DUNEPOWER LIMITED

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

    Company NameDUNEPOWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02913621
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DUNEPOWER LIMITED?

    • (7011) /

    Where is DUNEPOWER LIMITED located?

    Registered Office Address
    Unity Chambers
    34 High East Street
    DT1 1HA Dorchester
    Dorset
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DUNEPOWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for DUNEPOWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 27, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2010

    Statement of capital on Apr 14, 2010

    • Capital: GBP 2
    SH01

    legacy

    3 pagesMG04

    Accounts for a small company made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts for a small company made up to Dec 31, 2007

    6 pagesAA

    legacy

    4 pages363a

    Accounts for a small company made up to Dec 31, 2006

    6 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages363a

    Accounts for a small company made up to Dec 31, 2005

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages403a

    Accounts for a small company made up to Dec 31, 2004

    7 pagesAA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-agree deb deed 25/08/05
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    legacy

    23 pages155(6)a

    legacy

    18 pages395

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    3 pages363s

    Who are the officers of DUNEPOWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRAX, Jeremy Ryton
    Appt 14, The Phillimores,
    Academy Gardens,, Duchess Of Bedford's Walk
    W8 7QQ London
    Secretary
    Appt 14, The Phillimores,
    Academy Gardens,, Duchess Of Bedford's Walk
    W8 7QQ London
    BritishDirector90055760009
    DRAX, Edward Quintin
    39 Tournay Road
    SW6 7UG London
    Director
    39 Tournay Road
    SW6 7UG London
    United KingdomBritishProperty Investor69482210001
    DRAX, Jeremy Ryton
    Appt 14, The Phillimores,
    Academy Gardens,, Duchess Of Bedford's Walk
    W8 7QQ London
    Director
    Appt 14, The Phillimores,
    Academy Gardens,, Duchess Of Bedford's Walk
    W8 7QQ London
    United KingdomBritishDirector90055760009
    HOLLOND, James Nicholas
    25 Rose Square
    SW3 6RS London
    Director
    25 Rose Square
    SW3 6RS London
    EnglandBritishBanker51080520003
    CONNOLLY, John James
    149 Park Avenue
    HA4 7UN Ruislip
    Middlesex
    Secretary
    149 Park Avenue
    HA4 7UN Ruislip
    Middlesex
    British18758640001
    PENDOWER, Mark John
    Flat 2 36 Albemarle Street
    W1X 3FB London
    Secretary
    Flat 2 36 Albemarle Street
    W1X 3FB London
    BritishChartered Surveyor44226270002
    RICHARDS, Russell Martin Perren
    Old Maltings Farm
    Bures Road Nayland
    CO6 4LZ Colchester
    Essex
    Secretary
    Old Maltings Farm
    Bures Road Nayland
    CO6 4LZ Colchester
    Essex
    BritishCompany Director3019670001
    RICHARDS, Russell Martin Perren
    Old Maltings Farm
    Bures Road Nayland
    CO6 4LZ Colchester
    Essex
    Secretary
    Old Maltings Farm
    Bures Road Nayland
    CO6 4LZ Colchester
    Essex
    BritishCompany Director3019670001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    DRAX, Jeremy Ryton
    326 Fulham Road
    West Brompton
    SW10 9UG London
    Director
    326 Fulham Road
    West Brompton
    SW10 9UG London
    BritishCompany Director90055760002
    GAYNOR, John Michael
    Gable Cottage
    6 Birds Hill Road
    KT22 0NJ Oxshott
    Surrey
    Director
    Gable Cottage
    6 Birds Hill Road
    KT22 0NJ Oxshott
    Surrey
    BritishManaging Director33514820001
    HOGG, Thomas
    Rose And Crown Cottage
    TN15 0PU Plaxtolks
    Kent
    Director
    Rose And Crown Cottage
    TN15 0PU Plaxtolks
    Kent
    BritishDirector2232500003
    PENDOWER, Mark John
    Flat 2 36 Albemarle Street
    W1X 3FB London
    Director
    Flat 2 36 Albemarle Street
    W1X 3FB London
    BritishChartered Surveyor44226270002
    RICHARDS, Russell Martin Perren
    Old Maltings Farm
    Bures Road Nayland
    CO6 4LZ Colchester
    Essex
    Director
    Old Maltings Farm
    Bures Road Nayland
    CO6 4LZ Colchester
    Essex
    BritishFinancial Director3019670001
    RICHARDS, Russell Martin Perren
    Old Maltings Farm
    Bures Road Nayland
    CO6 4LZ Colchester
    Essex
    Director
    Old Maltings Farm
    Bures Road Nayland
    CO6 4LZ Colchester
    Essex
    BritishCompany Director3019670001
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001

