WILLIAM EWART PROPERTIES LIMITED
BELFAST


Company number NI007096
Status Active
Incorporation Date 31 October 1967
Company Type Private Limited Company
Address 5TH FLOOR CRAIG PLAZA, 51-55 FOUNTAIN STREET, BELFAST, ANTRIM, BT1 5EB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Auditor's resignation; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of WILLIAM EWART PROPERTIES LIMITED are www.williamewartproperties.co.uk, and www.william-ewart-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eleven months. William Ewart Properties Limited is a Private Limited Company. The company registration number is NI007096. William Ewart Properties Limited has been working since 31 October 1967. The present status of the company is Active. The registered address of William Ewart Properties Limited is 5th Floor Craig Plaza 51 55 Fountain Street Belfast Antrim Bt1 5eb. . CREIGHTON, David Andrew is a Secretary of the company. CREIGHTON, David Andrew is a Director of the company. REID, Nicholas Emlyn Peter is a Director of the company. Director BOYD, Francis Edward has been resigned. Director BYRNE, Patrick Philip has been resigned. Director DEENY, Dominic has been resigned. Director ELLIOTT, Acheson has been resigned. Director ENNIS, Harold Alexander has been resigned. Director FELL, David, Sir has been resigned. Director GILLIGAN, Barry Christopher has been resigned. Director HARRINGTON, Patrick Stewart has been resigned. Director KENNY, Timothy has been resigned. Director NOLAN, Geraldine has been resigned. Director O'CONNOR, Brian has been resigned. Director ROBINSON, Edward David John has been resigned. Director SMYTH, Noel Martin has been resigned. Director SMYTH, Noel Martin has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
CREIGHTON, David Andrew
Appointed Date: 27 June 2002
64 years old

Director
REID, Nicholas Emlyn Peter
Appointed Date: 24 October 2007
60 years old

Resigned Directors

Director
BOYD, Francis Edward
Resigned: 01 November 2015
Appointed Date: 27 June 2002
71 years old

Director
BYRNE, Patrick Philip
Resigned: 31 December 2001
68 years old

Director
DEENY, Dominic
Resigned: 31 January 2001
68 years old

Director
ELLIOTT, Acheson
Resigned: 01 November 2008
Appointed Date: 16 March 2004
75 years old

Director
ENNIS, Harold Alexander
Resigned: 28 June 2002
Appointed Date: 29 November 2000
95 years old

Director
FELL, David, Sir
Resigned: 28 June 2002
Appointed Date: 29 November 2000
82 years old

Director
GILLIGAN, Barry Christopher
Resigned: 31 December 2001
73 years old

Director
HARRINGTON, Patrick Stewart
Resigned: 17 August 2000
82 years old

Director
KENNY, Timothy
Resigned: 27 June 2002
63 years old

Director
NOLAN, Geraldine
Resigned: 27 June 2002
Appointed Date: 26 June 2002
57 years old

Director
O'CONNOR, Brian
Resigned: 28 June 2002
Appointed Date: 29 November 2000
78 years old

Director
ROBINSON, Edward David John
Resigned: 31 March 1999
71 years old

Director
SMYTH, Noel Martin
Resigned: 27 June 2002
Appointed Date: 31 December 2001
73 years old

Director
SMYTH, Noel Martin
Resigned: 17 August 2000
73 years old

Persons With Significant Control

Oxford Street Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLIAM EWART PROPERTIES LIMITED Events

11 Apr 2017
Auditor's resignation
28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
06 Jul 2016
Accounts for a small company made up to 30 June 2015
23 Mar 2016
Termination of appointment of Francis Edward Boyd as a director on 1 November 2015
...
... and 240 more events
23 Aug 1994
Not of incr in nom cap

23 Aug 1994
Return of allot of shares

23 Aug 1994
Updated mem and arts
23 Aug 1994
Resolutions
  • RES(NI) ‐ Special/extra resolution
  • RES(NI) ‐ Special/extra resolution

