Company NameDCR Holdings Limited
Company StatusDissolved
Company Number04119551
CategoryPrivate Limited Company
Incorporation Date5 December 2000(23 years, 5 months ago)
Dissolution Date25 April 2017 (7 years ago)
Previous NamesR Kilpatrick Holdings Limited and Dual Corporate Risks Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameEmma Louise Snooks
StatusClosed
Appointed01 May 2014(13 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 25 April 2017)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameAndrew John Moore
StatusClosed
Appointed29 April 2015(14 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 25 April 2017)
RoleCompany Director
Correspondence AddressFirst Floor Bankside House 107-112 Leadenhall Stre
London
EC3A 4AF
Director NameMr Richard Malcolm Clapham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2016(15 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bankside House 107-112 Leadenhall Stre
London
EC3A 4AF
Director NameMr Russell William Neil Kilpatrick
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(same day as company formation)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameJessica Juanita Annerley Kilpatrick
NationalityBritish
StatusResigned
Appointed05 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Flat
76 Holland Park
London
W11 3SL
Director NameMr Stephen Joseph Crowther
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(5 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 20 July 2009)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressSundial House
Maddox Lane Bookham
Leatherhead
Surrey
KT23 3BS
Director NameAndrew Christopher Robertson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 July 2010)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address66a Mill Bank
Headcorn
Ashford
Kent
TN27 9RE
Director NameMr James Thomas Gerry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 September 2007)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Old Barn Road
Mount Bures
Bures
Suffolk
CO8 5AH
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed09 February 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 2007)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameGordon Robert Pratt
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 25 February 2009)
RoleAccountant
Correspondence Address11 Northpoint
Sherman Road
Bromley
Kent
BR1 3JN
Secretary NameHugh Glen Pallot
NationalityBritish
StatusResigned
Appointed24 January 2007(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Gresham Road
Staines
Middlesex
TW18 2AG
Director NameMiss Sarah Goldthorpe
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(8 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Mark Andrew Bridges
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Rinku Patel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameAmanda Jane Emilia Massie
StatusResigned
Appointed01 May 2014(13 years, 4 months after company formation)
Appointment Duration12 months (resigned 29 April 2015)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Andrew Henry Elston
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStamford House Stoke Row Road
Peppard Common
Henley On Thames
Oxfordshire
RG9 5JD
Director NameMr Talbir Singh Bains
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(15 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 December 2016)
RoleChief Underwriting Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Bankside House 107-112 Leadenhall Str
London
EC3A 4AF
Director NameMr Angus James Watson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(15 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 September 2016)
RoleClaims Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Bankside House 107-112 Leadenhall Str
London
EC3A 4AF

Contact

Websitedualcorporaterisks.com
Telephone020 73379888
Telephone regionLondon

Location

Registered AddressFirst Floor Bankside House
107-112 Leadenhall Street
London
EC3A 4AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

5.3k at £1Dual International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£300,000
Net Worth£584,000
Current Liabilities£771,000

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Charges

29 April 2015Delivered on: 6 May 2015
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: 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.
Outstanding
17 October 2013Delivered on: 4 November 2013
Satisfied on: 2 May 2015
Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2012Delivered on: 8 June 2012
Satisfied on: 18 October 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Group debenture
Secured details: 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.
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.
Fully Satisfied
3 June 2009Delivered on: 10 June 2009
Satisfied on: 11 July 2012
Persons entitled: 3 I Group PLC

Classification: Debenture
Secured details: 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.
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.
Fully Satisfied
3 June 2009Delivered on: 9 June 2009
Satisfied on: 11 July 2012
Persons entitled: B.P. Marsh & Company Limited as Security Trustee for the Lenders (The Security Trustee)

Classification: Composite debenture
Secured details: 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.
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.
Fully Satisfied
31 March 2008Delivered on: 5 April 2008
Satisfied on: 11 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
17 April 2001Delivered on: 21 April 2001
Satisfied on: 7 October 2004
Persons entitled: Russell Kilpatrick

