Dissolved 2017-03-21
Company Information for DUALGLO LIMITED
MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
|
Company Registration Number
04318918
Private Limited Company
Dissolved Dissolved 2017-03-21 |
Company Name | |
---|---|
DUALGLO LIMITED | |
Legal Registered Office | |
MARLOW BUCKINGHAMSHIRE SL7 1NS Other companies in SN4 | |
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 |
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 | ||
---|---|---|---|---|
DUALGLO TECHNOLOGY PLC | 81 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NS | Dissolved | Company formed on the 2003-09-19 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN LAMBERT |
||
CRAIG JAMESON BAILLIE |
||
CHRISTOPHER DAVID HALL |
||
STEPHEN LAMBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL CHARLES MILTON |
Director | ||
RENWICK ROBERT HADDOW |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUALGLO TECHNOLOGY PLC | Company Secretary | 2003-09-19 | CURRENT | 2003-09-19 | Dissolved 2017-03-14 | |
VICTORIA COURT MANAGEMENT COMPANY (MALVERN) LIMITED | Director | 2016-07-13 | CURRENT | 2007-11-07 | Active | |
BAILLIE HOMES LIMITED | Director | 2016-01-20 | CURRENT | 2007-12-07 | Active | |
TOLCARNE MANAGEMENT COMPANY | Director | 2016-01-11 | CURRENT | 2016-01-11 | Active | |
PARK MEWS MAINTENANCE COMPANY LIMITED | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
ABP DEVELOPMENT LIMITED | Director | 2014-06-27 | CURRENT | 2004-04-19 | Active | |
STIRLING COURT MANAGEMENT COMPANY HEREFORD | Director | 2013-01-08 | CURRENT | 2013-01-08 | Dissolved 2014-06-24 | |
BAILLIE CARS LTD | Director | 2010-09-08 | CURRENT | 2010-09-08 | Dissolved 2014-12-30 | |
C J B PROPERTY DEVELOPMENTS LIMITED | Director | 2004-10-25 | CURRENT | 2004-10-25 | Active | |
DUALGLO TECHNOLOGY PLC | Director | 2003-09-19 | CURRENT | 2003-09-19 | Dissolved 2017-03-14 | |
VISIBLE 24/7 GROUP LIMITED | Director | 2010-06-30 | CURRENT | 2010-06-30 | Liquidation | |
DUALGLO TECHNOLOGY PLC | Director | 2007-03-20 | CURRENT | 2003-09-19 | Dissolved 2017-03-14 | |
TELEEOS LIMITED | Director | 1999-09-24 | CURRENT | 1999-09-24 | Dissolved 2017-01-31 | |
SL PLASTICS LTD | Director | 2016-09-08 | CURRENT | 2016-08-16 | Active | |
SARPLAS LIMITED | Director | 2014-11-03 | CURRENT | 2014-11-03 | Dissolved 2016-04-26 | |
TDG RECYCLED PLASTICS LIMITED | Director | 2004-02-03 | CURRENT | 2004-02-03 | Liquidation | |
DUALGLO TECHNOLOGY PLC | Director | 2003-09-19 | CURRENT | 2003-09-19 | Dissolved 2017-03-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM DAVID MERRITT & ASSOCIATES LTD 27A HIGH STREET WOOTTON BASSETT WILTSHIRE SN4 7AF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA01 | CURREXT FROM 30/11/2013 TO 31/05/2014 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/11/12 | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 1000400 | |
AR01 | 04/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AR01 | 04/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 04/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 04/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BAILLIE / 04/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AR01 | 04/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAMBERT / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HALL / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BAILLIE / 04/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL MILTON | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
88(2) | AD 25/11/07 GBP SI 1000000@1=1000000 GBP IC 400/1000400 | |
123 | NC INC ALREADY ADJUSTED 23/11/07 | |
RES04 | £ NC 100000/2000000 23/1 | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 27/10/07 FROM: 3 HOLMER TERRACE HOLMER HEREFORD HEREFORDSHIRE HR4 9RH | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 185 ROSS ROAD HEREFORD HEREFORDSHIRE HR2 7RR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 2 BLACKFRIARS STREET HEREFORD HR4 9HS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 19/02/03--------- £ SI 35900@.01=359 £ IC 1/360 | |
88(2)R | AD 20/02/03--------- £ SI 4000@.01=40 £ IC 360/400 | |
RES13 | SUB-DIVIDE SHARES 25/01/03 | |
122 | S-DIV 25/01/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/01/03 | |
363s | RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS | |
123 | £ NC 1000/100000 20/11/02 | |
RES04 | NC INC ALREADY ADJUSTED 20/11/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-16 |
Notices to Creditors | 2014-12-04 |
Appointment of Liquidators | 2014-12-04 |
Resolutions for Winding-up | 2014-12-04 |
Meetings of Creditors | 2014-11-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (20120 - Manufacture of dyes and pigments) as DUALGLO LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DUALGLO LIMITED | Event Date | 2014-12-01 |
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 Type | Appointment of Liquidators | |
Defending party | DUALGLO LIMITED | Event Date | 2014-11-27 |
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 Type | Resolutions for Winding-up | |
Defending party | DUALGLO LIMITED | Event Date | 2014-11-27 |
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 Type | Final Meetings | |
Defending party | DUALGLO LIMITED | Event Date | 2014-11-27 |
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 Type | Meetings of Creditors | |
Defending party | DUALGLO LIMITED | Event Date | 2014-11-04 |
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. | |||
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. |