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

About Dual Energy Group Ltd
DUAL ENERGY GROUP LIMITED was founded on 2008-03-25 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Dual Energy Group 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 GROUP LIMITED
 
Legal Registered Office
SUITE 2 2ND FLOOR PHOENIX HOUSE
32 WEST STREET
BRIGHTON
BN1 2RT
Other companies in BN11
 
Previous Names
COMMS FACTORY GROUP LIMITED07/05/2016
WEST BEACH HOLDINGS LIMITED04/06/2009
THORNLEY HOLDINGS LIMITED08/04/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUAL ENERGY GROUP 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 GROUP LIMITED
The following companies were found which have the same name as DUAL ENERGY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of DUAL ENERGY GROUP 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 2010-02-25
ANNA MARTIN
Director 2009-12-18
KIERAN WILLIAM MURPHY
Director 2013-12-24
GRAHAM MICHAEL THORNLEY
Director 2008-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN FORWARD
Director 2010-02-25 2017-07-11
DAVID TURNBULL
Director 2010-02-25 2017-07-11
BENJAMIN NEIL GIDDINGS
Company Secretary 2010-02-25 2017-01-01
OWEN MALCOLM BLOODWORTH
Director 2010-02-25 2013-12-24
ANNA MARTIN
Company Secretary 2008-03-25 2010-02-25
STARTCO LIMITED
Company Secretary 2008-03-25 2008-03-25

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 LIMITED Director 2017-07-18 CURRENT 2007-10-29 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 DUAL ENERGY LIMITED Director 2012-07-10 CURRENT 2007-10-29 Liquidation
BENJAMIN NEIL GIDDINGS COMMS FACTORY DATA SERVICES LIMITED Director 2010-02-25 CURRENT 2001-03-29 Dissolved 2016-08-09
ANNA MARTIN DUAL ENERGY GROUP HOLDINGS LIMITED Director 2017-07-11 CURRENT 2016-09-13 Liquidation
KIERAN WILLIAM MURPHY SMARTESTENERGY BUSINESS LIMITED Director 2013-12-24 CURRENT 2008-01-10 Active
KIERAN WILLIAM MURPHY DUAL ENERGY SHIPPING LIMITED Director 2013-12-24 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 LIMITED Director 2010-02-16 CURRENT 2007-10-29 Liquidation
GRAHAM MICHAEL THORNLEY DUAL ENERGY (SALES & MARKETING) LIMITED Director 1998-07-27 CURRENT 1998-07-27 Dissolved 2016-08-09

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
2021-12-13Voluntary liquidation. Notice of members return of final meeting
2021-12-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-01-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-11
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM Amelia House Crescent Road Worthing West Sussex BN11 1QR England
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
2019-09-10RP04CS01Second filing of Confirmation Statement dated 25/03/2018
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-01-24AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-04-20AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-10-25RP04AP01Second filing of director appointment of Anna Martin
2017-10-25ANNOTATIONClarification
2017-08-23AP01DIRECTOR APPOINTED MR RICHARD DAVID BARTLETT
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FORWARD
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNBULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1771225
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-02-17AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-02-17AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-01-31AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-31AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-19AP03SECRETARY APPOINTED MR KIERAN WILLIAM MURPHY
2017-01-19TM02Termination of appointment of Benjamin Neil Giddings on 2017-01-01
2017-01-19AP03SECRETARY APPOINTED MR KIERAN WILLIAM MURPHY
2016-05-07RES15CHANGE OF COMPANY NAME 15/01/22
2016-05-07CERTNMCOMPANY NAME CHANGED COMMS FACTORY GROUP LIMITED CERTIFICATE ISSUED ON 07/05/16
2016-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1771225
2016-04-05AR0125/03/16 ANNUAL RETURN FULL LIST
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/16 FROM Amelia House Crescent Road Worthing West Sussex BN11 1RL
2016-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL THORNLEY / 21/12/2009
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA MARTIN / 21/12/2009
2016-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1771225
2015-04-14AR0125/03/15 ANNUAL RETURN FULL LIST
2014-09-25AUDAUDITOR'S RESIGNATION
2014-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1771225
2014-04-04AR0125/03/14 ANNUAL RETURN FULL LIST
2014-01-31AP01DIRECTOR APPOINTED MR KIERAN WILLIAM MURPHY
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR OWEN BLOODWORTH
2013-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-04-19AR0125/03/13 FULL LIST
2012-03-28AR0125/03/12 FULL LIST
2012-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-03-30AR0125/03/11 FULL LIST
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR
2010-05-10SH02CONSOLIDATION 19/03/10
2010-05-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-05-04SH0119/03/10 STATEMENT OF CAPITAL GBP 1771226.670225
2010-04-08AR0125/03/10 FULL LIST
2010-03-16AP01DIRECTOR APPOINTED MR COLIN FORWARD
2010-03-16AP01DIRECTOR APPOINTED MR BENJAMIN NEIL GIDDINGS
2010-03-16AP01DIRECTOR APPOINTED MR DAVID TURNBULL
2010-03-15AP03SECRETARY APPOINTED MR BENJAMIN NEIL GIDDINGS
2010-03-15AP01DIRECTOR APPOINTED MR OWEN MALCOLM BLOODWORTH
2010-03-15TM02APPOINTMENT TERMINATED, SECRETARY ANNA MARTIN
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-25AP01DIRECTOR APPOINTED MS ANNA MARTIN
2010-01-25AP01DIRECTOR APPOINTED MS ANNA MARTIN
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-29CERTNMCOMPANY NAME CHANGED WEST BEACH HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/06/09
2009-04-20363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-03-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-03-1288(2)AD 08/12/08 GBP SI 648529@1=648529 GBP IC 1021697/1670226
2008-06-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-06-1188(2)AD 03/04/08 GBP SI 1021696@1=1021696 GBP IC 1/1021697
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY STARTCO LIMITED
2008-04-14288aSECRETARY APPOINTED ANNA MARTIN
2008-04-14225CURREXT FROM 31/03/2009 TO 31/07/2009
2008-04-11123NC INC ALREADY ADJUSTED 01/04/08
2008-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-11RES04GBP NC 1000000/5000000 01/04/2008
2008-04-03CERTNMCOMPANY NAME CHANGED THORNLEY HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/04/08
2008-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35140 - Trade of electricity




Licences & Regulatory approval
We could not find any licences issued to DUAL ENERGY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-12-24
Resolution2019-12-24
Appointmen2019-12-24
Fines / Sanctions
No fines or sanctions have been issued against DUAL ENERGY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-04 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DUAL ENERGY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUAL ENERGY GROUP LIMITED
Trademarks
We have not found any records of DUAL ENERGY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUAL ENERGY GROUP 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 (35140 - Trade of electricity) as DUAL ENERGY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DUAL ENERGY GROUP 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 partyDUAL ENERGY GROUP 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, Email: cp.brighton@frpadvisory.com , Tel: 01273 916678 . Alternative contact: Clare Vickers. Ag NG91673
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDUAL ENERGY GROUP 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 3.45 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 TypeAppointment of Liquidators
Defending partyDUAL ENERGY GROUP 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 NG91673
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUAL ENERGY GROUP 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 GROUP 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.