Liquidation
Company Information for DUAL ENERGY LIMITED
Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT,
|
Company Registration Number
06411810
Private Limited Company
Liquidation |
Company Name | |
---|---|
DUAL ENERGY LIMITED | |
Legal Registered Office | |
Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT Other companies in BN11 | |
Company Number | 06411810 | |
---|---|---|
Company ID Number | 06411810 | |
Date formed | 2007-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-07-31 | |
Account next due | 30/04/2020 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-01-17 12:23:28 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DUAL ENERGY GROUP LIMITED | SUITE 2 2ND FLOOR PHOENIX HOUSE 32 WEST STREET BRIGHTON BN1 2RT | Liquidation | Company formed on the 2008-03-25 | |
DUAL ENERGY (SALES & MARKETING) LIMITED | AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL | Dissolved | Company formed on the 1998-07-27 | |
DUAL ENERGY SHIPPING LIMITED | PREMIUM HOUSE THE ESPLANADE WORTHING WEST SUSSEX BN11 2BJ | Active - Proposal to Strike off | Company formed on the 2008-01-10 | |
DUAL ENERGY GROUP HOLDINGS LIMITED | SUITE 2 2ND FLOOR PHOENIX HOUSE 32 WEST STREET BRIGHTON BN1 2RT | Liquidation | Company formed on the 2016-09-13 | |
DUAL ENERGY, LLC | 2464 FM 725 NEW BRAUNFELS Texas 78132 | Forfeited | Company formed on the 2017-04-10 | |
DUAL ENERGY GROUP LIMITED | Unknown | |||
DUAL ENERGY LIMITED | Unknown | |||
DUAL ENERGY GROUP HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KIERAN WILLIAM MURPHY |
||
RICHARD DAVID BARTLETT |
||
BENJAMIN NEIL GIDDINGS |
||
ANNA MARTIN |
||
KIERAN WILLIAM MURPHY |
||
GRAHAM MICHAEL THORNLEY |
||
ARTHUR WINGROVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID TURNBULL |
Director | ||
BENJAMIN GIDDINGS |
Company Secretary | ||
OWEN MALCOLM BLOODWORTH |
Director | ||
SIMON DEREK REBETTS |
Director | ||
OWEN BLOODWORTH |
Company Secretary | ||
BENJAMIN GIDDINGS |
Director | ||
ROGER KEVIN MOORE |
Company Secretary | ||
ARTHUR WINGROVE |
Company Secretary | ||
GRAHAM MICHAEL THORNLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMARTESTENERGY BUSINESS LIMITED | Director | 2017-07-18 | CURRENT | 2008-01-10 | Active | |
DUAL ENERGY SHIPPING LIMITED | Director | 2017-07-18 | CURRENT | 2008-01-10 | Active - Proposal to Strike off | |
DUAL ENERGY GROUP LIMITED | Director | 2017-07-18 | CURRENT | 2008-03-25 | Liquidation | |
DUAL ENERGY GROUP HOLDINGS LIMITED | Director | 2017-07-18 | CURRENT | 2016-09-13 | Liquidation | |
DUAL ENERGY GROUP HOLDINGS LIMITED | Director | 2017-07-11 | CURRENT | 2016-09-13 | Liquidation | |
SMARTESTENERGY BUSINESS LIMITED | Director | 2012-07-10 | CURRENT | 2008-01-10 | Active | |
DUAL ENERGY SHIPPING LIMITED | Director | 2012-07-10 | CURRENT | 2008-01-10 | Active - Proposal to Strike off | |
COMMS FACTORY DATA SERVICES LIMITED | Director | 2010-02-25 | CURRENT | 2001-03-29 | Dissolved 2016-08-09 | |
DUAL ENERGY GROUP LIMITED | Director | 2010-02-25 | CURRENT | 2008-03-25 | Liquidation | |
SMARTESTENERGY BUSINESS LIMITED | Director | 2017-07-18 | CURRENT | 2008-01-10 | Active | |
DUAL ENERGY SHIPPING LIMITED | Director | 2017-07-18 | CURRENT | 2008-01-10 | Active - Proposal to Strike off | |
DUAL ENERGY GROUP HOLDINGS LIMITED | Director | 2016-09-13 | CURRENT | 2016-09-13 | Liquidation | |
PURRBARK LIMITED | Director | 2013-03-20 | CURRENT | 2013-03-20 | Active | |
COUNTRY CLUBS (UK) LIMITED | Director | 2010-05-28 | CURRENT | 2009-12-15 | Active | |
COUNTRY CLUB AND LEISURE LIMITED | Director | 2010-05-28 | CURRENT | 2009-12-10 | Active | |
SMARTESTENERGY BUSINESS LIMITED | Director | 2010-02-16 | CURRENT | 2008-01-10 | Active | |
DUAL ENERGY SHIPPING LIMITED | Director | 2010-02-16 | CURRENT | 2008-01-10 | Active - Proposal to Strike off | |
DUAL ENERGY GROUP LIMITED | Director | 2008-03-25 | CURRENT | 2008-03-25 | Liquidation | |
DUAL ENERGY (SALES & MARKETING) LIMITED | Director | 1998-07-27 | CURRENT | 1998-07-27 | Dissolved 2016-08-09 | |
SMARTESTENERGY BUSINESS LIMITED | Director | 2009-04-28 | CURRENT | 2008-01-10 | Active | |
DUAL ENERGY SHIPPING LIMITED | Director | 2009-04-28 | CURRENT | 2008-01-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Voluntary liquidation Statement of receipts and payments to 2021-12-11 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/20 FROM Premium House the Esplanade Worthing West Sussex BN11 2BJ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
