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

DUCE LIMITED

BARID HOUSE, SEEBECK PLACE, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR,
Company Registration Number
05598911
Private Limited Company
Liquidation

Company Overview

About Duce Ltd
DUCE LIMITED was founded on 2005-10-20 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Duce Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DUCE LIMITED
 
Legal Registered Office
BARID HOUSE
SEEBECK PLACE
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
Other companies in PR7
 
Filing Information
Company Number 05598911
Company ID Number 05598911
Date formed 2005-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2016
Account next due 31/10/2017
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-09-05 16:01:09
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.
Companies with same name DUCE LIMITED
The following companies were found which have the same name as DUCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUCE & ASSOCIATES, LLC 8486 Price Ave Douglasville GA 30134 Active/Compliance Company formed on the 2008-04-28
DUCE & CO PTY LTD QLD 4556 Dissolved Company formed on the 2014-11-10
DUCE & COMPANY INTERIORS, L.L.C. MATTHEWS & HAWKINS, P.A. DESTIN FL 32541 Inactive Company formed on the 2004-10-19
DUCE & COMPANY, L.C. 36132 EMERALD COAST PARKWAY DESTIN FL 32541 Active Company formed on the 2002-04-05
DUCE & HALF INC. 11505 CLAGGETT AVE PORT CHARLOTTE FL 33981 Inactive Company formed on the 2017-04-14
DUCE & MARI, LLC PO BOX 4808 BROWNSVILLE TX 78523 Active Company formed on the 2010-12-16
DUCE & MATTHES ENTERPRISES, INC. 1240 W SIMS WAY PMB 83 PORT TOWNSEND WA 98368 Dissolved Company formed on the 2004-01-26
DUCE & ROMAO LTD SUITE 1& 2 BUSINESS CENTRE HAGLEY GOLF & COUNTRY CLUB WASSELL GROVE LANE HAGLEY DY9 9JW Active - Proposal to Strike off Company formed on the 2015-01-20
DUCE & SNAX LIMITED FLAT 50 NANKEVILLE COURT GUILDFORD ROAD WOKING GU22 7PZ Active Company formed on the 2024-05-10
DUCE 4 SEVEN ROADSIDE ASSISTANCE & TOWING, LLC 14900 INTERURBAN AVE S STE 271 TUKWILA WA 981684654 Active Company formed on the 2021-12-22
DUCE AND ASSOCIATES INCORPORATED California Unknown
DUCE AND FIVE MANAGEMENT GROUP LLC California Unknown
DUCE AND SONS LTD 36 MARKHAM AVENUE ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 2AZ Dissolved Company formed on the 2011-11-16
DUCE APPAREL California Unknown
DUCE APPLIANCE SERVICE LLC Georgia Unknown
DUCE ARCHITECTURAL PTY LTD Active Company formed on the 2020-11-06
DUCE ASSEMBLAGE NORTH, LLC 145 THIRD AVE S STE 200 EDMONDS WA 98020 Dissolved Company formed on the 2008-12-16
DUCE ASSEMBLAGE SOUTH, LLC 145 THIRD AVE S #200 EDMONDS WA 98020 Dissolved Company formed on the 2009-03-30
DUCE ASSOCIATION LLC California Unknown
DUCE ASSOCIATES LLC Georgia Unknown

Company Officers of DUCE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD SKUCE
Director 2005-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MARC DAWSON
Company Secretary 2007-08-08 2016-01-31
PHILIP MARC DAWSON
Director 2006-11-02 2016-01-31
KATHERINE EDA CHADWICK
Company Secretary 2006-11-02 2007-08-08
MICHAEL EDWARD SKUCE
Company Secretary 2005-10-20 2006-11-02
JAMES IAN DUCKWORTH
Director 2005-10-20 2006-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EDWARD SKUCE AGNOSCO GROUP LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
MICHAEL EDWARD SKUCE DUCE TAXATION SERVICES LIMITED Director 2008-03-17 CURRENT 2008-03-17 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
2024-07-24Voluntary liquidation Statement of receipts and payments to 2024-05-22
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM Regency House 45-53 Chorley New Road Bolton BL1 4QR
2023-08-21Appointment of a voluntary liquidator
2023-08-01Voluntary liquidation Statement of receipts and payments to 2023-05-22
2022-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/22 FROM The Cooper Room Deva Centre Trinity Way Manchester M3 7BG
2022-07-26LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-22
2021-07-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-22
2020-08-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-22
2019-08-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-22
2018-08-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-22
2018-01-30LIQ MISCINSOLVENCY:secretary of state's release of liquidator
2017-11-27LIQ10Removal of liquidator by court order
2017-10-27600Appointment of a voluntary liquidator
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/17 FROM Manor House, 35 st Thomas's Road Chorley Lancs PR7 1HP
2017-06-07LIQ02Voluntary liquidation Statement of affairs
2017-06-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-05-23
2017-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARC DAWSON
2016-02-03TM02Termination of appointment of Philip Marc Dawson on 2016-01-31
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-04AR0120/10/15 ANNUAL RETURN FULL LIST
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 055989110003
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0120/10/14 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0120/10/13 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0120/10/12 ANNUAL RETURN FULL LIST
2012-10-29AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05MG01Particulars of a mortgage or charge / charge no: 2
2011-11-21AR0120/10/11 ANNUAL RETURN FULL LIST
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2010-11-10AR0120/10/10 FULL LIST
2010-10-30AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-31AA31/01/09 TOTAL EXEMPTION SMALL
2009-11-12AR0120/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARC DAWSON / 11/11/2009
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-11AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2007-12-27363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-10-18288aNEW SECRETARY APPOINTED
2007-10-18225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08
2007-08-08288bSECRETARY RESIGNED
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: ASHLEY HOUSE, 9 KING STREET WESTHOUGHTON BOLTON BL5 3AX
2007-01-02288cSECRETARY'S PARTICULARS CHANGED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-06288bSECRETARY RESIGNED
2006-12-06288bDIRECTOR RESIGNED
2006-12-06288aNEW SECRETARY APPOINTED
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-01363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2005-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to DUCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-30
Resolution2017-05-30
Fines / Sanctions
No fines or sanctions have been issued against DUCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-28 Outstanding FACTOR 21 (NORTH) LIMITED
DEBENTURE 2012-09-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 2009-05-23 Satisfied IAN DUCKWORTH
Creditors
Creditors Due Within One Year 2012-02-01 £ 208,856

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

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 DUCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 200
Cash Bank In Hand 2012-02-01 £ 50
Current Assets 2012-02-01 £ 402,761
Debtors 2012-02-01 £ 360,837
Shareholder Funds 2012-02-01 £ 193,905
Stocks Inventory 2012-02-01 £ 41,874

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUCE LIMITED
Trademarks
We have not found any records of DUCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUCE 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 (69201 - Accounting and auditing activities) as DUCE LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where DUCE 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 TypeAppointment of Liquidators
Defending partyDUCE LIMITEDEvent Date2017-05-23
Liquidator's name and address: Alan Brian Coleman (IP No. 009402 ) and Julie Webster (IP No. 017850 ) both of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG : Ag IF21467
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDUCE LIMITEDEvent Date2017-05-23
Notice is hereby given that the following resolutions were passed on 23 May 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alan Brian Coleman (IP No. 009402 ) and Julie Webster (IP No. 017850 ) both of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG be appointed as Joint Liquidators for the purposes of such voluntary winding up." The Joint Liquidators can be contacted by Email: insolvency@rpg.co.uk or Tel: 0161 608 0000. Alternative contact: Matthew Bannon. Ag IF21467
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUCE 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 DUCE 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.