SI CITY WHARF LIMITED

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

    Company NameSI CITY WHARF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC318550
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SI CITY WHARF LIMITED?

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

    Where is SI CITY WHARF LIMITED located?

    Registered Office Address
    c/o PINSENT MASONS
    13 Queen's Road
    AB15 4YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of SI CITY WHARF LIMITED?

    Previous Company Names
    Company NameFromUntil
    WG MITCHELL (CITY WHARF) LIMITEDMay 25, 2007May 25, 2007
    DMWS 820 LIMITEDMar 14, 2007Mar 14, 2007

    What are the latest accounts for SI CITY WHARF LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for SI CITY WHARF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    37 pagesAM23(Scot)

    Administrator's progress report

    26 pagesAM10(Scot)

    Administrator's progress report

    28 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    31 pagesAM10(Scot)

    Satisfaction of charge 5 in full

    1 pagesMR04

    Administrator's progress report

    30 pages2.20B(Scot)

    Administrator's progress report

    29 pages2.20B(Scot)

    Termination of appointment of Peter Kenneth Young as a director on May 17, 2018

    1 pagesTM01

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    33 pages2.20B(Scot)

    Administrator's progress report

    29 pages2.20B(Scot)

    Registration of charge SC3185500019, created on Mar 07, 2017

    6 pagesMR01

    Registration of charge SC3185500018, created on Jan 16, 2017

    6 pagesMR01

    Satisfaction of charge 14 in full

    4 pagesMR04

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    23 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Notice of order to deal with secured property

    2 pages2.19B(Scot)

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Registration of charge SC3185500017, created on Oct 03, 2016

