DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED

DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED

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

    Company NameDUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08785743
    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 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 AddressNo

    What were the previous names of DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLUMBUS INDUSTRIAL NOMINEE II LIMITEDNov 21, 2013Nov 21, 2013

    What are the latest accounts for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 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 Nov 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 100
    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

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 087857430011, created on May 19, 2015

    20 pagesMR01

    Registration of charge 087857430010, created on May 12, 2015

    24 pagesMR01

    Satisfaction of charge 087857430001 in full

    4 pagesMR04

    Satisfaction of charge 087857430003 in full

    4 pagesMR04

    Satisfaction of charge 087857430002 in full

    4 pagesMR04

    Satisfaction of charge 087857430005 in full

    4 pagesMR04

    Satisfaction of charge 087857430006 in full

    4 pagesMR04

    Satisfaction of charge 087857430004 in full

    4 pagesMR04

    Registration of charge 087857430008, created on May 12, 2015

    23 pagesMR01

    Registration of charge 087857430007, created on May 12, 2015

    74 pagesMR01

    Registration of charge 087857430009, created on May 12, 2015

    19 pagesMR01

    Appointment of Mrs Ana-Maria Florina Capraru as a director on May 10, 2015

    2 pagesAP01

    Appointment of Mr Sanjay Sethi as a director on May 07, 2015

    2 pagesAP01

    Appointment of Mr Samuel Andrew Walker as a director on Feb 05, 2015

    2 pagesAP01

    Termination of appointment of James Charles Richard De Lusignan as a director on Feb 05, 2015

    1 pagesTM01

    Certificate of change of name

    Company name changed columbus industrial nominee ii LIMITED\certificate issued on 10/12/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 10, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 09, 2014

    RES15

    Who are the officers of DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 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
    EnglandBritish197537490001
    MARKS, Michael Daniel
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    United KingdomBritish155565220003
    SCHRODERS CORPORATE SECRETARY LIMITED
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06390556
    169523680001
    BELL, Nicole
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    Director
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    EnglandBritish186277340001
    DE LUSIGNAN, James Charles Richard
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    EnglandBritish176774780001
    DOWLING, Laurence John Scott
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    Director
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    EnglandBritish174404330001
    GRIFFITHS, Peter John
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    Director
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    United KingdomBritish131089730001
    KNATCHBULL, Melinda Lu San
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    Director
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    United KingdomBritish183979180001
    ROANTREE, Gillian Anne
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    Director
    Gresham Street
    EC2V 7QA London
    31
    United Kingdom
    EnglandIrish208206290001
    SETHI, Sanjay
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    EnglandBritish183030370001
    WALKER, Samuel Andrew
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    United KingdomBritish60019040003

    Does DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Security Agent
    Transactions
    • Jun 03, 2015Registration of a charge (MR01)
    A registered charge
    Created On May 12, 2015
    Delivered On May 21, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • May 21, 2015Registration of a charge (MR01)
    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
    • 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
    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
    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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • May 19, 2015Registration of a charge (MR01)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 08, 2014Registration of a charge (MR01)
    • May 20, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (Security Agent for the Finance Parties)
    Transactions
    • Aug 21, 2014Registration of a charge (MR01)
    • May 20, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 18, 2014
    Delivered On Sep 02, 2014
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC Acting as Security Agent
    Transactions
    • Sep 02, 2014Registration of a charge (MR01)
    • May 20, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Agent for the Finance Parties
    Transactions
    • Jul 16, 2014Registration of a charge (MR01)
    • May 20, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Agent for the Finance Parties
    Transactions
    • May 03, 2014Registration of a charge (MR01)
    • May 20, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Agent for the Finance Parties (Security Agent)
    Transactions
    • Feb 07, 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