DUVETCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDUVETCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC346445
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DUVETCO LIMITED?

    • Wholesale of textiles (46410) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DUVETCO LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Limited Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of DUVETCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5387) LIMITEDAug 01, 2008Aug 01, 2008

    What are the latest accounts for DUVETCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 02, 2019

    What are the latest filings for DUVETCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    37 pagesAM23(Scot)

    Administrator's progress report

    38 pagesAM10(Scot)

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(Scot)

    Director's details changed for Mr Stephen Robert Simpson on Jan 28, 2022

    2 pagesCH01

    Notification of Banbury Street Six Limited as a person with significant control on Nov 19, 2021

    2 pagesPSC02

    Cessation of Ewm (2011) Limited as a person with significant control on Nov 19, 2021

    1 pagesPSC07

    Termination of appointment of Lauren Sarah Day as a director on Dec 01, 2021

    1 pagesTM01

    Administrator's progress report

    41 pagesAM10(Scot)

    Notification of Ewm (2011) Limited as a person with significant control on Jun 02, 2021

    2 pagesPSC02

    Cessation of Ewm (Topco) Limited as a person with significant control on Jun 02, 2021

    1 pagesPSC07

    Administrator's progress report

    54 pagesAM10(Scot)

    Statement of affairs AM02SOASCOT

    18 pagesAM02(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Approval of administrator’s proposals

    3 pagesAM06(Scot)

    Notice of Administrator's proposal

    108 pagesAM03(Scot)

    Notice of Administrator's proposal

    54 pagesAM03(Scot)

    Registered office address changed from C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Nov 09, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01(Scot)

    Termination of appointment of David Oliver Houston as a director on Oct 16, 2020

    1 pagesTM01

    Termination of appointment of Philip Edward Day as a director on Oct 19, 2020

    1 pagesTM01

    Termination of appointment of Jason Mark Anderson as a director on Aug 31, 2020

    1 pagesTM01

    Confirmation statement made on Mar 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 02, 2019

    35 pagesAA

    Director's details changed for Miss Lauren Sarah Day on Sep 14, 2019

    2 pagesCH01

    Who are the officers of DUVETCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARRUTHERS, June
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    Secretary
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    British50519150001
    HERRING, John Anthony
    c/o June Carruthers
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Limited
    Dumfriesshire
    Director
    c/o June Carruthers
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Limited
    Dumfriesshire
    EnglandBritishDirector151442360001
    LEIGH, Carmel
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    United KingdomBritishDirector104858030006
    SIMPSON, Stephen Robert
    c/o June Carruthers
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Limited
    Dumfriesshire
    Director
    c/o June Carruthers
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Limited
    Dumfriesshire
    WalesBritishCommercial Director253756550001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ANDERSON, Jason Mark
    c/o June Carruthers
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Limited
    Dumfriesshire
    Scotland
    Director
    c/o June Carruthers
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Limited
    Dumfriesshire
    Scotland
    EnglandBritishCompany Director274188330001
    DAY, Lauren Sarah
    Castle Street
    CA3 8SY Carlisle
    Global House
    England
    Director
    Castle Street
    CA3 8SY Carlisle
    Global House
    England
    EnglandBritishDevelopment Director209763710002
    DAY, Philip Edward
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    SwitzerlandBritishChief Executive46992150038
    EDMONDS, Robert Neil
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    Director
    5 Castle Street
    CA3 8SY Carlisle
    Global House
    Cumbria
    England
    EnglandBritishFinance Director206608930001
    HOUSTON, David Oliver
    c/o June Carruthers
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Limited
    Dumfriesshire
    Director
    c/o June Carruthers
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Limited
    Dumfriesshire
    ScotlandBritishCompany Director75910100005
    HOUSTON, David Oliver
    Waverley Mills
    DG13 0EB Langholm
    Ewm
    Dumfriesshire
    Scotland
    Director
    Waverley Mills
    DG13 0EB Langholm
    Ewm
    Dumfriesshire
    Scotland
    ScotlandBritishCompany Director75910100005
    HOUSTON, David Oliver
    72 Royal Gardens, Sovereigns Gate
    Bothwell
    G71 8SY Glasgow
    Director
    72 Royal Gardens, Sovereigns Gate
    Bothwell
    G71 8SY Glasgow
    ScotlandBritishDirector75910100005
    LEE, Kristian Brian
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Ltd
    Dumfriesshire
    Scotland
    Director
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Ltd
    Dumfriesshire
    Scotland
    EnglandBritishFinance Director160887440001
    VINDEX LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    132276790001
    VINDEX SERVICES LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    132276800001

    Who are the persons with significant control of DUVETCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Banbury Street Six Limited
    Fleet Place
    Farringdon
    EC4M 7WS
    London
    1
    United Kingdom
    Nov 19, 2021
    Fleet Place
    Farringdon
    EC4M 7WS
    London
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number13730539
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ewm (2011) Limited
    Waverly Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Limited
    Scotland
    Jun 02, 2021
    Waverly Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Limited
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration NumberSc396749
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Kingmoor Park South Ind Est, Queens Drive
    CA6 4SB Carlisle
    Site A
    England
    Apr 06, 2016
    Kingmoor Park South Ind Est, Queens Drive
    CA6 4SB Carlisle
    Site A
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number04542352
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    Does DUVETCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 11, 2019
    Delivered On Mar 14, 2019
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (As Security Agent for the Secured Parties)
    Transactions
    • Mar 14, 2019Registration of a charge (MR01)
    • Mar 28, 2019Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Mar 11, 2019
    Delivered On Mar 13, 2019
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Secured Parties
    Transactions
    • Mar 13, 2019Registration of a charge (MR01)
    • Mar 28, 2019Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Debenture
    Created On Jul 25, 2011
    Delivered On Aug 05, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 2011Registration of a charge (MG01s)
    • Mar 29, 2019Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jul 22, 2011
    Delivered On Aug 01, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 01, 2011Registration of a charge (MG01s)
    • Mar 29, 2019Satisfaction of a charge (MR04)

    Does DUVETCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 05, 2020Administration started
    Nov 08, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anthony John Wright
    100 Cannon Street
    EC4N 6EU London
    practitioner
    100 Cannon Street
    EC4N 6EU London
    Alastair Massey
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0