DUNBAR ASSETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameDUNBAR ASSETS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00966713
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of DUNBAR ASSETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNBAR ASSETS PLCOct 12, 2011Oct 12, 2011
    DUNBAR BANK PLCJan 25, 1988Jan 25, 1988
    ALLIED DUNBAR & COMPANY PLCNov 20, 1969Nov 20, 1969

    What are the latest accounts for DUNBAR ASSETS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for DUNBAR ASSETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 01, 2023

    8 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    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 pagesAD02

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 02, 2022

    LRESSP

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021

    1 pagesCH04

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Director's details changed for Stephen Shane Huxtable on Mar 11, 2020

    2 pagesCH01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    30 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Appointment of Stephen Shane Huxtable as a director on Jul 25, 2019

    2 pagesAP01

    Termination of appointment of Neil Andrew Freshwater as a director on Jul 22, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    36 pagesAA

    Termination of appointment of Oscar Manuel Carrillo as a director on Jun 26, 2019

    1 pagesTM01

    Register inspection address has been changed to Tricentre One New Bridge Square Swindon England SN1 1HN

    1 pagesAD02

    Confirmation statement made on May 09, 2019 with updates

    4 pagesCS01

    Who are the officers of DUNBAR ASSETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZURICH CORPORATE SECRETARY (UK) LIMITED
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Secretary
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01437979
    184776530001
    BARNES, Simon Royston
    Mark Lane
    EC3R 7NQ London
    70
    Director
    Mark Lane
    EC3R 7NQ London
    70
    United KingdomBritish54816310001
    HUXTABLE, Stephen Shane
    Mark Lane
    EC3R 7NQ London
    70
    England
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    England
    United KingdomBritish250202430002
    DUFFY, John Patrick
    Mark Lane
    EC3R 7NQ London
    70
    Secretary
    Mark Lane
    EC3R 7NQ London
    70
    British163679940001
    GIBSON, Christopher Hugh Buckley
    54 Porchester Terrace
    W2 3TP London
    Secretary
    54 Porchester Terrace
    W2 3TP London
    British2513510007
    LINDLEY, Patrick John
    Apartment 3
    5 Hanway Place
    W1T 1HF London
    Secretary
    Apartment 3
    5 Hanway Place
    W1T 1HF London
    British91629130001
    BALDWIN, Keith Reginald
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    Director
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    EnglandBritish7401430002
    BLANCHARD, Grahame
    Kipling Drive
    NN12 6QY Towcester
    27
    Northamptonshire
    Director
    Kipling Drive
    NN12 6QY Towcester
    27
    Northamptonshire
    United KingdomBritish128589640001
    BULLMAN, Nicholas Patrick Baudouin
    Prospect House
    BA2 6AY Bath
    Dayr House
    Director
    Prospect House
    BA2 6AY Bath
    Dayr House
    United KingdomBritish131406750002
    CARRILLO, Oscar Manuel
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    Director
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    United KingdomBritish235218410002
    DELLER, Andrew Michael
    The Old Rectory
    Grafton
    WR7 4PG Flyford
    Worcestershire
    Director
    The Old Rectory
    Grafton
    WR7 4PG Flyford
    Worcestershire
    EnglandBritish184200370001
    DESMOND, Richard Lewis
    20 Hertford Avenue
    East Sheen
    SW14 8EE London
    Director
    20 Hertford Avenue
    East Sheen
    SW14 8EE London
    British8309320001
    DIFFEY, Stuart, Mr.
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    England
    United KingdomBritish145998150001
    FREARSON, Anthony
    12 Elmtree Lane
    Leavenheath
    CO6 4UL Colchester
    Essex
    Director
    12 Elmtree Lane
    Leavenheath
    CO6 4UL Colchester
    Essex
    British7519980001
    FRESHWATER, Neil Andrew, Mr.
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    Director
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    EnglandBritish125646370001
    GIBSON, Christopher Hugh Buckley
    54 Porchester Terrace
    W2 3TP London
    Director
    54 Porchester Terrace
