DUKI (2006) FINANCE LIMITED

DUKI (2006) FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDUKI (2006) FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02815444
    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 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 AddressNo

    What were the previous names of DUKI (2006) FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DANAHER UK INDUSTRIES (2006) LIMITEDJan 17, 2007Jan 17, 2007
    DANAHER UK INDUSTRIES LIMITEDJun 22, 1998Jun 22, 1998
    RELAY PARK REALISATIONS LIMITED Jan 22, 1996Jan 22, 1996
    FTP EUROPE LIMITEDJul 16, 1993Jul 16, 1993
    KT583 LIMITEDMay 06, 1993May 06, 1993

    What are the latest accounts for DUKI (2006) FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for DUKI (2006) FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 06, 2021 with updates

    4 pagesCS01

    Appointment of Mr Simon Gordon Edward West as a director on Mar 30, 2021

    2 pagesAP01

    Termination of appointment of Keith Graham Ward as a director on Mar 31, 2021

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01

    Notification of Launchchange Limited as a person with significant control on May 28, 2020

    2 pagesPSC02

    Cessation of Jhc Finance Company as a person with significant control on May 28, 2020

    1 pagesPSC07

    Confirmation statement made on May 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on May 06, 2019 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 29, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account and capital redemption reserve 17/10/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on May 06, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Confirmation statement made on May 06, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    23 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 26, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of DUKI (2006) FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEST, Simon Gordon Edward
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    Director
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    United KingdomBritish73757570001
    BROOKE, Sarah Catherine
    27 Edale Road
    Hunters Bar
    S11 7PH Sheffield
    South Yorkshire
    Secretary
    27 Edale Road
    Hunters Bar
    S11 7PH Sheffield
    South Yorkshire
    British35252590001
    COX, Jacqueline
    81 Manchester Road
    Deepcar
    S30 5QX Sheffield
    South Yorkshire
    Secretary
    81 Manchester Road
    Deepcar
    S30 5QX Sheffield
    South Yorkshire
    British11720990002
    TUNLEY, David William
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    Secretary
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    British134992820001
    BRANSTON, Peter
    19 Eastcote Drive
    AL5 1SE Harpenden
    Hertfordshire
    Director
    19 Eastcote Drive
    AL5 1SE Harpenden
    Hertfordshire
    United KingdomBritish104888060001
    BRIGHTWELL, David Leonard
    1 Greyfriars
    Hutton Mount
    CM13 2XB Brentwood
    Essex
    Director
    1 Greyfriars
    Hutton Mount
    CM13 2XB Brentwood
    Essex
    British60619600001
    BROOKE, Sarah Catherine
    27 Edale Road
    Hunters Bar
    S11 7PH Sheffield
    South Yorkshire
    Director
    27 Edale Road
    Hunters Bar
    S11 7PH Sheffield
    South Yorkshire
    British35252590001
    CALLISS, Brian Leslie
    11 Cotswold Close
    SL6 1XF Maidenhead
    Berkshire
    Director
    11 Cotswold Close
    SL6 1XF Maidenhead
    Berkshire
    British6559450004
    CORDRAN, Edward Charles
    23 Whirlow Park Road
    S11 9NN Sheffield
    South Yorkshire
    Director
    23 Whirlow Park Road
    S11 9NN Sheffield
    South Yorkshire
    United KingdomBritish18600930001
    COX, Jacqueline
    81 Manchester Road
    Deepcar
    S30 5QX Sheffield
    South Yorkshire
    Director
    81 Manchester Road
    Deepcar
    S30 5QX Sheffield
    South Yorkshire
    British11720990002
    DITKOFF, James Howard
    219 Long Neck Point Road
    Darien
    Connecticut 06820
