Company NameDuelguide Rl Limited
Company StatusDissolved
Company Number03334623
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years ago)
Dissolution Date21 June 2016 (7 years, 9 months ago)
Previous NamesCasinotrial Limited and Chelsfield R L Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed18 September 2007(10 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 21 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMs Megan Joy Langridge
StatusClosed
Appointed09 October 2012(15 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 21 June 2016)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr John Anthony Corcoran
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed07 November 2014(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Alexander Square
London
SW3 2AN
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(1 week, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Director NameMr David Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(1 week, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glebe Place
London
SW3 5LB
Secretary NameIan Osborne
NationalityBritish
StatusResigned
Appointed25 March 1997(1 week, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 12 September 2002)
RoleCompany Director
Correspondence Address42 Brancaster Drive
Mill Hill
London
NW7 2SJ
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed30 May 1997(2 months, 1 week after company formation)
Appointment Duration8 years (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameMr Robin Elliott Butler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(1 year, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Rogate
Petersfield
Hampshire
GU31 5DB
Secretary NameLinda Christine Harrison
NationalityBritish
StatusResigned
Appointed08 November 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 2005)
RoleCompany Director
Correspondence Address87 Kimberley Road
Croydon
Surrey
CR0 2PZ
Director NameElliott Bernard
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 2004)
RoleCompany Director
Correspondence Address58 Old Church Street
London
SW3 3DB
Director NameMr Ronald Stephen Barrott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(7 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxborough
Drovers Hill
Chipping Campden
Gloucestershire
GL55 6UW
Wales
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2005(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 2007)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address21a Kensington High Street
London
W8 5NP
Director NameJohn Campbell Shaw
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(7 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 April 2005)
RoleCompany Director
Correspondence AddressPark House 2 John Woolf Court
Northwick Park
Blackley
Gloucestershire
GL56 9RS
Wales
Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(7 years, 10 months after company formation)
Appointment Duration11 years (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameRoss Arnold McDiven
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed16 May 2005(8 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 December 2005)
RoleCompany Director
Correspondence AddressU 9 38 Bay Street
Double Bay
New South Wales
Nsw 2028
Director NameMr Timothy Paul Nathan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(8 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Elms Avenue
London
N10 2JN
Director NameKaren Maree Pedersen
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 2005(8 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 December 2005)
RoleLawyer
Correspondence Address22a Kentville Avenue
Annandale
Nsw 2038
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed23 June 2005(8 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 October 2012)
Correspondence Address25 Harley Street
London
W1G 9BR

Contact

Websiteglobalswitch.com

Location

Registered Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Global Switch LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

10 June 2004Delivered on: 17 June 2004
Satisfied on: 9 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Secured Creditors (The Security Agent)

Classification: Deed of accession
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first priority legal mortgage all estates or interests in any freehold or leasehold property owned by it by way of a first priority legal mortgage all rights and interests owned by it in the global switch limited partnership. See the mortgage charge document for full details.
Fully Satisfied
17 October 2002Delivered on: 25 October 2002
Satisfied on: 17 April 2004
Persons entitled: The Royal Bank of Scotland PLC,London,as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All obligations and liabilities due or to become due in any capacity whatsoever from the obligors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land on the east side of nutmeg lane,east india dock,tower hamlets; egl 3855531; all estates or interests in any freehold or leasehold property with all plant and machinery thereon; all moneys standing to the credit of any account and all benefits in respect of insurances and all claims and returns of premiums thereunder; all book and other debts,the proceeds of same and all other moneys due with the benefit of all rights,securities and guarantees whatsoever; the goodwill,licences,consents,etc; the uncalled capital and all shares,related rights,rental income. See form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
17 October 2002Delivered on: 26 October 2002
Satisfied on: 17 April 2004
Persons entitled: Deutsche Bank Luxembourg S.A. (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
31 August 2001Delivered on: 26 October 2002
Satisfied on: 17 April 2004
Persons entitled: Deutsche Bank Luxembourg S.A. (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold property global switch london 2, site 4A, east india dock, london (together with all buildings, erections, and fixtures thereon, all rental income, the proceeds of sale of all or any part thereof). Charge on shares. Please refer to form 400 for further details.
Fully Satisfied
15 December 1998Delivered on: 5 January 1999
Satisfied on: 21 September 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined therein) to the chargee under each finance document (as defined therein).
Particulars: Freehold property k/a fortune court (also k/a cripplegate house) 1 golden lane london WC2 t/n NGL12820 by way of first fixed charge all benefits in respects of the insurances the chargors rights under the appointment by assignment the rental income and any guarantee of rental income and by way of first floating charge all its assets.
Fully Satisfied

