Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUAL ENERGY LIMITED
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 Overview

About Dual Energy Ltd
DUAL ENERGY LIMITED was founded on 2007-10-29 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Dual Energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DUAL ENERGY LIMITED
 
Legal Registered Office
Suite 2 2nd Floor Phoenix House
32 West Street
Brighton
BN1 2RT
Other companies in BN11
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUAL ENERGY LIMITED
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 DUAL ENERGY LIMITED
The following companies were found which have the same name as DUAL ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of DUAL ENERGY LIMITED

Current Directors
Officer Role Date Appointed
KIERAN WILLIAM MURPHY
Company Secretary 2017-01-01
RICHARD DAVID BARTLETT
Director 2017-07-18
BENJAMIN NEIL GIDDINGS
Director 2012-07-10
ANNA MARTIN
Director 2017-07-18
KIERAN WILLIAM MURPHY
Director 2017-07-18
GRAHAM MICHAEL THORNLEY
Director 2010-02-16
ARTHUR WINGROVE
Director 2009-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID TURNBULL
Director 2012-07-10 2017-07-11
BENJAMIN GIDDINGS
Company Secretary 2012-07-10 2017-01-01
OWEN MALCOLM BLOODWORTH
Director 2011-09-01 2013-12-24
SIMON DEREK REBETTS
Director 2011-05-10 2012-11-08
OWEN BLOODWORTH
Company Secretary 2012-02-24 2012-07-10
BENJAMIN GIDDINGS
Director 2012-07-10 2012-07-10
ROGER KEVIN MOORE
Company Secretary 2009-04-28 2012-02-24
ARTHUR WINGROVE
Company Secretary 2007-10-29 2009-04-28
GRAHAM MICHAEL THORNLEY
Director 2007-10-29 2008-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID BARTLETT SMARTESTENERGY BUSINESS LIMITED Director 2017-07-18 CURRENT 2008-01-10 Active
RICHARD DAVID BARTLETT DUAL ENERGY SHIPPING LIMITED Director 2017-07-18 CURRENT 2008-01-10 Active - Proposal to Strike off
RICHARD DAVID BARTLETT DUAL ENERGY GROUP LIMITED Director 2017-07-18 CURRENT 2008-03-25 Liquidation
RICHARD DAVID BARTLETT DUAL ENERGY GROUP HOLDINGS LIMITED Director 2017-07-18 CURRENT 2016-09-13 Liquidation
BENJAMIN NEIL GIDDINGS DUAL ENERGY GROUP HOLDINGS LIMITED Director 2017-07-11 CURRENT 2016-09-13 Liquidation
BENJAMIN NEIL GIDDINGS SMARTESTENERGY BUSINESS LIMITED Director 2012-07-10 CURRENT 2008-01-10 Active
BENJAMIN NEIL GIDDINGS DUAL ENERGY SHIPPING LIMITED Director 2012-07-10 CURRENT 2008-01-10 Active - Proposal to Strike off
BENJAMIN NEIL GIDDINGS COMMS FACTORY DATA SERVICES LIMITED Director 2010-02-25 CURRENT 2001-03-29 Dissolved 2016-08-09
BENJAMIN NEIL GIDDINGS DUAL ENERGY GROUP LIMITED Director 2010-02-25 CURRENT 2008-03-25 Liquidation
ANNA MARTIN SMARTESTENERGY BUSINESS LIMITED Director 2017-07-18 CURRENT 2008-01-10 Active
ANNA MARTIN DUAL ENERGY SHIPPING LIMITED Director 2017-07-18 CURRENT 2008-01-10 Active - Proposal to Strike off
GRAHAM MICHAEL THORNLEY DUAL ENERGY GROUP HOLDINGS LIMITED Director 2016-09-13 CURRENT 2016-09-13 Liquidation
GRAHAM MICHAEL THORNLEY PURRBARK LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
GRAHAM MICHAEL THORNLEY COUNTRY CLUBS (UK) LIMITED Director 2010-05-28 CURRENT 2009-12-15 Active
GRAHAM MICHAEL THORNLEY COUNTRY CLUB AND LEISURE LIMITED Director 2010-05-28 CURRENT 2009-12-10 Active
GRAHAM MICHAEL THORNLEY SMARTESTENERGY BUSINESS LIMITED Director 2010-02-16 CURRENT 2008-01-10 Active
GRAHAM MICHAEL THORNLEY DUAL ENERGY SHIPPING LIMITED Director 2010-02-16 CURRENT 2008-01-10 Active - Proposal to Strike off
GRAHAM MICHAEL THORNLEY DUAL ENERGY GROUP LIMITED Director 2008-03-25 CURRENT 2008-03-25 Liquidation
GRAHAM MICHAEL THORNLEY DUAL ENERGY (SALES & MARKETING) LIMITED Director 1998-07-27 CURRENT 1998-07-27 Dissolved 2016-08-09
ARTHUR WINGROVE SMARTESTENERGY BUSINESS LIMITED Director 2009-04-28 CURRENT 2008-01-10 Active
ARTHUR WINGROVE DUAL ENERGY SHIPPING LIMITED Director 2009-04-28 CURRENT 2008-01-10 Active - Proposal to Strike off

