DUNDEE HOLDCO 2 LIMITED
Overview
Company Name | DUNDEE HOLDCO 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05651572 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of DUNDEE HOLDCO 2 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DUNDEE HOLDCO 2 LIMITED located?
Registered Office Address | Four Brindleyplace B1 2HZ Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DUNDEE HOLDCO 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for DUNDEE HOLDCO 2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 18 pages | AM23 | ||
Administrator's progress report | 18 pages | AM10 | ||
Statement of affairs with form AM02SOA | 8 pages | AM02 | ||
Notice of deemed approval of proposals | 49 pages | AM06 | ||
Statement of administrator's proposal | 49 pages | AM03 | ||
Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Four Brindleyplace Birmingham B1 2HZ on Mar 16, 2020 | 2 pages | AD01 | ||
Termination of appointment of Michael Anthony Thomas as a director on Mar 13, 2020 | 1 pages | TM01 | ||
Termination of appointment of Lisa Marie Oxnard as a director on Mar 13, 2020 | 1 pages | TM01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Satisfaction of charge 056515720006 in full | 4 pages | MR04 | ||
Satisfaction of charge 056515720003 in full | 4 pages | MR04 | ||
Confirmation statement made on Jan 03, 2020 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018 | 1 pages | AA01 | ||
Appointment of Mr Michael Anthony Thomas as a director on Nov 18, 2019 | 2 pages | AP01 | ||
Appointment of Mr Simon Anthony Ward as a director on Nov 18, 2019 | 2 pages | AP01 | ||
Appointment of Mr Neil Jonathan Robson as a director on Nov 18, 2019 | 2 pages | AP01 | ||
Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||
Change of details for Doncasters Group Limited as a person with significant control on Mar 11, 2019 | 2 pages | PSC05 | ||
Director's details changed for Mrs Lisa Marie Oxnard on Mar 11, 2019 | 2 pages | CH01 | ||
Termination of appointment of Duncan Andrew Hinks as a director on Mar 27, 2019 | 1 pages | TM01 | ||
Secretary's details changed for Ian Molyneux on Mar 11, 2019 | 1 pages | CH03 | ||
Director's details changed for Mr Ian Molyneux on Mar 11, 2019 | 2 pages | CH01 | ||
Registered office address changed from Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England to Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ on Mar 12, 2019 | 1 pages | AD01 | ||
Termination of appointment of David Madison Smoot as a director on Feb 28, 2019 | 1 pages | TM01 | ||
Who are the officers of DUNDEE HOLDCO 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOLYNEUX, Ian | Secretary | Brindleyplace B1 2HZ Birmingham Four | British | 164531930001 | ||||||
MOLYNEUX, Ian | Director | Brindleyplace B1 2HZ Birmingham Four | United Kingdom | British | Solicitor | 75284220004 | ||||
ROBSON, Neil Jonathan | Director | Brindleyplace B1 2HZ Birmingham Four | United Kingdom | British | None | 92733530003 | ||||
WARD, Simon Anthony | Director | Brindleyplace B1 2HZ Birmingham Four | England | British | Chief Commercial Officer | 256881380001 | ||||
JACKSON, Howard Watson | Secretary | Red House Farm CV35 0EB Little Kineton Warwickshire | British | Lawyer | 34443700002 | |||||
WRIGHT, Andrew Richard Hornagold | Secretary | Apartment 223 Al Owais Building Al Mina Road Dubai Uae | British | 117689910001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
AL ANSARI, Sameer Kamal Ibrahim | Director | Villa No. 49 Nisreen St, No. 3 Emirates Hills Dubai United Arab Emirates | United Arab Emirates | Emirati | Ceo Of Investment Company | 109487270001 | ||||
DENIS, Sylvain Claude | Director | Villa No. 3, Tayeb Al Rukun Building 54th Corner, 71 St Midriff Dubai United Arab Emirates | Canadian | Senior Vice President - Invest | 109487760001 | |||||
ELLIS, William Michael | Director | Manor Drive Worthington LE65 1RN Ashby-De-La-Zouch The Manor House Leicestershire | United Kingdom | American | Chief Executive Officer | 134919220003 | ||||
HINKS, Duncan Andrew | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire United Kingdom | England | British | Chief Financial Officer | 164530200005 | ||||
JACKSON, Howard Watson | Director | Red House Farm CV35 0EB Little Kineton Warwickshire | United Kingdom | British | Lawyer | 34443700002 | ||||
KRISHNAN, Anand Subramanian | Director | Villa 31 Street 15b Umm El Shief Dubai | United Arab Emirates | British | Chief Financial Officer | 152979540001 | ||||
LEWIS, Eric James | Director | Rowan House 32 Nursery Lane, Hopwas B78 3AS Tamworth Staffordshire | England | British | Chief Executive | 75455450001 | ||||
OXNARD, Lisa Marie | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | Chief Financial Officer | 253562580001 | ||||
SCHURCH, Michael John | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire | England | British | Director | 42065200003 | ||||
SMOOT, David Madison | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire United Kingdom | United States | American | Investment Professional | 136478560002 | ||||
THOMAS, Michael Anthony | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | Chartered Accountant | 196528020002 | ||||
INSTANT COMPANIES LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 93433510001 |
Who are the persons with significant control of DUNDEE HOLDCO 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Doncasters Group Limited | Apr 06, 2016 | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for DUNDEE HOLDCO 2 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 03, 2017 | Feb 28, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does DUNDEE HOLDCO 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 27, 2017 Delivered On Oct 03, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 09, 2013 Delivered On Apr 18, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 09, 2013 Delivered On Apr 18, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 09, 2013 Delivered On Apr 18, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 15, 2007 Delivered On May 23, 2007 | Satisfied | Amount secured All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 04, 2006 Delivered On May 16, 2006 | Satisfied | Amount secured All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over 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
| ||||
Transactions
|
Does DUNDEE HOLDCO 2 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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