    6 pagesMR01

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    Who are the officers of SI CITY WHARF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRISELDEN, Malcolm Douglas
    c/o Pinsent Masons
    Queen's Road
    AB15 4YL Aberdeen
    13
    Secretary
    c/o Pinsent Masons
    Queen's Road
    AB15 4YL Aberdeen
    13
    170974380001
    BRISELDEN, Malcolm Douglas
    c/o Pinsent Masons
    Queen's Road
    AB15 4YL Aberdeen
    13
    Director
    c/o Pinsent Masons
    Queen's Road
    AB15 4YL Aberdeen
    13
    ScotlandBritishChartered Accountant170975990001
    GLASS, Stuart David
    76/6 Park Avenue
    EH15 1JP Edinburgh
    Midlothian
    Secretary
    76/6 Park Avenue
    EH15 1JP Edinburgh
    Midlothian
    British123303970001
    HEGARTY, Hugh Christopher
    Victoria Park
    BT47 2AD Londonderry
    8
    County Londonderry
    Northern Ireland
    Secretary
    Victoria Park
    BT47 2AD Londonderry
    8
    County Londonderry
    Northern Ireland
    IrishCompany Director145468950001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BARNET, Graham Fleming
    Stantonmuir
    33 Gillespie Road
    EH13 0NW Edinburgh
    Director
    Stantonmuir
    33 Gillespie Road
    EH13 0NW Edinburgh
    ScotlandBritishCompany Director74480090001
    CLARK, Gregor Euan Alexander
    Dudley Avenue
    EH6 4PN Edinburgh
    24
    United Kingdom
    Director
    Dudley Avenue
    EH6 4PN Edinburgh
    24
    United Kingdom
    ScotlandBritishOperations Director138170370001
    COLE, Marilyn Dawn
    Charlotte Square
    EH2 4HQ Edinburgh
    41
    Director
    Charlotte Square
    EH2 4HQ Edinburgh
    41
    EnglandBritishChartered Accountant68194000001
    DANIELL, Sarah Louise
    7 Victoria Park
    BT47 2AD Londonderry
    County Londonderry
    Northern Ireland
    Director
    7 Victoria Park
    BT47 2AD Londonderry
    County Londonderry
    Northern Ireland
    Northern IrelandBritishCompany Director122227810001
    GLASS, Stuart David
    Park Avenue
    EH15 1JP Edinburgh
    76/6
    United Kingdom
    Director
    Park Avenue
    EH15 1JP Edinburgh
    76/6
    United Kingdom
    ScotlandBritishAccountant123303970001
    HEGARTY, Hugh Christopher
    Victoria Park
    BT47 2AD Londonderry
    8
    County Londonderry
    Northern Ireland
    Director
    Victoria Park
    BT47 2AD Londonderry
    8
    County Londonderry
    Northern Ireland
    United KingdomIrishCompany Director145468950001
    HEGARTY, Hugh Columba
    10 Victoria Park
    BT47 2AD Londonderry
    County Londonderry
    Director
    10 Victoria Park
    BT47 2AD Londonderry
    County Londonderry
    Northern IrelandBritishCompany Director122024370001
    HEGARTY, Patrick Eugene
    Penthouse, 8 Wemyss Place
    EH3 6DH Edinburgh
    Midlothian
    Director
    Penthouse, 8 Wemyss Place
    EH3 6DH Edinburgh
    Midlothian
    United KingdomBritishCompany Director120640410001
    YOUNG, Peter Kenneth
    c/o Pinsent Masons
    Queen's Road
    AB15 4YL Aberdeen
    13
    Director
    c/o Pinsent Masons
    Queen's Road
    AB15 4YL Aberdeen
    13
    ScotlandBritishDirector181989200002
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    Does SI CITY WHARF LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 07, 2017
    Delivered On Mar 14, 2017
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ocm Albion Debtco Designated Activity Company
    Transactions
    • Mar 14, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jan 16, 2017
    Delivered On Feb 02, 2017
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ocm Albion Debtco Designated Activity Company
    Transactions
    • Feb 02, 2017Registration of a charge (MR01)
    A registered charge
    Created On Oct 03, 2016
    Delivered On Oct 07, 2016
    Outstanding
    Brief description
    Rental income payable under lease between si city wharf limited (in administration) and nisbets PLC in respect of unit e, city wharf, shiprow, aberdeen dated 25 august and 13 september 2016.
    Persons Entitled
    • Ocm Albion Debtco Designated Activity Company
    Transactions
    • Oct 07, 2016Registration of a charge (MR01)
    A registered charge
    Created On Sep 03, 2013
    Delivered On Sep 04, 2013
    Outstanding
    Brief description
    All right, title and interest in and to all rents etc under lease of first floor office premises, city wharf, exchequer row/shiprow, aberdeen ABN61055 ABN61060.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Sep 04, 2013Registration of a charge (MR01)
    Assignation of rents
    Created On Oct 10, 2012
    Delivered On Oct 17, 2012
    Outstanding
    Amount secured
    Obligations and liabilities in terms of a loan agreement
    Short particulars
    Right title and interest in and to all rents, licences fees premiums and other payments under the lease of the property known as first floor office premises city wharf exchequer row/shiprow aberdeen ABN61055 and ABN61060.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Oct 17, 2012Registration of a charge (MG01s)
    Assignation of rents
    Created On Sep 08, 2011
    Delivered On Sep 17, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Right, title and interest in and to the rents under lease of unit f/h, city wharf, exchequer row,shiprow and virginia street, aberdeen ABN61055 ABN61060.
    Persons Entitled
    • Bank of Ireland
    Transactions
    • Sep 17, 2011Registration of a charge (MG01s)
    • Jan 25, 2017Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Jul 28, 2011
    Delivered On Aug 11, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All sums payable by way of rent etc. in respect of the office premises on the 4TH and 5TH floor of the property known as city wharf exchequer row shiprow and virginia street aberdeen ABN61055 and abn 61060.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Aug 11, 2011Registration of a charge (MG01s)
    Assignation of rents
    Created On Jul 28, 2011
    Delivered On Aug 11, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All sums payable by way of rent etc. in respect of the casino unit within the property known as city wharf exchequer row shiprow and viginia street aberdeen abn 61055 and abn 61060.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Aug 11, 2011Registration of a charge (MG01s)
    Standard security
    Created On May 29, 2008
    Delivered On Jun 18, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land and buildings comprising subjects at exchequer row, shiprow and virginia street, aberdeen ABN61055 ABN61060.
    Persons Entitled
    • Kenmore Aberdeen 2 Limited
    Transactions
    • Jun 18, 2008Registration of a charge (410)
    • Oct 21, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On May 29, 2008
    Delivered On Jun 16, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land at exchequer row, shiprow and virginia street, aberdeen.
    Persons Entitled
    • W.G. Mitchell (Four) Limited
    Transactions
    • Jun 16, 2008Registration of a charge (410)
    Standard security
    Created On May 29, 2008
    Delivered On Jun 16, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at exchequer row, shiprow and virginia street, aberdeen.
    Persons Entitled
    • W.G. Mitchell (Derry) Limited
    Transactions
    • Jun 16, 2008Registration of a charge (410)
    • Nov 10, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On May 16, 2008
    Delivered On May 21, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in subjects at exchequer row, aberdeen ABN27425.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • May 21, 2008Registration of a charge (410)
    Assignation of rents
    Created On May 14, 2008
    Delivered On May 23, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Right, title and interest of the company in and to all the rents under the occupational leases over city wharf, exchequer row, shiprow & virginia street, aberdeen.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • May 23, 2008Registration of a charge (410)
    • Mar 21, 2019Satisfaction of a charge (MR04)
    Floating charge
    Created On May 14, 2008
    Delivered On May 23, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • May 23, 2008Alteration to a floating charge (466 Scot)
    • May 23, 2008Registration of a charge (410)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 25, 2007
    Delivered On Oct 31, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Exchequer row, shiprow and virginia street, aberdeen ABN61055 ABN61060.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 31, 2007Registration of a charge (410)
    Floating charge
    Created On Oct 17, 2007
    Delivered On Oct 27, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 27, 2007Registration of a charge (410)
    • Aug 21, 2015Satisfaction of a charge (MR04)

    Does SI CITY WHARF LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 15, 2016Administration started
    Jan 14, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Arron Simon Kendall
    15th Floor 88 Wood Street
    EC2V 7QF London
    practitioner
    15th Floor 88 Wood Street
    EC2V 7QF London

    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