DUVALE PLC

Register to unlock more data on OkredoRegister

DUVALE PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02603285

Incorporation date

18/04/1991

Size

Full

Contacts

Registered address

Registered address

Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1991)
dot icon10/09/2021
Final Gazette dissolved following liquidation
dot icon10/06/2021
Return of final meeting in a creditors' voluntary winding up
dot icon08/09/2020
Liquidators' statement of receipts and payments to 2020-07-16
dot icon16/09/2019
Liquidators' statement of receipts and payments to 2019-07-16
dot icon18/09/2018
Liquidators' statement of receipts and payments to 2018-07-16
dot icon25/09/2017
Liquidators' statement of receipts and payments to 2017-07-16
dot icon19/09/2016
Liquidators' statement of receipts and payments to 2016-07-16
dot icon06/10/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/08/2015
Appointment of a voluntary liquidator
dot icon03/08/2015
Administrator's progress report to 2015-07-17
dot icon16/07/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/04/2015
Satisfaction of charge 026032850002 in full
dot icon09/03/2015
Administrator's progress report to 2015-02-05
dot icon11/09/2014
Result of meeting of creditors
dot icon09/09/2014
Result of meeting of creditors
dot icon19/08/2014
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2014-08-20
dot icon17/08/2014
Statement of administrator's proposal
dot icon17/08/2014
Appointment of an administrator
dot icon25/06/2014
Registration of charge 026032850002
dot icon17/06/2014
Appointment of Mr Steven Gordon Duffell as a secretary
dot icon05/06/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon30/03/2014
Previous accounting period shortened from 2013-10-31 to 2013-04-30
dot icon28/10/2013
Current accounting period extended from 2013-04-30 to 2013-10-31
dot icon27/10/2013
Termination of appointment of Karen Paterson as a secretary
dot icon27/10/2013
Termination of appointment of Karen Paterson as a director
dot icon06/06/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon04/11/2012
Full accounts made up to 2012-04-30
dot icon30/05/2012
Termination of appointment of Neil Fletcher as a director
dot icon14/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon01/05/2012
Registered office address changed from C/O Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 2012-05-02
dot icon23/04/2012
Amended full accounts made up to 2011-04-30
dot icon31/10/2011
Full accounts made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon27/10/2010
Full accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon28/04/2010
Secretary's details changed for Karen Paterson on 2010-04-19
dot icon28/04/2010
Director's details changed for Karen Paterson on 2010-04-19
dot icon28/04/2010
Director's details changed for Mr Steven Gordon Duffell on 2010-04-19
dot icon28/04/2010
Director's details changed for Michael Noel Doorly on 2010-04-19
dot icon28/04/2010
Director's details changed for Neil Andrew Fletcher on 2010-04-19
dot icon24/02/2010
Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 2010-02-25
dot icon26/10/2009
Full accounts made up to 2009-04-30
dot icon18/06/2009
Return made up to 19/04/09; full list of members; amend
dot icon22/04/2009
Return made up to 19/04/09; full list of members
dot icon01/11/2008
Full accounts made up to 2008-04-30
dot icon24/04/2008
Return made up to 19/04/08; full list of members
dot icon29/11/2007
Full accounts made up to 2007-04-30
dot icon24/04/2007
Return made up to 19/04/07; full list of members
dot icon29/11/2006
Full accounts made up to 2006-04-30
dot icon15/05/2006
Return made up to 19/04/06; full list of members
dot icon15/05/2006
Location of debenture register
dot icon14/05/2006
Location of debenture register
dot icon29/01/2006
Director's particulars changed
dot icon07/12/2005
Full accounts made up to 2005-04-30
dot icon04/05/2005
Return made up to 19/04/05; full list of members
dot icon21/02/2005
Director's particulars changed
dot icon16/11/2004
Full accounts made up to 2004-04-30
dot icon14/11/2004
New director appointed
dot icon07/09/2004
New director appointed
dot icon07/05/2004
Return made up to 19/04/04; full list of members
dot icon02/12/2003
Full accounts made up to 2003-04-30
dot icon30/10/2003
£ sr 25999@1 30/03/03
dot icon05/07/2003
Return made up to 19/04/03; no change of members
dot icon18/12/2002
Registered office changed on 19/12/02 from: units 6-8 valley farm business park reeds lane sayers common west sussex BN6 9JQ
dot icon03/12/2002
Full accounts made up to 2002-04-30
dot icon11/11/2002
New director appointed
dot icon26/05/2002
Return made up to 19/04/02; change of members
