MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED

MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00687885
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED?

    • Development of building projects (41100) / Construction

    Where is MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 14, 2018

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 14, 2017

    8 pagesLIQ03

    Appointment of Noe Group (Corporate Services) Limited as a director on Aug 30, 2017

    2 pagesAP02

    Termination of appointment of F&C Reit (Corporate Services) Limited as a secretary on Aug 08, 2017

    1 pagesTM02

    Termination of appointment of F&C Reit (Corporate Services) Limited as a director on Aug 08, 2017

    1 pagesTM01

    Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on May 02, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 5 Wigmore Street London W1U 1PB to No 1 Dorset Street Southampton Hampshire SO15 2DP on Jan 20, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2016

    LRESSP

    Previous accounting period shortened from Sep 29, 2015 to Sep 28, 2015

    2 pagesAA01

    Annual return made up to May 15, 2016 with full list of shareholders

    6 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Jul 11, 2016

    • Capital: GBP 0.05
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period shortened from Sep 30, 2015 to Sep 29, 2015

    2 pagesAA01

    Full accounts made up to Sep 30, 2014

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2015

    Statement of capital on May 15, 2015

    • Capital: GBP 20,000,111
    SH01

    Previous accounting period extended from Mar 31, 2014 to Sep 30, 2014

    2 pagesAA01

    Who are the officers of MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEADS, Paul Graham
    Rockdene Close
    RH19 3HA East Grinstead
    15
    West Sussex
    United Kingdom
    Director
    Rockdene Close
    RH19 3HA East Grinstead
    15
    West Sussex
    United Kingdom
    EnglandBritish168880940001
    NOE GROUP (CORPORATE SERVICES) LIMITED
    Market Place
    W1W 8AP London
    30
    England
    Director
    Market Place
    W1W 8AP London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number10609062
    235013180001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    JONES, Laurance Aubrey
    242 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Secretary
    242 Cromwell Tower
    Barbican
    EC2Y 8DD London
    British13653250002
    F&C REIT (CORPORATE SERVICES) LIMITED
    Wigmore Street
    W1U 1PB London
    5
    Secretary
    Wigmore Street
    W1U 1PB London
    5
    Identification TypeEuropean Economic Area
    Registration Number3143222
    147824490001
    LS COMPANY SECRETARIES LIMITED
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Secretary
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4365193
    159674790001
    BUSHELL, Richard Spencer
    Upway
    Highmoor Cross
    RG9 5DT Henley On Thames
    Oxfordshire
    Director
    Upway
    Highmoor Cross
    RG9 5DT Henley On Thames
    Oxfordshire
    United KingdomBritish2890300002
    COLLINS, Aubrey Mark
    28 Cleveland Road
    Barnes
    SW13 0AB London
    Director
    28 Cleveland Road
    Barnes
    SW13 0AB London
    EnglandBritish146892050001
    DE BARR, Robert Henry
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    Director
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    EnglandBritish14885390006
    DE SOUZA, Adrian Michael
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish158381390001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Director
    41 Links Road
    KT17 3PP Epsom
    Surrey
    United KingdomBritish14674480002
    GRIFFITHS, Michael Robert
    Maidirin Rua
    Camden Road
    DA5 3NP Bexley
    Kent
    Director
    Maidirin Rua
    Camden Road
    DA5 3NP Bexley
    Kent
    EnglandBritish13422390003
    HENDERSON, Ian James
    Crouch House
    TN8 5LQ Edenbridge
    Kent
    Director
    Crouch House
    TN8 5LQ Edenbridge
    Kent
    EnglandUnited Kingdom14674060001
    HUNT, Peter John, Sir
    37 Devonshire Mews West
    W1N 1FQ London
    Director
    37 Devonshire Mews West
    W1N 1FQ London
    British13653440001
    JOHNSON, Neville William
    2 Howitts Close
    KT10 8LX Esher
    Surrey
    Director
    2 Howitts Close
    KT10 8LX Esher
    Surrey
    United KingdomBritish14674100001
    MATHIESON, William
    14 Quickswood
    Primrose Hill
    NW3 3SE London
    Director
    14 Quickswood
    Primrose Hill
    NW3 3SE London
    British37425010001
    REDSHAW, Keith
    2 Pound Farm Close
    KT10 8EX Esher
    Surrey
    Director
    2 Pound Farm Close
    KT10 8EX Esher
    Surrey
    EnglandBritish85333010001
    SALWAY, Francis William
    Nash House
    25 Mount Sion
    TN1 1TZ Tunbridge Wells
    Kent
    Director
    Nash House
    25 Mount Sion
    TN1 1TZ Tunbridge Wells
    Kent
    United KingdomBritish72491970003
    F&C REIT (CORPORATE DIRECTORS) LIMITED
    Wigmore Street
    W1U 1PB London
    5
    United Kingdom
    Director
    Wigmore Street
    W1U 1PB London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3239672
    183276310001
    F&C REIT (CORPORATE SERVICES) LIMITED
    Wigmore Street
    W1U 1PB London
    5
    United Kingdom
    Director
    Wigmore Street
    W1U 1PB London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3143222
    147824490001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    5 Strand
    WC2N 5AF London
    Director
    5 Strand
    WC2N 5AF London
    74974580001
    LS DIRECTOR LIMITED
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04299372
    133814600001
    LS RETAIL DIRECTOR LIMITED
    Strand
    WC2N 5AF London
    5
    Director
    Strand
    WC2N 5AF London
    5
    133821150001

