Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.U.K.E. CAPITAL SERVICES EUROPE LIMITED
Company Information for

D.U.K.E. CAPITAL SERVICES EUROPE LIMITED

32 LONDON BRIDGE STREET, LONDON, SE1,
Company Registration Number
06393885
Private Limited Company
Dissolved

Dissolved 2017-07-30

Company Overview

About D.u.k.e. Capital Services Europe Ltd
D.U.K.E. CAPITAL SERVICES EUROPE LIMITED was founded on 2007-10-09 and had its registered office in 32 London Bridge Street. The company was dissolved on the 2017-07-30 and is no longer trading or active.

Key Data
Company Name
D.U.K.E. CAPITAL SERVICES EUROPE LIMITED
 
Legal Registered Office
32 LONDON BRIDGE STREET
LONDON
 
Previous Names
VALAD CAPITAL SERVICES EUROPE LIMITED01/02/2013
3551ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED11/04/2008
Filing Information
Company Number 06393885
Date formed 2007-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-07-30
Type of accounts FULL
Last Datalog update: 2017-08-18 15:41:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D.U.K.E. CAPITAL SERVICES EUROPE LIMITED

Current Directors
Officer Role Date Appointed
VALAD SECRETARIAL SERVICES LIMITED
Company Secretary 2008-03-26
VALSEC DIRECTOR LIMITED
Director 2009-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL KENNETH ROBERTSON
Director 2016-01-05 2017-02-24
CLAIRE TREACY
Director 2015-08-14 2016-01-05
FRASER JAMES KENNEDY
Director 2010-03-31 2015-08-14
MARTYN JAMES MCCARTHY
Director 2008-03-26 2015-07-31
ABAYOMI ABIODUN OKUNOLA
Director 2009-06-30 2010-03-31
DIDIER MICHEL TANDY
Director 2008-03-26 2009-12-31
EUROPA DIRECTOR LIMITED
Director 2008-03-26 2009-09-01
STEPHEN PAUL MCBRIDE
Director 2008-03-26 2009-06-30
SISEC LIMITED
Company Secretary 2007-10-09 2008-03-26
LOVITING LIMITED
Director 2007-10-09 2008-03-26
SERJEANTS'INN NOMINEES LIMITED
Director 2007-10-09 2008-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALAD SECRETARIAL SERVICES LIMITED VALAD BELGIUM HOLDINGS Company Secretary 2012-05-17 CURRENT 2012-04-23 Converted / Closed
VALAD SECRETARIAL SERVICES LIMITED PIL GROUP LIMITED Company Secretary 2011-10-10 CURRENT 2005-10-04 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED PARTNERSHIP INCORPORATIONS LIMITED Company Secretary 2011-10-10 CURRENT 1995-01-18 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED PIL SERVICES LIMITED Company Secretary 2011-10-10 CURRENT 2001-09-24 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED VI EUROPE 3 GENERAL PARTNER LIMITED Company Secretary 2010-04-13 CURRENT 2010-04-13 Dissolved 2016-01-12
VALAD SECRETARIAL SERVICES LIMITED CITY OF STIRLING BUSINESS PARKS LIMITED Company Secretary 2008-02-01 CURRENT 2007-01-30 Dissolved 2014-11-14
VALAD SECRETARIAL SERVICES LIMITED VALAD REAL ESTATE (NO.1) LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-06 Dissolved 2014-11-15
VALAD SECRETARIAL SERVICES LIMITED VALAD VENTURES UK LIMITED Company Secretary 2007-12-14 CURRENT 2007-11-23 Dissolved 2014-11-15
VALAD SECRETARIAL SERVICES LIMITED QUILLCO 192 LIMITED Company Secretary 2007-08-17 CURRENT 2005-03-08 Dissolved 2015-03-11
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. (PONTYPRIDD) LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Liquidation
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.48) LIMITED Company Secretary 2006-12-22 CURRENT 2006-12-21 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SUTTON (INVESTOR) LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED EAGLE COLCHESTER LIMITED Company Secretary 2006-12-11 CURRENT 2002-02-21 Liquidation
VALAD SECRETARIAL SERVICES LIMITED ROMAN WAY CANNOCK LIMITED Company Secretary 2006-12-04 CURRENT 2006-11-17 Dissolved 2017-12-27
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED Company Secretary 2006-11-20 CURRENT 2006-07-19 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED KEELEX 283 Company Secretary 2006-10-27 CURRENT 2003-10-20 Dissolved 2016-05-22
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. WOOLWICH LIMITED Company Secretary 2006-09-05 CURRENT 2006-09-05 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED Company Secretary 2006-09-01 CURRENT 2006-09-01 Dissolved 2014-11-25
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON CUSTODIAN LIMITED Company Secretary 2006-06-30 CURRENT 2006-03-06 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED DREAMBOAT LIMITED Company Secretary 2006-06-29 CURRENT 2005-06-07 Dissolved 2016-05-22
VALAD SECRETARIAL SERVICES LIMITED VALAD CUSTODIAN FOLKESTONE LIMITED Company Secretary 2006-06-16 CURRENT 2006-06-16 Dissolved 2014-11-25
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 45) LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-07 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED LUMIERE LEEDS NOMINEE LIMITED Company Secretary 2005-11-25 CURRENT 2005-11-25 Dissolved 2014-08-15
VALAD SECRETARIAL SERVICES LIMITED THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS Company Secretary 2005-08-16 CURRENT 1998-11-27 Dissolved 2015-01-08
VALAD SECRETARIAL SERVICES LIMITED THE SECOND INDUSTRIAL PARTNERSHIP Company Secretary 2005-08-16 CURRENT 1998-11-25 Dissolved 2015-01-08