08 Jul 1994
Prospectus

WILLIAM EWART PROPERTIES LIMITED Charges

10 December 2015
Charge code NI00 7096 0050
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 December 2015
Charge code NI00 7096 0049
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 September 2013
Charge code NI00 7096 0048
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: Contains fixed charge.
28 June 2013
Charge code NI00 7096 0047
Delivered: 18 July 2013
Status: Satisfied on 16 December 2015
Persons entitled: National Asset Loan Management Limited
Description: Notification of addition to or amendment of charge…
28 October 2010
Mortgage/charge
Delivered: 2 November 2010
Status: Satisfied on 16 December 2015
Persons entitled: Anglo Irish Bank Corporation Limited
Description: All that and those the portion of land and premises situate…
11 February 2008
Mortgage or charge
Delivered: 19 February 2008
Status: Satisfied on 25 October 2011
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies assignment of rights by way of security. Under…
23 January 2008
Mortgage or charge
Delivered: 7 February 2008
Status: Satisfied on 14 March 2013
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies subordination deed. By the deed, the parties to…
23 January 2008
Mortgage or charge
Delivered: 7 February 2008
Status: Satisfied on 14 March 2013
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies third party share charge. All property or…
29 June 2007
Mortgage or charge
Delivered: 5 July 2007
Status: Satisfied on 1 March 2013
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies aircraft mortgage. Airframe means the eurocpoter…
19 January 2007
Mortgage or charge
Delivered: 22 January 2007
Status: Satisfied on 16 December 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge all monies. Part of folios 6672 and 6592 co down…
12 December 2006
Mortgage or charge
Delivered: 21 December 2006
Status: Satisfied on 16 December 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 215 hillsborough road lisburn being the…
5 October 2006
Mortgage or charge
Delivered: 20 October 2006
Status: Satisfied on 16 December 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage debenture. The land and premises…
3 October 2006
Mortgage or charge
Delivered: 16 October 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. All the entire concrete slab…
30 March 2006
Mortgage or charge
Delivered: 5 April 2006
Status: Satisfied on 8 September 2009
Persons entitled: Lehman Brothers International (Europe)
Description: Security interest agreement - all monies. "Collateral"…
2 December 2005
Mortgage or charge
Delivered: 22 December 2005
Status: Satisfied on 25 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All monies third party share. As a continuing security for…
14 January 2005
Mortgage or charge
Delivered: 24 January 2005
Status: Satisfied on 1 March 2013
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage.. (1) eurocopter helicopter model ec…
30 November 2004
Mortgage or charge
Delivered: 10 December 2004
Status: Satisfied on 25 October 2011
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limite
Description: All monies third party share charge.. 1. by way of fixed…
30 June 2004
Mortgage or charge
Delivered: 7 July 2004
Status: Satisfied on 25 October 2011
Persons entitled: Ulster Bank Limited Ulster Bank Ireland
Description: All monies third party share charge by way of fixed charge…
16 March 2004
Mortgage or charge
Delivered: 22 March 2004
Status: Satisfied on 16 December 2015
Persons entitled: Anglo Irish Bank
Description: All monies deed of charge all existing security at any time…
12 March 2004
Mortgage or charge
Delivered: 26 March 2004
Status: Satisfied on 1 March 2013
Persons entitled: Ulster Bank Limited Ulster Bank Ireland
Description: Equitable charge all monies. Fixed charge with full title…
12 March 2004
Mortgage or charge
Delivered: 26 March 2004
Status: Satisfied on 25 October 2011
Persons entitled: Royal Bank Of Ulster Bank Ireland Ulster Bank Limited
Description: Subordination deed all monies. Under the deed the company…
8 March 2004
Mortgage or charge
Delivered: 15 March 2004
Status: Satisfied on 1 March 2013
Persons entitled: Anglo Irish Bank
Description: Assignment of rental income all monies. See doc 298…
8 March 2004
Mortgage or charge
Delivered: 15 March 2004
Status: Satisfied on 1 March 2013
Persons entitled: Anglo Irish Bank
Description: Mortgage all monies. See doc 297 attatched sheets 2,3,4,5,6…
8 March 2004
Mortgage or charge
Delivered: 15 March 2004
Status: Satisfied on 1 March 2013
Persons entitled: Anglo Irish Bank
Description: Charge on shares all monies. See doc 296 attatched sheets…
23 December 2003
Mortgage or charge
Delivered: 2 January 2004
Status: Satisfied on 16 December 2015
Persons entitled: 18/21 St Stephens Anglo Irish Bank
Description: All monies assignment of rental income and counterpart see…
23 December 2003
Mortgage or charge
Delivered: 31 December 2003
Status: Satisfied on 16 December 2015
Persons entitled: 18/21 St Stephens Anglo Irish Bank
Description: All monies mortgage debenture see attached sheets on doc…
