DUNDEE HOLDCO 2 LIMITED

DUNDEE HOLDCO 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDUNDEE HOLDCO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05651572
    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 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 AddressNo

    What are the latest accounts for DUNDEE HOLDCO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for DUNDEE HOLDCO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    18 pagesAM23

    Administrator's progress report

    18 pagesAM10

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Notice of deemed approval of proposals

    49 pagesAM06

    Statement of administrator's proposal

    49 pagesAM03

    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 pagesAD01

    Termination of appointment of Michael Anthony Thomas as a director on Mar 13, 2020

    1 pagesTM01

    Termination of appointment of Lisa Marie Oxnard as a director on Mar 13, 2020

    1 pagesTM01

    Appointment of an administrator

    3 pagesAM01

    Satisfaction of charge 056515720006 in full

    4 pagesMR04

    Satisfaction of charge 056515720003 in full

    4 pagesMR04

    Confirmation statement made on Jan 03, 2020 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018

    1 pagesAA01

    Appointment of Mr Michael Anthony Thomas as a director on Nov 18, 2019

    2 pagesAP01

    Appointment of Mr Simon Anthony Ward as a director on Nov 18, 2019

    2 pagesAP01

    Appointment of Mr Neil Jonathan Robson as a director on Nov 18, 2019

    2 pagesAP01

    Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018

    1 pagesAA01

    Change of details for Doncasters Group Limited as a person with significant control on Mar 11, 2019

    2 pagesPSC05

    Director's details changed for Mrs Lisa Marie Oxnard on Mar 11, 2019

    2 pagesCH01

    Termination of appointment of Duncan Andrew Hinks as a director on Mar 27, 2019

    1 pagesTM01

    Secretary's details changed for Ian Molyneux on Mar 11, 2019

    1 pagesCH03

    Director's details changed for Mr Ian Molyneux on Mar 11, 2019

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of David Madison Smoot as a director on Feb 28, 2019

    1 pagesTM01

    Who are the officers of DUNDEE HOLDCO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOLYNEUX, Ian
    Brindleyplace
    B1 2HZ Birmingham
    Four
    Secretary
    Brindleyplace
    B1 2HZ Birmingham
    Four
    British164531930001
    MOLYNEUX, Ian
    Brindleyplace
    B1 2HZ Birmingham
    Four
    Director
    Brindleyplace
    B1 2HZ Birmingham
    Four
    United KingdomBritishSolicitor75284220004
    ROBSON, Neil Jonathan
    Brindleyplace
    B1 2HZ Birmingham
    Four
    Director
    Brindleyplace
    B1 2HZ Birmingham
    Four
    United KingdomBritishNone92733530003
    WARD, Simon Anthony
    Brindleyplace
    B1 2HZ Birmingham
    Four
    Director
    Brindleyplace
    B1 2HZ Birmingham
    Four
    EnglandBritishChief Commercial Officer256881380001
    JACKSON, Howard Watson
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    Secretary
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    BritishLawyer34443700002
    WRIGHT, Andrew Richard Hornagold
    Apartment 223
    Al Owais Building Al Mina Road
    Dubai
    Uae
    Secretary
    Apartment 223
    Al Owais Building Al Mina Road
    Dubai
    Uae
    British117689910001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AL ANSARI, Sameer Kamal Ibrahim
    Villa No. 49
    Nisreen St, No. 3 Emirates Hills
    Dubai
    United Arab Emirates
    Director
    Villa No. 49
    Nisreen St, No. 3 Emirates Hills
    Dubai
    United Arab Emirates
    United Arab EmiratesEmiratiCeo Of Investment Company109487270001
    DENIS, Sylvain Claude
    Villa No. 3, Tayeb Al Rukun Building
    54th Corner, 71 St Midriff
    Dubai
    United Arab Emirates
    Director
    Villa No. 3, Tayeb Al Rukun Building
    54th Corner, 71 St Midriff
    Dubai
    United Arab Emirates
    CanadianSenior Vice President - Invest109487760001
    ELLIS, William Michael
    Manor Drive
    Worthington
    LE65 1RN Ashby-De-La-Zouch
    The Manor House
    Leicestershire
    Director
    Manor Drive
    Worthington
    LE65 1RN Ashby-De-La-Zouch
    The Manor House
    Leicestershire
    United KingdomAmericanChief Executive Officer134919220003
    HINKS, Duncan Andrew
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    Director
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    EnglandBritishChief Financial Officer164530200005
    JACKSON, Howard Watson
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    Director
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    United KingdomBritishLawyer34443700002
    KRISHNAN, Anand Subramanian
    Villa 31
    Street 15b
    Umm El Shief
    Dubai
    Director
    Villa 31
    Street 15b
    Umm El Shief
    Dubai
    United Arab EmiratesBritishChief Financial Officer152979540001
    LEWIS, Eric James
    Rowan House
    32 Nursery Lane, Hopwas
    B78 3AS Tamworth
    Staffordshire
    Director
    Rowan House
    32 Nursery Lane, Hopwas
    B78 3AS Tamworth
    Staffordshire
    EnglandBritishChief Executive75455450001
    OXNARD, Lisa Marie
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    EnglandBritishChief Financial Officer253562580001
    SCHURCH, Michael John
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    Director
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    EnglandBritishDirector42065200003
    SMOOT, David Madison
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    Director
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    United StatesAmericanInvestment Professional136478560002
    THOMAS, Michael Anthony
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    EnglandBritishChartered Accountant196528020002
    INSTANT COMPANIES LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001

    Who are the persons with significant control of DUNDEE HOLDCO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Apr 06, 2016
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Acts 1985 & 2006
    Place RegisteredCompanies House
    Registration Number05651556
    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.

    What are the latest statements on persons with significant control for DUNDEE HOLDCO 2 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 03, 2017Feb 28, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of America, N.A.
    Transactions
    • Oct 03, 2017Registration of a charge (MR01)
    • Feb 21, 2020Satisfaction of a charge (MR04)
    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
    • Credit Suisse Ag, Cayman Islands Branch as Security Agent
    Transactions
    • Apr 18, 2013Registration of a charge (MR01)
    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
    • Credit Suisse Ag, Cayman Islands Branch as Security Agent
    Transactions
    • Apr 18, 2013Registration of a charge (MR01)
    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
    • Bank of America,N.A. as Security Agent
    Transactions
    • Apr 18, 2013Registration of a charge (MR01)
    • Feb 21, 2020Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • May 23, 2007Registration of a charge (395)
    • Apr 12, 2013Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
    Transactions
    • May 16, 2006Registration of a charge (395)
    • Jun 01, 2007Statement of satisfaction of a charge in full or part (403a)

    Does DUNDEE HOLDCO 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 06, 2020Administration started
    Oct 21, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    Clare Boardman
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire

    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