D.U.K.E. CONTINENTAL PARTNERS UK LIMITED
Overview
Company Name | D.U.K.E. CONTINENTAL PARTNERS UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05860791 |
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. CONTINENTAL PARTNERS UK LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is D.U.K.E. CONTINENTAL PARTNERS 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. CONTINENTAL PARTNERS UK LIMITED?
Company Name | From | Until |
---|---|---|
VALAD CONTINENTAL PARTNERS UK LIMITED | Sep 14, 2007 | Sep 14, 2007 |
TEESLAND CONTINENTAL PARTNERS UK LIMITED | May 23, 2007 | May 23, 2007 |
SCARBOROUGH CONTINENTAL PARTNERS UK LIMITED | Aug 10, 2006 | Aug 10, 2006 |
SCARBOROUGH CONTINENTAL PARTNERS UK HULL LIMITED | Jun 28, 2006 | Jun 28, 2006 |
What are the latest accounts for D.U.K.E. CONTINENTAL PARTNERS UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for D.U.K.E. CONTINENTAL PARTNERS UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 20 pages | LIQ13 | ||||||||||
Termination of appointment of Claire Treacy as a director on Feb 15, 2019 | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 058607910003 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Jun 30, 2017 | 26 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 | ||||||||||
Full accounts made up to Jun 30, 2016 | 25 pages | AA | ||||||||||
Registration of charge 058607910003, created on Dec 16, 2016 | 70 pages | MR01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2015 | 26 pages | AA | ||||||||||
Appointment of Mrs Claire Treacy as a director on Dec 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martyn James Mccarthy as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 26 pages | AA | ||||||||||
Director's details changed for Mr Martyn James Mccarthy on Jan 30, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of D.U.K.E. CONTINENTAL PARTNERS 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 | Exchange Place 3 3 Semple Street EH3 8BL Edinburgh 1st Floor United Kingdom |
| 133355520004 | ||||||||||
CROMWELL DIRECTOR LIMITED | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom |
| 102622300003 | ||||||||||
DUNCAN, David Walter | Secretary | 5 Portland Court 54 Trinity Court SE1 4JZ London | British | Solicitor | 115440520001 | |||||||||
DUNCAN, David Walter | Director | 5 Portland Court 54 Trinity Court SE1 4JZ London | British | Solicitor | 115440520001 | |||||||||
KNOWLES, Philip Craig | Director | 109 Salamanca Square 9 Albert Embankment SE1 7HF London Greater London | United Kingdom | British | Solicitor | 108674310001 | ||||||||
MCCARTHY, Martyn James | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | Australian | Ceo Europe | 126149680033 | ||||||||
SHEPHERD, Marcus Owen | Director | 64 Clarence Road TW11 0BW Teddington Middx | United Kingdom | British | Chartered Accountant | 41925000003 | ||||||||
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 | Chief Financial Officer | 189529610001 | ||||||||
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. CONTINENTAL PARTNERS UK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robin Baird | Dec 16, 2016 | Castle Street St Helier JE4 5UT Jersey 13 Jersey | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
Mr Philip Lawrence Turpin | Dec 16, 2016 | Castle Street St Helier JE4 5UT Jersey 13 Jersey | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
|
Does D.U.K.E. CONTINENTAL PARTNERS UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 16, 2016 Delivered On Dec 22, 2016 | Satisfied | ||
Brief description 1. the senate, southernhay, exeter, EX1 1UG registered at the land registry with leasehold title number DN547656; 2. land and buildings known as unit 3 brickyard lane, melton, HU14 3HB registered at the land registry with freehold title number YEA16431; 3. land and buildings known as london court, 39 london road, reigate, RH2 9AQ registered at the land registry with freehold title number SY243432 and leasehold title number SY712318; 4. land and buildings at southernhay gardens, exeter registered at the land registry with freehold title number DN372001 and leasehold title number DN647619. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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 Unit 3 brickyard lane melton t/no YEA16431 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 17, 2006 Delivered On Aug 23, 2006 | Satisfied | Amount secured All monies due or to become due 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 Unit 3 melton park industrial esatte melton east yorkshire. 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. CONTINENTAL PARTNERS 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