BRUNSWICK PROPERTY HOLDINGS (NO 2) LIMITED

BRUNSWICK PROPERTY HOLDINGS (NO 2) LIMITED

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

    Company NameBRUNSWICK PROPERTY HOLDINGS (NO 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI035613
    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 (NO 2) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRUNSWICK PROPERTY HOLDINGS (NO 2) LIMITED located?

    Registered Office Address
    The Linenhall
    7th Floor
    BT2 8BG 32-38 Linenhall Street
    Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of BRUNSWICK PROPERTY HOLDINGS (NO 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EWART PROPERTY HOLDINGS (NO 2) LIMITEDAug 17, 1999Aug 17, 1999
    KPMG SHELF COMPANY (NO10) LIMITEDFeb 17, 1999Feb 17, 1999

    What are the latest accounts for BRUNSWICK PROPERTY HOLDINGS (NO 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for BRUNSWICK PROPERTY HOLDINGS (NO 2) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRUNSWICK PROPERTY HOLDINGS (NO 2) 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

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

    6 pagesAA

    Annual return made up to Feb 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 2,000,000
    SH01

    Full accounts made up to Jun 30, 2012

    11 pagesAA

    Annual return made up to Feb 17, 2013 with full list of shareholders

    4 pagesAR01

    Current accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    Annual return made up to Feb 17, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    10 pagesAA

    Annual return made up to Feb 17, 2011 with full list of shareholders

    3 pagesAR01

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

    6 pagesAA

    Termination of appointment of Acheson Elliott as a director

    1 pagesTM01

    Annual return made up to Feb 17, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Acheson Elliott on Jan 01, 2010

    2 pagesCH01

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

    1 pagesCH03

    Director's details changed for Francis Edward Boyd on Jan 01, 2010

    2 pagesCH01

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

    2 pagesCH01

    legacy

    12 pagesAC(NI)

    legacy

    7 pages371SR(NI)

    legacy

    1 pages133(NI)

    legacy

    2 pages98-2(NI)

    legacy

    17 pagesUDM+A(NI)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    insolvency

    legacy

    RES(NI)

    legacy

    12 pagesAC(NI)

    Who are the officers of BRUNSWICK PROPERTY HOLDINGS (NO 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREIGHTON, David Andrew
    The Linenhall
    7th Floor
    BT2 8BG 32-38 Linenhall Street
    Belfast
    Secretary
    The Linenhall
    7th Floor
    BT2 8BG 32-38 Linenhall Street
    Belfast
    British83528100001
    BOYD, Francis Edward
    The Linenhall
    7th Floor
    BT2 8BG 32-38 Linenhall Street
    Belfast
    Director
    The Linenhall
    7th Floor
    BT2 8BG 32-38 Linenhall Street
    Belfast
    Northern IrelandNorthern Irish83528370002
    CREIGHTON, David Andrew
    The Linenhall
    7th Floor
    BT2 8BG 32-38 Linenhall Street
    Belfast
    Director
    The Linenhall
    7th Floor
    BT2 8BG 32-38 Linenhall Street
    Belfast
    Northern IrelandBritish83528100001
    BEATTIE, Noel Cunnungham
    20 Innisfayle Park
    Belfast
    BT15 5HS
    Director
    20 Innisfayle Park
    Belfast
    BT15 5HS
    British143513040001
    BYRNE, Phillip Patrick
    29 Upper Merrion Street
    Dublin 2
    Director
    29 Upper Merrion Street
    Dublin 2
    Irish143513030001
    ELLIOTT, Acheson
    The Linenhall
    7th Floor
    BT2 8BG 32-38 Linenhall Street
    Belfast
    Director
    The Linenhall
    7th Floor
    BT2 8BG 32-38 Linenhall Street
    Belfast
    Northern IrelandBritish144365710001
    GILLIGAN, Barry Christopher
    4 Malone Park
    Belfast
    BT9 6NH
    Director
    4 Malone Park
    Belfast
    BT9 6NH
    Northern IrelandBritish144728130001
    KENNY, Timothy
    10 Carrickbrack Heath
    Sutton
    Dublin 13
    Director
    10 Carrickbrack Heath
    Sutton
    Dublin 13
    IrelandIrish143346560001
    PATTISON, Eric
    10 Oakfern
    Glengormley
    BT36 5FN
    Director
    10 Oakfern
    Glengormley
    BT36 5FN
    British64178730001
    SMYTH, Noel Martin
    Lisieux Hall
    Murphystown Road
    Sandyford
    Co Dublin
    Director
    Lisieux Hall
    Murphystown Road
    Sandyford
    Co Dublin
    IrelandIrish91238420001

