SDG IRELAND LIMITED

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

    Company NameSDG IRELAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03930266
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SDG IRELAND LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SDG IRELAND LIMITED located?

    Registered Office Address
    82 St John Street
    EC1M 4JN London
    Undeliverable Registered Office AddressNo

    What were the previous names of SDG IRELAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCARBOROUGH DEVELOPMENT IRELAND LIMITEDOct 23, 2002Oct 23, 2002
    TEESLAND IRELAND LIMITEDApr 05, 2000Apr 05, 2000
    MUTANDERIS (359) LIMITEDFeb 16, 2000Feb 16, 2000

    What are the latest accounts for SDG IRELAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2016

    What are the latest filings for SDG IRELAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 10, 2020

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 10, 2019

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 10, 2018

    12 pagesLIQ03

    Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ to 82 st John Street London EC1M 4JN on Aug 08, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    6 pages600

    Restoration by order of court - previously in Members' Voluntary Liquidation

    2 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 11, 2017

    LRESSP

    Declaration of solvency

    9 pagesLIQ01

    Satisfaction of charge 039302660015 in full

    4 pagesMR04

    Satisfaction of charge 039302660014 in full

    4 pagesMR04

    Satisfaction of charge 039302660013 in full

    4 pagesMR04

    Confirmation statement made on Feb 16, 2017 with updates

    5 pagesCS01

    Full accounts made up to Feb 29, 2016

    17 pagesAA

    Director's details changed for Mr Simon Charles Mccabe on Jun 30, 2016

    2 pagesCH01

    Annual return made up to Feb 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Feb 28, 2015

    15 pagesAA

    Annual return made up to Feb 16, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Simon Charles Mccabe on Mar 06, 2015

    2 pagesCH01

    Registration of charge 039302660015, created on Aug 01, 2014

    57 pagesMR01
    Annotations
    DateAnnotation
    Sep 01, 2014Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

    Memorandum and Articles of Association

    7 pagesMA

    Who are the officers of SDG IRELAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPLANADE SCRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number6133270
    125618730001
    MCCABE, Simon Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish154915110001
    ESPLANADE DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number6133267
    123430390001
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Secretary
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    British1267050001
    MCCABE, Sandra
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    Secretary
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    British920260005
    BART SECRETARIES LIMITED
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    Nominee Secretary
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    900005780001
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    FINLAY, Mark James
    4 Croft Rise
    Croft Road
    BT18 0QG Holywood
    Belfast
    Director
    4 Croft Rise
    Croft Road
    BT18 0QG Holywood
    Belfast
    Northern IrelandBritish115223630001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    MCCABE, Simon Charles
    5 Rothesay Mews
    EH3 7SG Edinburgh
    Director
    5 Rothesay Mews
    EH3 7SG Edinburgh
    British103888320001
    MURRAY, Alan Adams
    3 Otterburn Park
    EH14 1JX Edinburgh
    Midlothian
    Director
    3 Otterburn Park
    EH14 1JX Edinburgh
    Midlothian
    ScotlandBritish559270001
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritish69909950001
    BART MANAGEMENT LIMITED
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    Nominee Director
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    900005790001
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    102560510001

    Who are the persons with significant control of SDG IRELAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scarborough Property Developments Limited
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Apr 06, 2016
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredU.K.
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number7036711
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SDG IRELAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 01, 2014
    Delivered On Aug 21, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Aug 21, 2014Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 14, 2013
    Delivered On Nov 21, 2013
    Satisfied
    Brief description
    Micro focus house 2-14 east bridge street belfast t/no.AN154698 county antrim. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Nov 21, 2013Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 14, 2013
    Delivered On Nov 21, 2013
    Satisfied
    Brief description
    Micro focus house 2-14 east bridge street belfast folio AN154698 county antrim. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Nov 21, 2013Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On May 20, 2011
    Delivered On May 26, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each guarantor and the company to the refinancing fee beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floral buildings 2-14 east bridge street belfast t/no AN154698 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.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Refinancing Fee Beneficiary
    Transactions
    • May 26, 2011Registration of a charge (MG01)
    • Nov 28, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On May 20, 2011
    Delivered On May 26, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floral buildings 2-14 east bridge street belfast t/n AN154698, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Refinancing Fee Beneficiary
    Transactions
    • May 26, 2011Registration of a charge (MG01)
    • Nov 28, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On May 20, 2011
    Delivered On May 26, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each guarantor and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Refinancing Fee Beneficiary the Security Trustee
    Transactions
    • May 26, 2011Registration of a charge (MG01)
    • Nov 28, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On May 20, 2011
    Delivered On May 26, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • May 26, 2011Registration of a charge (MG01)
    • Nov 28, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 24, 2009
    Delivered On Apr 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 03, 2009Registration of a charge (395)
    • Nov 28, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 27, 2006
    Delivered On May 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from sdg property holdings limited (formerly teesloch limited) and the other companies named as borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The piece of land in verner street belfast, all that property comprised in a conveyance dated 12TH december 2000 between james murdoch and scarborough development limited being that portion of the premises comprised in the grant situated in verner street belfast, and 2/14 east bridge street belfast, 15 verner street belfast and 16 and 18 market street belfast. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 12, 2006Registration of a charge (395)
    • Nov 28, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 02, 2001
    Delivered On Jul 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises at and known as nos 20/24 cromac st,belfast and premises at and known as nos 10/18 cromac street and 33/37 market st,belfast with all machinery utensils and things thereon.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Jul 21, 2001Registration of a charge (395)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over all book debts
    Created On Jan 30, 2001
    Delivered On Feb 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book and other debts.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Feb 20, 2001Registration of a charge (395)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jan 30, 2001
    Delivered On Feb 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Feb 20, 2001Registration of a charge (395)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Solicitors'undertaking
    Created On Dec 19, 2000
    Delivered On Jan 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10/18 cromac street belfast and 33/37 market street belfast.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Jan 09, 2001Registration of a charge (395)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Solicitor's undertaking
    Created On Nov 30, 2000
    Delivered On Dec 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 20/24 cromac street/cromac square belfast northern ireland.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Dec 13, 2000Registration of a charge (395)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 12, 2000
    Delivered On May 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floral buildings 2/14 east bridge street 15 verner street and 16/18 market street belfast together with all buildings fixtures fixed plant and machinery book and other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • May 22, 2000Registration of a charge (395)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)

    Does SDG IRELAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 11, 2017Commencement of winding up
    Dec 08, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Michael Stephen Elliot Solomons
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London
    Andrew James Pear
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London

    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