DUAL OVERSEAS INVESTMENTS LIMITED

DUAL OVERSEAS INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDUAL OVERSEAS INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03983245
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DUAL OVERSEAS INVESTMENTS LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DUAL OVERSEAS INVESTMENTS LIMITED located?

    Registered Office Address
    One Creechurch Place
    EC3A 5AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DUAL OVERSEAS INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PANGBORN HOWDEN LIMITEDJun 02, 2000Jun 02, 2000
    DUAL DENMARK LIMITEDApr 28, 2000Apr 28, 2000

    What are the latest accounts for DUAL OVERSEAS INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for DUAL OVERSEAS INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 30, 2020 with updates

    5 pagesCS01

    Termination of appointment of Mark Andrew Hudson as a director on Sep 01, 2020

    1 pagesTM01

    Appointment of Mr William David Bloomer as a director on Sep 01, 2020

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 11/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Paul Andrew Ferris as a director on Dec 11, 2019

    1 pagesTM01

    Termination of appointment of Damien Peter Coates as a director on Dec 11, 2019

    1 pagesTM01

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Sep 27, 2019 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2018

    15 pagesAA

    legacy

    99 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Change of details for Dual International Limited as a person with significant control on Jan 01, 2019

    2 pagesPSC05

    Director's details changed for Mr Damien Peter Coates on Jan 01, 2019

    2 pagesCH01

    Director's details changed for Mr Paul Andrew Ferris on Jan 01, 2019

    2 pagesCH01

    Director's details changed for Mr Richard Malcolm Clapham on Jan 01, 2019

    2 pagesCH01

    Director's details changed for Mr Mark Andrew Hudson on Jan 01, 2019

    2 pagesCH01

    Registered office address changed from First Floor Bankside House 107-112 Leadenhall Street London EC3A 4AF to One Creechurch Place London EC3A 5AF on Jan 02, 2019

    1 pagesAD01

    Confirmation statement made on Sep 28, 2018 with updates

    4 pagesCS01

    Who are the officers of DUAL OVERSEAS INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Andrew John
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Secretary
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    197508470001
    BLOOMER, William David
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United KingdomBritish214179860002
    CLAPHAM, Richard Malcolm
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United KingdomBritish207768150001
    MASSIE, Amanda Jane Emilia
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Secretary
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    187895240001
    PALLOT, Hugh Glen
    143 Gresham Road
    TW18 2AG Staines
    Middlesex
    Secretary
    143 Gresham Road
    TW18 2AG Staines
    Middlesex
    British14485660002
    PIGRAM, Ivor
    93 Kingsfield Road
    Oxhey
    WD19 4TP Watford
    Hertfordshire
    Secretary
    93 Kingsfield Road
    Oxhey
    WD19 4TP Watford
    Hertfordshire
    British993440001
    SNOOKS, Emma Louise
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Secretary
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    187895250001
    COATES, Damien Peter
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    AustraliaAustralian130710660002
    CROWTHER, Stephen Joseph
    Sundial House
    Maddox Lane Bookham
    KT23 3BS Leatherhead
    Surrey
    Director
    Sundial House
    Maddox Lane Bookham
    KT23 3BS Leatherhead
    Surrey
    EnglandBritish33086310007
    DOYLE, Shane Peter
    107-112 Leadenhall Street
    EC3A 4AF London
    First Floor Bankside House
    United Kingdom
    Director
    107-112 Leadenhall Street
    EC3A 4AF London
    First Floor Bankside House
    United Kingdom
    United KingdomNew Zealand171227070002
    ELSTON, Andrew Henry
    Stoke Row Road
    Peppard Common
    RG9 5JD Henley On Thames
    Stamford House
    Oxfordshire
    United Kingdom
    Director
    Stoke Row Road
    Peppard Common
    RG9 5JD Henley On Thames
    Stamford House
    Oxfordshire
    United Kingdom
    EnglandBritish190072960001
    FARMER, Paul Robert
    10 Braintree Road
    CM8 2DD Witham
    Essex
    Director
    10 Braintree Road
    CM8 2DD Witham
    Essex
    United KingdomBritish46071820001
    FERRIS, Paul Andrew
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United KingdomBritish102254120001
    GERRY, James Thomas
    Old Barn Road
    Mount Bures
    CO8 5AH Bures
    The Old Rectory
    Suffolk
    United Kingdom
    Director
    Old Barn Road
    Mount Bures
    CO8 5AH Bures
    The Old Rectory
    Suffolk
    United Kingdom
    United KingdomBritish135992430001
    GIESON, Robert Thomas Van
    Bevis Marks
    EC3A 7JB London
    24
    Director
    Bevis Marks
    EC3A 7JB London
    24
    United KingdomUnited States140091160002
    HOWDEN, David Philip
    The Old Rectory
    Brill Road Ludgershall
    HP18 9PG Aylesbury
    Buckinghamshire
    Director
    The Old Rectory
    Brill Road Ludgershall
    HP18 9PG Aylesbury
    Buckinghamshire
    United KingdomBritish75271140001
    HUDSON, Mark Andrew
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United KingdomBritish67260770004
    MUNOZ - ROJAS ENTRECANALES, Luis
    32 Sil Street
    FOREIGN 28002 Madrid
    Spain
    Director
    32 Sil Street
    FOREIGN 28002 Madrid
    Spain
    Spanish115153830001
    PATEL, Rinku
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    EnglandBritish101324520002
    PRATT, Gordon Robert
    11 Northpoint
    Sherman Road
    BR1 3JN Bromley
    Kent
    Director
    11 Northpoint
    Sherman Road
    BR1 3JN Bromley
    Kent
    British104541200002
    SMITH, Alan
    The Croft
    Green Lane Ardleigh
    CO7 7PB Colchester
    Essex
    Director
    The Croft
    Green Lane Ardleigh
    CO7 7PB Colchester
    Essex
    United KingdomBritish62859550001

