This company is commonly known as D.u.k.e. Development Group (uk) Limited. The company was founded 23 years ago and was given the registration number 04045874. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED |
---|---|---|
Company Number | : | 04045874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 July 2000 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Shard, 32 London Bridge Street, London, SE1 9SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cromwell Property Group, Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom, EH3 9QA | Corporate Secretary | 18 July 2007 | Active |
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 26 June 2019 | Active |
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 31 December 2009 | Active |
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Corporate Director | 01 September 2009 | Active |
16 Bradley Lane, Rufforth, York, YO23 3QJ | Secretary | 28 November 2000 | Active |
45 Blairston Avenue, Bothwell, G71 8SA | Secretary | 28 July 2000 | Active |
2 Newdale, Usher Park Haxby, York, YO32 3LN | Secretary | 30 September 2003 | Active |
93 George Street, Edinburgh, EH2 3ES | Corporate Secretary | 01 September 2003 | Active |
16 Bradley Lane, Rufforth, York, YO23 3QJ | Director | 01 July 2002 | Active |
38, St Ronans Terrace, Innerleithen, Tweeddale, EH44 6RB | Director | 01 July 2002 | Active |
Lantern Cottage, Weeton Lane, Weeton, Leeds, LS17 0AN | Director | 05 October 2007 | Active |
Lantern Cottage, Weeton Lane, Weeton, Leeds, LS17 0AN | Director | 10 August 2000 | Active |
45 Blairston Avenue, Bothwell, G71 8SA | Director | 17 October 2003 | Active |
45 Blairston Avenue, Bothwell, G71 8SA | Director | 28 July 2000 | Active |
88 Seymour Street, London, W2 2JJ | Director | 10 August 2000 | Active |
Rowan House,, 25 Barley Road, Great Chishill,, Royston,, SG8 8SB | Director | 17 July 2001 | Active |
The Old Vicarage, Arncliffe, Skipton, BD23 5QD | Director | 10 August 2000 | Active |
Gryffe Main Street, Upper Poppleton, York, YO26 6EL | Director | 17 October 2003 | Active |
Gryffe Main Street, Upper Poppleton, York, YO26 6EL | Director | 10 August 2000 | Active |
Avenue Louise 541 Ascot Apartments, Square Du Bois 1050 Ixelles, Bruxelles, Belgium, | Director | 20 February 2001 | Active |
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 01 October 2008 | Active |
6 Burnaby Crescent, Chiswick, London, W4 3LH | Director | 15 January 2007 | Active |
6 Burnaby Crescent, Chiswick, London, W4 3LH | Director | 10 August 2000 | Active |
Europa House 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ | Director | 05 October 2007 | Active |
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 05 October 2007 | Active |
7 Ormidale Terrace, Edinburgh, EH12 6DY | Director | 17 August 2006 | Active |
2 Newdale, Usher Park Haxby, York, YO32 3LN | Director | 17 October 2003 | Active |
5 Boswall Road, Edinburgh, EH5 3RH | Director | 17 October 2003 | Active |
Betchworth House, 101 Westhall Road, Warlingham, CR6 9HG | Director | 06 January 2004 | Active |
142 Whirlowdale Road, Millhouses, Sheffield, S7 2NL | Director | 17 October 2003 | Active |
Forsyth House, 111 Union Street, Glasgow, G1 3TA | Director | 28 July 2000 | Active |
Europa House 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ | Director | 05 October 2007 | Active |
9 Warrington Crescent, London, W9 1ED | Director | 10 August 2000 | Active |
32 Park Copse, Horsforth, Leeds, LS18 5UN | Director | 05 October 2007 | Active |
32 Park Copse, Horsforth, Leeds, LS18 5UN | Director | 17 October 2003 | Active |
D.U.K.E. Property Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, Unit 16, Manor Court Business Park, Scarborough, England, YO11 3TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-03-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2020-09-10 | Officers | Change corporate secretary company with change date. | Download |
2020-02-12 | Address | Change registered office address company with date old address new address. | Download |
2020-02-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-02-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-11 | Resolution | Resolution. | Download |
2019-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Officers | Appoint person director company with name date. | Download |
2019-03-12 | Accounts | Change account reference date company previous extended. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type full. | Download |
2017-03-01 | Officers | Change corporate director company with change date. | Download |
2017-03-01 | Officers | Change corporate secretary company with change date. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.