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (THEOBALDS ROAD) LIMITED Company Secretary 2005-07-28 CURRENT 2005-05-11 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED B8F NO. 1 LIMITED Company Secretary 2005-07-07 CURRENT 2005-05-28 Dissolved 2016-10-18
VALAD SECRETARIAL SERVICES LIMITED B8F NO. 2 LIMITED Company Secretary 2005-07-07 CURRENT 2005-05-28 Dissolved 2016-11-01
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.39) LIMITED Company Secretary 2005-06-24 CURRENT 2005-05-31 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.41) LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-01 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.43) LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-01 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED Company Secretary 2005-06-23 CURRENT 2005-06-13 Dissolved 2016-05-11
VALAD SECRETARIAL SERVICES LIMITED BONDI PROPERTIES LIMITED Company Secretary 2005-05-10 CURRENT 2002-12-09 Liquidation
VALAD SECRETARIAL SERVICES LIMITED IDP GENERAL PARTNER LIMITED Company Secretary 2005-04-20 CURRENT 1998-03-17 Dissolved 2017-05-07
VALAD SECRETARIAL SERVICES LIMITED VALAD (BASINGSTOKE) LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED LUMIERE LEEDS GENERAL PARTNER LIMITED Company Secretary 2005-03-16 CURRENT 2005-01-25 Dissolved 2014-08-15
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SHEPHERD CITY POINT LIMITED Company Secretary 2005-03-16 CURRENT 2005-02-10 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 36) LIMITED Company Secretary 2005-03-09 CURRENT 2005-03-09 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED TEESLAND IDG LIMITED Company Secretary 2005-03-03 CURRENT 2005-03-03 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED VALAD WALES LIMITED Company Secretary 2005-02-03 CURRENT 2005-02-03 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED VALSEC NEWCO (NO. 1) LIMITED Company Secretary 2005-01-19 CURRENT 2005-01-19 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED EUROPA DIRECTOR LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Liquidation
VALAD SECRETARIAL SERVICES LIMITED IDP NOMINEES LIMITED Company Secretary 2004-11-30 CURRENT 1999-11-25 Dissolved 2014-09-30
VALAD SECRETARIAL SERVICES LIMITED I.O. GROUND RENTS (SHIP) LIMITED Company Secretary 2004-11-30 CURRENT 1997-07-31 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED I.O. GROUND RENTS LIMITED Company Secretary 2004-11-30 CURRENT 1997-07-31 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED IO MANAGEMENT LIMITED Company Secretary 2004-11-30 CURRENT 1995-06-19 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED IOG LIMITED Company Secretary 2004-11-30 CURRENT 2002-02-06 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED VALAD (OXFORD ROAD READING) LIMITED Company Secretary 2004-11-30 CURRENT 2004-11-30 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL (NOMINEES) LIMITED Company Secretary 2004-09-03 CURRENT 2004-08-17 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SHEPHERD (GP) LIMITED Company Secretary 2004-08-19 CURRENT 2004-07-06 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 32) LIMITED Company Secretary 2004-07-15 CURRENT 2004-04-08 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 33) LIMITED Company Secretary 2004-07-14 CURRENT 2004-06-04 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 34) LIMITED Company Secretary 2004-07-14 CURRENT 2004-06-04 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (FLEET LP) LIMITED Company Secretary 2004-06-10 CURRENT 2004-06-04 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 28) LIMITED Company Secretary 2004-04-01 CURRENT 2003-10-02 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED ROKVAL (EXETER) LIMITED Company Secretary 2004-02-16 CURRENT 2002-06-21 Dissolved 2015-09-03
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED Company Secretary 2004-02-16 CURRENT 2001-12-07 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL PROJECTS LIMITED Company Secretary 2004-02-16 CURRENT 2001-12-14 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED UKPS (NO.1) LIMITED Company Secretary 2003-11-28 CURRENT 2003-07-21 Dissolved 2016-04-26
VALAD SECRETARIAL SERVICES LIMITED CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED Company Secretary 2003-11-27 CURRENT 2003-11-27 Liquidation
VALAD SECRETARIAL SERVICES LIMITED THE THAMES GATEWAY (GENERAL PARTNER) LIMITED Company Secretary 2003-09-30 CURRENT 2002-09-10 Dissolved 2013-08-20
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO 27) LIMITED Company Secretary 2003-09-30 CURRENT 2003-08-27 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 4) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 17) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED EQUITY PARTNERSHIPS (THORPE PARK) LIMITED Company Secretary 2003-09-01 CURRENT 2002-09-10 Dissolved 2014-08-07
