D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED

D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED

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

    Company NameD.U.K.E. DEVELOPMENT GROUP (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04045874
    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 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 AddressNo

    What were the previous names of D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VALAD DEVELOPMENT GROUP (UK) LIMITEDSep 18, 2007Sep 18, 2007
    SCARBOROUGH DEVELOPMENT GROUP LIMITEDJun 14, 2007Jun 14, 2007
    SCARBOROUGH DEVELOPMENT GROUP PLCSep 27, 2002Sep 27, 2002
    TEESLAND GROUP PLCAug 21, 2000Aug 21, 2000
    NEW TEESLAND PLCJul 28, 2000Jul 28, 2000

    What are the latest accounts for D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 22, 2021

    14 pagesLIQ03

    Director's details changed for Mr Robert Stephen Jones on Dec 18, 2020

    2 pagesCH01

    Secretary's details changed for Cromwell Corporate Secretarial Limited on Sep 07, 2020

    1 pagesCH04

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 23, 2020

    LRESSP

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Jul 28, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Paul Richardson as a director on Jun 26, 2019

    1 pagesTM01

    Appointment of Mr Robert Stephen Jones as a director on Jun 26, 2019

    2 pagesAP01

    Previous accounting period extended from Jun 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Jul 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    27 pagesAA

    Confirmation statement made on Jul 28, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2016

    26 pagesAA

    Director's details changed for Valsec Director Limited on Feb 24, 2017

    1 pagesCH02

    Secretary's details changed for Valad Secretarial Services Limited on Feb 24, 2017

    1 pagesCH04

    Confirmation statement made on Jul 28, 2016 with updates

    5 pagesCS01

    Who are the officers of D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROMWELL CORPORATE SECRETARIAL LIMITED
    Spaces, Lochrin Square, 1 Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    Cromwell Property Group
    United Kingdom
    Secretary
    Spaces, Lochrin Square, 1 Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    Cromwell Property Group
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC219311
    133355520004
    JONES, Robert Stephen
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritish255392510003
    MADDY, James Edward
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritish137459000002
    CROMWELL DIRECTOR LIMITED
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5307786
    102622300003
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Secretary
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    British1267050001
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Secretary
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Director
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    EnglandBritish72328070001
    BROPHY, John Francis
    St Ronans Terrace
    Innerleithen
    EH44 6RB Tweeddale
    38
    Director
    St Ronans Terrace
    Innerleithen
    EH44 6RB Tweeddale
    38
    United KingdomBritish133189190001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritish35543830001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritish35543830001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritish1267050001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritish1267050001
    EDEN, Andrew Francis
    88 Seymour Street
    W2 2JJ London
    Director
    88 Seymour Street
    W2 2JJ London
    British64212820002
    GRUSELLE, Martin Harold
    Rowan House,
    25 Barley Road, Great Chishill,
    SG8 8SB Royston,
    Hertfordshire,
    Director
    Rowan House,
    25 Barley Road, Great Chishill,
    SG8 8SB Royston,
    Hertfordshire,
    British5584680001
    HANCOCK, Mark Edward
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    Director
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    EnglandBritish141515870001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritish56953000002
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritish56953000002
    MCCABE, Kevin Charles
    Avenue Louise 541 Ascot Apartments
    Square Du Bois 1050 Ixelles
    Bruxelles
    Belgium
    Director
    Avenue Louise 541 Ascot Apartments
    Square Du Bois 1050 Ixelles
    Bruxelles
    Belgium
    British109250000006
    MCCARTHY, Martyn James
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomAustralian126149680033
    OLIVER, Paul Francis
    6 Burnaby Crescent
    Chiswick
    W4 3LH London
    Director
    6 Burnaby Crescent
    Chiswick
    W4 3LH London
    British14735150001
    OLIVER, Paul Francis
    6 Burnaby Crescent
    Chiswick
    W4 3LH London
    Director
    6 Burnaby Crescent
    Chiswick
    W4 3LH London
    British14735150001
    QUEK, Stanley Swee Han, Dr
    Europa House 20 Esplanade
    Scarborough
    YO11 2AQ North Yorkshire
    Director
    Europa House 20 Esplanade
    Scarborough
    YO11 2AQ North Yorkshire
    SingaporeSingaporean123800250001
    RICHARDSON, Andrew Paul
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritish96498260002
    RICHARDSON, Andrew Paul
    7 Ormidale Terrace
    EH12 6DY Edinburgh
    Lothian
    Director
    7 Ormidale Terrace
    EH12 6DY Edinburgh
    Lothian
    ScotlandBritish96498260001
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Director
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    ROBERTSON, Ian
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    Director
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    ScotlandBritish106197810002
    ROBERTSON, Rachel Elizabeth
    Betchworth House
    101 Westhall Road
    CR6 9HG Warlingham
    Surrey
    Director
    Betchworth House
    101 Westhall Road
    CR6 9HG Warlingham
    Surrey
    EnglandBritish96527400001
    ROCKETT, Jason
    142 Whirlowdale Road
    Millhouses
    S7 2NL Sheffield
    South Yorkshire
    Director
    142 Whirlowdale Road
    Millhouses
    S7 2NL Sheffield
    South Yorkshire
    British111427410002
    TANDY, Didier Michel
    Europa House 20 Esplanade
    Scarborough
    YO11 2AQ North Yorkshire
    Director
    Europa House 20 Esplanade
    Scarborough
    YO11 2AQ North Yorkshire
    EnglandBritish69909950001
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritish69909950001
    WELLS, David Morrison
    32 Park Copse
    Horsforth
    LS18 5UN Leeds
    Director
    32 Park Copse
    Horsforth
    LS18 5UN Leeds
    United KingdomBritish89226130001
    WELLS, David Morrison
    32 Park Copse
    Horsforth
    LS18 5UN Leeds
    Director
    32 Park Copse
    Horsforth
    LS18 5UN Leeds
    United KingdomBritish89226130001
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    D.U.K.E. Property Holdings (Uk) Limited
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    North Yorkshire
    England
    Apr 06, 2016
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    North Yorkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4382219
    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 D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Mar 30, 2012Registration of a charge (MG01)
    • Nov 13, 2019Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Dec 08, 2011Registration of a charge (MG01)
    • Nov 13, 2019Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Jul 15, 2009Registration of a charge (395)
    • Nov 13, 2019Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 19, 2000Registration of a charge (395)
    • Nov 13, 2019Satisfaction of a charge (MR04)

    Does D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 23, 2020Commencement of winding up
    Mar 09, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Geoffrey Wayne Bouchier
    The Shard,32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard,32 London Bridge Street
    SE1 9SG London

    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