DUNDEE HOLDCO 4 LIMITED
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WH

Company number 05651583
Status Active
Incorporation Date 12 December 2005
Company Type Private Limited Company
Address DONCASTERS GROUP LIMITED MILLENNIUM COURT, FIRST AVENUE, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 2WH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Duncan Hinks on 21 November 2016. The most likely internet sites of DUNDEE HOLDCO 4 LIMITED are www.dundeeholdco4.co.uk, and www.dundee-holdco-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Tutbury & Hatton Rail Station is 5.1 miles; to Willington Rail Station is 6.3 miles; to Lichfield Trent Valley Rail Station is 9 miles; to Lichfield Trent Valley High Level Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dundee Holdco 4 Limited is a Private Limited Company. The company registration number is 05651583. Dundee Holdco 4 Limited has been working since 12 December 2005. The present status of the company is Active. The registered address of Dundee Holdco 4 Limited is Doncasters Group Limited Millennium Court First Avenue Burton On Trent Staffordshire De14 2wh. . MOLYNEUX, Ian is a Secretary of the company. HINKS, Duncan is a Director of the company. MOLYNEUX, Ian is a Director of the company. SMOOT, David Madison is a Director of the company. Secretary JACKSON, Howard Watson has been resigned. Secretary WRIGHT, Andrew Richard Hornagold has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AL ANSARI, Sameer Kamal Ibrahim has been resigned. Director DENIS, Sylvain Claude has been resigned. Director ELLIS, William Michael has been resigned. Director JACKSON, Howard Watson has been resigned. Director KRISHNAN, Anand Subramanian has been resigned. Director LEWIS, Eric James has been resigned. Director SCHURCH, Michael John has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MOLYNEUX, Ian
Appointed Date: 20 October 2011

Director
HINKS, Duncan
Appointed Date: 31 October 2011
49 years old

Director
MOLYNEUX, Ian
Appointed Date: 23 March 2016
61 years old

Director
SMOOT, David Madison
Appointed Date: 04 February 2009
56 years old

Resigned Directors

Secretary
JACKSON, Howard Watson
Resigned: 20 October 2011
Appointed Date: 12 June 2006

Secretary
WRIGHT, Andrew Richard Hornagold
Resigned: 12 June 2006
Appointed Date: 12 December 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 2005
Appointed Date: 12 December 2005

Director
AL ANSARI, Sameer Kamal Ibrahim
Resigned: 31 March 2010
Appointed Date: 12 December 2005
62 years old

Director
DENIS, Sylvain Claude
Resigned: 04 February 2009
Appointed Date: 12 December 2005
59 years old

Director
ELLIS, William Michael
Resigned: 31 October 2011
Appointed Date: 31 March 2009
63 years old

Director
JACKSON, Howard Watson
Resigned: 20 October 2011
Appointed Date: 12 June 2006
73 years old

Director
KRISHNAN, Anand Subramanian
Resigned: 13 April 2011
Appointed Date: 01 April 2010
67 years old

Director
LEWIS, Eric James
Resigned: 31 March 2009
Appointed Date: 12 June 2006
78 years old

Director
SCHURCH, Michael John
Resigned: 23 March 2016
Appointed Date: 12 June 2006
68 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 12 December 2005
Appointed Date: 12 December 2005

DUNDEE HOLDCO 4 LIMITED Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
09 Dec 2016
Full accounts made up to 31 December 2015
21 Nov 2016
Director's details changed for Mr Duncan Hinks on 21 November 2016
18 Apr 2016
Appointment of Mr Ian Molyneux as a director on 23 March 2016
05 Apr 2016
Termination of appointment of Michael John Schurch as a director on 23 March 2016
...
... and 112 more events
13 Dec 2005
New director appointed
13 Dec 2005
New secretary appointed
13 Dec 2005
Director resigned
13 Dec 2005
Secretary resigned
12 Dec 2005
Incorporation

DUNDEE HOLDCO 4 LIMITED Charges

18 June 2013
Charge code 0565 1583 0016
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent
Description: Notification of addition to or amendment of charge…
18 June 2013
Charge code 0565 1583 0015
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Bank of America, N.A. as Security Agent
Description: Notification of addition to or amendment of charge…
18 June 2013
Charge code 0565 1583 0014
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent
Description: Notification of addition to or amendment of charge…
9 April 2013
Charge code 0565 1583 0013
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent
Description: Notification of addition to or amendment of charge…
9 April 2013
Charge code 0565 1583 0012
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent
Description: Notification of addition to or amendment of charge…
9 April 2013
Charge code 0565 1583 0011
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent
Description: Notification of addition to or amendment of charge…
9 April 2013
Charge code 0565 1583 0010
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent
Description: Notification of addition to or amendment of charge…
9 April 2013
Charge code 0565 1583 0009
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent
Description: Notification of addition to or amendment of charge…
9 April 2013
Charge code 0565 1583 0008
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Bank of America, N.A. as Security Agent
Description: Notification of addition to or amendment of charge…
29 March 2012
Confirmation and third-ranking share pledge agreement
Delivered: 18 April 2012
Status: Satisfied on 12 April 2013
Persons entitled: Royal Bank of Scotland PLC (As Security Agent)
Description: All of the existing shares in the company, all present…
15 May 2007
Us security agreement
Delivered: 30 May 2007
Status: Satisfied on 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Description of investment property : pledged stock, issuer…
15 May 2007
Pledge agreement over shares
Delivered: 26 May 2007
Status: Satisfied on 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Representative of the Securitybenefeficiaries as Security Agent
Description: The existing company 1 shares and all additional shares…
15 May 2007
Debenture
Delivered: 23 May 2007
Status: Satisfied on 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: Fixed and floating charge over all property and assets…
4 May 2006
Pledge agreement over shares
Delivered: 17 May 2006
Status: Satisfied on 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: The exisitng company 1 shares being shares in the total…
4 May 2006
Debenture
Delivered: 16 May 2006
Status: Satisfied on 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
Description: Fixed and floating charges over all property and assets…
4 May 2006
Security agreement
Delivered: 12 May 2006
Status: Satisfied on 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Security interest in the collateral. See the mortgage…