EWART PROPERTY HOLDINGS (STAMFORD STREET) LIMITED

EWART PROPERTY HOLDINGS (STAMFORD STREET) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEWART PROPERTY HOLDINGS (STAMFORD STREET) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02649675
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EWART PROPERTY HOLDINGS (STAMFORD STREET) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINGSHOLME LIMITEDSep 27, 1991Sep 27, 1991

    What are the latest accounts for EWART PROPERTY HOLDINGS (STAMFORD STREET) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for EWART PROPERTY HOLDINGS (STAMFORD STREET) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Nicholas Emlyn Peter Reid as a director on Mar 30, 2017

    1 pagesTM01

    Confirmation statement made on Sep 27, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Termination of appointment of Edmund Charles Mccann as a director on Sep 28, 2015

    1 pagesTM01

    Termination of appointment of Francis Edward Boyd as a director on Sep 28, 2015

    1 pagesTM01

    Annual return made up to Sep 27, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 600
    SH01

    Termination of appointment of Brian Snoddon as a director on Jun 10, 2015

    1 pagesTM01

    Termination of appointment of Samuel James Harris as a director on Jun 10, 2015

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2014

    10 pagesAA

    Annual return made up to Sep 27, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2014

    Statement of capital on Sep 29, 2014

    • Capital: GBP 600
    SH01

    Accounts for a small company made up to Jun 30, 2013

    10 pagesAA

    Annual return made up to Sep 27, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2013

    Statement of capital on Oct 10, 2013

    • Capital: GBP 600
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Jun 30, 2012

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 27, 2012 with full list of shareholders

    9 pagesAR01

    Current accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Sep 27, 2011 with full list of shareholders

    9 pagesAR01

    Registered office address changed from * 10 Orange Street Haymarket London WC2H 7DQ* on Nov 17, 2010

