DUAL COMPENDIUM LIMITED
PETERLEE NORHAM HOUSE 1018 LIMITED

Hellopages » County Durham » County Durham » SR8 2HY

Company number 05396888
Status Voluntary Arrangement
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address 2 COOK WAY, NORTH WEST INDUSTRIAL, PETERLEE, CO DURHAM, SR8 2HY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Notice to Registrar of companies voluntary arrangement taking effect; Court order INSOLVENCY:re court order replacement of supervisor; Confirmation statement made on 19 August 2016 with updates. The most likely internet sites of DUAL COMPENDIUM LIMITED are www.dualcompendium.co.uk, and www.dual-compendium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Dual Compendium Limited is a Private Limited Company. The company registration number is 05396888. Dual Compendium Limited has been working since 17 March 2005. The present status of the company is Voluntary Arrangement. The registered address of Dual Compendium Limited is 2 Cook Way North West Industrial Peterlee Co Durham Sr8 2hy. . CRAGGS, David is a Director of the company. FOULIS, Malcolm is a Director of the company. Secretary COLLINSON, Andrew Joseph has been resigned. Secretary NEWMAN, John Derek has been resigned. Nominee Secretary NORHAM HOUSE SECRETARY LIMITED has been resigned. Director BROWN, Patrick has been resigned. Director COLLINSON, Andrew Joseph has been resigned. Director CRAGGS, David has been resigned. Director HASSELL, Rob has been resigned. Nominee Director NORHAM HOUSE DIRECTOR LIMITED has been resigned. Director OHANJANIAN, Demis Armen has been resigned. Director HLD CORPORATION HOLDINGS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CRAGGS, David
Appointed Date: 28 April 2016
69 years old

Director
FOULIS, Malcolm
Appointed Date: 28 April 2016
72 years old

Resigned Directors

Secretary
COLLINSON, Andrew Joseph
Resigned: 21 June 2013
Appointed Date: 05 May 2005

Secretary
NEWMAN, John Derek
Resigned: 21 December 2015
Appointed Date: 24 June 2013

Nominee Secretary
NORHAM HOUSE SECRETARY LIMITED
Resigned: 05 May 2005
Appointed Date: 17 March 2005

Director
BROWN, Patrick
Resigned: 21 June 2013
Appointed Date: 05 May 2005
65 years old

Director
COLLINSON, Andrew Joseph
Resigned: 21 June 2013
Appointed Date: 05 May 2005
51 years old

Director
CRAGGS, David
Resigned: 21 December 2015
Appointed Date: 21 June 2013
69 years old

Director
HASSELL, Rob
Resigned: 28 April 2016
Appointed Date: 27 January 2016
70 years old

Nominee Director
NORHAM HOUSE DIRECTOR LIMITED
Resigned: 05 May 2005
Appointed Date: 17 March 2005

Director
OHANJANIAN, Demis Armen
Resigned: 27 January 2016
Appointed Date: 21 December 2015
47 years old

Director
HLD CORPORATION HOLDINGS LIMITED
Resigned: 28 April 2016
Appointed Date: 21 December 2015

Persons With Significant Control

Mr David Craggs
Notified on: 28 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

DUAL COMPENDIUM LIMITED Events

02 Mar 2017
Notice to Registrar of companies voluntary arrangement taking effect
02 Mar 2017
Court order INSOLVENCY:re court order replacement of supervisor
17 Nov 2016
Confirmation statement made on 19 August 2016 with updates
02 Oct 2016
Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA England to 2 Cook Way North West Industrial Peterlee Co Durham SR8 2HY on 2 October 2016
23 Jun 2016
Previous accounting period extended from 30 September 2015 to 31 March 2016
...
... and 73 more events
18 May 2005
Accounting reference date extended from 31/03/06 to 31/05/06
18 May 2005
Director resigned
18 May 2005
Secretary resigned
11 May 2005
Company name changed norham house 1018 LIMITED\certificate issued on 11/05/05
17 Mar 2005
Incorporation

DUAL COMPENDIUM LIMITED Charges

29 May 2015
Charge code 0539 6888 0007
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
24 December 2014
Charge code 0539 6888 0006
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: The North East Gorwth 500 Plus LP a Limited Partnership Acting by Its General Partner Ne Growth 500 LP Limited Acting by Fw Capital Limited
Description: Contains fixed charge…
21 June 2010
Guarantee fixed and floating charge
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 January 2009
Deed of security assignment
Delivered: 9 January 2009
Status: Satisfied on 19 March 2015
Persons entitled: Ingenious Resources Limited
Description: All right title and interest in the intercompany loan…
20 June 2008
Legal charge
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 2 cook way, north west industrial estate, peterlee t/n…
2 June 2005
Trust guarantee and debenture
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: Martin Orr (As Security Trustee for Himself, Robert Michael Storey, David Graggs and Malcolmfoulis)
Description: All f/h and l/h land, plant and machinery, rental and other…
2 June 2005
Guarantee & debenture
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…