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 18) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (MERIDEN 1) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (ENDEAVOUR HOUSE) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.9) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-17 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. BOUQUET LIMITED Company Secretary 2003-09-01 CURRENT 2002-05-10 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.3) LIMITED Company Secretary 2003-09-01 CURRENT 2002-03-26 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 15) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (MERIDEN 2) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. MANAGEMENT (UK) LIMITED Company Secretary 2003-09-01 CURRENT 2000-10-20 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. PROPERTIES (UK) LIMITED Company Secretary 2003-09-01 CURRENT 2002-01-04 Dissolved 2016-05-11
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 13) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.24) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-18 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.25) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-12 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.26) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-18 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.8) LIMITED Company Secretary 2003-09-01 CURRENT 2002-05-28 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (WEDNESBURY 1) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (WEDNESBURY 2) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.6) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-15 Dissolved 2018-06-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 14) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Liquidation
VALSEC DIRECTOR LIMITED D.U.K.E. SUTTON (INVESTOR) LIMITED Director 2015-06-01 CURRENT 2006-12-12 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED TEESLAND IDG LIMITED Director 2013-10-11 CURRENT 2005-03-03 Dissolved 2016-02-06
VALSEC DIRECTOR LIMITED SHEPVAL (NOMINEES) LIMITED Director 2012-12-10 CURRENT 2004-08-17 Dissolved 2016-04-27
VALSEC DIRECTOR LIMITED D.U.K.E. SHEPHERD (GP) LIMITED Director 2012-12-10 CURRENT 2004-07-06 Dissolved 2016-04-27
VALSEC DIRECTOR LIMITED PIL SERVICES LIMITED Director 2011-10-10 CURRENT 2001-09-24 Dissolved 2015-07-21
VALSEC DIRECTOR LIMITED VI EUROPE 3 GENERAL PARTNER LIMITED Director 2010-04-13 CURRENT 2010-04-13 Dissolved 2016-01-12
VALSEC DIRECTOR LIMITED PIL GROUP LIMITED Director 2010-01-13 CURRENT 2005-10-04 Dissolved 2015-07-21
VALSEC DIRECTOR LIMITED VALAD (OXFORD ROAD READING) LIMITED Director 2010-01-13 CURRENT 2004-11-30 Dissolved 2016-02-06
VALSEC DIRECTOR LIMITED UKPS (NO.1) LIMITED Director 2010-01-13 CURRENT 2003-07-21 Dissolved 2016-04-26
VALSEC DIRECTOR LIMITED SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED Director 2009-12-31 CURRENT 2001-12-07 Dissolved 2016-04-27
VALSEC DIRECTOR LIMITED SHEPVAL PROJECTS LIMITED Director 2009-12-31 CURRENT 2001-12-14 Dissolved 2016-04-27
VALSEC DIRECTOR LIMITED D.U.K.E. SHEPHERD CITY POINT LIMITED Director 2009-12-31 CURRENT 2005-02-10 Dissolved 2016-04-27
VALSEC DIRECTOR LIMITED D.U.K.E. (PONTYPRIDD) LIMITED Director 2009-12-31 CURRENT 2007-06-14 Liquidation
VALSEC DIRECTOR LIMITED VALAD WALES LIMITED Director 2009-12-31 CURRENT 2005-02-03 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED ROMAN WAY CANNOCK LIMITED Director 2009-10-16 CURRENT 2006-11-17 Dissolved 2017-12-27
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 4) LIMITED Director 2009-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 17) LIMITED Director 2009-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO.48) LIMITED Director 2009-09-01 CURRENT 2006-12-21 Dissolved 2015-02-12
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 18) LIMITED Director 2009-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (MERIDEN 1) LIMITED Director 2009-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (ENDEAVOUR HOUSE) LIMITED Director 2009-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO.9) LIMITED Director 2009-09-01 CURRENT 2002-06-17 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO.3) LIMITED Director 2009-09-01 CURRENT 2002-03-26 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 15) LIMITED Director 2009-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (MERIDEN 2) LIMITED Director 2009-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED D.U.K.E. MANAGEMENT (UK) LIMITED Director 2009-09-01 CURRENT 2000-10-20 Dissolved 2015-02-12
VALSEC DIRECTOR LIMITED D.U.K.E. PROPERTIES (UK) LIMITED Director 2009-09-01 CURRENT 2002-01-04 Dissolved 2016-05-11
VALSEC DIRECTOR LIMITED D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED Director 2009-09-01 CURRENT 2005-06-13 Dissolved 2016-05-11
