Dissolved
Dissolved 2018-05-01
Company Information for S J DURK LIMITED
LONDON, SW1V,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-05-01 |
Company Name | |
---|---|
S J DURK LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 02857200 | |
---|---|---|
Date formed | 1993-09-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2018-05-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-16 10:17:38 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN GILL |
||
MICHAEL CHARLES GRAHAME DAVEY |
||
STUART JOHN DURK |
||
STEVEN GILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANOJ KUMAR SALUJA |
Director | ||
MERYL HOLLINS |
Director | ||
SHIRLEY ANNE FERNLEY |
Company Secretary | ||
STUART JOHN DURK |
Company Secretary | ||
NOTEHOLD LIMITED |
Nominated Secretary | ||
STUART JOHN DURK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRACECHURCH SPORTS MANAGEMENT LIMITED | Director | 2017-06-01 | CURRENT | 2002-09-17 | Active | |
AROMA WORLDWIDE TRADING LIMITED | Director | 2010-03-29 | CURRENT | 2001-08-24 | Dissolved 2014-03-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM ALBEMARLE HOUSE 1 ABLEMARLE STREET LONDON W1S 4HA | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 65 DELAMERE ROAD HAYES MIDDLESEX UB4 0NN UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANOJ SALUJA | |
LATEST SOC | 10/10/11 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 28/09/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR SALUJA / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GILL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN DURK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES GRAHAME DAVEY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN GILL / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/09 FULL LIST | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 224 GREAT WEST ROAD HOUNSLOW MIDDLESEX TW5 9AW | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 185 NORTH ROAD SOUTHALL MIDDLESEX UB1 2JZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/10/01--------- £ SI 2@1=2 £ IC 100/102 | |
363s | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED |
Final Meetings | 2013-05-14 |
Appointment of Administrators | 2012-07-25 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | TIMEASSETS LIMITED | |
LEGAL MORTGAGE | Outstanding | TIMEASSETS LIMITED | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S J DURK LIMITED
The top companies supplying to UK government with the same SIC code (4533 - Plumbing) as S J DURK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | S J DURK LIMITED | Event Date | 2013-05-01 |
Notice is hereby given that pursuant to section 106 of the Insolvency Act 1986 the final general meeting of the company will be held at the offices of Re10, Albemarle House, 1 Albemarle Street, London W1S 4HA on 1 July 2013 at 11.00 am, to be followed at 11.30 am by the final meeting of the creditors to have an account laid before them showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanations that may be given by the liquidator. Nimish Chandrakant Patel (IP Number 8679) of Re10 was appointed as Liquidator of the Company on 28 January 2013. The Companys registered office is c/o Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA and the Companys principal trading address is 437 Shirley Road, Acocks Green, Birmingham, West Midlands B27 7NX. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | S J DURK LIMITED | Event Date | 2012-07-18 |
In the High Court of Justice (Chancery Division) Companies Court case number 5875 Nimish Chandrakant Patel (IP No 8679 ) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |