Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCINERNEY HOMES LIMITED
Company Information for

MCINERNEY HOMES LIMITED

C/O INTERPATH LTD, 1OTH FLOOR, MANCHESTER, M2 1HW,
Company Registration Number
02996202
Private Limited Company
Liquidation

Company Overview

About Mcinerney Homes Ltd
MCINERNEY HOMES LIMITED was founded on 1994-11-29 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Mcinerney Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MCINERNEY HOMES LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
1OTH FLOOR
MANCHESTER
M2 1HW
Other companies in M2
 
Previous Names
CHARLTON HOMES LIMITED19/04/2005
Filing Information
Company Number 02996202
Company ID Number 02996202
Date formed 1994-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2009
Account next due 30/09/2011
Latest return 14/09/2010
Return next due 12/10/2011
Type of accounts FULL
Last Datalog update: 2023-10-08 03:36:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCINERNEY HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MCINERNEY HOMES LIMITED
The following companies were found which have the same name as MCINERNEY HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCINERNEY HOMES LIMITED MCINERNEY HOUSE BLOCK 10 CLEABOY BUSINESS PARK WATERFORD WATERFORD, WATERFORD Normal(Liquidation) Company formed on the 1966-08-22

Company Officers of MCINERNEY HOMES LIMITED

Current Directors
Officer Role Date Appointed
DEREK RYDER
Director 2008-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BARRETT
Company Secretary 2008-11-28 2011-05-25
MARK SHAKESPEARE
Company Secretary 2007-06-25 2011-04-15
SARA SIMPSON
Company Secretary 2010-06-23 2011-04-15
TERRENCE JACK HARRISON
Director 2008-02-01 2011-04-15
MICHAEL PAUL KING
Director 2008-12-11 2011-04-15
BARRY DAVID SMITH
Director 2005-12-01 2011-04-15
PHILIP TALBOT
Director 2007-05-21 2011-04-06
IAN STIMPSON
Director 2010-01-28 2010-11-22
CHRIS SEDWELL
Company Secretary 2008-11-28 2010-06-04
IAN STIMPSOM
Director 2006-10-01 2008-12-11
GERARD MARTIN SWEENEY
Director 2005-12-01 2008-12-11
DEBBIE HALE
Company Secretary 2007-06-25 2008-11-28
EOIN MICHAEL O'DONNELL
Director 2008-03-31 2008-08-31
MATTHEW DAVID GRIFFIN
Director 2007-05-21 2008-05-31
PAUL OLDRIDGE
Director 2004-11-29 2008-05-31
PETER GEORGE RUSSELL
Director 1997-03-03 2008-03-31
PHILIP TALBOT
Company Secretary 2006-05-08 2007-06-25
PATRICK MARY O'FLYNN
Director 2002-01-18 2007-05-21
DAVID BEIRNE
Company Secretary 2005-07-29 2006-05-08
JAMES CORMACK INGLIS
Company Secretary 2002-10-23 2005-07-29
CAROLE ANNE EDWARDS
Director 1999-01-01 2004-11-20
PAUL CHARLES BOLTON
Director 1994-11-29 2004-05-31
STEVEN LESLIE HOWARD
Director 1999-01-01 2003-10-31
JULIAN ALEXANDER SUTCLIFFE
Company Secretary 2001-07-02 2003-03-14
JULIAN ALEXANDER SUTCLIFFE
Director 2001-07-02 2003-03-14
CHARLES THOMAS BOLTON
Director 1994-11-29 2002-12-31
VALERIE MURIEL BOLTON
Director 1994-11-29 2002-12-31
RONALD SMITH
Director 1996-10-01 2002-01-18
PETER GEORGE RUSSELL
Company Secretary 1998-02-06 2001-07-02
DAVID STEPHEN LEATHEM
Director 2001-01-01 2001-05-24
MALCOLM COWAN
Director 1995-12-01 2000-02-14
VALERIE MURIEL BOLTON
Company Secretary 1994-11-29 1998-02-06
IAN LLOYD
Director 1994-11-29 1996-11-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-11-29 1994-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK RYDER SPACE DEVELOPMENTS UK LIMITED Director 2008-04-14 CURRENT 1987-04-02 Dissolved 2013-08-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21Removal of liquidator by court order
2023-09-21Appointment of a voluntary liquidator
2023-05-25Voluntary liquidation Statement of receipts and payments to 2023-03-24
2023-04-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 74
2023-04-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 86
2022-05-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-24
2022-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/22 FROM C/O Kpmg Llp 1 st Peter's Square Manchester M2 3AE
2021-05-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-24
2021-04-07600Appointment of a voluntary liquidator
2021-04-07LIQ06Voluntary liquidation. Resignation of liquidator
2021-03-20NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-03-18NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-05-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-24
2019-06-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-24
2018-06-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-24
2018-01-10LIQ10Removal of liquidator by court order
2017-12-19600Appointment of a voluntary liquidator
2017-06-294.68 Liquidators' statement of receipts and payments to 2017-03-24
