Company number 01456552
Status Active
Incorporation Date 24 October 1979
Company Type Private Limited Company
Address UNIT 8 HEATHER COURT, SHAW WOOD WAY, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN2 5YL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and seventy-three events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Registered office address changed from 5 Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5NL to Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL on 23 June 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of DUALMOOR INVESTMENTS LIMITED are www.dualmoorinvestments.co.uk, and www.dualmoor-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Dualmoor Investments Limited is a Private Limited Company.
The company registration number is 01456552. Dualmoor Investments Limited has been working since 24 October 1979.
The present status of the company is Active. The registered address of Dualmoor Investments Limited is Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire England Dn2 5yl. . HEALAND, Paul is a Secretary of the company. PARKIN, Gail Michelle is a Director of the company. PHILLIPS, Anthony is a Director of the company. Secretary HOFFMAN, Geoffrey Bruce has been resigned. Secretary PHILLIPS, Anthony has been resigned. Secretary PHILLIPS, Joan has been resigned. Secretary SMITH, Patrica Anne has been resigned. Director HEALAND, Paul has been resigned. Director JACKSON, Myra has been resigned. Director PHILLIPS, Joan has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
HEALAND, Paul
Resigned: 01 August 2012
Appointed Date: 22 March 2007
72 years old
Persons With Significant Control
Mrs Gail Michelle Parkin
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Angela Jane Graves
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DUALMOOR INVESTMENTS LIMITED Events
1 May 2015
Charge code 0145 6552 0046
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: f/H 9 west st marys gate grimsby t/no HS153541…
8 February 2012
Legal mortgage
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Units 1 and 2 northfields industrial park parkgate…
29 June 2001
Legal mortgage
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Premises @ cleveland street hull. Together with all…
7 June 2001
Legal mortgage (customer's account)
Delivered: 9 June 2001
Status: Satisfied
on 3 October 2013
Persons entitled: Yorkshire Bank PLC
Description: Approx. 1 acre of land on the north west side of westcroft…
11 February 1999
Legal mortgage
Delivered: 12 February 1999
Status: Satisfied
on 3 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 128/130 high strret erdington birmingham. Assigns the…
15 October 1998
Legal mortgage
Delivered: 24 October 1998
Status: Satisfied
on 3 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 5 bank street ossett wakefield west yorkshire-WYK572543…
15 October 1998
Legal mortgage
Delivered: 24 October 1998
Status: Satisfied
on 3 October 2013
Persons entitled: Yorkshire Bank PLC
Description: Unit d treefield industrial estate geldered road…
15 October 1998
Legal mortgage
Delivered: 24 October 1998
Status: Satisfied
on 7 March 2001
Persons entitled: Yorkshire Bank PLC
Description: 25 greek street stockport cheshire-GM479020. Assigns the…
15 October 1998
Legal mortgage
Delivered: 24 October 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Buildings on the south east side of the junction of…
27 August 1998
Debenture
Delivered: 2 September 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1997
Legal charge
Delivered: 2 October 1997
Status: Satisfied
on 3 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 bank street ossett west yorkshire t/n WYK572543 the…
18 August 1997
Legal charge
Delivered: 4 September 1997
Status: Satisfied
on 23 May 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a unit d treefield industrial estate gelderd…
24 June 1996
Legal mortgage (own account)
Delivered: 2 July 1996
Status: Satisfied
on 18 March 1998
Persons entitled: Yorkshire Bank PLC
Description: 50 black bull st,leeds,west yorkshire; wyk 512021 and the…
1 August 1995
Charge
Delivered: 15 August 1995
Status: Satisfied
on 18 March 1998
Persons entitled: Bradford & Bingley Building Society
Description: Property k/a 24 post house wynd, darlington, county durham…
22 December 1994
Legal charge
Delivered: 23 December 1994
Status: Satisfied
on 30 July 1996
Persons entitled: Yorkshire Bank PLC
Description: F/H property 24 post house, wynd, darlington, county durham…
23 March 1994
Legal charge
Delivered: 29 March 1994
Status: Satisfied
on 3 October 2013
Persons entitled: Yorkshire Bank PLC
Description: F/H warehouse and land at armytage road brighouse west…
22 March 1994
Charge deed
Delivered: 30 March 1994
Status: Satisfied
on 23 May 2000
Persons entitled: Bradford & Bingley Building Society
Description: Fixed charge the property k/a 25 greek street stockport…
22 March 1994
Charge deed
Delivered: 30 March 1994
Status: Satisfied
on 3 October 2013
Persons entitled: Bradford & Bingley Building Society
Description: Fixed charge property k/a 40 and 42 east prescot road…
29 March 1993
Legal charge
Delivered: 31 March 1993
Status: Satisfied
on 23 May 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: All that land and buildings on the south east side of the…
