D.U.K.E. & KENT ESTATES LIMITED

D.U.K.E. & KENT ESTATES LIMITED

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

    Company NameD.U.K.E. & KENT ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04114371
    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. & KENT ESTATES LIMITED?

    • Development of building projects (41100) / Construction

    Where is D.U.K.E. & KENT ESTATES 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. & KENT ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    VALAD & BENCHMARK ESTATES LIMITEDSep 28, 2007Sep 28, 2007
    SCARBOROUGH & BENCHMARK ESTATES LIMITEDAug 05, 2004Aug 05, 2004
    TEESPIN DEVELOPMENTS LIMITEDNov 21, 2000Nov 21, 2000

    What are the latest accounts for D.U.K.E. & KENT ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for D.U.K.E. & KENT ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    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 Jan 25, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 07, 2019

    LRESSP

    Confirmation statement made on Jun 21, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    24 pagesAA

    Confirmation statement made on Jun 21, 2017 with updates

    6 pagesCS01

    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

    Full accounts made up to Jun 30, 2016

    22 pagesAA

    Confirmation statement made on Jan 07, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Jan 06, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 11 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    2 pagesMR04

    Who are the officers of D.U.K.E. & KENT ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROMWELL CORPORATE SECRETARIAL LIMITED
    Exchange Place 3
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor
    United Kingdom
    Secretary
    Exchange Place 3
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520004
    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 KingdomBritishChartered Acoountant137459000002
    CROMWELL DIRECTOR LIMITED
    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
    Identification TypeEuropean Economic Area
    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
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Secretary
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    DWS SECRETARIES LIMITED
    5 Chancery Lane
    WC2A 1LF London
    Nominee Secretary
    5 Chancery Lane
    WC2A 1LF London
    900020220001
    HAWKINS, John
    1 Central Avenue
    ME10 4AE Sittingbourne
    Bank Chambers
    Kent
    Director
    1 Central Avenue
    ME10 4AE Sittingbourne
    Bank Chambers
    Kent
    United KingdomBritishChartered Surveyor95431870001
    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 KingdomBritishFinancial Controller56953000002
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Director
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    BritishFinancial Controller60649820001
    TANDY, Didier Michel
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    West Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    West Yorkshire
    EnglandBritishChartered Surveyor69909950001
    DWS DIRECTORS LIMITED
    5 Chancery Lane
    WC2A 1LF London
    Nominee Director
    5 Chancery Lane
    WC2A 1LF London
    900020210001

    Who are the persons with significant control of D.U.K.E. & KENT ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Lawrence Turpin
    Castle Street
    St Helier
    JE4 5UT Jersey
    13
    Jersey
    Jan 08, 2017
    Castle Street
    St Helier
    JE4 5UT Jersey
    13
    Jersey
    No
    Nationality: British
    Country of Residence: Jersey
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Robin Baird
    Castle Street
    St Helier
    JE4 5UT Jersey
    13
    Jersey
    Jan 08, 2017
    Castle Street
    St Helier
    JE4 5UT Jersey
    13
    Jersey
    No
    Nationality: British
    Country of Residence: Jersey
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    D.U.K.E. Development Group (Uk) Limited
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    Apr 06, 2016
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4045874
    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.

    What are the latest statements on persons with significant control for D.U.K.E. & KENT ESTATES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 07, 2017Jan 08, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does D.U.K.E. & KENT ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental legal mortgage
    Created On Apr 27, 2012
    Delivered On May 03, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    F/H property k/a link park lympne hythe t/no K938947 together with all buildings fixtures and fixed pant and machinery at any time thereon see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • May 03, 2012Registration of a charge (MG01)
    • Dec 19, 2016Satisfaction of a charge (MR04)
    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
    Land adjoining javelin house javelin way ashford t/no K967450 land lying to the south wast of ashford by-pass ashford t/no K282865 unit 7 henwood industrial estate ashford t/no K475948 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 (for further details of the properties charged please refer to the form MG01) see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Mar 30, 2012Registration of a charge (MG01)
    • Dec 19, 2016Satisfaction of a charge (MR04)
    Deed of accession and charge
    Created On Mar 11, 2011
    Delivered On Mar 25, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its rights title and interest from time to time in respect of any sums payable to it pursuant to any insurance policies,any hedging agreement,all land in england and wales see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (In Its Capacity as Security Agent for the Secured Parties)
    Transactions
    • Mar 25, 2011Registration of a charge (MG01)
    • Dec 19, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 27, 2008
    Delivered On Apr 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as land at link park hythe kent t/NK704464 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 09, 2008Registration of a charge (395)
    • Apr 16, 2008
    • Dec 19, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 21, 2005
    Delivered On Nov 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as land lying to the south west of ashford by pass ashford t/n K282865,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 02, 2005Registration of a charge (395)
    • Dec 19, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 21, 2005
    Delivered On Nov 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as 73 college road and land at the back of 71 college road maidstone t/n K556795 and K475948,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 02, 2005Registration of a charge (395)
    • Dec 19, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 19, 2005
    Delivered On Nov 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as 20/20 business centre liphook way allington maidstone t/n K653051,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 02, 2005Registration of a charge (395)
    • Dec 19, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 30, 2005
    Delivered On Oct 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a phase 5 lordswood industrial estate gleaming wood drive chatham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 11, 2005Registration of a charge (395)
    • Dec 19, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 02, 2004
    Delivered On Jul 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property unit 7 henwood industrial estate ashford t/n K432203. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 09, 2004Registration of a charge (395)
    • Dec 20, 2016Satisfaction of a charge (MR04)
    Charge
    Created On Apr 11, 2002
    Delivered On Apr 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land on boxley road maidstone kent t/n K769425. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 18, 2002Registration of a charge (395)
    • Dec 20, 2016Satisfaction of a charge (MR04)
    Charge
    Created On Jan 29, 2002
    Delivered On Feb 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land on the west side of the B2068 road on the north side of the M20 at junction 11 shepway kent t/n K676495. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 02, 2002Registration of a charge (395)
    • Dec 20, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 23, 2001
    Delivered On Feb 28, 2001
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 28, 2001Registration of a charge (395)
    • Dec 20, 2016Satisfaction of a charge (MR04)

    Does D.U.K.E. & KENT ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 07, 2019Commencement of winding up
    Jan 16, 2020Dissolved 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