2016-12-19LIQ MISCInsolvency:secretary of state release of liquidator
2016-09-304.33Voluntary liquidation resignation of liquidator
2016-05-104.68 Liquidators' statement of receipts and payments to 2016-03-24
2015-04-22600Appointment of a voluntary liquidator
2015-04-172.24BAdministrator's progress report to 2015-03-25
2015-04-01LIQ MISCINSOLVENCY:hard copy of form
2015-03-252.34BNotice of move from Administration to creditors voluntary liquidation
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/15 FROM Kpmg Llp St James' Square Manchester M2 6DS
2014-09-152.24BAdministrator's progress report to 2014-08-10
2014-03-132.24BAdministrator's progress report to 2014-02-10
2013-09-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/08/2013
2013-04-082.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-03-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/02/2013
2012-09-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/08/2012
2012-03-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/02/2012
2012-03-272.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-11-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/10/2011
2011-06-20F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-06-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-06-012.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-05-25TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BARRETT
2011-04-15TM02APPOINTMENT TERMINATED, SECRETARY SARA SIMPSON
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TALBOT
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICK KING
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE HARRISON
2011-04-15TM02APPOINTMENT TERMINATED, SECRETARY MARK SHAKESPEARE
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 16 BEECHAM COURT SMITHY BROOK ROAD PEMBERTON WIGAN LANCASHIRE WN3 6PR
2011-04-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-01-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 125
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN STIMPSON
2010-10-04LATEST SOC04/10/10 STATEMENT OF CAPITAL;GBP 675000
2010-10-04AR0114/09/10 FULL LIST
2010-06-29AP03SECRETARY APPOINTED MS. SARA SIMPSON
2010-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 124
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY CHRIS SEDWELL
2010-02-10AP01DIRECTOR APPOINTED IAN STIMPSON
2010-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 123
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-12AR0114/09/09 FULL LIST
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR IAN STIMPSOM
2009-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 102
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-04-01RES13AGREEMENT 04/03/2009
2009-03-31288aDIRECTOR APPOINTED MICK KING
2009-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY SMITH / 01/06/2008
2009-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 122
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR GERARD SWEENEY
2008-12-15288aSECRETARY APPOINTED CHRIS SEDWELL
2008-12-15288aSECRETARY APPOINTED RICHARD BARRETT
2008-12-12288bAPPOINTMENT TERMINATED SECRETARY DEBBIE HALE
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR EOIN O'DONNELL
2008-09-19363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 90
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 121
2008-06-25288aDIRECTOR APPOINTED DEREK RYDER
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR PAUL OLDRIDGE
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW GRIFFIN
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 120
2008-04-11395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:119
2008-04-09288aDIRECTOR APPOINTED EOIN MICHAEL O'DONNELL
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR PETER RUSSELL
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 119
2008-03-04288aDIRECTOR APPOINTED TERRENCE JACK HARRISON
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 118
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to MCINERNEY HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-03-17
Appointment of Liquidators2015-04-10
Appointment of Administrators2011-04-11
Fines / Sanctions
No fines or sanctions have been issued against MCINERNEY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 124
Mortgages/Charges outstanding 57
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 67
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-21 Outstanding NATIONAL WESTMINSTER BANK PLC (AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES(THE "SECURITY TRUSTEE")
CHARGE OF BUILDING LICENCE 2007-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE FINANCE PARTIES
