EWART PROPERTY HOLDINGS (STAMFORD STREET) LIMITED
Overview
| Company Name | EWART PROPERTY HOLDINGS (STAMFORD STREET) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02649675 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EWART PROPERTY HOLDINGS (STAMFORD STREET) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is EWART PROPERTY HOLDINGS (STAMFORD STREET) LIMITED located?
| Registered Office Address | c/o TEACHER STERN LLP 31-41 Bedford Row WC1R 4JH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EWART PROPERTY HOLDINGS (STAMFORD STREET) LIMITED?
| Company Name | From | Until |
|---|---|---|
| KINGSHOLME LIMITED | Sep 27, 1991 | Sep 27, 1991 |
What are the latest accounts for EWART PROPERTY HOLDINGS (STAMFORD STREET) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for EWART PROPERTY HOLDINGS (STAMFORD STREET) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Nicholas Emlyn Peter Reid as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 27, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Edmund Charles Mccann as a director on Sep 28, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Francis Edward Boyd as a director on Sep 28, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 27, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Brian Snoddon as a director on Jun 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Samuel James Harris as a director on Jun 10, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jun 30, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Sep 27, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Sep 27, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a small company made up to Jun 30, 2012 | 9 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Sep 27, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Current accounting period extended from Dec 31, 2011 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Sep 27, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Registered office address changed from * 10 Orange Street Haymarket London WC2H 7DQ* on Nov 17, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
Who are the officers of EWART PROPERTY HOLDINGS (STAMFORD STREET) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CREIGHTON, David Andrew | Secretary | Malone Park House Malone Park BT9 6NL Belfast | British | 83528100001 | ||||||
| CREIGHTON, David Andrew | Director | Malone Park House Malone Park BT9 6NL Belfast | Northern Ireland | British | 83528100001 | |||||
| KENNY, Timothy, Mr. | Secretary | 10 Carrickbrack Heath Sutton IRISH Dublin 13 Ireland | Irish | 113651250001 | ||||||
| PATTISON, Eric | Secretary | 10 Oakfern BT36 5FN Newtownabbey County Antrim | British | 64178730001 | ||||||
| PINCUS, Barry Martin | Secretary | 19 Willifield Way NW11 7XU London | British | 46444010002 | ||||||
| BOYD, Francis Edward | Director | Rademon Estate 60 Ballynahinch Road BT30 9HS Crossgar County Down | Northern Ireland | Northern Irish | 83528370002 | |||||
| BYRNE, Philip Patrick | Director | 29 Upper Merrion Street Dublin 2 Republic Of Ireland | Irish | 58604950001 | ||||||
| ELLIOTT, Acheson | Director | 57 Craigdarragh Road BT19 1UB Helen's Bay County Down N. Ireland | Northern Ireland | British | 144365710001 | |||||
| HARRIS, Samuel James | Director | 2 The Pines Culcavy Road BT26 6NT Hillsborough County Down Northern Ireland | Northern Ireland | British | 158466790001 | |||||
| KENNY, Timothy, Mr. | Director | 10 Carrickbrack Heath Sutton IRISH Dublin 13 Ireland | Ireland | Irish | 113651250001 | |||||
| KLIMT, Peter Richard | Director | Redington Road NW3 7RS London 54 | United Kingdom | British | 23621230001 | |||||
| MCCANN, Edmund Charles | Director | 9 Deramore Drive BT9 5JQ Belfast Northern Ireland | Northern Ireland | Irish | 144512890001 | |||||
| NAGGAR, Guy Anthony | Director | Avenue Road NW8 6HR London 61 | United Kingdom | Italian | 1496660001 | |||||
| NOLAN, Geraldine | Director | 620 Clonard Road IRISH Crumlin Dublin 12 Ireland | Irish | 83257760001 | ||||||
| REID, Nicholas Emlyn Peter | Director | 32 Rushvale Road BT39 9NN Ballyclare County Antrim | Northern Ireland | British | 75236310001 | |||||
| SMYTH, Noel Martin | Director | Lisieux Hall Murphystown Road IRISH Sandyford Dublin 18 Ireland | Ireland | Irish | 91238420001 | |||||
| SNODDON, Brian | Director | Culcavy Road BT26 6JD Hillsborough 23 County Down United Kingdom | Northern Ireland | British | 143738840001 | |||||
| SNODDON, James Myrvan | Director | 43 Carnreagh BT26 6LJ Hillsborough County Down Northern Ireland | British | 143651570001 | ||||||
| STOUTZKER, Ian Isaac | Director | 33 Wilton Crescent SW1X 8RX London | England | British | 2658490001 |
Who are the persons with significant control of EWART PROPERTY HOLDINGS (STAMFORD STREET) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brunswick (No 1) Limited | Apr 06, 2016 | Fountain Street BT1 5EB Belfast 51-55 Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EWART PROPERTY HOLDINGS (STAMFORD STREET) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over deposits | Created On Oct 08, 2010 Delivered On Oct 16, 2010 | Outstanding | Amount secured All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit(s) being any sums deposited in the accounts and any other sum or sums which are from time to time deposited see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security interest agreement | Created On Nov 17, 2005 Delivered On Nov 30, 2005 | Outstanding | Amount secured 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 | |
Short particulars 27,250,000 units in the unit trust known as bridge end unit trust, and the related rights,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over deposits | Created On Oct 18, 2005 Delivered On Oct 27, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of a first fixed charge the deposit. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jun 30, 2004 Delivered On Jul 08, 2004 | Outstanding | Amount secured 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 | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 12, 2004 Delivered On Mar 25, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All that l/h land known as the western section of the island site, hammersmith broadway, hammersmith, london t/no BGL10281, all that f/h land situated at fleet road, fleet in the county of hampshire and known as the hart centre t/nos HP389489, HP315793 and HP320745, and all that f/h land situated at market street and 21 and 23 the market place in newbury in the county of west berkshire and k/a the kennet centre t/no BK235120,. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 03, 2000 Delivered On Nov 13, 2000 | Outstanding | Amount secured All monies due or to become due from ewart property holdings limited (as borrower) to the chargee pursuant to a loan agreement in the amount of £23,000,000 dated 10TH february 1999 (as amended by a supplementary loan agreement dated 1ST november 1999) and/or any other finance documents (as defined in such loan agreement) | |
Short particulars Inclusive of property k/a wakefield house 9-15 stamford street london SE1 t/no;-SGL326607. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 14, 2000 Delivered On Apr 27, 2000 | Satisfied | Amount secured All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of (I) the borrower to the lender under the facility letter and the windsor dacility letter and (ii) of the company to the security trustee pursuant to the debenture | |
Short particulars Freehold property k/a wakefield house 9-15 stamford street london t/n SGL326607. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of legal charge | Created On Sep 17, 1992 Delivered On Oct 02, 1992 | Satisfied | Amount secured £8,400,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. | |
Short particulars The f/h property k/as 9 to 15 (odd) stamford street in the l/b of southwark.t/n sgl 326607.floating charge all the company's property assets and rights whatsoever and wheresoever present and/or future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0