23 December 1992
Charge deed
Delivered: 9 January 1993
Status: Satisfied
on 18 March 1998
Persons entitled: Bradford & Bingley Building Society
Description: F/H 7 and 9 (odd nos) bennethorpe doncaster south yorkshire…
28 April 1992
Charge deed
Delivered: 5 May 1992
Status: Satisfied
on 18 March 1998
Persons entitled: Bradford & Bingley Building Society
Description: F/H land at 3, 5 and 7 printing office street doncaster…
28 April 1992
Charge deed
Delivered: 5 May 1992
Status: Satisfied
on 18 March 1998
Persons entitled: Bradford & Bingley Building Society
Description: L/H land lying to the north west of decoy bank (unit 9 ten…
28 April 1992
Charge deed
Delivered: 5 May 1992
Status: Satisfied
on 18 March 1998
Persons entitled: Bradford & Bingley Building Society
Description: F/H land at 17 town street horsforth leeds west yorkshire…
31 October 1991
Legal charge
Delivered: 7 November 1991
Status: Satisfied
on 13 January 1993
Persons entitled: Yorkshire Bank PLC
Description: Garages at the rear of 1/9 bannetthorpe doncaster south…
28 October 1991
Legal charge
Delivered: 31 October 1991
Status: Satisfied
on 13 January 1992
Persons entitled: Yorkshire Bank PLC
Description: 7/9 bennetthorpe doncaster south yorkshire including all…
26 March 1991
Legal charge
Delivered: 11 April 1991
Status: Satisfied
on 12 May 1992
Persons entitled: Yorkshire Bank PLC
Description: Plot 9 ten pound walk doncaster south yorkshire. Together…
18 September 1989
Legal mortgage
Delivered: 25 September 1989
Status: Satisfied
on 24 October 1991
Persons entitled: Yorkshire Bank PLC
Description: 54 westgate guisborough cleveland t/n CE454648. Together…
24 June 1988
Legal charge
Delivered: 28 June 1988
Status: Satisfied
on 21 August 1996
Persons entitled: Yorkshire Bank PLC
Description: 40 & 42 east prescot road knotty ash liverpool merseyside…
24 June 1988
Legal charge
Delivered: 28 June 1988
Status: Satisfied
on 3 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 4 and 4A hibel street macclesfield including all fixtures…
24 June 1988
Legal charge
Delivered: 28 June 1988
Status: Satisfied
on 26 August 1994
Persons entitled: Yorkshire Bank PLC
Description: 41 king street wrexham clwyd 09. together with fixed and…
24 June 1988
Legal charge
Delivered: 28 June 1988
Status: Satisfied
on 13 January 1993
Persons entitled: Yorkshire Bank PLC
Description: 9 west st.mary's gate grimsby HUMBERSIDE09. Together with…
24 June 1988
Legal charge
Delivered: 28 June 1988
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: 25 greek street stockport cheshire 09. together with fixed…
23 December 1987
Legal charge
Delivered: 6 January 1988
Status: Satisfied
on 24 October 1991
Persons entitled: Yorkshire Bank PLC
Description: F/H land at hollowdene estate harlington doncaster south…
23 December 1987
Legal charge
Delivered: 6 January 1988
Status: Satisfied
on 5 October 1989
Persons entitled: Yorkshire Bank PLC
Description: F/H north end farm harlington doncaster south yorkshire…
24 October 1986
Mortgage
Delivered: 3 November 1991
Status: Satisfied
on 3 October 2013
Persons entitled: Hcf Trust &Savings Limited
Description: F/H land and premises k/a 17 town street horsforth t/n wyk…
24 October 1986
Mortgage
Delivered: 3 November 1986
Status: Satisfied
on 6 April 1993
Persons entitled: Hfc Trust & Savings Limited
Description: F/H land and premises k/a 17 town street horsforth t/n wyk…
18 August 1986
Legal charge
Delivered: 19 August 1986
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: 17 town street horsforth leeds west yorkshire including all…
2 May 1985
Legal charge
Delivered: 14 May 1985
Status: Satisfied
on 24 October 1991
Persons entitled: Cartwright Construction Limited
Description: 3,5,7,Printing office street doncaster south yorkshire.
1 May 1985
Legal charge
Delivered: 14 May 1985
Status: Satisfied
on 1 November 1991
Persons entitled: N.M.Rothschild & Sons Limited
Description: 3,5,7, printing office street doncaster south yorkshire.
5 February 1985
Legal charge
Delivered: 9 February 1985
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: All that plot of land situate adjoining lower wortley road…
19 December 1984
Legal charge
Delivered: 28 December 1984
Status: Satisfied
on 24 October 1991
Persons entitled: Yorkshire Bank PLC
Description: Blocks 1,2,4 low hall mills off holbeck lane leeds west…
20 July 1984
Deposit of deeds
Delivered: 25 July 1984
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: F/H 27 grampian way thorne nr.doncaster.
2 December 1983
Legal charge
Delivered: 6 December 1983
Status: Satisfied
on 24 October 1991
Persons entitled: Yorkshire Bank PLC
Description: 18,18A,22 st.michaels road heedingley leeds and all that…
2 December 1983
Legal charge
Delivered: 6 December 1983
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: All plots of land situate in st.michaels road heedingly…
24 October 1983
Legal charge
Delivered: 26 October 1983
Status: Satisfied
on 24 October 1991
Persons entitled: Yorkshire Bank PLC
Description: F/H land forming a site area of approx: 1 acre at the…
31 March 1982
Legal charge
Delivered: 6 April 1982
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: L/H land at junction of wheatley hall rd and derby road…