Company NameDunedin Industrial Property General Partner Iii Limited
Company StatusDissolved
Company Number07404176
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 7 months ago)
Dissolution Date20 March 2018 (6 years, 2 months ago)
Previous NameColumbus Industrial Property General Partner 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
Appointed03 December 2014(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameMrs Ana-Maria Florina Capraru
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2015(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 20 March 2018)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameMr Peter John Griffiths
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Roger Alan Lees
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameGillian Anne Roantree
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleChief Operations Officer
Country of ResidenceJersey
Correspondence Address31 Gresham Street
London
EC2V 7QA
Secretary NameHelen Marie Horton
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address31 Gresham Street
London
EC2V 7QA
Secretary NameMelanie Stoner
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Laurence John Scott Dowling
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMs Nicole Bell
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(3 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 December 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMrs Melinda Lu San Knatchbull
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(3 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr James Charles Richard De Lusignan
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(4 years, 1 month after company formation)
Appointment Duration2 months (resigned 05 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameMr Samuel Andrew Walker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(4 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameSanjay Sethi
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(4 years, 6 months after company formation)
Appointment Duration5 months (resigned 07 October 2015)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address89 Wardour Street
London
W1F 0UB
Secretary NameSchroders Corporate Secretary Limited (Corporation)
StatusResigned
Appointed10 September 2012(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2014)
Correspondence Address31 Gresham Street
London
EC2V 7QA

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 Holdco Iv Limited
100.00%
Ordinary

Financials

Year2014
Turnover£27
Net Worth£84
Current Liabilities£27

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 May 2015Delivered on: 19 May 2015
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The full circle business centre (f/h title BK248095) and beadle trading estate (f/h title CB74009) please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
12 March 2013Delivered on: 16 March 2013
Satisfied on: 20 May 2015
Persons entitled: Abbey National Treasury Services PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properties k/a eskdale road industrial estate uxbridge t/n NGL284682, 51, 53, 55 and 57 riverside way cowley uxbridge t/n NGL383803 and l/h property k/a enterprise way 14 maxted close hemel hempstead t/n HD395856 (for further properties charged please refer to form MG01), all plant, machinery, computers, office equipment or vehicles and all rental income see image for full details.
Fully Satisfied
12 March 2013Delivered on: 16 March 2013
Satisfied on: 20 May 2015
Persons entitled: Abbey National Treasury Services PLC

Classification: Legal charge
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properties k/a eskdale road industrial estate uxbridge t/n NGL284682, 51, 53, 55 and 57 riverside way cowley uxbridge t/n NGL383803 and l/h property k/a enterprise way 14 maxted close hemel hempstead t/n HD395856 (for further properties charged please refer to form MG01), all plant, machinery, computers, office equipment or vehicles and all rental income see image for full details.
Fully Satisfied
3 August 2012Delivered on: 10 August 2012
Satisfied on: 20 May 2015
Persons entitled: Abbey National Treasury Services PLC

Classification: Legal charge
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage, the whole of its right title benefit and interest in and to each charged property, plant machinery, f/h property k/a roundthorn industrial estate, floats road, wythenshawe manchester being the whole of the land under t/no's GM132833 and LA299227. F/h property k/a beadle trading estate, ditton walk, cambridge being the whole of the land under t/no CB74009. F/h property k/a kingsmead industrial estate, princess elizabeth way, cheltenham being the whole of the land under t/no GR159662 and f/h property k/a parkfield industrial estate, culvert road, battersea, london being the whole of the land under t/no TGL117827. See image for full details.
Fully Satisfied
3 August 2012Delivered on: 10 August 2012
Satisfied on: 20 May 2015
Persons entitled: Abbey National Treasury Services PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the whole of its right title benefit and interest in and to all estates or interests in each property, plant machinery, f/h property k/a roundthorn industrial estate, floats road, wythenshawe manchester being the whole of the land under t/no's GM132833 and LA299227. F/h property k/a beadle trading estate, ditton walk, cambridge being the whole of the land under t/no CB74009. F/h property k/a kingsmead industrial estate, princess elizabeth way, cheltenham being the whole of the land under t/no GR159662 and f/h property k/a parkfield industrial estate, culvert road, battersea, london being the whole of the land under t/no TGL117827. See image for full details.
Fully Satisfied
29 July 2011Delivered on: 4 August 2011
Satisfied on: 20 May 2015
Persons entitled: Abbey National Treasury Services PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of actual properties charged, please refer to the form MG01); fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details.
Fully Satisfied
29 July 2011Delivered on: 4 August 2011
Satisfied on: 20 May 2015
Persons entitled: Abbey National Treasury Services PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of actual properties charged, please refer to the form MG01); fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details.
Fully Satisfied

