DUCO HOLDINGS LIMITED
Overview
| Company Name | DUCO HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03810478 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DUCO HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DUCO HOLDINGS LIMITED located?
| Registered Office Address | Leaonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DUCO HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 1457 LIMITED | Jul 20, 1999 | Jul 20, 1999 |
What are the latest accounts for DUCO HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for DUCO HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Registered office address changed from Varn House Northbank Industrial Estate Irlam Greater Manchester M44 5DL to Leaonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Feb 19, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 25, 2018 with no updates | 2 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Termination of appointment of Stephen Dryden as a director on Dec 19, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony James Lord as a director on Dec 19, 2018 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Director's details changed for Mr Stephen Dryden on Dec 13, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony James Lord on Dec 13, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jeremy Theodore Berenzweig on Dec 11, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Georg Heinrich Johannes Strierath on Dec 11, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 25, 2017 with no updates | 2 pages | CS01 | ||||||||||
Update to the members' register information on the public register | 6 pages | EH06 | ||||||||||
Update to the members' register information on the public register | 6 pages | EH06 | ||||||||||
Second filing for the appointment of Stephen Dryden as a director | 6 pages | RP04AP01 | ||||||||||
Appointment of Mr Stephen Dryden as a director on Mar 12, 2017 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mrs Jayne Evelyn Williams as a secretary on Apr 12, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alistair Richard Norris Sharman as a director on Apr 12, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of DUCO HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Jayne Evelyn | Secretary | Elms Square Bury New Road Whitefield M45 7TA Greater Manchester Leaonard Curtis House | 231627870001 | |||||||
| BERENZWEIG, Jeremy Theodore | Director | Old Heath Road Wolverhampton Flint Group Works, West Midlands United Kingdom | England | British | 130485700002 | |||||
| STRIERATH, Georg Heinrich Johannes | Director | Old Heath Road Wolverhampton Flint Group Works, West Midlands United Kingdom | Germany | German | 194506770011 | |||||
| CHARLESWORTH, Martyn | Secretary | 24 Barbaras Meadow Tilehurst RG31 6YF Reading Berkshire | British | 65933450001 | ||||||
| CONNELL, John Gregory | Secretary | 2 Larch Rise Prestbury SK10 4UY Macclesfield Cheshire | British | 16795230001 | ||||||
| GODFREY, Stephen | Secretary | Varn House Northbank Industrial Estate M44 5DL Irlam Greater Manchester | 158510050001 | |||||||
| REES, Martin Gareth | Secretary | The Lodge 4a Calverley Park Gardens TN1 2JN Tunbridge Wells Kent | British | 115642230001 | ||||||
| SHARMAN, Alistair Richard Norris | Secretary | Old Heath Road 186 WV1 2QT Wolverhampton Flint Ink England | 184435410001 | |||||||
| TRUEMAN, Antony John | Secretary | 7 Walnut Close RG41 4BG Wokingham Berkshire | British | 65211060002 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| BALL, Andrew Derek | Director | The Barn 3 Devonshire House BD20 8EU Lothersdale Keighley | United Kingdom | British | 93558090001 | |||||
| BELLAMY, Dominic John | Director | 14 Pightle Close Harston CB2 5NN Cambridge Cambridgeshire | British | 65933530001 | ||||||
| BIRCH, Ian Gregory | Director | Little Pond Cottage Bisterne Close Burley BH24 4AZ Ringwood Hampshire | British | 58137370001 | ||||||
| BREWSTER, Richard David | Director | Gate House 180 Kew Road TW9 2AS Richmond Surrey | United Kingdom | British | 1131540001 | |||||
| CARR, Julian Edward | Director | 23 Prebend Gardens Chiswick W4 1TN London | United Kingdom | British | 141307960001 | |||||
| CHARLESWORTH, Martyn | Director | 24 Barbaras Meadow Tilehurst RG31 6YF Reading Berkshire | British | 65933450001 | ||||||
| CONNELL, John Gregory | Director | 2 Larch Rise Prestbury SK10 4UY Macclesfield Cheshire | Uk | British | 16795230001 | |||||
| DRYDEN, Stephen | Director | Old Heath Road WV1 2QT Wolverhampton Flint Group Works West Midlands United Kingdom | England | British | 231621730002 | |||||
| ELWINE, Michael | Director | Carisbrooke Road West Park TS26 0AB Hartlepool 8 Cleveland Uk | England | English | 119537280002 | |||||
| GODFREY, Stephen | Director | Varn House Northbank Industrial Estate M44 5DL Irlam Greater Manchester | Germany | British | 158510010001 | |||||
| HAHN, Verena | Director | Reutlingen Herderstr.19 72762 Germany | Germany | German | 130917640001 | |||||
| HEALEY, Dermot | Director | Royston Hill Street DD5 2JN Dundee Angus | British | 116878950001 | ||||||
| LANE, Keith | Director | 12 Prebendal Drive Slip End LU1 4JW Caddington Bedfordshire | United Kingdom | British | 57109360001 | |||||
| LEGGETT, Kevan Paul | Director | Hillfoot Cottage Chapel Row RG7 6PG Reading Berkshire | England | British | 110404770001 | |||||
| LORD, Anthony James | Director | Old Heath Road WV1 2QT Wolverhampton Flint Group Works West Midlands United Kingdom | England | British | 158505020003 | |||||
| MORLEY, Candida Elizabeth | Director | 82 Abingdon Villas W8 6XB London | British | 76210090001 | ||||||
| PICKERING, John | Director | 33 Rose Avenue OX14 1XX Abingdon Oxfordshire | British | 27814260002 | ||||||
| REES, Martin Gareth | Director | The Lodge 4a Calverley Park Gardens TN1 2JN Tunbridge Wells Kent | England | British | 115642230001 | |||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 | ||||||
| SHARMAN, Alistair Richard Norris | Director | Old Heath Road 186 WV1 2QT Wolverhampton Flint Ink England | United Kingdom | British | 253658340001 | |||||
| SHERRY, Jonathan Steven | Director | 3 Clumber Close DE6 1JZ Ashbourne Derbyshire | British | 83779830001 | ||||||
| SMITH, John Maynard | Director | 33 Cock Lane HP13 7DY High Wycombe Buckinghamshire | British | 13105400002 | ||||||
| TAYLOR, Michael Peter | Director | 16 The Mews Farley Castle, Farley Hill RG7 1XD Reading Berkshire | British | 13105420002 | ||||||
| TRUEMAN, Antony John | Director | 7 Walnut Close RG41 4BG Wokingham Berkshire | British | 65211060002 | ||||||
| WALTERS, Dennis | Director | Day International Inc (PO BOX 338) Dayton Ohio 45402 America | American | 116879390001 |
Who are the persons with significant control of DUCO HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Goldman Sachs Group, Inc. | Apr 06, 2016 | West Street New York 10282 200 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DUCO HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Assignment of keyman life policy | Created On Sep 29, 1999 Delivered On Oct 07, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The policy all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions provisions and declarations). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Aug 25, 1999 Delivered On Aug 27, 1999 | Satisfied | Amount secured All monies due or to become due by any group company (as defined) to the chargee whether pursuant to the guarantee or otherwise | |
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
| ||||
Transactions
| ||||
Does DUCO HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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