DUNSTER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DUNSTER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02826968

Incorporation date

14/06/1993

Size

Small

Contacts

Registered address

Registered address

MOORFIELDS CORPORATE RECOVERY LLP, 88 Wood Street, London EC2V 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1993)
dot icon27/02/2017
Final Gazette dissolved following liquidation
dot icon27/11/2016
Administrator's progress report to 2016-10-12
dot icon27/11/2016
Administrator's progress report to 2016-11-16
dot icon27/11/2016
Notice of move from Administration to Dissolution on 2016-11-16
dot icon24/05/2016
Administrator's progress report to 2016-04-12
dot icon01/12/2015
Administrator's progress report to 2015-10-12
dot icon01/12/2015
Notice of extension of period of Administration
dot icon02/06/2015
Administrator's progress report to 2015-04-21
dot icon26/11/2014
Notice of extension of period of Administration
dot icon02/11/2014
Administrator's progress report to 2014-10-02
dot icon26/05/2014
Administrator's progress report to 2014-04-21
dot icon19/12/2013
Notice of vacation of office by administrator
dot icon10/12/2013
Notice of appointment of replacement/additional administrator
dot icon18/11/2013
Administrator's progress report to 2013-10-21
dot icon18/11/2013
Notice of extension of period of Administration
dot icon24/10/2013
Administrator's progress report to 2013-05-04
dot icon19/05/2013
Administrator's progress report to 2013-04-09
dot icon02/12/2012
Administrator's progress report to 2012-10-10
dot icon21/11/2012
Notice of extension of period of Administration
dot icon19/11/2012
Notice of appointment of replacement/additional administrator
dot icon19/11/2012
Insolvency filing
dot icon19/11/2012
Notice of vacation of office by administrator
dot icon25/06/2012
Administrator's progress report to 2012-05-24
dot icon05/02/2012
Notice of deemed approval of proposals
dot icon25/01/2012
Statement of administrator's proposal
dot icon30/11/2011
Registered office address changed from Halswell House Halswell Park Goathurst Bridgwater Somerset TA5 2DH United Kingdom on 2011-12-01
dot icon30/11/2011
Appointment of an administrator
dot icon31/07/2011
Termination of appointment of Michael Coles as a secretary
dot icon31/07/2011
Termination of appointment of Michael Coles as a director
dot icon24/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon17/01/2011
Accounts for a small company made up to 2008-12-31
dot icon22/09/2010
Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF on 2010-09-23
dot icon13/07/2010
Compulsory strike-off action has been discontinued
dot icon12/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon05/02/2010
Compulsory strike-off action has been suspended
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon04/08/2009
Return made up to 15/06/09; full list of members
dot icon25/05/2009
Accounts for a small company made up to 2007-12-31
dot icon02/03/2009
First Gazette notice for compulsory strike-off
dot icon26/08/2008
Appointment terminated secretary alexandra bond
dot icon20/08/2008
Return made up to 15/06/08; full list of members
dot icon10/08/2008
Director and secretary appointed michael john coles
dot icon30/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon30/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/03/2008
Accounts for a small company made up to 2006-12-31
dot icon27/12/2007
Full accounts made up to 2005-12-31
dot icon06/09/2007
Return made up to 15/06/07; full list of members
dot icon28/11/2006
Return made up to 15/06/06; full list of members
dot icon11/10/2006
Auditor's resignation
dot icon08/10/2006
Secretary's particulars changed
dot icon08/10/2006
Director's particulars changed
dot icon08/10/2006
Registered office changed on 09/10/06 from: lion house, red lion street, london, WC1R 4GB
dot icon11/08/2006
Particulars of mortgage/charge
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon05/07/2005
Return made up to 15/06/05; full list of members
dot icon24/05/2005
Registered office changed on 25/05/05 from: carpenters yard, 27 gironde road, london, SW6 7DY
dot icon24/05/2005
Return made up to 15/06/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon25/06/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon05/05/2004
Accounts for a small company made up to 2002-06-30
dot icon28/09/2003
Return made up to 15/06/03; full list of members
dot icon23/07/2003
Particulars of mortgage/charge
dot icon17/03/2003
