DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 4 LIMITED
Overview
| Company Name | DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 4 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07594325 |
| 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 NO 4 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 4 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 NO 4 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HANSTEEN UK INDUSTRIAL PROPERTY NOMINEE NO 4 LIMITED | Apr 06, 2011 | Apr 06, 2011 |
What are the latest accounts for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 4 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 NO 4 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 4 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 | ||||||||||
Annual return made up to Apr 06, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 | ||||||||||
Director's details changed for Mr Michael Daniel Marks on Jun 05, 2015 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 075943250002 in full | 4 pages | MR04 | ||||||||||
Registration of charge 075943250003, created on May 27, 2015 | 71 pages | MR01 | ||||||||||
Annual return made up to Apr 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Registration of charge 075943250002, 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 no 4 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 | ||||||||||
Termination of appointment of Derek Kevin Heathwood as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Janine Anne Mcdonald as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Richard Watson as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Mark Havery as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Morgan Lewis Jones as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Phillip Lowes as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Charles Richard De Lusignan as a director on Oct 31, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 4 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 | British | 155565220003 | |||||
| HORNBUCKLE, Sarah Michaella | Secretary | Wardour Street W1F 0UB London 89 United Kingdom | 163776290001 | |||||||
| LOWES, Richard Phillip | Secretary | Westcott Keep Horley RH6 9US Surrey 2 United Kingdom | 159156340001 | |||||||
| HAVERY, James Mark | Director | Floor Clarendon House 12 Clifford Street W1S 2LL London 6th United Kingdom | England | British | 203008080001 | |||||
| HEATHWOOD, Derek Kevin | Director | Floor Clarendon House 12 Clifford Street W1S 2LL London 6th 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 | Floor Clarendon House 12 Clifford Street W1S 2LL London 6th 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 | Floor Clarendon House 12 Clifford Street W1S 2LL London 6th United Kingdom | England | British | 90973170001 | |||||
| OVENS, Mark Douglas | Director | Floor Clarendon House 12 Clifford Street W1S 2LL London 6th 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 | Clarendon House 12 Clifford Street W1S 2LL London 6th Floor United Kingdom | England | British | 68256540001 |
Does DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 4 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 27, 2015 Delivered On Jun 03, 2015 | Outstanding | ||
Brief description Station road industrial estate frehold title numbers TY393341 and TY393342 for more details please refer to the instrument. 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 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
| ||||
| Debenture | Created On Dec 21, 2011 Delivered On Dec 24, 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