DUCO HOLDINGS LIMITED

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

    Company NameDUCO HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03810478
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DUCO HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1457 LIMITEDJul 20, 1999Jul 20, 1999

    What are the latest accounts for DUCO HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for DUCO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    7 pagesLIQ01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 22, 2019

    LRESSP

    Confirmation statement made on Sep 25, 2018 with no updates

    2 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Termination of appointment of Stephen Dryden as a director on Dec 19, 2018

    1 pagesTM01

    Termination of appointment of Anthony James Lord as a director on Dec 19, 2018

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Director's details changed for Mr Stephen Dryden on Dec 13, 2017

    2 pagesCH01

    Director's details changed for Mr Anthony James Lord on Dec 13, 2017

    2 pagesCH01

    Director's details changed for Mr Jeremy Theodore Berenzweig on Dec 11, 2017

    2 pagesCH01

    Director's details changed for Mr Georg Heinrich Johannes Strierath on Dec 11, 2017

    2 pagesCH01

    Confirmation statement made on Sep 25, 2017 with no updates

    2 pagesCS01

    Update to the members' register information on the public register

    6 pagesEH06

    Update to the members' register information on the public register

    6 pagesEH06

    Second filing for the appointment of Stephen Dryden as a director

    6 pagesRP04AP01

    Appointment of Mr Stephen Dryden as a director on Mar 12, 2017

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 07, 2017Clarification A SECOND FILED AP01 WAS REGISTERED ON 07/06/2017

    Appointment of Mrs Jayne Evelyn Williams as a secretary on Apr 12, 2017

    2 pagesAP03

    Termination of appointment of Alistair Richard Norris Sharman as a director on Apr 12, 2017