    Who are the persons with significant control of DUAL OVERSEAS INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Jun 06, 2016
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3540129
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DUAL OVERSEAS INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 29, 2015
    Delivered On May 13, 2015
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Morgan Stanley Senior Funding, Inc.
    Transactions
    • May 13, 2015Registration of a charge (MR01)
    • Dec 16, 2016All of the property or undertaking has been released from the charge (MR05)
    • Dec 16, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 29, 2015
    Delivered On May 12, 2015
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Morgan Stanley Senior Funding, Inc.
    Transactions
    • May 12, 2015Registration of a charge (MR01)
    • Dec 16, 2016All of the property or undertaking has been released from the charge (MR05)
    • Dec 16, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 29, 2015
    Delivered On May 06, 2015
    Satisfied
    Brief description
    All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Morgan Stanley Senior Funding, Inc.
    Transactions
    • May 06, 2015Registration of a charge (MR01)
    • May 24, 2016All of the property or undertaking has been released from the charge (MR05)
    • Jun 06, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 17, 2013
    Delivered On Nov 04, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees)
    Transactions
    • Nov 04, 2013Registration of a charge (MR01)
    • May 02, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 17, 2013
    Delivered On Nov 04, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • J.P. Morgan Europe Limited (And Its Successors in Title Permitted Assignees and Permitted Transferees)
    Transactions
    • Nov 04, 2013Registration of a charge (MR01)
    • May 02, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 17, 2013
    Delivered On Nov 04, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • J.P. Morgan Europe Limited (And Its Successors in Title Permitted Assignees and Permitted Transferees)
    Transactions
    • Nov 04, 2013Registration of a charge (MR01)
    • May 02, 2015Satisfaction of a charge (MR04)
    Security agreement
    Created On Aug 02, 2012
    Delivered On Aug 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The collateral, being- the present security, any after-acquired security and any new rights see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Aug 15, 2012Registration of a charge (MG01)
    • Oct 18, 2013Satisfaction of a charge (MR04)
    Specific security deed
    Created On Aug 02, 2012
    Delivered On Aug 14, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    187,500 ordinary shares in dual new zealand limited, together with any additional shares; all of the rights.. See image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Aug 14, 2012Registration of a charge (MG01)
    • Oct 18, 2013Satisfaction of a charge (MR04)
    Group debenture
    Created On May 31, 2012
    Delivered On Jun 08, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Jun 08, 2012Registration of a charge (MG01)
    • Oct 18, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 03, 2009
    Delivered On Jun 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • 3 I Group PLC
    Transactions
    • Jun 10, 2009Registration of a charge (395)
    • Jul 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite debenture
    Created On Jun 03, 2009
    Delivered On Jun 09, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any chargor named therein to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • B.P. Marsh & Company Limited as Security Trustee for the Lenders (The Security Trustee)
    Transactions
    • Jun 09, 2009Registration of a charge (395)
    • Jul 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 31, 2008
    Delivered On Apr 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 05, 2008Registration of a charge (395)
    • Jul 11, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0