Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUKE'S WYND LIMITED
Company Information for

DUKE'S WYND LIMITED

42-44 DOLBEN STREET, LONDON, SE1,
Company Registration Number
03014429
Private Limited Company
Dissolved

Dissolved 2014-09-16

Company Overview

About Duke's Wynd Ltd
DUKE'S WYND LIMITED was founded on 1995-01-25 and had its registered office in 42-44 Dolben Street. The company was dissolved on the 2014-09-16 and is no longer trading or active.

Key Data
Company Name
DUKE'S WYND LIMITED
 
Legal Registered Office
42-44 DOLBEN STREET
LONDON
 
Previous Names
DMWSL 153 LIMITED01/05/1995
Filing Information
Company Number 03014429
Date formed 1995-01-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-09-16
Type of accounts FULL
Last Datalog update: 2015-06-01 07:02:41
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of DUKE'S WYND LIMITED

Current Directors
Officer Role Date Appointed
JAMES TAYLOR ROBERTSON
Company Secretary 2003-04-01
WILLIAM JOHN WEMYSS
Director 2003-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ROBERT TOD
Director 1995-04-06 2003-09-19
FRANCIS MCGOURTY
Company Secretary 1995-04-06 2003-03-31
FRANCIS MCGOURTY
Director 1995-04-06 2003-03-31
DM COMPANY SERVICES LIMITED
Nominated Secretary 1995-01-25 1995-04-06
MICHAEL JOHN BARRON
Nominated Director 1995-01-25 1995-04-06
ALAN GRAHAM MARTIN
Nominated Director 1995-01-25 1995-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES TAYLOR ROBERTSON WEMYSS PROPERTIES TATU LIMITED Company Secretary 2007-05-03 CURRENT 2007-05-03 Dissolved 2014-09-19
JAMES TAYLOR ROBERTSON WEMYSS PROPERTIES MOJA LIMITED Company Secretary 2007-05-03 CURRENT 2007-05-03 Dissolved 2015-11-17
JAMES TAYLOR ROBERTSON 19 ALBANY STREET LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Dissolved 2015-11-17
WILLIAM JOHN WEMYSS CRAIGLEITH ROAD EDINBURGH LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
WILLIAM JOHN WEMYSS NEWTON PLACE GLASGOW LIMITED Director 2016-10-12 CURRENT 2016-10-12 Liquidation
WILLIAM JOHN WEMYSS NEWBATTLE TERRACE LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
WILLIAM JOHN WEMYSS SKIACK HYDRO LIMITED Director 2015-09-02 CURRENT 2009-12-15 Active
WILLIAM JOHN WEMYSS THE KINGSBARNS COMPANY OF DISTILLERS LTD Director 2012-12-10 CURRENT 2009-05-05 Active
WILLIAM JOHN WEMYSS WEMYSS DISTILLERY LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
WILLIAM JOHN WEMYSS DEANSTON STIMA LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
WILLIAM JOHN WEMYSS DEANSTON HYDRO LIMITED Director 2011-09-19 CURRENT 1976-06-25 Dissolved 2014-08-06
WILLIAM JOHN WEMYSS WEMYSS RENEWABLES LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
WILLIAM JOHN WEMYSS WEMYSS PROPERTIES COMMERCIAL LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
WILLIAM JOHN WEMYSS WEMYSS WINES AND SPIRITS LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
WILLIAM JOHN WEMYSS WEMYSS PROPERTIES MBILI LIMITED Director 2007-05-04 CURRENT 2007-05-04 Active
WILLIAM JOHN WEMYSS WEMYSS PROPERTIES TATU LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2014-09-19
WILLIAM JOHN WEMYSS WEMYSS PROPERTIES MOJA LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2015-11-17
WILLIAM JOHN WEMYSS WEMYSS PROPERTIES INE LIMITED Director 2007-05-03 CURRENT 2007-05-03 Active
WILLIAM JOHN WEMYSS 19 ALBANY STREET LIMITED Director 2007-03-20 CURRENT 2007-03-20 Dissolved 2015-11-17
WILLIAM JOHN WEMYSS WEMYSS STEADINGS 2006 LIMITED Director 2006-09-25 CURRENT 2006-09-25 Liquidation
WILLIAM JOHN WEMYSS WEMYSS FAMILY SPIRITS LIMITED Director 2005-01-06 CURRENT 2005-01-06 Active
WILLIAM JOHN WEMYSS WEMYSS PROPERTIES LIMITED Director 2003-02-24 CURRENT 1946-04-16 Active
WILLIAM JOHN WEMYSS CARTY TILEWORKS LIMITED Director 2003-02-24 CURRENT 1943-05-04 Active
WILLIAM JOHN WEMYSS RAHOY ESTATE LIMITED Director 2003-02-24 CURRENT 1984-10-17 Active
WILLIAM JOHN WEMYSS JOHN SWIRE & SONS LIMITED Director 2002-06-01 CURRENT 1914-01-01 Active
WILLIAM JOHN WEMYSS WEMYSS DEVELOPMENT COMPANY LTD. THE Director 2002-01-09 CURRENT 1897-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-09-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-06-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-05-23DS01APPLICATION FOR STRIKING-OFF
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-18AR0121/01/14 FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-25AR0121/01/13 FULL LIST
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-06AR0121/01/12 FULL LIST
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-10AR0121/01/11 FULL LIST
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-25AUDAUDITOR'S RESIGNATION
2010-02-17AR0121/01/10 FULL LIST
2010-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2009 FROM C/O DICKSON MINTO SOLICITORS ROYAL LONDON HOUSE 22/25 FINSBURY SQUARE LONDON EC2A 1DX
2009-02-02363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-31363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-24ELRESS386 DISP APP AUDS 02/04/07
2007-04-24ELRESS366A DISP HOLDING AGM 02/04/07
2007-02-13363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-19DISS40STRIKE-OFF ACTION DISCONTINUED
2006-09-18652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2006-08-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2006-06-20652aAPPLICATION FOR STRIKING-OFF
2006-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/06
2006-02-14363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-21363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-28363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-15288aNEW SECRETARY APPOINTED
2003-10-15288cDIRECTOR'S PARTICULARS CHANGED
2003-09-30288bDIRECTOR RESIGNED
2003-09-30288bDIRECTOR RESIGNED
2003-09-30288bSECRETARY RESIGNED
2003-02-17363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/02
2002-02-13363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2002-01-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-28363aRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-04363aRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-21363sRETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS
1999-01-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-10363sRETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS
1998-01-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-26363xRETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-22225ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97
1996-02-14363xRETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS
1995-05-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-10288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-05-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-05-10288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-04-28CERTNMCOMPANY NAME CHANGED DMWSL 153 LIMITED CERTIFICATE ISSUED ON 01/05/95
1995-04-28SRES01ALTER MEM AND ARTS 06/04/95
1995-04-28SRES04NC INC ALREADY ADJUSTED 06/04/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DUKE'S WYND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUKE'S WYND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUKE'S WYND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of DUKE'S WYND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUKE'S WYND LIMITED
Trademarks
We have not found any records of DUKE'S WYND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUKE'S WYND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DUKE'S WYND LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DUKE'S WYND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUKE'S WYND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUKE'S WYND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1