DUNEDIN PROPERTY (27 DOVER STREET) LIMITED

DUNEDIN PROPERTY (27 DOVER STREET) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDUNEDIN PROPERTY (27 DOVER STREET) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03697819
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DUNEDIN PROPERTY (27 DOVER STREET) LIMITED?

    • (7487) /

    Where is DUNEDIN PROPERTY (27 DOVER STREET) LIMITED located?

    Registered Office Address
    C/O BDO STOY HAYWOOD LLP
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of DUNEDIN PROPERTY (27 DOVER STREET) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVESTEC PROPERTY INVESTMENTS (27 DOVER ST) LIMITEDFeb 25, 1999Feb 25, 1999
    LEMONSHAKE LIMITEDJan 19, 1999Jan 19, 1999

    What are the latest accounts for DUNEDIN PROPERTY (27 DOVER STREET) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for DUNEDIN PROPERTY (27 DOVER STREET) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 08, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 18, 2009

    LRESSP

    legacy

    1 pages288c

    legacy

    6 pages363a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    8 pages363s

    legacy

    pages363(288)

    Accounts made up to Dec 31, 2004

    4 pagesAA

    legacy

    8 pages363s

    Accounts made up to Dec 31, 2003

    4 pagesAA

    legacy

    1 pages225

    Who are the officers of DUNEDIN PROPERTY (27 DOVER STREET) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Keith
    Clarendon Road
    HP16 0PL Prestwood
    Michaelmas Farm
    Buckinghamshire
    Secretary
    Clarendon Road
    HP16 0PL Prestwood
    Michaelmas Farm
    Buckinghamshire
    British141163370001
    KASCH, Peter Carwile
    Filston Oast
    Filston Lane
    TN14 5JU Shoreham
    Kent
    Director
    Filston Oast
    Filston Lane
    TN14 5JU Shoreham
    Kent
    United KingdomBritish61386600003
    NEWISS, Julian Ralph Stewart
    Steanbridge House
    Slad
    GL6 7QE Stroud
    Gloucestershire
    Director
    Steanbridge House
    Slad
    GL6 7QE Stroud
    Gloucestershire
    EnglandBritish25776880001
    WILSON, Guy Ian Swinburn
    Culham House
    High Street Culham
    OX14 4NA Abingdon
    Oxfordshire
    Director
    Culham House
    High Street Culham
    OX14 4NA Abingdon
    Oxfordshire
    EnglandBritish141163410001
    DAVIES-RATCLIFF, Grant Ashley
    18 Priory Street
    BN7 1HH Lewes
    East Sussex
    Secretary
    18 Priory Street
    BN7 1HH Lewes
    East Sussex
    British68762490001
    FULLERTON, Albert Smyth
    37 Granby Road
    Newington
    EH16 5NP Edinburgh
    Midlothian
    Secretary
    37 Granby Road
    Newington
    EH16 5NP Edinburgh
    Midlothian
    British76362700001
    THOMAS, Kerry Anne Abigail
    25a Danby Street
    East Dulwich
    SE15 4BS London
    Secretary
    25a Danby Street
    East Dulwich
    SE15 4BS London
    British61457700001
    TRIBE, Nicholas John Grove
    Yew Tree Cottage
    Sherbourne Street, Edwardstone
    CO10 5PD Sudbury
    Suffolk
    Secretary
    Yew Tree Cottage
    Sherbourne Street, Edwardstone
    CO10 5PD Sudbury
    Suffolk
    British141163390001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    ARNOLD, John Anthony
    4 Beaufort Close
    RH2 9DG Reigate
    Surrey
    Director
    4 Beaufort Close
    RH2 9DG Reigate
    Surrey
    EnglandBritish12419330001
    BARRY, Roun Brendan
    Saracens
    Saunders Lane
    GU22 0NU Woking
    Surrey
    Director
    Saracens
    Saunders Lane
    GU22 0NU Woking
    Surrey
    EnglandIrish26177120002
    BERMEL, Hans Roland
    93 Park Avenue
    EN1 2BB Enfield
    Middlesex
    Director
    93 Park Avenue
    EN1 2BB Enfield
    Middlesex
    British60740950001
    DONOVAN, Michael Thomas
    31 Clearwater Place
    KT6 4ET Long Ditton
    Surrey
    Director
    31 Clearwater Place
    KT6 4ET Long Ditton
    Surrey
    British25402190002
    FULLERTON, Albert Smyth
    37 Granby Road
    Newington
    EH16 5NP Edinburgh
    Midlothian
    Director
    37 Granby Road
    Newington
    EH16 5NP Edinburgh
    Midlothian
    British76362700001
    GIBSON, Scott
    9 Harelaw Road
    EH13 0DR Edinburgh
    Director
    9 Harelaw Road
    EH13 0DR Edinburgh
    British48147540001
    LOMAS, Ian Paul
    Caledon Road
    HP9 2BX Beaconsfield
    21
    Buckinghamshire
    Director
    Caledon Road
    HP9 2BX Beaconsfield
    21
    Buckinghamshire
    United KingdomBritish94970360001
    PLANK, Colin Andrew
    42 Leasway
    SS12 0HE Wickford
    Essex
    Director
    42 Leasway
    SS12 0HE Wickford
    Essex
    British12419690001
    SCOULAR, Guy William Noel
    83 Cathles Road
    SW12 9LF London
    Director
    83 Cathles Road
    SW12 9LF London
    British79481880001
    STEVENS, Paul Francis
    13 Kearton Place
    169-171 Croydon Road
    CR3 6PH Caterham
    Surrey
    Director
    13 Kearton Place
    169-171 Croydon Road
    CR3 6PH Caterham
    Surrey
    British35887670002
    TRIBE, Nicholas John Grove
    Yew Tree Cottage
    Sherbourne Street, Edwardstone
    CO10 5PD Sudbury
    Suffolk
    Director
    Yew Tree Cottage
    Sherbourne Street, Edwardstone
    CO10 5PD Sudbury
    Suffolk
    United KingdomBritish141163390001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Does DUNEDIN PROPERTY (27 DOVER STREET) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 01, 2003
    Delivered On Jul 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 04, 2003Registration of a charge (395)
    • Dec 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 30, 2003
    Delivered On Jul 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land being 27 dover street, piccadilly t/no. 20956. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland ("the Security Trustee")
    Transactions
    • Jul 04, 2003Registration of a charge (395)
    • Dec 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 31, 2002
    Delivered On Feb 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    27 dover st,london; t/no 20956. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 15, 2002Registration of a charge (395)
    • Oct 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 31, 2002
    Delivered On Feb 06, 2002
    Satisfied
    Amount secured
    All moneys due or to become due from the company (formerly investec property investments (27 dover street) limited) 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 06, 2002Registration of a charge (395)
    • Oct 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 05, 1999
    Delivered On Mar 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as 27 dover street, westminster london title 20956 all buildings trade and other fixtures fixed plant and machinery goodwill licences patent applications trademarks copyrights bookdebts and other monetary debts stocks shares first floating charge all plant machinery implements utensils vehicles goods and other equipment.
    Persons Entitled
    • Bradford & Bingley Building Society
    Transactions
    • Mar 25, 1999Registration of a charge (395)
    • Jan 19, 2002Statement of satisfaction of a charge in full or part (403a)

    Does DUNEDIN PROPERTY (27 DOVER STREET) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 25, 2010Dissolved on
    Jun 18, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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