Liquidation
Company Information for DUAL ENERGY GROUP LIMITED
SUITE 2 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, BN1 2RT,
|
Company Registration Number
06542386
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
DUAL ENERGY GROUP LIMITED | ||||||
Legal Registered Office | ||||||
SUITE 2 2ND FLOOR PHOENIX HOUSE 32 WEST STREET BRIGHTON BN1 2RT Other companies in BN11 | ||||||
Previous Names | ||||||
|
Company Number | 06542386 | |
---|---|---|
Company ID Number | 06542386 | |
Date formed | 2008-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-01-06 06:41:19 |
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 HOLDINGS LIMITED | SUITE 2 2ND FLOOR PHOENIX HOUSE 32 WEST STREET BRIGHTON BN1 2RT | Liquidation | Company formed on the 2016-09-13 | |
DUAL ENERGY GROUP 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 |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN FORWARD |
Director | ||
DAVID TURNBULL |
Director | ||
BENJAMIN NEIL GIDDINGS |
Company Secretary | ||
OWEN MALCOLM BLOODWORTH |
Director | ||
ANNA MARTIN |
Company Secretary | ||
STARTCO LIMITED |
Company Secretary |
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 LIMITED | Director | 2017-07-18 | CURRENT | 2007-10-29 | 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 | |
DUAL ENERGY LIMITED | Director | 2012-07-10 | CURRENT | 2007-10-29 | Liquidation | |
COMMS FACTORY DATA SERVICES LIMITED | Director | 2010-02-25 | CURRENT | 2001-03-29 | Dissolved 2016-08-09 | |
DUAL ENERGY GROUP HOLDINGS LIMITED | Director | 2017-07-11 | CURRENT | 2016-09-13 | Liquidation | |
SMARTESTENERGY BUSINESS LIMITED | Director | 2013-12-24 | CURRENT | 2008-01-10 | Active | |
DUAL ENERGY SHIPPING LIMITED | Director | 2013-12-24 | 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 LIMITED | Director | 2010-02-16 | CURRENT | 2007-10-29 | Liquidation | |
DUAL ENERGY (SALES & MARKETING) LIMITED | Director | 1998-07-27 | CURRENT | 1998-07-27 | Dissolved 2016-08-09 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/20 FROM Amelia House Crescent Road Worthing West Sussex BN11 1QR England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
RP04CS01 | Second filing of Confirmation Statement dated 25/03/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
RP04AP01 | Second filing of director appointment of Anna Martin | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAVID BARTLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN FORWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TURNBULL | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 1771225 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
AP03 | SECRETARY APPOINTED MR KIERAN WILLIAM MURPHY | |
TM02 | Termination of appointment of Benjamin Neil Giddings on 2017-01-01 | |
AP03 | SECRETARY APPOINTED MR KIERAN WILLIAM MURPHY | |
RES15 | CHANGE OF COMPANY NAME 15/01/22 | |
CERTNM | COMPANY NAME CHANGED COMMS FACTORY GROUP LIMITED CERTIFICATE ISSUED ON 07/05/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 1771225 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/16 FROM Amelia House Crescent Road Worthing West Sussex BN11 1RL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL THORNLEY / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA MARTIN / 21/12/2009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1771225 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 1771225 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KIERAN WILLIAM MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OWEN BLOODWORTH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 25/03/13 FULL LIST | |
AR01 | 25/03/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 25/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR | |
SH02 | CONSOLIDATION 19/03/10 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 19/03/10 STATEMENT OF CAPITAL GBP 1771226.670225 | |
AR01 | 25/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR COLIN FORWARD | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN NEIL GIDDINGS | |
AP01 | DIRECTOR APPOINTED MR DAVID TURNBULL | |
AP03 | SECRETARY APPOINTED MR BENJAMIN NEIL GIDDINGS | |
AP01 | DIRECTOR APPOINTED MR OWEN MALCOLM BLOODWORTH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNA MARTIN | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AP01 | DIRECTOR APPOINTED MS ANNA MARTIN | |
AP01 | DIRECTOR APPOINTED MS ANNA MARTIN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CERTNM | COMPANY NAME CHANGED WEST BEACH HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/06/09 | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 08/12/08 GBP SI 648529@1=648529 GBP IC 1021697/1670226 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 03/04/08 GBP SI 1021696@1=1021696 GBP IC 1/1021697 | |
288b | APPOINTMENT TERMINATED SECRETARY STARTCO LIMITED | |
288a | SECRETARY APPOINTED ANNA MARTIN | |
225 | CURREXT FROM 31/03/2009 TO 31/07/2009 | |
123 | NC INC ALREADY ADJUSTED 01/04/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 1000000/5000000 01/04/2008 | |
CERTNM | COMPANY NAME CHANGED THORNLEY HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/04/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-12-24 |
Resolution | 2019-12-24 |
Appointmen | 2019-12-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
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 GROUP LIMITED
The top companies supplying to UK government with the same SIC code (35140 - Trade of electricity) as DUAL ENERGY GROUP LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DUAL ENERGY GROUP 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, Email: cp.brighton@frpadvisory.com , Tel: 01273 916678 . Alternative contact: Clare Vickers. Ag NG91673 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DUAL ENERGY GROUP 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 3.45 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, Email: cp.brighton@frpadvisory.com , Tel: 01273 916678 . Alternative contact: Clare Vickers. Ag NG91673 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DUAL ENERGY GROUP 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 NG91673 | |||
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. |