London
EC3M 1BD
Secretary Name | Andrew John Moore |
---|---|
Status | Closed |
Appointed | 29 April 2015(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 25 April 2017) |
Role | Company Director |
Correspondence Address | First Floor Bankside House 107-112 Leadenhall Stre London EC3A 4AF |
Director Name | Mr Richard Malcolm Clapham |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2016(15 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Bankside House 107-112 Leadenhall Stre London EC3A 4AF |
Director Name | Mr Russell William Neil Kilpatrick |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(same day as company formation) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Jessica Juanita Annerley Kilpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden Flat 76 Holland Park London W11 3SL |
Director Name | Mr Stephen Joseph Crowther |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 July 2009) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Sundial House Maddox Lane Bookham Leatherhead Surrey KT23 3BS |
Director Name | Andrew Christopher Robertson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 July 2010) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 66a Mill Bank Headcorn Ashford Kent TN27 9RE |
Director Name | Mr James Thomas Gerry |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 September 2007) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Old Barn Road Mount Bures Bures Suffolk CO8 5AH |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Director Name | Gordon Robert Pratt |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 25 February 2009) |
Role | Accountant |
Correspondence Address | 11 Northpoint Sherman Road Bromley Kent BR1 3JN |
Secretary Name | Hugh Glen Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Gresham Road Staines Middlesex TW18 2AG |
Director Name | Miss Sarah Goldthorpe |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Mr Mark Andrew Bridges |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Rinku Patel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(10 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Amanda Jane Emilia Massie |
---|---|
Status | Resigned |
Appointed | 01 May 2014(13 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Andrew Henry Elston |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stamford House Stoke Row Road Peppard Common Henley On Thames Oxfordshire RG9 5JD |
Director Name | Mr Talbir Singh Bains |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(15 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2016) |
Role | Chief Underwriting Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Bankside House 107-112 Leadenhall Str London EC3A 4AF |
Director Name | Mr Angus James Watson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(15 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2016) |
Role | Claims Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Bankside House 107-112 Leadenhall Str London EC3A 4AF |
Website | dualcorporaterisks.com |
---|---|
Telephone | 020 73379888 |
Telephone region | London |
Registered Address | First Floor Bankside House 107-112 Leadenhall Street London EC3A 4AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
5.3k at £1 | Dual International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £300,000 |
Net Worth | £584,000 |
Current Liabilities | £771,000 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
29 April 2015 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2001 | Delivered 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 |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Termination of appointment of Talbir Singh Bains as a director on 31 December 2016 (1 page) |
30 November 2016 | Statement by Directors (1 page) |
30 November 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
30 November 2016 | Resolutions
|
30 November 2016 | Solvency Statement dated 29/11/16 (1 page) |
30 November 2016 | Statement of capital on 30 November 2016
|
28 November 2016 | Appointment of Mr Richard Malcolm Clapham as a director on 28 November 2016 (2 pages) |
4 October 2016 | Termination of appointment of Angus James Watson as a director on 30 September 2016 (1 page) |
13 September 2016 | Satisfaction of charge 041195510007 in full (1 page) |
23 May 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (11 pages) |
23 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (99 pages) |
23 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
23 May 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
29 April 2016 | Termination of appointment of Russell William Neil Kilpatrick as a director on 29 April 2016 (1 page) |
30 March 2016 | Appointment of Mr Angus James Watson as a director on 30 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Talbir Singh Bains as a director on 30 March 2016 (2 pages) |
29 February 2016 | All of the property or undertaking has been released from charge 041195510007 (1 page) |
5 January 2016 | Termination of appointment of Andrew Henry Elston as a director on 31 December 2015 (1 page) |
16 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
3 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
3 August 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (11 pages) |
20 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (124 pages) |
20 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
8 May 2015 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 29 April 2015 (1 page) |
8 May 2015 | Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages) |
6 May 2015 | Registration of charge 041195510007, created on 29 April 2015 (39 pages) |
2 May 2015 | Satisfaction of charge 041195510006 in full (4 pages) |
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
30 October 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
30 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
30 October 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (13 pages) |
30 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (54 pages) |
11 August 2014 | Appointment of Mr Andrew Henry Elston as a director on 24 June 2014 (2 pages) |
