Company NameDCR (FI) Limited
Company StatusDissolved
Company Number06404570
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameDual Corporate Risks (PI) 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(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 02 January 2018)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameAndrew John Moore
StatusClosed
Appointed29 April 2015(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 02 January 2018)
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(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bankside House 107-112 Leadenhall Stre
London
EC3A 4AF
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(9 years, 3 months after company formation)
Appointment Duration11 months (closed 02 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bankside House 107-112 Leadenhall Stre
London
EC3A 4AF
Director NameMr Stephen Joseph Crowther
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2009)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressSundial House
Maddox Lane Bookham
Leatherhead
Surrey
KT23 3BS
Director NameMr Russell William Neil Kilpatrick
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 29 April 2016)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameGordon Robert Pratt
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2009)
RoleAccountant
Correspondence Address11 Northpoint
Sherman Road
Bromley
Kent
BR1 3JN
Secretary NameHugh Glen Pallot
NationalityBritish
StatusResigned
Appointed02 November 2007(2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Gresham Road
Staines
Middlesex
TW18 2AG
Director NameDavid Mercer
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2010)
RoleUnderwriter
Correspondence Address3 Delaware Cottage Hever Road
Edenbridge
Kent
TN8 7LD
Director NameMr Mark Andrew Bridges
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(1 year, 10 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 NameMiss Sarah Goldthorpe
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(1 year, 10 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 Rinku Patel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMrs Elizabeth Jean Ogilvie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Paul William Russell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(3 years, 12 months after company formation)
Appointment Duration5 years (resigned 02 November 2016)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameDr Judit Petho
Date of BirthJune 1973 (Born 50 years ago)
NationalityHungarian
StatusResigned
Appointed21 November 2012(5 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Shane Peter Doyle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 March 2013(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Alan Ernest Grant
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(5 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameAmanda Jane Emilia Massie
StatusResigned
Appointed01 May 2014(6 years, 6 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(6 years, 8 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
Appointed26 April 2016(8 years, 6 months after company formation)
Appointment Duration8 months, 1 week (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 Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(8 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Bankside House 107-112 Leadenhall Str
London
EC3A 4AF
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitedualcorporaterisks.com

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

925 at £1Dual International LTD
87.51%
Ordinary
75 at £1Elizabeth Jean Ogilvie
7.10%
Ordinary
53 at £1Paul William Russell
5.01%
Ordinary B
4 at £1Elizabeth Jean Ogilvie
0.38%
Ordinary B

Financials

Year2014
Turnover£4,285,000
Net Worth£788,000
Current Liabilities£2,126,000

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryFull
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

