BRUNSWICK (6 LANYON PLACE) LIMITED

BRUNSWICK (6 LANYON PLACE) LIMITED

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

    Company NameBRUNSWICK (6 LANYON PLACE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI039295
    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 (6 LANYON PLACE) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BRUNSWICK (6 LANYON PLACE) LIMITED located?

    Registered Office Address
    5th Floor Craig Plaza
    51-55 Fountain Street
    BT1 5EB Belfast
    Antrim
    Undeliverable Registered Office AddressNo

    What were the previous names of BRUNSWICK (6 LANYON PLACE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNLOE EWART (6 LANYON PLACE) LIMITEDSep 19, 2000Sep 19, 2000

    What are the latest accounts for BRUNSWICK (6 LANYON PLACE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for BRUNSWICK (6 LANYON PLACE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 15 in full

    2 pagesMR04

    Satisfaction of charge 11 in full

    2 pagesMR04

    Satisfaction of charge 12 in full

    2 pagesMR04

    Voluntary strike-off action has been suspended

    1 pagesSOAS(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

    Confirmation statement made on Sep 19, 2016 with updates

    6 pagesCS01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

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

    11 pagesAA

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

    1 pagesTM01

    Annual return made up to Sep 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 300,000
    SH01

    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

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

    11 pagesAA

    Annual return made up to Sep 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2014

    Statement of capital on Sep 22, 2014

    • Capital: GBP 300,000
    SH01

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

    11 pagesAA

    Annual return made up to Sep 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 300,000
    SH01

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

    11 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of BRUNSWICK (6 LANYON PLACE) 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 IrelandBritish83528100001
    BOYD, Francis Edward
    Rademon Estate
    60 Ballynahinch Road
    BT30 9HS Crossgar
    Director
    Rademon Estate
    60 Ballynahinch Road
    BT30 9HS Crossgar
    Northern IrelandNorthern Irish83528370002
    BYRNE, Philip
    13 Trafalgar Terrace
    Monkstown
    Dublin
    Director
    13 Trafalgar Terrace
    Monkstown
    Dublin
    Irish143626310001
    DEENY, Dominic
    15 Liska Avenue
    Dublin Road
    BT34 Newry
    Director
    15 Liska Avenue
    Dublin Road
    BT34 Newry
    British18630090002
    ELLIOTT, Acheson
    57 Craigdarragh Road
    Helen's Bay
    BT19 1UB Co Down
    Director
    57 Craigdarragh Road
    Helen's Bay
    BT19 1UB Co Down
    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
    LEITCH, David Andrew
    64 Glenmachan Road
    Belfast
    BT4 2NN Co Antrim
    Director
    64 Glenmachan Road
    Belfast
    BT4 2NN Co Antrim
    British143626270001
    MCCABE, Damian Charles
    2 Greenane Drive
    Blacks Road
    BT10 ONH Belfast
    Co Antrim
    Director
    2 Greenane Drive
    Blacks Road
    BT10 ONH Belfast
    Co Antrim
    British143626280001
    NOLAN, Geraldine
    620 Clonard Road
    Crumlin
    Dublin
    Director
    620 Clonard Road
    Crumlin
    Dublin
    Irish143626330001
    PATTISON, Eric
    10 Oak Fern
    Glengormley
    BT36 5FN Antrim
    Director
    10 Oak Fern
    Glengormley
    BT36 5FN Antrim
    British64178730001
    REID, Nicholas Emlyn Peter
    32 Rushvale Road
    Ballyclare
    BT39 9NN Co Antrim
    Director
    32 Rushvale Road
    Ballyclare
    BT39 9NN Co Antrim
    Northern IrelandBritish75236310001
    SMYTH, Noel
    Lisieux Hall
    Murphystown Road
    Sandyford
    Co Dublin
    Director
    Lisieux Hall
    Murphystown Road
    Sandyford
    Co Dublin
    Irish143626320001

