DCR (FI) LIMITED
Overview
Company Name | DCR (FI) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06404570 |
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 DCR (FI) LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is DCR (FI) LIMITED located?
Registered Office Address | First Floor Bankside House 107-112 Leadenhall Street EC3A 4AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DCR (FI) LIMITED?
Company Name | From | Until |
---|---|---|
DUAL CORPORATE RISKS (PI) LIMITED | Oct 19, 2007 | Oct 19, 2007 |
What are the latest accounts for DCR (FI) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for DCR (FI) 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 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 18, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 064045700003 in full | 4 pages | MR04 | ||||||||||||||
Full accounts made up to Sep 30, 2016 | 28 pages | AA | ||||||||||||||
Appointment of Mr William David Bloomer as a director on Feb 06, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Talbir Singh Bains as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Richard Malcolm Clapham as a director on Nov 28, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Elizabeth Ogilvie as a director on Nov 02, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul William Russell as a director on Nov 02, 2016 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Angus Kenneth Cameron as a director on Oct 14, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 30, 2015 | 19 pages | AA | ||||||||||||||
Appointment of Mr Angus Kenneth Cameron as a director on Apr 26, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Russell William Neil Kilpatrick as a director on Apr 29, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Talbir Singh Bains as a director on Apr 26, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Henry Elston as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Shane Peter Doyle as a director on Nov 10, 2015 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 30, 2014 | 20 pages | AA | ||||||||||||||
Appointment of Andrew John Moore as a secretary on Apr 29, 2015 | 2 pages | AP03 | ||||||||||||||
Who are the officers of DCR (FI) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOORE, Andrew John | Secretary | 107-112 Leadenhall Street EC3A 4AF London First Floor Bankside House | 197505750001 | |||||||
SNOOKS, Emma Louise | Secretary | Eastcheap EC3M 1BD London 16 United Kingdom | 187902940001 | |||||||
BLOOMER, William David | Director | 107-112 Leadenhall Street EC3A 4AF London First Floor Bankside House | United Kingdom | British | Solicitor | 214179860001 | ||||
CLAPHAM, Richard Malcolm | Director | 107-112 Leadenhall Street EC3A 4AF London First Floor Bankside House United Kingdom | United Kingdom | British | Director | 207768150001 | ||||
MASSIE, Amanda Jane Emilia | Secretary | Eastcheap EC3M 1BD London 16 United Kingdom | 187902920001 | |||||||
PALLOT, Hugh Glen | Secretary | 143 Gresham Road TW18 2AG Staines Middlesex | British | 14485660002 | ||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
BAINS, Talbir Singh | Director | 107-112 Leadenhall Street EC3A 4AF London First Floor, Bankside House United Kingdom | United Kingdom | British | Chief Underwriting Officer | 202371230001 | ||||
BRIDGES, Mark Andrew | Director | Eastcheap EC3M 1BD London 16 United Kingdom | England | British | Managing Director | 175477650001 | ||||
CAMERON, Angus Kenneth | Director | 107-112 Leadenhall Street EC3A 4AF London First Floor, Bankside House United Kingdom | United Kingdom | British | Director | 207773480001 | ||||
CROWTHER, Stephen Joseph | Director | Sundial House Maddox Lane Bookham KT23 3BS Leatherhead Surrey | England | British | Insurance Executive | 33086310007 | ||||
DOYLE, Shane Peter | Director | Eastcheap EC3M 1BD London 16 | United Kingdom | New Zealand | Director | 171227070002 | ||||
ELSTON, Andrew Henry | Director | Stoke Row Road Peppard Common RG9 5JD Henley On Thames Stamford House Oxfordshire United Kingdom | England | British | Chartered Accountant | 190072960001 | ||||
GOLDTHORPE, Sarah | Director | c/o Dual Corporate Risks Limited Leadenhall Street EC3V 4QT London 140 England | England | British | Finance Director | 163671100001 | ||||
GRANT, Alan Ernest | Director | Eastcheap EC3M 1BD London 16 United Kingdom | England | British | Director | 24928940003 | ||||
KILPATRICK, Russell William Neil | Director | Eastcheap EC3M 1BD London 16 United Kingdom | England | British | Insurance Underwriter | 39751110012 | ||||
MERCER, David | Director | Hever Road TN8 7LD Edenbridge 3 Delaware Cottage Kent | British | Underwriter | 129027210001 | |||||
OGILVIE, Elizabeth Jean | Director | Eastcheap EC3M 1BD London 16 United Kingdom | United Kingdom | British | Director | 220064470001 | ||||
PATEL, Rinku | Director | Eastcheap EC3M 1BD London 16 United Kingdom | England | British | Finance Director | 101324520002 | ||||
PETHO, Judit, Dr | Director | Leadenhall Street EC3V 4QT London 140 United Kingdom | United Kingdom | Hungarian | Director | 174733250001 | ||||
PRATT, Gordon Robert | Director | 11 Northpoint Sherman Road BR1 3JN Bromley Kent | British | Accountant | 104541200002 | |||||
RUSSELL, Paul William | Director | Eastcheap EC3M 1BD London 16 United Kingdom | United Kingdom | British | Insurance Underwriter | 220064590001 | ||||
HUNTSMOOR LIMITED | Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 39090660001 | |||||||
HUNTSMOOR NOMINEES LIMITED | Director | Carmelite 50 Victoria Embankment, Blackfriars EC4Y 0DX London | 105169370001 |
Who are the persons with significant control of DCR (FI) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dual International Limited | Jun 06, 2016 | 107-112 Leadenhall Street EC3A 4AF London First Floor, Bankside House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for DCR (FI) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 01, 2016 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Does DCR (FI) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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
|
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