DUNEDIN (BRAINTREE) UK I LIMITED

DUNEDIN (BRAINTREE) UK I LIMITED

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

    Company NameDUNEDIN (BRAINTREE) UK I LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04363697
    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 (BRAINTREE) UK I LIMITED?

    • (7499) /

    Where is DUNEDIN (BRAINTREE) UK I 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 (BRAINTREE) UK I LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRANCHSPIN LIMITEDJan 30, 2002Jan 30, 2002

    What are the latest accounts for DUNEDIN (BRAINTREE) UK I LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for DUNEDIN (BRAINTREE) UK I 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

    6 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    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

    Accounts made up to Dec 31, 2004

    4 pagesAA

    legacy

    8 pages363s

    legacy

    1 pages403a

    Accounts made up to Dec 31, 2002

    4 pagesAA

    Who are the officers of DUNEDIN (BRAINTREE) UK I 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 KingdomBritishDirector61386600003
    NEWISS, Julian Ralph Stewart
    Steanbridge House
    Slad
    GL6 7QE Stroud
    Gloucestershire
    Director
    Steanbridge House
    Slad
    GL6 7QE Stroud
    Gloucestershire
    EnglandBritishChartered Surveyor25776880001
    WILSON, Guy Ian Swinburn
    Culham House
    High Street Culham
    OX14 4NA Abingdon
    Oxfordshire
    Director
    Culham House
    High Street Culham
    OX14 4NA Abingdon
    Oxfordshire
    EnglandBritishSurveyor141163410001
    FULLERTON, Albert Smyth
    37 Granby Road
    Newington
    EH16 5NP Edinburgh
    Midlothian
    Secretary
    37 Granby Road
    Newington
    EH16 5NP Edinburgh
    Midlothian
    BritishAccountant76362700001
    LANGRIDGE, Megan Joy
    10 Kingshill Drive
    Hoo
    ME3 9JP Rochester
    Kent
    Secretary
    10 Kingshill Drive
    Hoo
    ME3 9JP Rochester
    Kent
    British86459820001
    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
    BritishDirector141163390001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRY, Roun Brendan
    Saracens
    Saunders Lane
    GU22 0NU Woking
    Surrey
    Director
    Saracens
    Saunders Lane
    GU22 0NU Woking
    Surrey
    EnglandIrishSurveyor26177120002
    FULLERTON, Albert Smyth
    37 Granby Road
    Newington
    EH16 5NP Edinburgh
    Midlothian
    Director
    37 Granby Road
    Newington
    EH16 5NP Edinburgh
    Midlothian
    BritishAccountant76362700001
    GIBSON, Scott
    9 Harelaw Road
    EH13 0DR Edinburgh
    Director
    9 Harelaw Road
    EH13 0DR Edinburgh
    BritishSurveyor48147540001
    HILL, Nicholas Mark Lalor
    36 Hazlewell Road
    SW15 6LR London
    Director
    36 Hazlewell Road
    SW15 6LR London
    United KingdomBritishBanker76547250001
    KLIMT, Peter Richard
    Redington Road
    NW3 7RS London
    54
    Director
    Redington Road
    NW3 7RS London
    54
    United KingdomBritishDirector23621230001
    LOMAS, Ian Paul
    Caledon Road
    HP9 2BX Beaconsfield
    21
    Buckinghamshire
    Director
    Caledon Road
    HP9 2BX Beaconsfield
    21
    Buckinghamshire
    United KingdomBritishSurveyor94970360001
    NAGGAR, Guy Anthony
    Avenue Road
    NW8 6HR London
    61
    Director
    Avenue Road
    NW8 6HR London
    61
    United KingdomItalianMerchant Banker1496660001
    PETTIT, Andrew John
    37 Aberdeen Road
    N5 2YG London
    Director
    37 Aberdeen Road
    N5 2YG London
    BritishBanker62947400001
    ROGERS, Paul
    Ash Barton
    20 The Ridgeway
    WD7 8PR Radlett
    Hertfordshire
    Director
    Ash Barton
    20 The Ridgeway
    WD7 8PR Radlett
    Hertfordshire
    United KingdomBritishCh Surveyor41216370001
    SOLLEY, Ian Peter
    St Peter`S House
    Chafford Lane, Fordcombe
    TN3 0SH Tunbridge Wells
    Kent
    Director
    St Peter`S House
    Chafford Lane, Fordcombe
    TN3 0SH Tunbridge Wells
    Kent
    EnglandBritishChartered Surveyor142265990001
    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 KingdomBritishDirector141163390001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does DUNEDIN (BRAINTREE) UK I 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 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.
    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 george yard shopping centre, braintree t/no. EX668815 and l/h land being land on the west side of 23 bank street, braintree t/no. EX648050. 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)
    • Aug 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Jul 29, 2002
    Delivered On Aug 07, 2002
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including (I) l/hold property known as the arndale centre,stretford,manchester and 22-40 kings st,stretford,manchester; t/nos GM654979 and GM654978; (ii) f/hold property known as the george yard shopping centre,braintree,essex; EX648050 and EX668815; (iii) f/hold property lying to the east side of bristol rd,south birmingham and the leasehold property being shop unit 48,grosvenor centre,northfield; WM52089 and WM364294; (iv) the liscard shopping centre (also known as cherrytree centre) wallasey,merseyside; MS305060. 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 Hypo-Und Vereinsbank Aktiengesellschaft,London Branch
    Transactions
    • Aug 07, 2002Registration of a charge (395)
    • Oct 03, 2003Statement of satisfaction of a charge in full or part (403a)
    • Dec 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 29, 2002
    Delivered On Aug 07, 2002
    Satisfied
    Amount secured
    All liabilities due or to become due from panelbright limited and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Freehold and leasehold land known as george yard,braintree; t/nos EX668815 (f/hold) and EX648050 (l/hold). 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
    • Aug 07, 2002Registration of a charge (395)
    • Oct 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 29, 2002
    Delivered On Aug 07, 2002
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 07, 2002Registration of a charge (395)
    • Oct 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 11, 2002
    Delivered On Jun 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage the property k/a the george yard shopping centre, braintree, essex t/n EX648050 and EX668815. 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
    • Mable Commercial Funding Limited (Security Trustee)
    Transactions
    • Jun 17, 2002Registration of a charge (395)
    • Apr 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 11, 2002
    Delivered On Jun 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage all their estates or interests in the legally mortgaged property that being george yard shopping centre, braintree, essex t/n EX648050 and EX66815. 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
    • Nationwide Building Society
    Transactions
    • Jun 14, 2002Registration of a charge (395)
    • Apr 15, 2003Statement of satisfaction of a charge in full or part (403a)

    Does DUNEDIN (BRAINTREE) UK I 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