DUKEGRADE LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 2EG

Company number 01079755
Status Liquidation
Incorporation Date 2 November 1972
Company Type Private Limited Company
Address THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registered office address changed from 16 Maxwell Road Northwood Middlesex HA6 2YF to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 6 November 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of DUKEGRADE LIMITED are www.dukegrade.co.uk, and www.dukegrade.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eleven months. Dukegrade Limited is a Private Limited Company. The company registration number is 01079755. Dukegrade Limited has been working since 02 November 1972. The present status of the company is Liquidation. The registered address of Dukegrade Limited is The Old Exchange 234 Southchurch Road Southend On Sea Essex Ss1 2eg. . LANE, Simon Christopher is a Director of the company. Secretary LANE, Alan Norman has been resigned. Director LANE, Alan Norman has been resigned. Director LANE, Marjorie Winifred has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director

Resigned Directors

Secretary
LANE, Alan Norman
Resigned: 26 March 2013

Director
LANE, Alan Norman
Resigned: 03 February 2000
104 years old

Director
LANE, Marjorie Winifred
Resigned: 31 January 2000
Appointed Date: 10 February 1997
104 years old

DUKEGRADE LIMITED Events

06 Nov 2016
Registered office address changed from 16 Maxwell Road Northwood Middlesex HA6 2YF to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 6 November 2016
01 Nov 2016
Statement of affairs with form 4.19
01 Nov 2016
Appointment of a voluntary liquidator
01 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-20

12 Oct 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

...
... and 79 more events
17 Apr 1987
Registered office changed on 17/04/87 from: 29 enford street london W1H 1DG

28 Mar 1987
Director resigned;new director appointed

05 Nov 1986
Accounts for a small company made up to 31 December 1985

05 Nov 1986
Return made up to 30/10/86; full list of members

30 May 1986
Full accounts made up to 31 December 1984

DUKEGRADE LIMITED Charges

22 July 1991
Legal charge
Delivered: 1 August 1991
Status: Satisfied on 15 April 2004
Persons entitled: Barclays Bank PLC
Description: Albert mansions luxborough street london borough of city of…
29 April 1987
Mortgage
Delivered: 6 May 1987
Status: Satisfied on 15 April 2004
Persons entitled: T C B Limited
Description: L/H flat k/a 3 albert mansions luxborough street title no:…
9 April 1987
Mortgage
Delivered: 30 April 1987
Status: Satisfied on 22 April 2004
Persons entitled: T C B Limited
Description: All monies due from time to time held by tcb to the credit…
9 April 1987
Mortgage
Delivered: 30 April 1987
Status: Satisfied on 15 April 2004
Persons entitled: T C B Limited
Description: F/H property k/a albert mansions luxborough street london w…
16 March 1976
A registered charge
Delivered: 31 March 1976
Status: Satisfied on 15 April 2004
Persons entitled: Edward Bates and Sons Limited
Description: 12 priory road, kent richmond on thames.
12 March 1976
Legal charge
Delivered: 2 April 1976
Status: Satisfied on 15 April 2004
Persons entitled: Barclays Bank PLC
Description: 5,7,9, princedale rd, kensington & chelsea.
12 December 1974
Legal charge
Delivered: 19 December 1974
Status: Satisfied on 15 April 2004
Persons entitled: Barclays Bank PLC
Description: 5, 7, 9 princedale rd, kensington & chelsea.