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

DOUBLETON SECURITIES LIMITED

COLCHESTER, ESSEX, CO3,
Company Registration Number
07293422
Private Limited Company
Dissolved

Dissolved 2018-03-06

Company Overview

About Doubleton Securities Ltd
DOUBLETON SECURITIES LIMITED was founded on 2010-06-23 and had its registered office in Colchester. The company was dissolved on the 2018-03-06 and is no longer trading or active.

Key Data
Company Name
DOUBLETON SECURITIES LIMITED
 
Legal Registered Office
COLCHESTER
ESSEX
 
Previous Names
FERNDAM LIMITED11/08/2010
Filing Information
Company Number 07293422
Date formed 2010-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2018-03-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-18 06:48:41
Primary Source:Companies House
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.

Company Officers of DOUBLETON SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
PERMJIT SINGH SULH
Director 2010-06-23
GILES WILLIAM UNDERHILL
Director 2010-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR RUSSELL COURT
Director 2010-06-23 2013-03-08
LONDON LAW SECRETARIAL LIMITED
Company Secretary 2010-06-23 2010-06-23
JOHN JEREMY ARTHUR COWDRY
Director 2010-06-23 2010-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PERMJIT SINGH SULH SPAREPENNY LANE LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
PERMJIT SINGH SULH SLOANE STAR LIMITED Director 2011-10-12 CURRENT 2011-10-12 Liquidation
PERMJIT SINGH SULH NEW KENT LTD Director 2011-02-01 CURRENT 2011-02-01 Liquidation
PERMJIT SINGH SULH BREDBURY HOUSE MANAGEMENT LTD Director 2008-11-19 CURRENT 2008-11-19 Active
PERMJIT SINGH SULH LANDGATE (NEW HOMES) LIMITED Director 2005-05-13 CURRENT 2005-05-13 Active
GILES WILLIAM UNDERHILL NEW MALDEN HOUSE LONG LEASEHOLD LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
GILES WILLIAM UNDERHILL GILUN TRADING LTD Director 2016-04-07 CURRENT 2016-04-07 Active
GILES WILLIAM UNDERHILL WELLINGTON WOOLWICH LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
GILES WILLIAM UNDERHILL CHIGWELL GREEN LTD Director 2015-03-03 CURRENT 2015-03-03 Active
GILES WILLIAM UNDERHILL SPAREPENNY LANE LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
GILES WILLIAM UNDERHILL POPE STREET LTD Director 2014-05-07 CURRENT 2014-05-07 Liquidation
GILES WILLIAM UNDERHILL HERMES HOUSE LTD Director 2013-09-04 CURRENT 2013-09-04 Liquidation
GILES WILLIAM UNDERHILL TAVERN QUAY LTD Director 2013-05-29 CURRENT 2013-05-29 Liquidation
GILES WILLIAM UNDERHILL FARNINGHAM ESTATE PREFERENCE LIMITED Director 2012-11-09 CURRENT 2012-11-09 Dissolved 2017-12-12
GILES WILLIAM UNDERHILL BRAILSFORD ROAD LTD Director 2012-07-19 CURRENT 2012-07-17 Liquidation
GILES WILLIAM UNDERHILL SLOANE STAR LIMITED Director 2011-10-12 CURRENT 2011-10-12 Liquidation
GILES WILLIAM UNDERHILL NEW KENT LTD Director 2011-04-15 CURRENT 2011-02-01 Liquidation
GILES WILLIAM UNDERHILL FARNINGHAM ESTATE LIMITED Director 2010-11-09 CURRENT 2010-11-09 Liquidation

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
2018-03-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-06LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2016
2016-02-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2015
2015-02-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2014
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2013 FROM THE THAMES SUITE 133 CREEK ROAD GREENWICH LONDON SE8 3BU ENGLAND
2013-12-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-18LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-184.70DECLARATION OF SOLVENCY
2013-12-17DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-10-01GAZ1FIRST GAZETTE
2013-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM THE GRANGE MARKET SQUARE WESTERHAM KENT TN16 1HB UNITED KINGDOM
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COURT
2012-07-17LATEST SOC17/07/12 STATEMENT OF CAPITAL;GBP 3
2012-07-17AR0123/06/12 FULL LIST
2012-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-23AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-13AA01PREVEXT FROM 30/06/2011 TO 30/09/2011
2011-07-07AR0123/06/11 FULL LIST
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR COURT / 08/10/2010
2011-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PARMA SULH / 12/08/2010
2010-08-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-11CERTNMCOMPANY NAME CHANGED FERNDAM LIMITED CERTIFICATE ISSUED ON 11/08/10
2010-08-11SH0103/08/10 STATEMENT OF CAPITAL GBP 3
2010-07-29RES15CHANGE OF NAME 18/07/2010
2010-07-14RES15CHANGE OF NAME 07/07/2010
2010-07-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY
2010-07-05AP01DIRECTOR APPOINTED MR PARMA SULH
2010-07-05AP01DIRECTOR APPOINTED MR ALISTAIR COURT
2010-07-02AP01DIRECTOR APPOINTED GILES UNDERHILL
2010-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED
2010-06-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to DOUBLETON SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-01
Fines / Sanctions
No fines or sanctions have been issued against DOUBLETON SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-06-06 Satisfied SHAWBROOK BANK LIMITED
DEBENTURE 2011-03-30 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2011-03-30 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2011-03-30 Satisfied ALISTAIR RUSSELL COURT
LEGAL CHARGE 2011-03-30 Satisfied MR ALISTAIR RUSSELL COURT
LEGAL CHARGE 2011-03-30 Satisfied THE STRINGER COURT COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of DOUBLETON SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOUBLETON SECURITIES LIMITED
Trademarks
We have not found any records of DOUBLETON SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOUBLETON SECURITIES 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 (41202 - Construction of domestic buildings) as DOUBLETON SECURITIES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where DOUBLETON SECURITIES 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 TypeProposal to Strike Off
Defending partyDOUBLETON SECURITIES LIMITEDEvent Date2013-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOUBLETON SECURITIES 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 DOUBLETON SECURITIES 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.