VALSEC DIRECTOR LIMITED COLERIDGE (FLEET LP) LIMITED Director 2009-09-01 CURRENT 2004-06-04 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO 27) LIMITED Director 2009-09-01 CURRENT 2003-08-27 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 13) LIMITED Director 2009-09-01 CURRENT 2002-10-18 Dissolved 2017-07-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 28) LIMITED Director 2009-09-01 CURRENT 2003-10-02 Dissolved 2017-07-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 32) LIMITED Director 2009-09-01 CURRENT 2004-04-08 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 33) LIMITED Director 2009-09-01 CURRENT 2004-06-04 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 34) LIMITED Director 2009-09-01 CURRENT 2004-06-04 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 36) LIMITED Director 2009-09-01 CURRENT 2005-03-09 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 45) LIMITED Director 2009-09-01 CURRENT 2006-03-07 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO.24) LIMITED Director 2009-09-01 CURRENT 2003-06-18 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO.25) LIMITED Director 2009-09-01 CURRENT 2003-06-12 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO.26) LIMITED Director 2009-09-01 CURRENT 2003-06-18 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO.39) LIMITED Director 2009-09-01 CURRENT 2005-05-31 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO.41) LIMITED Director 2009-09-01 CURRENT 2005-06-01 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO.43) LIMITED Director 2009-09-01 CURRENT 2005-06-01 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO.8) LIMITED Director 2009-09-01 CURRENT 2002-05-28 Dissolved 2017-07-24
VALSEC DIRECTOR LIMITED COLERIDGE (THEOBALDS ROAD) LIMITED Director 2009-09-01 CURRENT 2005-05-11 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (WEDNESBURY 1) LIMITED Director 2009-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (WEDNESBURY 2) LIMITED Director 2009-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED BONDI PROPERTIES LIMITED Director 2009-09-01 CURRENT 2002-12-09 Liquidation
VALSEC DIRECTOR LIMITED COLERIDGE (NO.6) LIMITED Director 2009-09-01 CURRENT 2002-04-15 Dissolved 2018-06-29
VALSEC DIRECTOR LIMITED EAGLE COLCHESTER LIMITED Director 2009-09-01 CURRENT 2002-02-21 Liquidation
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 14) LIMITED Director 2009-09-01 CURRENT 2002-10-18 Liquidation
VALSEC DIRECTOR LIMITED THE THAMES GATEWAY (GENERAL PARTNER) LIMITED Director 2008-12-24 CURRENT 2002-09-10 Dissolved 2013-08-20
VALSEC DIRECTOR LIMITED EQUITY PARTNERSHIPS (THORPE PARK) LIMITED Director 2008-09-23 CURRENT 2002-09-10 Dissolved 2014-08-07
VALSEC DIRECTOR LIMITED QUILLCO 192 LIMITED Director 2008-04-24 CURRENT 2005-03-08 Dissolved 2015-03-11
VALSEC DIRECTOR LIMITED KEELEX 283 Director 2007-05-18 CURRENT 2003-10-20 Dissolved 2016-05-22
VALSEC DIRECTOR LIMITED D.U.K.E. LUTON LIMITED Director 2006-12-12 CURRENT 2006-12-12 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED Director 2006-11-20 CURRENT 2006-07-19 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED D.U.K.E. WOOLWICH LIMITED Director 2006-09-05 CURRENT 2006-09-05 Dissolved 2015-02-12
VALSEC DIRECTOR LIMITED VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED Director 2006-09-01 CURRENT 2006-09-01 Dissolved 2014-11-25
VALSEC DIRECTOR LIMITED D.U.K.E. LUTON CUSTODIAN LIMITED Director 2006-06-30 CURRENT 2006-03-06 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED VALAD CUSTODIAN FOLKESTONE LIMITED Director 2006-06-16 CURRENT 2006-06-16 Dissolved 2014-11-25
VALSEC DIRECTOR LIMITED B8F NO. 1 LIMITED Director 2006-03-27 CURRENT 2005-05-28 Dissolved 2016-10-18
VALSEC DIRECTOR LIMITED B8F NO. 2 LIMITED Director 2006-03-27 CURRENT 2005-05-28 Dissolved 2016-11-01
VALSEC DIRECTOR LIMITED VALAD (BASINGSTOKE) LIMITED Director 2005-12-07 CURRENT 2005-04-01 Dissolved 2016-02-06
VALSEC DIRECTOR LIMITED THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS Director 2005-08-16 CURRENT 1998-11-27 Dissolved 2015-01-08
VALSEC DIRECTOR LIMITED THE SECOND INDUSTRIAL PARTNERSHIP Director 2005-08-16 CURRENT 1998-11-25 Dissolved 2015-01-08
VALSEC DIRECTOR LIMITED IO MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1995-06-19 Dissolved 2016-02-06
VALSEC DIRECTOR LIMITED VALSEC NEWCO (NO. 1) LIMITED Director 2005-01-19 CURRENT 2005-01-19 Dissolved 2016-02-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERTSON
2016-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 1ST FLOOR UNIT 16 MANOR COURT BUSINESS PARK SCARBOROUGH YO11 3TU
2016-04-084.70DECLARATION OF SOLVENCY
2016-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 1ST FLOOR UNIT 16 MANOR COURT BUSINESS PARK SCARBOROUGH YO11 3TU
2016-04-084.70DECLARATION OF SOLVENCY
2016-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE TREACY
2016-01-05AP01DIRECTOR APPOINTED MR NEIL KENNETH ROBERTSON
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-15AR0109/10/15 FULL LIST
2015-08-17AP01DIRECTOR APPOINTED MRS CLAIRE TREACY
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR FRASER KENNEDY
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN MCCARTHY
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES MCCARTHY / 30/01/2015
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0109/10/14 FULL LIST
2014-07-05DISS40DISS40 (DISS40(SOAD))
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-07-01GAZ1FIRST GAZETTE
