SHUKCO 322 LTD

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

    Company NameSHUKCO 322 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03661159
    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 322 LTD?

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

    Where is SHUKCO 322 LTD located?

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

    What were the previous names of SHUKCO 322 LTD?

    Previous Company Names
    Company NameFromUntil
    SITA MR SHEFFIELD LIMITEDSep 05, 2007Sep 05, 2007
    EASCO (SHEFFIELD) LIMITEDDec 11, 1998Dec 11, 1998
    ALLIEDCLEAR LIMITEDNov 04, 1998Nov 04, 1998

    What are the latest accounts for SHUKCO 322 LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SHUKCO 322 LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for SHUKCO 322 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

    Certificate of change of name

    Company name changed sita mr sheffield 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 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 03, 2015

    RES15

    Annual return made up to Dec 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2014

    Statement of capital on Dec 09, 2014

    • Capital: GBP 1,000
    SH01

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

    6 pagesAA

    Annual return made up to Dec 01, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2013

    Statement of capital on Dec 09, 2013

    • Capital: GBP 1,000
    SH01

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

    9 pagesAA

    Annual return made up to Dec 01, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Dec 01, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Annual return made up to Dec 01, 2010 with full list of shareholders

    3 pagesAR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointed auditors 22/09/2010
    RES13

    Full accounts made up to Dec 31, 2009

    19 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr David Palmer-Jones on Nov 01, 2009

    2 pagesCH01

    Who are the officers of SHUKCO 322 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Mark Hedley
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Secretary
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    British135450680001
    CHAPRON, Christophe Andre Bernard
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    EnglandFrench122645500006
    CUBITT, Richard
    23 Mill Road
    NR11 6DS Aylsham
    Secretary
    23 Mill Road
    NR11 6DS Aylsham
    British114403390001
    MCKENA-MAYES, Graham Arthur
    38 Bremer Road
    TW18 4HU Staines
    Middlesex
    Secretary
    38 Bremer Road
    TW18 4HU Staines
    Middlesex
    British91435430003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BILLIG, Neil Jonathan
    5 Staitheway Road
    Wroxham
    NR12 8TH Norwich
    Norfolk
    Director
    5 Staitheway Road
    Wroxham
    NR12 8TH Norwich
    Norfolk
    British15677460004
    CUBITT, Richard
    23 Mill Road
    NR11 6DS Aylsham
    Director
    23 Mill Road
    NR11 6DS Aylsham
    EnglandBritish114403390001
    HARRISON, Richard
    15 Dalewood Avenue
    Beauchief
    S8 0EG Sheffield
    South Yorkshire
    Director
    15 Dalewood Avenue
    Beauchief
    S8 0EG Sheffield
    South Yorkshire
    British82759320001
    HJORT, Per-Anders
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    Director
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    Swedish121832680001
    MARKELL, Brian Stuart
    Bridge House Church Lane
    Ravenfield
    S65 4NG Rotherham
    South Yorkshire
    Director
    Bridge House Church Lane
    Ravenfield
    S65 4NG Rotherham
    South Yorkshire
    EnglandBritish11150720001
    PALMER-JONES, David Courtenay
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    United KingdomBritish125070620001
    SERRUYS, Andre Paul
    The Old Rectory
    Whinburgh
    NR19 1QS Dereham
    Norfolk
    Director
    The Old Rectory
    Whinburgh
    NR19 1QS Dereham
    Norfolk
    British33476230001
    WINSTONE, Steven Dominic
    The Old Bank
    20 High Street Beighton
    S20 1HA Sheffield
    South Yorkshire
    Director
    The Old Bank
    20 High Street Beighton
    S20 1HA Sheffield
    South Yorkshire
    EnglandBritish125330840001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does SHUKCO 322 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 06, 2005
    Delivered On Sep 09, 2005
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 09, 2005Registration of a charge (395)
    • Feb 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 28, 2003
    Delivered On Jul 31, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 31, 2003Registration of a charge (395)
    • Sep 09, 2005Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus guarantee and set-off agreement
    Created On Sep 30, 2002
    Delivered On Oct 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 08, 2002Registration of a charge (395)
    • Jul 31, 2003Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus letter of set-off dated 30TH january 2001
    Created On May 29, 2002
    Delivered On Jun 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 01, 2002Registration of a charge (395)
    • Jul 31, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Dec 22, 1998
    Delivered On Dec 30, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 30, 1998Registration of a charge (395)
    • Jul 31, 2003Statement 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