    W2 3TP London
    EnglandBritish2513510007
    GILLIES, Alasdair Christopher
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    United KingdomBritish34432300004
    GRAHAM, Hugh Edward
    Giebelwed 3
    8135 Langnau Am Albis
    Switzerland
    Director
    Giebelwed 3
    8135 Langnau Am Albis
    Switzerland
    British102301710001
    HODKINSON, Phil Andrew
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    Director
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    EnglandBritish165622070001
    HOLMES, Colm Joseph
    Hyde Park
    Terenure
    Somerton
    Dublin 6
    Ireland
    Director
    Hyde Park
    Terenure
    Somerton
    Dublin 6
    Ireland
    IrelandIrish140942590001
    HOWARD, Heather
    1 Hawthorn Road
    CM3 2SE Hatfield Peverel
    Essex
    Director
    1 Hawthorn Road
    CM3 2SE Hatfield Peverel
    Essex
    British98311270001
    JACKSON, John Nigel Norman
    Flat 605 Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    Director
    Flat 605 Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    United KingdomBritish98071820001
    KEAY, Paul Simon
    62 Haywards Road
    RH16 4JB Haywards Heath
    West Sussex
    Director
    62 Haywards Road
    RH16 4JB Haywards Heath
    West Sussex
    United KingdomBritish114960070001
    LEITCH, Alexander Park
    20 Albert Court
    Prince Consort Road
    SW7 2BE London
    Director
    20 Albert Court
    Prince Consort Road
    SW7 2BE London
    British37901550011
    LINDLEY, Patrick John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    England
    EnglandBritish172206940001
    LOVETT, Ian Nicholas
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    EnglandBritish5775820002
    OSULLIVAN, Patrick Henry
    Oak Gables
    Danes Hill
    GU22 7HQ The Hockering Woking
    Surrey
    Director
    Oak Gables
    Danes Hill
    GU22 7HQ The Hockering Woking
    Surrey
    Irish81842240001
    PALMER, Seamus
    I.F.S.C.
    Dublin 1
    Dublin
    La Touche House
    Ireland
    Director
    I.F.S.C.
    Dublin 1
    Dublin
    La Touche House
    Ireland
    IrelandIrish175549600001
    PITCHER, Michael Alexander
    58d, Tower 8 The Belchers
    89 Pok Fulham Rd
    FOREIGN Hong Kong
    Director
    58d, Tower 8 The Belchers
    89 Pok Fulham Rd
    FOREIGN Hong Kong
    Hong KongBritish70152610004
    PLUMRIDGE, Arthur Philip
    1 Meadow Way
    SL4 2NX Old Windsor
    Berkshire
    Director
    1 Meadow Way
    SL4 2NX Old Windsor
    Berkshire
    British19534310001
    RAPHAEL, Carroll Michael
    171 Edgwarebury Lane
    HA8 8ND Edgware
    Middlesex
    Director
    171 Edgwarebury Lane
    HA8 8ND Edgware
    Middlesex
    British7522010002
    SMITH, Philip
    The Marsh
    Wanborough
    SN4 0AR Swindon
    Calder Vale
    Wiltshire
    Director
    The Marsh
    Wanborough
    SN4 0AR Swindon
    Calder Vale
    Wiltshire
    UkBritish202145160001
    SUCHOPAR, Ladislav Vaclav
    The Limes 22 Oxford Street
    Ramsbury
    SN8 2PS Marlborough
    Wiltshire
    Director
    The Limes 22 Oxford Street
    Ramsbury
    SN8 2PS Marlborough
    Wiltshire
    British7522030001
    WALSH, Conor Patrick
    3000b Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    England
    Director
    3000b Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    England
    IrelandIrish199053980001

    Who are the persons with significant control of DUNBAR ASSETS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dunbar Assets Ireland
    Ifsc
    Dublin 1
    La Touche House
    Ireland
    Apr 06, 2016
    Ifsc
    Dublin 1
    La Touche House
    Ireland
    No
    Legal FormLimited By Shares
    Country RegisteredIreland
    Legal AuthorityIreland
    Place RegisteredCompanies Registration Office Ireland
    Registration Number223695
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dunbar Assets Ireland Unlimited Company
    Ifsc
    Dublin 1
    La Touche House
    Ireland
    Apr 06, 2016
    Ifsc
    Dublin 1
    La Touche House
    Ireland
    No
    Legal FormPublic Company Unlimited With Shares
    Country RegisteredIreland
    Legal AuthorityIreland
    Place RegisteredCompanies Registration Office Ireland
    Registration Number223695
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DUNBAR ASSETS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 02, 2022Commencement of winding up
    Jun 12, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    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