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
19 January 2016Termination of appointment of Malcolm Robin Turner as a director on 19 January 2016 (1 page)
22 December 2015Full accounts made up to 31 March 2015 (13 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(6 pages)
11 January 2015Full accounts made up to 31 March 2014 (14 pages)
28 November 2014Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages)
28 November 2014Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages)
8 April 2014Full accounts made up to 31 March 2013 (14 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
22 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
6 November 2012Termination of appointment of E L Services Limited as a secretary (1 page)
6 November 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
2 November 2012Full accounts made up to 31 March 2012 (14 pages)
28 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
20 December 2011Full accounts made up to 31 March 2011 (14 pages)
22 July 2011Section 519 (1 page)
14 July 2011Director's details changed for Mr Malcolm Robin Turner on 28 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
10 June 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Mr Malcolm Robin Turner on 18 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Patrick Colin O'driscoll on 18 January 2010 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (15 pages)
8 July 2009Auditor's resignation (3 pages)
6 April 2009Registered office changed on 06/04/2009 from 25 harley street london W1G 9BR (1 page)
27 March 2009Return made up to 17/03/09; full list of members (3 pages)
10 February 2009Full accounts made up to 31 March 2008 (14 pages)
4 April 2008Return made up to 17/03/08; full list of members (3 pages)
9 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
21 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 October 2007Full accounts made up to 31 December 2005 (16 pages)
24 September 2007New director appointed (9 pages)
21 August 2007Full accounts made up to 31 December 2004 (18 pages)
15 April 2007Secretary's particulars changed (1 page)
29 March 2007Return made up to 17/03/07; full list of members (2 pages)
29 March 2006Return made up to 17/03/06; full list of members (2 pages)
23 February 2006Director's particulars changed (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
9 December 2005New director appointed (4 pages)
16 November 2005Director resigned (1 page)
24 October 2005Director's particulars changed (1 page)
31 August 2005Full accounts made up to 31 December 2003 (14 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
1 August 2005New secretary appointed (2 pages)
1 August 2005Registered office changed on 01/08/05 from: 17 grosvenor street london W1K 4QG (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Location of register of members (1 page)
13 June 2005New director appointed (3 pages)
13 June 2005New director appointed (3 pages)
7 June 2005Company name changed chelsfield r l LIMITED\certificate issued on 07/06/05 (2 pages)
27 May 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
30 March 2005Return made up to 17/03/05; full list of members (3 pages)
28 February 2005New director appointed (4 pages)
14 February 2005New director appointed (5 pages)
14 February 2005New director appointed (7 pages)
14 February 2005New director appointed (3 pages)
20 January 2005Registered office changed on 20/01/05 from: 67 brook street london W1K 4NJ (1 page)
7 December 2004Director resigned (1 page)
17 June 2004Particulars of mortgage/charge (5 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2004Return made up to 17/03/04; full list of members (3 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
25 September 2003New director appointed (7 pages)
18 March 2003Return made up to 17/03/03; full list of members (3 pages)
11 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2002New secretary appointed (2 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 October 2002Particulars of mortgage/charge (7 pages)
26 October 2002Particulars of property mortgage/charge (5 pages)
25 October 2002Particulars of mortgage/charge (12 pages)
17 October 2002Full accounts made up to 31 December 2001 (10 pages)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
17 September 2002Secretary resigned (1 page)
10 August 2002Secretary's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
7 May 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 August 2001Full accounts made up to 31 December 2000 (9 pages)
27 March 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(7 pages)
10 July 2000Full accounts made up to 31 December 1999 (9 pages)
13 April 2000Return made up to 17/03/00; full list of members (7 pages)
13 July 1999Full accounts made up to 31 December 1998 (8 pages)
28 April 1999Return made up to 17/03/99; no change of members (9 pages)
6 January 1999New director appointed (2 pages)
5 January 1999Particulars of mortgage/charge (12 pages)
26 October 1998Full accounts made up to 31 December 1997 (5 pages)
8 April 1998Return made up to 17/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
9 June 1997New secretary appointed (2 pages)
17 April 1997Memorandum and Articles of Association (8 pages)
9 April 1997Company name changed casinotrial LIMITED\certificate issued on 10/04/97 (2 pages)
8 April 1997New director appointed (3 pages)
8 April 1997New director appointed (3 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997Registered office changed on 08/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997Director resigned (1 page)
17 March 1997Incorporation (9 pages)