    Does MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 18, 2013
    Delivered On Nov 30, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aareal Bank Ag, Wiesbaden as Security Trustee
    Transactions
    • Nov 30, 2013Registration of a charge (MR01)
    Deed of covenant
    Created On Jun 30, 2004
    Delivered On Jul 09, 2004
    Satisfied
    Amount secured
    £400,000,000 10 per cent. First mortgage debenture stock 2025 of land securities PLC and all monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies payable by virtue of any insurances on the relevant property. See the mortgage charge document for full details.
    Persons Entitled
    • The Prudential Assurance Company Limited (The Trustee)
    Transactions
    • Jul 09, 2004Registration of a charge (395)
    • Feb 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Jan 26, 1996
    Delivered On Feb 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in terms of a minute of agreement (as defined) established by the new town (east kilbride) (development corporation) order 1947 as amended by the new town (east kilbride) (development corporation) amendment order 1961 and the company dated 11TH and 19TH january 1996
    Short particulars
    Area of ground extending to 0.183 hectares or thereby known as rothesay street car park,east kilbride. See the mortgage charge document for full details.
    Persons Entitled
    • East Kilbride Development Corporation
    Transactions
    • Feb 10, 1996Registration of a charge (395)
    • Aug 24, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 28, 1992
    Delivered On Sep 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Shop premises numbered 43 to 45 high st falkirk now k/a 43 high st.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Sep 04, 1992Registration of a charge (395)
    • Oct 26, 1998Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Apr 03, 1992
    Delivered On Apr 13, 1992
    Satisfied
    Amount secured
    All monies due from land securities PLC to the chargee (as trustees) under the terms of a trust deed dated 8/11/85 & supplemental deeds dated 2/5/86 29/8/86 23/4/87 & 27/8/87 (all as defined in the standard security)
    Short particulars
    Phase 1 almondvale shopping centre livingston & related car parking.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Apr 13, 1992Registration of a charge (395)
    • Feb 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Standard security reg in scotland 13.10.88
    Created On Oct 13, 1988
    Delivered On Oct 24, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a trust deed dated 5.10.88 & any subsequent deed supplemental thereto
    Short particulars
    8.352 hectares towards the north east by bridgegate tog with shops k/a irvins shopping centre the office block k/a cunningham house and all buildings.
    Persons Entitled
    • The Prudential Assurance Co. LTD
    Transactions
    • Oct 24, 1988Registration of a charge
    • Dec 22, 2001Statement of satisfaction of a charge in full or part (403a)
    Bond & assignation in security
    Created On Jan 23, 1964
    Delivered On Feb 07, 1964
    Satisfied
    Amount secured
    £700,000
    Short particulars
    Phase I, overgate development, dundee.
    Persons Entitled
    • Caledonian Insurance Company
    Transactions
    • Feb 07, 1964Registration of a charge
    • Aug 24, 2013Satisfaction of a charge (MR04)

    Does MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2016Commencement of winding up
    Sep 07, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Alan John Roberts
    Kensington Chambers 46-50 Kensington Place
    St Helier
    JE1 1ET Jersey
    Channel Isles
    practitioner
    Kensington Chambers 46-50 Kensington Place
    St Helier
    JE1 1ET Jersey
    Channel Isles

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0