MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED
Overview
| Company Name | MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00687885 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What are the latest filings for MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 14, 2018 | 8 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 14, 2017 | 8 pages | LIQ03 | ||||||||||
Appointment of Noe Group (Corporate Services) Limited as a director on Aug 30, 2017 | 2 pages | AP02 | ||||||||||
Termination of appointment of F&C Reit (Corporate Services) Limited as a secretary on Aug 08, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of F&C Reit (Corporate Services) Limited as a director on Aug 08, 2017 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Sep 29, 2015 to Sep 28, 2015 | 2 pages | AA01 | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 11, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Sep 30, 2015 to Sep 29, 2015 | 2 pages | AA01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Mar 31, 2014 to Sep 30, 2014 | 2 pages | AA01 | ||||||||||
Who are the officers of MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MEADS, Paul Graham | Director | Rockdene Close RH19 3HA East Grinstead 15 West Sussex United Kingdom | England | British | 168880940001 | |||||||||
| NOE GROUP (CORPORATE SERVICES) LIMITED | Director | Market Place W1W 8AP London 30 England |
| 235013180001 | ||||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| JONES, Laurance Aubrey | Secretary | 242 Cromwell Tower Barbican EC2Y 8DD London | British | 13653250002 | ||||||||||
| F&C REIT (CORPORATE SERVICES) LIMITED | Secretary | Wigmore Street W1U 1PB London 5 |
| 147824490001 | ||||||||||
| LS COMPANY SECRETARIES LIMITED | Secretary | Strand WC2N 5AF London 5 United Kingdom |
| 159674790001 | ||||||||||
| BUSHELL, Richard Spencer | Director | Upway Highmoor Cross RG9 5DT Henley On Thames Oxfordshire | United Kingdom | British | 2890300002 | |||||||||
| COLLINS, Aubrey Mark | Director | 28 Cleveland Road Barnes SW13 0AB London | England | British | 146892050001 | |||||||||
| DE BARR, Robert Henry | Director | Watermark Thames Lawn St Peter Street SL7 1QA Marlow Buckinghamshire | England | British | 14885390006 | |||||||||
| DE SOUZA, Adrian Michael | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 158381390001 | |||||||||
| DUDGEON, Peter Maxwell | Director | 41 Links Road KT17 3PP Epsom Surrey | United Kingdom | British | 14674480002 | |||||||||
| GRIFFITHS, Michael Robert | Director | Maidirin Rua Camden Road DA5 3NP Bexley Kent | England | British | 13422390003 | |||||||||
| HENDERSON, Ian James | Director | Crouch House TN8 5LQ Edenbridge Kent | England | United Kingdom | 14674060001 | |||||||||
| HUNT, Peter John, Sir | Director | 37 Devonshire Mews West W1N 1FQ London | British | 13653440001 | ||||||||||
| JOHNSON, Neville William | Director | 2 Howitts Close KT10 8LX Esher Surrey | United Kingdom | British | 14674100001 | |||||||||
| MATHIESON, William | Director | 14 Quickswood Primrose Hill NW3 3SE London | British | 37425010001 | ||||||||||
| REDSHAW, Keith | Director | 2 Pound Farm Close KT10 8EX Esher Surrey | England | British | 85333010001 | |||||||||
| SALWAY, Francis William | Director | Nash House 25 Mount Sion TN1 1TZ Tunbridge Wells Kent | United Kingdom | British | 72491970003 | |||||||||
| F&C REIT (CORPORATE DIRECTORS) LIMITED | Director | Wigmore Street W1U 1PB London 5 United Kingdom |
| 183276310001 | ||||||||||
| F&C REIT (CORPORATE SERVICES) LIMITED | Director | Wigmore Street W1U 1PB London 5 United Kingdom |
| 147824490001 | ||||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | 5 Strand WC2N 5AF London | 74974580001 | |||||||||||
| LS DIRECTOR LIMITED | Director | Strand WC2N 5AF London 5 United Kingdom |
| 133814600001 | ||||||||||
| LS RETAIL DIRECTOR LIMITED | Director | Strand WC2N 5AF London 5 | 133821150001 |
Does MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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