DUNN BROTHERS (1995) LIMITED

DUNN BROTHERS (1995) LIMITED

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

    Company NameDUNN BROTHERS (1995) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03059919
    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 DUNN BROTHERS (1995) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DUNN BROTHERS (1995) LIMITED located?

    Registered Office Address
    C/O Sims Group Uk Limited
    Long Marston
    CV37 8AQ Stratford-Upon-Avon
    Warwickshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DUNN BROTHERS (1995) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEEDYFUEL LIMITEDMay 23, 1995May 23, 1995

    What are the latest accounts for DUNN BROTHERS (1995) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for DUNN BROTHERS (1995) 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

    Satisfaction of charge 15 in full

    1 pagesMR04

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on May 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    7 pagesAA

    Director's details changed for Mr David Michael Williams on Jun 01, 2018

    2 pagesCH01

    Confirmation statement made on May 23, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    7 pagesAA

    Registered office address changed from C/O Sims Group Uk Limited Long Marston Stratford upon Avon Warwickshire CV37 8AQ to C/O Sims Group Uk Limited Long Marston Stratford-upon-Avon Warwickshire CV37 8AQ on Aug 13, 2018

    1 pagesAD01

    Change of details for Sims Group Uk Limited as a person with significant control on Aug 09, 2018

    2 pagesPSC05

    Confirmation statement made on May 23, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on May 23, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Annual return made up to May 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to May 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 1
    SH01

    Register(s) moved to registered office address C/O Sims Group Uk Limited Long Marston Stratford upon Avon Warwickshire CV37 8AQ

