Company NameDominion Business Supplies Limited
DirectorsSimon Garrett Tuffney and Nicholas Tuffney
Company StatusLiquidation
Company Number01489579
CategoryPrivate Limited Company
Incorporation Date8 April 1980(44 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Secretary NameMr Simon Garrett-Tuffney
NationalityBritish
StatusCurrent
Appointed11 October 2001(21 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address2 Exeter House
Beaufort Court Sir Thomas Longley Road
Rochester
Kent
ME2 4FE
Director NameSimon Garrett Tuffney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2003(23 years, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Exeter House
Beaufort Court Sir Thomas Longley Road
Rochester
Kent
ME2 4FE
Director NameMr Nicholas Tuffney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(36 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Friars Ashford Road
Harrietsham
Kent
ME17 1AJ
Director NameMrs Jacqueline Homewood
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(11 years, 6 months after company formation)
Appointment Duration32 years (resigned 23 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Exeter House
Beaufort Court Sir Thomas Longley Road
Rochester
Kent
ME2 4FE
Secretary NameMrs Joan Henderson Dodson
NationalityBritish
StatusResigned
Appointed04 October 1991(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 1993)
RoleCompany Director
Correspondence Address35 Portland Avenue
New Malden
Surrey
KT3 6AY
Secretary NameRonald Thomas Dodson
NationalityBritish
StatusResigned
Appointed12 June 1993(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 1995)
RoleRetired
Correspondence Address35 Portland Avenue
New Malden
Surrey
KT3 6AY
Director NameNicholas Tuffney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(14 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 February 2006)
RoleSalesman
Correspondence AddressMeadow Lodge
Eyhorne Street
Hollingbourne
Kent
ME17 1TS
Director NameSimon Tuffney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(14 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 October 2001)
RoleSalesman
Correspondence AddressPleasant Farmhouse
Headcorn Road, Sandway
Lenham
Kent
ME17 2ND
Secretary NameMary Tuffney
NationalityBritish
StatusResigned
Appointed06 October 1995(15 years, 6 months after company formation)
Appointment Duration6 years (resigned 11 October 2001)
RoleCompany Director
Correspondence Address8 Tilefields
Hollingbourne
Maidstone
Kent
ME17 1TZ

Contact

Websitedominionbusiness.co.uk
Telephone01634 716666
Telephone regionMedway

Location

Registered Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10k at £1Jacqueline Homewood
100.00%
Ordinary

Financials

Year2014
Net Worth£41,427
Current Liabilities£352,346

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Next Accounts Due30 April 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 September 2018 (5 years, 7 months ago)
Next Return Due10 October 2019 (overdue)

Charges

6 January 2012Delivered on: 11 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
2 June 2006Delivered on: 23 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 4 whitewall road, strood, rochester, kent t/no K660655.
Outstanding
25 October 1991Delivered on: 6 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 boyd business estate, whitewall rd. Midway, city estate, strood, kent, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 December 1990Delivered on: 4 January 1991
Persons entitled: Town & Country Building Society.

Classification: Mortgage
Secured details: £66,000 and all other monies due or to become due from the company to the chargee.
Particulars: Unit 4, boyd business estate, white wall road, strood, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 May 2001Delivered on: 16 May 2001
Satisfied on: 22 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as unit 11 maritime business estate medway city estate rochester kent title number K677280. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 February 1990Delivered on: 27 February 1990
Satisfied on: 31 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 October 1984Delivered on: 29 October 1984
Satisfied on: 15 October 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts owing the company floating charge over the company floating charge over the undertaking and all property and as sets present and future incuding book debts (excluding thouse mentioned above) uncalled capital.
Fully Satisfied