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £164,167.
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

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
26 January 2017Application to strike the company off the register (3 pages)
3 January 2017Termination of appointment of Talbir Singh Bains as a director on 31 December 2016 (1 page)
30 November 2016Statement by Directors (1 page)
30 November 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 205,263
(3 pages)
30 November 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 29/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 November 2016Solvency Statement dated 29/11/16 (1 page)
30 November 2016Statement of capital on 30 November 2016
  • GBP 1
(3 pages)
28 November 2016Appointment of Mr Richard Malcolm Clapham as a director on 28 November 2016 (2 pages)
4 October 2016Termination of appointment of Angus James Watson as a director on 30 September 2016 (1 page)
13 September 2016Satisfaction of charge 041195510007 in full (1 page)
23 May 2016Audit exemption subsidiary accounts made up to 30 September 2015 (11 pages)
23 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (99 pages)
23 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
23 May 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
29 April 2016Termination of appointment of Russell William Neil Kilpatrick as a director on 29 April 2016 (1 page)
30 March 2016Appointment of Mr Angus James Watson as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Mr Talbir Singh Bains as a director on 30 March 2016 (2 pages)
29 February 2016All of the property or undertaking has been released from charge 041195510007 (1 page)
5 January 2016Termination of appointment of Andrew Henry Elston as a director on 31 December 2015 (1 page)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 5,263
(4 pages)
3 August 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
3 August 2015Audit exemption subsidiary accounts made up to 30 September 2014 (11 pages)
20 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (124 pages)
20 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
8 May 2015Termination of appointment of Amanda Jane Emilia Massie as a secretary on 29 April 2015 (1 page)
8 May 2015Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages)
6 May 2015Registration of charge 041195510007, created on 29 April 2015 (39 pages)
2 May 2015Satisfaction of charge 041195510006 in full (4 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 5,263
(5 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 5,263
(5 pages)
30 October 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
30 October 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
30 October 2014Audit exemption subsidiary accounts made up to 30 September 2013 (13 pages)
30 October 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (54 pages)
11 August 2014Appointment of Mr Andrew Henry Elston as a director on 24 June 2014 (2 pages)
4 July 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
20 June 2014Termination of appointment of Hugh Pallot as a secretary (1 page)
21 May 2014Appointment of Emma Louise Snooks as a secretary (2 pages)
21 May 2014Appointment of Amanda Jane Emilia Massie as a secretary (2 pages)
7 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-14
(2 pages)
7 March 2014Change of name notice (2 pages)
12 February 2014Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 (3 pages)
12 February 2014Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 (3 pages)
3 February 2014Termination of appointment of Rinku Patel as a director (1 page)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,263
(5 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,263
(5 pages)
4 November 2013Registration of charge 041195510006 (71 pages)
18 October 2013Satisfaction of charge 5 in full (4 pages)
15 July 2013Registered office address changed from 140 Leadenhall Street London EC3V 4QT on 15 July 2013 (1 page)
5 March 2013Full accounts made up to 30 September 2012 (10 pages)
24 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
6 December 2012Termination of appointment of Mark Bridges as a director (1 page)
30 July 2012Director's details changed for Mark Andrew Bridges on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Mr Russell William Neil Kilpatrick on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Rinku Patel on 27 February 2012 (2 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 5 (24 pages)
17 February 2012Full accounts made up to 30 September 2011 (11 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
9 November 2011Director's details changed for Mr Russell William Neil Kilpatrick on 20 October 2011 (3 pages)
1 March 2011Full accounts made up to 30 September 2010 (11 pages)
