DUAL OVERSEAS INVESTMENTS LIMITED
Overview
| Company Name | DUAL OVERSEAS INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03983245 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DUAL OVERSEAS INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PANGBORN HOWDEN LIMITED | Jun 02, 2000 | Jun 02, 2000 |
| DUAL DENMARK LIMITED | Apr 28, 2000 | Apr 28, 2000 |
What are the latest accounts for DUAL OVERSEAS INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for DUAL OVERSEAS INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Sep 30, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Mark Andrew Hudson as a director on Sep 01, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr William David Bloomer as a director on Sep 01, 2020 | 2 pages | AP01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 18, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Paul Andrew Ferris as a director on Dec 11, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Damien Peter Coates as a director on Dec 11, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Sep 27, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2018 | 15 pages | AA | ||||||||||||||
legacy | 99 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Change of details for Dual International Limited as a person with significant control on Jan 01, 2019 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Damien Peter Coates on Jan 01, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Paul Andrew Ferris on Jan 01, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Richard Malcolm Clapham on Jan 01, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Mark Andrew Hudson on Jan 01, 2019 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Sep 28, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of DUAL OVERSEAS INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Andrew John | Secretary | EC3A 5AF London One Creechurch Place United Kingdom | 197508470001 | |||||||
| BLOOMER, William David | Director | EC3A 5AF London One Creechurch Place United Kingdom | United Kingdom | British | 214179860002 | |||||
| CLAPHAM, Richard Malcolm | Director | EC3A 5AF London One Creechurch Place United Kingdom | United Kingdom | British | 207768150001 | |||||
| MASSIE, Amanda Jane Emilia | Secretary | Eastcheap EC3M 1BD London 16 United Kingdom | 187895240001 | |||||||
| PALLOT, Hugh Glen | Secretary | 143 Gresham Road TW18 2AG Staines Middlesex | British | 14485660002 | ||||||
| PIGRAM, Ivor | Secretary | 93 Kingsfield Road Oxhey WD19 4TP Watford Hertfordshire | British | 993440001 | ||||||
| SNOOKS, Emma Louise | Secretary | Eastcheap EC3M 1BD London 16 United Kingdom | 187895250001 | |||||||
| COATES, Damien Peter | Director | EC3A 5AF London One Creechurch Place United Kingdom | Australia | Australian | 130710660002 | |||||
| CROWTHER, Stephen Joseph | Director | Sundial House Maddox Lane Bookham KT23 3BS Leatherhead Surrey | England | British | 33086310007 | |||||
| DOYLE, Shane Peter | Director | 107-112 Leadenhall Street EC3A 4AF London First Floor Bankside House United Kingdom | United Kingdom | New Zealand | 171227070002 | |||||
| ELSTON, Andrew Henry | Director | Stoke Row Road Peppard Common RG9 5JD Henley On Thames Stamford House Oxfordshire United Kingdom | England | British | 190072960001 | |||||
| FARMER, Paul Robert | Director | 10 Braintree Road CM8 2DD Witham Essex | United Kingdom | British | 46071820001 | |||||
| FERRIS, Paul Andrew | Director | EC3A 5AF London One Creechurch Place United Kingdom | United Kingdom | British | 102254120001 | |||||
| GERRY, James Thomas | Director | Old Barn Road Mount Bures CO8 5AH Bures The Old Rectory Suffolk United Kingdom | United Kingdom | British | 135992430001 | |||||
| GIESON, Robert Thomas Van | Director | Bevis Marks EC3A 7JB London 24 | United Kingdom | United States | 140091160002 | |||||
| HOWDEN, David Philip | Director | The Old Rectory Brill Road Ludgershall HP18 9PG Aylesbury Buckinghamshire | United Kingdom | British | 75271140001 | |||||
| HUDSON, Mark Andrew | Director | EC3A 5AF London One Creechurch Place United Kingdom | United Kingdom | British | 67260770004 | |||||
| MUNOZ - ROJAS ENTRECANALES, Luis | Director | 32 Sil Street FOREIGN 28002 Madrid Spain | Spanish | 115153830001 | ||||||
| PATEL, Rinku | Director | Eastcheap EC3M 1BD London 16 United Kingdom | England | British | 101324520002 | |||||
| PRATT, Gordon Robert | Director | 11 Northpoint Sherman Road BR1 3JN Bromley Kent | British | 104541200002 | ||||||
| SMITH, Alan | Director | The Croft Green Lane Ardleigh CO7 7PB Colchester Essex | United Kingdom | British | 62859550001 |
Who are the persons with significant control of DUAL OVERSEAS INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dual International Limited | Jun 06, 2016 | EC3A 5AF London One Creechurch Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DUAL OVERSEAS INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 29, 2015 Delivered On May 13, 2015 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 29, 2015 Delivered On May 12, 2015 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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