SAINTFIELD PROPERTIES LIMITED

SAINTFIELD PROPERTIES LIMITED

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

    Company NameSAINTFIELD PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI022818
    JurisdictionNorthern Ireland
    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 SAINTFIELD PROPERTIES LIMITED?

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

    Where is SAINTFIELD PROPERTIES LIMITED located?

    Registered Office Address
    14 Lisburn Street
    BT26 6AB Hillsborough
    Undeliverable Registered Office AddressNo

    What were the previous names of SAINTFIELD PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PATHAN INVESTMENTS LIMITEDJun 21, 1989Jun 21, 1989

    What are the latest accounts for SAINTFIELD PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for SAINTFIELD PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Unaudited abridged accounts made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Jun 30, 2018

    7 pagesAA

    Director's details changed for Mr Bryan William Lawlor on Jan 01, 2019

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Jun 30, 2017

    8 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 31, 2018 with updates

    4 pagesCS01

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    2 pagesMR04

    Confirmation statement made on Mar 31, 2017 with updates

    6 pagesCS01

    Accounts for a small company made up to Jun 30, 2016

    10 pagesAA

    Appointment of Alannah Smyth as a director on Feb 21, 2017

    2 pagesAP01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 70,000
    SH01

    Who are the officers of SAINTFIELD PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMYTH, Alannah
    Portobello Road
    Dublin 8
    29
    Ireland
    Secretary
    Portobello Road
    Dublin 8
    29
    Ireland
    154726770001
    KINNAIRD, Nigel John
    14 Magherconluce Lane
    Hillsborough
    BT26 6PT County Down
    N Ireland
    Director
    14 Magherconluce Lane
    Hillsborough
    BT26 6PT County Down
    N Ireland
    Northern IrelandBritishSurveyor83042830001
    LAWLOR, Bryan William
    Kenilworth Square
    Dublin 6
    60
    Ireland
    Director
    Kenilworth Square
    Dublin 6
    60
    Ireland
    IrelandIrishDirector154652750015
    SMYTH, Alannah
    Portobello Road
    Dublin 8
    29
    Ireland
    Director
    Portobello Road
    Dublin 8
    29
    Ireland
    IrelandIrishCompany Director225157700001
    SMYTH, Noel Martin
    Murphystown Road
    Dublin 18
    Lisieux Hall
    Ireland
    Director
    Murphystown Road
    Dublin 18
    Lisieux Hall
    Ireland
    IrelandIrishSolicitor91238420003
    DE COURCY-WHEELER, Rose Annette
    Aughintober House
    4 Ballyblaugh Road
    BT34 1RR Donaghmore
    Newry
    Secretary
    Aughintober House
    4 Ballyblaugh Road
    BT34 1RR Donaghmore
    Newry
    145834610001
    LAWLOR, Bryan William
    21 Coolamber Court
    Knocklyon Road
    Dublin 16
    Ireland
    Secretary
    21 Coolamber Court
    Knocklyon Road
    Dublin 16
    Ireland
    Irish154652750014
    DE COURCY WHEELER, Rose Annette
    Aughintober House
    4 Ballyblaugh Road
    BT34 1RR Donaghmore
    Newry
    Director
    Aughintober House
    4 Ballyblaugh Road
    BT34 1RR Donaghmore
    Newry
    Northern IrelandBritishDirector145849070001
    L,AMIE, Anne
    The Dorn
    7 Ave Jean Jacques Garcin
    13260 Cassis
    France
    Director
    The Dorn
    7 Ave Jean Jacques Garcin
    13260 Cassis
    France
    FrenchDirector145834630001
    MCKENNA, John
    34 Brighton Square
    Rathgar
    Dublin 6
    Republic Of Ireland
    Director
    34 Brighton Square
    Rathgar
    Dublin 6
    Republic Of Ireland
    IrelandIrishAccountant145834600001
    MCMILLEN, Patrick George
    17 Ballyryan Road
    Crossgar
    BT30 9JP
    Director
    17 Ballyryan Road
    Crossgar
    BT30 9JP
    United KingdomBritishDirector145497230001
    MCMILLEN, Sara Anna
    4 Ballydyan Road
    Listooder
    Crossgar
    Co Down
    Director
    4 Ballydyan Road
    Listooder
    Crossgar
    Co Down
    BritishDirector145834640001
    SANDFORD, Philip Roland Thomas
    Ballykeel School House
    28 Windmill Road
    BT26 6LS Hillsborough
    Down
    Director
    Ballykeel School House
    28 Windmill Road
    BT26 6LS Hillsborough
    Down
    BritishCompany Director145834650001

