DURKAN LIMITED
Vue d'ensemble
Nom de la société | DURKAN LIMITED |
---|---|
Statut de la société | Active |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 00997195 |
Juridiction | Angleterre/Pays de Galles |
Date de création |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe DURKAN LIMITED ?
Adresse du siège social | 4 Elstree Gate Elstree Way WD6 1JD Borehamwood Hertfordshire |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de DURKAN LIMITED ?
En retard | Non |
---|---|
Prochains comptes | |
Fin de la prochaine période comptable le | 30 nov. 2024 |
Date d'échéance des prochains comptes | 31 août 2025 |
Derniers comptes | |
Derniers comptes arrêtés au | 30 nov. 2023 |
Quel est le statut de la dernière déclaration de confirmation pour DURKAN LIMITED ?
Dernière déclaration de confirmation établie jusqu'au | 31 mai 2025 |
---|---|
Date d'échéance de la prochaine déclaration de confirmation | 14 juin 2025 |
Dernière déclaration de confirmation | |
Prochaine déclaration de confirmation établie jusqu'au | 31 mai 2024 |
En retard | Non |
Quels sont les derniers dépôts pour DURKAN LIMITED ?
Date | Description | Document | Type | |
---|---|---|---|---|
Nomination de Mr Ian Mcardle en tant qu'administrateur le 01 déc. 2024 | 2 pages | AP01 | ||
Cessation de la nomination de Paul Roger Kimber en tant que directeur le 30 nov. 2024 | 1 pages | TM01 | ||
Cessation de la nomination de Paul Roger Kimber en tant que secrétaire le 30 nov. 2024 | 1 pages | TM02 | ||
Déclaration de confirmation établie le 31 mai 2024 sans mise à jour | 3 pages | CS01 | ||
Comptes annuels établis au 30 nov. 2023 | 34 pages | AA | ||
Cessation de la nomination de Timothy Michael Carpenter en tant que directeur le 01 janv. 2024 | 1 pages | TM01 | ||
Déclaration de confirmation établie le 31 mai 2023 sans mise à jour | 3 pages | CS01 | ||
Comptes annuels établis au 30 nov. 2022 | 33 pages | AA | ||
Satisfaction de la charge 009971950064 en totalité | 1 pages | MR04 | ||
Cessation de la nomination de Jason Russell Mark Smith en tant que directeur le 05 avr. 2023 | 1 pages | TM01 | ||
Déclaration de confirmation établie le 31 mai 2022 sans mise à jour | 3 pages | CS01 | ||
Comptes annuels établis au 30 nov. 2021 | 30 pages | AA | ||
Nomination de Mr Russell Murphy en tant qu'administrateur le 01 avr. 2022 | 2 pages | AP01 | ||
Nomination de Mr Mark Geoffrey Gordon en tant qu'administrateur le 01 avr. 2022 | 2 pages | AP01 | ||
Nomination de Mr Gary Barton en tant qu'administrateur le 01 avr. 2022 | 2 pages | AP01 | ||
Modification des coordonnées de l'administrateur Mr Jason Russell Mark Smith le 01 avr. 2022 | 2 pages | CH01 | ||
Cessation de la nomination de Dean Martin en tant que directeur le 01 avr. 2022 | 1 pages | TM01 | ||
Modification des coordonnées de l'administrateur Mr Timothy Michael Carpenter le 01 avr. 2022 | 2 pages | CH01 | ||
Modification des coordonnées de l'administrateur Mr Daniel Gerard Durkan le 01 avr. 2022 | 2 pages | CH01 | ||
Modification des coordonnées de l'administrateur Mr James Philip Briggs le 01 avr. 2022 | 2 pages | CH01 | ||
Modification des coordonnées de l'administrateur Mr Daniel Gerard Durkan le 20 août 2021 | 2 pages | CH01 | ||
Comptes annuels établis au 30 nov. 2020 | 24 pages | AA | ||
Déclaration de confirmation établie le 31 mai 2021 sans mise à jour | 3 pages | CS01 | ||
Modification des coordonnées de l'administrateur Mr Jason Russell Mark Smith le 14 juin 2021 | 2 pages | CH01 | ||
Nomination de Mr Timothy Michael Carpenter en tant qu'administrateur le 10 mai 2021 | 2 pages | AP01 | ||
Qui sont les dirigeants de DURKAN LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
BARTON, Gary | Administrateur | Elstree Gate Elstree Way WD6 1JD Borehamwood 4 Hertfordshire | England | British | Director | 294666760001 | ||||
BRIGGS, James Philip | Administrateur | Elstree Gate Elstree Way WD6 1JD Borehamwood 4 Hertfordshire England | England | British | Director | 46355350005 | ||||
DURKAN, Daniel Gerard | Administrateur | Elstree Gate Elstree Way WD6 1JD Borehamwood 4 Hertfordshire | England | Irish | Chairman | 6330180025 | ||||
GORDON, Mark Geoffrey | Administrateur | Elstree Gate Elstree Way WD6 1JD Borehamwood 4 Hertfordshire | England | British | Director | 232810410001 | ||||
MCARDLE, Ian | Administrateur | Elstree Gate Elstree Way WD6 1JD Borehamwood 4 Hertfordshire | England | British | Group Finance Director | 274362930001 | ||||
MURPHY, Ronan Patrick | Administrateur | Elstree Gate Elstree Way WD6 1JD Borehamwood 4 Hertfordshire | United Kingdom | Irish | Chartered Accountant | 151628410001 | ||||