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
2023-01-17Final Gazette dissolved via compulsory strike-off
2022-10-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-18Voluntary liquidation Statement of receipts and payments to 2021-12-11
2021-12-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-11
2021-01-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-11
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM Premium House the Esplanade Worthing West Sussex BN11 2BJ
2020-01-02LIQ01Voluntary liquidation declaration of solvency
2020-01-02600Appointment of a voluntary liquidator
2020-01-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-12
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-01-24AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-04-20AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-12-08AP01DIRECTOR APPOINTED MS ANNA MARTIN
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-08-23AP01DIRECTOR APPOINTED MR RICHARD DAVID BARTLETT
2017-08-23AP01DIRECTOR APPOINTED MR KIERAN WILLIAM MURPHY
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNBULL
2017-01-31AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-19TM02Termination of appointment of Benjamin Giddings on 2017-01-01
2017-01-19AP03Appointment of Mr Kieran William Murphy as company secretary on 2017-01-01
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 220000
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-02-25AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 220000
2015-11-24AR0129/10/15 ANNUAL RETURN FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 220000
2014-11-17AR0129/10/14 ANNUAL RETURN FULL LIST
2014-09-25AUDAUDITOR'S RESIGNATION
2014-09-06RP04SECOND FILING WITH MUD 29/10/13 FOR FORM AR01
2014-09-06RP04SECOND FILING WITH MUD 29/10/12 FOR FORM AR01
2014-09-06ANNOTATIONClarification
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR OWEN BLOODWORTH
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR OWEN BLOODWORTH
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 220000
2013-11-18AR0129/10/13 ANNUAL RETURN FULL LIST
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-11AR0129/10/12 FULL LIST
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REBETTS
2012-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-11AP01DIRECTOR APPOINTED BENJAMIN GIDDINGS
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GIDDINGS
2012-07-11AP01DIRECTOR APPOINTED DAVE TURNBULL
2012-07-11AP01DIRECTOR APPOINTED MR BENJAMIN GIDDINGS
2012-07-11AA01CURREXT FROM 30/06/2012 TO 31/07/2012
2012-07-10TM02APPOINTMENT TERMINATED, SECRETARY OWEN BLOODWORTH
2012-07-10AP03SECRETARY APPOINTED MR BENJAMIN GIDDINGS
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-03-28AA01PREVSHO FROM 31/12/2011 TO 30/06/2011
2012-03-28AP03SECRETARY APPOINTED OWEN BLOODWORTH
2012-03-28TM02APPOINTMENT TERMINATED, SECRETARY ROGER MOORE
2012-02-29RES01ALTER ARTICLES 22/02/2012
2011-11-18AR0129/10/11 FULL LIST
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-21AA31/12/10 TOTAL EXEMPTION FULL
2011-09-15AP01DIRECTOR APPOINTED MR OWEN MALCOLM BLOODWORTH
2011-05-11AP01DIRECTOR APPOINTED MR SIMON DEREK REBETTS
2010-11-12AR0129/10/10 FULL LIST
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-04SH0104/08/10 STATEMENT OF CAPITAL GBP 10000
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM, ATLANTIC HOUSE, JENGERS MEAD, BILLINGSHURST, WEST SUSSEX, RH14 9PB
2010-05-19AA01PREVEXT FROM 31/10/2009 TO 31/12/2009
2010-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-15AP01DIRECTOR APPOINTED MR GRAHAM MICHAEL THORNLEY
2010-02-23SH0122/02/10 STATEMENT OF CAPITAL GBP 8750
2009-11-04AR0129/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WINGROVE / 29/10/2009
2009-05-15288aDIRECTOR APPOINTED ARTHUR WINGROVE
2009-05-15288aSECRETARY APPOINTED ROGER MOORE
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY ARTHUR WINGROVE
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM THORNLEY
2008-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-11-11363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2007-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DUAL ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-12-24
Appointmen2019-12-24
Notices to2019-12-24
Fines / Sanctions
No fines or sanctions have been issued against DUAL ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-06 Satisfied HSBC BANK PLC
DEBENTURE 2010-04-29 Satisfied MICHAEL JOHN HUNT
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31

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 DUAL ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of DUAL ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUAL ENERGY LIMITED
Trademarks
We have not found any records of DUAL ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUAL ENERGY 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 (99999 - Dormant Company) as DUAL ENERGY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DUAL ENERGY 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 TypeResolutions for Winding-up
Defending partyDUAL ENERGY LIMITEDEvent Date2019-12-12
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 TypeAppointment of Liquidators
Defending partyDUAL ENERGY LIMITEDEvent Date2019-12-12
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 TypeNotices to Creditors
Defending partyDUAL ENERGY LIMITEDEvent Date2019-12-12
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUAL ENERGY 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 DUAL ENERGY 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.