DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 7 LIMITED

DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 7 LIMITED

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

    Company NameDUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 7 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07404597
    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 7 LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 7 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 7 LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLUMBUS INDUSTRIAL NOMINEE LIMITEDOct 12, 2010Oct 12, 2010

    What are the latest accounts for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 7 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 7 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 7 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

    Termination of appointment of Samuel Andrew Walker as a director on Oct 13, 2015

    1 pagesTM01

    Annual return made up to Oct 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Sanjay Sethi as a director on Oct 07, 2015

    1 pagesTM01

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

    8 pagesAA

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Registration of charge 074045970004, created on May 12, 2015

    74 pagesMR01

    Appointment of Mrs Ana-Maria Florina Capraru as a director

    2 pagesAP01

    Appointment of Mrs Ana-Maria Florina Capraru as a director on May 10, 2015

    2 pagesAP01

    Appointment of Mr Sanjay Sethi as a director on May 07, 2015

    2 pagesAP01

    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

    Certificate of change of name

    Company name changed columbus industrial nominee LIMITED\certificate issued on 10/12/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 10, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 09, 2014

    RES15

    Appointment of Mr James Charles Richard De Lusignan as a director on Dec 03, 2014

    2 pagesAP01

    Appointment of Mr Michael Daniel Marks as a director on Dec 03, 2014

    2 pagesAP01

    Termination of appointment of Schroders Corporate Secretary Limited as a secretary on Dec 03, 2014

    1 pagesTM02

    Termination of appointment of Nicole Bell as a director on Dec 03, 2014

    1 pagesTM01

    Termination of appointment of Melinda Lu San Knatchbull as a director on Dec 03, 2014

    1 pagesTM01

    Termination of appointment of Laurence John Scott Dowling as a director on Dec 03, 2014

    1 pagesTM01

    Who are the officers of DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 7 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPRARU, Ana-Maria Florina
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    EnglandBritish197537490001
    MARKS, Michael Daniel
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    United KingdomBritish155565220003
    HORTON, Helen Marie
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    154803360001
    STONER, Melanie
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    154803350002
    SCHRODERS CORPORATE SECRETARY LIMITED
    Gresham Street
    EC2V 7QA London
    31
    England
    Secretary
    Gresham Street
    EC2V 7QA London
    31
    England
    Identification TypeEuropean Economic Area
    Registration Number6390556
    169523680001
    BELL, Nicole
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    EnglandBritish186277340001
    DE LUSIGNAN, James Charles Richard
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    EnglandBritish176774780001
    DOWLING, Laurence John Scott
    Gresham Street
    EC2V 7QA London
    31
    England
    Director
    Gresham Street
    EC2V 7QA London
    31
    England
    EnglandBritish174404330001
    GRIFFITHS, Peter John
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    Director
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    United KingdomBritish131089730001
    KNATCHBULL, Melinda Lu San
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    United KingdomBritish183979180001
    LEES, Roger Alan
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    Director
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    United KingdomBritish150439720001
    ROANTREE, Gillian Anne
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    Director
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    JerseyIrish104671800001
    SETHI, Sanjay
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    EnglandBritish183030370001
    WALKER, Samuel Andrew
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    United KingdomBritish60019040003

    Does DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 7 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 12, 2015
    Delivered On May 19, 2015
    Outstanding
    Brief description
    The full circle business centre (f/h title BK248095) and beadle trading estate (f/h title CB74009) please see image for details of further land (including buildings), ship, aircraft or intellectual property 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 Trustee
    Transactions
    • May 19, 2015Registration of a charge (MR01)
    Legal charge
    Created On Mar 12, 2013
    Delivered On Mar 16, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H properties k/a eskdale road industrial estate uxbridge t/n NGL284682, 51, 53, 55 and 57 riverside way cowley uxbridge t/n NGL383803 and l/h property k/a enterprise way 14 maxted close hemel hempstead t/n HD395856 (for further properties charged please refer to form MG01), all plant, machinery, computers, office equipment or vehicles and all rental income see image for full details.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Mar 16, 2013Registration of a charge (MG01)
    • May 20, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 03, 2012
    Delivered On Aug 10, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage, the whole of its right title benefit and interest in and to each charged property, plant machinery, f/h property k/a roundthorn industrial estate, floats road, wythenshawe manchester being the whole of the land under t/no's GM132833 and LA299227. F/h property k/a beadle trading estate, ditton walk, cambridge being the whole of the land under t/no CB74009. F/h property k/a kingsmead industrial estate, princess elizabeth way, cheltenham being the whole of the land under t/no GR159662 and f/h property k/a parkfield industrial estate, culvert road, battersea, london being the whole of the land under t/no TGL117827. See image for full details.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Aug 10, 2012Registration of a charge (MG01)
    • May 20, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 29, 2011
    Delivered On Aug 04, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (For details of actual properties charged, please refer to the form MG01); fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Aug 04, 2011Registration of a charge (MG01)
    • May 20, 2015Satisfaction 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