    1 pagesTM01

    Who are the officers of DUCO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Jayne Evelyn
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leaonard Curtis House
    Secretary
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leaonard Curtis House
    231627870001
    BERENZWEIG, Jeremy Theodore
    Old Heath Road
    Wolverhampton
    Flint Group Works,
    West Midlands
    United Kingdom
    Director
    Old Heath Road
    Wolverhampton
    Flint Group Works,
    West Midlands
    United Kingdom
    EnglandBritish130485700002
    STRIERATH, Georg Heinrich Johannes
    Old Heath Road
    Wolverhampton
    Flint Group Works,
    West Midlands
    United Kingdom
    Director
    Old Heath Road
    Wolverhampton
    Flint Group Works,
    West Midlands
    United Kingdom
    GermanyGerman194506770011
    CHARLESWORTH, Martyn
    24 Barbaras Meadow
    Tilehurst
    RG31 6YF Reading
    Berkshire
    Secretary
    24 Barbaras Meadow
    Tilehurst
    RG31 6YF Reading
    Berkshire
    British65933450001
    CONNELL, John Gregory
    2 Larch Rise
    Prestbury
    SK10 4UY Macclesfield
    Cheshire
    Secretary
    2 Larch Rise
    Prestbury
    SK10 4UY Macclesfield
    Cheshire
    British16795230001
    GODFREY, Stephen
    Varn House
    Northbank Industrial Estate
    M44 5DL Irlam
    Greater Manchester
    Secretary
    Varn House
    Northbank Industrial Estate
    M44 5DL Irlam
    Greater Manchester
    158510050001
    REES, Martin Gareth
    The Lodge
    4a Calverley Park Gardens
    TN1 2JN Tunbridge Wells
    Kent
    Secretary
    The Lodge
    4a Calverley Park Gardens
    TN1 2JN Tunbridge Wells
    Kent
    British115642230001
    SHARMAN, Alistair Richard Norris
    Old Heath Road
    186
    WV1 2QT Wolverhampton
    Flint Ink
    England
    Secretary
    Old Heath Road
    186
    WV1 2QT Wolverhampton
    Flint Ink
    England
    184435410001
    TRUEMAN, Antony John
    7 Walnut Close
    RG41 4BG Wokingham
    Berkshire
    Secretary
    7 Walnut Close
    RG41 4BG Wokingham
    Berkshire
    British65211060002
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BALL, Andrew Derek
    The Barn
    3 Devonshire House
    BD20 8EU Lothersdale
    Keighley
    Director
    The Barn
    3 Devonshire House
    BD20 8EU Lothersdale
    Keighley
    United KingdomBritish93558090001
    BELLAMY, Dominic John
    14 Pightle Close
    Harston
    CB2 5NN Cambridge
    Cambridgeshire
    Director
    14 Pightle Close
    Harston
    CB2 5NN Cambridge
    Cambridgeshire
    British65933530001
    BIRCH, Ian Gregory
    Little Pond Cottage Bisterne Close
    Burley
    BH24 4AZ Ringwood
    Hampshire
    Director
    Little Pond Cottage Bisterne Close
    Burley
    BH24 4AZ Ringwood
    Hampshire
    British58137370001
    BREWSTER, Richard David
    Gate House 180 Kew Road
    TW9 2AS Richmond
    Surrey
    Director
    Gate House 180 Kew Road
    TW9 2AS Richmond
    Surrey
    United KingdomBritish1131540001
    CARR, Julian Edward
    23 Prebend Gardens
    Chiswick
    W4 1TN London
    Director
    23 Prebend Gardens
    Chiswick
    W4 1TN London
    United KingdomBritish141307960001
    CHARLESWORTH, Martyn
    24 Barbaras Meadow
    Tilehurst
    RG31 6YF Reading
    Berkshire
    Director
    24 Barbaras Meadow
    Tilehurst
    RG31 6YF Reading
    Berkshire
    British65933450001
    CONNELL, John Gregory
    2 Larch Rise
    Prestbury
    SK10 4UY Macclesfield
    Cheshire
    Director
    2 Larch Rise
    Prestbury
    SK10 4UY Macclesfield
    Cheshire
    UkBritish16795230001
    DRYDEN, Stephen
    Old Heath Road
    WV1 2QT Wolverhampton
    Flint Group Works
    West Midlands
    United Kingdom
    Director
    Old Heath Road
    WV1 2QT Wolverhampton
    Flint Group Works
    West Midlands
    United Kingdom
    EnglandBritish231621730002
    ELWINE, Michael
    Carisbrooke Road
    West Park
    TS26 0AB Hartlepool
    8
    Cleveland
    Uk
    Director
    Carisbrooke Road
    West Park
    TS26 0AB Hartlepool
    8
    Cleveland
    Uk
    EnglandEnglish119537280002
    GODFREY, Stephen
    Varn House
    Northbank Industrial Estate
    M44 5DL Irlam
    Greater Manchester
    Director
    Varn House
    Northbank Industrial Estate
    M44 5DL Irlam
    Greater Manchester
    GermanyBritish158510010001
    HAHN, Verena
    Reutlingen
    Herderstr.19
    72762
    Germany
    Director
    Reutlingen
    Herderstr.19
    72762
    Germany
    GermanyGerman130917640001
    HEALEY, Dermot
    Royston
    Hill Street
    DD5 2JN Dundee
    Angus
    Director
    Royston
    Hill Street
    DD5 2JN Dundee
    Angus
    British116878950001
    LANE, Keith
    12 Prebendal Drive
    Slip End
    LU1 4JW Caddington
    Bedfordshire
    Director
    12 Prebendal Drive
    Slip End
    LU1 4JW Caddington
    Bedfordshire
    United KingdomBritish57109360001
    LEGGETT, Kevan Paul
    Hillfoot Cottage
    Chapel Row
    RG7 6PG Reading
    Berkshire
    Director
    Hillfoot Cottage
    Chapel Row
    RG7 6PG Reading
    Berkshire
    EnglandBritish110404770001
    LORD, Anthony James
    Old Heath Road
    WV1 2QT Wolverhampton
    Flint Group Works
    West Midlands
    United Kingdom
    Director
    Old Heath Road
    WV1 2QT Wolverhampton
    Flint Group Works
    West Midlands
    United Kingdom
    EnglandBritish158505020003
    MORLEY, Candida Elizabeth
    82 Abingdon Villas
    W8 6XB London
    Director
    82 Abingdon Villas
    W8 6XB London
    British76210090001
    PICKERING, John
    33 Rose Avenue
    OX14 1XX Abingdon
    Oxfordshire
    Director
    33 Rose Avenue
    OX14 1XX Abingdon
    Oxfordshire
    British27814260002
    REES, Martin Gareth
    The Lodge
    4a Calverley Park Gardens
    TN1 2JN Tunbridge Wells
    Kent
    Director
    The Lodge
    4a Calverley Park Gardens
    TN1 2JN Tunbridge Wells
    Kent
    EnglandBritish115642230001
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    SHARMAN, Alistair Richard Norris
    Old Heath Road
    186
    WV1 2QT Wolverhampton
    Flint Ink
    England
    Director
    Old Heath Road
    186
    WV1 2QT Wolverhampton
    Flint Ink
    England
    United KingdomBritish253658340001
    SHERRY, Jonathan Steven
    3 Clumber Close
    DE6 1JZ Ashbourne
    Derbyshire
    Director
    3 Clumber Close
    DE6 1JZ Ashbourne
    Derbyshire
    British83779830001
    SMITH, John Maynard
    33 Cock Lane
    HP13 7DY High Wycombe
    Buckinghamshire
    Director
    33 Cock Lane
    HP13 7DY High Wycombe
    Buckinghamshire
    British13105400002
    TAYLOR, Michael Peter
    16 The Mews
    Farley Castle, Farley Hill
    RG7 1XD Reading
    Berkshire
    Director
    16 The Mews
    Farley Castle, Farley Hill
    RG7 1XD Reading
    Berkshire
    British13105420002
    TRUEMAN, Antony John
    7 Walnut Close
    RG41 4BG Wokingham
    Berkshire
    Director
    7 Walnut Close
    RG41 4BG Wokingham
    Berkshire
    British65211060002
    WALTERS, Dennis
    Day International Inc
    (PO BOX 338)
    Dayton
    Ohio 45402
    America
    Director
    Day International Inc
    (PO BOX 338)
    Dayton
    Ohio 45402
    America
    American116879390001

    Who are the persons with significant control of DUCO HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Goldman Sachs Group, Inc.
    West Street
    New York 10282
    200
    United States
    Apr 06, 2016
    West Street
    New York 10282
    200
    United States
    No
    Legal FormCorporation
    Country RegisteredNew York
    Legal AuthorityUnited States (Delaware)
    Place RegisteredUnited States (Delaware)
    Registration Number2923466
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DUCO HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 07, 1999Registration of a charge (395)
    • Oct 28, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 27, 1999Registration of a charge (395)
    • Oct 28, 2006Statement of satisfaction of a charge in full or part (403a)

    Does DUCO HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 22, 2019Commencement of winding up
    May 14, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steve Markey
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester
    Paul David Masters
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield

    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