Filing History

12 June 2023Liquidators' statement of receipts and payments to 27 March 2023 (14 pages)
26 May 2022Liquidators' statement of receipts and payments to 27 March 2022 (14 pages)
24 May 2022Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 24 May 2022 (2 pages)
4 June 2021Liquidators' statement of receipts and payments to 27 March 2021 (14 pages)
18 May 2020Liquidators' statement of receipts and payments to 27 March 2020 (12 pages)
12 April 2019Registered office address changed from Dominion House Sir Thomas Longley Road Medway City Estate Strood Kent ME2 4DU to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 12 April 2019 (2 pages)
11 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-28
(1 page)
11 April 2019Appointment of a voluntary liquidator (3 pages)
11 April 2019Statement of affairs (9 pages)
28 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
28 February 2018Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
29 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
4 October 2016Appointment of Mr Nicholas Tuffney as a director on 1 September 2016 (2 pages)
4 October 2016Appointment of Mr Nicholas Tuffney as a director on 1 September 2016 (2 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000
(5 pages)
8 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10,000
(5 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10,000
(5 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10,000
(5 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10,000
(5 pages)
5 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
5 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
11 July 2013Director's details changed for Simon Garrett Tuffney on 10 July 2013 (2 pages)
11 July 2013Director's details changed for Simon Garrett Tuffney on 10 July 2013 (2 pages)
10 July 2013Secretary's details changed for Mr Simon Garrett-Tuffney on 10 July 2013 (2 pages)
10 July 2013Secretary's details changed for Mr Simon Garrett-Tuffney on 10 July 2013 (2 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
7 January 2011Director's details changed for Jacqueline Homewood on 6 January 2011 (2 pages)
7 January 2011Director's details changed for Jacqueline Homewood on 6 January 2011 (2 pages)
7 January 2011Director's details changed for Jacqueline Homewood on 6 January 2011 (2 pages)
7 January 2011Director's details changed for Jacqueline Homewood on 6 January 2011 (2 pages)
7 January 2011Director's details changed for Jacqueline Homewood on 6 January 2011 (2 pages)
7 January 2011Director's details changed for Jacqueline Homewood on 6 January 2011 (2 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 November 2008Total exemption small company accounts made up to 31 May 2008 (9 pages)
17 November 2008Total exemption small company accounts made up to 31 May 2008 (9 pages)
5 November 2008Return made up to 26/09/08; full list of members (4 pages)
5 November 2008Secretary's change of particulars / simon tuffney / 11/10/2001 (1 page)
5 November 2008Return made up to 26/09/08; full list of members (4 pages)
5 November 2008Secretary's change of particulars / simon tuffney / 11/10/2001 (1 page)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Return made up to 26/09/07; full list of members (3 pages)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Return made up to 26/09/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 October 2006Return made up to 26/09/06; full list of members (3 pages)
17 October 2006Return made up to 26/09/06; full list of members (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
1 November 2005Return made up to 26/09/05; full list of members (3 pages)
1 November 2005Return made up to 26/09/05; full list of members (3 pages)
9 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
9 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
22 September 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2004Accounts for a small company made up to 31 May 2003 (7 pages)
21 May 2004Accounts for a small company made up to 31 May 2003 (7 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
16 December 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2003Auditor's resignation (1 page)
18 September 2003Auditor's resignation (1 page)
1 July 2003Accounts for a small company made up to 31 May 2002 (8 pages)
1 July 2003Accounts for a small company made up to 31 May 2002 (8 pages)
7 October 2002Return made up to 26/09/02; full list of members (7 pages)
7 October 2002Return made up to 26/09/02; full list of members (7 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001New secretary appointed (3 pages)
22 October 2001New secretary appointed (3 pages)
18 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
3 October 2000Return made up to 26/09/00; full list of members (7 pages)
3 October 2000Return made up to 26/09/00; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (8 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (8 pages)
22 September 1999Return made up to 26/09/99; no change of members (4 pages)
22 September 1999Return made up to 26/09/99; no change of members (4 pages)
29 April 1999Return made up to 26/09/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 1999Return made up to 26/09/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
13 May 1998Accounts for a small company made up to 31 May 1997 (6 pages)
13 May 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 October 1997Return made up to 26/09/97; no change of members (4 pages)
9 October 1997Return made up to 26/09/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
1 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
27 October 1995Registered office changed on 27/10/95 from: unit 4 hill hall business estate aylesford kent ME20 6JN (1 page)
27 October 1995Registered office changed on 27/10/95 from: unit 4 hill hall business estate aylesford kent ME20 6JN (1 page)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
27 February 1990Particulars of mortgage/charge (3 pages)
27 February 1990Particulars of mortgage/charge (3 pages)
8 April 1980Incorporation (20 pages)
8 April 1980Incorporation (20 pages)