    Does DUNEPOWER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 31, 2005
    Delivered On Sep 07, 2005
    Outstanding
    Amount secured
    All monies due or to become due by each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    13 old lodge lane coulsdon f/h t/n SGL605219. 19 old lodge lane coulsdon f/h t/n SGL604431. 103-105 brighton road purley f/h t/n SY5331 and SY145597. For further details of property charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Sep 07, 2005Registration of a charge (395)
    • Dec 05, 2009Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Dec 19, 1996
    Delivered On Jan 08, 1997
    Satisfied
    Amount secured
    All present and future obligations and liabilities in any capacity whatsoever of each obligor (as defined) to the chargee under each finance document (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
    Transactions
    • Jan 08, 1997Registration of a charge (395)
    • Mar 11, 1998Statement of satisfaction of a charge in full or part (403a)
    • Jan 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 19, 1996
    Delivered On Jan 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined) to the chargee in any capacity whatsoever under each of the finance documents (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Skandia (UK) Holdings Limitedfor Itself and as Security Trustee for the Stockholders
    Transactions
    • Jan 03, 1997Registration of a charge (395)
    • Mar 11, 1998Statement of satisfaction of a charge in full or part (403a)
    • Aug 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 29, 1996
    Delivered On Jan 30, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 20TH december 1994 (as defined) and/or under the terms of the legal charge
    Short particulars
    F/Hold land on the south east side of downlands rd,purley croydon; t/no sy 186348.
    Persons Entitled
    • Nic Trading Limited
    Transactions
    • Jan 30, 1996Registration of a charge (395)
    • Jan 07, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 20, 1994
    Delivered On Dec 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 20TH december 1994 and/or the legal charge
    Short particulars
    Property k/as jaz discotheque and premier bowl brighton road purley surrey t/no SGL573244, SY279977, SGL573243, SGL573239, SGL573240, SGL573241, SGL573242 and l/h t/no SGL337023.
    Persons Entitled
    • Nig Trading Limited
    Transactions
    • Dec 28, 1994Registration of a charge (395)
    • Jan 07, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 20, 1994
    Delivered On Dec 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 20TH december 1994 and/or the legal charge
    Short particulars
    F/H property known on south side of hospital hill sandgate folkestone t/no K616422 and K686114.
    Persons Entitled
    • Nig Trading Limited
    Transactions
    • Dec 28, 1994Registration of a charge (395)
    • Mar 20, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 20, 1994
    Delivered On Dec 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 20TH december 1994 and/or the legal charge
    Short particulars
    F/H property k/as 251 253 255 257 rye lane and 259 to 267 (odd numbers) rye lane and 65 heaton road peckham london SE15 t/nos 24535, 178970 and 194031.
    Persons Entitled
    • Nig Trading Limited
    Transactions
    • Dec 28, 1994Registration of a charge (395)
    • May 13, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 08, 1994
    Delivered On Jun 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or nig beaulieu properties limited to the chargee under the terms of a loan agreement dated 18TH october 1993 as varied by a supplemental agreement dated 14TH january 1994 and all monies due under the legal charge
    Short particulars
    F/H land property k/a mark lane house, 52 new road, dagenham, essex t/no:EX17237.
    Persons Entitled
    • Nig Trading Limited
    Transactions
    • Jun 09, 1994Registration of a charge (395)
    • Aug 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 08, 1994
    Delivered On Jun 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or nig beaulieu properties limited to the chargee under the terms of a loan agreement dated 18TH october 1993 as varied by a supplemental agreement dated 14TH january 1994 and all monies due under the legal charge
    Short particulars
    F/H property k/a 251, 253, 255, 257 rye lane and 259 to 267 (odd numbers) rye lane and 65 heaton road, peckham, london t/nos: 24535, 178970 and 194034.
    Persons Entitled
    • Nig Trading Limited
    Transactions
    • Jun 09, 1994Registration of a charge (395)
    • Dec 28, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 08, 1994
    Delivered On Jun 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or nig beaulieu properties limited to the chargee under the terms of a loan agreement dated 18TH october 1993 as varied by a supplemental agreement dated 14TH january 1994 and all monies due under the legal charge
    Short particulars
    F/H property k/a land on the south side of hospital hill, sandgate, folkestone t/nos: K616422 and K686114.
    Persons Entitled
    • Nig Trading Limited
    Transactions
    • Jun 09, 1994Registration of a charge (395)
    • Dec 28, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 08, 1994
    Delivered On Jun 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or nig beaulieu properties limited to the chargee under the terms of a loan agreement dated 18TH october 1993 as varied by a supplemental agreement dated 14TH january 1994 and all monies due under the legal charge
    Short particulars
    The property k/a jaz discotheque and premier bowl, brighton road, purley, surrey. See the mortgage charge document for full details.
    Persons Entitled
    • Nig Trading Limited
    Transactions
    • Jun 09, 1994Registration of a charge (395)
    • Dec 28, 1994Statement of satisfaction of a charge in full or part (403a)

    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