DUNCAN INVESTMENTS LIMITED
MARKET HARBOROUGH

Hellopages » Northamptonshire » Daventry » LE16 9UB

Company number 02062666
Status Active
Incorporation Date 8 October 1986
Company Type Private Limited Company
Address LOW FARM, CLIPSTON ROAD, SIBBERTOFT, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 9UB
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 eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 62,216 ; Registration of charge 020626660045, created on 18 March 2016. The most likely internet sites of DUNCAN INVESTMENTS LIMITED are www.duncaninvestments.co.uk, and www.duncan-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Long Buckby Rail Station is 10.5 miles; to South Wigston Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duncan Investments Limited is a Private Limited Company. The company registration number is 02062666. Duncan Investments Limited has been working since 08 October 1986. The present status of the company is Active. The registered address of Duncan Investments Limited is Low Farm Clipston Road Sibbertoft Market Harborough Leicestershire Le16 9ub. . ROBINSON, Alexander Edmund Duncan is a Director of the company. ROBINSON, Carolyne De Courcy is a Director of the company. Secretary BURNELL, Andrew Roger has been resigned. Secretary KING, Deborah Anne has been resigned. Secretary TAYLOR, Rebecca Louise has been resigned. Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director

Director
ROBINSON, Carolyne De Courcy
Appointed Date: 18 October 1991
68 years old

Resigned Directors

Secretary
BURNELL, Andrew Roger
Resigned: 19 March 1998

Secretary
KING, Deborah Anne
Resigned: 17 November 2008
Appointed Date: 09 June 2000

Secretary
TAYLOR, Rebecca Louise
Resigned: 31 March 2011
Appointed Date: 01 December 2008

Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 09 June 2000
Appointed Date: 19 March 1998

DUNCAN INVESTMENTS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 62,216

23 Mar 2016
Registration of charge 020626660045, created on 18 March 2016
23 Mar 2016
Registration of charge 020626660044, created on 18 March 2016
08 Oct 2015
Registration of charge 020626660043, created on 8 October 2015
...
... and 179 more events
30 Jan 1987
Particulars of mortgage/charge

21 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jan 1987
Company name changed molesway LIMITED\certificate issued on 19/01/87

