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

DUALGLO LIMITED

MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
Company Registration Number
04318918
Private Limited Company
Dissolved

Dissolved 2017-03-21

Company Overview

About Dualglo Ltd
DUALGLO LIMITED was founded on 2001-11-07 and had its registered office in Marlow. The company was dissolved on the 2017-03-21 and is no longer trading or active.

Key Data
Company Name
DUALGLO LIMITED
 
Legal Registered Office
MARLOW
BUCKINGHAMSHIRE
SL7 1NS
Other companies in SN4
 
Filing Information
Company Number 04318918
Date formed 2001-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-11-30
Date Dissolved 2017-03-21
Type of accounts FULL
Last Datalog update: 2018-01-24 02:26:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUALGLO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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 DUALGLO LIMITED
The following companies were found which have the same name as DUALGLO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUALGLO TECHNOLOGY PLC 81 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NS Dissolved Company formed on the 2003-09-19

Company Officers of DUALGLO LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LAMBERT
Company Secretary 2001-11-07
CRAIG JAMESON BAILLIE
Director 2001-11-07
CHRISTOPHER DAVID HALL
Director 2007-03-20
STEPHEN LAMBERT
Director 2001-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL CHARLES MILTON
Director 2005-02-21 2008-11-12
RENWICK ROBERT HADDOW
Director 2003-02-20 2005-01-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-11-07 2001-11-07
INSTANT COMPANIES LIMITED
Nominated Director 2001-11-07 2001-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LAMBERT DUALGLO TECHNOLOGY PLC Company Secretary 2003-09-19 CURRENT 2003-09-19 Dissolved 2017-03-14
CRAIG JAMESON BAILLIE VICTORIA COURT MANAGEMENT COMPANY (MALVERN) LIMITED Director 2016-07-13 CURRENT 2007-11-07 Active
CRAIG JAMESON BAILLIE BAILLIE HOMES LIMITED Director 2016-01-20 CURRENT 2007-12-07 Active
CRAIG JAMESON BAILLIE TOLCARNE MANAGEMENT COMPANY Director 2016-01-11 CURRENT 2016-01-11 Active
CRAIG JAMESON BAILLIE PARK MEWS MAINTENANCE COMPANY LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active
CRAIG JAMESON BAILLIE ABP DEVELOPMENT LIMITED Director 2014-06-27 CURRENT 2004-04-19 Active
CRAIG JAMESON BAILLIE STIRLING COURT MANAGEMENT COMPANY HEREFORD Director 2013-01-08 CURRENT 2013-01-08 Dissolved 2014-06-24
CRAIG JAMESON BAILLIE BAILLIE CARS LTD Director 2010-09-08 CURRENT 2010-09-08 Dissolved 2014-12-30
CRAIG JAMESON BAILLIE C J B PROPERTY DEVELOPMENTS LIMITED Director 2004-10-25 CURRENT 2004-10-25 Active
CRAIG JAMESON BAILLIE DUALGLO TECHNOLOGY PLC Director 2003-09-19 CURRENT 2003-09-19 Dissolved 2017-03-14
CHRISTOPHER DAVID HALL VISIBLE 24/7 GROUP LIMITED Director 2010-06-30 CURRENT 2010-06-30 Liquidation
CHRISTOPHER DAVID HALL DUALGLO TECHNOLOGY PLC Director 2007-03-20 CURRENT 2003-09-19 Dissolved 2017-03-14
CHRISTOPHER DAVID HALL TELEEOS LIMITED Director 1999-09-24 CURRENT 1999-09-24 Dissolved 2017-01-31
STEPHEN LAMBERT SL PLASTICS LTD Director 2016-09-08 CURRENT 2016-08-16 Active
STEPHEN LAMBERT SARPLAS LIMITED Director 2014-11-03 CURRENT 2014-11-03 Dissolved 2016-04-26
STEPHEN LAMBERT TDG RECYCLED PLASTICS LIMITED Director 2004-02-03 CURRENT 2004-02-03 Liquidation
STEPHEN LAMBERT DUALGLO TECHNOLOGY PLC Director 2003-09-19 CURRENT 2003-09-19 Dissolved 2017-03-14

