BRUNSWICK (SIROCCO) LIMITED

BRUNSWICK (SIROCCO) LIMITED

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Denominazioni precedenti
  • Bilanci
  • Deposizioni
  • Amministratori
  • Dichiarazioni delle persone con controllo significativo
  • Ipoteche
  • Fonte dati
  • Panoramica

    Nome della societàBRUNSWICK (SIROCCO) LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società NI005052
    GiurisdizioneIrlanda del Nord
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di BRUNSWICK (SIROCCO) LIMITED?

    • Società inattiva (99999) / Attività di organizzazioni ed organismi extraterritoriali

    Dove si trova BRUNSWICK (SIROCCO) LIMITED?

    Indirizzo della sede legale
    5th Floor Craig Plaza
    51-55 Fountain Street
    BT1 5EB Belfast
    Antrim
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di BRUNSWICK (SIROCCO) LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    DUNLOE EWART (SIROCCO) LIMITED14 dic 200014 dic 2000
    EWART ENTERPRISES LIMITED04 feb 199304 feb 1993
    VICTORIA MALL SERVICES LIMITED09 nov 198809 nov 1988
    NEW NORTHERN SERVICE STATIONS LIMITED09 ott 196109 ott 1961

    Quali sono gli ultimi bilanci di BRUNSWICK (SIROCCO) LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al30 nov 2015

    Quali sono le ultime deposizioni per BRUNSWICK (SIROCCO) LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta Ufficiale finale sciolta per scioglimento volontario

    1 pagineGAZ2(A)

    Prima Gazzetta Ufficiale per lo scioglimento volontario

    1 pagineGAZ1(A)

    Richiesta di cancellazione della società dal registro

    3 pagineDS01

    Dichiarazione di conformità presentata il 31 ott 2016 con aggiornamenti

    7 pagineCS01

    Bilancio di micro-entità redatto al 30 nov 2015

    2 pagineAA

    Bilancio annuale redatto al 31 ott 2015 con elenco completo degli azionisti

    4 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital14 dic 2015

    Stato del capitale al 14 dic 2015

    • Capitale: GBP 10,450,000
    SH01

    Bilancio per una piccola impresa redatto al 30 nov 2014

    6 pagineAA

    Indirizzo della sede legale modificato da The Linenhall 7th Floor 32-38 Linenhall Street Belfast BT2 8BG a 5th Floor Craig Plaza 51-55 Fountain Street Belfast Antrim BT1 5EB in data 20 ago 2015