13 December 2010Appointment of Rinku Patel as a director (3 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
10 September 2010Termination of appointment of Sarah Goldthorpe as a director (1 page)
30 July 2010Termination of appointment of Andrew Robertson as a director (2 pages)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Andrew Christopher Robertson on 30 October 2009 (2 pages)
8 March 2010Director's details changed for Mark Andrew Bridges on 30 October 2009 (2 pages)
24 February 2010Full accounts made up to 30 September 2009 (12 pages)
15 December 2009Form 288A (1 page)
8 December 2009Form 288A (1 page)
6 October 2009Director's details changed for Russell William Neil Kilpatrick on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Russell William Neil Kilpatrick on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Sarah Goldthorpe on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Sarah Goldthorpe on 1 October 2009 (2 pages)
18 September 2009Director appointed mark andrew bridges (2 pages)
14 September 2009Director appointed sarah goldthorpe (2 pages)
8 August 2009Director's change of particulars / russell kilpatrick / 29/07/2009 (1 page)
31 July 2009Appointment terminated director stephen crowther (1 page)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
10 March 2009Full accounts made up to 30 September 2008 (11 pages)
4 March 2009Appointment terminated director gordon pratt (1 page)
27 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 18/02/2009
(31 pages)
5 December 2008Return made up to 05/12/08; full list of members (5 pages)
29 July 2008Auditor's resignation (1 page)
20 May 2008Ad 31/03/08\gbp si 263@1=263\gbp ic 5000/5263\ (2 pages)
23 April 2008Group of companies' accounts made up to 30 September 2007 (17 pages)
18 April 2008Director's change of particulars / andrew robertson / 14/04/2008 (1 page)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
15 April 2008Declaration of assistance for shares acquisition (17 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 January 2008Return made up to 05/12/07; full list of members (6 pages)
3 January 2008Director's particulars changed (1 page)
24 September 2007Director resigned (1 page)
10 May 2007Group of companies' accounts made up to 30 September 2006 (16 pages)
17 April 2007Director's particulars changed (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
5 January 2007Return made up to 05/12/06; full list of members (7 pages)
29 August 2006Registered office changed on 29/08/06 from: 8-11 lime street london EC3M 7NA (1 page)
10 February 2006Group of companies' accounts made up to 30 September 2005 (15 pages)
9 January 2006Return made up to 05/12/05; full list of members (7 pages)
17 May 2005Director's particulars changed (1 page)
16 May 2005Group of companies' accounts made up to 30 September 2004 (15 pages)
18 April 2005New director appointed (2 pages)
16 March 2005Director's particulars changed (1 page)
26 January 2005Return made up to 05/12/04; full list of members; amend (7 pages)
1 December 2004Return made up to 05/12/04; full list of members (6 pages)
1 December 2004Recon 26/10/04 (1 page)
1 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 December 2004Nc inc already adjusted 26/10/04 (1 page)
19 October 2004Company name changed dual corporate risks LIMITED\certificate issued on 19/10/04 (2 pages)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Full accounts made up to 30 September 2003 (15 pages)
6 March 2004Registered office changed on 06/03/04 from: 11 ladbroke grove london W11 3BD (1 page)
1 March 2004New director appointed (2 pages)
19 February 2004Return made up to 05/12/03; full list of members (6 pages)
17 February 2004Company name changed r kilpatrick holdings LIMITED\certificate issued on 17/02/04 (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004New secretary appointed (2 pages)
8 December 2003Registered office changed on 08/12/03 from: 235 old marylebone road london NW1 5QT (1 page)
24 November 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
11 May 2003Full accounts made up to 31 December 2002 (17 pages)
17 December 2002Return made up to 05/12/02; full list of members (3 pages)
16 December 2002Director's particulars changed (1 page)
6 October 2002Full accounts made up to 31 December 2001 (13 pages)
11 February 2002Registered office changed on 11/02/02 from: garden flat 76 holland park london W11 3SL (1 page)
19 December 2001Return made up to 05/12/01; full list of members (6 pages)
27 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2001New director appointed (3 pages)
30 April 2001Ad 02/04/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 April 2001Particulars of mortgage/charge (7 pages)
5 December 2000Incorporation (22 pages)