31 July 2003
Mortgage or charge
Delivered: 5 August 2003
Status: Satisfied on 25 October 2011
Persons entitled: Ulster Bank Ireland Ulster Bank Limited And
Description: All monies mortgage / charge by way of mortgage the land…
1 May 2003
Mortgage or charge
Delivered: 7 May 2003
Status: Satisfied on 25 October 2011
Persons entitled: Ulster Bank Limited Ulster Bank Ireland
Description: All monies mortgage / charge all monies and discharge all…
8 November 2002
Mortgage or charge
Delivered: 26 June 2003
Status: Satisfied on 1 March 2013
Persons entitled: Donegall Square Ulster Bank Ireland Quay DUBLIN2 And
Description: All monies memorandum of deposit and charge over…
28 June 2002
Mortgage or charge
Delivered: 10 July 2002
Status: Satisfied on 8 March 2004
Persons entitled: Ulster Bank Ireland East, Belfast Ulster Bank Limited
Description: All monies mortgage. All that and those the land and…
4 August 2000
Mortgage or charge
Delivered: 7 August 2000
Status: Satisfied on 22 December 2003
Persons entitled: Ulster Bank Limited Ulster Bank Markets Northern Bank LTD
Description: All monies. Charge on shares. 2499 ordinary #1 shares in…
5 January 2000
Mortgage or charge
Delivered: 12 January 2000
Status: Satisfied on 8 March 2004
Persons entitled: Bank Limited Intercontinental Irish
Description: All monies.security assignment and deed of charge see doc…
30 July 1999
Mortgage or charge
Delivered: 4 August 1999
Status: Satisfied on 22 December 2003
Persons entitled: Irish Intercontinental
Description: Mortgage and charge. 1. the lands and premises comprised in…
5 January 1999
Mortgage or charge
Delivered: 12 January 1999
Status: Satisfied on 22 December 2003
Persons entitled: Irish Intercontinental Bank Limited
Description: All monies.mortgage 1. the premises comprised and conveyed…
30 September 1997
Mortgage or charge
Delivered: 17 October 1997
Status: Satisfied on 1 March 2000
Persons entitled: Irish Intercon-
Description: All monies. Indenture of mortgage lands and premises…
30 September 1997
Mortgage or charge
Delivered: 17 October 1997
Status: Satisfied on 1 March 2000
Persons entitled: Irish Intercon-
Description: All monies. Indenture of mortgage lands and premises…
18 February 1997
Mortgage or charge
Delivered: 24 February 1997
Status: Satisfied on 22 December 2003
Persons entitled: Irish Intercontin-
Description: All monies. Mortgage and charge 1. property at lancasterian…
7 November 1996
Mortgage or charge
Delivered: 12 November 1996
Status: Satisfied on 22 December 2003
Persons entitled: Irish Intercon-
Description: All monies. Assignment all rights of ewart PLC in contract…
7 November 1996
Mortgage or charge
Delivered: 12 November 1996
Status: Satisfied on 22 December 2003
Persons entitled: Irish Intercon-
Description: All monies. Assignment all the rights benefits and interest…
7 November 1996
Mortgage or charge
Delivered: 12 November 1996
Status: Satisfied on 22 December 2003
Persons entitled: Irish Intercon-
Description: All monies. Indenture of mortgage the lands and premises…
7 November 1996
Mortgage or charge
Delivered: 12 November 1996
Status: Satisfied on 22 December 2003
Persons entitled: Irish Intercon-
Description: All monies. Undertaking all present and future debts and…
7 November 1996
Mortgage or charge
Delivered: 12 November 1996
Status: Satisfied on 22 December 2003
Persons entitled: Irish Intercon-
Description: All monies. Undertaking all present and future debts and…
28 November 1989
Mortgage or charge
Delivered: 18 December 1989
Status: Satisfied on 7 February 1992
Persons entitled: Algemene Bank Neder-
Description: All monies. Deed of assignment debts present or future of…
28 November 1989
Mortgage or charge
Delivered: 18 December 1989
Status: Satisfied on 7 February 1992
Persons entitled: Algemene Bank Neder-
Description: All monies. Letter of hypothecation hypothecation of any…
22 November 1989
Mortgage or charge
Delivered: 22 November 1989
Status: Satisfied on 28 November 1991
Persons entitled: Investment Bank Of
Description: All monies. Mortgage the lands and premises comprised in…
27 October 1989
Mortgage or charge
Delivered: 31 October 1989
Status: Satisfied on 7 February 1992
Persons entitled: Investment Bank Of
Description: All monies. Mortgage the lands and premises comprised in…
23 October 1989
Mortgage or charge
Delivered: 24 October 1989
Status: Satisfied on 10 April 1991
Persons entitled: Investment Bank Of Investment Bank Of
Description: All monies. Debenture the company's undertaking and all its…
11 July 1983
Mortgage or charge
Delivered: 29 July 1983
Status: Satisfied on 16 August 1990
Persons entitled: Lombard & Ulster LTD
Description: All monies. Standard security 1.29 hectares of ground in…
11 July 1983
Mortgage or charge
Delivered: 29 July 1983
Status: Satisfied on 16 August 1990
Persons entitled: Lombard & Ulster LTD
Description: All monies. Debenture see doc 63 for details.
26 February 1968
Mortgage or charge
Delivered: 4 March 1968
Status: Satisfied on 27 April 1975
Persons entitled: Northern Bank Execut
Description: Trust deed all the undertaking property and assets present…