Dissolved
Dissolved 2017-08-17
Company Information for DUTYSAVE LIMITED
MARLOW, BUCKS, SL7,
|
Company Registration Number
02182905
Private Limited Company
Dissolved Dissolved 2017-08-17 |
Company Name | |
---|---|
DUTYSAVE LIMITED | |
Legal Registered Office | |
MARLOW BUCKS | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID LESLIE WARNE |
||
STEPHANIE JEAN WARNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY LESLIE DURRANT |
Director | ||
PATRICIA ELLEN DURRANT |
Company Secretary | ||
FLORENCE MARION COOLEY |
Director | ||
PATRICIA ELLEN DURRANT |
Director | ||
PAMELA MAY FREEMAN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM UNIT 17 SILK MILL ESTATE BROOK STREET TRING HERTS HP23 5EF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 23000 | |
AR01 | 21/12/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 23000 | |
AR01 | 21/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 23000 | |
AR01 | 21/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/11 FULL LIST | |
AR01 | 21/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JEAN WARNE / 21/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE WARNE / 27/08/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DAVID WARNE / 27/08/2009 | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 02/01/92 | |
363b | RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
ELRES | S252 DISP LAYING ACC 20/11/91 | |
ELRES | S386 DISP APP AUDS 20/11/91 | |
363 | RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
Final Meetings | 2017-03-14 |
Appointment of Liquidators | 2016-05-16 |
Resolutions for Winding-up | 2016-05-16 |
Meetings of Creditors | 2016-05-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 11,767 |
---|
Creditors and other liabilities
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as DUTYSAVE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DUTYSAVE LIMITED | Event Date | 2016-05-09 |
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 Type | Meetings of Creditors | |
Defending party | DUTYSAVE LIMITED | Event Date | 2016-05-03 |
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. | |||
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. |