MURPHY, Russell | Administrateur | Elstree Gate Elstree Way WD6 1JD Borehamwood 4 Hertfordshire | England | British | Director | 294667720001 | ||||
CRESSWELL, Ian Philip | Secrétaire | Hazelwood Drive AL4 0UZ St. Albans 128 Hertfordshire United Kingdom | British | Health & Safety Director | 129678860001 | |||||
FRAHER, David Alan | Secrétaire | Kingsley House 35a Kings Road Arkley EN5 4EG Barnet Hertfordshire | Irish | 6330190002 | ||||||
KIMBER, Paul Roger | Secrétaire | Elstree Gate Elstree Way WD6 1JD Borehamwood 4 Hertfordshire | 266086500001 | |||||||
MURPHY, Ronan Patrick | Secrétaire | Elstree Gate Elstree Way WD6 1JD Borehamwood 4 Hertfordshire | 200947460001 | |||||||
BARTON, Robert James | Administrateur | 6 Spencer Avenue Cheshunt EN7 6RR Waltham Cross Hertfordshire | British | Joint Construction Director | 27904090001 | |||||
BODNAR-HORVATH, Robert Edmund Paul | Administrateur | 20 Harold Road SE19 3PL London | England | British | Director | 46232460002 | ||||
BROOKS, David Nicholas | Administrateur | Elstree Gate Elstree Way WD6 1JD Borehamwood 4 Hertfordshire England | United Kingdom | British | Chartered Accountant | 153492270002 | ||||
CARPENTER, Timothy Michael | Administrateur | Elstree Gate Elstree Way WD6 1JD Borehamwood 4 Hertfordshire | England | British | Director | 283318950001 | ||||
CLARK, Robert Adams | Administrateur | Woodside Meadway HP4 2PL Berkhamsted Hertfordshire | England | British | Managing Director | 27904070002 | ||||
CRESSWELL, Ian Philip | Administrateur | Hazelwood Drive AL4 0UZ St. Albans 128 Hertfordshire United Kingdom | England | British | Health & Safety Director | 129678860001 | ||||
DURKAN, Patrick Francis | Administrateur | 65 De Bohun Court De Bohun Avenue Southgate N14 4PU London | Irish | Builder | 63578930001 | |||||
DURKAN, William | Administrateur | Carrowkeel Stud Ballyedmonduff IRISH Stepaside Sandyford Dublin Ireland | Ireland | Irish | Builder | 10077030003 | ||||
FRAHER, David Alan | Administrateur | Kingsley House 35a Kings Road Arkley EN5 4EG Barnet Hertfordshire | United Kingdom | Irish | Chartered Accountant | 6330190002 | ||||
GILLIS, Patricia | Administrateur | Rennesley Stables Anchor Lane Wadesmill SG12 0TE Ware Hertfordshire | British | Partnership Director | 93722280001 | |||||
HARAJDA, Julian | Administrateur | 17 Lammas Road SL1 6LG Slough Berkshire | British | Managing Director | 84331630001 | |||||
HENNESSY, Timothy | Administrateur | 16 Woodville Road W5 2SF London | Irish | Accountant | 34777960001 | |||||
JANKOWSKI, Dominic George | Administrateur | Elstree Gate Elstree Way WD6 1JD Borehamwood 4 Hertfordshire England | England | British | Construction Director | 190729190001 | ||||
KIMBER, Paul Roger | Administrateur | Elstree Gate Elstree Way WD6 1JD Borehamwood 4 Hertfordshire | United Kingdom | British | Chartered Accountant | 266086180001 | ||||
LOUGHLIN, John Francis | Administrateur | 24 Blythwood Gardens CM24 8HQ Stansted Essex | England | Irish | Joint Construction Director | 23694020001 | ||||
LUNN, Martin | Administrateur | 12 Wheatfield Way SS16 6SN Basildon Essex | England | British | Development Director | 118770930001 | ||||
MARTIN, Dean | Administrateur | Elstree Gate Elstree Way WD6 1JD Borehamwood 4 Hertfordshire | England | British | Construction Director | 213201310001 | ||||
MCATAMNEY, Martin | Administrateur | Elstree Gate Elstree Way WD6 1JD Borehamwood 4 Hertfordshire | England | Irish | Preconstruction, Technical & Design Director | 229214050001 | ||||
MCLOUGHLIN, Noel | Administrateur | 17 The Pleasance AL5 3NA Harpenden Hertfordshire | Irish | Construction Director | 46355320001 | |||||
MURRAY, David | Administrateur | Elstree Gate Elstree Way WD6 1JD Borehamwood 4 Hertfordshire | England | British | Bid Director | 177225030001 | ||||
NATHAN, Daren | Administrateur | 38 Wayside Avenue WD23 4SQ Bushey Hertfordshire | England | British | Development Director | 118770850001 | ||||
NELSON, Michael Gary | Administrateur | Durkan House 214-224 High Street EN8 7DR Waltham Cross Hertfordshire | England | British | Construction Director | 178271420001 | ||||
PUDELEK, Michael Thomas | Administrateur | 99 Winn Road SE12 9EZ London | United Kingdom | British | Builder | 21334310001 | ||||
ROBINS, Gary | Administrateur | Elstree Gate Elstree Way WD6 1JD Borehamwood 4 Hertfordshire England | United Kingdom | British | Construction Director | 147782250001 |
Qui sont les personnes ayant un contrôle significatif sur DURKAN LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Durkan Estates Limited | 06 avr. 2016 | Elstree Gate, Elstree Way WD6 1JD Borehamwood 4 England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