Accounts for a small company made up to 2001-06-30
dot icon03/07/2002
Return made up to 15/06/02; full list of members
dot icon14/05/2002
Accounts for a small company made up to 2000-06-30
dot icon28/08/2001
Registered office changed on 29/08/01 from: 25 harley street, london, W1N 2BR
dot icon14/08/2001
Return made up to 15/06/01; full list of members
dot icon26/03/2001
Auditor's resignation
dot icon30/08/2000
Particulars of mortgage/charge
dot icon11/07/2000
Return made up to 15/06/00; full list of members
dot icon14/06/2000
Accounts for a small company made up to 1999-06-30
dot icon01/06/2000
Accounts for a small company made up to 1998-06-30
dot icon07/08/1999
Return made up to 15/06/99; full list of members
dot icon26/07/1998
Director resigned
dot icon29/06/1998
Return made up to 15/06/98; no change of members
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon22/12/1997
Particulars of mortgage/charge
dot icon13/10/1997
Particulars of mortgage/charge
dot icon09/07/1997
Return made up to 15/06/97; no change of members
dot icon19/06/1997
Particulars of mortgage/charge
dot icon08/05/1997
Accounts for a small company made up to 1996-06-30
dot icon27/12/1996
Particulars of mortgage/charge
dot icon02/12/1996
Particulars of mortgage/charge
dot icon29/11/1996
Particulars of mortgage/charge
dot icon28/11/1996
Particulars of mortgage/charge
dot icon20/08/1996
Return made up to 15/06/96; full list of members
dot icon10/06/1996
New secretary appointed
dot icon10/06/1996
Secretary resigned
dot icon01/05/1996
Accounts for a small company made up to 1995-06-30
dot icon18/04/1996
Particulars of mortgage/charge
dot icon01/02/1996
Particulars of mortgage/charge
dot icon05/12/1995
New director appointed
dot icon13/11/1995
Particulars of mortgage/charge
dot icon09/11/1995
Particulars of mortgage/charge
dot icon24/10/1995
Secretary resigned;new secretary appointed
dot icon06/10/1995
Particulars of mortgage/charge
dot icon06/10/1995
Particulars of mortgage/charge
dot icon01/09/1995
Particulars of mortgage/charge
dot icon05/07/1995
Return made up to 15/06/95; full list of members
dot icon22/05/1995
Particulars of mortgage/charge
dot icon19/05/1995
Particulars of mortgage/charge
dot icon12/05/1995
Particulars of mortgage/charge
dot icon27/04/1995
Accounts for a small company made up to 1994-06-30
dot icon31/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Return made up to 15/06/94; full list of members
dot icon28/04/1994
Particulars of mortgage/charge
dot icon21/03/1994
Secretary resigned;new secretary appointed
dot icon17/03/1994
Secretary resigned
dot icon19/12/1993
Memorandum and Articles of Association
dot icon16/12/1993
Particulars of mortgage/charge
dot icon12/12/1993
Ad 25/11/93--------- £ si 98@1=98 £ ic 2/100
dot icon12/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon12/12/1993
Director resigned;new director appointed
dot icon12/12/1993
Location of register of members
dot icon12/12/1993
Accounting reference date notified as 30/06
dot icon06/12/1993
Certificate of change of name
dot icon21/06/1993
Director resigned;new director appointed
dot icon21/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon21/06/1993
Registered office changed on 22/06/93 from: 83 leonard street, london, EC2A 4QS
dot icon14/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW REGISTRARS LIMITED
Corporate Secretary
24/11/1993 - 03/03/1994
412
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
14/06/1993 - 14/06/1993
426
Norris, Patricia Pamela
Director
14/06/1993 - 24/11/1993
236
Luciene James Limited
Nominee Director
14/06/1993 - 14/06/1993
1220
Bond, Grahame Miles James
Director
24/11/1993 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DUNSTER PROPERTIES LIMITED

DUNSTER PROPERTIES LIMITED is an(a) Dissolved company incorporated on 14/06/1993 with the registered office located at MOORFIELDS CORPORATE RECOVERY LLP, 88 Wood Street, London EC2V 7QF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DUNSTER PROPERTIES LIMITED?

toggle

DUNSTER PROPERTIES LIMITED is currently Dissolved. It was registered on 14/06/1993 and dissolved on 27/02/2017.

Where is DUNSTER PROPERTIES LIMITED located?

toggle

DUNSTER PROPERTIES LIMITED is registered at MOORFIELDS CORPORATE RECOVERY LLP, 88 Wood Street, London EC2V 7QF.

What does DUNSTER PROPERTIES LIMITED do?

toggle

DUNSTER PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for DUNSTER PROPERTIES LIMITED?

toggle

The latest filing was on 27/02/2017: Final Gazette dissolved following liquidation.