DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE LIMITED
Overview
| Company Name | DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07019227 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE LIMITED located?
| Registered Office Address | 89 Wardour Street W1F 0UB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HANSTEEN UK INDUSTRIAL PROPERTY NOMINEE LIMITED | Sep 15, 2009 | Sep 15, 2009 |
What are the latest accounts for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Adam Isaacs as a director on Oct 15, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Samuel Andrew Walker as a director on Oct 15, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Sep 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 070192270009, created on Jun 04, 2015 | 20 pages | MR01 | ||||||||||
Director's details changed for Mr Michael Daniel Marks on Jun 05, 2015 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 070192270003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 070192270004 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 070192270005 in full | 4 pages | MR04 | ||||||||||
Registration of charge 070192270006, created on May 22, 2015 | 26 pages | MR01 | ||||||||||
Registration of charge 070192270007, created on May 27, 2015 | 70 pages | MR01 | ||||||||||
Registration of charge 070192270008, created on May 27, 2015 | 33 pages | MR01 | ||||||||||
Appointment of Mr Samuel Andrew Walker as a director on Feb 05, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Charles Richard De Lusignan as a director on Feb 05, 2015 | 1 pages | TM01 | ||||||||||
Registration of charge 070192270005, created on Nov 06, 2014 | 12 pages | MR01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Registration of charge 070192270004, created on Oct 31, 2014 | 27 pages | MR01 | ||||||||||
Registration of charge 070192270003, created on Oct 31, 2014 | 62 pages | MR01 | ||||||||||
| ||||||||||||
Termination of appointment of Sarah Michaella Hornbuckle as a secretary on Oct 31, 2014 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed hansteen uk industrial property nominee LIMITED\certificate issued on 03/11/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 6Th Floor Clarendon House 12 Clifford Street London W1S 2LL to 89 Wardour Street London W1F 0UB on Oct 31, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ISAACS, Adam | Director | Wardour Street W1F 0UB London 89 | England | British | 192966730001 | |||||
| MARKS, Michael Daniel | Director | Wardour Street W1F 0UB London 89 United Kingdom | United Kingdom | British | 155565220003 | |||||
| HORNBUCKLE, Sarah Michaella | Secretary | Wardour Street W1F 0UB London 89 United Kingdom | 163776240001 | |||||||
| LOWES, Richard Phillip | Secretary | 2 Westcott Keep RH6 9US Horley Surrey | British | 5785520001 | ||||||
| HAVERY, James Mark | Director | Floor Clarendon House 12 Clifford Street W1S 2LL London 6th United Kingdom | England | British | 203008080001 | |||||
| HEATHWOOD, Derek Kevin | Director | 12 Clifford Street W1S 2LL London 6th Floor Clarendon House United Kingdom | Scotland | British | 85468580007 | |||||
| JONES, Morgan Lewis | Director | Clarendon House 12 Clifford Street W1S 2LL London 6th Floor United Kingdom | England | British | 10146340005 | |||||
| LOWES, Richard Phillip | Director | 12 Clifford Street W1S 2LL London 6th Floor Clarendon House United Kingdom | England | British | 5785520001 | |||||
| LUSIGNAN, James Charles Richard De | Director | Carinthia House 9-12 The Grange GY1 4BF St Peter Port P.O. Box 60 Guernsey | United Kingdom | British | 192281830001 | |||||
| MCDONALD, Janine Anne | Director | 12 Clifford Street W1S 2LL London 6th Floor Clarendon House United Kingdom | England | British | 90973170001 | |||||
| OVENS, Mark Douglas | Director | 12 Clifford Street W1S 2LL London 6th Floor Clarendon House United Kingdom | United Kingdom | British | 56734030003 | |||||
| WALKER, Samuel Andrew | Director | Wardour Street W1F 0UB London 89 United Kingdom | United Kingdom | British | 60019040003 | |||||
| WATSON, Ian Richard | Director | Floor Clarendon House 12 Clifford Street W1S 2LL London 6th United Kingdom | England | British | 68256540001 |
Does DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 04, 2015 Delivered On Jun 10, 2015 | Outstanding | ||
Brief description Colvilles park, east kilbride, t/no LAN204469. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 27, 2015 Delivered On Jun 03, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 27, 2015 Delivered On Jun 03, 2015 | Outstanding | ||
Brief description Sandpits industrial estate freehold title numbers WM241594 and W923449. Drumstone trade park freehold title number LA621644 and LA632879. Hyde point freehold title numbers GM311806 and buckingway business park phase 1 freehold title number CB298754 and CB311685. 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 May 22, 2015 Delivered On Jun 03, 2015 | Outstanding | ||
Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 06, 2014 Delivered On Nov 12, 2014 | Satisfied | ||
Brief description All and whole the subjects known as colvilles park east kilbridge t/no scotland LAN204469. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 31, 2014 Delivered On Nov 08, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 31, 2014 Delivered On Nov 07, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Aug 19, 2011 Delivered On Aug 25, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All and whole subjects k/a and land forming colvilles park, kelvin industrial estate, east kilbride t/no LAN204469. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 30, 2011 Delivered On Jul 12, 2011 | Satisfied | Amount secured All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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