SHUKCO 335 LTD

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

    Company NameSHUKCO 335 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02782456
    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 335 LTD?

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

    Where is SHUKCO 335 LTD located?

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

    What were the previous names of SHUKCO 335 LTD?

    Previous Company Names
    Company NameFromUntil
    SITA SECURITY SHREDDING LIMITEDFeb 06, 2002Feb 06, 2002
    CAPITAL SECURITY GROUP LIMITEDSep 15, 1998Sep 15, 1998
    CAPITAL SECURITY SHREDDING LIMITEDApr 06, 1993Apr 06, 1993
    ELLCO 3 LIMITEDJan 22, 1993Jan 22, 1993

    What are the latest accounts for SHUKCO 335 LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SHUKCO 335 LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for SHUKCO 335 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

    Termination of appointment of David Courtenay Palmer-Jones as a director on Jun 03, 2015

    1 pagesTM01

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

    2 pagesCH01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed sita security shredding 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

    Annual return made up to Jan 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2015

    Statement of capital on Jan 22, 2015

    • Capital: GBP 1,000
    SH01

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

    10 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Jan 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Annual return made up to Jan 20, 2013 with full list of shareholders

    4 pagesAR01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Annual return made up to Jan 22, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Annual return made up to Jan 22, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr David Courtenay Palmer-Jones on Jan 22, 2011

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointed auditors 22/09/2010
    RES13

    Who are the officers of SHUKCO 335 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
    BritishSecretary80543820001
    CHAPRON, Christophe Andre Bernard
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    EnglandFrenchChief Finance Officer122645500006
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    BritishCompany Secretary3540250005
    LEWIS, Jack Malcolm
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    Secretary
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    British14038510001
    TALBOT, Stephen
    27 Glycena Road
    SW11 5TP London
    Secretary
    27 Glycena Road
    SW11 5TP London
    BritishGeneral Manager79736060001
    WALL, Vera Lilian
    98 Vestry Road
    SE5 8PQ London
    Secretary
    98 Vestry Road
    SE5 8PQ London
    British19778410001
    WALTON, David Storry
    24 Ellesmere Road
    Ellesmere Park Eccles
    M30 9FD Manchester
    Nominee Secretary
    24 Ellesmere Road
    Ellesmere Park Eccles
    M30 9FD Manchester
    British900007840001
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritishManaging Director28725450004
    HJORT, Per-Anders
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    Director
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    SwedishManaging Director121832680001
    MELLOR, Katharine Margaret
    Heughfield 5 Chesham Place
    Bowdon
    WA14 2JL Altrincham
    Cheshire
    Nominee Director
    Heughfield 5 Chesham Place
    Bowdon
    WA14 2JL Altrincham
    Cheshire
    British900007830001
    MILLS, Stephen Terence
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    Director
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    EnglandBritishCompany Director14038520001
    MILLS, Terrence George
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    Director
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    BritishCompany Director71438230001
    MORTIMER, William Alec
    72a London Road
    BR1 3QZ Bromley
    Kent
    Director
    72a London Road
    BR1 3QZ Bromley
    Kent
    BritishManaging Director83291270001
    PALMER-JONES, David Courtenay
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    EnglandBritishChief Executive Officer125070620001
    RICHMOND, Andrew Samuel Paul
    16a Ulundi Road
    SE3 7UG London
    Director
    16a Ulundi Road
    SE3 7UG London
    UkEnglishCompany Director57012880001
    SCARBOROUGH, Philip John
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    Director
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    EnglandBritishCompany Director71437540001
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritishFinance Director33971310004
    SHERWIN, David Andrew
    212 Ferrymead Avenue
    Greenford
    UB6 9TP Middlesex
    Director
    212 Ferrymead Avenue
    Greenford
    UB6 9TP Middlesex
    BritishCompany Director10025660001
    STEPHENS, Daniel James
    York Lodge Pine Grove
    Totteridge
    N20 8LD London
    Director
    York Lodge Pine Grove
    Totteridge
    N20 8LD London
    BritishTotter22644700001
    STEPHENS, Veronica
    9 The Chesterfields
    1b King Henrys Road
    NW3 3QP London
    Director
    9 The Chesterfields
    1b King Henrys Road
    NW3 3QP London
    IrishAccounts Manager57022120001
    TALBOT, Stephen
    27 Glycena Road
    SW11 5TP London
    Director
    27 Glycena Road
    SW11 5TP London
    BritishGeneral Manager79736060001

    Does SHUKCO 335 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 18, 1998
    Delivered On Aug 25, 1998
    Outstanding
    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
    • Barclays Bank PLC
    Transactions
    • Aug 25, 1998Registration of a charge (395)
    Debenture
    Created On Dec 11, 1996
    Delivered On Dec 12, 1996
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 12, 1996Registration of a charge (395)
    • Mar 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Sep 12, 1995
    Delivered On Sep 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 12TH september 1995
    Short particulars
    £3,000 together with any increase therein and any routine interest thereon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 14, 1995Registration of a charge (395)
    • Apr 11, 2014Satisfaction of a charge (MR04)

    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