    1 pagineAD01

    Bilancio annuale redatto al 31 ott 2014 con elenco completo degli azionisti

    4 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital04 nov 2014

    Stato del capitale al 04 nov 2014

    • Capitale: GBP 10,450,000
    SH01

    Bilancio per una piccola impresa redatto al 30 nov 2013

    6 pagineAA

    Bilancio per una piccola impresa redatto al 30 nov 2012

    5 pagineAA

    Bilancio annuale redatto al 31 ott 2013 con elenco completo degli azionisti

    4 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital04 nov 2013

    Stato del capitale al 04 nov 2013

    • Capitale: GBP 10,450,000
    SH01

    Bilancio annuale redatto al 31 ott 2012 con elenco completo degli azionisti

    4 pagineAR01

    Bilancio per una piccola impresa redatto al 30 nov 2011

    6 pagineAA

    Cessazione della carica di Brian Snoddon come amministratore

    1 pagineTM01

    Cessazione della carica di Eamon Mccann come amministratore

    1 pagineTM01

    Cessazione della carica di Geoffrey Elliot come amministratore

    1 pagineTM01

    Cessazione della carica di Francis Boyd come amministratore

    1 pagineTM01

    Bilancio per una piccola impresa redatto al 30 nov 2010

    6 pagineAA

    La procedura di scioglimento d'ufficio è stata interrotta

    1 pagineDISS40

    Prima Gazzetta Ufficiale per lo scioglimento d'ufficio

    1 pagineGAZ1

    Bilancio annuale redatto al 31 ott 2011 con elenco completo degli azionisti

    7 pagineAR01

    Bilancio annuale redatto al 31 ott 2010 con elenco completo degli azionisti

    7 pagineAR01

    Bilancio per una piccola impresa redatto al 30 nov 2009

    6 pagineAA

    Cessazione della carica di Acheson Ellitt come amministratore

    1 pagineTM01

    Chi sono gli amministratori di BRUNSWICK (SIROCCO) LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    CREIGHTON, David Andrew
    51-55 Fountain Street
    BT1 5EB Belfast
    5th Floor Craig Plaza
    Antrim
    Northern Ireland
    Segretario
    51-55 Fountain Street
    BT1 5EB Belfast
    5th Floor Craig Plaza
    Antrim
    Northern Ireland
    British83528100001
    CREIGHTON, David Andrew
    51-55 Fountain Street
    BT1 5EB Belfast
    5th Floor Craig Plaza
    Antrim
    Northern Ireland
    Amministratore
    51-55 Fountain Street
    BT1 5EB Belfast
    5th Floor Craig Plaza
    Antrim
    Northern Ireland
    Northern IrelandBritishDirector83528100001
    BOYD, Francis Edward
    The Linenhall
    7th Floor
    BT2 8BG 32-38 Linenhall Street
    Belfast
    Amministratore
    The Linenhall
    7th Floor
    BT2 8BG 32-38 Linenhall Street
    Belfast
    Northern IrelandNorthern IrishDirector83528370002
    BYRNE, Phillip Patrick
    13 Trafalgar Terrace
    Monkstown
    Dublin
    Amministratore
    13 Trafalgar Terrace
    Monkstown
    Dublin
    IrishDirector143419800001
    DEENY, Dominic
    15 Liska Avenue
    Dublin Road
    BT34 Newry
    Co Down
    Amministratore
    15 Liska Avenue
    Dublin Road
    BT34 Newry
    Co Down
    BritishChartered Surveyor18630090002
    ELLIOT, Geoffrey
    7 Killuney Park Road
    Armagh
    BT61 9HG County Armagh
    Amministratore
    7 Killuney Park Road
    Armagh
    BT61 9HG County Armagh
    Northern IrelandBritishAccountant143419740001
    ELLITT, Acheson
    57 Craigdarragh Road
    Helens Bay
    BT19 1UB Co Down
    Amministratore
    57 Craigdarragh Road
    Helens Bay
    BT19 1UB Co Down
    Northern IrelandBritishDirector143419830001
    GILLIGAN, Barry Christopher
    Malone Park
    BT9 6NH Belfast
    4
    County Antrim
    Amministratore
    Malone Park
    BT9 6NH Belfast
    4
    County Antrim
    Northern IrelandBritishDirector144728130001
    KENNY, Timothy
    10 Carrickbrack Heath
    Sutton
    Dublin 13
    Amministratore
    10 Carrickbrack Heath
    Sutton
    Dublin 13
    IrelandIrishFinance Director143346560001
    MCCANN, Eamonn Charles
    9 Deramore Drive
    Belfast
    BT9 5JQ Northern Ireland
    Amministratore
    9 Deramore Drive
    Belfast
    BT9 5JQ Northern Ireland
    Northern IrelandIrishCompany Director144708470001
    ROBINSON, Edward David John
    Osborne Park
    BT9 6JP Belfast
    45
    County Antrim
    Amministratore
    Osborne Park
    BT9 6JP Belfast
    45
    County Antrim
    BritishChartered Accountant143844830001
    SMYTH, Noel
    Lisieux Hall
    Murphystown Road
    Sandyford
    Co. Dublin
    Amministratore
    Lisieux Hall
    Murphystown Road
    Sandyford
    Co. Dublin
    IrishDirector143419820001
    SNODDEN, James Myrvan
    43a Carnreagh
    Hillsborough
    BT26 6LJ County Down
    Northern Ireland
    Amministratore
    43a Carnreagh
    Hillsborough
    BT26 6LJ County Down
    Northern Ireland
    BritishCompany Director143419730001
    SNODDON, Brian
    Culcavy House
    23 Culcavy Road
    BT26 6JD Hillsborough
    County Down
    Amministratore
    Culcavy House
    23 Culcavy Road
    BT26 6JD Hillsborough
    County Down
    Northern IrelandBritishDirector143738840001

    Quali sono le ultime dichiarazioni delle persone con controllo significativo per BRUNSWICK (SIROCCO) LIMITED?

    Dichiarazioni delle persone con controllo significativo
    Notificato ilCessato ilDichiarazione
    31 ott 2016La società sa o ha ragione di credere che non vi siano persone registrabili o entità giuridiche rilevanti registrabili in relazione alla società.

