DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED
Overview
Company Name | DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08326839 |
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 9 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 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 9 LIMITED?
Company Name | From | Until |
---|---|---|
HANSTEEN STAR PORTFOLIO NOMINEE NO 2 LIMITED | Dec 11, 2012 | Dec 11, 2012 |
What are the latest accounts for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 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 Dec 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Samuel Andrew Walker as a director on Oct 13, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sanjay Sethi as a director on Oct 07, 2015 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 083268390036, created on May 18, 2015 | 23 pages | MR01 | ||||||||||
Registration of charge 083268390037, created on May 18, 2015 | 19 pages | MR01 | ||||||||||
Registration of charge 083268390038, created on May 18, 2015 | 19 pages | MR01 | ||||||||||
Registration of charge 083268390039, created on May 18, 2015 | 20 pages | MR01 | ||||||||||
Registration of charge 083268390040, created on May 18, 2015 | 20 pages | MR01 | ||||||||||
Registration of charge 083268390041, created on May 18, 2015 | 19 pages | MR01 | ||||||||||
Termination of appointment of Mark Douglas Ovens as a director on May 12, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Richard Watson as a director on May 12, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Ana-Maria Florina Capraru as a director on May 12, 2015 | 2 pages | AP01 | ||||||||||
Registration of charge 083268390035, created on May 12, 2015 | 63 pages | MR01 | ||||||||||
Termination of appointment of Janine Anne Mcdonald as a director on May 12, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Morgan Lewis Jones as a director on May 12, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek Kevin Heathwood as a director on May 12, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Phillip Lowes as a director on May 12, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Mark Havery as a director on May 12, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1st Floor Pegasus House 37 - 43 Sackville Street London W1S 3DL to 89 Wardour Street London W1F 0UB on May 22, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Sanjay Sethi as a director on May 12, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 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 | Analyst | 197537490001 | ||||
MARKS, Michael Daniel | Director | Wardour Street W1F 0UB London 89 England | United Kingdom | British | Chartered Accountant | 155565220003 | ||||
HORNBUCKLE, Sarah Michaella | Secretary | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House United Kingdom | 174303210001 | |||||||
HAVERY, James Mark | Director | Wardour Street W1F 0UB London 89 England | England | British | Property Executive | 203008080001 | ||||
HEATHWOOD, Derek Kevin | Director | Wardour Street W1F 0UB London 89 England | Scotland | British | Property Executive | 85468580007 | ||||
JONES, Morgan Lewis | Director | Wardour Street W1F 0UB London 89 England | England | British | Company Director | 10146340005 | ||||
LOWES, Richard Phillip | Director | Wardour Street W1F 0UB London 89 England | England | British | Accountant | 5785520001 | ||||
MCDONALD, Janine Anne | Director | Wardour Street W1F 0UB London 89 England | England | British | Accountant | 90973170001 | ||||
OVENS, Mark Douglas | Director | Wardour Street W1F 0UB London 89 England | United Kingdom | British | Property Executive | 56734030003 | ||||
SETHI, Sanjay | Director | Wardour Street W1F 0UB London 89 England | England | British | Investment Professional | 183030370001 | ||||
WALKER, Samuel Andrew | Director | Wardour Street W1F 0UB London 89 England | United Kingdom | British | Chartered Surveyor | 60019040003 | ||||
WATSON, Ian Richard | Director | Wardour Street W1F 0UB London 89 England | England | British | Company Director | 68256540001 |
Does DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 18, 2015 Delivered On Jun 02, 2015 | Outstanding | ||
Brief description Dunnswood road cumbernauld t/no DMB78203. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 18, 2015 Delivered On Jun 02, 2015 | Outstanding | ||
Brief description Lochlands industrial estate lochlands larbert t/no STG35891. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 18, 2015 Delivered On Jun 02, 2015 | Outstanding | ||
Brief description Springkerse industrial estate cunningham road stirling t/no STG17266 and unit 11 20 munro road stirling t/no STG25280. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 18, 2015 Delivered On Jun 02, 2015 | Outstanding | ||
Brief description Forties commercial campus barnham road rosyth t/no FFE77642. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 18, 2015 Delivered On Jun 02, 2015 | Outstanding | ||
Brief description Albion trading estate south street glasgow t/no gla 33429. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 18, 2015 Delivered On Jun 02, 2015 | Outstanding | ||
Brief description (A) badenheath place (b) mollins court (c) deerdykes view and (d) deerdykes court south all at cumbernauld glasgow t/no DMB69994. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 12, 2015 Delivered On May 29, 2015 | Outstanding | ||
Brief description 30-64 pennywell road, bristol f/h t/no AV10666. Croft business park, bromborough f/h t/n's MS537088, MS601990 and MS542266 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
| ||||
