Company NameDukestone Limited
DirectorChristopher John Gray
Company StatusLiquidation
Company Number01293480
CategoryPrivate Limited Company
Incorporation Date6 January 1977(47 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher John Gray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1992(15 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address61 Landseer Avenue
Warrington
Cheshire
WA4 6DH
Secretary NameBarbara Gray
NationalityBritish
StatusResigned
Appointed29 March 1992(15 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 23 June 2009)
RoleCompany Director
Correspondence Address327 London Road
Appleton
Warrington
Cheshire
WA4 5JA

Location

Registered AddressBank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

50 at £1Christopher J. Gray
50.00%
Ordinary
50 at £1Jane E. Gray
50.00%
Ordinary

Financials

Year2014
Net Worth£746,772
Current Liabilities£124,711

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due30 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return28 March 2017 (7 years, 1 month ago)
Next Return Due11 April 2018 (overdue)

Charges

17 July 1998Delivered on: 25 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 395 london road appleton warrington cheshire t/no ch 271265. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 July 1998Delivered on: 9 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 fairfield gardens stockton heath t/n CH161292. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 July 1998Delivered on: 9 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 June 1997Delivered on: 8 July 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 332 london road appleton warrington cheshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 August 1996Delivered on: 13 August 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 320 london road, appleton, warrington, cheshire t/no. CH113450 together with all buildings fixtures fixed plant and machinery thereon. Fixed charge all present and future book and other debts owing or belonging to the company. And the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
7 June 1996Delivered on: 13 June 1996
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 17 farnworth road penketh warrington chaeshire t/n CH331449 with all buildings and fixtures nd by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 June 1996Delivered on: 13 June 1996
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being 41 weaste lane and 39 and 43-47 weaste lanhe thelwell warrington cheshire and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(3 pages)
29 March 2016Director's details changed for Mr Christopher John Gray on 12 November 2015 (2 pages)
29 March 2016Director's details changed for Mr Christopher John Gray on 12 November 2015 (2 pages)
5 March 2016Satisfaction of charge 6 in full (2 pages)
5 March 2016Satisfaction of charge 4 in full (2 pages)
5 March 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
5 March 2016Satisfaction of charge 3 in full (2 pages)
5 March 2016Satisfaction of charge 7 in full (2 pages)
5 March 2016Satisfaction of charge 5 in full (2 pages)
5 March 2016Satisfaction of charge 2 in full (2 pages)
1 February 2016Registered office address changed from 359 London Road Appleton Warrington Cheshire WA4 5HP to 61 Landseer Avenue Warrington Cheshire WA4 6DH on 1 February 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
18 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Christopher John Gray on 29 March 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 June 2009Appointment terminated secretary barbara gray (1 page)
1 April 2009Return made up to 29/03/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 April 2008Return made up to 29/03/08; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 April 2007Return made up to 29/03/07; full list of members (6 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 September 2006Registered office changed on 19/09/06 from: fernden house chapel lane stockton heath warrington cheshire WA4 6LL (1 page)
27 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2006Return made up to 29/03/06; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2005Return made up to 29/03/05; full list of members (6 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2004Return made up to 29/03/04; full list of members (6 pages)
17 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 April 2003Return made up to 29/03/03; full list of members (6 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 April 2002Return made up to 29/03/02; full list of members (6 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 April 2001Return made up to 29/03/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 April 2000Return made up to 29/03/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 April 1999Return made up to 29/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 July 1998Particulars of mortgage/charge (4 pages)
9 July 1998Particulars of mortgage/charge (6 pages)
9 July 1998Particulars of mortgage/charge (4 pages)
12 June 1998Return made up to 29/03/97; full list of members; amend (8 pages)
15 April 1998Return made up to 29/03/98; full list of members (5 pages)
8 July 1997Particulars of mortgage/charge (4 pages)
30 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 April 1997Return made up to 29/03/97; full list of members (6 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 August 1996Particulars of mortgage/charge (4 pages)
13 June 1996Particulars of mortgage/charge (4 pages)
13 June 1996Particulars of mortgage/charge (4 pages)
3 April 1996Return made up to 29/03/96; no change of members (4 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
31 March 1995Return made up to 29/03/95; no change of members (4 pages)
31 March 1994Return made up to 29/03/94; full list of members (5 pages)
19 March 1992New director appointed (2 pages)
5 June 1991Return made up to 29/03/91; full list of members (7 pages)
3 August 1989Return made up to 30/06/88; full list of members (4 pages)
6 January 1977Incorporation (10 pages)