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

DUNSTER PURCHASING LIMITED

TUNBRIDGE WELLS, KENT, TN1,
Company Registration Number
03045879
Private Limited Company
Dissolved

Dissolved 2016-06-01

Company Overview

About Dunster Purchasing Ltd
DUNSTER PURCHASING LIMITED was founded on 1995-04-13 and had its registered office in Tunbridge Wells. The company was dissolved on the 2016-06-01 and is no longer trading or active.

Key Data
Company Name
DUNSTER PURCHASING LIMITED
 
Legal Registered Office
TUNBRIDGE WELLS
KENT
 
Previous Names
MILES-RUSTON LIMITED11/01/1999
Filing Information
Company Number 03045879
Date formed 1995-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2016-06-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-06-15 07:23:48
Primary Source:Companies House
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 DUNSTER PURCHASING LIMITED

Current Directors
Officer Role Date Appointed
BISLEY ADVISORS LIMITED
Director 2012-03-19
CASPAR GIBBONS
Director 2012-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAME MILES JAMES BOND
Director 1995-09-30 2012-06-28
MICHAEL JOHN COLES
Company Secretary 2010-01-01 2010-03-09
ALEXANDRA STELLA BOND
Company Secretary 1996-06-04 2009-12-31
LISA MICHELLE STONE
Company Secretary 1995-04-13 1996-06-04
LISA MICHELLE STONE
Director 1995-04-13 1995-09-30
MICHAEL RALPH STONE
Director 1995-04-13 1995-09-30
ACCESS REGISTRARS LIMITED
Nominated Secretary 1995-04-13 1995-04-13
ACCESS NOMINEES LIMITED
Nominated Director 1995-04-13 1995-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CASPAR GIBBONS BISLEY LAW LIMITED Director 2012-10-23 CURRENT 2012-10-23 Active
CASPAR GIBBONS LUNAR PARK LIMITED Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2016-08-30

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
2016-06-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-07-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2015
2014-07-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2014
2013-06-184.20STATEMENT OF AFFAIRS/4.19
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2013 FROM C/O PRICE DAVIS ACCOUNTANTS THE OLD BAPTIST CHAPEL NEW STREET PAINSWICK GL6 6XH UNITED KINGDOM
2013-06-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-06-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-23LATEST SOC23/04/13 STATEMENT OF CAPITAL;GBP 2
2013-04-23AR0113/04/13 FULL LIST
2012-10-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-20RES13DIRECTOR REMOVED 28/06/2012
2012-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME BOND
2012-06-29AP01DIRECTOR APPOINTED MR CASPAR GIBBONS
2012-06-27AR0113/04/12 FULL LIST
2012-06-27AP02CORPORATE DIRECTOR APPOINTED BISLEY ADVISORS LIMITED
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2012 FROM C/O PRICE DAVIS ACCOUNTANTS THE OLD BAPTIST CHAPEL NEW STREET PAINSWICK STROUD GL6 6XH UNITED KINGDOM
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM HALSWELL HOUSE GOATHURST BRIDGWATER SOMERSET TA5 2DH
2011-10-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-15AR0113/04/11 FULL LIST
2010-05-19AR0113/04/10 FULL LIST
2010-04-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL COLES
2010-03-10DISS40DISS40 (DISS40(SOAD))
2010-03-09AA31/12/08 TOTAL EXEMPTION SMALL
2010-02-06DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-02-02GAZ1FIRST GAZETTE
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA BOND
2010-01-25AP03SECRETARY APPOINTED MICHAEL JOHN COLES
2009-08-18DISS40DISS40 (DISS40(SOAD))
2009-08-17363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-08-11GAZ1FIRST GAZETTE
2009-03-10363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-19363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-01-16363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-09288cSECRETARY'S PARTICULARS CHANGED
2006-10-09288cDIRECTOR'S PARTICULARS CHANGED
2006-10-09287REGISTERED OFFICE CHANGED ON 09/10/06 FROM: LION HOUSE RED LION STREET LONDON WC1R 4GB
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-06363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-05-25363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2005-05-25287REGISTERED OFFICE CHANGED ON 25/05/05 FROM: CARPENTERS YARD 27 GIRONDE ROAD FULHAM LONDON SW6 7DY
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-06225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2004-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-05-07363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2002-06-07363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-02363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-03-27AUDAUDITOR'S RESIGNATION
2000-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-05-16363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
1999-08-24363sRETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS
1999-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-01-08CERTNMCOMPANY NAME CHANGED MILES-RUSTON LIMITED CERTIFICATE ISSUED ON 11/01/99
1998-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1998-08-20363sRETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS
1998-08-20SRES03EXEMPTION FROM APPOINTING AUDITORS 30/06/97
1997-05-23363sRETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS
1996-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DUNSTER PURCHASING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-22
Notice of Intended Dividends2015-11-27
Resolutions for Winding-up2013-05-31
Appointment of Liquidators2013-05-31
Notices to Creditors2013-05-31
Proposal to Strike Off2010-02-02
Proposal to Strike Off2009-08-11
Fines / Sanctions
No fines or sanctions have been issued against DUNSTER PURCHASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUNSTER PURCHASING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 DUNSTER PURCHASING LIMITED