    Does BRUNSWICK PROPERTY HOLDINGS (NO 2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage debenture demises and assigns unto the bank so much of the hereditaments and premises described or referred to in the first schedule as are unregistered land to hold as to so much.... See doc 74 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 legal charge. 1 (a) by way of legal mortgage all and every interest in or over the leasehold property situate at and known as land and buildings on the north east side of pitfield, kiln farm industrial estate,.
    Persons Entitled
    • Ulster Bank Ireland
    • Quay Dublin 2 And
    • 11-16 Donegall
    Transactions
    • Jul 10, 2002Registration 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 debenture. 1 (a) (I) all that and those the unregistered lands situate at and known as the castle centre, high street, antrim, county antrim .............. see doc 60 for further details. Milton keynes as the same is registered at H.M. land registry see doc 61 for further details.
    Persons Entitled
    • Quay Dublin 2 And
    • Quay Dublin 2 And
    • 11-16 Donegall
    • 11-16 Donegall
    • Ulster Bank Ireland
    • Ulster Bank Ireland
    Transactions
    • Jul 10, 2002Registration of a charge (402 NI)
    Mortgage or charge
    Created On Dec 07, 1999
    Delivered On Dec 21, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    All monies.standard security the whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company. Note: the company is prohibited from granting or creating any fixed security or other floating charge having priority over or ranking pari passu with this charge, otherwise than in favour of the chargee (see clause 5).
    Persons Entitled
    • Dunloe Ewart Finance
    Transactions
    • Dec 21, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Dec 07, 1999
    Delivered On Dec 21, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    All monies.standard security blackness road industrial estate, aberdeen.
    Persons Entitled
    • Dunloe Ewart Finance
    Transactions
    • Dec 21, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Dec 07, 1999
    Delivered On Dec 21, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    All monies.standard security 55 and 57 bannatyne street, lanark (leasehold title).
    Persons Entitled
    • Dunloe Ewart Finance
    Transactions
    • Dec 21, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Dec 07, 1999
    Delivered On Dec 21, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    All monies.standard security atholl house, 55 and 57 bannatyne street, lanark (freehold title).
    Persons Entitled
    • Dunloe Ewart Finance
    Transactions
    • Dec 21, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Dec 07, 1999
    Delivered On Dec 21, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    All monies.standard security 1, 3, 5, 7 & 9 king street, aberdeen.
    Persons Entitled
    • Dunloe Ewart Finance
    Transactions
    • Dec 21, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Dec 07, 1999
    Delivered On Dec 21, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    All monies.standard security alexandra house, 21/22 cliftonhall road, newbridge, midlothian.
    Persons Entitled
    • Dunloe Ewart Finance
    Transactions
    • Dec 21, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Dec 07, 1999
    Delivered On Dec 21, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    All monies.standard security albany house, 58 albany street, edinburgh.
    Persons Entitled
    • Dunloe Ewart Finance
    Transactions
    • Dec 21, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Dec 07, 1999
    Delivered On Dec 21, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    All monies.standard security 47, 49, 51 high street, paisley.
    Persons Entitled
    • Dunloe Ewart Finance
    Transactions
    • Dec 21, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Dec 07, 1999
    Delivered On Dec 21, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    All monies.standard security 6-20 (even numbers) bell street, glasgow.
    Persons Entitled
    • Dunloe Ewart Finance
    Transactions
    • Dec 21, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Dec 07, 1999
    Delivered On Dec 21, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    All monies.standard security units 1-6 london road industrial estate, london road, glasgow.
    Persons Entitled
    • Dunloe Ewart Finance
    Transactions
    • Dec 21, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Nov 29, 1999
    Delivered On Nov 30, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    All monies.debenture see attached clauses 2.1 and 3.1 and the properties listed in schedule 1 of doc 17. note:see also the negative pledge in clause 5.11(a) of doc 17.
    Persons Entitled
    • Dunloe Ewart Finance
    • Amsterdam
    Transactions
    • Nov 30, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Nov 29, 1999
    Delivered On Nov 30, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    All monies.mortgage/charge see clause 3.1 and schedule attached to doc 16.
    Persons Entitled
    • Dunloe Ewart Finance
    • Amsterdam
    Transactions
    • Nov 30, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Nov 29, 1999
    Delivered On Nov 30, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    All monies.mortgage/charge see clause 3.1 and schedule attached to doc 15.
    Persons Entitled
    • Dunloe Ewart Finance
    • Amsterdam
    Transactions
    • Nov 30, 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