S J DURK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4HA

Company number 02857200
Status Liquidation
Incorporation Date 28 September 1993
Company Type Private Limited Company
Address ALBEMARLE HOUSE, 1 ABLEMARLE STREET, LONDON, W1S 4HA
Home Country United Kingdom
Nature of Business 4533 - Plumbing
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of S J DURK LIMITED are www.sjdurk.co.uk, and www.s-j-durk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. S J Durk Limited is a Private Limited Company. The company registration number is 02857200. S J Durk Limited has been working since 28 September 1993. The present status of the company is Liquidation. The registered address of S J Durk Limited is Albemarle House 1 Ablemarle Street London W1s 4ha. . GILL, Steven is a Secretary of the company. DAVEY, Michael Charles Grahame is a Director of the company. DURK, Stuart John is a Director of the company. GILL, Steven is a Director of the company. Secretary DURK, Stuart John has been resigned. Secretary FERNLEY, Shirley Anne has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director DURK, Stuart John has been resigned. Director HOLLINS, Meryl has been resigned. Director SALUJA, Manoj Kumar has been resigned. The company operates in "Plumbing".


Current Directors

Secretary
GILL, Steven
Appointed Date: 30 July 1996

Director
DAVEY, Michael Charles Grahame
Appointed Date: 30 July 1996
79 years old

Director
DURK, Stuart John
Appointed Date: 31 May 1998
72 years old

Director
GILL, Steven
Appointed Date: 30 July 1996
56 years old

Resigned Directors

Secretary
DURK, Stuart John
Resigned: 28 September 1993
Appointed Date: 28 September 1993

Secretary
FERNLEY, Shirley Anne
Resigned: 30 July 1996
Appointed Date: 28 September 1993

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 28 September 1993
Appointed Date: 28 September 1993

Director
DURK, Stuart John
Resigned: 28 September 1993
Appointed Date: 28 September 1993
72 years old

Director
HOLLINS, Meryl
Resigned: 31 July 1996
Appointed Date: 28 September 1993
81 years old

Director
SALUJA, Manoj Kumar
Resigned: 19 December 2011
Appointed Date: 23 January 2002
66 years old

S J DURK LIMITED Events

20 Mar 2015
Restoration by order of the court
09 Oct 2013
Final Gazette dissolved following liquidation
09 Jul 2013
Return of final meeting in a creditors' voluntary winding up
28 Jan 2013
Notice of move from Administration case to Creditors Voluntary Liquidation
28 Sep 2012
Notice of deemed approval of proposals
...
... and 63 more events
25 Feb 1994
Ad 30/12/93--------- £ si 82@1=82 £ ic 18/100

25 Feb 1994
Director resigned;new director appointed

25 Feb 1994
Ad 28/09/93--------- £ si 16@1=16 £ ic 2/18

04 Oct 1993
Secretary resigned;new secretary appointed

28 Sep 1993
Incorporation

S J DURK LIMITED Charges

20 March 2012
Legal mortgage
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Timeassets Limited
Description: F/H property k/a 25 yarnfield road tyseley t/no WM453959.
20 March 2012
Debenture
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Timeassets Limited
Description: F/H property at 25 yarnfield road tyseley t/no WM453959…
23 January 2003
Legal charge
Delivered: 11 February 2003
Status: Satisfied on 24 May 2012
Persons entitled: National Westminster Bank PLC
Description: 25 yarnfield road, tyseley, birmingham. By way of fixed…
28 March 2002
Legal charge
Delivered: 3 April 2002
Status: Satisfied on 28 July 2012
Persons entitled: National Westminster Bank PLC
Description: 37 havelock road tyseley birmingham. By way of fixed charge…