A registered charge | Created On May 12, 2015 Delivered On May 19, 2015 | Outstanding | ||
Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 12, 2015 Delivered On May 19, 2015 | Outstanding | ||
Brief description Forties commercial campus barnham road rosyth (title FFE77642). Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 12, 2015 Delivered On May 19, 2015 | Outstanding | ||
Brief description Lochlands industrial estate lochlands larbert (title STG35891). Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 12, 2015 Delivered On May 19, 2015 | Outstanding | ||
Brief description Dunnswood road cumbernauld (title DMB78203). Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 12, 2015 Delivered On May 19, 2015 | Outstanding | ||
Brief description Springkerse industrial estate cunningham road stirling (title STG17266) and unit 11 20 munro road stirling (title STG25280). Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 12, 2015 Delivered On May 19, 2015 | Outstanding | ||
Brief description Albion trading estate south street glasgow (title gla 33429). Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 12, 2015 Delivered On May 19, 2015 | Outstanding | ||
Brief description Badenheath place, mollins court, deerdykes view and deerdykes court south all at cumbernauld glasgow t/no DMB69994. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 12, 2015 Delivered On May 19, 2015 | Outstanding | ||
Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 12, 2015 Delivered On May 19, 2015 | Outstanding | ||
Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 12, 2015 Delivered On May 19, 2015 | Outstanding | ||
Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 12, 2015 Delivered On May 19, 2015 | Outstanding | ||
Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 12, 2015 Delivered On May 19, 2015 | Outstanding | ||
Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 19, 2014 Delivered On Dec 23, 2014 | Satisfied | ||
Brief description As more particularly described at clause 4 of the legal charge by way of supplement to a debenture dated 31 january 2013, a first legal mortgage over the freehold property known as thorney leys trade park, witney, OX28 4GE registered at the land registry as plot c, thorney leys park under title number ON133629. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 10, 2014 Delivered On Dec 22, 2014 | Satisfied | ||
Brief description As more particularly described at clause 4 of the legal charge by way of supplement to a debenture dated 31 january 2013, a first legal mortgage over the freehold property known as silver court industrial estate, intercity way, leeds, LS13 4LY registered at the land registry under title number WYK627719. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 05, 2014 Delivered On Nov 13, 2014 | Satisfied | ||
Brief description As more particularly described in clause 4 of the legal charge by way of supplement to a debenture dated 31 january 2013, a first legal mortgage and first fixed charge over the leasehold land known as the land and buildings on the south side of richardshaw road, pudsey registered at the land registry under title number WYK373729. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 31, 2014 Delivered On Nov 13, 2014 | Satisfied | ||
Brief description As more particularly described in clause 4 of the legal charge by way of supplement to a debenture dated 31 january 2013, a first legal mortgage and first fixed charge over (1) the freehold land known as the land on the south east side of coventry road, narborough LE19 2GA registered at the land registry under title number LT188233 and (2) the freehold land known as the land forming part of an lying to the north-west of cardiff road, ty verlon industrial estate, barry registered at the land registry under title number WA64621 and WA123487 and (3) the freehold land known as unit 27 queensway meadows industrial estate, newport registered at the land registry under title number WA674488. For further details of property charged please see schedule 2 of the legal charge. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 31, 2014 Delivered On Nov 12, 2014 | Satisfied | ||
Brief description As more particularly described in clause 4 of the legal charge by way of supplement to a debenture dated 31 january 2013, a first legal mortgage and first fixed charge over (1) the freehold land known as bourne court woodford registered at the land registry under title number EGL79510, EGL12849 and EGL275617 and (2) the freehold land known as bow court, coventry, CV5 6SP registered at the land registry under title number WM655982 and (3) the freehold land known as chiltern court chesham HP5 2PX registered at the land registry under title number BM102774. For further details of the property charged please see schedule 2 of the legal charge. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 17, 2014 Delivered On Jun 26, 2014 | Satisfied | ||
Brief description As more particularly described in clause 4 of the legal charge by way of supplement to a debenture dated 31 january 2013, a first legal mortgage and first fixed charge over (1) units a, b, c, 30-64 pennywell road, bristol, BS5 0TL, registered at the land registry as land on the north west side of pennywell road, bristol under title number AV10666 and (2) units 1, 2, 3 and 4 lichfield road, aston, birmingham, B6 5SN, registered at the land registry under title number WM219457. For further details of property charged please see schedule 2 of the legal charge. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
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