BRUNSWICK PROPERTY HOLDINGS LIMITED

BRUNSWICK PROPERTY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBRUNSWICK PROPERTY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI034314
    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 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 AddressNo

    What were the previous names of BRUNSWICK PROPERTY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EWART PROPERTY HOLDINGS LIMITEDNov 25, 1998Nov 25, 1998
    KPMG SHELF COMPANY (NO4) LIMITEDJun 09, 1998Jun 09, 1998

    What are the latest accounts for BRUNSWICK PROPERTY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for BRUNSWICK PROPERTY HOLDINGS 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

    Annual return made up to Jun 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Jun 30, 2015

    7 pagesAA

    Termination of appointment of Francis Edward Boyd as a director on Nov 01, 2015

    1 pagesTM01

    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 pagesAD01

    Annual return made up to Jun 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 100
    SH01

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

    7 pagesAA

    Annual return made up to Jun 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 100
    SH01

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

    7 pagesAA

    Annual return made up to Jun 09, 2013 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Annual return made up to Jun 09, 2012 with full list of shareholders

    5 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

    12 pagesAA

    Annual return made up to Jun 09, 2011 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Annual return made up to Jun 09, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr David Andrew Creighton on Jan 01, 2010

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    legacy

    7 pages371S(NI)

    legacy

    2 pages296(NI)

    legacy

    18 pagesAC(NI)

    Who are the officers of BRUNSWICK PROPERTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREIGHTON, David Andrew
    51-55 Fountain Street
    BT1 5EB Belfast
    5th Floor Craig Plaza
    Antrim
    Northern Ireland
    Secretary
    51-55 Fountain Street
    BT1 5EB Belfast
    5th Floor Craig Plaza
    Antrim
    Northern Ireland
    British83528100001
    CREIGHTON, David Andrew
    Malone Park House
    Malone Park
    BT9 6NL Belfast
    Director
    Malone Park House
    Malone Park
    BT9 6NL Belfast
    Northern IrelandBritishDirector83528100001
    BOYD, Francis Edward
    Rademon Estate
    60 Ballynahinch Road
    BT80 9HR Crossgar
    Director
    Rademon Estate
    60 Ballynahinch Road
    BT80 9HR Crossgar
    Northern IrelandNorthern IrishDirector83528370002
    BYRNE, Philip Patrick
    13 Trafalgar Terrace
    Monkstown
    EIRE Dublin
    Director
    13 Trafalgar Terrace
    Monkstown
    EIRE Dublin
    IrishDirector145370320001
    ELLIOTT, Acheson
    57 Craigdarragh Road
    Helen's Bay
    BT19 1UB Co Down
    Director
    57 Craigdarragh Road
    Helen's Bay
    BT19 1UB Co Down
    Northern IrelandBritishDirector144365710001
    GILLIGAN, Barry Christopher
    4 Malone Park
    Belfast
    BT9 6NK N. Ireland
    Director
    4 Malone Park
    Belfast
    BT9 6NK N. Ireland
    Northern IrelandBritishDirector144728130001
    KENNY, Timothy
    10 Carrickbrack Heath
    Sutton
    DUB 13 Dublin
    Republic Of Ireland
    Director
    10 Carrickbrack Heath
    Sutton
    DUB 13 Dublin
    Republic Of Ireland
    IrelandIrishFinance Director143346560001
    PATTISON, Eric
    10 Oakfern
    Glengormley
    BT36 5FN
    Director
    10 Oakfern
    Glengormley
    BT36 5FN
    BritishChartered Accountant64178730001
    REID, Nicholas Emlyn Peter
    32 Rushvale Road
    Ballyclare
    BT39 9NN Co Antrim
    Director
    32 Rushvale Road
    Ballyclare
    BT39 9NN Co Antrim
    Northern IrelandBritishChief Executive75236310001
    SMYTH, Noel
    Lislieux Hall
    Murphystown Road
    Sandyford
    Co Dublin
    Director
    Lislieux Hall
    Murphystown Road
    Sandyford
    Co Dublin
    IrishDirector145370350001

    Does BRUNSWICK PROPERTY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Oct 20, 2006Registration of a charge (402 NI)
    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
    • Anglo Irish Bank
    Transactions
    • Mar 22, 2004Registration of a charge (402 NI)
    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
    • Anglo Irish Bank
    Transactions
    • Mar 15, 2004Registration of a charge (402 NI)
    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
    • Anglo Irish Bank
    Transactions
    • Mar 15, 2004Registration of a charge (402 NI)
    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
    • 11-16 Donegall
    • Ulster Bank Ireland
    • Quay Dublin 2 And
    Transactions
    • Jul 10, 2002Registration of a charge (402 NI)
    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
    • Dunloe Ewart
    • Amsterdam
    Transactions
    • Nov 10, 1999Registration of a charge (402 NI)
    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
    • Dunloe Ewart Finance
    • Amsterdam
    Transactions
    • Nov 10, 1999Registration of a charge (402 NI)
    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
    • Dunloe Ewart Finance
    • Amsterdam
    Transactions
    • Aug 06, 1999Registration of a charge (402 NI)
    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
    • Dunloe Ewart Finance
    Transactions
    • Jun 01, 1999Registration of a charge (402 NI)
    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
    • Dunloe Ewart Finance
    Transactions
    • Jun 08, 1999Registration of a charge (402 NI)
    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
    • Dunloe Ewart Finance
    Transactions
    • Jun 08, 1999Registration of a charge (402 NI)
    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
    • Dunloe Ewart Finance
    Transactions
    • Jun 08, 1999Registration of a charge (402 NI)
    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
    • Dunloe Ewart Finance
    Transactions
    • Jun 08, 1999Registration of a charge (402 NI)
    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
    • Dunloe Ewart Finance
    Transactions
    • Jun 08, 1999Registration of a charge (402 NI)
    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
    • Dunloe Ewart Finance
    Transactions
    • Jun 08, 1999Registration of a charge (402 NI)
    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
    • Dunloe Ewart Finance
    Transactions
    • Mar 09, 1999Registration of a charge (402 NI)
    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
    • Dunloe Ewart Finance
    Transactions
    • Feb 26, 1999Registration of a charge (402 NI)
    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
    • Dunloe Ewart Finance
    Transactions
    • Feb 26, 1999Registration of a charge (402 NI)
    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
    • Dunloe Ewart Finance
    Transactions
    • Mar 01, 1999Registration of a charge (402 NI)
    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
    • Dunloe Ewart Finance
    Transactions
    • Mar 01, 1999Registration of a charge (402 NI)
    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
    • Dunloe Ewart Finance
    Transactions
    • Feb 26, 1999Registration of a charge (402 NI)
    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
    • Dunloe Ewart Finance
    Transactions
    • Feb 19, 1999Registration of a charge (402 NI)
    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
    • Dunloe Ewart Finance
    Transactions
    • Feb 19, 1999Registration of a charge (402 NI)
    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
    • Dunloe Ewart Finance
    Transactions
    • Feb 19, 1999Registration of a charge (402 NI)
    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
    • Dunloe Ewart Finance
    Transactions
    • Feb 19, 1999Registration 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