    Who are the persons with significant control of SAINTFIELD PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 South Parade
    Summertown
    OX2 7JL Oxford
    St Johns House
    United Kingdom
    Apr 06, 2016
    5 South Parade
    Summertown
    OX2 7JL Oxford
    St Johns House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05329968
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SAINTFIELD PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage and charge
    Created On Aug 10, 2011
    Delivered On Aug 12, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Saintfield mill development, lisburn road, saintfield, county down, BT24 7AL otherwise known as mill road, mill view, saintfield mill, wicket lane, wicket mews and saintfield meadows, saintfield, county down collectively all the lands comprised in folios DN133037, 15242, 33130, 34611, DN692, DN158127 and DN33314 all county down at the land registry of northern ireland...see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 12, 2011Registration of a charge (MG01)
    • Jan 11, 2018Satisfaction of a charge (MR04)
    Deed of assignment of rents
    Created On Jul 05, 2010
    Delivered On Jul 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    1. all amounts payable to or for the benefit of the company by way of rent and/or licence fee in respect of any part of those portions of folios DN133037; 15242; DN692; 33130; 34611; DN33314 (part) and dn 158127 all county down...see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Jul 15, 2010Registration of a charge (MG01)
    • Jan 11, 2018Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Dec 27, 2007
    Delivered On Jan 03, 2008
    Satisfied
    Amount secured
    0
    Short particulars
    All monies charge. Lands comprised in folio 15242 co down known as 7-9 lisburn road, saintfield co down.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 03, 2008Registration of a charge (402R NI)
    • Jan 11, 2018Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Sep 30, 2005
    Delivered On Oct 06, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    Charge - all monies. Lands comprised in folio dn 133037 county down and DN692 co down.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 06, 2005Registration of a charge (402R NI)
    • Jan 11, 2018Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Sep 30, 2005
    Delivered On Oct 06, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage - all monies. The premises situate at 7-9 lisburn road, saintfield, co down being the premises held under the following leases:. 1. lease dated the 29TH july 1975 between michael charles perceval-price (1) and mccleery and l'amie limited (2). 2. lease dated the 30TH june 1975 between michael charles perceval-price (1) and stanley laurence morgan (2).
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 06, 2005Registration of a charge (402R NI)
    • Jan 17, 2018Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Feb 01, 2002
    Delivered On Feb 13, 2002
    Satisfied
    Amount secured
    0
    Short particulars
    Debenture - Œ185,000 and interest 1. all that freehold land situate in the town of saintfield, barony of castlereagh and county of down known as saintfield business park and comprised:- (I) as to part in a conveyance dated 16 august 1989 made between connswater properties limited and pathan investments limited (now known as saintfield properties limited); and... See doc. No. 56 for details.
    Persons Entitled
    • Department Of
    • Investment
    Transactions
    • Feb 13, 2002Registration of a charge (402DF NI )
    Mortgage or charge
    Created On Nov 08, 1999
    Delivered On Nov 09, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    All monies.deed of a mortgage and charge (1) all that freehold land situate in the town of saintfield, barony of castlereagh and county of down known as saintfield business park and comprised:- (I) as to part in a conveyance dated 16TH august 1989 and made between connswater properties limited (1) and pathan investments limited (2); and (ii) as to the other part in folios 34611 dn 33314 down and 33130 county down, being registered at the land registry with absolute title. Date of lease:1999 parties:saintfield properties limited to saintfield yarns limited part (ii) term:9 years from 1ST july 1999 current rent:Œ223,012 property:factory premises at saintfield industrial estate, saintfield, co.down (2) the rents insurance rents and service charge rents licence fees and other monies receivable now or hereafter at any time by the company in respect of or arising out of any lease of the above premises or any agreements for lease or otherwise derived by the company from the above premises or otherwise paid to or received by the company in respect of the above premises (including without limitation all mesne profits).
    Persons Entitled
    • Bank of Ireland
    Transactions
    • Nov 09, 1999Registration of a charge (402 NI)
    • Jan 17, 2018Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Nov 08, 1999
    Delivered On Nov 09, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    All monies debenture the company's undertaking and all its property and assets whatsoever and wheresoever both present and future including its uncalled capital for the time being and goodwill including a specific charge affecting all estate or interest legal or equitable in all freehold and leasehold property all profits a prendre, easements, rights of way, rights under covenants, agreements, undertaking and indemnities and rights to compensation statutory or otherwise or income attachng thereto which should at any time thereafter become the property of the company and all present and future proceeds of insurance receivable by the company and its goodwill and uncalled capital for the time being. Nb. The debenture provides that the company shall not be at liberty to create any mortage or charge in priority to or pari passu therewith.
    Persons Entitled
    • Bank of Ireland
    Transactions
    • Nov 09, 1999Registration of a charge (402 NI)
    • Jan 11, 2018Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Feb 24, 1995
    Delivered On Mar 03, 1995
    Satisfied
    Amount secured
    25000
    Short particulars
    Charge. All the lands comprised in and regis- tered in folio ( ) county down being the lands scomprised in transfer from edward michael griffith to saint- field properties limited dated 24/2/95 being part of the lands in folio 43257 county down, map attached.
    Persons Entitled
    • Michael E Griffith
    Transactions
    • Mar 03, 1995Registration of a charge (402 NI)
    Mortgage or charge
    Created On Sep 14, 1994
    Delivered On Sep 16, 1994
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage property situate at and held by the company under an indenture dated 16/8/89 between connswater properties limited of the one part and the company (therein called pathan investments limited) of the other part, freehold. Together with all machinery utensils chattles and things now or at any time hereinafter upon all of the aforesaid premises.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Sep 16, 1994Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jul 07, 1994
    Delivered On Jul 22, 1994
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage lands comprised in folios nos 33130 and 34611 both county down both held in fee simple, together with all machinery utensils chattels and things now or at any time hereafter upon all of the afore said premises.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Jul 22, 1994Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 31, 1989
    Delivered On Nov 07, 1989
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. Nb. The company shall not be at liberty without the previous consent in writing.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Nov 07, 1989Registration of a charge (402 NI)

    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