dot icon28/11/2001
Full accounts made up to 2001-04-30
dot icon17/05/2001
Return made up to 19/04/01; full list of members
dot icon21/11/2000
Full accounts made up to 2000-04-30
dot icon12/11/2000
£ ic 96000/84000 30/10/00 £ sr 12000@1=12000
dot icon06/11/2000
Resolutions
dot icon04/09/2000
Director resigned
dot icon23/05/2000
Return made up to 19/04/00; full list of members
dot icon15/09/1999
New director appointed
dot icon12/08/1999
Full accounts made up to 1999-04-30
dot icon18/07/1999
Director resigned
dot icon25/05/1999
Return made up to 19/04/99; no change of members
dot icon16/03/1999
Director resigned
dot icon01/12/1998
Full accounts made up to 1998-04-30
dot icon15/09/1998
Auditor's resignation
dot icon21/07/1998
Registered office changed on 22/07/98 from: abacus house wickhurst lane broadbridge heath west sussex RH12 3LY
dot icon02/06/1998
Nc dec already adjusted 20/02/98
dot icon26/05/1998
Return made up to 19/04/98; full list of members
dot icon27/04/1998
Resolutions
dot icon27/04/1998
Resolutions
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon05/02/1998
Ad 06/11/97--------- £ si 20000@1=20000 £ ic 76000/96000
dot icon05/02/1998
Ad 06/11/97--------- £ si 500@1=500 £ ic 75500/76000
dot icon05/02/1998
Ad 05/11/97--------- £ si 1@1=1 £ ic 75499/75500
dot icon05/02/1998
Ad 23/10/97--------- £ si 25499@1=25499 £ ic 50000/75499
dot icon27/11/1997
Full group accounts made up to 1997-04-30
dot icon25/09/1997
Director resigned
dot icon14/09/1997
Director's particulars changed
dot icon14/09/1997
Director's particulars changed
dot icon30/04/1997
Return made up to 19/04/97; no change of members
dot icon22/09/1996
Full group accounts made up to 1996-04-30
dot icon19/05/1996
Director's particulars changed
dot icon19/05/1996
Director's particulars changed
dot icon08/05/1996
Return made up to 19/04/96; full list of members
dot icon17/10/1995
Full accounts made up to 1995-04-30
dot icon17/08/1995
New director appointed
dot icon10/07/1995
Director's particulars changed
dot icon11/05/1995
Return made up to 19/04/95; full list of members
dot icon15/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Certificate of re-registration from Private to Public Limited Company
dot icon17/11/1994
Re-registration of Memorandum and Articles
dot icon17/11/1994
Auditor's statement
dot icon17/11/1994
Auditor's report
dot icon17/11/1994
Balance Sheet
dot icon17/11/1994
Declaration on reregistration from private to PLC
dot icon17/11/1994
Application for reregistration from private to PLC
dot icon17/11/1994
Resolutions
dot icon18/10/1994
Accounts for a small company made up to 1994-04-30
dot icon23/08/1994
Secretary's particulars changed
dot icon23/08/1994
Director's particulars changed
dot icon16/05/1994
Return made up to 19/04/94; no change of members
dot icon16/05/1994
Ad 27/04/94--------- £ si 24451@1=24451 £ ic 25549/50000
dot icon16/05/1994
Ad 27/04/94--------- £ si 25449@1=25449 £ ic 100/25549
dot icon16/05/1994
Resolutions
dot icon16/05/1994
£ nc 1000/500000 27/04/94
dot icon06/03/1994
Accounts for a small company made up to 1993-04-30
dot icon04/05/1993
Secretary resigned;new secretary appointed
dot icon04/05/1993
Director resigned;new director appointed
dot icon04/05/1993
Return made up to 19/04/93; no change of members
dot icon27/09/1992
Accounts for a small company made up to 1992-04-30
dot icon09/06/1992
New director appointed
dot icon09/06/1992
Return made up to 19/04/92; full list of members
dot icon30/07/1991
New secretary appointed
dot icon30/07/1991
Ad 10/05/91--------- £ si 49@1=49 £ ic 51/100
dot icon30/07/1991
Ad 10/05/91--------- £ si 49@1=49 £ ic 2/51
dot icon29/04/1991
Secretary resigned
dot icon18/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
18/04/1991 - 18/04/1991
7613
Gardner, Peter Louis
Director
05/02/1998 - 18/02/1999
11
Doorly, Michael Noel
Director
31/08/2004 - Present
7
Duffell, Steven Gordon
Director
21/04/1993 - 31/07/1997
3
Duffell, Steven Gordon
Director
16/10/2002 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DUVALE PLC

DUVALE PLC is an(a) Dissolved company incorporated on 18/04/1991 with the registered office located at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DUVALE PLC?

toggle

DUVALE PLC is currently Dissolved. It was registered on 18/04/1991 and dissolved on 10/09/2021.

Where is DUVALE PLC located?

toggle

DUVALE PLC is registered at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA.

What does DUVALE PLC do?

toggle

DUVALE PLC operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DUVALE PLC?

toggle

The latest filing was on 10/09/2021: Final Gazette dissolved following liquidation.