    Who are the persons with significant control of BRUNSWICK (6 LANYON PLACE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brunswick (No 1) Limited
    Fountain Street
    BT1 5EB Belfast
    51-55
    Northern Ireland
    Apr 06, 2016
    Fountain Street
    BT1 5EB Belfast
    51-55
    Northern Ireland
    No
    Legal FormLimited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act Ni
    Place RegisteredUk
    Registration NumberNi42923
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BRUNSWICK (6 LANYON PLACE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 05, 2006
    Delivered On Oct 20, 2006
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage debenture - all monies. First the lands and premises comprised in folio AN90304L county antrim and known as lanyon car park, lanyon place belfast. Second the lands and premises comprised in folio AN47471 county antrim known as hilton car park, langon place belfast.. Third all that and those the land and premises situate at and known as 9 lanyon place, belfast being such parts of the lands comprised in folios AN26373, AN27408, AN28638, AN33166 and AN44154 county antrim. But with the benefit of undertlease dated 7 june 2001, to be registered in the land registry under folio number AN138244L county antrim.. Fourth the lands and premises known as 36/38 donegall place, belfast comprised in folio AN99613 county antrim.. Fifth the lands and premises known as 9/15 bedford street, belfast comprised in folio AN141191 county antrim.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Oct 20, 2006Registration of a charge (402 NI)
    • Mar 01, 2013Statement of satisfaction of a charge in full or part (MG02)
    • Jan 18, 2018Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Feb 10, 2006
    Delivered On Feb 14, 2006
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage / charge - all monies. All that and those the land and premises situate at and known as 9 lanyon place, belfast being such parts of the lands comprised in folios AN26373, AN27408, AN28638, AN33166 and AN44154 .
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Feb 14, 2006Registration of a charge (402 NI)
    • Mar 01, 2013Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Feb 10, 2006
    Delivered On Feb 14, 2006
    Satisfied
    Amount secured
    0
    Short particulars
    Assignment of rental income - all monies. All that and those the land and premises situate at and known as 9 lanyon place, belfast, county borough of belfast.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Feb 14, 2006Registration of a charge (402 NI)
    • Mar 01, 2013Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Dec 02, 2005
    Delivered On Dec 20, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    To the intent that the bank shall have a security or interests in the collateral as security for the secured liabilities, the company hereby:. (I) assigns its collateral, the beneficial interest and all other rights of the company in the collateral, including without limitation all dividends and distributions, interest and income and returns of contributions payable in respect thereof, to the bank, provided that until such time as an event of default has occured, all payments of income arising in relation to the collateral shall continue to be paid to the bank by the trustee;. (Ii) agrees that, to the extent that the company shall not have assigned to the bank or perfected in its favour, title to any of the affected securities, the bank (and/or some other person chosen by the bank to act on its behalf) shall have posscession of certificates of title thereto;.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Dec 20, 2005Registration of a charge (402 NI)
    • Jan 18, 2018Satisfaction of a charge (MR04)
    Deed of assignment
    Created On Dec 02, 2005
    Delivered On Dec 20, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    Deed of assignment of rent - all monies. The deposit and the rental income and all the company's right title and interest in the deposit and the rental income to the bank by way of first fixed charge and as beneficial owner as a continuing security for the payment and discharge in full of the secured liabilities.. The schedule. All that freehold property known as 12 and 14 donegall place, belfast...........
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Dec 20, 2005Registration of a charge (402 NI)
    • Jan 18, 2018Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Aug 02, 2005
    Delivered On Aug 05, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage/charge. The freehold land and premises situate at and known as windsor house, numbers nine to fifteen bedford street, eight to twelve james street south and thirty one to forty one franklin street belfast in the county of belfast...........................................
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 05, 2005Registration of a charge (402 NI)
    • Mar 01, 2013Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Aug 02, 2005
    Delivered On Aug 05, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    Assignment of rental income supplemental to mortgage dated 2ND august 2005 granted by the company in favour of the bank in respect of premises at windsor house belfast.. The property being all that and those the land and premises situate and known as windsor house, 9-15 bedford street, 8-12 james street south and thirty 31/41 franklin street belfast......................................................................
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 05, 2005Registration of a charge (402 NI)
    • Mar 01, 2013Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Mar 16, 2004
    Delivered On Mar 22, 2004
    Satisfied
    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)
    • Aug 22, 2016Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Jul 31, 2003
    Delivered On Aug 01, 2003
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage all that and those the premises now known as numbers 36 and 38 donegall pl. In the city parish and barony of belfast ........................................ see doc 37 for further details.
    Persons Entitled
    • Belfast
    • Anglo Irish Bank
    Transactions
    • Aug 01, 2003Registration of a charge (402 NI)
    • Mar 01, 2013Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On May 19, 2003
    Delivered On May 21, 2003
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage/charge. 1. (1) the mortgagor (to the intent that the security hereby created shall rank as a continuing security in favour of the bank) as security for the payment and discharge of the secured obligations as beneficial owner hereby: see doc 36 for further details.
    Persons Entitled
    • Aib Group (UK) PLC
    • Belfast
    Transactions
    • May 21, 2003Registration of a charge (402 NI)
    • Mar 01, 2013Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On May 07, 2003
    Delivered On May 21, 2003
    Satisfied
    Amount secured
    0
    Short particulars
    All monies legal charge. All that and those the lands comprised in folio an 47471 co. Antrim.
    Persons Entitled
    • Belfast
    • 14/18 Great Victoria
    • Anglo Irish Bank
    Transactions
    • May 21, 2003Registration of a charge (402 NI)
    • Aug 22, 2016Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Mar 25, 2003
    Delivered On Mar 28, 2003
    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. See doc 32 for further details.
    Persons Entitled
    • Anglo Irish Bank
    • 14/18 Great Victoria
    • Belfast
    Transactions
    • Mar 28, 2003Registration of a charge (402 NI)
    • Jan 18, 2018Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Mar 25, 2003
    Delivered On Mar 28, 2003
    Satisfied
    Amount secured
    0
    Short particulars
    All monies legal charge. All that and those the lands comprised in folio an 90304L co. Antrim.
    Persons Entitled
    • Anglo Irish Bank
    • 14/18 Great Victoria
    • Belfast
    Transactions
    • Mar 28, 2003Registration of a charge (402 NI)
    • Aug 22, 2016Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Jun 28, 2002
    Delivered On Jul 10, 2002
    Satisfied
    Amount secured
    0
    Short particulars
    All monies debenture. First all that and those the land and premises situate at and known as 6 lanyon place, belfast being part of the lands in the above numbered folio AN33166 shown coloured brown on the map attached to the agreement............... ........................................ see doc 19 for further details.
    Persons Entitled
    • Ulster Bank Ireland
    • Ulster Bank Limited
    • East, Belfast
    Transactions
    • Jul 10, 2002Registration of a charge (402 NI)
    Mortgage or charge
    Created On Nov 20, 2000
    Delivered On Nov 21, 2000
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Security agreement. By way of first fixed charge: all its estate or interest in all freehold or leasehold property...... "All that part of the lands in the above numbered folio an 33166 shown coloured brown on the map attached to the agreement for lease situated at east bridge street in the county borough of belfast known as site 5, lanyon place, belfast see doc 7 for further details.
    Persons Entitled
    • Ulster Bank Markets
    • Ulster Bank Limited
    Transactions
    • Nov 21, 2000Registration 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