BRUNSWICK PROPERTY HOLDINGS LIMITED
Overview
Company Name | BRUNSWICK PROPERTY HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI034314 |
Jurisdiction | Northern Ireland |
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 BRUNSWICK PROPERTY HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BRUNSWICK PROPERTY HOLDINGS LIMITED located?
Registered Office Address | 5th Floor Craig Plaza 51-55 Fountain Street BT1 5EB Belfast Antrim Northern Ireland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRUNSWICK PROPERTY HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
EWART PROPERTY HOLDINGS LIMITED | Nov 25, 1998 | Nov 25, 1998 |
KPMG SHELF COMPANY (NO4) LIMITED | Jun 09, 1998 | Jun 09, 1998 |
What are the latest accounts for BRUNSWICK PROPERTY HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for BRUNSWICK PROPERTY HOLDINGS 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 | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of Francis Edward Boyd as a director on Nov 01, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Linenhall 7th Floor 32-38 Linenhall Street Belfast BT2 8BG to 5th Floor Craig Plaza 51-55 Fountain Street Belfast Antrim BT1 5EB on Aug 20, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jun 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jun 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jun 09, 2012 with full list of shareholders | 5 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 | 12 pages | AA | ||||||||||
Annual return made up to Jun 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Jun 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mr David Andrew Creighton on Jan 01, 2010 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2008 | 16 pages | AA | ||||||||||
legacy | 7 pages | 371S(NI) | ||||||||||
legacy | 2 pages | 296(NI) | ||||||||||
legacy | 18 pages | AC(NI) | ||||||||||
Who are the officers of BRUNSWICK PROPERTY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CREIGHTON, David Andrew | Secretary | 51-55 Fountain Street BT1 5EB Belfast 5th Floor Craig Plaza Antrim Northern Ireland | British | 83528100001 | ||||||
CREIGHTON, David Andrew | Director | Malone Park House Malone Park BT9 6NL Belfast | Northern Ireland | British | Director | 83528100001 | ||||
BOYD, Francis Edward | Director | Rademon Estate 60 Ballynahinch Road BT80 9HR Crossgar | Northern Ireland | Northern Irish | Director | 83528370002 | ||||
BYRNE, Philip Patrick | Director | 13 Trafalgar Terrace Monkstown EIRE Dublin | Irish | Director | 145370320001 | |||||
ELLIOTT, Acheson | Director | 57 Craigdarragh Road Helen's Bay BT19 1UB Co Down | Northern Ireland | British | Director | 144365710001 | ||||
GILLIGAN, Barry Christopher | Director | 4 Malone Park Belfast BT9 6NK N. Ireland | Northern Ireland | British | Director | 144728130001 | ||||
KENNY, Timothy | Director | 10 Carrickbrack Heath Sutton DUB 13 Dublin Republic Of Ireland | Ireland | Irish | Finance Director | 143346560001 | ||||
PATTISON, Eric | Director | 10 Oakfern Glengormley BT36 5FN | British | Chartered Accountant | 64178730001 | |||||
REID, Nicholas Emlyn Peter | Director | 32 Rushvale Road Ballyclare BT39 9NN Co Antrim | Northern Ireland | British | Chief Executive | 75236310001 | ||||
SMYTH, Noel | Director | Lislieux Hall Murphystown Road Sandyford Co Dublin | Irish | Director | 145370350001 |
Does BRUNSWICK PROPERTY HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage or charge | Created On Oct 05, 2006 Delivered On Oct 20, 2006 | Outstanding | Amount secured 0 | |
Short particulars All monies mortgage debenture. Windsor house, 9/15 bedford street, belfast. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Mar 16, 2004 Delivered On Mar 22, 2004 | Outstanding | Amount secured 0 | |
Short particulars All monies deed of charge all existing security at any time given by the company to anglo irsh bank corporation PLC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Mar 08, 2004 Delivered On Mar 15, 2004 | Outstanding | Amount secured 0 | |
Short particulars All monies mortgage debenture see doc 95 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Mar 08, 2004 Delivered On Mar 15, 2004 | Outstanding | Amount secured 0 | |
Short particulars All monies assignment of rental income supplemental to mortgage debenture the land and premises sityate at and known as windsor house 9/15 bedford st belfast... See doc 94 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jun 28, 2002 Delivered On Jul 10, 2002 | Satisfied | Amount secured 0 | |
Short particulars All monies mortgage. 1 (a) first all that and those the land and premises situate at and known as windsor house, 9/15, bedford street, belfast being the premises more particularly described in deed of assignment dated 21ST december 2001 ........ see doc 86 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Nov 02, 1999 Delivered On Nov 10, 1999 | Outstanding | Amount secured 0 | |
Short particulars All monies.second supplemental bv debenture property known as 120 middlesex street,. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Nov 01, 1999 Delivered On Nov 10, 1999 | Satisfied | Amount secured 0 | |
Short particulars All monies.first supplemental bv debenture instrument varies the provisions of the debenture dated 12TH february 1999 (referred to above). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jul 26, 1999 Delivered On Aug 06, 1999 | Satisfied | Amount secured 0 | |
Short particulars Standard security lease of 186 garscube road, glasgow between catren property holdings and chubb alarms see doc 46 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On May 27, 1999 Delivered On Jun 01, 1999 | Partially satisfied | Amount secured 0 | |