2013-10-16AR0109/10/13 FULL LIST
2013-07-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 01/07/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES MCCARTHY / 01/07/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES KENNEDY / 01/07/2013
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM EUROPA HOUSE 20 ESPLANADE SCARBOROUGH YO11 2AQ
2013-02-01RES15CHANGE OF NAME 19/12/2012
2013-02-01CERTNMCOMPANY NAME CHANGED VALAD CAPITAL SERVICES EUROPE LIMITED CERTIFICATE ISSUED ON 01/02/13
2013-02-01NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-30AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES KENNEDY / 05/11/2012
2012-10-15AR0109/10/12 FULL LIST
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES MCCARTHY / 30/04/2012
2012-05-24AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-28RES13VARIOUS AGREEEMENTS DIRECTORS AUTHORITY 19/03/2012
2012-03-28RES01ADOPT ARTICLES 19/03/2012
2011-10-19AR0109/10/11 FULL LIST
2010-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 09/12/2010
2010-10-21AR0109/10/10 FULL LIST
2010-10-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 16/09/2010
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ABAYOMI OKUNOLA
2010-04-08AP01DIRECTOR APPOINTED MR FRASER JAMES KENNEDY
2010-03-29AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER TANDY
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JAMES MCCARTHY / 07/12/2009
2009-11-04AR0109/10/09 FULL LIST
2009-11-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 09/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DIDIER MICHEL TANDY / 09/10/2009
2009-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 09/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JAMES MCCARTHY / 07/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DIDIER MICHEL TANDY / 07/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ABAYOMI ABIODUN OKUNOLA / 07/10/2009
2009-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR EUROPA DIRECTOR LIMITED
2009-09-04288aDIRECTOR APPOINTED VALSEC DIRECTOR LIMITED
2009-08-10RES13INTERCREDITOR ACCESSION DEED 29/07/2009
2009-08-10RES01ADOPT ARTICLES 29/07/2009
2009-07-07288aDIRECTOR APPOINTED ABAYOMI ABIODUN OKUNOLA
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MCBRIDE
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-09363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM EUROPA HOUSE 20 ESPANADE SCARBOROUGH YO11 2AQ
2008-04-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-10123NC INC ALREADY ADJUSTED 26/03/08
2008-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-10RES04GBP NC 100/1000000 26/03/2008
2008-04-10225CURRSHO FROM 31/10/2008 TO 30/06/2008
2008-04-1088(2)AD 26/03/08 GBP SI 99@1=99 GBP IC 1/100
2008-04-08CERTNMCOMPANY NAME CHANGED 3551ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 11/04/08
2008-04-07288aDIRECTOR APPOINTED EUROPA DIRECTOR LIMITED
2008-04-07288aDIRECTOR APPOINTED STEPHEN PAUL MCBRIDE
2008-04-01288aSECRETARY APPOINTED VALAD SECRETARIAL SERVICES LIMITED
2008-04-01288aDIRECTOR APPOINTED DIDIER MICHEL TANDY
2008-04-01288aDIRECTOR APPOINTED MARTYN JAMES MCCARTHY
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR SERJEANTS'INN NOMINEES LIMITED
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR LOVITING LIMITED
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY SISEC LIMITED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to D.U.K.E. CAPITAL SERVICES EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D.U.K.E. CAPITAL SERVICES EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-30 Satisfied BANK OF SCOTLAND PLC (AS SECURITY AGENT)
DEED OF ACCESSION AND CHARGE 2009-09-11 Satisfied BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE SECURED PARTIES)
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.U.K.E. CAPITAL SERVICES EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of D.U.K.E. CAPITAL SERVICES EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.U.K.E. CAPITAL SERVICES EUROPE LIMITED
Trademarks
We have not found any records of D.U.K.E. CAPITAL SERVICES EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.U.K.E. CAPITAL SERVICES EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as D.U.K.E. CAPITAL SERVICES EUROPE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where D.U.K.E. CAPITAL SERVICES EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyD.U.K.E. CAPITAL SERVICES EUROPE LIMITEDEvent Date2017-03-14
Notice is hereby given that a final general meeting of the Companies will be held at 10.00 am on 19 April 2017. The meeting will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the windings up of the Companies has been conducted and their property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12 noon on 18 April 2017. Date of Appointment: 22 March 2016 and 31 March 2016 (Valad Wales Limited) Office Holder details: Paul Williams, (IP No. 9294) and Geoffrey Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG For further details contact: Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: Katie.Baldwin@duffandphelps.com, Tel: 020 7089 4700. Ag GF121894
 
