Company NameDunedin UK Industrial Property Nominee Limited
Company StatusDissolved
Company Number07019227
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 8 months ago)
Dissolution Date11 October 2016 (7 years, 7 months ago)
Previous NameHansteen UK Industrial Property Nominee Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Daniel Marks
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameMr Adam Isaacs
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(6 years, 1 month after company formation)
Appointment Duration12 months (closed 11 October 2016)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Clarendon House
12 Clifford Street
London
W1S 2LL
Director NameMr Ian Richard Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Clarendon House
12 Clifford Street
London
W1S 2LL
Secretary NameMr Richard Phillip Lowes
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameMr Richard Phillip Lowes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor Clarendon House 12 Clifford Street
London
W1S 2LL
Director NameMs Janine Anne McDonald
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor Clarendon House 12 Clifford Street
London
W1S 2LL
Director NameMr Mark Douglas Ovens
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2014)
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Clarendon House 12 Clifford Street
London
W1S 2LL
Secretary NameMrs Sarah Michaella Hornbuckle
StatusResigned
Appointed13 October 2011(2 years after company formation)
Appointment Duration3 years (resigned 31 October 2014)
RoleCompany Director
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameMr Derek Kevin Heathwood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Clarendon House 12 Clifford Street
London
W1S 2LL
Director NameMr James Mark Havery
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2014)
RoleProperty Executive
Country of ResidenceEngland
Correspondence Address6th Floor Clarendon House
12 Clifford Street
London
W1S 2LL
Director NameMr James Charles Richard De Lusignan
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(5 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 05 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressP.O. Box 60 Carinthia House
9-12 The Grange
St Peter Port
GY1 4BF
Director NameMr Samuel Andrew Walker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(5 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 October 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address89 Wardour Street
London
W1F 0UB

Contact

Websitehansteen.co.uk
Telephone020 74087000
Telephone regionLondon

Location

Registered Address89 Wardour Street
London
W1F 0UB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Brockton Dunedin Estates (Gp) Limited & Brockton Dunedin Estates LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 June 2015Delivered on: 10 June 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Colvilles park, east kilbride, t/no LAN204469.
Outstanding
27 May 2015Delivered on: 3 June 2015
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
27 May 2015Delivered on: 3 June 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Sandpits industrial estate freehold title numbers WM241594 and W923449. Drumstone trade park freehold title number LA621644 and LA632879. Hyde point freehold title numbers GM311806 and buckingway business park phase 1 freehold title number CB298754 and CB311685.
Outstanding
22 May 2015Delivered on: 3 June 2015
Persons entitled: Barclays Bank as Security Agent

