SDG PROPERTY HOLDINGS LIMITED

SDG PROPERTY HOLDINGS LIMITED

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

    Company NameSDG PROPERTY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04539814
    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 PROPERTY HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SDG PROPERTY HOLDINGS LIMITED located?

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

    What were the previous names of SDG PROPERTY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SDG (PROPERTIES) LIMITEDSep 10, 2003Sep 10, 2003
    TEESLOCH NO. 1 LIMITEDOct 24, 2002Oct 24, 2002
    DWSCO 2321 LIMITEDSep 19, 2002Sep 19, 2002

    What are the latest accounts for SDG PROPERTY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2016

    What are the latest filings for SDG PROPERTY HOLDINGS 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

    13 pagesLIQ03

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

    11 pagesLIQ03

    Change of details for Scarborough Group Developments Limited as a person with significant control on Jul 04, 2019

    2 pagesPSC05

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

    12 pagesLIQ03

    Registered office address changed from Europa House 20 Esplanade Scarborough Yorkshire YO11 2AQ to 82 st John Street London EC1M 4JN on Sep 14, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    5 pages600

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

    2 pagesREST-MVL

    Bona Vacantia disclaimer

    1 pagesBONA

    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

    Confirmation statement made on Sep 19, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 10 in full

    9 pagesMR04

    Satisfaction of charge 2 in full

    9 pagesMR04

    Satisfaction of charge 6 in full

    9 pagesMR04

    Satisfaction of charge 5 in full

    9 pagesMR04

    Satisfaction of charge 7 in full

    9 pagesMR04

    Satisfaction of charge 18 in full

    6 pagesMR04

    Satisfaction of charge 4 in full

    9 pagesMR04

    Satisfaction of charge 17 in full

    6 pagesMR04

    Satisfaction of charge 14 in full

    6 pagesMR04

    Who are the officers of SDG PROPERTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPLANADE SECRETARIAL 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
    123430250001
    MCCABE, Simon Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritishDevelopment Executive154915110001
    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
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023840001
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritishConsultant1267050001
    FINLAY, Mark James
    4 Croft Rise
    Croft Road
    BT18 0QG Holywood
    Belfast
    Director
    4 Croft Rise
    Croft Road
    BT18 0QG Holywood
    Belfast
    Northern IrelandBritishChartered Surveyor115223630001
    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
    BritishChartered Surveyor109250000001
    MCCABE, Simon Charles
    5 Rothesay Mews
    EH3 7SG Edinburgh
    Director
    5 Rothesay Mews
    EH3 7SG Edinburgh
    BritishDevelopment Executive103888320001
    RICHARDSON, Paul
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United KingdomBritishFinancial Controller133683730001
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritishChartered Surveyor69909950001
    DWS DIRECTORS LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023830001
    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 PROPERTY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scarborough Group Developments Limited
    1 Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    C/O Shepherd And Wedderburn
    Scotland
    Apr 06, 2016
    1 Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    C/O Shepherd And Wedderburn
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredU.K.
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc222340
    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 PROPERTY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security interest agreement
    Created On May 23, 2011
    Delivered On May 31, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to any or all of the finance parties on any account whatsoever under the terms of the aforementioned instrument
    Short particulars
    Interest in the collateral. Collateral shall mean the units, any other securities, all derivative assets, all right title and interest in all units. Units shall mean 250,000 units in the unit trust, see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • May 31, 2011Registration of a charge (MG01)
    • May 19, 2017Satisfaction of a charge (MR04)
    Security interest agreement
    Created On May 23, 2011
    Delivered On May 31, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to any or all of the finance parties on any account whatsoever under the terms of the aforementioned instrument
    Short particulars
    Interest in the collateral. Collateral shall mean the units, any other securities, all derivative assets, all right title and interest in all units. Units shall mean 250,000 units in the unit trust, see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • May 31, 2011Registration of a charge (MG01)
    • May 19, 2017Satisfaction of a charge (MR04)
    Security interest agreement
    Created On May 23, 2011
    Delivered On May 31, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the refinancing fee beneficiary and/or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the collateral. Collateral shall mean the units, any other securities, all derivative assets, all right title and interest in all units. Units shall mean 250,000 units in the unit trust see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • May 31, 2011Registration of a charge (MG01)