Initiating party Event Type
Defending partyD.U.K.E. CAPITAL SERVICES EUROPE LIMITEDEvent Date2017-03-14
Notice is hereby given that a final general meeting of the Companies will be held at 10.00 am on 19 April 2017. The meeting will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the windings up of the Companies has been conducted and their property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12 noon on 18 April 2017. Date of Appointment: 22 March 2016 and 31 March 2016 (Valad Wales Limited) Office Holder details: Paul Williams, (IP No. 9294) and Geoffrey Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG For further details contact: Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: Katie.Baldwin@duffandphelps.com, Tel: 020 7089 4700. Ag GF121894
 
Initiating party Event Type
Defending partyD.U.K.E. CAPITAL SERVICES EUROPE LIMITEDEvent Date2017-03-14
Notice is hereby given that a final general meeting of the Companies will be held at 10.00 am on 19 April 2017. The meeting will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the windings up of the Companies has been conducted and their property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12 noon on 18 April 2017. Date of Appointment: 22 March 2016 and 31 March 2016 (Valad Wales Limited) Office Holder details: Paul Williams, (IP No. 9294) and Geoffrey Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG For further details contact: Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: Katie.Baldwin@duffandphelps.com, Tel: 020 7089 4700. Ag GF121894
 
Initiating party Event Type
Defending partyD.U.K.E. CAPITAL SERVICES EUROPE LIMITEDEvent Date2017-03-14
Notice is hereby given that a final general meeting of the Companies will be held at 10.00 am on 19 April 2017. The meeting will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the windings up of the Companies has been conducted and their property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12 noon on 18 April 2017. Date of Appointment: 22 March 2016 and 31 March 2016 (Valad Wales Limited) Office Holder details: Paul Williams, (IP No. 9294) and Geoffrey Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG For further details contact: Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: Katie.Baldwin@duffandphelps.com, Tel: 020 7089 4700. Ag GF121894
 
