SHUKCO 333 LTD

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

    Company NameSHUKCO 333 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01769573
    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 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 AddressNo

    What were the previous names of SHUKCO 333 LTD?

    Previous Company Names
    Company NameFromUntil
    SITA WASTECARE (LONDON) LIMITEDNov 02, 2000Nov 02, 2000
    S.I.T.A. WASTECARE (LONDON) LIMITEDMay 26, 2000May 26, 2000
    POLKACREST LIMITEDNov 14, 1983Nov 14, 1983

    What are the latest accounts for SHUKCO 333 LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SHUKCO 333 LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for SHUKCO 333 LTD?

    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

    Certificate of change of name

    Company name changed sita wastecare (london) LIMITED\certificate issued on 14/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 14, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 03, 2015

    RES15

    legacy

    1 pagesSH20

    Statement of capital on Jul 14, 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

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 03, 2015

    RES15

    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 146,202
    3 pagesSH01

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 100,000
    SH01

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

    5 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2013

    Statement of capital on Oct 04, 2013

    • Capital: GBP 100,000
    SH01

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

    7 pagesAA

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

    3 pagesAR01

    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 Sep 30, 2011 with full list of shareholders

    3 pagesAR01

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

    7 pagesAA

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

    3 pagesAR01

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

    2 pagesCH01

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

    1 pagesCH03

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

    7 pagesAA

    Who are the officers of SHUKCO 333 LTD?

    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
    MILES, Simon David
    3 Winchester Grove
    TN13 3BL Sevenoaks
    Kent
    Secretary
    3 Winchester Grove
    TN13 3BL Sevenoaks
    Kent
    British1487680002
    SARGENT, David George
    Balla Struan
    Priory Close East Farleigh
    ME15 0EY Maidstone
    Kent
    Secretary
    Balla Struan
    Priory Close East Farleigh
    ME15 0EY Maidstone
    Kent
    British34029590002
    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
    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
    JACKSON, Paul Robert
    15 Willow Springs
    High Street, Cranfield
    MK43 0DS Bedford
    Bedfordshire
    Director
    15 Willow Springs
    High Street, Cranfield
    MK43 0DS Bedford
    Bedfordshire
    British66857000001
    MILES, David John
    7 Linden Gardens
    TN2 5QU Tunbridge Wells
    Kent
    Director
    7 Linden Gardens
    TN2 5QU Tunbridge Wells
    Kent
    British1487700001
    MILES, Edwina Ann
    7 Linden Gardens
    TN2 5QU Tunbridge Wells
    Kent
    Director
    7 Linden Gardens
    TN2 5QU Tunbridge Wells
    Kent
    British16343440001
    MILES, Jonathan
    Post Office Cottage
    Chiddingstone Causeway
    TN11 8JN Tonbridge
    Kent
    Director
    Post Office Cottage
    Chiddingstone Causeway
    TN11 8JN Tonbridge
    Kent
    British70324300001
    MILES, Simon David
    3 Winchester Grove
    TN13 3BL Sevenoaks
    Kent
    Director
    3 Winchester Grove
    TN13 3BL Sevenoaks
    Kent
    EnglandBritish1487680002
    SARGENT, David George
    Balla Struan
    Priory Close East Farleigh
    ME15 0EY Maidstone
    Kent
    Director
    Balla Struan
    Priory Close East Farleigh
    ME15 0EY Maidstone
    Kent
    United KingdomBritish34029590002
    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
    YOUNG, Nigel David
    The Elms
    Clubhouse Lane
    BS28 4JS Wedmore
    Somerset
    Director
    The Elms
    Clubhouse Lane
    BS28 4JS Wedmore
    Somerset
    British75983970001

    Does SHUKCO 333 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Confidential Invoice Discounting Limited
    Transactions
    • Mar 30, 1999Registration of a charge (395)
    • Oct 17, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Feb 14, 1998Registration of a charge (395)
    • May 04, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Confidential Invoice Discounting Limited
    Transactions
    • Dec 30, 1997Registration of a charge (395)
    • Oct 17, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Aug 29, 1997Registration of a charge (395)
    • May 04, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Aug 29, 1997Registration of a charge (395)
    • May 04, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Aug 29, 1997Registration of a charge (395)
    • May 04, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jan 03, 1995Registration of a charge (395)
    • Apr 29, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 13, 1985Registration of a charge
    • Dec 18, 1998Statement of satisfaction of a charge in full or part (403a)

    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