Liquidation
Company Information for DUNCAN DEVELOPMENTS LIMITED
C/O JOHN HARLOW INSOLVENCY & CORPORATE RECOVERY, 29 NEW WALK, 29 NEW WALK, LEICESTER, LE1 6TE,
|
Company Registration Number
04071506 Private Limited Company
Liquidation |
| Company Name | ||
|---|---|---|
| DUNCAN DEVELOPMENTS LIMITED | ||
| Legal Registered Office | ||
| C/O JOHN HARLOW INSOLVENCY & CORPORATE RECOVERY 29 NEW WALK 29 NEW WALK LEICESTER LE1 6TE Other companies in LE1 | ||
| Previous Names | ||
|
| Company Number | 04071506 | |
|---|---|---|
| Company ID Number | 04071506 | |
| Date formed | 2000-09-14 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 2009-12-31 | |
| Account next due | 2011-09-30 | |
| Latest return | 2010-09-14 | |
| Return next due | 2016-09-28 | |
| Type of accounts | SMALL |
| Last Datalog update: | 2018-02-12 01:23:02 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| DUNCAN DEVELOPMENTS (BUILDING SERVICES) LTD | 6 MURIESTON WOOD LIVINGSTON EH54 9EE | Active | Company formed on the 2017-07-24 | |
![]() |
DUNCAN DEVELOPMENTS CO PTY LTD | Active | Company formed on the 2020-06-15 | |
| DUNCAN DEVELOPMENTS LTD | HOBBS HOUSE BLACKSMITHS LANE REED REED HERTFORDSHIRE HERTFORDSHIRE SG8 8AU | Active | Company formed on the 2025-10-14 |
| Officer | Role | Date Appointed |
|---|---|---|
ALEXANDER EDMUND DUNCAN ROBINSON |
||
CAROLYNE DE COURCY ROBINSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
REBECCA LOUISE TAYLOR |
Company Secretary | ||
DEBORAH ANNE KING |
Company Secretary | ||
OCS CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
OCS DIRECTORS LIMITED |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| OLNEY BUSINESS PARK MC LIMITED | Director | 2007-09-20 | CURRENT | 2007-09-20 | Active | |
| DUNCAN RESIDENTIAL LIMITED | Director | 2007-09-19 | CURRENT | 2007-09-19 | Active | |
| DUNCAN ESTATES LIMITED | Director | 2007-09-19 | CURRENT | 2007-09-19 | Active | |
| TALAVERA MC LIMITED | Director | 2005-11-03 | CURRENT | 2005-11-03 | Active | |
| QUEENSBRIDGE M.C. LIMITED | Director | 2005-08-30 | CURRENT | 2005-08-30 | Active | |
| STRATEGIC LAND HOLDINGS LTD | Director | 2004-08-02 | CURRENT | 2004-08-02 | Dissolved 2016-04-11 | |
| SHOO 22 LIMITED | Director | 2003-12-22 | CURRENT | 2003-07-06 | Active - Proposal to Strike off | |
| PREMIER COURT M C LIMITED | Director | 2002-11-27 | CURRENT | 2001-07-04 | Active | |
| DUNCAN LAND LIMITED | Director | 2000-10-27 | CURRENT | 2000-10-12 | Active | |
| CHARTER GATE M.C. LIMITED | Director | 1994-03-17 | CURRENT | 1990-07-31 | Active | |
| THE NORTHAMPTON BUSINESS PARK LIMITED | Director | 1991-05-24 | CURRENT | 1989-05-24 | Dissolved 2016-04-05 | |
| DUNCAN INVESTMENTS LIMITED | Director | 1991-05-18 | CURRENT | 1986-10-08 | Active | |
| OLNEY BUSINESS PARK MC LIMITED | Director | 2007-09-20 | CURRENT | 2007-09-20 | Active | |
| DUNCAN RESIDENTIAL LIMITED | Director | 2007-09-19 | CURRENT | 2007-09-19 | Active | |
| DUNCAN ESTATES LIMITED | Director | 2007-09-19 | CURRENT | 2007-09-19 | Active | |
| TALAVERA MC LIMITED | Director | 2007-06-26 | CURRENT | 2005-11-03 | Active | |
| QUEENSBRIDGE M.C. LIMITED | Director | 2005-08-30 | CURRENT | 2005-08-30 | Active | |
| CHARTER GATE M.C. LIMITED | Director | 2004-08-13 | CURRENT | 1990-07-31 | Active | |
| DUNCAN LAND LIMITED | Director | 2000-10-27 | CURRENT | 2000-10-12 | Active | |
| DUNCAN INVESTMENTS LIMITED | Director | 1991-10-18 | CURRENT | 1986-10-08 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| BONA | Bona Vacantia disclaimer | |
| GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
| 4.68 | Liquidators' statement of receipts and payments to 2016-09-05 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
| 4.68 | Liquidators' statement of receipts and payments to 2015-09-05 | |
| AD01 | REGISTERED OFFICE CHANGED ON 17/08/15 FROM C/O John Harlow Insolvency 47 New Walk Leicester Leicestershire LE1 6TE | |
| 4.68 | Liquidators' statement of receipts and payments to 2014-09-05 | |
| 4.68 | Liquidators' statement of receipts and payments to 2013-09-05 | |
| 4.68 | Liquidators' statement of receipts and payments to 2013-09-05 | |
| 4.68 | Liquidators' statement of receipts and payments to 2012-09-05 | |
| AD01 | REGISTERED OFFICE CHANGED ON 15/09/11 FROM First Floor, 8 Queensbridge Bedford Road Northampton NN4 7BF | |
| 600 | Appointment of a voluntary liquidator | |
| 4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
| LRESEX | Resolutions passed:
| |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY REBECCA TAYLOR | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
| LATEST SOC | 28/09/10 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 14/09/10 ANNUAL RETURN FULL LIST | |
| 363a | Return made up to 14/09/09; full list of members | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/08 | |
| 288a | Secretary appointed mrs rebecca louise taylor | |
| 288b | Appointment terminated secretary deborah king | |
| 363a | Return made up to 14/09/08; full list of members | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
| 287 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 7 SAINT GILES TERRACE NORTHAMPTON NN1 2BN | |
| 363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
| 363a | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
| 225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05 | |
| 363a | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
| 363s | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
| 363s | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363s | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS | |
| 88(2)R | AD 01/09/02--------- £ SI 99@1=99 £ IC 1/100 | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363s | RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 225 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| CERTNM | COMPANY NAME CHANGED FREE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 24/11/00 | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| ELRES | S366A DISP HOLDING AGM 18/09/00 | |
| 287 | REGISTERED OFFICE CHANGED ON 20/09/00 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR | |
| ELRES | S252 DISP LAYING ACC 18/09/00 | |
| ELRES | S386 DISP APP AUDS 18/09/00 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 5 |
|---|---|
| Mortgages/Charges outstanding | 4 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| LEGAL CHARGE | Outstanding | WILSON CONNOLLY PROPERTIES LIMITED | |
| LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
| DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
| LEGAL CHARGE | Outstanding | DUNCAN INVESTMENTS LIMITED | |
| LEGAL CHARGE | Outstanding | ALEXANDER EDMUND DUNCAN ROBINSON |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as DUNCAN DEVELOPMENTS LIMITED are:
| 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. |