SHUK LTD
SOUTHAMPTON SOVEREIGN HOMES (UK) LIMITED ASHWOOD HOMES (HOLBEACH) LIMITED

Hellopages » Hampshire » Southampton » SO15 2EZ

Company number 03290577
Status Liquidation
Incorporation Date 11 December 1996
Company Type Private Limited Company
Address 8A CARLTON CRESCENT, SOUTHAMPTON, SO15 2EZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-08 ; Satisfaction of charge 27 in full; Satisfaction of charge 26 in full. The most likely internet sites of SHUK LTD are www.shuk.co.uk, and www.shuk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.7 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shuk Ltd is a Private Limited Company. The company registration number is 03290577. Shuk Ltd has been working since 11 December 1996. The present status of the company is Liquidation. The registered address of Shuk Ltd is 8a Carlton Crescent Southampton So15 2ez. . KING, Howard Martin is a Director of the company. Secretary CROWSON, Peta Jayne has been resigned. Secretary KING, Howard Martin has been resigned. Secretary MOUNTCASTLE, Andrew Darren has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director KING, Ashley John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
KING, Howard Martin
Appointed Date: 11 December 1996
56 years old

Resigned Directors

Secretary
CROWSON, Peta Jayne
Resigned: 11 March 2011
Appointed Date: 16 August 2005

Secretary
KING, Howard Martin
Resigned: 01 June 2001
Appointed Date: 11 December 1996

Secretary
MOUNTCASTLE, Andrew Darren
Resigned: 16 August 2005
Appointed Date: 01 June 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 December 1996
Appointed Date: 11 December 1996

Director
KING, Ashley John
Resigned: 01 June 2001
Appointed Date: 11 December 1996
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 December 1996
Appointed Date: 11 December 1996

SHUK LTD Events

08 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08

18 Jan 2017
Satisfaction of charge 27 in full
18 Jan 2017
Satisfaction of charge 26 in full
18 Jan 2017
Satisfaction of charge 23 in full
18 Jan 2017
Satisfaction of charge 22 in full
...
... and 103 more events
19 Dec 1996
New director appointed
19 Dec 1996
Director resigned
19 Dec 1996
Secretary resigned
19 Dec 1996
Registered office changed on 19/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP
11 Dec 1996
Incorporation

SHUK LTD Charges

2 February 2007
Legal mortgage
Delivered: 20 February 2007
Status: Satisfied on 2 April 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as land at 1 20A and 20B bennyfield…
5 January 2007
Legal mortgage
Delivered: 17 January 2007
Status: Satisfied on 18 January 2017
Persons entitled: Hsbc Bank PLC
Description: F/H land off tattershall road woodhall spa lincolnshire…
2 January 2007
Legal mortgage
Delivered: 13 January 2007
Status: Satisfied on 18 January 2017
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land at new road, chatteris…
2 January 2007
Legal mortgage
Delivered: 6 January 2007
Status: Satisfied on 2 April 2012
Persons entitled: Hsbc Bank PLC
Description: F/H land at chapman street, market rasen, lincolnshire…
20 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 17 June 2010
Persons entitled: National Westminster Bank PLC
Description: Land at hallgate holbeach. By way of fixed charge the…
12 December 2006
Debenture
Delivered: 16 December 2006
Status: Satisfied on 18 January 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 2006
Legal charge
Delivered: 9 December 2006
Status: Satisfied on 18 January 2017
Persons entitled: National Westminster Bank PLC
Description: Land at matmore gate spalding. By way of fixed charge the…
8 September 2006
Legal charge
Delivered: 9 September 2006
Status: Satisfied on 18 January 2017
Persons entitled: National Westminster Bank PLC
Description: Land at hodney road eye. By way of fixed charge the benefit…
13 March 2006
Legal charge
Delivered: 15 March 2006
Status: Satisfied on 17 June 2010
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 34A high st carlby. By way of fixed charge…
23 February 2006
Legal charge
Delivered: 24 February 2006
Status: Satisfied on 18 January 2017
Persons entitled: National Westminster Bank PLC
Description: 3 fleet road, holbeach and plot adjoining 3 fleet road…
17 February 2006
Legal charge
Delivered: 21 February 2006
Status: Satisfied on 5 March 2008
Persons entitled: National Westminster Bank PLC
Description: Land at huntingtower rd grantham. By way of fixed charge…
25 January 2006
Legal charge
Delivered: 27 January 2006
Status: Satisfied on 18 January 2017
Persons entitled: National Westminster Bank PLC
Description: Land at queens road spalding. By way of fixed charge the…
19 January 2006
Legal charge
Delivered: 20 January 2006
Status: Satisfied on 18 January 2017
Persons entitled: National Westminster Bank PLC
Description: Land at wisbech road walpole st andrew. By way of fixed…
21 November 2005
Debenture
Delivered: 29 November 2005
Status: Satisfied on 18 January 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2005
Legal mortgage
Delivered: 12 May 2005
Status: Satisfied on 2 April 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property land at high road gorefield wisbech…
26 April 2005
Legal mortgage
Delivered: 27 April 2005
Status: Satisfied on 2 April 2012
Persons entitled: Hsbc Bank PLC
Description: F/H land off tollfield road boston lincolnshire t/nos…
31 August 2004
Legal charge
Delivered: 4 September 2004
Status: Satisfied on 18 January 2017
Persons entitled: National Westminster Bank PLC
Description: Land behind the black swan public house main street farcet…
21 July 2004
Legal mortgage
Delivered: 23 July 2004
Status: Satisfied on 2 April 2012
Persons entitled: Hsbc Bank PLC
Description: F/H land at thetford road wereham norfolk,. With the…
21 July 2004
Legal mortgage
Delivered: 22 July 2004
Status: Satisfied on 2 April 2012
Persons entitled: Hsbc Bank PLC
Description: F/H land off west parade spalding lincolnshire. With the…
7 May 2004
Legal charge
Delivered: 28 May 2004
Status: Satisfied on 18 January 2017
Persons entitled: National Westminster Bank PLC
Description: Land at holbeach road spalding lincolnshire t/n LL239185…
22 September 2003
Legal mortgage
Delivered: 3 October 2003
Status: Satisfied on 1 December 2004
Persons entitled: Hsbc Bank PLC
Description: The l/h land k/a land between 18/26 norfolk place boston…
22 September 2003
Legal mortgage
Delivered: 23 September 2003
Status: Satisfied on 31 July 2004
Persons entitled: Hsbc Bank PLC
Description: F/H land at rear of 32 fishponds lane holbeach…
22 September 2003
Legal mortgage
Delivered: 23 September 2003
Status: Satisfied on 2 April 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property land at fossit & thorne london road kirton…
1 September 2003
Legal mortgage
Delivered: 6 September 2003
Status: Satisfied on 2 April 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land off willows close tydd st mary…
8 April 2003
Legal charge
Delivered: 11 April 2003
Status: Satisfied on 11 March 2005
Persons entitled: National Westminster Bank PLC
Description: Land lying to the west of stockwell gate whaplode spalding…
31 December 2001
Legal mortgage
Delivered: 7 January 2002
Status: Satisfied on 1 December 2004
Persons entitled: Hsbc Bank PLC
Description: The property being land on the north east side of station…
1 August 1997
Legal mortgage
Delivered: 6 August 1997
Status: Satisfied on 14 November 2000
Persons entitled: Midland Bank PLC
Description: F/H k/a 7.69 hectares at A17 trunk road penny hill road and…
1 August 1997
Debenture
Delivered: 2 August 1997
Status: Satisfied on 22 December 2005
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…