Short particulars Supplemental debenture. 1. 18-24 westbourne grove, london W2 title number ngl 349377. 2. alexon house, kiln farm industrial estate milton keynes, bucks. Title number bm 156243. 3. cafe rouge, abbeville road, london SW4 title number sgl 444211 4. 113-118 high street, southampton hants. Title number hp 472999. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On May 26, 1999 Delivered On Jun 08, 1999 | Satisfied | Amount secured 0 | |
Short particulars Standard security. Alexandra house, 21/22 cliftonhall road,. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On May 26, 1999 Delivered On Jun 08, 1999 | Satisfied | Amount secured 0 | |
Short particulars Standard security. 6/20 (even numbers) bell street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On May 26, 1999 Delivered On Jun 08, 1999 | Satisfied | Amount secured 0 | |
Short particulars Standard security. Units 1/6 london road industrial estate, london road, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On May 26, 1999 Delivered On Jun 08, 1999 | Satisfied | Amount secured 0 | |
Short particulars Standard security. 47/49/51 high street, paisley. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On May 26, 1999 Delivered On Jun 08, 1999 | Satisfied | Amount secured 0 | |
Short particulars Standard security. Albany house, 58 albany street, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On May 26, 1999 Delivered On Jun 08, 1999 | Satisfied | Amount secured 0 | |
Short particulars Standard security. Atholl house, 55 and 57 bannatyne street lanark. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Feb 24, 1999 Delivered On Mar 09, 1999 | Satisfied | Amount secured 0 | |
Short particulars Debenture. By way of first legal mortgage its interest in the following properties. (A) 9-23 blackfriers road, london SE1 registered at H.m land registry under title number: SGL483220; (b) 1 and 3 ohio avenue, salford, greater manchester registered at H.m land registry under title number GM600460 and GM600481; (c) southwark bridge trading estate, 134-144 southwark bridge road, london SE1 registered at H.m land registry under title number SGL298110; (d) newton house, 101-113 pentonville road, london N1 registered at H.m land registry under title number LN89223; (e) 155 regents park road, london NW1 registered at H.m land registry under title numbers NGL531838, NGL598493, NGL598511 and NGL743744; and (f) alma place, sunderland road, durham registered at H.m land registry under title numbers DU107256 and DU139827. See doc 31 on the main file for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Feb 24, 1999 Delivered On Feb 26, 1999 | Satisfied | Amount secured 0 | |
Short particulars Mortgage/charge. All the land and premises situate at and known as beechill house, beechill road belfast as detailed in doc 26 on the main file. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Feb 24, 1999 Delivered On Feb 26, 1999 | Satisfied | Amount secured 0 | |
Short particulars Mortgage/charge. All the land and premises situate and known as the castle centre, antrim, county antrim together with all the land and premises comprised in folios AN31868 AN31898L and AN32195 all county antrim as detailed in doc 25 on the main file. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Feb 23, 1999 Delivered On Mar 01, 1999 | Satisfied | Amount secured 0 | |
Short particulars Standard security. Area or piece of ground extending to 0.796 hectares or thereby in the parish of nigg, city of aberdeen and county of kincardine and now in the administrative area of aberdeen city council described in and disponed by and delineated and coloured pink on the plan annexed and executed as relative to disposition by wimgrove developments limited in favour of wold edge investment company limited dated 23 october and recorded in the division of the general register of sasines applicable to the county of kincardine on 18 december 1978 together with all rights thereon, which said premises are situate at and known as blackness road industrial estate, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Feb 23, 1999 Delivered On Mar 01, 1999 | Satisfied | Amount secured 0 | |
Short particulars Standard security. Property at no's 1,3,5,7 and 9 king street, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Feb 12, 1999 Delivered On Feb 26, 1999 | Satisfied | Amount secured 0 | |
Short particulars Debenture 1. land at benfield way, braintree, essex (title numbers EX452858 and EX452880). 2. land at 12-18 crown street, reading, berkshire (title number BK167042). 3. west kent cold store, rye lane, dunton green, sevenoaks, kent. Together with all property described in doc 24 on the main file. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Feb 12, 1999 Delivered On Feb 19, 1999 | Satisfied | Amount secured 0 | |
Short particulars Mortgage/charge. All that land and premises as detailed in doc 23 on the main file. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Feb 12, 1999 Delivered On Feb 19, 1999 | Satisfied | Amount secured 0 | |
Short particulars Mortgage/charge. All the lands and premises as detailed in doc 22 on the main file. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Feb 12, 1999 Delivered On Feb 19, 1999 | Satisfied | Amount secured 0 | |
Short particulars Mortgage/ charge. All the lands and premises as detailed in doc 21 on the main file along with all the land and premises comprised in folio an 42020 county antrim. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Feb 12, 1999 Delivered On Feb 19, 1999 | Satisfied | Amount secured 0 | |
Short particulars Mortgage/charge. All the lands and premises comprised in folio an 47471 county antrim. | ||||
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