DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 7 LIMITED
Overview
| Company Name | DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 7 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07404597 |
| 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 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 Address | No |
What were the previous names of DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 7 LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLUMBUS INDUSTRIAL NOMINEE LIMITED | Oct 12, 2010 | Oct 12, 2010 |
What are the latest accounts for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 7 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 7 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 7 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 | ||||||||||
Termination of appointment of Samuel Andrew Walker as a director on Oct 13, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Sanjay Sethi as a director on Oct 07, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Registration of charge 074045970004, created on May 12, 2015 | 74 pages | MR01 | ||||||||||
Appointment of Mrs Ana-Maria Florina Capraru as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Ana-Maria Florina Capraru as a director on May 10, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sanjay Sethi as a director on May 07, 2015 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
Certificate of change of name Company name changed columbus industrial nominee LIMITED\certificate issued on 10/12/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr James Charles Richard De Lusignan as a director on Dec 03, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Daniel Marks as a director on Dec 03, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Schroders Corporate Secretary Limited as a secretary on Dec 03, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Nicole Bell as a director on Dec 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Melinda Lu San Knatchbull as a director on Dec 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Laurence John Scott Dowling as a director on Dec 03, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 7 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPRARU, Ana-Maria Florina | Director | Wardour Street W1F 0UB London 89 England | England | British | 197537490001 | |||||||||
| MARKS, Michael Daniel | Director | Wardour Street W1F 0UB London 89 England | United Kingdom | British | 155565220003 | |||||||||
| HORTON, Helen Marie | Secretary | Gresham Street EC2V 7QA London 31 United Kingdom | 154803360001 | |||||||||||
| STONER, Melanie | Secretary | Gresham Street EC2V 7QA London 31 United Kingdom | 154803350002 | |||||||||||
| SCHRODERS CORPORATE SECRETARY LIMITED | Secretary | Gresham Street EC2V 7QA London 31 England |
| 169523680001 | ||||||||||
| BELL, Nicole | Director | Wardour Street W1F 0UB London 89 England | England | British | 186277340001 | |||||||||
| DE LUSIGNAN, James Charles Richard | Director | Wardour Street W1F 0UB London 89 England | England | British | 176774780001 | |||||||||
| DOWLING, Laurence John Scott | Director | Gresham Street EC2V 7QA London 31 England | England | British | 174404330001 | |||||||||
| GRIFFITHS, Peter John | Director | Gresham Street EC2V 7QA London 31 United Kingdom | United Kingdom | British | 131089730001 | |||||||||
| KNATCHBULL, Melinda Lu San | Director | Wardour Street W1F 0UB London 89 England | United Kingdom | British | 183979180001 | |||||||||
| LEES, Roger Alan | Director | Gresham Street EC2V 7QA London 31 United Kingdom | United Kingdom | British | 150439720001 | |||||||||
| ROANTREE, Gillian Anne | Director | Gresham Street EC2V 7QA London 31 United Kingdom | Jersey | Irish | 104671800001 | |||||||||
| SETHI, Sanjay | Director | Wardour Street W1F 0UB London 89 England | England | British | 183030370001 | |||||||||
| WALKER, Samuel Andrew | Director | Wardour Street W1F 0UB London 89 England | United Kingdom | British | 60019040003 |
Does DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 7 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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