Dissolved
Dissolved 2017-12-29
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 Name | |
---|---|
MALCOLM DUNSTAN AND ASSOCIATES LIMITED | |
Legal Registered Office | |
PYNES HILL EXETER EX2 5FD Other companies in TQ11 | |
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 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM HAYFORD HALL, BUCKFASTLEIGH, DEVON. TQ11 0JQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN HEATHER DUNSTAN / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM ROY HOWARD DUNSTAN / 01/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/92 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/92 FROM: 4 SAINT MARYS ROAD NEWTON ABBOT DEVON TQ12 1HJ | |
363s | RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 10/06/92 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/91 | |
363a | RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/90 | |
363 | RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/89 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/88 | |
363 | RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS |
Notices to Creditors | 2016-04-13 |
Appointment of Liquidators | 2016-04-13 |
Resolutions for Winding-up | 2016-04-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
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 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MALCOLM DUNSTAN AND ASSOCIATES LIMITED | Event Date | 2016-03-31 |
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 Type | Appointment of Liquidators | |
Defending party | MALCOLM DUNSTAN AND ASSOCIATES LIMITED | Event Date | 2016-03-31 |
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 Type | Resolutions for Winding-up | |
Defending party | MALCOLM DUNSTAN AND ASSOCIATES LIMITED | Event Date | 2016-03-31 |
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 | |||
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. |