SHUKCO 335 LTD
Overview
Company Name | SHUKCO 335 LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02782456 |
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 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 Address | No |
What were the previous names of SHUKCO 335 LTD?
Company Name | From | Until |
---|---|---|
SITA SECURITY SHREDDING LIMITED | Feb 06, 2002 | Feb 06, 2002 |
CAPITAL SECURITY GROUP LIMITED | Sep 15, 1998 | Sep 15, 1998 |
CAPITAL SECURITY SHREDDING LIMITED | Apr 06, 1993 | Apr 06, 1993 |
ELLCO 3 LIMITED | Jan 22, 1993 | Jan 22, 1993 |
What are the latest accounts for SHUKCO 335 LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for SHUKCO 335 LTD?
Annual Return |
|
---|
What are the latest filings for SHUKCO 335 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 | ||||||||||
Termination of appointment of David Courtenay Palmer-Jones as a director on Jun 03, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christophe Andre Bernard Chapron on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed sita security shredding 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 | ||||||||||
| ||||||||||||
Annual return made up to Jan 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Jan 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 19 pages | AA | ||||||||||
Annual return made up to Jan 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 26, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||
Annual return made up to Jan 22, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 19 pages | AA | ||||||||||
Annual return made up to Jan 22, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr David Courtenay Palmer-Jones on Jan 22, 2011 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of SHUKCO 335 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 | Secretary | 80543820001 | |||||
CHAPRON, Christophe Andre Bernard | Director | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | England | French | Chief Finance Officer | 122645500006 | ||||
COOPER, Elizabeth Jayne Clare | Secretary | 39 Church Road LU5 6LE Harlington Bedfordshire | British | Company Secretary | 3540250005 | |||||
LEWIS, Jack Malcolm | Secretary | Saddlers Croft Road TN6 1DS Crowborough East Sussex | British | 14038510001 | ||||||
TALBOT, Stephen | Secretary | 27 Glycena Road SW11 5TP London | British | General Manager | 79736060001 | |||||
WALL, Vera Lilian | Secretary | 98 Vestry Road SE5 8PQ London | British | 19778410001 | ||||||
WALTON, David Storry | Nominee Secretary | 24 Ellesmere Road Ellesmere Park Eccles M30 9FD Manchester | British | 900007840001 | ||||||
GOODFELLOW, Ian Frederick | Director | Highlands Harewood Drive Cold Ash RG18 9PF Thatcham Berkshire | England | British | Managing Director | 28725450004 | ||||
HJORT, Per-Anders | Director | Flat 76 21 Sheldon Square W2 6DS Paddington London | Swedish | Managing Director | 121832680001 | |||||
MELLOR, Katharine Margaret | Nominee Director | Heughfield 5 Chesham Place Bowdon WA14 2JL Altrincham Cheshire | British | 900007830001 | ||||||
MILLS, Stephen Terence | Director | Bonnibur Copthill Lane Kingswood KT20 6HL Tadworth Surrey | England | British | Company Director | 14038520001 | ||||
MILLS, Terrence George | Director | Headley Hill House Lorretta Lodge Tilley Lane, Headley KT18 6EP Epsom Surrey | British | Company Director | 71438230001 | |||||
MORTIMER, William Alec | Director | 72a London Road BR1 3QZ Bromley Kent | British | Managing Director | 83291270001 | |||||
PALMER-JONES, David Courtenay | Director | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | England | British | Chief Executive Officer | 125070620001 | ||||
RICHMOND, Andrew Samuel Paul | Director | 16a Ulundi Road SE3 7UG London | Uk | English | Company Director | 57012880001 | ||||
SCARBOROUGH, Philip John | Director | Galedon House Hogs Back, Seale GU10 1JX Farnham Surrey | England | British | Company Director | 71437540001 | ||||
SEXTON, Ian Anthony | Director | 31 Dedmere Road SL7 1PE Marlow Buckinghamshire | United Kingdom | British | Finance Director | 33971310004 | ||||
SHERWIN, David Andrew | Director | 212 Ferrymead Avenue Greenford UB6 9TP Middlesex | British | Company Director | 10025660001 | |||||
STEPHENS, Daniel James | Director | York Lodge Pine Grove Totteridge N20 8LD London | British | Totter | 22644700001 | |||||
STEPHENS, Veronica | Director | 9 The Chesterfields 1b King Henrys Road NW3 3QP London | Irish | Accounts Manager | 57022120001 | |||||
TALBOT, Stephen | Director | 27 Glycena Road SW11 5TP London | British | General Manager | 79736060001 |
Does SHUKCO 335 LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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