Initiating party Event Type
Defending partyD.U.K.E. CAPITAL SERVICES EUROPE LIMITEDEvent Date2017-03-14
Notice is hereby given that a final general meeting of the Companies will be held at 10.00 am on 19 April 2017. The meeting will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the windings up of the Companies has been conducted and their property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12 noon on 18 April 2017. Date of Appointment: 22 March 2016 and 31 March 2016 (Valad Wales Limited) Office Holder details: Paul Williams, (IP No. 9294) and Geoffrey Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG For further details contact: Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: Katie.Baldwin@duffandphelps.com, Tel: 020 7089 4700. Ag GF121894
 
Initiating party Event Type
Defending partyD.U.K.E. CAPITAL SERVICES EUROPE LIMITEDEvent Date2017-03-14
Notice is hereby given that a final general meeting of the Companies will be held at 10.00 am on 19 April 2017. The meeting will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the windings up of the Companies has been conducted and their property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12 noon on 18 April 2017. Date of Appointment: 22 March 2016 and 31 March 2016 (Valad Wales Limited) Office Holder details: Paul Williams, (IP No. 9294) and Geoffrey Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG For further details contact: Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: Katie.Baldwin@duffandphelps.com, Tel: 020 7089 4700. Ag GF121894
 
Initiating party Event Type
Defending partyD.U.K.E. CAPITAL SERVICES EUROPE LIMITEDEvent Date2017-03-14
Notice is hereby given that a final general meeting of the Companies will be held at 10.00 am on 19 April 2017. The meeting will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the windings up of the Companies has been conducted and their property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12 noon on 18 April 2017. Date of Appointment: 22 March 2016 and 31 March 2016 (Valad Wales Limited) Office Holder details: Paul Williams, (IP No. 9294) and Geoffrey Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG For further details contact: Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: Katie.Baldwin@duffandphelps.com, Tel: 020 7089 4700. Ag GF121894
 
