About

Registered Number: 06411810
Date of Incorporation: 29/10/2007 (16 years and 5 months ago)
Company Status: Liquidation
Registered Address: Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

 

Based in Brighton, Dual Energy Ltd was established in 2007, it's status is listed as "Liquidation". We do not know the number of employees at the company. The current directors of the company are listed as Murphy, Kieran William, Murphy, Kieran William, Bloodworth, Owen, Giddings, Benjamin, Giddings, Benjamin, Rebetts, Simon Derek at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Kieran William 18 July 2017 - 1
GIDDINGS, Benjamin 10 July 2012 10 July 2012 1
REBETTS, Simon Derek 10 May 2011 08 November 2012 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Kieran William 01 January 2017 - 1
BLOODWORTH, Owen 24 February 2012 10 July 2012 1
GIDDINGS, Benjamin 10 July 2012 01 January 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 January 2020
RESOLUTIONS - N/A 02 January 2020
LIQ01 - N/A 02 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 20 April 2018
AP01 - Appointment of director 08 December 2017
CS01 - N/A 10 November 2017
AP01 - Appointment of director 23 August 2017
AP01 - Appointment of director 23 August 2017
TM01 - Termination of appointment of director 13 July 2017
AA - Annual Accounts 31 January 2017
AP03 - Appointment of secretary 19 January 2017
TM02 - Termination of appointment of secretary 19 January 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 25 February 2016
MR04 - N/A 08 February 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 17 November 2014
AUD - Auditor's letter of resignation 25 September 2014
RP04 - N/A 06 September 2014
RP04 - N/A 06 September 2014
AA - Annual Accounts 29 April 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 11 December 2012
TM01 - Termination of appointment of director 10 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2012
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AA01 - Change of accounting reference date 11 July 2012
TM02 - Termination of appointment of secretary 10 July 2012
AP03 - Appointment of secretary 10 July 2012
AA - Annual Accounts 03 April 2012
AA01 - Change of accounting reference date 28 March 2012
AP03 - Appointment of secretary 28 March 2012
TM02 - Termination of appointment of secretary 28 March 2012
RESOLUTIONS - N/A 29 February 2012
AR01 - Annual Return 18 November 2011
MG01 - Particulars of a mortgage or charge 06 October 2011
AA - Annual Accounts 21 September 2011
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 11 May 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 20 September 2010
SH01 - Return of Allotment of shares 04 August 2010
AD01 - Change of registered office address 03 August 2010
AA01 - Change of accounting reference date 19 May 2010
MG01 - Particulars of a mortgage or charge 01 May 2010
AP01 - Appointment of director 15 March 2010
SH01 - Return of Allotment of shares 23 February 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 12 November 2008
363a - Annual Return 11 November 2008
NEWINC - New incorporation documents 29 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 2011 Fully Satisfied

N/A

Debenture 29 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.