Company NameDUNN Engineering (South East) Limited
Company StatusActive
Company Number01209239
CategoryPrivate Limited Company
Incorporation Date24 April 1975(49 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Bramhill
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressFairfields Great Moor Road
Pattingham
Wolverhampton
West Midlands
WV6 7AU
Director NameMr John Peacock
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressWisteria Farm
No Mans Lane
Risley
Derbys
Secretary NameMr Brian Herod
NationalityBritish
StatusResigned
Appointed12 October 1991(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressCorrie 17 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Director NamePhilip Neville Wilbraham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(17 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressWelton Hill Kidd Lane
Welton
Brough
East Yorkshire
HU15 1PH
Secretary NameRaymond Spencer
NationalityBritish
StatusResigned
Appointed28 September 1992(17 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 January 1993)
RoleChartered Accountant
Correspondence Address20 Fairway
Kibworth
Leicester
Leicestershire
LE8 0LB
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed22 January 1993(17 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Director NameIan Ditchfield
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(17 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 1995)
RoleEngineer
Correspondence AddressThe Old Hcapel
Cox Bench
Derby
DE21 5BA
Secretary NameMr James Joseph Corr
NationalityScottish
StatusResigned
Appointed22 January 1993(17 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Director NameMr Robert Edward Schofield Balcam
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 1995)
RoleChar Acc
Country of ResidenceEngland
Correspondence AddressLemming House
Woodsome Park Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JW
Secretary NameMr Robert Edward Schofield Balcam
NationalityBritish
StatusResigned
Appointed13 December 1993(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 1995)
RoleChar Acc
Country of ResidenceEngland
Correspondence AddressLemming House
Woodsome Park Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JW
Secretary NameJohn Hugh Cameron Brebner
NationalityBritish
StatusResigned
Appointed23 June 1995(20 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh 9 Castle Hill
Duffield
Belper
Derbyshire
DE56 4EA
Director NameMr Terence Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandhill House Sandhill Lane
Sutton On Derwent
York
YO41 4BX
Director NameMr Melvyn John Macartney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(21 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaremont 46 Cawston Lane
Dunchurch
Rugby
Warwickshire
CV22 6QE

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Next Accounts Due31 January 1998 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due26 October 2016 (overdue)

Charges

18 November 1994Delivered on: 3 December 1994
Persons entitled: Midland Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the facility letters (as defined) any security documents (as defined) and/or this debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 November 1993Delivered on: 4 November 1993
Satisfied on: 12 January 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 August 1993Delivered on: 19 August 1993
Satisfied on: 22 December 1993
Persons entitled: Allied Irish Banks PLC

Classification: Charge over securities
Secured details: All monies due or to become due from the company to the chargee under the facility letter and/or the charge.
Particulars: By way of fixed charge the stock being £6,500,000 nominal 4% (gross) convertible redeemable secured loan stock and all assets deriving from the stock. See the mortgage charge document for full details.
Fully Satisfied
13 January 1993Delivered on: 21 January 1993
Satisfied on: 22 December 1993
Persons entitled: Henry Ansbacher & Co Limited

Classification: Charge over securities
Secured details: All monies due from prospect industries PLC to the bank under the terms of the facility letter.
Particulars: All the companys securities for full details see form 395. ref 205.
Fully Satisfied

Filing History

16 January 2019Restoration by order of the court (3 pages)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
22 February 2013Termination of appointment of Melvyn Macartney as a director (2 pages)
22 February 2013Termination of appointment of Melvyn Macartney as a director (2 pages)
9 February 2011Restoration by order of the court (3 pages)
9 February 2011Restoration by order of the court (3 pages)
17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
7 November 2000Receiver's abstract of receipts and payments (2 pages)
7 November 2000Receiver's abstract of receipts and payments (2 pages)
7 November 2000Receiver ceasing to act (1 page)
7 November 2000Receiver ceasing to act (1 page)
9 December 1999Receiver ceasing to act (1 page)
9 December 1999Receiver ceasing to act (1 page)
23 November 1999Receiver's abstract of receipts and payments (2 pages)
23 November 1999Receiver's abstract of receipts and payments (2 pages)
10 December 1998Receiver's abstract of receipts and payments (2 pages)
10 December 1998Receiver's abstract of receipts and payments (2 pages)
13 February 1998Statement of affairs (3 pages)
13 February 1998Administrative Receiver's report (13 pages)
13 February 1998Statement of affairs (3 pages)
13 February 1998Administrative Receiver's report (13 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997Secretary resigned (1 page)
24 November 1997Registered office changed on 24/11/97 from: prospect engineering LIMITED stores road derby DE21 4BG (1 page)
24 November 1997Registered office changed on 24/11/97 from: prospect engineering LIMITED stores road derby DE21 4BG (1 page)
19 November 1997Appointment of receiver/manager (1 page)
19 November 1997Appointment of receiver/manager (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
24 October 1996Return made up to 12/10/96; no change of members (4 pages)
24 October 1996Return made up to 12/10/96; no change of members (4 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
13 March 1996Registered office changed on 13/03/96 from: derby street east burton-on-trent staffs DE14 2NX (1 page)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: derby street east burton-on-trent staffs DE14 2NX (1 page)
13 March 1996New director appointed (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
5 February 1996Return made up to 12/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 February 1996Return made up to 12/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 March 1995Full accounts made up to 31 March 1994 (9 pages)
27 March 1995Full accounts made up to 31 March 1994 (9 pages)
12 December 1994Alter mem and arts (13 pages)
12 December 1994Alter mem and arts (13 pages)
30 November 1994Return made up to 12/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 November 1994Return made up to 12/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 April 1975Incorporation (13 pages)
24 April 1975Incorporation (13 pages)