4 July 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
20 June 2014 | Termination of appointment of Hugh Pallot as a secretary (1 page) |
21 May 2014 | Appointment of Emma Louise Snooks as a secretary (2 pages) |
21 May 2014 | Appointment of Amanda Jane Emilia Massie as a secretary (2 pages) |
7 March 2014 | Resolutions
|
7 March 2014 | Change of name notice (2 pages) |
12 February 2014 | Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 (3 pages) |
12 February 2014 | Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 (3 pages) |
3 February 2014 | Termination of appointment of Rinku Patel as a director (1 page) |
3 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
4 November 2013 | Registration of charge 041195510006 (71 pages) |
18 October 2013 | Satisfaction of charge 5 in full (4 pages) |
15 July 2013 | Registered office address changed from 140 Leadenhall Street London EC3V 4QT on 15 July 2013 (1 page) |
5 March 2013 | Full accounts made up to 30 September 2012 (10 pages) |
24 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Termination of appointment of Mark Bridges as a director (1 page) |
30 July 2012 | Director's details changed for Mark Andrew Bridges on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Russell William Neil Kilpatrick on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Rinku Patel on 27 February 2012 (2 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 5 (24 pages) |
17 February 2012 | Full accounts made up to 30 September 2011 (11 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Director's details changed for Mr Russell William Neil Kilpatrick on 20 October 2011 (3 pages) |
1 March 2011 | Full accounts made up to 30 September 2010 (11 pages) |
13 December 2010 | Appointment of Rinku Patel as a director (3 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Termination of appointment of Sarah Goldthorpe as a director (1 page) |
30 July 2010 | Termination of appointment of Andrew Robertson as a director (2 pages) |
26 March 2010 | Resolutions
|
9 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Andrew Christopher Robertson on 30 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mark Andrew Bridges on 30 October 2009 (2 pages) |
24 February 2010 | Full accounts made up to 30 September 2009 (12 pages) |
15 December 2009 | Form 288A (1 page) |
8 December 2009 | Form 288A (1 page) |
6 October 2009 | Director's details changed for Russell William Neil Kilpatrick on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Russell William Neil Kilpatrick on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Sarah Goldthorpe on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Sarah Goldthorpe on 1 October 2009 (2 pages) |
18 September 2009 | Director appointed mark andrew bridges (2 pages) |
14 September 2009 | Director appointed sarah goldthorpe (2 pages) |
8 August 2009 | Director's change of particulars / russell kilpatrick / 29/07/2009 (1 page) |
31 July 2009 | Appointment terminated director stephen crowther (1 page) |
15 June 2009 | Resolutions
|
10 June 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
10 March 2009 | Full accounts made up to 30 September 2008 (11 pages) |
4 March 2009 | Appointment terminated director gordon pratt (1 page) |
27 February 2009 | Resolutions
|
5 December 2008 | Return made up to 05/12/08; full list of members (5 pages) |
29 July 2008 | Auditor's resignation (1 page) |
20 May 2008 | Ad 31/03/08\gbp si 263@1=263\gbp ic 5000/5263\ (2 pages) |
23 April 2008 | Group of companies' accounts made up to 30 September 2007 (17 pages) |
18 April 2008 | Director's change of particulars / andrew robertson / 14/04/2008 (1 page) |
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 January 2008 | Return made up to 05/12/07; full list of members (6 pages) |
3 January 2008 | Director's particulars changed (1 page) |
24 September 2007 | Director resigned (1 page) |
10 May 2007 | Group of companies' accounts made up to 30 September 2006 (16 pages) |
17 April 2007 | Director's particulars changed (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
5 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 8-11 lime street london EC3M 7NA (1 page) |
10 February 2006 | Group of companies' accounts made up to 30 September 2005 (15 pages) |
9 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
17 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Group of companies' accounts made up to 30 September 2004 (15 pages) |
18 April 2005 | New director appointed (2 pages) |
16 March 2005 | Director's particulars changed (1 page) |
26 January 2005 | Return made up to 05/12/04; full list of members; amend (7 pages) |
1 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
1 December 2004 | Recon 26/10/04 (1 page) |
1 December 2004 | Resolutions
|
1 December 2004 | Nc inc already adjusted 26/10/04 (1 page) |
19 October 2004 | Company name changed dual corporate risks LIMITED\certificate issued on 19/10/04 (2 pages) |
7 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
6 March 2004 | Registered office changed on 06/03/04 from: 11 ladbroke grove london W11 3BD (1 page) |
1 March 2004 | New director appointed (2 pages) |
19 February 2004 | Return made up to 05/12/03; full list of members (6 pages) |
17 February 2004 | Company name changed r kilpatrick holdings LIMITED\certificate issued on 17/02/04 (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: 235 old marylebone road london NW1 5QT (1 page) |
24 November 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
11 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
17 December 2002 | Return made up to 05/12/02; full list of members (3 pages) |
16 December 2002 | Director's particulars changed (1 page) |
6 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: garden flat 76 holland park london W11 3SL (1 page) |
19 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
27 November 2001 | Resolutions
|
24 May 2001 | New director appointed (3 pages) |
30 April 2001 | Ad 02/04/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
30 April 2001 | Resolutions
|
21 April 2001 | Particulars of mortgage/charge (7 pages) |
5 December 2000 | Incorporation (22 pages) |