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

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

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameD.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC286123
    JurisdictionScotland
    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 EUROPE LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED located?

    Registered Office Address
    1st Floor Exchange Place 3
    3 Semple Street
    EH3 8BL Edinburgh
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    VALAD CONTINENTAL PARTNERS EUROPE LIMITEDSep 18, 2007Sep 18, 2007
    TEESLAND CONTINENTAL PARTNERS EUROPE LIMITEDMay 24, 2007May 24, 2007
    SCARBOROUGH CONTINENTAL PARTNERS EUROPE LIMITEDJun 23, 2005Jun 23, 2005
    MM&S (4084) LIMITEDJun 13, 2005Jun 13, 2005

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

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED?

    Annual Return
    Last Annual Return

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    14 pages4.26(Scot)

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

    1 pagesTM01

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 15, 2014

    LRESEX

    Director's details changed for Martyn James Mccarty on Dec 31, 2009

    2 pagesCH01

    Full accounts made up to Jun 30, 2013

    24 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: EUR 115,399,240
    SH01

    Director's details changed for Valsec Director Limited on Jul 01, 2013

    2 pagesCH02

    Director's details changed for Martyn James Mccarty on Jul 01, 2013

    2 pagesCH01

    Annual return made up to Jun 13, 2013 with full list of shareholders

    5 pagesAR01

    Certificate of change of name

    Company name changed valad continental partners europe LIMITED\certificate issued on 06/02/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Feb 06, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 04, 2013

    RES15

    Who are the officers of D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VALAD SECRETARIAL SERVICES LIMITED
    Floor Exchange Place 3
    3 Semple Street
    EH3 8BL Edinburgh
    1st
    United Kingdom
    Secretary
    Floor Exchange Place 3
    3 Semple Street
    EH3 8BL Edinburgh
    1st
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520001
    VALSEC 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
    102622300002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    DARLING, Andrew David
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    Director
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    British73218540001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritish1267050001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritish1267050001
    GERVASI, Pierre Rene
    16 Rue Suzanne
    95600 Eaubonne
    95600
    France
    Director
    16 Rue Suzanne
    95600 Eaubonne
    95600
    France
    French109596850001
    KENNEDY, Johann
    46 Cammo Gardens
    EH4 8EG Edinburgh
    Midlothian
    Director
    46 Cammo Gardens
    EH4 8EG Edinburgh
    Midlothian
    United KingdomBritish119260990001
    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 KingdomBritish56953000002
    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 KingdomBritish56953000002
    MCCABE, Kevin Charles
    Avenue Louise 541 Ascot Apartments
    Square Du Bois 1050 Ixelles
    Bruxelles
    Belgium
    Director
    Avenue Louise 541 Ascot Apartments
    Square Du Bois 1050 Ixelles
    Bruxelles
    Belgium
    British109250000006
    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 KingdomAustralian126149680008
    MCDONALD, Derek
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    Director
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    ScotlandBritish190466700001
    MORE, Gordon Lennie Truman
    Paseo De Peru 51 Cuidalcampo
    28707 Madrid
    Spain
    Director
    Paseo De Peru 51 Cuidalcampo
    28707 Madrid
    Spain
    British111414890001
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritish41925000003
    TANDY, Didier Michel
    Warrington Crescent
    W9 1ED London
    9
    Director
    Warrington Crescent
    W9 1ED London
    9
    EnglandBritish69909950001
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritish69909950001
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    102560510001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

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

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Mar 23, 2012
    Delivered On Mar 29, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 29, 2012Registration of a charge (MG01s)
    • Jun 29, 2015Satisfaction of a charge (MR04)
    Agreement and deed of pledge of shares
    Created On Mar 22, 2012
    Delivered On Apr 10, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All related assets pertaining to the present shares:. Please see form for details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 10, 2012Registration of a charge (MG01s)
    • Jun 29, 2015Satisfaction of a charge (MR04)
    Agreement and deed of pledge of shares
    Created On Mar 22, 2012
    Delivered On Apr 10, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All related assets pertaining to the present shares:. Please see form for details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 10, 2012Registration of a charge (MG01s)
    • Jun 29, 2015Satisfaction of a charge (MR04)
    Amendment agreement
    Created On Mar 22, 2012
    Delivered On Apr 03, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Pursuant to the share pledge, the pledgor irrevocably and unconditionally granted a continuing first-ranking pledge and security interest over the pledged assest (please see form).
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 03, 2012Registration of a charge (MG01s)
    • Jun 29, 2015Satisfaction of a charge (MR04)
    Share pledge
    Created On Mar 22, 2012
    Delivered On Apr 03, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    A pledge over the pledged shares that they hold in the company representing (100)% of the share capital of the company (please see form).
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 03, 2012Registration of a charge (MG01s)
    • Jun 29, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 22, 2012
    Delivered On Apr 02, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 02, 2012Registration of a charge (MG01s)
    • Oct 30, 2015Satisfaction of a charge (MR04)
    Restated share pledge
    Created On Jan 19, 2006
    Delivered On Jan 26, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    As a continuing security for the prompt payment, discharge and performance in full when due of the secured obligations, the pledgor hereby pledges in favour of the secured parties a first priority security interest in all of the pledgors rights, title and interest in and to the shares and the related rights.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 26, 2006Registration of a charge (410)
    • Jun 29, 2015Satisfaction of a charge (MR04)
    Share pledge
    Created On Oct 24, 2005
    Delivered On Nov 11, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    As a continuing security for prompt payment, discharge and performance in full when due of the secured obligations, the pledgor pledges in favour of the secured parties, and hereby grants the secured parties a first priority security interest in, all of the pledgors rights, title and interest in and to the shares and the related rights.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Agent
    Transactions
    • Nov 11, 2005Registration of a charge (410)
    • Jun 29, 2015Satisfaction of a charge (MR04)
    Share pledge
    Created On Oct 21, 2005
    Delivered On Nov 07, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The pledged assets (see form 410 paper apart).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Agent
    Transactions
    • Nov 07, 2005Registration of a charge (410)
    • Jun 29, 2015Satisfaction of a charge (MR04)
    Share pledge
    Created On Oct 21, 2005
    Delivered On Nov 07, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The pledged assets (see form 410 paper apart).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Agent
    Transactions
    • Nov 07, 2005Registration of a charge (410)
    • Jun 29, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 21, 2005
    Delivered On Oct 29, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 29, 2005Registration of a charge (410)
    • Jun 29, 2015Satisfaction of a charge (MR04)

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

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2014Commencement of winding up
    May 11, 2016Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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