D.U.K.E. CONTINENTAL PARTNERS UK LIMITED

D.U.K.E. CONTINENTAL PARTNERS 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. CONTINENTAL PARTNERS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05860791
    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. 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 AddressNo

    What were the previous names of D.U.K.E. CONTINENTAL PARTNERS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    VALAD CONTINENTAL PARTNERS UK LIMITEDSep 14, 2007Sep 14, 2007
    TEESLAND CONTINENTAL PARTNERS UK LIMITEDMay 23, 2007May 23, 2007
    SCARBOROUGH CONTINENTAL PARTNERS UK LIMITEDAug 10, 2006Aug 10, 2006
    SCARBOROUGH CONTINENTAL PARTNERS UK HULL LIMITEDJun 28, 2006Jun 28, 2006

    What are the latest accounts for D.U.K.E. CONTINENTAL PARTNERS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for D.U.K.E. CONTINENTAL PARTNERS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pagesLIQ13

    Termination of appointment of Claire Treacy as a director on Feb 15, 2019

    1 pagesTM01

    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

    Appointment of a voluntary liquidator

    1 pages600

    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 updates

    4 pagesCS01

    Satisfaction of charge 058607910003 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2017

    26 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

    25 pagesAA

    Registration of charge 058607910003, created on Dec 16, 2016

    70 pagesMR01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Annual return made up to Jun 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2015

    26 pagesAA

    Appointment of Mrs Claire Treacy as a director on Dec 31, 2015

    2 pagesAP01

    Termination of appointment of Martyn James Mccarthy as a director on Dec 31, 2015

    1 pagesTM01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2014

    26 pagesAA

    Director's details changed for Mr Martyn James Mccarthy on Jan 30, 2015

    2 pagesCH01

    Who are the officers of D.U.K.E. CONTINENTAL PARTNERS UK 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
    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 TypeEuropean Economic Area
    Registration Number5307786
    102622300003
    DUNCAN, David Walter
    5 Portland Court
    54 Trinity Court
    SE1 4JZ London
    Secretary
    5 Portland Court
    54 Trinity Court
    SE1 4JZ London
    BritishSolicitor115440520001
    DUNCAN, David Walter
    5 Portland Court
    54 Trinity Court
    SE1 4JZ London
    Director
    5 Portland Court
    54 Trinity Court
    SE1 4JZ London
    BritishSolicitor115440520001
    KNOWLES, Philip Craig
    109 Salamanca Square
    9 Albert Embankment
    SE1 7HF London
    Greater London
    Director
    109 Salamanca Square
    9 Albert Embankment
    SE1 7HF London
    Greater London
    United KingdomBritishSolicitor108674310001
    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 KingdomAustralianCeo Europe126149680033
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritishChartered Accountant41925000003
    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 KingdomIrishChief Financial Officer189529610001
    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. CONTINENTAL PARTNERS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robin Baird
    Castle Street
    St Helier
    JE4 5UT Jersey
    13
    Jersey
    Dec 16, 2016
    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
    Dec 16, 2016
    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.

    Does D.U.K.E. CONTINENTAL PARTNERS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Mount Street Mortgage Servicing Limited
    Transactions
    • Dec 22, 2016Registration of a charge (MR01)
    • Apr 10, 2018Satisfaction 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
    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
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Mar 30, 2012Registration of a charge (MG01)
    • Dec 19, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland (In Its Capacity as the Security Agent for Thebeneficiaries)
    • The Governor and Company of the Bank of Scotland (In Its Capacity as the Security Agent for Thebeneficiaries)
    Transactions
    • Aug 23, 2006Registration of a charge (395)
    • Dec 19, 2016Satisfaction of a charge (MR04)

    Does D.U.K.E. CONTINENTAL PARTNERS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 07, 2019Commencement of winding up
    Dec 26, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Wayne Bouchier
    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