05 Jan 1987
Gazettable document

08 Oct 1986
Certificate of Incorporation

DUNCAN INVESTMENTS LIMITED Charges

18 March 2016
Charge code 0206 2666 0045
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 March 2016
Charge code 0206 2666 0044
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (1) britannia trade centre, ryehill close, lodge farm…
8 October 2015
Charge code 0206 2666 0043
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
3 May 2011
Legal charge
Delivered: 13 May 2011
Status: Satisfied on 4 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 queensbridge, the lakes, northampton t/no NN1511900 by…
25 June 2010
Legal charge
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Carolyne De Courcy Robinson
Description: The land and premises k/a first floor flat 6 queensgate…
12 February 2010
Legal charge
Delivered: 13 February 2010
Status: Satisfied on 23 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 7 olney business park, osier way, warrington road…
12 February 2010
Legal charge
Delivered: 13 February 2010
Status: Satisfied on 23 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 9 talavera court, talavera way, northampton t/n…
1 December 2009
Legal charge
Delivered: 4 December 2009
Status: Satisfied on 6 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 chartergate quarry park close moulton park industrial…
1 December 2009
Legal charge
Delivered: 4 December 2009
Status: Satisfied on 23 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 summerhouse road moulton park industrial estate…
1 December 2009
Legal charge
Delivered: 4 December 2009
Status: Satisfied on 23 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Britannia trade centre ryehill close lodge farm northampton…
1 December 2009
Legal charge
Delivered: 4 December 2009
Status: Satisfied on 23 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 26-29 low farm place moulton industrial estate northampton…
1 December 2009
Legal charge
Delivered: 4 December 2009
Status: Satisfied on 23 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 11 & 12 talavera court talavera way northampton t/n…
1 December 2009
Legal charge
Delivered: 4 December 2009
Status: Satisfied on 23 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 10 talavera court talavera way northampton t/n…
1 December 2009
Legal charge
Delivered: 4 December 2009
Status: Satisfied on 12 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 talavera court talavera way northampton t/n NN205936…
1 December 2009
Legal charge
Delivered: 4 December 2009
Status: Satisfied on 23 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3 queensbridge the lakes northmapton t/n NN15110…
1 December 2009
Legal charge
Delivered: 4 December 2009
Status: Satisfied on 23 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5 queensbrige the lakes northampton t/n NN15110 (part)…
1 December 2009
Legal charge
Delivered: 4 December 2009
Status: Satisfied on 23 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 6 pavilion court 600 pavilion drive northampton…
12 October 2007
Legal charge
Delivered: 19 October 2007
Status: Satisfied on 23 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south side of talavera way northampton t/no…
7 September 2006
Charge of deposit
Delivered: 16 September 2006
Status: Satisfied on 23 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
27 February 2006
Mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Janice Robertson
Description: Lana at bedford road, great houghton, northampton t/n…
20 November 2002
Third party legal charge
Delivered: 5 December 2002
Status: Satisfied on 23 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south side of talavera way northampton t/n…
26 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 23 March 2015
Persons entitled: Nationwide Building Society
Description: F/H property k/a land to the south-west side of clayfield…
5 September 2001
Debenture
Delivered: 21 September 2001
Status: Satisfied on 24 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 2000
Legal charge
Delivered: 27 September 2000
Status: Satisfied on 23 March 2015
Persons entitled: Nationwide Building Society
Description: The property k/a britannia trade centre ryehill close lodge…
26 September 2000
Legal charge
Delivered: 27 September 2000
Status: Satisfied on 23 March 2015
Persons entitled: Nationwide Building Society
Description: The property k/a land on the east side of summerhouse road…
26 September 2000
Legal charge
Delivered: 27 September 2000
Status: Satisfied on 23 March 2015
Persons entitled: Nationwide Building Society
Description: Units 24 to 29 (inc.) low farm place, moulton park…
26 September 2000
Legal charge
Delivered: 27 September 2000
Status: Satisfied on 23 March 2015
Persons entitled: Nationwide Building Society
Description: The property k/a woodlands house cliftonville road…
19 August 1999
Legal mortgage
Delivered: 9 September 1999
Status: Satisfied on 15 November 2000
Persons entitled: National Westminster Bank PLC
Description: The woodlands the avenue northampton t/n NN21796. And the…
13 May 1997
Legal mortgage
Delivered: 15 May 1997
Status: Satisfied on 15 November 2000
Persons entitled: National Westminster Bank PLC
Description: Freehold garrard way, kettering, northamptonshire title…
7 February 1997
Legal mortgage
Delivered: 17 February 1997
Status: Satisfied on 24 October 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a britannia trading centre rye hill close…
7 February 1997
Legal mortgage
Delivered: 17 February 1997
Status: Satisfied on 5 December 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a charter gate moulton park northampton t/n…
7 February 1997
Mortgage debenture
Delivered: 13 February 1997
Status: Satisfied on 24 October 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 February 1997
Legal mortgage
Delivered: 13 February 1997
Status: Satisfied on 24 October 2000
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 24/29 low farm place moulton park…
7 February 1997
Legal mortgage
Delivered: 13 February 1997
Status: Satisfied on 5 December 2000
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 1 summerhouse road and unit 2 park…
3 March 1995
Legal charge
Delivered: 7 March 1995
Status: Satisfied on 15 March 1997
Persons entitled: Tsb Bank PLC
Description: Charter gate, moulton park, northampton t/n NN127276.
6 August 1993
Transfer deed
Delivered: 20 August 1993
Status: Satisfied on 15 March 1997
Persons entitled: Tsb Bank PLC
Description: F/H land being units 24 to 29 (inclusive) low farm…
9 November 1992
Legal mortgage
Delivered: 20 November 1992
Status: Satisfied on 15 March 1997
Persons entitled: Hill Samuel Bank Limited
Description: All that f/h property k/as units 24-29 inclusive,low farm…
9 November 1992
Legal mortgage
Delivered: 20 November 1992
Status: Satisfied on 15 March 1997
Persons entitled: Hill Samuel Bank Limited
Description: All that f/h property k/as britannia trade centre,ryehill…
9 November 1992
Legal mortgage
Delivered: 20 November 1992
Status: Satisfied on 23 May 1997
Persons entitled: Hill Samuel Bank Limited
Description: All that f/h property k/as 1 summerhouse road and 2 deer…
11 October 1991
Legal charge
Delivered: 23 October 1991
Status: Satisfied on 26 June 1993
Persons entitled: Barclays Bank PLC
Description: Britannia trade centre lodge farm industrial…
17 May 1990
Legal charge
Delivered: 23 May 1990
Status: Satisfied on 26 June 1993
Persons entitled: Barclays Bank PLC
Description: Land on the east side of summer house road, northampton…
10 February 1988
Legal charge
Delivered: 23 February 1988
Status: Satisfied on 11 October 1991
Persons entitled: Barclays Bank PLC
Description: 0.92 acres of land at corner of caswell road, sketty close…
31 July 1987
Legal mortgage
Delivered: 10 August 1987
Status: Satisfied on 11 October 1991
Persons entitled: National Westminster Bank PLC
Description: Land to the north of studland road northampton…
24 April 1987
Legal charge
Delivered: 6 May 1987
Status: Satisfied on 11 October 1991
Persons entitled: Barclays Bank PLC
Description: Units 11, 12, 13, 14, 15 and 16 osyth close brackmills…
22 January 1987
Legal charge
Delivered: 30 January 1987
Status: Satisfied on 26 June 1993
Persons entitled: Barclays Bank PLC
Description: Units 24, 25, 26, 27, 28 and 29 low farm place moulton park…