JAMES DUKE & SON (HOLDINGS) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6GA

Company number 00259043
Status Liquidation
Incorporation Date 17 September 1931
Company Type Private Limited Company
Address TWO, SNOWHILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are INSOLVENCY:secretary of state's release of liquidator; Appointment of a voluntary liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of JAMES DUKE & SON (HOLDINGS) LIMITED are www.jamesdukesonholdings.co.uk, and www.james-duke-son-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and one months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Duke Son Holdings Limited is a Private Limited Company. The company registration number is 00259043. James Duke Son Holdings Limited has been working since 17 September 1931. The present status of the company is Liquidation. The registered address of James Duke Son Holdings Limited is Two Snowhill Birmingham B4 6ga. . VARLEY, Sally Dale is a Secretary of the company. EDWARDS, Jennifer is a Director of the company. GREEN-WILKINSON, Richard Lumley is a Director of the company. HARVEY, Georgina Ann Mary is a Director of the company. PATRICK, Martin James is a Director of the company. Secretary EDWARDS, June has been resigned. Secretary FURNISS, Susan has been resigned. Secretary GILL, Monica has been resigned. Secretary HARVEY, Martha Georgina has been resigned. Secretary HARVEY, Martha has been resigned. Secretary PRICE, Thomas Gairdner has been resigned. Director COOPER, Nigel Paul has been resigned. Director CORDERY, Paul John has been resigned. Director DUKE, Thomas James has been resigned. Director FURNISS, Susan has been resigned. Director METSON, Claude Geoffrey has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
VARLEY, Sally Dale
Appointed Date: 01 August 2004

Director
EDWARDS, Jennifer

86 years old

Director
GREEN-WILKINSON, Richard Lumley
Appointed Date: 04 September 2013
75 years old

Director

Director
PATRICK, Martin James
Appointed Date: 10 January 1997
82 years old

Resigned Directors

Secretary
EDWARDS, June
Resigned: 30 July 1993

Secretary
FURNISS, Susan
Resigned: 29 April 1994
Appointed Date: 17 December 1993

Secretary
GILL, Monica
Resigned: 29 July 1999
Appointed Date: 27 May 1994

Secretary
HARVEY, Martha Georgina
Resigned: 31 July 2004
Appointed Date: 04 April 2002

Secretary
HARVEY, Martha
Resigned: 28 April 2001
Appointed Date: 30 July 1999

Secretary
PRICE, Thomas Gairdner
Resigned: 24 February 2002
Appointed Date: 28 April 2001

Director
COOPER, Nigel Paul
Resigned: 08 July 1992
93 years old

Director
CORDERY, Paul John
Resigned: 07 January 1994
84 years old

Director
DUKE, Thomas James
Resigned: 12 November 1992
117 years old

Director
FURNISS, Susan
Resigned: 29 April 1994
Appointed Date: 31 January 1994
82 years old

Director
METSON, Claude Geoffrey
Resigned: 04 July 1992
114 years old

JAMES DUKE & SON (HOLDINGS) LIMITED Events

05 Jan 2017
INSOLVENCY:secretary of state's release of liquidator
30 Sep 2016
Appointment of a voluntary liquidator
30 Sep 2016
Notice of ceasing to act as a voluntary liquidator
06 May 2016
Liquidators statement of receipts and payments to 24 February 2016
03 Jan 2016
Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 3 January 2016
...
... and 117 more events
20 Aug 1984
Accounts made up to 30 June 1983
04 Jul 1983
Accounts made up to 30 June 1982
15 Feb 1982
Accounts made up to 30 June 1981
18 Jan 1960
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Jul 1955
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

JAMES DUKE & SON (HOLDINGS) LIMITED Charges

2 March 1993
Debenture
Delivered: 5 March 1993
Status: Satisfied on 12 September 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1992
Credit application
Delivered: 19 August 1992
Status: Satisfied on 12 September 2001
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
28 February 1991
Legal charge
Delivered: 13 March 1991
Status: Satisfied on 26 November 1998
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land together with the buildings erected thereon k/a:-…
21 December 1990
Legal charge
Delivered: 2 January 1991
Status: Satisfied on 12 September 2001
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H- land situate at bishops waltham hampshire bounded by…
21 December 1990
Legal charge
Delivered: 2 January 1991
Status: Satisfied on 12 September 2001
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H- the abbey mill bishops waltham hampshire. F/h- land…
21 December 1990
Legal charge
Delivered: 2 January 1991
Status: Satisfied on 12 September 2001
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H- land situate in bishops waltham hampshire. Fixed…
10 July 1989
Legal charge
Delivered: 20 July 1989
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 27 nighfield rise shrewton wiltshire.
30 April 1982
Legal charge
Delivered: 11 May 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold fairlawn, station road, bishops waltham, hampshire.
30 April 1982
Legal charge
Delivered: 11 May 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold north dene, church road, swanmore, hampshire.
17 March 1982
Legal charge
Delivered: 23 March 1982
Status: Satisfied on 12 September 2001
Persons entitled: P. J. Cordery T. J. N. Duke June Edwards
Description: 1) "north dene" swanmore hampshire. 2) "fairlawn" bishop's…