Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNCAN-GRAHAM HOLDINGS LIMITED
Company Information for

DUNCAN-GRAHAM HOLDINGS LIMITED

2-3 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU,
Company Registration Number
07339503
Private Limited Company
Liquidation

Company Overview

About Duncan-graham Holdings Ltd
DUNCAN-GRAHAM HOLDINGS LIMITED was founded on 2010-08-09 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Duncan-graham Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUNCAN-GRAHAM HOLDINGS LIMITED
 
Legal Registered Office
2-3 WINCKLEY COURT
CHAPEL STREET
PRESTON
PR1 8BU
Other companies in BB5
 
Previous Names
MILUX LIMITED23/09/2010
Filing Information
Company Number 07339503
Company ID Number 07339503
Date formed 2010-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2019
Account next due 28/02/2021
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-10-06 07:33:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNCAN-GRAHAM HOLDINGS LIMITED
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 DUNCAN-GRAHAM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MILLER
Director 2010-08-23
DUNCAN WHITAKER
Director 2010-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2010-08-09 2010-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MILLER D & G ELECTRICAL ENGINEERING LIMITED Director 1998-04-20 CURRENT 1998-04-14 Active
DUNCAN WHITAKER D & G ELECTRICAL ENGINEERING LIMITED Director 1998-04-20 CURRENT 1998-04-14 Active

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
2020-07-16GAZ2Final Gazette dissolved via compulsory strike-off
2020-04-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-08-16LIQ01Voluntary liquidation declaration of solvency
2019-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/19 FROM Unit Bs3/4 Junction 7 Business Park Clayton Le Moors Accrington Lancashire BB5 5JW
2019-08-01600Appointment of a voluntary liquidator
2019-08-01LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-15
2019-07-16MEM/ARTSARTICLES OF ASSOCIATION
2019-07-16RES01ADOPT ARTICLES 16/07/19
2019-06-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-18AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13LATEST SOC13/08/18 STATEMENT OF CAPITAL;GBP 20000
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2017-08-18AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10PSC09Withdrawal of a person with significant control statement on 2017-08-10
2017-08-10PSC04PSC'S CHANGE OF PARTICULARS / DUNCAN WHITAKER / 06/04/2016
2017-08-10PSC04PSC'S CHANGE OF PARTICULARS / GRAHAM MILLER / 06/04/2016
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 20000
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WHITAKER / 04/08/2017
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MILLER / 04/08/2017
2017-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN WHITAKER
2017-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM MILLER
2016-08-25AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 20000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-04-13CH01Director's details changed for Duncan Whitaker on 2016-04-13
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 20000
2015-08-25AR0109/08/15 ANNUAL RETURN FULL LIST
2015-08-19AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02CH01Director's details changed for Duncan Whitaker on 2014-11-24
2014-09-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 20000
2014-08-15AR0109/08/14 ANNUAL RETURN FULL LIST
2014-01-10CH01Director's details changed for Graham Miller on 2014-01-10
2013-08-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0109/08/13 ANNUAL RETURN FULL LIST
2013-08-15AD04Register(s) moved to registered office address
2012-09-07AR0109/08/12 ANNUAL RETURN FULL LIST
2012-09-07AD03Register(s) moved to registered inspection location
2012-09-06AD02SAIL ADDRESS CREATED
2012-08-10AA31/05/12 TOTAL EXEMPTION SMALL
2011-09-08AR0109/08/11 FULL LIST
2011-08-12AA31/05/11 TOTAL EXEMPTION SMALL
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM UNIT BS1 JUNCTION 7 BUSINESS PARK LAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5TW
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-06RES01ADOPT ARTICLES 30/09/2010
2010-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-10-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-10-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-06SH0130/09/10 STATEMENT OF CAPITAL GBP 20000
2010-09-23RES15CHANGE OF NAME 16/09/2010
2010-09-23CERTNMCOMPANY NAME CHANGED MILUX LIMITED CERTIFICATE ISSUED ON 23/09/10
2010-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY
2010-09-16AA01CURRSHO FROM 31/08/2011 TO 31/05/2011
2010-09-14RES15CHANGE OF NAME 01/09/2010
2010-09-14AP01DIRECTOR APPOINTED DUNCAN WHITAKER
2010-09-14AP01DIRECTOR APPOINTED GRAHAM MILLER
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-08-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-08-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DUNCAN-GRAHAM HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-07-22
Appointmen2019-07-22
Resolution2019-07-22
Fines / Sanctions
No fines or sanctions have been issued against DUNCAN-GRAHAM HOLDINGS 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 2010-10-07 Outstanding GRAHAM MILLER
DEBENTURE 2010-10-07 Outstanding DUNCAN WHITTAKER
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31

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 DUNCAN-GRAHAM HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DUNCAN-GRAHAM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNCAN-GRAHAM HOLDINGS LIMITED
Trademarks
We have not found any records of DUNCAN-GRAHAM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNCAN-GRAHAM HOLDINGS 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 (70100 - Activities of head offices) as DUNCAN-GRAHAM HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DUNCAN-GRAHAM HOLDINGS 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 TypeNotices to
Defending partyDUNCAN-GRAHAM HOLDINGS LIMITEDEvent Date2019-07-22
 
Initiating party Event TypeAppointmen
Defending partyDUNCAN-GRAHAM HOLDINGS LIMITEDEvent Date2019-07-22
Name of Company: DUNCAN-GRAHAM HOLDINGS LIMITED Company Number: 07339503 Nature of Business: Holding Company Registered office: Unit Bs3/4 Junction 7 Business Park, Clayton Le Moors, Accrington BB5 5J…
 
Initiating party Event TypeResolution
Defending partyDUNCAN-GRAHAM HOLDINGS LIMITEDEvent Date2019-07-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNCAN-GRAHAM HOLDINGS 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 DUNCAN-GRAHAM HOLDINGS 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.