1 & 2 BUNCEFIELD LANE LIMITED

1 & 2 BUNCEFIELD LANE LIMITED

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

    Company Name1 & 2 BUNCEFIELD LANE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04316345
    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 1 & 2 BUNCEFIELD LANE LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is 1 & 2 BUNCEFIELD LANE LIMITED located?

    Registered Office Address
    Prologis House, Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 1 & 2 BUNCEFIELD LANE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DWSCO 2203 LIMITEDNov 05, 2001Nov 05, 2001

    What are the latest accounts for 1 & 2 BUNCEFIELD LANE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for 1 & 2 BUNCEFIELD LANE 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

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Nov 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Termination of appointment of Andrew Donald Griffiths as a director on Apr 10, 2019

    1 pagesTM01

    Confirmation statement made on Nov 05, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Paul David Weston as a director on Nov 01, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Registered office address changed from 1 Monkspath Hall Road Solihull West Midlands B90 4FY to Prologis House, Blythe Gate Blythe Valley Park Solihull B90 8AH on Aug 30, 2018

    1 pagesAD01

    Confirmation statement made on Nov 05, 2017 with no updates

    3 pagesCS01

    Notification of Prologis Uk Limited as a person with significant control on Apr 20, 2016

    1 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Cessation of Prologis Inc as a person with significant control on Apr 20, 2016

    1 pagesPSC07

    Confirmation statement made on Nov 05, 2016 with updates

    5 pagesCS01

    Secretary's details changed for Nicholas David Mayhew Smith on Sep 22, 2016

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Nov 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2015

    Statement of capital on Nov 11, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Andrew Donald Griffiths on Aug 21, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Nov 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Nov 05, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Mark Lewis as a director

    1 pagesTM01

    Who are the officers of 1 & 2 BUNCEFIELD LANE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Nicholas David Mayhew
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Secretary
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    British146593300001
    SMITH, Nicholas David Mayhew
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    EnglandBritishLawyer127095010001
    WESTON, Paul David
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    EnglandBritishChartered Surveyor139192210001
    STEPHENSON, Mark William
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    Secretary
    3 Spring Meadows Close
    Bilbrook
    WV8 1GJ Codsall
    Staffordshire
    British82815550001
    SUTCLIFFE, Clare Elizabeth
    4 Markham Road
    RH5 5JT Capel
    Surrey
    Secretary
    4 Markham Road
    RH5 5JT Capel
    Surrey
    British78843490001
    WINFIELD, Corin Robert
    24 Queens Avenue
    Shirley
    B90 2NT Solihull
    West Midlands
    Secretary
    24 Queens Avenue
    Shirley
    B90 2NT Solihull
    West Midlands
    British61906590002
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023840001
    CONNELLAN, Paul Francis
    23 St Albans Gardens
    TW11 8AE Teddington
    Middlesex
    Director
    23 St Albans Gardens
    TW11 8AE Teddington
    Middlesex
    EnglandBritishChartered Surveyor60246580001
    CURTIS, Alan James
    The Old Barn
    NN6 6HJ Welford
    Northamptonshire
    Director
    The Old Barn
    NN6 6HJ Welford
    Northamptonshire
    United KingdomBritishCompany Director73990070001
    DALBY, Jason Andrew Denholm
    1135 Warwick Road
    B91 3HQ Solihull
    West Midlands
    Director
    1135 Warwick Road
    B91 3HQ Solihull
    West Midlands
    EnglandBritishDirector73989900003
    EVANS, David Tilsley
    33 Clock House Road
    BR3 4JS Beckenham
    Kent
    Director
    33 Clock House Road
    BR3 4JS Beckenham
    Kent
    EnglandBritishChartered Surveyor79369510001
    GRIFFITHS, Andrew Donald
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Prologis House,
    England
    United KingdomBritishManaging Director56528380010
    HALL, Kenneth Robert
    Ascot Hills
    Church Hill
    NN6 8RR Hollowell
    Northamptonshire
    Director
    Ascot Hills
    Church Hill
    NN6 8RR Hollowell
    Northamptonshire
    BritishCompany Director85992150001
    HODGE, Paul Antony
    89 Manor Road
    Dorridge
    B93 8TT Solihull
    West Midlands
    Director
    89 Manor Road
    Dorridge
    B93 8TT Solihull
    West Midlands
    BritishDirector61906560002
    HUNTER, Charles James Holt
    The Barn
    Lower Farm Hilton
    DT11 0DQ Blandford Forum
    Dorset
    Director
    The Barn
    Lower Farm Hilton
    DT11 0DQ Blandford Forum
    Dorset
    EnglandBritishChartered Surveyor54250460001
    LEWIS, Mark Andrew
    169 Longdon Road
    Knowle
    B93 9HY Solihull
    Penn Fields
    Director
    169 Longdon Road
    Knowle
    B93 9HY Solihull
    Penn Fields
    EnglandBritishFinancial Controller135597890002
    READ, Jonathan Charles
    6 Prospect Lane
    B91 1HJ Solihull
    West Midlands
    Director
    6 Prospect Lane
    B91 1HJ Solihull
    West Midlands
    EnglandBritishAccountant66338430001
    DWS DIRECTORS LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023830001

    Who are the persons with significant control of 1 & 2 BUNCEFIELD LANE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prologis Inc
    St Paul Street
    Suite 820
    MD 21202 Baltimore
    7
    Maryland
    Usa
    Apr 20, 2016
    St Paul Street
    Suite 820
    MD 21202 Baltimore
    7
    Maryland
    Usa
    Yes
    Legal FormIncorporated In Maryland, Usa
    Country RegisteredMaryland
    Legal AuthorityThe Laws Of Maryland
    Place RegisteredMaryland
    Registration NumberD04842092
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Monkspath Hall Road
    Shirley
    B90 4FY Solihull
    1
    England
    Apr 20, 2016
    Monkspath Hall Road
    Shirley
    B90 4FY Solihull
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02872273
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does 1 & 2 BUNCEFIELD LANE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On May 28, 2002
    Delivered On Jun 11, 2002
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the legal assetco guarantor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right,title and interest in the mortgaged property and any buildings,fixtures,fittings,fixed plant and machinery thereon; the proceeds of sale and all rights under any licence,agreement for sale or agreement for lease and all other rights,benefits,claims,contracts,remedies over freehold land on the north side of wood lane end,hemel hempstead,hertfordshire; t/nos HD338699 and HD338704; see form 395 for details.
    Persons Entitled
    • Abn Amro Trustees Limited,as Security Trustee
    Transactions
    • Jun 11, 2002Registration of a charge (395)
    • Apr 14, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 28, 2002
    Delivered On Jun 11, 2002
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the legal assetco guarantor 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
    • Abn Amro Trustees Limited,as Security Trustee
    Transactions
    • Jun 11, 2002Registration of a charge (395)
    • Apr 14, 2009Statement 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