Company NameMiranda Dunn Limited
Company StatusDissolved
Company Number07449913
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 5 months ago)
Dissolution Date28 October 2023 (6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMrs Miranda Patricia Maria Dunn
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Perryn Road
London
W3 7LR

Contact

Websitemirandadunn.com

Location

Registered AddressC/O Pkf Gm 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Miranda Patricia Maria Dunn
100.00%
Ordinary

Financials

Year2014
Net Worth£155,769
Cash£19,902
Current Liabilities£514,614

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

21 June 2013Delivered on: 1 July 2013
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Outstanding
26 July 2012Delivered on: 14 August 2012
Satisfied on: 22 June 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

4 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
1 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
7 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
23 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
1 July 2013Registration of charge 074499130002 (9 pages)
22 June 2013Satisfaction of charge 1 in full (4 pages)
25 March 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
24 November 2010Incorporation (45 pages)