    BRUNSWICK (SIROCCO) LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Mortgage or charge
    Creato il 08 nov 2002
    Consegnato il 29 nov 2002
    In corso
    Importo garantito
    0
    Brevi particolari
    All monies debenture as security for the repayment and discharge of the amount secured by the debenture............................... See doc 140 for further details.
    Persone aventi diritto
    • Kemark Limited
    Transazioni
    • 29 nov 2002Dichiarazione di soddisfazione di un'ipoteca in tutto o in parte (411A NI)
    Mortgage or charge
    Creato il 08 nov 2002
    Consegnato il 29 nov 2002
    In corso
    Importo garantito
    0
    Brevi particolari
    All monies debenture as security for the repayment and discharge of the amount secured by the debenture............................... See doc 139 for further details.
    Persone aventi diritto
    • Scalene Investments
    • Belfast
    Transazioni
    • 29 nov 2002Registrazione di un'ipoteca (402 NI)
    Mortgage or charge
    Creato il 08 nov 2002
    Consegnato il 29 nov 2002
    In corso
    Importo garantito
    0
    Brevi particolari
    All monies debenture as security for the repayment and discharge of the amount secured by the debenture............................... See doc 138 for further details.
    Persone aventi diritto
    • Belfast
    • William Ewart
    Transazioni
    • 29 nov 2002Registrazione di un'ipoteca (402 NI)
    Mortgage or charge
    Creato il 08 nov 2002
    Consegnato il 29 nov 2002
    In corso
    Importo garantito
    0
    Brevi particolari
    All monies debenture as security for the repayment and discharge of the amount secured by the debenture............................... See doc 137 for further details.
    Persone aventi diritto
    • Limited
    • And Castle Glen
    • College Hill
    Transazioni
    • 29 nov 2002Registrazione di un'ipoteca (402 NI)
    Mortgage or charge
    Creato il 08 nov 2002
    Consegnato il 13 nov 2002
    Soddisfatta integralmente
    Importo garantito
    0
    Brevi particolari
    All monies mortgage debenture the company as beneficial owner and as a continuing sevurity for the payment ........................................ see doc 134 for further details.
    Persone aventi diritto
    • Ulster Bank Ireland
    • Ulster Bank Limited
    Transazioni
    • 13 nov 2002
    Mortgage or charge
    Creato il 28 giu 2002
    Consegnato il 10 lug 2002
    Soddisfatta integralmente
    Importo garantito
    0
    Brevi particolari
    All monies mortgage. 1 (a) first (I) all that and those the unregistered land and premises situate at bridge end and short strand, belfast in the county of the city of belfast .............. see doc 122 for further details.
    Persone aventi diritto
    • Dublin 2 and Ulster
    • Ulster Bank Ireland
    • 11-16 Donegall
    Transazioni
    • 10 lug 2002
    Mortgage or charge
    Creato il 04 ago 2000
    Consegnato il 07 ago 2000
    Soddisfatta integralmente
    Importo garantito
    0
    Brevi particolari
    Security agreement. The borrower, as beneficial owner and as security for the payment or discharge when due of the secured liabilities (1) first charges and demises unto the bank so much of the hereditaments and premises described or referred to in schedule a thereto being all that the unregistered land and premises situate at bridge end and short strand, belfast in the county of the city of belfast as are comprised in deed of conveyance and transfer dated 4TH august 2000 and made between howden power limited (1) cecil investments limited (2) and the borrower (3) and all the registered lands comprised in folio numbers 38663 county antrim, 7931L county antrim and an 9543L county antrim as are unregistered land to hold as to so much thereof as are freehold unto the bank for the term of ten thousand years from the date hereof without impeachment of waste and as to so much thereof as are leasehold unto the bank for the residue or residues of the term or respective terms of years for which the same are held. See doc 109 for further details.
    Persone aventi diritto
    • Ulster Bank Markets
    • Ulster Bank Limited
    Transazioni
    • 07 ago 2000Registrazione di un'ipoteca (402 NI)
    Mortgage or charge
    Creato il 04 ago 2000
    Consegnato il 07 ago 2000
    Soddisfatta integralmente
    Importo garantito
    0
    Brevi particolari
    All monies. Mortgage all that the lands comprised in folios 38663, 7931L and AN9543L all county antrim together with first all other machinery utensils chattels and things now being in upon or about the lands and buildings comprised in the mortgaged property and which are used in or upon any part of the same or are requisite to complete the equipment for the carrying on of the trade or business now or at any time or times carried on in and upon the said premises or any part thereof and secondly all such machinery utensils chattels and things which may at any time hereafter be in upon or about the said lands and buildings whether the same shall be in addition.
    Persone aventi diritto
    • Northern Bank LTD
    Transazioni
    • 07 ago 2000Registrazione di un'ipoteca (402 NI)
    Mortgage or charge
    Creato il 04 ago 2000
    Consegnato il 07 ago 2000
    Soddisfatta integralmente
    Importo garantito
    0
    Brevi particolari
    All monies. Fixed charge on book debts the company as beneficial owner hereby charges in favour of the bank by way of first fixed charge all book debts and other debts now and from time to time hereafter due owing or incurred to the company (hereinafter collectively called "the debts"). The company shall not except with the prior written consent of the bank:- (a) purport to create or permit to subsist over all or any of the debts any mortgage charge lien pledge or other security other than this charge: or (b) release exchange compound set-off grant time or indulgence in respect of or in any other manner deal with all or any of the debts save as hereinafter expressly provided.
