DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 2 LIMITED

DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 2 LIMITED

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

    Company NameDUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07235273
    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 DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 2 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 2 LIMITED located?

    Registered Office Address
    89 Wardour Street
    W1F 0UB London
    Undeliverable Registered Office AddressNo

    What were the previous names of DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HANSTEEN UK INDUSTRIAL PROPERTY NOMINEE NO 2 LIMITEDApr 26, 2010Apr 26, 2010

    What are the latest accounts for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 2 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

    Annual return made up to Apr 26, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Adam Isaacs as a director on Oct 15, 2015

    2 pagesAP01

    Termination of appointment of Samuel Andrew Walker as a director on Oct 15, 2015

    1 pagesTM01

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

    8 pagesAA

    Registration of charge 072352730008, created on Jun 04, 2015

    20 pagesMR01

    Satisfaction of charge 072352730003 in full

    4 pagesMR04

    Satisfaction of charge 072352730004 in full

    4 pagesMR04

    Satisfaction of charge 072352730005 in full

    4 pagesMR04

    Registration of charge 072352730006, created on May 22, 2015

    26 pagesMR01

    Registration of charge 072352730007, created on May 27, 2015

    70 pagesMR01

    Annual return made up to Apr 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Michael Daniel Marks on Oct 31, 2014

    2 pagesCH01

    Appointment of Mr Samuel Andrew Walker as a director on Feb 05, 2015

    2 pagesAP01

    Termination of appointment of James Charles Richard De Lusignan as a director on Feb 05, 2015

    1 pagesTM01

    Registration of charge 072352730005, created on Nov 06, 2014

    11 pagesMR01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Registration of charge 072352730004, created on Oct 31, 2014

    27 pagesMR01

    Registration of charge 072352730003, created on Oct 31, 2014

    62 pagesMR01
    Annotations
    DateAnnotation
    Nov 10, 2014Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

    Termination of appointment of Sarah Michaella Hornbuckle as a secretary on Oct 31, 2014

    1 pagesTM02

    Certificate of change of name

    Company name changed hansteen uk industrial property nominee no 2 LIMITED\certificate issued on 03/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 03, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 31, 2014

    RES15

    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 pagesAD01

    Who are the officers of DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ISAACS, Adam
    Wardour Street
    W1F 0UB London
    89
    Director
    Wardour Street
    W1F 0UB London
    89
    EnglandBritish192966730001
    MARKS, Michael Daniel
    Wardour Street
    W1F 0UB London
    89
    United Kingdom
    Director
    Wardour Street
    W1F 0UB London
    89
    United Kingdom
    United KingdomBritish155565220003
    HORNBUCKLE, Sarah Michaella
    Wardour Street
    W1F 0UB London
    89
    United Kingdom
    Secretary
    Wardour Street
    W1F 0UB London
    89
    United Kingdom
    163776280001
    LOWES, Richard Philip
    Westcott Keep
    RH6 9US Horley
    2
    Surrey
    United Kingdom
    Secretary
    Westcott Keep
    RH6 9US Horley
    2
    Surrey
    United Kingdom
    150812110001
    HAVERY, James Mark
    Floor Clarendon House
    12 Clifford Street
    W1S 2LL London
    6th
    United Kingdom
    Director
    Floor Clarendon House
    12 Clifford Street
    W1S 2LL London
    6th
    United Kingdom
    EnglandBritish203008080001
    HEATHWOOD, Derek Kevin
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    United Kingdom
    Director
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    United Kingdom
    ScotlandBritish85468580007
    JONES, Morgan Lewis
    Clarendon House
    12 Clifford Street
    W1S 2LL London
    6th Floor
    United Kingdom
    Director
    Clarendon House
    12 Clifford Street
    W1S 2LL London
    6th Floor
    United Kingdom
    EnglandBritish10146340005
    LOWES, Richard Phillip
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    United Kingdom
    Director
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    United Kingdom
    EnglandBritish5785520001
    LUSIGNAN, James Charles Richard De
    Carinthia House
    9-12 The Grange
    GY1 4BF St Peter Port
    P.O. Box 60
    Guernsey
    Director
    Carinthia House
    9-12 The Grange
    GY1 4BF St Peter Port
    P.O. Box 60
    Guernsey
    United KingdomBritish192281830001
    MCDONALD, Janine Anne
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    United Kingdom
    Director
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    United Kingdom
    EnglandBritish90973170001
    OVENS, Mark Douglas
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    United Kingdom
    Director
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    United Kingdom
    United KingdomBritish56734030003
    WALKER, Samuel Andrew
    Wardour Street
    W1F 0UB London
    89
    United Kingdom
    Director
    Wardour Street
    W1F 0UB London
    89
    United Kingdom
    United KingdomBritish60019040003
    WATSON, Ian Richard
    Floor Clarendon House
    12 Clifford Street
    W1S 2LL London
    6th
    United Kingdom
    Director
    Floor Clarendon House
    12 Clifford Street
    W1S 2LL London
    6th
    United Kingdom
    United KingdomBritish68256540003

    Does DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Security Agent
    Transactions
    • Jun 10, 2015Registration of a charge (MR01)
    A registered charge
    Created On May 27, 2015
    Delivered On Jun 03, 2015
    Outstanding
    Brief description
    Sandpits industrial estate freehold title numbers WM241594 and WM923449 drumstone trade park freehold title number LA621644 and LA932879 please refer to the instrument for further properties charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Jun 03, 2015Registration of a charge (MR01)
    A registered charge
    Created On May 22, 2015
    Delivered On Jun 03, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Jun 03, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 06, 2014
    Delivered On Nov 12, 2014
    Satisfied
    Brief description
    Colvilles park east kilbride t/no scotland LAN204469.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Nov 12, 2014Registration of a charge (MR01)
    • Jun 04, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 31, 2014
    Delivered On Nov 08, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Nov 08, 2014Registration of a charge (MR01)
    • Jun 04, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 07, 2014Registration of a charge (MR01)
    • Jun 04, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Aug 25, 2011Registration of a charge (MG01)
    • Nov 10, 2014Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 12, 2011Registration of a charge (MG01)
    • Nov 10, 2014Satisfaction of a charge (MR04)

    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