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
14 December 2017Application to strike the company off the register (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 September 2017Satisfaction of charge 074041760007 in full (1 page)
18 September 2017Satisfaction of charge 074041760007 in full (1 page)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
21 March 2016Full accounts made up to 31 December 2014 (17 pages)
21 March 2016Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Termination of appointment of Samuel Andrew Walker as a director on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Samuel Andrew Walker as a director on 13 October 2015 (1 page)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
7 October 2015Termination of appointment of Sanjay Sethi as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Sanjay Sethi as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Sanjay Sethi as a director on 7 October 2015 (1 page)
15 June 2015Memorandum and Articles of Association (14 pages)
15 June 2015Memorandum and Articles of Association (14 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 May 2015Satisfaction of charge 3 in full (4 pages)
20 May 2015Satisfaction of charge 5 in full (4 pages)
20 May 2015Satisfaction of charge 2 in full (4 pages)
20 May 2015Satisfaction of charge 2 in full (4 pages)
20 May 2015Satisfaction of charge 4 in full (4 pages)
20 May 2015Satisfaction of charge 1 in full (4 pages)
20 May 2015Satisfaction of charge 4 in full (4 pages)
20 May 2015Satisfaction of charge 6 in full (4 pages)
20 May 2015Satisfaction of charge 1 in full (4 pages)
20 May 2015Satisfaction of charge 3 in full (4 pages)
20 May 2015Satisfaction of charge 6 in full (4 pages)
20 May 2015Satisfaction of charge 5 in full (4 pages)
19 May 2015Registration of charge 074041760007, created on 12 May 2015 (74 pages)
19 May 2015Registration of charge 074041760007, created on 12 May 2015 (74 pages)
11 May 2015Appointment of Mrs Ana-Maria Florina Capraru as a director on 10 May 2015 (2 pages)
11 May 2015Appointment of Mrs Ana-Maria Florina Capraru as a director on 10 May 2015 (2 pages)
11 May 2015Appointment of Mr Sanjay Sethi as a director on 7 May 2015 (2 pages)
11 May 2015Appointment of Mr Sanjay Sethi as a director on 7 May 2015 (2 pages)
11 May 2015Appointment of Mr Sanjay Sethi as a director on 7 May 2015 (2 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)
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)
23 December 2014Auditor's resignation (2 pages)
23 December 2014Auditor's resignation (2 pages)
19 December 2014Section 519 (1 page)
19 December 2014Section 519 (1 page)
10 December 2014Company name changed columbus industrial property general partner LIMITED\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2014Company name changed columbus industrial property general partner LIMITED\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-09
(3 pages)
9 December 2014Appointment of Mr Michael Daniel Marks as a director on 3 December 2014 (2 pages)
9 December 2014Appointment of Mr Michael Daniel Marks as a director on 3 December 2014 (2 pages)
9 December 2014Termination of appointment of Nicole Bell as a director on 3 December 2014 (1 page)
9 December 2014Termination of appointment of Laurence John Scott Dowling as a director on 3 December 2014 (1 page)
9 December 2014Appointment of Mr James Charles Richard De Lusignan as a director on 3 December 2014 (2 pages)
9 December 2014Appointment of Mr James Charles Richard De Lusignan as a director on 3 December 2014 (2 pages)
9 December 2014Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 3 December 2014 (1 page)
9 December 2014Appointment of Mr James Charles Richard De Lusignan as a director on 3 December 2014 (2 pages)
9 December 2014Registered office address changed from 31 Gresham Street London EC2V 7QA to 89 Wardour Street London W1F 0UB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 31 Gresham Street London EC2V 7QA to 89 Wardour Street London W1F 0UB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 31 Gresham Street London EC2V 7QA to 89 Wardour Street London W1F 0UB on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Nicole Bell as a director on 3 December 2014 (1 page)