Classification: A registered charge
Outstanding
6 November 2014Delivered on: 12 November 2014
Satisfied on: 4 June 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects known as colvilles park east kilbridge t/no scotland LAN204469.
Fully Satisfied
31 October 2014Delivered on: 8 November 2014
Satisfied on: 4 June 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Fully Satisfied
31 October 2014Delivered on: 7 November 2014
Satisfied on: 4 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
19 August 2011Delivered on: 25 August 2011
Satisfied on: 10 November 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole subjects k/a and land forming colvilles park, kelvin industrial estate, east kilbride t/no LAN204469.
Fully Satisfied
30 June 2011Delivered on: 12 July 2011
Satisfied on: 10 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
15 October 2015Termination of appointment of Samuel Andrew Walker as a director on 15 October 2015 (1 page)
15 October 2015Appointment of Mr Adam Isaacs as a director on 15 October 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
10 June 2015Registration of charge 070192270009, created on 4 June 2015 (20 pages)
10 June 2015Registration of charge 070192270009, created on 4 June 2015 (20 pages)
9 June 2015Director's details changed for Mr Michael Daniel Marks on 5 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Michael Daniel Marks on 5 June 2015 (2 pages)
4 June 2015Satisfaction of charge 070192270004 in full (4 pages)
4 June 2015Satisfaction of charge 070192270003 in full (4 pages)
4 June 2015Satisfaction of charge 070192270005 in full (4 pages)
3 June 2015Registration of charge 070192270006, created on 22 May 2015 (26 pages)
3 June 2015Registration of charge 070192270007, created on 27 May 2015 (70 pages)
3 June 2015Registration of charge 070192270008, created on 27 May 2015 (33 pages)
6 February 2015Termination of appointment of James Charles Richard De Lusignan as a director on 5 February 2015 (1 page)
6 February 2015Appointment of Mr Samuel Andrew Walker as a director on 5 February 2015 (2 pages)
6 February 2015Appointment of Mr Samuel Andrew Walker as a director on 5 February 2015 (2 pages)
6 February 2015Termination of appointment of James Charles Richard De Lusignan as a director on 5 February 2015 (1 page)
12 November 2014Registration of charge 070192270005, created on 6 November 2014 (12 pages)
12 November 2014Registration of charge 070192270005, created on 6 November 2014 (12 pages)
10 November 2014Satisfaction of charge 2 in full (4 pages)
10 November 2014Satisfaction of charge 1 in full (4 pages)
8 November 2014Registration of charge 070192270004, created on 31 October 2014 (27 pages)
7 November 2014Registration of charge 070192270003, created on 31 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(62 pages)
3 November 2014Company name changed hansteen uk industrial property nominee LIMITED\certificate issued on 03/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
3 November 2014Termination of appointment of Sarah Michaella Hornbuckle as a secretary on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Mark Douglas Ovens as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Morgan Lewis Jones as a director on 31 October 2014 (1 page)
31 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
31 October 2014Termination of appointment of Richard Phillip Lowes as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Janine Anne Mcdonald as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Derek Kevin Heathwood as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of James Mark Havery as a director on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 6Th Floor Clarendon House 12 Clifford Street London W1S 2LL to 89 Wardour Street London W1F 0UB on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Ian Richard Watson as a director on 31 October 2014 (1 page)
31 October 2014Memorandum and Articles of Association (10 pages)
31 October 2014Appointment of Mr James Charles Richard De Lusignan as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Mr Michael Daniel Marks as a director on 31 October 2014 (2 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (10 pages)
6 June 2014Director's details changed for Mr Derek Kevin Heathwood on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Derek Kevin Heathwood on 6 June 2014 (2 pages)
8 April 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(10 pages)
2 September 2013Director's details changed for Mr Morgan Lewis Jones on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Mr Morgan Lewis Jones on 2 September 2013 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (10 pages)
18 April 2012Appointment of James Mark Havery as a director (2 pages)
13 January 2012Director's details changed for Ian Richard Watson on 11 January 2012 (2 pages)
13 January 2012Director's details changed for Morgan Lewis Jones on 11 January 2012 (2 pages)
13 January 2012Director's details changed for Morgan Lewis Jones on 11 January 2012 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
31 October 2011Appointment of Mr Derek Kevin Heathwood as a director (2 pages)
13 October 2011Termination of appointment of Richard Lowes as a secretary (1 page)
13 October 2011Appointment of Mrs Sarah Michaella Hornbuckle as a secretary (1 page)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
25 August 2011Particulars of a mortgage or charge/MG09 / charge no: 2 (9 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 1 (25 pages)
12 July 2011Appointment of Mark Douglas Ovens as a director (3 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 July 2011Appointment of Janine Anne Mcdonald as a director (3 pages)
12 July 2011Appointment of Richard Phillip Lowes as a director (3 pages)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
11 March 2010Registered office address changed from 1 Berkeley Street London W1J 8DJ Uk on 11 March 2010 (1 page)
27 October 2009Change of accounting reference date (3 pages)
7 October 2009Current accounting period extended from 30 September 2010 to 30 December 2010 (3 pages)
15 September 2009Incorporation (18 pages)