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
2017-03-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2015
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2014 FROM DAVID MERRITT & ASSOCIATES LTD 27A HIGH STREET WOOTTON BASSETT WILTSHIRE SN4 7AF
2014-12-104.20STATEMENT OF AFFAIRS/4.19
2014-12-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-03-14AA01CURREXT FROM 30/11/2013 TO 31/05/2014
2013-12-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/11/12
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 1000400
2013-11-05AR0104/11/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-11-06AR0104/11/12 FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-11-15AR0104/11/11 FULL LIST
2011-06-03AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-11-04AR0104/11/10 FULL LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BAILLIE / 04/11/2010
2010-09-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-11-17AR0104/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAMBERT / 04/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HALL / 04/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BAILLIE / 04/11/2009
2009-06-17AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR NIGEL MILTON
2008-11-14363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-06-11AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-03-1788(2)AD 25/11/07 GBP SI 1000000@1=1000000 GBP IC 400/1000400
2008-02-06123NC INC ALREADY ADJUSTED 23/11/07
2008-02-06RES04£ NC 100000/2000000 23/1
2008-01-04363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2008-01-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-27287REGISTERED OFFICE CHANGED ON 27/10/07 FROM: 3 HOLMER TERRACE HOLMER HEREFORD HEREFORDSHIRE HR4 9RH
2007-07-04AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-04-18288aNEW DIRECTOR APPOINTED
2006-12-28363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-10-05AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-11-15363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-11-15288cDIRECTOR'S PARTICULARS CHANGED
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-03-09288aNEW DIRECTOR APPOINTED
2005-02-03288bDIRECTOR RESIGNED
2004-11-26363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-07-12287REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 185 ROSS ROAD HEREFORD HEREFORDSHIRE HR2 7RR
2004-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-10-23287REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 2 BLACKFRIARS STREET HEREFORD HR4 9HS
2003-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-04-13288aNEW DIRECTOR APPOINTED
2003-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-0788(2)RAD 19/02/03--------- £ SI 35900@.01=359 £ IC 1/360
2003-03-0788(2)RAD 20/02/03--------- £ SI 4000@.01=40 £ IC 360/400
2003-02-05RES13SUB-DIVIDE SHARES 25/01/03
2003-02-05122S-DIV 25/01/03
2003-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/03
2003-01-06363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-12-01123£ NC 1000/100000 20/11/02
2002-12-01RES04NC INC ALREADY ADJUSTED 20/11/02
2001-11-15288aNEW DIRECTOR APPOINTED
2001-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-14288bSECRETARY RESIGNED
2001-11-14288bDIRECTOR RESIGNED
2001-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20120 - Manufacture of dyes and pigments




Licences & Regulatory approval
We could not find any licences issued to DUALGLO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-16
Notices to Creditors2014-12-04
Appointment of Liquidators2014-12-04
Resolutions for Winding-up2014-12-04
Meetings of Creditors2014-11-07
Fines / Sanctions
No fines or sanctions have been issued against DUALGLO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUALGLO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 20120 - Manufacture of dyes and pigments

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30

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 DUALGLO LIMITED

Intangible Assets
Patents
We have not found any records of DUALGLO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUALGLO LIMITED
Trademarks
We have not found any records of DUALGLO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUALGLO 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 (20120 - Manufacture of dyes and pigments) as DUALGLO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DUALGLO 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 TypeNotices to Creditors
Defending partyDUALGLO LIMITEDEvent Date2014-12-01
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are invited to prove their debts on or before 27 February 2015, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Christopher Newell at 81 Station Road, Marlow, Bucks, SL7 1NS and, if so required by notice in writing from creditor of the company or by the Solicitors of the creditor, 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 dividend paid before such debts/claims are proved. Date of Appointment: 27 November 2014 Office Holder details: Christopher Newell and Peter Hughes-Holland (IP Nos. 13690 and 1700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. For further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100 Alternative contact: Sean Cox, email: sean.cox@quantuma.com, Tel: 01628 478100
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDUALGLO LIMITEDEvent Date2014-11-27
Christopher Newell and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS . : For further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100 Alternative contact: Sean Cox, email: sean.cox@quantuma.com, Tel: 01628 478100
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDUALGLO LIMITEDEvent Date2014-11-27
At a general meeting of the above-named Company, duly convened and held at the offices of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS on 27 November 2014 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Christopher Newell and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , (IP Nos. 13690 and 1700) be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100 Alternative contact: Sean Cox, email: sean.cox@quantuma.com, Tel: 01628 478100 Christopher Hall , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyDUALGLO LIMITEDEvent Date2014-11-27
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at 81 Station Road, Marlow, Bucks SL7 1NS on 25 November 2016 at 2.30 pm (members) and 2.45 pm (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meetings must be lodged with the Joint Liquidators at 81 Station Road, Marlow, Bucks SL7 1NS no later than 12.00 noon on 24 November 2016. Date of Appointment: 27 November 2014 Office Holder details: Christopher Newell , (IP No. 13690) and Peter Hughes-Holland , (IP No. 001700) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . The Joint Liquidators can be contacted by Tel: 01628 478100. Alternative contact: Nina Sellars, Email: nina.sellars@quantuma.com or Tel: 01628 478100. Christopher Newell and Peter Hughes-Holland , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDUALGLO LIMITEDEvent Date2014-11-04
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of creditors of the above named company, convened for the purposes of receiving the directors' statement of affairs, appointing a liquidator and if the creditors think fit appointing a liquidation committee. The meeting will be held at Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS , on 27 November 2014 , at 11.15 am. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , not later than 12.00 noon on 26 November 2014. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Christopher Newell and Peter Hughes-Holland (IP Nos 13690 and 1700) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS are qualified to act as Insolvency Practitioners in relation to the Company and will provide creditors free of charge with such information concerning the companys affairs as is reasonably required. Further details contact: Caroline Lowes, Email: caroline.lowes@quantuma.com, Tel: 01628 478100.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUALGLO 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 DUALGLO 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.