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2009

    8 pagesAA

    legacy

    7 pagesMG01

    Who are the officers of EWART PROPERTY HOLDINGS (STAMFORD STREET) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREIGHTON, David Andrew
    Malone Park House
    Malone Park
    BT9 6NL Belfast
    Secretary
    Malone Park House
    Malone Park
    BT9 6NL Belfast
    British83528100001
    CREIGHTON, David Andrew
    Malone Park House
    Malone Park
    BT9 6NL Belfast
    Director
    Malone Park House
    Malone Park
    BT9 6NL Belfast
    Northern IrelandBritish83528100001
    KENNY, Timothy, Mr.
    10 Carrickbrack Heath
    Sutton
    IRISH Dublin 13
    Ireland
    Secretary
    10 Carrickbrack Heath
    Sutton
    IRISH Dublin 13
    Ireland
    Irish113651250001
    PATTISON, Eric
    10 Oakfern
    BT36 5FN Newtownabbey
    County Antrim
    Secretary
    10 Oakfern
    BT36 5FN Newtownabbey
    County Antrim
    British64178730001
    PINCUS, Barry Martin
    19 Willifield Way
    NW11 7XU London
    Secretary
    19 Willifield Way
    NW11 7XU London
    British46444010002
    BOYD, Francis Edward
    Rademon Estate
    60 Ballynahinch Road
    BT30 9HS Crossgar
    County Down
    Director
    Rademon Estate
    60 Ballynahinch Road
    BT30 9HS Crossgar
    County Down
    Northern IrelandNorthern Irish83528370002
    BYRNE, Philip Patrick
    29 Upper Merrion Street
    Dublin 2
    Republic Of Ireland
    Director
    29 Upper Merrion Street
    Dublin 2
    Republic Of Ireland
    Irish58604950001
    ELLIOTT, Acheson
    57 Craigdarragh Road
    BT19 1UB Helen's Bay
    County Down
    N. Ireland
    Director
    57 Craigdarragh Road
    BT19 1UB Helen's Bay
    County Down
    N. Ireland
    Northern IrelandBritish144365710001
    HARRIS, Samuel James
    2 The Pines
    Culcavy Road
    BT26 6NT Hillsborough
    County Down
    Northern Ireland
    Director
    2 The Pines
    Culcavy Road
    BT26 6NT Hillsborough
    County Down
    Northern Ireland
    Northern IrelandBritish158466790001
    KENNY, Timothy, Mr.
    10 Carrickbrack Heath
    Sutton
    IRISH Dublin 13
    Ireland
    Director
    10 Carrickbrack Heath
    Sutton
    IRISH Dublin 13
    Ireland
    IrelandIrish113651250001
    KLIMT, Peter Richard
    Redington Road
    NW3 7RS London
    54
    Director
    Redington Road
    NW3 7RS London
    54
    United KingdomBritish23621230001
    MCCANN, Edmund Charles
    9 Deramore Drive
    BT9 5JQ Belfast
    Northern Ireland
    Director
    9 Deramore Drive
    BT9 5JQ Belfast
    Northern Ireland
    Northern IrelandIrish144512890001
    NAGGAR, Guy Anthony
    Avenue Road
    NW8 6HR London
    61
    Director
    Avenue Road
    NW8 6HR London
    61
    United KingdomItalian1496660001
    NOLAN, Geraldine
    620 Clonard Road
    IRISH Crumlin
    Dublin 12
    Ireland
    Director
    620 Clonard Road
    IRISH Crumlin
    Dublin 12
    Ireland
    Irish83257760001
    REID, Nicholas Emlyn Peter
    32 Rushvale Road
    BT39 9NN Ballyclare
    County Antrim
    Director
    32 Rushvale Road
    BT39 9NN Ballyclare
    County Antrim
    Northern IrelandBritish75236310001
    SMYTH, Noel Martin
    Lisieux Hall
    Murphystown Road
    IRISH Sandyford
    Dublin 18
    Ireland
    Director
    Lisieux Hall
    Murphystown Road
    IRISH Sandyford
    Dublin 18
    Ireland
    IrelandIrish91238420001
    SNODDON, Brian
    Culcavy Road
    BT26 6JD Hillsborough
    23
    County Down
    United Kingdom
    Director
    Culcavy Road
    BT26 6JD Hillsborough
    23
    County Down
    United Kingdom
    Northern IrelandBritish143738840001
    SNODDON, James Myrvan
    43 Carnreagh
    BT26 6LJ Hillsborough
    County Down
    Northern Ireland
    Director
    43 Carnreagh
    BT26 6LJ Hillsborough
    County Down
    Northern Ireland
    British143651570001
    STOUTZKER, Ian Isaac
    33 Wilton Crescent
    SW1X 8RX London
    Director
    33 Wilton Crescent
    SW1X 8RX London
    EnglandBritish2658490001

    Who are the persons with significant control of EWART PROPERTY HOLDINGS (STAMFORD STREET) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brunswick (No 1) Limited
    Fountain Street
    BT1 5EB Belfast
    51-55
    Northern Ireland
    Apr 06, 2016
    Fountain Street
    BT1 5EB Belfast
    51-55
    Northern Ireland
    No
    Legal FormLimited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act Ni
    Place RegisteredUk
    Registration NumberNi429823
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EWART PROPERTY HOLDINGS (STAMFORD STREET) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Aib Group (UK) PLC (the Bank)
    Transactions
    • Oct 16, 2010Registration of a charge (MG01)
    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
    • Aib Group (UK) P.L.C.
    Transactions
    • Nov 30, 2005Registration of a charge (395)
    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
    • Aib Group UK PLC
    Transactions
    • Oct 27, 2005Registration of a charge (395)
    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
    • Aib Group (UK) PLC
    Transactions
    • Jul 08, 2004Registration of a charge (395)
    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
    • Ulster Bank Limited and Ulster Bank Ireland Limited (The Security Trustee)
    Transactions
    • Mar 25, 2004Registration of a charge (395)
    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
    • Dunloe Ewart Finance B.V.
    Transactions
    • Nov 13, 2000Registration of a charge (395)
    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
    • Morgan Stanley Mortgage Servicing Limited (The Security Trustee)
    Transactions
    • Apr 27, 2000Registration of a charge (395)
    • Dec 14, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Oct 02, 1992Registration of a charge (395)
    • Apr 25, 2000Statement of satisfaction of a charge in full or part (403a)

    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