Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MALCOLM DUNSTAN AND ASSOCIATES LIMITED
Company Information for

MALCOLM DUNSTAN AND ASSOCIATES LIMITED

PYNES HILL, EXETER, EX2 5FD,
Company Registration Number
01522382
Private Limited Company
Dissolved

Dissolved 2017-12-29

Company Overview

About Malcolm Dunstan And Associates Ltd
MALCOLM DUNSTAN AND ASSOCIATES LIMITED was founded on 1980-10-15 and had its registered office in Pynes Hill. The company was dissolved on the 2017-12-29 and is no longer trading or active.

Key Data
Company Name
MALCOLM DUNSTAN AND ASSOCIATES LIMITED
 
Legal Registered Office
PYNES HILL
EXETER
EX2 5FD
Other companies in TQ11
 
Filing Information
Company Number 01522382
Date formed 1980-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-12-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 07:17:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALCOLM DUNSTAN AND ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MALCOLM DUNSTAN AND ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN HEATHER DUNSTAN
Company Secretary 1991-06-01
KATHLEEN HEATHER DUNSTAN
Director 1991-06-01
MALCOLM ROY HOWARD DUNSTAN
Director 1991-06-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2017
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2016 FROM HAYFORD HALL, BUCKFASTLEIGH, DEVON. TQ11 0JQ
2016-04-184.70DECLARATION OF SOLVENCY
2016-04-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-184.70DECLARATION OF SOLVENCY
2016-04-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0101/06/15 FULL LIST
2015-03-16AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-14AR0101/06/14 FULL LIST
2014-04-04AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-11AR0101/06/13 FULL LIST
2013-04-09AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-19AR0101/06/12 FULL LIST
2012-03-23AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-12AR0101/06/11 FULL LIST
2011-03-10AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-11AR0101/06/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN HEATHER DUNSTAN / 01/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM ROY HOWARD DUNSTAN / 01/06/2010
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-03-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-14363sRETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS
2008-04-24AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-12395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21363sRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-15363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-30363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-20363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-03-12363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-09-04363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-08-14363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-03-21AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-14363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-04-03AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-08363sRETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
1999-03-15AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-07-23363sRETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS
1998-02-12AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-09363sRETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS
1997-04-01AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-07-31363sRETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS
1996-04-18AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-17363sRETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS
1994-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-06-23363sRETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS
1994-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-07-05363sRETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS
1993-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-07-05288DIRECTOR'S PARTICULARS CHANGED
1993-07-05288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-08AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-08-11287REGISTERED OFFICE CHANGED ON 11/08/92 FROM: 4 SAINT MARYS ROAD NEWTON ABBOT DEVON TQ12 1HJ
1992-06-10363sRETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS
1992-06-10363(287)REGISTERED OFFICE CHANGED ON 10/06/92
1992-02-04AAFULL ACCOUNTS MADE UP TO 30/06/91
1991-09-24363aRETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS
1991-08-21395PARTICULARS OF MORTGAGE/CHARGE
1990-12-05AAFULL ACCOUNTS MADE UP TO 30/06/90
1990-06-07363RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS
1990-06-07AAFULL ACCOUNTS MADE UP TO 30/06/89
1989-07-06AAFULL ACCOUNTS MADE UP TO 30/06/88
1989-07-06363RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS
1988-06-07363RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to MALCOLM DUNSTAN AND ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-04-13
Appointment of Liquidators2016-04-13
Resolutions for Winding-up2016-04-13
Fines / Sanctions
No fines or sanctions have been issued against MALCOLM DUNSTAN AND ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2008-02-12 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-08-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2004-06-30
Annual Accounts
2015-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MALCOLM DUNSTAN AND ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of MALCOLM DUNSTAN AND ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALCOLM DUNSTAN AND ASSOCIATES LIMITED
Trademarks
We have not found any records of MALCOLM DUNSTAN AND ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALCOLM DUNSTAN AND ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as MALCOLM DUNSTAN AND ASSOCIATES LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where MALCOLM DUNSTAN AND ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMALCOLM DUNSTAN AND ASSOCIATES LIMITEDEvent Date2016-03-31
Nature of Business: Other Engineering Activities Notice is hereby given that the Creditors of the above named company are required, on or before 1 June 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen James Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Stephen James Hobson , IP No 006473 , Liquidator of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 31 March 2016 . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMALCOLM DUNSTAN AND ASSOCIATES LIMITEDEvent Date2016-03-31
Stephen James Hobson of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington Tel no 01392 667000 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMALCOLM DUNSTAN AND ASSOCIATES LIMITEDEvent Date2016-03-31
The following Written Resolutions were passed as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Hobson of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: 31 March 2016 Malcolm Dunstan , Director (Chairman) : Stephen James Hobson , IP No. 006473 , Liquidator of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 31 March 2016 . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALCOLM DUNSTAN AND ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MALCOLM DUNSTAN AND ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3