DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED
Overview
| Company Name | DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08785743 |
| 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 5 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 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 5 LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLUMBUS INDUSTRIAL NOMINEE II LIMITED | Nov 21, 2013 | Nov 21, 2013 |
What are the latest accounts for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 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 5 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 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 Nov 21, 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 087857430011, created on May 19, 2015 | 20 pages | MR01 | ||||||||||
Registration of charge 087857430010, created on May 12, 2015 | 24 pages | MR01 | ||||||||||
Satisfaction of charge 087857430001 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 087857430003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 087857430002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 087857430005 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 087857430006 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 087857430004 in full | 4 pages | MR04 | ||||||||||
Registration of charge 087857430008, created on May 12, 2015 | 23 pages | MR01 | ||||||||||
Registration of charge 087857430007, created on May 12, 2015 | 74 pages | MR01 | ||||||||||
Registration of charge 087857430009, created on May 12, 2015 | 19 pages | MR01 | ||||||||||
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 ii LIMITED\certificate issued on 10/12/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 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 | |||||||||
| SCHRODERS CORPORATE SECRETARY LIMITED | Secretary | Gresham Street EC2V 7QA London 31 United Kingdom |
| 169523680001 | ||||||||||
| BELL, Nicole | Director | Gresham Street EC2V 7QA London 31 United Kingdom | 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 United Kingdom | England | British | 174404330001 | |||||||||
| GRIFFITHS, Peter John | Director | Gresham Street EC2V 7QA London 31 United Kingdom | United Kingdom | British | 131089730001 | |||||||||
| KNATCHBULL, Melinda Lu San | Director | Gresham Street EC2V 7QA London 31 United Kingdom | United Kingdom | British | 183979180001 | |||||||||
| ROANTREE, Gillian Anne | Director | Gresham Street EC2V 7QA London 31 United Kingdom | England | Irish | 208206290001 | |||||||||
| 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 5 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 19, 2015 Delivered On Jun 03, 2015 | Outstanding | ||
Brief description All and whole the subjects on the south side of murray street, paisley t/no REN9499 (otherwise k/a units 6-16 baltic business park, paisley. On the south side of murray street, paisley t/no REN119984 (car park area) and on the north side of macdowell street, paisley t/no REN43568 (otherwise k/a units 1-5 at baltic business park, paisley. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 12, 2015 Delivered On May 21, 2015 | Outstanding | ||
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 Units 6-16 baltic business park murray street paisley (title REN9499), car park area (title REN119984) and units 1-5 baltic business park macdowell street and murray street (title REN43568) please refer to the instrument for more details. 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 | ||
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 Parrs yard bath road colnbrook (f/h title AGL124081) first avenue portbury (f/h title AV176669) 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 Aug 29, 2014 Delivered On Sep 08, 2014 | Satisfied | ||
Brief description (In the first place) all and whole the subjects on the north side of macdowall street, paisley and on the south side of murray street, paisley being the property registered in the land register of scotland under title number REN43568: together with (I) the whole buildings and erections on it known as and forming units 1-5 at baltic business park, murray street, aforesaid, (ii) the whole fixtures and fittings in and on it, (iii) the whole rights, parts, privileges and pertients; and (in the second place) all and whole the subjects on the south side of murray street, paisley and the north side of macdowall street, paisley being the property registered in the land register of scotland under title numbers REN9499 and REN119984: together with (I) the whole buildings and erections on it known as and forming units 6 – 16 at baltic business park, murray street, aforesaid, (ii) the whole fixtures and fittings in and on it, (iii) the whole rights, parts, privileges and pertinents. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 19, 2014 Delivered On Aug 21, 2014 | Satisfied | ||
Brief description F/H units K1 K2 and K3 kiln farm industrial estate milton keynes t/nos BM160422 and BM159421. F/h unit 17 taurus park westbrook warrington t/no CH544727. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 18, 2014 Delivered On Sep 02, 2014 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 11, 2014 Delivered On Jul 16, 2014 | Satisfied | ||
Brief description F/H land and buildings at parrs yard bath road colnbrook t/no.AGL124081. F/h land and buildings unit 2 wyncolls road colchester essex t/no.EX167628. Chargor Acting as Bare Trustee: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 15, 2014 Delivered On May 03, 2014 | Satisfied | ||
Brief description L/H land and buildings on the south side of great bank road (known as units 5-12 and 16 wingates industrial estate) westhoughton bolton t/no GM651378; f/h land being part of barrs fold close westhoughton bolton t/no GM658698; f/h land and buildings known as gelderd road industrial estate units 9-17, 19-20 warehouse workshop and secure open storage birstall leeds part title absolute and title numbers WYK541651, WYK586456, WYK553546, WYK540023, WYK467231, WYK408464 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 31, 2014 Delivered On Feb 07, 2014 | Satisfied | ||
Brief description F/H land and buildings being units 1 to 11 taurus park westbrook warrington t/no CH519955,f/h land and buildings being units 12 to 17 taurus park westbrook warrington t/no CH519952,l/h land and buildings on the west side of first avenue portbury bristol t/no AV176669 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: 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