DURKAN LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
A registered charge | Créé le 01 mai 2019 Livré le 15 mai 2019 | Totalement satisfaite | ||
Brève description The leasehold estate in part of the ground floor and the first, second, third and fourth floors of the building known as phase 1, waterside north, exchange street, aylesbury shown edged red on the plan annexed to this charge and forming part of the land registered at the land registry under title numbers BM229536, BM347345 and BN322112 demised or to be demised by the lease. Contient une promesse négative: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 15 nov. 2016 Livré le 15 nov. 2016 | Totalement satisfaite | ||
Brève description Land at putney green development, london SW15 as more particularly described in a lease dated the same date as this deed and made between (1) the mayor and burgesses of the london borough of wandsworth (as landlord) and (2) durkan limited (as tenant). La charge flottante couvre tout: Oui Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 25 avr. 2016 Livré le 28 avr. 2016 | Totalement satisfaite | ||
La charge flottante couvre tout: Oui Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee | Créé le 19 avr. 2002 Livré le 04 mai 2002 | Totalement satisfaite | Montant garanti All sums of money due or to become due from durkan new homes limited to the chargee | |
Brèves mentions A lien on all securities or other property of durkan holdings limited and durkan limited to set off and apply any credit balance in any accounts of the guarantors with the bank. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 26 févr. 1997 Livré le 01 mars 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage debenture | Créé le 05 janv. 1993 Livré le 13 janv. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions (Including trade fixtures). 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Floating charge | Créé le 26 août 1992 Livré le 05 sept. 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Undertaking and all property and assets. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge | Créé le 31 janv. 1990 Livré le 21 févr. 1990 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Brèves mentions The properties specified on form M395, ref M320 (see form for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 12 août 1987 Livré le 18 août 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company or the parent or any associated company or any guarantor (as defined) to the chargee on any account whatsoever. | |
Brèves mentions F/H property k/a units 7-10 (inclusive) townsend industrial estate waxlow road l/b of brent t/n ngl 386161 and all buildings and other structures (for further details please see doc M99/19 aug/ln). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage | Créé le 18 juin 1987 Livré le 26 juin 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/Hold land & buildings lying to the north road, hertford floating charge over all plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 28 nov. 1986 Livré le 17 déc. 1986 | Totalement satisfaite | Montant garanti All monies due or to become due from the derkean holidings limited. To the chargee on any account whatsoever nor exceeding sterling pounds 1,500,000 | |
Brèves mentions Land to the east of great north road barnet t/no. Hd 177941 together with the buildings and fixtures thereon. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge | Créé le 17 oct. 1986 Livré le 05 nov. 1986 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Phase iii development or f/hold land lying to the north west of harefield road, uxbridge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 25 juin 1986 Livré le 26 juin 1986 | Totalement satisfaite | Montant garanti All monies due or to become due from the comany or any associated company or any guarantor (as defined) ot the chargee on any account whatsoever. | |
Brèves mentions F/Hold 46, princes gate, london SW7 l/b of the city of westminster title no ngl 249691 all and any proceeds of sale. Fixed equitable charge over the benefit of each and all or the personal covenants by the lesses under the terms of the leases. Fixed charge over the copyright fixed equitable charge over the benefit of all guarantees, warranties and representations. Building materials (see doc M81 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage | Créé le 12 mai 1986 Livré le 22 mai 1986 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Princes mansions havefield road uxbridge T.n mx 222521 all all stocks shares & other securities.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 10 avr. 1986 Livré le 21 avr. 1986 | Totalement satisfaite | Montant garanti All moneys due or to become due from the company or any associated company or any guarantor to the chargee in respect of "the debt" as defined in the chargee. | |
