D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED
Overview
| Company Name | D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04045874 |
| 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 D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED located?
| Registered Office Address | The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| VALAD DEVELOPMENT GROUP (UK) LIMITED | Sep 18, 2007 | Sep 18, 2007 |
| SCARBOROUGH DEVELOPMENT GROUP LIMITED | Jun 14, 2007 | Jun 14, 2007 |
| SCARBOROUGH DEVELOPMENT GROUP PLC | Sep 27, 2002 | Sep 27, 2002 |
| TEESLAND GROUP PLC | Aug 21, 2000 | Aug 21, 2000 |
| NEW TEESLAND PLC | Jul 28, 2000 | Jul 28, 2000 |
What are the latest accounts for D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for D.U.K.E. DEVELOPMENT GROUP (UK) 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 | ||||||||||
Liquidators' statement of receipts and payments to Jan 22, 2021 | 14 pages | LIQ03 | ||||||||||
Director's details changed for Mr Robert Stephen Jones on Dec 18, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Cromwell Corporate Secretarial Limited on Sep 07, 2020 | 1 pages | CH04 | ||||||||||
Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on Feb 12, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Paul Richardson as a director on Jun 26, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Stephen Jones as a director on Jun 26, 2019 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Jun 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 27 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 26 pages | AA | ||||||||||
Director's details changed for Valsec Director Limited on Feb 24, 2017 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Valad Secretarial Services Limited on Feb 24, 2017 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CROMWELL CORPORATE SECRETARIAL LIMITED | Secretary | Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge EH3 9QA Edinburgh Cromwell Property Group United Kingdom |
| 133355520004 | ||||||||||
| JONES, Robert Stephen | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | 255392510003 | |||||||||
| MADDY, James Edward | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | 137459000002 | |||||||||
| CROMWELL DIRECTOR LIMITED | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom |
| 102622300003 | ||||||||||
| BROOK, Susan Margaret | Secretary | 16 Bradley Lane Rufforth YO23 3QJ York North Yorkshire | British | 72328070001 | ||||||||||
| DI CIACCA, Cesidio Martin | Secretary | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | British | 1267050001 | ||||||||||
| RICHARDSON, Paul | Secretary | 2 Newdale Usher Park Haxby YO32 3LN York North Yorkshire | British | 60649820001 | ||||||||||
| TEESLAND SECRETARIAL SERVICES LIMITED | Secretary | 93 George Street EH2 3ES Edinburgh | 90707230001 | |||||||||||
| BROOK, Susan Margaret | Director | 16 Bradley Lane Rufforth YO23 3QJ York North Yorkshire | England | British | 72328070001 | |||||||||
| BROPHY, John Francis | Director | St Ronans Terrace Innerleithen EH44 6RB Tweeddale 38 | United Kingdom | British | 133189190001 | |||||||||
| BURNLEY, John Lewis | Director | Lantern Cottage Weeton Lane, Weeton LS17 0AN Leeds | England | British | 35543830001 | |||||||||
| BURNLEY, John Lewis | Director | Lantern Cottage Weeton Lane, Weeton LS17 0AN Leeds | England | British | 35543830001 | |||||||||
| DI CIACCA, Cesidio Martin | Director | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | Scotland | British | 1267050001 | |||||||||
| DI CIACCA, Cesidio Martin | Director | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | Scotland | British | 1267050001 | |||||||||
| EDEN, Andrew Francis | Director | 88 Seymour Street W2 2JJ London | British | 64212820002 | ||||||||||
| GRUSELLE, Martin Harold | Director | Rowan House, 25 Barley Road, Great Chishill, SG8 8SB Royston, Hertfordshire, | British | 5584680001 | ||||||||||
| HANCOCK, Mark Edward | Director | The Old Vicarage Arncliffe BD23 5QD Skipton North Yorkshire | England | British | 141515870001 | |||||||||
| MCBRIDE, Stephen Paul | Director | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | 56953000002 | |||||||||
| MCBRIDE, Stephen Paul | Director | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | 56953000002 | |||||||||
| MCCABE, Kevin Charles | Director | Avenue Louise 541 Ascot Apartments Square Du Bois 1050 Ixelles Bruxelles Belgium | British | 109250000006 | ||||||||||
| MCCARTHY, Martyn James | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | Australian | 126149680033 | |||||||||
| OLIVER, Paul Francis | Director | 6 Burnaby Crescent Chiswick W4 3LH London | British | 14735150001 | ||||||||||
| OLIVER, Paul Francis | Director | 6 Burnaby Crescent Chiswick W4 3LH London | British | 14735150001 | ||||||||||
| QUEK, Stanley Swee Han, Dr | Director | Europa House 20 Esplanade Scarborough YO11 2AQ North Yorkshire | Singapore | Singaporean | 123800250001 | |||||||||
| RICHARDSON, Andrew Paul | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | 96498260002 | |||||||||
| RICHARDSON, Andrew Paul | Director | 7 Ormidale Terrace EH12 6DY Edinburgh Lothian | Scotland | British | 96498260001 | |||||||||
| RICHARDSON, Paul | Director | 2 Newdale Usher Park Haxby YO32 3LN York North Yorkshire | British | 60649820001 | ||||||||||
| ROBERTSON, Ian | Director | 5 Boswall Road EH5 3RH Edinburgh Midlothian | Scotland | British | 106197810002 | |||||||||
| ROBERTSON, Rachel Elizabeth | Director | Betchworth House 101 Westhall Road CR6 9HG Warlingham Surrey | England | British | 96527400001 | |||||||||
| ROCKETT, Jason | Director | 142 Whirlowdale Road Millhouses S7 2NL Sheffield South Yorkshire | British | 111427410002 | ||||||||||
| TANDY, Didier Michel | Director | Europa House 20 Esplanade Scarborough YO11 2AQ North Yorkshire | England | British | 69909950001 | |||||||||
| TANDY, Didier Michel | Director | 9 Warrington Crescent W9 1ED London | England | British | 69909950001 | |||||||||
| WELLS, David Morrison | Director | 32 Park Copse Horsforth LS18 5UN Leeds | United Kingdom | British | 89226130001 | |||||||||
| WELLS, David Morrison | Director | 32 Park Copse Horsforth LS18 5UN Leeds | United Kingdom | British | 89226130001 | |||||||||
| EUROPA DIRECTOR LIMITED | Director | Europa House 20 Esplanade YO11 2AQ Scarborough North Yorkshire | 102560510001 |
Who are the persons with significant control of D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| D.U.K.E. Property Holdings (Uk) Limited | Apr 06, 2016 | Manor Court Business Park Eastfield YO11 3TU Scarborough 1st Floor, Unit 16 North Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 22, 2012 Delivered On Mar 30, 2012 | Satisfied | Amount secured All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over shares | Created On Dec 01, 2011 Delivered On Dec 08, 2011 | Satisfied | Amount secured All monies due or to become due from valad developments (llantrisant) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares being 1 share of £1 in valad developments (llantrisant) limited held by the chargor; any dividend. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Jul 01, 2009 Delivered On Jul 15, 2009 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 10, 2000 Delivered On Aug 19, 2000 | Satisfied | Amount secured All monies due or to become due from the company formerly known as new teesland PLC 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
| ||||
Transactions
| ||||
Does D.U.K.E. DEVELOPMENT GROUP (UK) 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