    • May 19, 2017Satisfaction of a charge (MR04)
    Security interest agreement
    Created On May 23, 2011
    Delivered On May 31, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the refinancing fee beneficiary and/or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns the collateral see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Finance Parties
    Transactions
    • May 31, 2011Registration of a charge (MG01)
    • Feb 14, 2014Satisfaction of a charge (MR04)
    Security interest agreement
    Created On May 23, 2011
    Delivered On May 31, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the refinancing fee beneficiary and/or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the collateral being the units, any other securities in the unit trust and all derivative assets see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Finance Parties
    Transactions
    • May 31, 2011Registration of a charge (MG01)
    • May 19, 2017Satisfaction of a charge (MR04)
    Security interest agreement
    Created On May 23, 2011
    Delivered On May 31, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns the collateral see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Finance Parties
    Transactions
    • May 31, 2011Registration of a charge (MG01)
    • Feb 14, 2014Satisfaction 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)
    • Feb 14, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Feb 14, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 16, 2015Satisfaction 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)
    • Apr 15, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 30, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 16, 2015Satisfaction of a charge (MR04)
    Security agreement
    Created On Mar 24, 2009
    Delivered On Apr 04, 2009
    Satisfied
    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
    To the units being 250,000 fully paid units in the trust, the trust means the unit trust scheme constituted by the investment trust instrument and k/a the queen street unit trust see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 04, 2009Registration of a charge (395)
    • May 19, 2017Satisfaction of a charge (MR04)
    Jersey law security interest agreement
    Created On Feb 28, 2007
    Delivered On Mar 16, 2007
    Satisfied
    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
    The collateral. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 16, 2007Registration of a charge (395)
    • Jul 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Jersey law security interest agreement
    Created On Feb 28, 2007
    Delivered On Mar 16, 2007
    Satisfied
    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
    The security assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 16, 2007Registration of a charge (395)
    • Jul 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Jersey law security interest agreement
    Created On Sep 28, 2006
    Delivered On Oct 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the debtor's right,title and interest in and to the security assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 14, 2006Registration of a charge (395)
    • May 19, 2017Satisfaction of a charge (MR04)
    Jersey law security interest agreement
    Created On Sep 28, 2006
    Delivered On Oct 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the debtor's right,title and interest in and to the security assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 14, 2006Registration of a charge (395)
    • May 19, 2017Satisfaction of a charge (MR04)
    Jersey law security interest agreement
    Created On Sep 28, 2006
    Delivered On Oct 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the debtor's right,title and interest in and to the security assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 14, 2006Registration of a charge (395)
    • May 19, 2017Satisfaction of a charge (MR04)
    Jersey law security interest agreement
    Created On Sep 28, 2006
    Delivered On Oct 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the debtor's right,title and interest in and to the security assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 14, 2006Registration of a charge (395)
    • May 19, 2017Satisfaction of a charge (MR04)
    Jersey law security interest agreement
    Created On Sep 28, 2006
    Delivered On Oct 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the debtor's right,title and interest in and to the security assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 14, 2006Registration of a charge (395)
    • May 19, 2017Satisfaction of a charge (MR04)
    Jersey law security interest agreement
    Created On Sep 28, 2006
    Delivered On Oct 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the debtor's right,title and interest in and to the security assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 14, 2006Registration of a charge (395)
    • May 19, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 01, 2002
    Delivered On Nov 06, 2002
    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 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
    • Nov 06, 2002Registration of a charge (395)
    • Dec 22, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Feb 14, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 15, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 16, 2015Satisfaction of a charge (MR04)

    Does SDG PROPERTY HOLDINGS 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
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Emma Cray
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    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