9 December 2014Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 3 December 2014 (1 page)
9 December 2014Termination of appointment of Laurence John Scott Dowling as a director on 3 December 2014 (1 page)
9 December 2014Termination of appointment of Nicole Bell as a director on 3 December 2014 (1 page)
9 December 2014Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 3 December 2014 (1 page)
9 December 2014Termination of appointment of Melinda Lu San Knatchbull as a director on 3 December 2014 (1 page)
9 December 2014Appointment of Mr Michael Daniel Marks as a director on 3 December 2014 (2 pages)
9 December 2014Termination of appointment of Melinda Lu San Knatchbull as a director on 3 December 2014 (1 page)
9 December 2014Termination of appointment of Laurence John Scott Dowling as a director on 3 December 2014 (1 page)
9 December 2014Termination of appointment of Melinda Lu San Knatchbull as a director on 3 December 2014 (1 page)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
23 July 2014Full accounts made up to 31 December 2013 (39 pages)
23 July 2014Full accounts made up to 31 December 2013 (39 pages)
2 April 2014Appointment of Melinda Lu San Knatchbull as a director (2 pages)
2 April 2014Appointment of Nicole Bell as a director (2 pages)
2 April 2014Appointment of Melinda Lu San Knatchbull as a director (2 pages)
2 April 2014Appointment of Nicole Bell as a director (2 pages)
20 January 2014Termination of appointment of Gillian Roantree as a director (1 page)
20 January 2014Termination of appointment of Gillian Roantree as a director (1 page)
16 January 2014Termination of appointment of Peter Griffiths as a director (1 page)
16 January 2014Termination of appointment of Peter Griffiths as a director (1 page)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(6 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(6 pages)
12 July 2013Full accounts made up to 31 December 2012 (36 pages)
12 July 2013Full accounts made up to 31 December 2012 (36 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 5 (9 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 6 (9 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 6 (9 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 5 (9 pages)
14 December 2012Appointment of Mr Laurence John Dowling as a director (2 pages)
14 December 2012Appointment of Mr Laurence John Dowling as a director (2 pages)
11 December 2012Termination of appointment of Roger Lees as a director (1 page)
11 December 2012Termination of appointment of Roger Lees as a director (1 page)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
10 September 2012Termination of appointment of Helen Marie Horton as a secretary (1 page)
10 September 2012Termination of appointment of Melanie Stoner as a secretary (1 page)
10 September 2012Termination of appointment of Melanie Stoner as a secretary (1 page)
10 September 2012Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages)
10 September 2012Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages)
10 September 2012Termination of appointment of Helen Marie Horton as a secretary (1 page)
10 August 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
24 July 2012Full accounts made up to 31 December 2011 (17 pages)
24 July 2012Full accounts made up to 31 December 2011 (17 pages)
9 May 2012Secretary's details changed for Melanie Norton on 14 April 2012 (1 page)
9 May 2012Secretary's details changed for Melanie Norton on 14 April 2012 (1 page)
21 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (16 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (16 pages)
26 May 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
26 May 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
12 October 2010Incorporation (26 pages)
12 October 2010Incorporation (26 pages)