Intangible Assets
Patents
We have not found any records of DUNSTER PURCHASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNSTER PURCHASING LIMITED
Trademarks
We have not found any records of DUNSTER PURCHASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNSTER PURCHASING 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 (68209 - Other letting and operating of own or leased real estate) as DUNSTER PURCHASING LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DUNSTER PURCHASING 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 TypeNotice of Intended Dividends
Defending partyDUNSTER PURCHASING LIMITEDEvent Date2015-11-26
Principal Trading Address: The Old Baptist Chapel, New Street, Painswick GL6 6XH Notice is hereby given in accordance with Rule 11.2 of the Insolvency Rules 1986 that, it is the intention of the Liquidator to make a first and final distribution to unsecured creditors of the Company within a period of 2 months from the last date of proving. The last date for creditors to lodge proofs of debt with the Liquidator is 17 December 2015. Creditors, who have not already done so, are invited to prove their debts by writing to the Liquidator at Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU. A creditor who does not make a claim by the last proving date will not be included in the proposed distribution. Date of Appointment: 24 May 2013. Office Holder details: David Thorniley (IP No 8307) of Traverse Advisory Limited, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU. For further details contact: David Thorniley, Tel: 01892 704 055.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDUNSTER PURCHASING LIMITEDEvent Date2013-05-24
At a General Meeting of the above named Company duly convened and held at 4th Floor, 25 Shaftesbury Avenue, London, W1D 7EQ on 24 May 2013 the following resolutions were duly passed as a Special and Ordinary resolutions respectively: That the Company be wound up voluntarily and that David Thorniley , of Traverse Advisory LLP , Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU , (IP No 8307) be and is hereby appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of David Thorniley as Liquidator. Further details contact: Julia Raeburn, Tel: 01892 704055. C Gibbons , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDUNSTER PURCHASING LIMITEDEvent Date2013-05-24
David Thorniley , of Traverse Advisory LLP , Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU . : Further details contact: Julia Raeburn, Tel: 01892 704055.
 
Initiating party Event TypeNotices to Creditors
Defending partyDUNSTER PURCHASING LIMITEDEvent Date2013-05-24
I, David Thorniley (IP No 8307) of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU give notice that I was appointed Liquidator of the Company on 24 May 2013. Notice is hereby given that the Creditors of the Company which is being voluntarily wound up, are required to prove their debts by 19 July 2013 by sending to the undersigned, David Thorniley of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: David Thorniley, Tel: 01892 704055, Email: david@traverse-advisory.co.uk
 
Initiating party Event TypeFinal Meetings
Defending partyDUNSTER PURCHASING LIMITEDEvent Date2013-05-24
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU on 17 February 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 24 May 2013 Office Holder details: David Thorniley , (IP No. 8307) of Traverse Advisory , Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU . For further details contact: David Thorniley, Tel: 01892 704055. Alternative contact: Julia Raeburn David Thorniley , Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyDUNSTER PURCHASING LIMITEDEvent Date2010-02-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyDUNSTER PURCHASING LIMITEDEvent Date2009-08-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNSTER PURCHASING 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 DUNSTER PURCHASING 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.