D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED
Overview
Company Name | D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04148580 |
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. 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 Address | No |
What were the previous names of D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED?
Company Name | From | Until |
---|---|---|
VALAD PROPERTIES (MARSH MILLS) LIMITED | Jan 31, 2008 | Jan 31, 2008 |
ROK 011 LIMITED | Dec 19, 2001 | Dec 19, 2001 |
ROKFORCE LIMITED | Jan 26, 2001 | Jan 26, 2001 |
What are the latest accounts for D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for D.U.K.E. PROPERTIES (MARSH MILLS) 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 Feb 16, 2022 | 13 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Cromwell Corporate Secretarial Limited on Sep 07, 2020 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 18 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2018 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Jun 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2017 with updates | 6 pages | CS01 | ||||||||||
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 | ||||||||||
Termination of appointment of Neil Kenneth Robertson as a director on Feb 24, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Edward Maddy as a director on Feb 24, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2017 with updates | 6 pages | CS01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Who are the officers of D.U.K.E. PROPERTIES (MARSH MILLS) 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 | ||||||||||
MADDY, James Edward | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | Senior Fund Controller | 137459000002 | ||||||||
CROMWELL DIRECTOR LIMITED | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom |
| 102622300003 | ||||||||||
TURNBULL, Julian Patrick | Secretary | The Knoll Marsh Green EX5 2ES Exeter Devon | English | 11548360002 | ||||||||||
OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||||||
BAILEY, Michael William John | Director | 1 Biddington Way EX14 2GU Honiton Devon | British | Accountant | 104839850001 | |||||||||
CHRISTIE, Ross Arneil | Director | Whichway House 149 Marine Drive Rottingdean BN2 7GU Brighton East Sussex | England | British | Financial Controller | 106468680002 | ||||||||
HARBOTTLE, David John | Director | Primrose Bank Teignmouth Road TQ14 9PL Bishopsteignton Devon | British | Surveyor | 39542750003 | |||||||||
HOLE, Nicholas Ian | Director | Beech Trees Lane TQ12 5TW Ipplepen Windmill Brake Devon | United Kingdom | British | Surveyor | 128347270001 | ||||||||
HOWE, Robert Philip Graham | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British, | Chartered Surveyor | 100940120001 | ||||||||
KAY, Mark Russell | Director | Mamhead Court Mamhead EX6 8HX Exeter | British | Surveyor | 1472550001 | |||||||||
KENNEDY, Fraser James | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | Chartered Accountant | 121610350003 | ||||||||
ROBERTSON, Neil Kenneth | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | Accountant | 158937210001 | ||||||||
SHEPHERD, Marcus Owen | Director | 64 Clarence Road TW11 0BW Teddington Middx | United Kingdom | British | Chartered Accountant | 41925000003 | ||||||||
SLIPPER, Andrew Martin | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | Director | 8512670001 | ||||||||
SNOOK, Garvis David | Director | 20 Hirst Court 20 Gatliff Road SW1W 8QD London | British | Chief Executive | 70647210002 | |||||||||
TANDY, Didier Michel | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | Chartered Surveyor | 69909950001 | ||||||||
TREACY, Claire | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | Irish | Head Of Tax & Risk, Europe | 189529610001 | ||||||||
EUROPA DIRECTOR LIMITED | Director | Europa House 20 Esplanade YO11 2AQ Scarborough North Yorkshire | 102560510001 | |||||||||||
OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 | |||||||||||
TEESLAND SECRETARIAL SERVICES LIMITED | Director | 93 George Street EH2 3ES Edinburgh | 90707230001 |
Who are the persons with significant control of D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robin Baird | Jan 27, 2017 | Castle Street St Helier JE4 5UT Jersey 13 Jersey | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
Mr Philip Lawrence Turpin | Jan 27, 2017 | Castle Street St Helier JE4 5UT Jersey 13 Jersey | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
|
What are the latest statements on persons with significant control for D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 26, 2017 | Jan 27, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does D.U.K.E. PROPERTIES (MARSH MILLS) 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