DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED

DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED

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

    Company NameDUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08326839
    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 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 AddressNo

    What were the previous names of DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HANSTEEN STAR PORTFOLIO NOMINEE NO 2 LIMITEDDec 11, 2012Dec 11, 2012

    What are the latest accounts for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 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 Dec 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 1
    SH01

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

    1 pagesTM01

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

    1 pagesTM01

    Memorandum and Articles of Association

    22 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 083268390036, created on May 18, 2015

    23 pagesMR01

    Registration of charge 083268390037, created on May 18, 2015

    19 pagesMR01

    Registration of charge 083268390038, created on May 18, 2015

    19 pagesMR01

    Registration of charge 083268390039, created on May 18, 2015

    20 pagesMR01

    Registration of charge 083268390040, created on May 18, 2015

    20 pagesMR01

    Registration of charge 083268390041, created on May 18, 2015

    19 pagesMR01

    Termination of appointment of Mark Douglas Ovens as a director on May 12, 2015

    1 pagesTM01

    Termination of appointment of Ian Richard Watson as a director on May 12, 2015

    1 pagesTM01

    Appointment of Mrs Ana-Maria Florina Capraru as a director on May 12, 2015

    2 pagesAP01

    Registration of charge 083268390035, created on May 12, 2015

    63 pagesMR01

    Termination of appointment of Janine Anne Mcdonald as a director on May 12, 2015

    1 pagesTM01

    Termination of appointment of Morgan Lewis Jones as a director on May 12, 2015

    1 pagesTM01

    Termination of appointment of Derek Kevin Heathwood as a director on May 12, 2015

    1 pagesTM01

    Termination of appointment of Richard Phillip Lowes as a director on May 12, 2015

    1 pagesTM01

    Termination of appointment of James Mark Havery as a director on May 12, 2015

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Sanjay Sethi as a director on May 12, 2015

    2 pagesAP01

    Who are the officers of DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 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
    EnglandBritishAnalyst197537490001
    MARKS, Michael Daniel
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    United KingdomBritishChartered Accountant155565220003
    HORNBUCKLE, Sarah Michaella
    37 - 43 Sackville Street
    W1S 3DL London
    1st Floor Pegasus House
    United Kingdom
    Secretary
    37 - 43 Sackville Street
    W1S 3DL London
    1st Floor Pegasus House
    United Kingdom
    174303210001
    HAVERY, James Mark
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    EnglandBritishProperty Executive203008080001
    HEATHWOOD, Derek Kevin
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    ScotlandBritishProperty Executive85468580007
    JONES, Morgan Lewis
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    EnglandBritishCompany Director10146340005
    LOWES, Richard Phillip
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    EnglandBritishAccountant5785520001
    MCDONALD, Janine Anne
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    EnglandBritishAccountant90973170001
    OVENS, Mark Douglas
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    United KingdomBritishProperty Executive56734030003
    SETHI, Sanjay
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    EnglandBritishInvestment Professional183030370001
    WALKER, Samuel Andrew
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    United KingdomBritishChartered Surveyor60019040003
    WATSON, Ian Richard
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    EnglandBritishCompany Director68256540001

    Does DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Security Agent
    Transactions
    • Jun 02, 2015Registration of a charge (MR01)
    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
    • Barclays Bank PLC as Security Agent
    Transactions
    • Jun 02, 2015Registration of a charge (MR01)
    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
    • Barclays Bank PLC as Security Agent
    Transactions
    • Jun 02, 2015Registration of a charge (MR01)
    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
    • Barclays Bank PLC as Security Agent
    Transactions
    • Jun 02, 2015Registration of a charge (MR01)
    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
    • Barclays Bank PLC as Security Agent
    Transactions
    • Jun 02, 2015Registration of a charge (MR01)
    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
    • Barclays Bank PLC as Security Agent
    Transactions
    • Jun 02, 2015Registration of a charge (MR01)
    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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • May 29, 2015Registration of a charge (MR01)
    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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • May 19, 2015Registration of a charge (MR01)
    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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • May 19, 2015Registration of a charge (MR01)
    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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • May 19, 2015Registration of a charge (MR01)
    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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • May 19, 2015Registration of a charge (MR01)
    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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • May 19, 2015Registration of a charge (MR01)
    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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • May 19, 2015Registration of a charge (MR01)
    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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • May 19, 2015Registration of a charge (MR01)
    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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • May 19, 2015Registration of a charge (MR01)
    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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • May 19, 2015Registration of a charge (MR01)
    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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • May 19, 2015Registration of a charge (MR01)
    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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • May 19, 2015Registration of a charge (MR01)
    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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • May 19, 2015Registration of a charge (MR01)
    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
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Dec 23, 2014Registration of a charge (MR01)
    • May 20, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Dec 22, 2014Registration of a charge (MR01)
    • May 20, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Nov 13, 2014Registration of a charge (MR01)
    • May 20, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Nov 13, 2014Registration of a charge (MR01)
    • May 20, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Nov 12, 2014Registration of a charge (MR01)
    • May 20, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Jun 26, 2014Registration of a charge (MR01)
    • 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