DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER IIB LIMITED
Overview
| Company Name | DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER IIB LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09025738 |
| 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 INDUSTRIAL PROPERTY GENERAL PARTNER IIB LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER IIB LIMITED located?
| Registered Office Address | 89 Wardour Street W1F 0UB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER IIB LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLUMBUS INDUSTRIAL PROPERTY GP IIB LIMITED | May 06, 2014 | May 06, 2014 |
What are the latest accounts for DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER IIB LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER IIB 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 | ||||||||||
Satisfaction of charge 090257380004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 090257380006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 090257380005 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 06, 2016 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 | ||||||||||
Satisfaction of charge 090257380001 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 090257380002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 090257380003 in full | 4 pages | MR04 | ||||||||||
Registration of charge 090257380004, created on May 12, 2015 | 74 pages | MR01 | ||||||||||
Registration of charge 090257380006, created on May 12, 2015 | 31 pages | MR01 | ||||||||||
Registration of charge 090257380005, created on May 12, 2015 | 32 pages | MR01 | ||||||||||
Annual return made up to May 06, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 | ||||||||||
Who are the officers of DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER IIB 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 | EC2V 7QA London 31 Gresham Street United Kingdom |
| 169523680001 | ||||||||||
| BELL, Nicole | Director | EC2V 7QA London 31 Gresham Street 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 | EC2V 7QA London 31 Gresham Street United Kingdom | England | British | 174404330001 | |||||||||
| KNATCHBULL, Melinda Lu San | Director | EC2V 7QA London 31 Gresham Street United Kingdom | United Kingdom | British | 183979180001 | |||||||||
| 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 |
Who are the persons with significant control of DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER IIB LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Marvin Rice | Apr 06, 2016 | Wardour Street W1F 0UB London 89 | No |
Nationality: American Country of Residence: Usa | |||
Natures of Control
| |||
Does DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER IIB LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 12, 2015 Delivered On May 19, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 12, 2015 Delivered On May 19, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 12, 2015 Delivered On May 19, 2015 | Satisfied | ||
Brief description F/H properties k/a faraday centre rutherford road (title HP488086), weighbridge row (titles BK276645 and BK257695) and 45-47 loverock road (title BK104477) 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 Sep 25, 2014 Delivered On Sep 26, 2014 | Satisfied | ||
Brief description Land and buildings on the south east side of reading road, basingstoke with title number HP488086. Land on the north side of cardiff road, reading with title numbers BK276645 and BK257695. Block "k" battle farm industrial estate, loverock road, reading with title number BK104477.. For full details and further property please see schedule of attached supplemental debenture. 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 Jun 03, 2014 Delivered On Jun 11, 2014 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 03, 2014 Delivered On Jun 09, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: 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