CompanyTrack
D

D.U.K.E. (WANDSWORTH) LIMITED

Dissolved London

Dormant Company

Dormant Company
D

D.U.K.E. (WANDSWORTH) LIMITED

Dormant Company

Founded 14 Aug 2001 Dissolved London, United Kingdom
Dormant Company
Accounts Submitted 28 Mar 2017
Confirmation Statement Submitted 23 Aug 2017
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 3
3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

DUFF & PHELPS LTD The Shard 32 London Bridge Street London SE1 9SG

Credit Report

Discover D.U.K.E. (WANDSWORTH) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 11 resigned
Status
Cromwell Corporate Secretarial LimitedCorporate-secretaryUnited KingdomUnknown1 Sept 2003Active
Cromwell Director LimitedCorporate-directorUnited KingdomUnknown1 Sept 2009Active
Esplanade Director LimitedCorporate-directorUnited KingdomUnknown7 Jan 2009Active
James Edward MaddyDirectorBritishUnited Kingdom4931 Dec 2009Active

Shareholders

Shareholders (2)

Seaside Holdings Limited
50.0%
121 Aug 2015
D.u.k.e. Development Group (uk) Limited
50.0%
121 Aug 2015

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Seaside Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

D.u.k.e. Development Group (uk) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SEASIDE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ESPLANADE GROUP (SCARBOROUGH) INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
D.U.K.E. REAL ESTATE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
UBERIOR EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STONEWEG HOLDINGS EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STONEWEG EU LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
D.U.K.E. (WANDSWORTH) LIMITED Current Company

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Jun 2019GazetteGazette Dissolved LiquidationView(1 page)
3 Mar 2019InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(12 pages)
8 Jun 2018InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
23 May 2018AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
17 May 2018ResolutionResolutionsView(1 page)
3 Jun 2019 Gazette

Gazette Dissolved Liquidation

3 Mar 2019 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

8 Jun 2018 Insolvency

Liquidation Voluntary Appointment Of Liquidator

23 May 2018 Address

Change Registered Office Address Company With Date Old Address New Address

17 May 2018 Resolution

Resolutions

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

6 years ago on 3 Jun 2019

Liquidation Voluntary Members Return Of Final Meeting

6 years ago on 3 Mar 2019

Liquidation Voluntary Appointment Of Liquidator

7 years ago on 8 Jun 2018

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 23 May 2018

Resolutions

7 years ago on 17 May 2018