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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 October 2011 | Fully Satisfied |
N/A |
Debenture | 29 April 2010 | Fully Satisfied |
N/A |