Initiating party Event Type
Defending partyD.U.K.E. CAPITAL SERVICES EUROPE LIMITEDEvent Date2017-03-14
Notice is hereby given that a final general meeting of the Companies will be held at 10.00 am on 19 April 2017. The meeting will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the windings up of the Companies has been conducted and their property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12 noon on 18 April 2017. Date of Appointment: 22 March 2016 and 31 March 2016 (Valad Wales Limited) Office Holder details: Paul Williams, (IP No. 9294) and Geoffrey Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG For further details contact: Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: Katie.Baldwin@duffandphelps.com, Tel: 020 7089 4700. Ag GF121894
 
Initiating party Event Type
Defending partyD.U.K.E. CAPITAL SERVICES EUROPE LIMITEDEvent Date2017-03-14
Notice is hereby given that a final general meeting of the Companies will be held at 10.00 am on 19 April 2017. The meeting will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the windings up of the Companies has been conducted and their property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12 noon on 18 April 2017. Date of Appointment: 22 March 2016 and 31 March 2016 (Valad Wales Limited) Office Holder details: Paul Williams, (IP No. 9294) and Geoffrey Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG For further details contact: Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: Katie.Baldwin@duffandphelps.com, Tel: 020 7089 4700. Ag GF121894
 
Initiating party Event Type
Defending partyD.U.K.E. CAPITAL SERVICES EUROPE LIMITEDEvent Date2017-03-14
Notice is hereby given that a final general meeting of the Companies will be held at 10.00 am on 19 April 2017. The meeting will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the windings up of the Companies has been conducted and their property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12 noon on 18 April 2017. Date of Appointment: 22 March 2016 and 31 March 2016 (Valad Wales Limited) Office Holder details: Paul Williams, (IP No. 9294) and Geoffrey Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG For further details contact: Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: Katie.Baldwin@duffandphelps.com, Tel: 020 7089 4700. Ag GF121894
 
Initiating party Event Type
Defending partyD.U.K.E. CAPITAL SERVICES EUROPE LIMITEDEvent Date2017-03-14
Notice is hereby given that a final general meeting of the Companies will be held at 10.00 am on 19 April 2017. The meeting will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the windings up of the Companies has been conducted and their property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12 noon on 18 April 2017. Date of Appointment: 22 March 2016 and 31 March 2016 (Valad Wales Limited) Office Holder details: Paul Williams, (IP No. 9294) and Geoffrey Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG For further details contact: Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: Katie.Baldwin@duffandphelps.com, Tel: 020 7089 4700. Ag GF121894
 
Initiating party Event Type
Defending partyD.U.K.E. CAPITAL SERVICES EUROPE LIMITEDEvent Date2017-03-14
Notice is hereby given that a final general meeting of the Companies will be held at 10.00 am on 19 April 2017. The meeting will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the windings up of the Companies has been conducted and their property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12 noon on 18 April 2017. Date of Appointment: 22 March 2016 and 31 March 2016 (Valad Wales Limited) Office Holder details: Paul Williams, (IP No. 9294) and Geoffrey Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG For further details contact: Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: Katie.Baldwin@duffandphelps.com, Tel: 020 7089 4700. Ag GF121894
 
Initiating party Event Type
Defending partyD.U.K.E. CAPITAL SERVICES EUROPE LIMITEDEvent Date2017-03-14
Notice is hereby given that a final general meeting of the Companies will be held at 10.00 am on 19 April 2017. The meeting will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the windings up of the Companies has been conducted and their property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12 noon on 18 April 2017. Date of Appointment: 22 March 2016 and 31 March 2016 (Valad Wales Limited) Office Holder details: Paul Williams, (IP No. 9294) and Geoffrey Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG For further details contact: Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: Katie.Baldwin@duffandphelps.com, Tel: 020 7089 4700. Ag GF121894
 
Initiating party Event Type
Defending partyD.U.K.E CAPITAL SERVICES EUROPE LIMITEDEvent Date2016-03-22
Creditors are invited to prove their debts on or before 05 May 2016 by sending their names and addresses along with descriptions and full particulars of the debts or claims to Paul Williams at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 22 March 2016 Office Holder details: Paul David Williams , (IP No. 9294) and Geoffrey Wayne Bouchier , (IP No. 9535) both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7089 4727. Alternative contact: Olivia Shields, E-mail: Olivia.Shields@duffandphelps.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.U.K.E. CAPITAL SERVICES EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.U.K.E. CAPITAL SERVICES EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1