    Usa
    Director
    219 Long Neck Point Road
    Darien
    Connecticut 06820
    Usa
    UsaAmerican100676100001
    FRASER, Jonathan Michael
    Bonfield Steading
    45 Bonfield Road
    KY16 9RR Strathkinness
    Fife
    Scotland
    Director
    Bonfield Steading
    45 Bonfield Road
    KY16 9RR Strathkinness
    Fife
    Scotland
    ScotlandBritish174020940001
    HARRISON, Brian
    Ravenscroft Fernhill Lane
    Hook Heath
    GU22 0DR Woking
    Surrey
    Director
    Ravenscroft Fernhill Lane
    Hook Heath
    GU22 0DR Woking
    Surrey
    British13648350002
    HAYTER, Alan John
    Hatfield Cottage
    The Street Hatfield Peverel
    CM3 2DR Chelmsford
    Essex
    Director
    Hatfield Cottage
    The Street Hatfield Peverel
    CM3 2DR Chelmsford
    Essex
    United KingdomBritish104888240001
    MACH, George D
    29423 Walker Drive
    Warren
    FOREIGN Michigan 48092 Usa
    Director
    29423 Walker Drive
    Warren
    FOREIGN Michigan 48092 Usa
    U S Citizen42550270001
    MARSHALL, Stephen Patrick
    31 Hill Lane
    Bassetts Pole
    B75 6LE Sutton Coldfield
    West Midlands
    Director
    31 Hill Lane
    Bassetts Pole
    B75 6LE Sutton Coldfield
    West Midlands
    British71668460001
    MCFADEN, Frank Talbot, Mr.
    Crimson Leaf Terrace
    Potomac Md
    Maryland
    9412
    06820
    Usa
    Director
    Crimson Leaf Terrace
    Potomac Md
    Maryland
    9412
    06820
    Usa
    United StatesAmerican138413900001
    RIDLER, Mark Philip
    35 Oakdale Road Netheredge
    S7 1SL Sheffield
    South Yorkshire
    Director
    35 Oakdale Road Netheredge
    S7 1SL Sheffield
    South Yorkshire
    British66732880002
    SQUIRES, David Robin
    Beech House
    Southlands Road
    RG40 2HS Wokingham
    Berkshire
    Director
    Beech House
    Southlands Road
    RG40 2HS Wokingham
    Berkshire
    British57922170002
    STONE, Derek Charles
    c/o Tektronix Uk Limited
    Western Road
    RG12 1RF Bracknell
    Western Peninsula
    Berkshire
    England
    Director
    c/o Tektronix Uk Limited
    Western Road
    RG12 1RF Bracknell
    Western Peninsula
    Berkshire
    England
    EnglandBritish170585560001
    TOMASZEWSKI, Ireneusz Zygmunt Eligiusz
    6 Ghyll Crescent
    RH13 6BG Horsham
    West Sussex
    Director
    6 Ghyll Crescent
    RH13 6BG Horsham
    West Sussex
    British44730950001
    TUNLEY, David William
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    Director
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    UkBritish134992820001
    WARD, Keith Graham
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    Director
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    EnglandBritish32236660001
    WEINHARDT, William John
    619 Kingsley Trail
    48304 Bloomfield Hills
    Michigan
    Usa
    Director
    619 Kingsley Trail
    48304 Bloomfield Hills
    Michigan
    Usa
    American35855050001
    WHITEHEAD, Philip Bernard
    Dairy Cottage
    Upton Grey
    RG25 2RE Basingstoke
    Hampshire
    Director
    Dairy Cottage
    Upton Grey
    RG25 2RE Basingstoke
    Hampshire
    United KingdomBritish85698850001

    Who are the persons with significant control of DUKI (2006) FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    19 Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    England
    May 28, 2020
    19 Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02639894
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    England
    May 06, 2017
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    England
    Yes
    Legal FormUnlimited Company With Share Capital
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredUnited Kingdom
    Registration Number03216265
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DUKI (2006) FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Shell Pensions Trust Limited
    Transactions
    • Dec 15, 2005Registration of a charge (395)
    • Feb 11, 2009Statement 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