DUAL INTERNATIONAL UNDERWRITING LIMITED

DUAL INTERNATIONAL UNDERWRITING LIMITED

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

    Company NameDUAL INTERNATIONAL UNDERWRITING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04821204
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DUAL INTERNATIONAL UNDERWRITING LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is DUAL INTERNATIONAL UNDERWRITING LIMITED located?

    Registered Office Address
    C/O Frp Advisory Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of DUAL INTERNATIONAL UNDERWRITING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CFC TECHNOLOGY LIMITEDJul 04, 2003Jul 04, 2003

    What are the latest accounts for DUAL INTERNATIONAL UNDERWRITING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for DUAL INTERNATIONAL UNDERWRITING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 26, 2023

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 26, 2022

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 26, 2021

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 26, 2019

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 26, 2020

    7 pagesLIQ03

    Director's details changed for Mr William David Bloomer on Jan 02, 2019

    2 pagesCH01

    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 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 C/O Frp Advisory Kings Orchard 1 Queen Street Bristol BS2 0HQ on Jul 25, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 27, 2018

    LRESSP

    Satisfaction of charge 048212040007 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 048212040007

    1 pagesMR05

    Termination of appointment of Richard Malcolm Clapham as a director on Jun 12, 2018

    1 pagesTM01

    Appointment of Mr William David Bloomer as a director on Jun 12, 2018

    2 pagesAP01

    Termination of appointment of Paul Andrew Ferris as a director on Jun 12, 2018

    1 pagesTM01

    Confirmation statement made on Sep 29, 2017 with updates

    4 pagesCS01

    Withdrawal of a person with significant control statement on Sep 22, 2017

    2 pagesPSC09

    Notification of Dual International Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jul 21, 2017 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2016

    24 pagesAA

    Director's details changed for Mr Mark Andrew Hudson on Mar 31, 2017

    2 pagesCH01

    Who are the officers of DUAL INTERNATIONAL UNDERWRITING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Andrew John
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory Kings Orchard
    Secretary
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory Kings Orchard
    197508490001
    SNOOKS, Emma Louise
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Secretary
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    187895100001
    BLOOMER, William David
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory Kings Orchard
    Director
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory Kings Orchard
    United KingdomBritish214179860002
    HUDSON, Mark Andrew
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory Kings Orchard
    Director
    1 Queen Street
    BS2 0HQ Bristol
    C/O Frp Advisory Kings Orchard
    United KingdomBritish67260770002
    MASSIE, Amanda Jane Emilia
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Secretary
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    187895120001
    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
    BAINS, Talbir Singh
    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 KingdomBritish202371230001
    CLAPHAM, Richard Malcolm
    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 KingdomBritish207768150001
    COATES, Damien Peter
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    AustraliaAustralian130710660001
    CROWTHER, Stephen Joseph
    Sundial House
    Maddox Lane Bookham
    KT23 3BS Leatherhead
    Surrey
    Director
    Sundial House
    Maddox Lane Bookham
    KT23 3BS Leatherhead
    Surrey
    EnglandBritish33086310007
    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
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    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
    FERRIS, Paul Andrew
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    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
    GRANT, Alan Ernest
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    EnglandBritish24928940003
    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
    ISHERWOOD, Clarissa
    22 Southview Road
    IG10 3LG Loughton
    Essex
    Director
    22 Southview Road
    IG10 3LG Loughton
    Essex
    British97145610001
    KILPATRICK, Russell William Neil
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    EnglandBritish39751110012
    MARSHALL, David Jonathan
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish83998970002
    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
    PETHO, Judit, Dr
    Leadenhall Street
    EC3V 4QT London
    140
    United Kingdom
    Director
    Leadenhall Street
    EC3V 4QT London
    140
    United Kingdom
    United KingdomHungarian174733250001
    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
    SMITH, Stephen Albert
    17 Ladbroke Square
    W11 3NA London
    Director
    17 Ladbroke Square
    W11 3NA London
    United KingdomBritish15758840001
    WALSH, David Charles Anthony
    2 Bloemfontein Avenue
    W12 7BL London
    Director
    2 Bloemfontein Avenue
    W12 7BL London
    British69528880002

    Who are the persons with significant control of DUAL INTERNATIONAL UNDERWRITING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Apr 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.

    What are the latest statements on persons with significant control for DUAL INTERNATIONAL UNDERWRITING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 20, 2016Jul 20, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does DUAL INTERNATIONAL UNDERWRITING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    • Jun 22, 2018All of the property or undertaking has been released from the charge (MR05)
    • Jun 22, 2018Satisfaction 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)
    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)
    Debenture
    Created On Nov 08, 2007
    Delivered On Nov 10, 2007
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 10, 2007Registration of a charge (395)
    • Apr 12, 2008Statement of satisfaction of a charge in full or part (403a)

    Does DUAL INTERNATIONAL UNDERWRITING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 18, 2024Due to be dissolved on
    Jun 27, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Rutt Morris
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Andrew Martin Sheridan
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon

    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