Company NameDukedom Limited
Company StatusDissolved
Company Number02812117
CategoryPrivate Limited Company
Incorporation Date23 April 1993(30 years, 11 months ago)
Dissolution Date15 July 2016 (7 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Richard Graham Robinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1993(1 month after company formation)
Appointment Duration23 years, 1 month (closed 15 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Broad Close
Stainton
Middlesbrough
Cleveland
TS8 9BW
Director NameSimon Andrew John Wright
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1993(1 month after company formation)
Appointment Duration23 years, 1 month (closed 15 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 209 High Street
Redcar
TS10 9AF
Secretary NameMr Richard Graham Robinson
NationalityBritish
StatusClosed
Appointed23 April 2003(10 years after company formation)
Appointment Duration13 years, 2 months (closed 15 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Broad Close
Stainton
Middlesbrough
Cleveland
TS8 9BW
Secretary NameMr John Paul Bury
NationalityBritish
StatusClosed
Appointed15 September 2005(12 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 15 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldersyde 72 Church Lane
Acklam
Middlesbrough
Cleveland
TS5 7EB
Secretary NameMr Richard Graham Robinson
NationalityBritish
StatusResigned
Appointed27 May 1993(1 month after company formation)
Appointment Duration7 years, 5 months (resigned 22 October 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Broad Close
Stainton
Middlesbrough
Cleveland
TS8 9BW
Secretary NameMarie Richmond
NationalityBritish
StatusResigned
Appointed22 October 2000(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 April 2003)
RoleCompany Director
Correspondence Address1 Bromley Hill Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0LY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2010
Turnover£13,335,420
Gross Profit£9,088,430
Net Worth£3,479,132
Cash£202,146
Current Liabilities£4,626,202

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

15 July 2016Final Gazette dissolved following liquidation (1 page)
15 April 2016Notice of move from Administration to Dissolution on 4 April 2016 (21 pages)
21 March 2016Administrator's progress report to 27 February 2016 (21 pages)
17 February 2016 (1 page)
17 February 2016Notice of appointment of replacement/additional administrator (1 page)
17 February 2016Notice of vacation of office by administrator (10 pages)
24 September 2015Administrator's progress report to 27 August 2015 (23 pages)
21 April 2015Notice of extension of period of Administration (1 page)
21 April 2015Administrator's progress report to 27 February 2015 (21 pages)
14 November 2014Administrator's progress report to 11 October 2014 (17 pages)
17 April 2014Notice of extension of period of Administration (1 page)
17 April 2014Administrator's progress report to 11 April 2014 (29 pages)
12 November 2013Administrator's progress report to 11 October 2013 (26 pages)
23 April 2013Administrator's progress report to 11 April 2013 (29 pages)
18 April 2013Notice of extension of period of Administration (1 page)
12 November 2012Administrator's progress report to 11 October 2012 (41 pages)
12 November 2012Notice of extension of period of Administration (1 page)
11 October 2012Notice of extension of period of Administration (1 page)
15 May 2012Administrator's progress report to 11 April 2012 (32 pages)
28 February 2012Statement of affairs with form 2.14B (10 pages)
29 December 2011Notice of deemed approval of proposals (1 page)
15 December 2011Statement of administrator's proposal (52 pages)
27 October 2011Registered office address changed from P O Box 209 High Street Redcar TS10 9AF on 27 October 2011 (2 pages)
17 October 2011Appointment of an administrator (1 page)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
26 September 2011Amended group of companies' accounts made up to 31 March 2010 (27 pages)
23 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 75
(6 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
1 February 2011Group of companies' accounts made up to 31 March 2010 (27 pages)
28 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Director's details changed for Simon Andrew John Wright on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Richard Graham Robinson on 23 April 2010 (2 pages)
25 February 2010Group of companies' accounts made up to 31 March 2009 (27 pages)
28 September 2009Registered office changed on 28/09/2009 from blenheim house falcon court preston farm industrial estate stockton on tees TS18 3TS (1 page)
28 September 2009Director's change of particulars / simon wright / 21/09/2009 (1 page)
1 May 2009Return made up to 23/04/09; full list of members (4 pages)
9 February 2009Director's change of particulars / simon wright / 04/02/2009 (1 page)
5 February 2009Amended group of companies' accounts made up to 31 March 2008 (28 pages)
15 January 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
25 July 2008Return made up to 23/04/08; full list of members (4 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
18 January 2008Group of companies' accounts made up to 31 March 2007 (28 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Return made up to 23/04/07; full list of members (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
1 March 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
17 July 2006Return made up to 23/04/06; full list of members (8 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (7 pages)
10 May 2006Particulars of mortgage/charge (9 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
1 February 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
7 October 2005New secretary appointed (2 pages)
4 July 2005Return made up to 23/04/05; full list of members (8 pages)
7 May 2005Particulars of mortgage/charge (4 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
18 June 2004Return made up to 23/04/04; full list of members (8 pages)
6 February 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
19 December 2003Registered office changed on 19/12/03 from: c/o anderson barrowcliff waterloo house teesdale south thornaby on tees TS17 6SA (1 page)
13 September 2003Particulars of mortgage/charge (4 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
8 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 May 2003New secretary appointed (2 pages)
23 October 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
21 August 2002£ ic 100/75 01/08/02 £ sr 25@1=25 (2 pages)
20 August 2002Resolutions
  • RES13 ‐ Re-auth prop contract 01/08/02
(1 page)
13 August 2002Particulars of mortgage/charge (4 pages)
24 July 2002Return made up to 23/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/07/02
(8 pages)
6 March 2002Particulars of mortgage/charge (4 pages)
6 March 2002Particulars of mortgage/charge (4 pages)
4 February 2002Particulars of mortgage/charge (4 pages)
31 January 2002Accounts for a medium company made up to 31 March 2001 (19 pages)
11 July 2001Registered office changed on 11/07/01 from: 242 marton road middlesborough cleveland TS4 2AJ (1 page)
23 June 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
18 June 2001Return made up to 23/04/01; full list of members (6 pages)
5 February 2001Accounts for a medium company made up to 31 March 2000 (19 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
2 November 2000Particulars of mortgage/charge (4 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (1 page)
2 November 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Return made up to 23/04/00; full list of members (6 pages)
23 December 1999Particulars of mortgage/charge (4 pages)
23 December 1999Particulars of mortgage/charge (4 pages)
23 December 1999Particulars of mortgage/charge (4 pages)
23 December 1999Particulars of mortgage/charge (4 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
13 December 1999Accounts for a medium company made up to 31 March 1999 (21 pages)
2 July 1999Return made up to 23/04/99; full list of members (8 pages)
2 July 1999Director's particulars changed (1 page)
2 July 1999Secretary's particulars changed;director's particulars changed (1 page)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
26 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
12 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 June 1998Return made up to 23/04/98; full list of members (8 pages)
16 July 1997Particulars of mortgage/charge (7 pages)
2 July 1997Return made up to 23/04/97; full list of members (6 pages)
14 March 1997Accounts for a small company made up to 31 March 1995 (6 pages)
14 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 May 1996Return made up to 23/04/95; full list of members (8 pages)
13 May 1996Ad 27/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 1996Return made up to 23/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 March 1996Compulsory strike-off action has been discontinued (1 page)
4 March 1996Accounts for a small company made up to 31 March 1994 (5 pages)
9 January 1996First Gazette notice for compulsory strike-off (1 page)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 April 1993Incorporation (13 pages)