AP01 | DIRECTOR APPOINTED MS ANNA MARTIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAVID BARTLETT | |
AP01 | DIRECTOR APPOINTED MR KIERAN WILLIAM MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TURNBULL | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
TM02 | Termination of appointment of Benjamin Giddings on 2017-01-01 | |
AP03 | Appointment of Mr Kieran William Murphy as company secretary on 2017-01-01 | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 220000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 220000 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 220000 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
RP04 | SECOND FILING WITH MUD 29/10/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 29/10/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OWEN BLOODWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OWEN BLOODWORTH | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 220000 | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 29/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON REBETTS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED BENJAMIN GIDDINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GIDDINGS | |
AP01 | DIRECTOR APPOINTED DAVE TURNBULL | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN GIDDINGS | |
AA01 | CURREXT FROM 30/06/2012 TO 31/07/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OWEN BLOODWORTH | |
AP03 | SECRETARY APPOINTED MR BENJAMIN GIDDINGS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AA01 | PREVSHO FROM 31/12/2011 TO 30/06/2011 | |
AP03 | SECRETARY APPOINTED OWEN BLOODWORTH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER MOORE | |
RES01 | ALTER ARTICLES 22/02/2012 | |
AR01 | 29/10/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR OWEN MALCOLM BLOODWORTH | |
AP01 | DIRECTOR APPOINTED MR SIMON DEREK REBETTS | |
AR01 | 29/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
SH01 | 04/08/10 STATEMENT OF CAPITAL GBP 10000 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2010 FROM, ATLANTIC HOUSE, JENGERS MEAD, BILLINGSHURST, WEST SUSSEX, RH14 9PB | |
AA01 | PREVEXT FROM 31/10/2009 TO 31/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM MICHAEL THORNLEY | |
SH01 | 22/02/10 STATEMENT OF CAPITAL GBP 8750 | |
AR01 | 29/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WINGROVE / 29/10/2009 | |
288a | DIRECTOR APPOINTED ARTHUR WINGROVE | |
288a | SECRETARY APPOINTED ROGER MOORE | |
288b | APPOINTMENT TERMINATED SECRETARY ARTHUR WINGROVE | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM THORNLEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-12-24 |
Appointmen | 2019-12-24 |
Notices to | 2019-12-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | MICHAEL JOHN HUNT |
|
|
|
|
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 DUAL ENERGY LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DUAL ENERGY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DUAL ENERGY LIMITED | Event Date | 2019-12-12 |
At a General Meeting of the above named company duly convened and held at 5 The Steyne, Worthing, BN11 3DT on 12 December 2019 at 3.15 pm , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Colin Ian Vickers (IP No. 8953 ) and Christopher David Stevens (IP No. 008770 ) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. Further details contact: The Joint Liquidators, Tel: 01273 916678 . Alternative contact: Clare Vickers. Ag NG91658 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DUAL ENERGY LIMITED | Event Date | 2019-12-12 |
Colin Ian Vickers (IP No. 8953 ) and Christopher David Stevens (IP No. 008770 ) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT : Ag NG91658 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DUAL ENERGY LIMITED | Event Date | 2019-12-12 |
Notice is hereby given that the Creditors of the above named Company, over which I was appointed Joint Liquidator on 12 December 2019 are required, on or before 17 January 2020 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Colin Ian Vickers of FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT, the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members' voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 12 December 2019 Office Holder Details: Colin Ian Vickers (IP No. 8953 ) and Christopher David Stevens (IP No. 008770 ) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT Further details contact: The Joint Liquidators, Tel: 01273 916678 . Alternative contact: Clare Vickers. Ag NG91658 | |||
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. |