ALLIED DUNBAR ASSET MANAGEMENT LIMITED
Overview
| Company Name | ALLIED DUNBAR ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01227449 |
| 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 ALLIED DUNBAR ASSET MANAGEMENT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ALLIED DUNBAR ASSET MANAGEMENT LIMITED located?
| Registered Office Address | Beaver House 23-38 Hythe Bridge Street OX1 2EP Oxford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLIED DUNBAR ASSET MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIED DUNBAR ASSET MANAGEMENT PLC | Nov 09, 1987 | Nov 09, 1987 |
| ALLIED DUNBAR EQUITY MANAGEMENT LIMITED. | Jul 31, 1985 | Jul 31, 1985 |
| HAMBRO LIFE ANNUITIES ASSURANCE LIMITED | Sep 24, 1975 | Sep 24, 1975 |
What are the latest accounts for ALLIED DUNBAR ASSET MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ALLIED DUNBAR ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on Mar 21, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Timothy James Grant on Aug 21, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Victoria Louise De Temple on Nov 13, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Victoria Louise De Temple as a director on Nov 13, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Douglas Sutherland as a director on Oct 20, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Timothy James Grant as a director on May 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Vaughan-Williams as a director on Apr 28, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 13, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 30 pages | MAR | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Annual return made up to Aug 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Tricentre One New Bridge Square Swindon SN1 1HN | 1 pages | AD03 | ||||||||||
Who are the officers of ALLIED DUNBAR ASSET MANAGEMENT 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 | Bishops Cleeve GL52 8XX Cheltenham The Grange Gloucestershire United Kingdom |
| 184776530001 | ||||||||||
| DE TEMPLE, Victoria Louise | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 287474690001 | |||||||||
| GRANT, Timothy James | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | 106395820002 | |||||||||
| BLUNDELL, Ann Claire | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 178513130001 | |||||||||||
| BUSSON, Alan Paul | Secretary | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | 73360002 | ||||||||||
| HALE, Isla Rebecca | Secretary | 28 King George Close GL53 7RW Cheltenham Gloucestershire | British | 99217590001 | ||||||||||
| HOWE, Peter Charles | Secretary | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | 34162240003 | ||||||||||
| KNOTT, Amanda Louise | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 116644060004 | ||||||||||
| MEACHAM, Jayne Michelle | Secretary | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 117273030002 | ||||||||||
| RITCHIE, Ian | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 178513140001 | |||||||||||
| ROGERS, Helen Frances Leigh | Secretary | Station Road SN1 1EL Swindon Uk Life Centre Wiltshire | British | 112889520003 | ||||||||||
| ROSS, Corina Katherine | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 158185880001 | ||||||||||
| ARKLE, Sarah Fiona | Director | 22 Octavia Street SW11 3DN London | British | 14155730001 | ||||||||||
| BAKER, Malcolm Nigel | Director | 2ee Morpeth Terrace SW1 1EW London | British | 38930340001 | ||||||||||
| COLSELL, Steven James | Director | Limes House Bytham Road Ogbourne St George SN8 1TD Marlborough Wiltshire | England | British | 101387770001 | |||||||||
| DEIGHTON, Shayne Paul | Director | Brickham House London Road SN10 2DS Devizes Wiltshire | British | 59763310003 | ||||||||||
| EVANS, Neil James | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | 50601760003 | |||||||||
| GOLDRING, Howard David | Director | Suite 8 Accurist House 44 Baker Street W1M 1DH London | United Kingdom | British | 14155750001 | |||||||||
| GURNEY, John Peter | Director | 90 The Chine N21 2EH London | British | 14155760001 | ||||||||||
| HODKINSON, Phil Andrew | Director | Lynden Manor Langworthy Lane SL6 2HH Holyport Berkshire | England | British | 165622070001 | |||||||||
| HOWE, Peter Charles | Director | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | 34162240003 | ||||||||||
| INGLIS, Kenneth William Ballard | Director | Mill End Dairy Farm CB11 4RR Clavering, Saffron Walden Essex | British | 47535510001 | ||||||||||
| JERRARD, Vincent John | Director | Morys Great Coxwell SN7 7NG Faringdon Oxfordshire | England | British | 45970560001 | |||||||||
| LOWE, Nigel | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | 104309680003 | |||||||||
| LYLE, Alexander Keith | Director | 32 Sugden Road SW11 5EF London | British | 14155770001 | ||||||||||
| MAGUIRE, Howard James | Director | Hole Farm Cottage Faulk Bourne CM8 1RJ Witham Essex | British | 144803890001 | ||||||||||
| MOULE, Martin David | Director | East Barn Limes Road Kemble GL7 6AD Cirencester Gloucestershire | England | British | 46052530001 | |||||||||
| OLISA HOLDING, Lily | Director | 17 Elcombe Farm SN4 9QL Swindon Wiltshire | British | 91928570001 | ||||||||||
| SHARMAN, Norman John | Director | 3 Edenham Close Lower Earley RG6 3TH Reading Berkshire | British | 52184590001 | ||||||||||
| STEER, Peter John | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 45866590002 | ||||||||||
| STRANG, Andrew David | Director | Woodcote Lodge Snows Ride GU20 6PE Windlesham Surrey | England | British | 3903450001 | |||||||||
| SUTHERLAND, James Douglas | Director | New Bridge Square SN1 1HN Swindon Tricentre One United Kingdom | England | British | 179456360001 | |||||||||
| THOMAS, Brian Michael | Director | Grovelands Upper Wanborough SN4 0DQ Swindon Wiltshire | British | 32971900002 | ||||||||||
| VAUGHAN-WILLIAMS, Jonathan | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 179491810001 |
Who are the persons with significant control of ALLIED DUNBAR ASSET MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allied Dunbar Assurance Plc | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ALLIED DUNBAR ASSET MANAGEMENT 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