DUKI (2006) FINANCE LIMITED
Overview
| Company Name | DUKI (2006) FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02815444 |
| 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 DUKI (2006) FINANCE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DUKI (2006) FINANCE LIMITED located?
| Registered Office Address | 19 Jessops Riverside 800 Brightside Lane S9 2RX Sheffield |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DUKI (2006) FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DANAHER UK INDUSTRIES (2006) LIMITED | Jan 17, 2007 | Jan 17, 2007 |
| DANAHER UK INDUSTRIES LIMITED | Jun 22, 1998 | Jun 22, 1998 |
| RELAY PARK REALISATIONS LIMITED | Jan 22, 1996 | Jan 22, 1996 |
| FTP EUROPE LIMITED | Jul 16, 1993 | Jul 16, 1993 |
| KT583 LIMITED | May 06, 1993 | May 06, 1993 |
What are the latest accounts for DUKI (2006) FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for DUKI (2006) FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on May 06, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Simon Gordon Edward West as a director on Mar 30, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Keith Graham Ward as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||||||
Notification of Launchchange Limited as a person with significant control on May 28, 2020 | 2 pages | PSC02 | ||||||||||||||
Cessation of Jhc Finance Company as a person with significant control on May 28, 2020 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on May 06, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||||||
Confirmation statement made on May 06, 2019 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 29, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||||||
Confirmation statement made on May 06, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||||||
Confirmation statement made on May 06, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 23 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Who are the officers of DUKI (2006) FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEST, Simon Gordon Edward | Director | Jessops Riverside 800 Brightside Lane S9 2RX Sheffield 19 | United Kingdom | British | 73757570001 | |||||
| BROOKE, Sarah Catherine | Secretary | 27 Edale Road Hunters Bar S11 7PH Sheffield South Yorkshire | British | 35252590001 | ||||||
| COX, Jacqueline | Secretary | 81 Manchester Road Deepcar S30 5QX Sheffield South Yorkshire | British | 11720990002 | ||||||
| TUNLEY, David William | Secretary | Manor Farm Close Aughton S26 3XY Sheffield 27 South Yorkshire | British | 134992820001 | ||||||
| BRANSTON, Peter | Director | 19 Eastcote Drive AL5 1SE Harpenden Hertfordshire | United Kingdom | British | 104888060001 | |||||
| BRIGHTWELL, David Leonard | Director | 1 Greyfriars Hutton Mount CM13 2XB Brentwood Essex | British | 60619600001 | ||||||
| BROOKE, Sarah Catherine | Director | 27 Edale Road Hunters Bar S11 7PH Sheffield South Yorkshire | British | 35252590001 | ||||||
| CALLISS, Brian Leslie | Director | 11 Cotswold Close SL6 1XF Maidenhead Berkshire | British | 6559450004 | ||||||
| CORDRAN, Edward Charles | Director | 23 Whirlow Park Road S11 9NN Sheffield South Yorkshire | United Kingdom | British | 18600930001 | |||||
| COX, Jacqueline | Director | 81 Manchester Road Deepcar S30 5QX Sheffield South Yorkshire | British | 11720990002 | ||||||
| DITKOFF, James Howard | Director | 219 Long Neck Point Road Darien Connecticut 06820 Usa | Usa | American | 100676100001 | |||||
| FRASER, Jonathan Michael | Director | Bonfield Steading 45 Bonfield Road KY16 9RR Strathkinness Fife Scotland | Scotland | British | 174020940001 | |||||
| HARRISON, Brian | Director | Ravenscroft Fernhill Lane Hook Heath GU22 0DR Woking Surrey | British | 13648350002 | ||||||
| HAYTER, Alan John | Director | Hatfield Cottage The Street Hatfield Peverel CM3 2DR Chelmsford Essex | United Kingdom | British | 104888240001 | |||||
| MACH, George D | Director | 29423 Walker Drive Warren FOREIGN Michigan 48092 Usa | U S Citizen | 42550270001 | ||||||
| MARSHALL, Stephen Patrick | Director | 31 Hill Lane Bassetts Pole B75 6LE Sutton Coldfield West Midlands | British | 71668460001 | ||||||
| MCFADEN, Frank Talbot, Mr. | Director | Crimson Leaf Terrace Potomac Md Maryland 9412 06820 Usa | United States | American | 138413900001 | |||||
| RIDLER, Mark Philip | Director | 35 Oakdale Road Netheredge S7 1SL Sheffield South Yorkshire | British | 66732880002 | ||||||
| SQUIRES, David Robin | Director | Beech House Southlands Road RG40 2HS Wokingham Berkshire | British | 57922170002 | ||||||
| STONE, Derek Charles | Director | c/o Tektronix Uk Limited Western Road RG12 1RF Bracknell Western Peninsula Berkshire England | England | British | 170585560001 | |||||
| TOMASZEWSKI, Ireneusz Zygmunt Eligiusz | Director | 6 Ghyll Crescent RH13 6BG Horsham West Sussex | British | 44730950001 | ||||||
| TUNLEY, David William | Director | Manor Farm Close Aughton S26 3XY Sheffield 27 South Yorkshire | Uk | British | 134992820001 | |||||
| WARD, Keith Graham | Director | 12 Rosedene Gardens GU51 4NQ Fleet Hampshire | England | British | 32236660001 | |||||
| WEINHARDT, William John | Director | 619 Kingsley Trail 48304 Bloomfield Hills Michigan Usa | American | 35855050001 | ||||||
| WHITEHEAD, Philip Bernard | Director | Dairy Cottage Upton Grey RG25 2RE Basingstoke Hampshire | United Kingdom | British | 85698850001 |
Who are the persons with significant control of DUKI (2006) FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Launchchange Limited | May 28, 2020 | 19 Jessops Riverside 800 Brightside Lane S9 2RX Sheffield 19 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jhc Finance Company | May 06, 2017 | Jessops Riverside 800 Brightside Lane S9 2RX Sheffield 19 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DUKI (2006) FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Dec 09, 2005 Delivered On Dec 15, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Rent deposit of £13,001.37. | ||||
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