DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 6 LIMITED

DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 6 LIMITED

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

    Company NameDUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 6 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09026115
    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 6 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 6 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 6 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER IIB LIMITEDDec 10, 2014Dec 10, 2014
    COLUMBUS INDUSTRIAL NOMINEE IIB LIMITEDMay 06, 2014May 06, 2014

    What are the latest accounts for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 6 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 6 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 6 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 May 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • 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

    Satisfaction of charge 090261150001 in full

    4 pagesMR04

    Satisfaction of charge 090261150002 in full

    4 pagesMR04

    Registration of charge 090261150003, created on May 12, 2015

    74 pagesMR01

    Annual return made up to May 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 100
    SH01

    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

    Termination of appointment of Michael Marks as a director on Dec 03, 2014

    1 pagesTM01

    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

    Appointment of Mr Michael Daniel Marks as a director on Dec 03, 2014

    4 pagesAP01

    Certificate of change of name

    Company name changed dunedin industrial property general partner iib LIMITED\certificate issued on 10/12/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 10, 2014

    Change of name by resolution

    NM01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 09, 2014

    RES15

    Certificate of change of name

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

    Change of name by resolution

    NM01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 09, 2014

    RES15

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Mr James Charles Richard De Lusignan as a director on Dec 03, 2014

    2 pagesAP01

    Appointment of Mr Michael Marks as a director on Dec 03, 2014

    2 pagesAP01

    Termination of appointment of Melinda Lu San Knatchbull as a director on Dec 03, 2014

    1 pagesTM01

    Who are the officers of DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 6 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
    EC2V 7QA London
    31 Gresham Street
    United Kingdom
    Secretary
    EC2V 7QA London
    31 Gresham Street
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06390556
    169523680001
    BELL, Nicole
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    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
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    EnglandBritish174404330001
    KNATCHBULL, Melinda Lu San
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    United KingdomBritish183979180001
    MARKS, Michael Daniel
    Wardour Street
    W1F 0UB London
    89
    England
    Director
    Wardour Street
    W1F 0UB London
    89
    England
    United KingdomBritish155565220003
    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 6 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 12, 2015
    Delivered On May 19, 2015
    Outstanding
    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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • May 19, 2015Registration of a charge (MR01)
    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
    • Abbey National Treasury Services PLC
    Transactions
    • Sep 26, 2014Registration of a charge (MR01)
    • May 20, 2015Satisfaction of a charge (MR04)
    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
    • Abbey National Treasury Services PLC
    Transactions
    • Jun 09, 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