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

DUTYSAVE LIMITED

MARLOW, BUCKS, SL7,
Company Registration Number
02182905
Private Limited Company
Dissolved

Dissolved 2017-08-17

Company Overview

About Dutysave Ltd
DUTYSAVE LIMITED was founded on 1987-10-23 and had its registered office in Marlow. The company was dissolved on the 2017-08-17 and is no longer trading or active.

Key Data
Company Name
DUTYSAVE LIMITED
 
Legal Registered Office
MARLOW
BUCKS
 
Filing Information
Company Number 02182905
Date formed 1987-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-08-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 01:46:47
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 DUTYSAVE LIMITED

Current Directors
Officer Role Date Appointed
DAVID LESLIE WARNE
Company Secretary 2004-04-30
STEPHANIE JEAN WARNE
Director 2004-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY LESLIE DURRANT
Director 1991-12-21 2006-12-20
PATRICIA ELLEN DURRANT
Company Secretary 1991-12-21 2004-04-30
FLORENCE MARION COOLEY
Director 1991-12-21 2004-03-11
PATRICIA ELLEN DURRANT
Director 1991-12-21 1997-04-05
PAMELA MAY FREEMAN
Director 1991-12-21 1996-04-16

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
2017-08-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2016 FROM UNIT 17 SILK MILL ESTATE BROOK STREET TRING HERTS HP23 5EF
2016-05-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-234.20STATEMENT OF AFFAIRS/4.19
2016-05-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 23000
2016-01-19AR0121/12/15 FULL LIST
2015-12-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 23000
2015-02-24AR0121/12/14 FULL LIST
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 23000
2014-01-08AR0121/12/13 FULL LIST
2013-12-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-06AR0121/12/12 FULL LIST
2012-12-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-18AA31/03/11 TOTAL EXEMPTION SMALL
2012-01-06AR0121/12/11 FULL LIST
2011-03-08AR0121/12/10 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-26AR0121/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JEAN WARNE / 21/12/2009
2009-12-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE WARNE / 27/08/2009
2009-09-03288cSECRETARY'S CHANGE OF PARTICULARS / DAVID WARNE / 27/08/2009
2009-02-11363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-10-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-02363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-04363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2007-01-04288bDIRECTOR RESIGNED
2007-01-04353LOCATION OF REGISTER OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-23363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-02-15363(288)SECRETARY RESIGNED
2005-02-15363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-12288aNEW SECRETARY APPOINTED
2004-05-12288aNEW DIRECTOR APPOINTED
2004-03-30288bDIRECTOR RESIGNED
2004-03-20395PARTICULARS OF MORTGAGE/CHARGE
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-06363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-01-08363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-08363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-12-22363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-05363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-29363sRETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS
1998-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-02363sRETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS
1997-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-06288bDIRECTOR RESIGNED
1997-01-06363sRETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS
1996-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-25288DIRECTOR RESIGNED
1996-02-18363sRETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-10363sRETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS
1995-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-14363sRETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS
1994-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-01-05363sRETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS
1992-01-02363(287)REGISTERED OFFICE CHANGED ON 02/01/92
1992-01-02363bRETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS
1991-11-28AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-11-28ELRESS252 DISP LAYING ACC 20/11/91
1991-11-28ELRESS386 DISP APP AUDS 20/11/91
1991-01-02363RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS
1991-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to DUTYSAVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-14
Appointment of Liquidators2016-05-16
Resolutions for Winding-up2016-05-16
Meetings of Creditors2016-05-04
Fines / Sanctions
No fines or sanctions have been issued against DUTYSAVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-20 Outstanding HSBC BANK PLC
CHARGE 1989-03-15 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 11,767

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 DUTYSAVE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 23,000
Cash Bank In Hand 2012-04-01 £ 35,600
Current Assets 2012-04-01 £ 50,639
Debtors 2012-04-01 £ 11,499
Fixed Assets 2012-04-01 £ 8,378
Shareholder Funds 2012-04-01 £ 47,250
Stocks Inventory 2012-04-01 £ 3,540
Tangible Fixed Assets 2012-04-01 £ 8,378

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUTYSAVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUTYSAVE LIMITED
Trademarks
We have not found any records of DUTYSAVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUTYSAVE 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 (31090 - Manufacture of other furniture) as DUTYSAVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DUTYSAVE 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 partyDUTYSAVE LIMITEDEvent Date2016-05-09
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at 81 Station Road, Marlow, Bucks SL7 1NS on 28 April 2017 at 10.30 am (members) and 10.45 am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meetings must be lodged with the Joint Liquidators at 81 Station Road, Marlow, Bucks, SL7 1NS no later than 12.00 noon on 27 April 2017 together if applicable, with a completed proof of debt form if this has not previously been submitted. Date of Appointment: 09 May 2016 Office Holder details: Frank Wessely , (IP No. 007788) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: The Joint Liquidators, Tel: 01628 478100. Alternative contact: Nina Sellars, Email: nina.sellars@quantuma.com, Tel: 01628 478100. Frank Wessely , Joint Liquidator : Ag GF121216
 
Initiating party Event TypeMeetings of Creditors
Defending partyDUTYSAVE LIMITEDEvent Date2016-05-03
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS on 09 May 2016 at 11.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Quantuma LLP , 81 Station Road, Marlow, Bucks SL7 1NS , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details contact: Frank Wessely, Email: frank.wessely@quantuma.com Tel: 01628 478100. Alternative contact: Ben Ekbery.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUTYSAVE 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 DUTYSAVE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1