    1 pagesAD04

    Miscellaneous

    Section 519
    1 pagesMISC

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Jun 30, 2014

    12 pagesAA

    Annual return made up to May 23, 2014 with full list of shareholders

    4 pagesAR01

    Who are the officers of DUNN BROTHERS (1995) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, David Michael
    Long Marston
    CV37 8AQ Stratford-Upon-Avon
    C/O Sims Group Uk Limited
    Warwickshire
    United Kingdom
    Secretary
    Long Marston
    CV37 8AQ Stratford-Upon-Avon
    C/O Sims Group Uk Limited
    Warwickshire
    United Kingdom
    British160323550001
    WILLIAMS, David Michael
    Long Marston
    CV37 8AQ Stratford-Upon-Avon
    C/O Sims Group Uk Limited
    Warwickshire
    United Kingdom
    Director
    Long Marston
    CV37 8AQ Stratford-Upon-Avon
    C/O Sims Group Uk Limited
    Warwickshire
    United Kingdom
    United KingdomBritish176814900003
    DUNN, Karl Steven Andrew
    Ullehall Lane
    Ullenhall
    B95 5PP West Midlands
    Grovewood
    England
    Secretary
    Ullehall Lane
    Ullenhall
    B95 5PP West Midlands
    Grovewood
    England
    British11333860004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COOMBS, Martin Edmund
    Long Marston
    CV37 8AQ Stratford Upon Avon
    C/O Sims Group Uk Limited
    Warwickshire
    England
    Director
    Long Marston
    CV37 8AQ Stratford Upon Avon
    C/O Sims Group Uk Limited
    Warwickshire
    England
    EnglandBritish112015710001
    DAVY, Graham
    Long Marston
    CV37 8AQ Stratford Upon Avon
    C/O Sims Group Uk Limited
    Warwickshire
    Director
    Long Marston
    CV37 8AQ Stratford Upon Avon
    C/O Sims Group Uk Limited
    Warwickshire
    United KingdomBritish82718690002
    DUNN, Alan
    Oak House Rotherhams Oak Lane
    Hockley Heath
    B94 6RW Solihull
    West Midlands
    Director
    Oak House Rotherhams Oak Lane
    Hockley Heath
    B94 6RW Solihull
    West Midlands
    EnglandBritish44359320001
    DUNN, David Richard
    Grange View Forde Hall Lane
    Tanworth In Arden
    B94 5AZ Solihull
    West Midlands
    Director
    Grange View Forde Hall Lane
    Tanworth In Arden
    B94 5AZ Solihull
    West Midlands
    United KingdomBritish11333850002
    DUNN, Karl Steven Andrew
    Ullehall Lane
    Ullenhall
    B95 5PP West Midlands
    Grovewood
    England
    Director
    Ullehall Lane
    Ullenhall
    B95 5PP West Midlands
    Grovewood
    England
    United KingdomBritish11333860004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of DUNN BROTHERS (1995) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    CV37 8AQ Stratford-Upon-Avon
    Long Marston
    Warwickshire
    United Kingdom
    Jul 28, 2016
    CV37 8AQ Stratford-Upon-Avon
    Long Marston
    Warwickshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03242331
    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 DUNN BROTHERS (1995) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Sep 20, 2010
    Delivered On Oct 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Picking station shed plate no. 41, secondary magnet feed system plate no. 42, magnet rotary frame plate no. 43 (for details of further chattels charged please refer to the form MG01); benefit of any guarantee, warranty, all agreements, additions, alterations, accessories, renewals. See image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 06, 2010Registration of a charge (MG01)
    • May 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 23, 2009
    Delivered On Jan 08, 2010
    Satisfied
    Amount secured
    £3,927,668.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land at hay hall road tyseley birmingham all rights including buildings and fixtures from time to time belonging to the company.
    Persons Entitled
    • English Welsh & Scottish Railway International LTD
    Transactions
    • Jan 08, 2010Registration of a charge (MG01)
    • Jun 18, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 08, 2009
    Delivered On Dec 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land being land and buildings on the south east side of rabone lane smethwick t/n WM649222 and secondly all that l/h property being land on the east side of rabone lane smethwick t/n WM796422.
    Persons Entitled
    • Standard Life Trustee Company Limited Alan Dunn Hannelore Ingeborg Dunn and David Richard Dunn Karl Stephen Andrew Dunn as Trustees of the Dunn Brothers Pension Plan H55239
    Transactions
    • Dec 11, 2009Registration of a charge (MG01)
    • May 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge over equipment
    Created On Nov 23, 2009
    Delivered On Dec 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or the lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charges of equipment being- plant and machinery and commercial vehicles see image for full details.
    Persons Entitled
    • Allied Irish Banks PLC (The Security Trustee)
    Transactions
    • Dec 03, 2009Registration of a charge (MG01)
    • Feb 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge over debts and account
    Created On Jun 18, 2009
    Delivered On Jun 30, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee assigns the debts and charges the deposit and any right to repayment see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 30, 2009Registration of a charge (395)
    • May 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge over equipment
    Created On Jun 18, 2009
    Delivered On Jun 22, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and anglo irish bank corporation limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge over equipment plant and machinery and commercial vehicles see image for full details.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Jun 22, 2009Registration of a charge (395)
    • Feb 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Apr 24, 2009
    Delivered On Apr 28, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings on the west side of rabone lane smethwick birmingham t/no WM744078; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 28, 2009Registration of a charge (395)
    • May 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 04, 2008
    Delivered On Jul 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 12, 2008Registration of a charge (395)
    • May 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Aug 16, 2005
    Delivered On Aug 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Euro Sales Finance PLC
    Transactions
    • Aug 18, 2005Registration of a charge (395)
    • Mar 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 08, 2004
    Delivered On Sep 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at cornwall road/ragone lane smethwick warley t/n WM744078,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 17, 2004Registration of a charge (395)
    • Mar 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 27, 2004
    Delivered On Aug 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 28, 2004Registration of a charge (395)
    • Mar 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Aug 22, 2002
    Delivered On Aug 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 x lindemann 1250 hp shredder with cleaning system & conveyors with middle & top housing for 1250 hp shredder with hydraulic top grid cover s/no. 540145 and 1 x euro hydranech crane s/no. A702794 and 1 x fuchs 350R machine including grab s/no. 0004.
    Persons Entitled
    • Lloyds Udt Limited
    Transactions
    • Aug 23, 2002Registration of a charge (395)
    • Aug 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Mar 01, 2001
    Delivered On Mar 07, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land/blds on the north west side of the junction of rabone lane and cornwall rd,smethwick,warley,worcestershire; t/no wr 5328. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 07, 2001Registration of a charge (395)
    • Aug 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Sep 21, 2000
    Delivered On Sep 22, 2000
    Satisfied
    Amount secured
    The principal sum of £39,939.41 due or to become due from the company to the chargee
    Short particulars
    1 x bjd twin roll crusher serial no. A6333.
    Persons Entitled
    • Lloyds Udt Limited
    Transactions
    • Sep 22, 2000Registration of a charge (395)
    • Aug 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 10, 1999
    Delivered On May 12, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Lloyds Bank PLC
    Transactions
    • May 12, 1999Registration of a charge (395)
    • Aug 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jul 23, 1998
    Delivered On Jul 24, 1998
    Satisfied
    Amount secured
    £200,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    First fixed charge over 1 x lindermann 1250 hp shredder with cleaning system serial number 540145 1 x euro hydranech crane serial number A702794.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jul 24, 1998Registration of a charge (395)
    • Aug 24, 2004Statement 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