    Persone aventi diritto
    • Northern Bank LTD
    Transazioni
    • 07 ago 2000Registrazione di un'ipoteca (402 NI)
    Mortgage or charge
    Creato il 04 ago 2000
    Consegnato il 07 ago 2000
    Soddisfatta integralmente
    Importo garantito
    0
    Brevi particolari
    All that the registered land and premises situate at bridge end and short strand belfast in the county of the city of belfast as are comprised in deed of conveyance and transfer dated 4TH august 2000 and made between howden power limited (1) cecil investments (2) and the mortgagor together with first all other machinery utensils chattels and things now being in upon or about the lands and buildings comprised in the mortgaged property and which are used in or upon any part of the same or are requisite to complete the equipment for the carrying on of the trade or business now or at any time or times carried on in and upon the said premises or any part thereof and secondly all such machinery utensils chattels and things which may at any time hereafter be in upon or about the said lands and buildings whether the same shall be in addition to or be substituted for all or any of the machinery utensils chattels and things first mentioned.
    Persone aventi diritto
    • Northern Bank LTD
    Transazioni
    • 07 ago 2000
    Mortgage or charge
    Creato il 04 ago 2000
    Consegnato il 07 ago 2000
    Soddisfatta integralmente
    Importo garantito
    0
    Brevi particolari
    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 (hereinafter referred to as "the assets") as a security for all moneys the payment whereof is intended to be hereby secured such charge to be a floating security but so that (a) the company shall not be at liberty without the previous consent in writing of the bank to create any mortgage or charge or confer any lien on the assets or any part thereof or to sell or deal its book or other debts or securities for money otherwise than for the purpose of getting in and realising the same in the ordinary way of business and (b) the company shall if and whenever requested in writing by the bank so to do execute in favour of the bank a legal mortgage or mortgages (in which.
    Persone aventi diritto
    • Northern Bank LTD
    Transazioni
    • 07 ago 2000
    Mortgage or charge
    Creato il 14 apr 1993
    Consegnato il 26 apr 1993
    Soddisfatta integralmente
    Importo garantito
    0
    Brevi particolari
    All monies. Standard security. 1. all and whole that area of ground at almondvale south, livingston in the county of midlothian extending to 0.30 hectare or thereby more particularly described in, disponed by and delineated and bounded in red on the plan annexed to feu disposition by livingston devel- opment corporation in favour of barratt scottish properties limited dated 3RD and recorded in the general register of sasines for the county of midlothian 10TH november 1981 and 2. all and whole those servitude rights and others contained in the forman letter granted by livingston development corporation in favour of pearl assurance public limited company dated 22/2/93. whole building and erections fixtures and fittings.
    Persone aventi diritto
    • Bank of Ireland
    Transazioni
    • 26 apr 1993
    Mortgage or charge
    Creato il 29 mar 1993
    Consegnato il 02 apr 1993
    Soddisfatta integralmente
    Importo garantito
    0
    Brevi particolari
    All monies. Debenture all the undertaking property and assets whatsoever and wheresoever both present and future including goodwill and the uncalled capital for the time being of the company. Note. The company shall not be at liberty to create any mortgage or charge ranking in priority to or pari passu with the charge created by the debenture to sell or assign or grant any licence to occupy any of the properties charged by the debenture without the prior written consent of the bank. Area of ground more particularly des- cribed in, disponed by and delineated and bounded in red on the plan annexed to feu disposition by livingston devel- opment corporation in favour of barratt scottish properties limited dated 3RD and recorded in the said division of the general register of sasines 10TH november 1981. all necessary parties shall join) upon any freehold or leasehold property for the time being of the company for securing the payment in the events hereinafter mentioned of the said moneys hereby secured in such form as the bank shall reasonably require.
    Persone aventi diritto
    • Bank of Ireland
    Transazioni
    • 02 apr 1993
    Mortgage or charge
    Creato il 22 mar 1993
    Consegnato il 08 apr 1993
    Soddisfatta integralmente
    Importo garantito
    0
    Brevi particolari
    All monies. Assignation of rents the rents payable in terms of a lease between barratt scottish properties LTD and livingston development corporation dated 3RD and 6TH and recorded in the division of the general register of sasines applicable to the county of midlothian as also in the books of council and session 10TH november 1981 (as amended) over all and whole that area of ground at almondvale south, livingston in the county of midlothian extending 30 decimal or one hundredth parts of a hectare or thereby being the.
    Persone aventi diritto
    • Bank of Ireland
    Transazioni
    • 08 apr 1993
    Mortgage or charge
    Creato il 23 feb 1962
    Consegnato il 10 mar 1962
    Soddisfatta integralmente
    Importo garantito
    10000
    Brevi particolari
    Mortgage premises situate on the north side of northumberland street in the city of belfast.
    Persone aventi diritto
    • Regent Oil Co LTD
    Transazioni
    • 10 mar 1962Registrazione di un'ipoteca (402 NI)

    Fonte dati

    • Companies House del Regno Unito
      Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari.
    • Licenza: CC0