DUNBAR ASSETS LIMITED
Overview
| Company Name | DUNBAR ASSETS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00966713 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DUNBAR ASSETS LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is DUNBAR ASSETS LIMITED located?
| Registered Office Address | 70 Mark Lane EC3R 7NQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DUNBAR ASSETS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNBAR ASSETS PLC | Oct 12, 2011 | Oct 12, 2011 |
| DUNBAR BANK PLC | Jan 25, 1988 | Jan 25, 1988 |
| ALLIED DUNBAR & COMPANY PLC | Nov 20, 1969 | Nov 20, 1969 |
What are the latest accounts for DUNBAR ASSETS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for DUNBAR ASSETS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 01, 2023 | 8 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Register inspection address has been changed from Tricentre One New Bridge Square Swindon England SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP | 1 pages | AD02 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||||||||||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Stephen Shane Huxtable on Mar 11, 2020 | 2 pages | CH01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 30 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Appointment of Stephen Shane Huxtable as a director on Jul 25, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Andrew Freshwater as a director on Jul 22, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 36 pages | AA | ||||||||||
Termination of appointment of Oscar Manuel Carrillo as a director on Jun 26, 2019 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed to Tricentre One New Bridge Square Swindon England SN1 1HN | 1 pages | AD02 | ||||||||||
Confirmation statement made on May 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of DUNBAR ASSETS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ZURICH CORPORATE SECRETARY (UK) LIMITED | Secretary | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom |
| 184776530001 | ||||||||||
| BARNES, Simon Royston | Director | Mark Lane EC3R 7NQ London 70 | United Kingdom | British | 54816310001 | |||||||||
| HUXTABLE, Stephen Shane | Director | Mark Lane EC3R 7NQ London 70 England England | United Kingdom | British | 250202430002 | |||||||||
| DUFFY, John Patrick | Secretary | Mark Lane EC3R 7NQ London 70 | British | 163679940001 | ||||||||||
| GIBSON, Christopher Hugh Buckley | Secretary | 54 Porchester Terrace W2 3TP London | British | 2513510007 | ||||||||||
| LINDLEY, Patrick John | Secretary | Apartment 3 5 Hanway Place W1T 1HF London | British | 91629130001 | ||||||||||
| BALDWIN, Keith Reginald | Director | Sandridge Lodge Bromham SN15 2JN Chippenham Wiltshire | England | British | 7401430002 | |||||||||
| BLANCHARD, Grahame | Director | Kipling Drive NN12 6QY Towcester 27 Northamptonshire | United Kingdom | British | 128589640001 | |||||||||
| BULLMAN, Nicholas Patrick Baudouin | Director | Prospect House BA2 6AY Bath Dayr House | United Kingdom | British | 131406750002 | |||||||||
| CARRILLO, Oscar Manuel | Director | Mark Lane EC3R 7NQ London 70 United Kingdom | United Kingdom | British | 235218410002 | |||||||||
| DELLER, Andrew Michael | Director | The Old Rectory Grafton WR7 4PG Flyford Worcestershire | England | British | 184200370001 | |||||||||
| DESMOND, Richard Lewis | Director | 20 Hertford Avenue East Sheen SW14 8EE London | British | 8309320001 | ||||||||||
| DIFFEY, Stuart, Mr. | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire England | United Kingdom | British | 145998150001 | |||||||||
| FREARSON, Anthony | Director | 12 Elmtree Lane Leavenheath CO6 4UL Colchester Essex | British | 7519980001 | ||||||||||
| FRESHWATER, Neil Andrew, Mr. | Director | Mark Lane EC3R 7NQ London 70 United Kingdom | England | British | 125646370001 | |||||||||
| GIBSON, Christopher Hugh Buckley | Director | 54 Porchester Terrace W2 3TP London | England | British | 2513510007 | |||||||||
| GILLIES, Alasdair Christopher | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | United Kingdom | British | 34432300004 | |||||||||
| GRAHAM, Hugh Edward | Director | Giebelwed 3 8135 Langnau Am Albis Switzerland | British | 102301710001 | ||||||||||
| HODKINSON, Phil Andrew | Director | Lynden Manor Langworthy Lane SL6 2HH Holyport Berkshire | England | British | 165622070001 | |||||||||
| HOLMES, Colm Joseph | Director | Hyde Park Terenure Somerton Dublin 6 Ireland | Ireland | Irish | 140942590001 | |||||||||
| HOWARD, Heather | Director | 1 Hawthorn Road CM3 2SE Hatfield Peverel Essex | British | 98311270001 | ||||||||||
| JACKSON, John Nigel Norman | Director | Flat 605 Spice Quay Heights 32 Shad Thames SE1 2YL London | United Kingdom | British | 98071820001 | |||||||||
| KEAY, Paul Simon | Director | 62 Haywards Road RH16 4JB Haywards Heath West Sussex | United Kingdom | British | 114960070001 | |||||||||
| LEITCH, Alexander Park | Director | 20 Albert Court Prince Consort Road SW7 2BE London | British | 37901550011 | ||||||||||
| LINDLEY, Patrick John | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire England | England | British | 172206940001 | |||||||||
| LOVETT, Ian Nicholas | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | England | British | 5775820002 | |||||||||
| OSULLIVAN, Patrick Henry | Director | Oak Gables Danes Hill GU22 7HQ The Hockering Woking Surrey | Irish | 81842240001 | ||||||||||
| PALMER, Seamus | Director | I.F.S.C. Dublin 1 Dublin La Touche House Ireland | Ireland | Irish | 175549600001 | |||||||||
| PITCHER, Michael Alexander | Director | 58d, Tower 8 The Belchers 89 Pok Fulham Rd FOREIGN Hong Kong | Hong Kong | British | 70152610004 | |||||||||
| PLUMRIDGE, Arthur Philip | Director | 1 Meadow Way SL4 2NX Old Windsor Berkshire | British | 19534310001 | ||||||||||
| RAPHAEL, Carroll Michael | Director | 171 Edgwarebury Lane HA8 8ND Edgware Middlesex | British | 7522010002 | ||||||||||
| SMITH, Philip | Director | The Marsh Wanborough SN4 0AR Swindon Calder Vale Wiltshire | Uk | British | 202145160001 | |||||||||
| SUCHOPAR, Ladislav Vaclav | Director | The Limes 22 Oxford Street Ramsbury SN8 2PS Marlborough Wiltshire | British | 7522030001 | ||||||||||
| WALSH, Conor Patrick | Director | 3000b Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire England | Ireland | Irish | 199053980001 |
Who are the persons with significant control of DUNBAR ASSETS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dunbar Assets Ireland | Apr 06, 2016 | Ifsc Dublin 1 La Touche House Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dunbar Assets Ireland Unlimited Company | Apr 06, 2016 | Ifsc Dublin 1 La Touche House Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DUNBAR ASSETS 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