DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 6 LIMITED
Overview
| Company Name | DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 6 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09026115 |
| 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 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 Address | No |
What were the previous names of DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 6 LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER IIB LIMITED | Dec 10, 2014 | Dec 10, 2014 |
| COLUMBUS INDUSTRIAL NOMINEE IIB LIMITED | May 06, 2014 | May 06, 2014 |
What are the latest accounts for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 6 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 6 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 6 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 May 06, 2016 with full list of shareholders | 4 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 | ||||||||||
Satisfaction of charge 090261150001 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 090261150002 in full | 4 pages | MR04 | ||||||||||
Registration of charge 090261150003, created on May 12, 2015 | 74 pages | MR01 | ||||||||||
Annual return made up to May 06, 2015 with full list of shareholders | 4 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 | ||||||||||
Termination of appointment of Michael Marks as a director on Dec 03, 2014 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Appointment of Mr Michael Daniel Marks as a director on Dec 03, 2014 | 4 pages | AP01 | ||||||||||
Certificate of change of name Company name changed dunedin industrial property general partner iib LIMITED\certificate issued on 10/12/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Certificate of change of name Company name changed columbus industrial nominee iib LIMITED\certificate issued on 10/12/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Appointment of Mr James Charles Richard De Lusignan as a director on Dec 03, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Marks as a director on Dec 03, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Melinda Lu San Knatchbull as a director on Dec 03, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 6 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 | Wardour Street W1F 0UB London 89 England | England | British | 186277340001 | |||||||||
| DE LUSIGNAN, James Charles Richard | Director | Wardour Street W1F 0UB London 89 England | England | British | 176774780001 | |||||||||
| DOWLING, Laurence John Scott | Director | Wardour Street W1F 0UB London 89 England | England | British | 174404330001 | |||||||||
| KNATCHBULL, Melinda Lu San | Director | Wardour Street W1F 0UB London 89 England | United Kingdom | British | 183979180001 | |||||||||
| MARKS, Michael Daniel | Director | Wardour Street W1F 0UB London 89 England | United Kingdom | British | 155565220003 | |||||||||
| 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 6 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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 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