Filing History

17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (3 pages)
18 September 2017Statement of capital on 18 September 2017
  • GBP 1
(5 pages)
18 September 2017Statement by Directors (1 page)
18 September 2017Resolutions
  • RES13 ‐ Other company reserve cancelled 13/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 September 2017Solvency Statement dated 13/09/17 (1 page)
17 August 2017Satisfaction of charge 064045700003 in full (4 pages)
10 May 2017Full accounts made up to 30 September 2016 (28 pages)
6 February 2017Appointment of Mr William David Bloomer as a director on 6 February 2017 (2 pages)
3 January 2017Termination of appointment of Talbir Singh Bains as a director on 31 December 2016 (1 page)
28 November 2016Appointment of Mr Richard Malcolm Clapham as a director on 28 November 2016 (2 pages)
11 November 2016Termination of appointment of Paul William Russell as a director on 2 November 2016 (1 page)
11 November 2016Termination of appointment of Elizabeth Ogilvie as a director on 2 November 2016 (1 page)
2 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
19 October 2016Termination of appointment of Angus Kenneth Cameron as a director on 14 October 2016 (1 page)
3 June 2016Full accounts made up to 30 September 2015 (19 pages)
4 May 2016Appointment of Mr Angus Kenneth Cameron as a director on 26 April 2016 (2 pages)
29 April 2016Termination of appointment of Russell William Neil Kilpatrick as a director on 29 April 2016 (1 page)
27 April 2016Appointment of Mr Talbir Singh Bains as a director on 26 April 2016 (2 pages)
5 January 2016Termination of appointment of Andrew Henry Elston as a director on 31 December 2015 (1 page)
4 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,057
(8 pages)
13 November 2015Termination of appointment of Shane Peter Doyle as a director on 10 November 2015 (1 page)
25 June 2015Full accounts made up to 30 September 2014 (20 pages)
8 May 2015Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages)
8 May 2015Termination of appointment of Amanda Jane Emilia Massie as a secretary on 29 April 2015 (1 page)
6 May 2015Registration of charge 064045700003, created on 29 April 2015 (39 pages)
2 May 2015Satisfaction of charge 064045700002 in full (4 pages)
11 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,057
(9 pages)
11 August 2014Appointment of Mr Andrew Henry Elston as a director on 24 June 2014 (2 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 April 2014Full accounts made up to 30 September 2013 (16 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)
4 November 2013Registration of charge 064045700002 (71 pages)
31 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,057
(9 pages)
18 October 2013Satisfaction of charge 1 in full (4 pages)
15 July 2013Registered office address changed from 140 Leadenhall Street London EC3V 4QT on 15 July 2013 (1 page)
28 May 2013Termination of appointment of Alan Grant as a director (1 page)
22 April 2013Appointment of Shane Doyle as a director (3 pages)
28 March 2013Appointment of Mr Alan Ernest Grant as a director (3 pages)
14 March 2013Termination of appointment of Judit Petho as a director (2 pages)
5 March 2013Full accounts made up to 30 September 2012 (14 pages)
4 January 2013Appointment of Judit Petho as a director (3 pages)
6 December 2012Termination of appointment of Mark Bridges as a director (1 page)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (9 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 July 2012Director's details changed for Paul William Russell 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)
30 July 2012Director's details changed for Mark Andrew Bridges on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Elizabeth Ogilvie on 27 February 2012 (2 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (24 pages)
11 April 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 1,057
(5 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 February 2012Full accounts made up to 30 September 2011 (14 pages)
9 November 2011Director's details changed for Mr Russell William Neil Kilpatrick on 20 October 2010 (3 pages)
7 November 2011Appointment of Paul William Russell as a director (3 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
7 July 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 1,000
(4 pages)
7 July 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 1,000
(4 pages)
27 June 2011Appointment of Elizabeth Ogilvie as a director (3 pages)
1 March 2011Full accounts made up to 30 September 2010 (14 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 December 2010Company name changed dual corporate risks (pi) LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
(2 pages)
31 December 2010Change of name notice (2 pages)
13 December 2010Appointment of Rinku Patel as a director (3 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
4 October 2010Termination of appointment of David Mercer as a director (1 page)
10 September 2010Termination of appointment of Sarah Goldthorpe as a director (1 page)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 February 2010Full accounts made up to 30 September 2009 (16 pages)
19 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
6 October 2009Director's details changed for Russell William Neil Kilpatrick on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Sarah Goldthorpe on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Sarah Goldthorpe on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Russell William Neil Kilpatrick on 1 October 2009 (2 pages)
18 September 2009Director appointed mark andrew bridges (3 pages)
14 September 2009Director appointed sarah goldthorpe (3 pages)
8 August 2009Director's change of particulars / russell kilpatrick / 29/07/2009 (1 page)
31 July 2009Appointment terminated director stephen crowther (1 page)
18 March 2009Resolutions
  • RES13 ‐ Section 175 12/03/2009
(39 pages)
10 March 2009Full accounts made up to 30 September 2008 (12 pages)
4 March 2009Appointment terminated director gordon pratt (1 page)
23 October 2008Return made up to 19/10/08; full list of members (4 pages)
21 October 2008Director's change of particulars / stephen crowther / 21/10/2008 (1 page)
28 March 2008Ad 08/01/08\gbp si 75@1=75\gbp ic 25/100\ (2 pages)
28 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 March 2008Director appointed david mercer (2 pages)
28 March 2008Ad 08/01/08\gbp si 24@1=24\gbp ic 1/25\ (2 pages)
8 November 2007New director appointed (3 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007New director appointed (3 pages)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (3 pages)
8 November 2007Registered office changed on 08/11/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page)
8 November 2007Secretary resigned (1 page)
19 October 2007Incorporation (37 pages)