D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED

D.U.K.E. PROPERTIES (MARSH MILLS) 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. PROPERTIES (MARSH MILLS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04148580
    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. PROPERTIES (MARSH MILLS) LIMITED?

    • Development of building projects (41100) / Construction

    Where is D.U.K.E. PROPERTIES (MARSH MILLS) 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. PROPERTIES (MARSH MILLS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VALAD PROPERTIES (MARSH MILLS) LIMITEDJan 31, 2008Jan 31, 2008
    ROK 011 LIMITEDDec 19, 2001Dec 19, 2001
    ROKFORCE LIMITEDJan 26, 2001Jan 26, 2001

    What are the latest accounts for D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for D.U.K.E. PROPERTIES (MARSH MILLS) 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 Feb 16, 2022

    13 pagesLIQ03

    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 Mar 10, 2021

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 17, 2021

    LRESSP

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

    1 pagesCH04

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    18 pagesAA

    Full accounts made up to Sep 30, 2018

    24 pagesAA

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2018 to Sep 30, 2018

    1 pagesAA01

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

    1 pagesAA01

    Confirmation statement made on Jun 21, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    25 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

    Termination of appointment of Neil Kenneth Robertson as a director on Feb 24, 2017

    1 pagesTM01

    Appointment of Mr James Edward Maddy as a director on Feb 24, 2017

    2 pagesAP01

    Full accounts made up to Jun 30, 2016

    23 pagesAA

    Confirmation statement made on Jan 26, 2017 with updates

    6 pagesCS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Who are the officers of D.U.K.E. PROPERTIES (MARSH MILLS) 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
    MADDY, James Edward
    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 KingdomBritishSenior Fund Controller137459000002
    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 TypeUK Limited Company
    Registration Number5307786
    102622300003
    TURNBULL, Julian Patrick
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    Secretary
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    English11548360002
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    BAILEY, Michael William John
    1 Biddington Way
    EX14 2GU Honiton
    Devon
    Director
    1 Biddington Way
    EX14 2GU Honiton
    Devon
    BritishAccountant104839850001
    CHRISTIE, Ross Arneil
    Whichway House 149 Marine Drive
    Rottingdean
    BN2 7GU Brighton
    East Sussex
    Director
    Whichway House 149 Marine Drive
    Rottingdean
    BN2 7GU Brighton
    East Sussex
    EnglandBritishFinancial Controller106468680002
    HARBOTTLE, David John
    Primrose Bank
    Teignmouth Road
    TQ14 9PL Bishopsteignton
    Devon
    Director
    Primrose Bank
    Teignmouth Road
    TQ14 9PL Bishopsteignton
    Devon
    BritishSurveyor39542750003
    HOLE, Nicholas Ian
    Beech Trees Lane
    TQ12 5TW Ipplepen
    Windmill Brake
    Devon
    Director
    Beech Trees Lane
    TQ12 5TW Ipplepen
    Windmill Brake
    Devon
    United KingdomBritishSurveyor128347270001
    HOWE, Robert Philip Graham
    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 KingdomBritish,Chartered Surveyor100940120001
    KAY, Mark Russell
    Mamhead Court
    Mamhead
    EX6 8HX Exeter
    Director
    Mamhead Court
    Mamhead
    EX6 8HX Exeter
    BritishSurveyor1472550001
    KENNEDY, Fraser James
    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 KingdomBritishChartered Accountant121610350003
    ROBERTSON, Neil Kenneth
    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 KingdomBritishAccountant158937210001
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritishChartered Accountant41925000003
    SLIPPER, Andrew Martin
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritishDirector8512670001
    SNOOK, Garvis David
    20 Hirst Court
    20 Gatliff Road
    SW1W 8QD London
    Director
    20 Hirst Court
    20 Gatliff Road
    SW1W 8QD London
    BritishChief Executive70647210002
    TANDY, Didier Michel
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritishChartered Surveyor69909950001
    TREACY, Claire
    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 KingdomIrishHead Of Tax & Risk, Europe189529610001
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    102560510001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Director
    93 George Street
    EH2 3ES Edinburgh
    90707230001

    Who are the persons with significant control of D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robin Baird
    Castle Street
    St Helier
    JE4 5UT Jersey
    13
    Jersey
    Jan 27, 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 Philip Lawrence Turpin
    Castle Street
    St Helier
    JE4 5UT Jersey
    13
    Jersey
    Jan 27, 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.

    What are the latest statements on persons with significant control for D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 26, 2017Jan 27, 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. PROPERTIES (MARSH MILLS) 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 91 st modwen road, plymouth t/no DN190498;. With all buildings, fixtures and fixed plant and machinery at any time thereon.
    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
    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)
    • Dec 19, 2016Satisfaction of a charge (MR04)
    Deed of accession and charge
    Created On Aug 28, 2009
    Delivered On Sep 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the charging company’s and any other chargor’s indebtedness to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All land in england and wales,all its rights at the accession deed date,all trade debts and other debts see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (In Its Capacity as Security Agent for the Secured Parties)
    Transactions
    • Sep 11, 2009Registration of a charge (395)
    • Dec 19, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 28, 2007
    Delivered On Jan 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Block j marsh mills plymouth devon t/no DN190498. 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
    • Bank of Scotland PLC
    Transactions
    • Jan 05, 2008Registration of a charge (395)
    • Dec 19, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 28, 2007
    Delivered On Jan 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 05, 2008Registration of a charge (395)
    • Dec 19, 2016Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Jan 29, 2004
    Delivered On Feb 10, 2004
    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 block j, marsh mills, plymouth, devon, t/n dn 190498. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 10, 2004Registration of a charge (395)
    • Jun 27, 2007Statement of satisfaction of a charge in full or part (403a)

    Does D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 17, 2021Commencement of winding up
    Jan 06, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Robert Bines
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG London
    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

    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