Berkshire | England | British | 50927090001 | |||||
| YOUNG, Nigel David | Director | The Elms Clubhouse Lane BS28 4JS Wedmore Somerset | British | 75983970001 |
Does SHUKCO 333 LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 24, 1999 Delivered On Mar 30, 1999 | 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
| ||||
| Fixed charge | Created On Feb 12, 1998 Delivered On Feb 14, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge: 1 x microwave medical waste disinfection system serial no. 9603A-045. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge on discounted debts and a floating charge on the receipts of other debts | Created On Dec 23, 1997 Delivered On Dec 30, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under an invoice discounting agreement | |
Short particulars By way of fixed equitable charge alldebts the subject of an invoice discounting agreement by way of floating charge such of the moneys which thecompany masy receive. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| General charge | Created On Aug 28, 1997 Delivered On Aug 29, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the company' assets of whatsoever nature and wheresoever situate both present and future (including uncalled capital). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Aug 28, 1997 Delivered On Aug 29, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A first fixed charge over the goods listed in the attached schedule. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Aug 28, 1997 Delivered On Aug 29, 1997 | Satisfied | Amount secured The principal sum of £230,000 and all monies due or to become due from the company to the chargee | |
Short particulars 1 x microwave medical waste disinfection system serial no: 9603A-045. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Dec 29, 1994 Delivered On Jan 03, 1995 | 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 Nov 26, 1985 Delivered On Dec 13, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Transport yard, borough green road, wrotham, kent. Title no k 4786869. | ||||
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