Brèves mentions F/Hold land known as 153 and 155 east barnet road, east barnet london borough of barnet title no ngl 88297 all buildings and other structures, (see doc m 76). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge | Créé le 03 avr. 1986 Livré le 08 avr. 1986 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Phase 1 land and buildings on the west side of harefield road uxbridge and phase 2 land at the rear of 11-65 harefield road, uxbridge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of assignment | Créé le 31 janv. 1986 Livré le 05 févr. 1986 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a master hire purchase agreement dated 11.12.85 and contract no 3 dated 31.1.86 or any variation or extension thereof and/or this charge | |
Brèves mentions All rights, titles, benefites and interest of the company whatsoever, both present and future under the following lease agreement for the lease of motor vehicles date 31/1/86 parties the company(1) and city rentals limited (CR80). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of assignment | Créé le 20 janv. 1986 Livré le 27 janv. 1986 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a master hire purchase agreement dated 15-1-86. | |
Brèves mentions All rights, titles, benefits and interests or the company whatsoever, both present & future under the following lease agreement for the lease of motor vehicaled supplied by the company. Lease agreement dated 15/1/86 between the company (1) and city rentals limited ccr/78.(2). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of assignment | Créé le 11 déc. 1985 Livré le 20 déc. 1985 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under the trems of a hire purchase agreement and contract dated 11TH december, 1985. | |
Brèves mentions Right title and interests of the company under h p agreement dated 11-12-85 for lease of motor vehicles. (See doc m 73). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 21 nov. 1985 Livré le 22 nov. 1985 | Totalement satisfaite | Montant garanti All monies due or to become due from the company or any associated company or guarantor (as defined n the legal charge) to the chargee on any account whatsoever | |
Brèves mentions Legal mortgage over the f/hold land lying to the south west of meney lane, west drayton, l/b of hillington. T/no-ngl 353379 & possessany title no- ngl 404718 fixed equitable charge all & any proceeds of sale. Fixed charge over the copyright fixed equitable charge over the benefit of all guarangees warrantees & represntational & building materials (see doc M72 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage | Créé le 07 mai 1985 Livré le 25 mai 1985 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land lying to the south or ver cottge 105 park street st. Albans herts all stocks, shares & securities (see doc M71 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Indenture of assignment and specific charge. | Créé le 10 déc. 1984 Livré le 14 déc. 1984 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 1) all sums due or to become due under a leare dated 10-12-84 in respect of the following equipment:- one automatic velnating block making machine tyne BC5SD per invocice no-CO1874 fifteen raching and packing systems per invoice no 9705 one automatic batching plant per invocie no- 9706 2) the sum os sterling pounds 307,971.90 and all susm due or to become due by the department of economic development to the company in respect of a standard capital grant for assets fixed out under part iv of the industrial development (NI) under 1982 in respect of the equipment (see doc M70 for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage | Créé le 09 nov. 1984 Livré le 10 nov. 1984 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/Hold land at rear of 11/65 harefield road, hillingdon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge | Créé le 03 sept. 1984 Livré le 05 sept. 1984 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/Hold canberra & upper & lower hillford, aerodrane road, barnet. Title no. Ngl 398867. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge | Créé le 24 juil. 1984 Livré le 10 août 1984 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/Hold land at rear of 9 warren drive, greenford. Title no. Ngl 473980. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0