LEGAL CHARGE 2007-01-26 Outstanding NATIONAL WESTMINSTER BANK PLC (AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES) (THESECURITY TRUSTEE)
LEGAL CHARGE 2007-01-04 Outstanding PEEL PORTS LAND AND PROPERTY INVESTMENTS LIMITED
LEGAL CHARGE 2006-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC (AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES)
LEGAL CHARGE 2006-11-07 Outstanding NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES
LEGAL CHARGE 2006-09-21 Outstanding NATIONAL WESTMINSTER BANK PLC (THE "SECURITY TRUSTEE")
LEGAL CHARGE 2006-09-16 Outstanding NATIONAL WESTMINSTER BANK PLC (AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES) (THESECURITY TRUSTEE)
LEGAL CHARGE 2006-08-15 Outstanding NATIONAL WESTMINSTER BANK PLC (THE "SECURITY TRUSTEE")
LEGAL CHARGE 2006-08-15 Outstanding NATIONAL WESTMINSTER BANK PLC (THE "SECURITY TRUSTEE")
LEGAL CHARGE 2006-07-27 Outstanding NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE FOR THE BENEFICIARIES (THE SECURITY TRUSTEE)
DEBENTURE 2006-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2006-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC (THE "SECURITY TRUSTEE")
LEGAL CHARGE 2006-05-13 Outstanding NATIONAL WESTMINSTER BANK PLC (THE "SECURITY TRUSTEE")
LEGAL CHARGE 2006-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC, AS SECURITY TRUSTEE FOR THE BENEFICIARIES (THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-04-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE BENEFICIARIES 'THESECURITY TRUSTEE'
LEGAL CHARGE 2005-12-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE BENEFICIARIES (THE "SECURITY TRUSTEE")
LEGAL CHARGE 2005-11-08 Outstanding PEEL INVESTMENTS (NORTH) LIMITED
LEGAL CHARGE 2005-11-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TUSTEE)
LEGAL CHARGE 2005-11-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-10-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THEBENEFICIARIES 'THE SECURITY TRUSTEE'
LEGAL CHARGE 2005-09-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-09-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-04-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
CHARGE OVER A PRE-SALE AGREEMENT 2002-07-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-10-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-05-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-03-26 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2001-03-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-03-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-01-07 Satisfied HSBC BANK PLC
LEGAL CHARGE 2000-01-07 Satisfied JACK BUCKLEY
LEGAL CHARGE 1999-12-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-12-10 Satisfied GERARD FRANCIS O'BRIEN
LEGAL CHARGE 1999-11-10 Satisfied COLIN BROWN
LEGAL MORTGAGE 1999-11-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-08-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1999-07-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 1999-07-08 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-02-10 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-10-20 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-09-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1998-06-18 Satisfied SELDON BARRINGTON JONES
LEGAL CHARGE 1998-06-18 Satisfied BANK OF IRELAND
LEGAL MORTGAGE 1998-05-01 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-11-20 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-10-20 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-06-25 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-01-22 Satisfied MIDLAND BANK PLC
CHARGE OVER BUILDING AGREEMENT 1995-10-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-08-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-08-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-04-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-03-01 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-01-03 Satisfied MIDLAND BANK PLC
DEBENTURE 1994-12-20 Satisfied LAZARD FUNDS (NOMINEES) LIMITED.
Intangible Assets
Patents
We have not found any records of MCINERNEY HOMES LIMITED registering or being granted any patents
Domain Names

MCINERNEY HOMES LIMITED owns 2 domain names.

mcinerneyhomes.co.uk   mcinerneydevelopments.co.uk  

Trademarks
We have not found any records of MCINERNEY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCINERNEY HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as MCINERNEY HOMES LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where MCINERNEY HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyMCINERNEY HOMES LIMITEDEvent Date2022-03-17
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMCINERNEY HOMES LIMITEDEvent Date2015-03-25
Paul Nicholas Dumbell and Brian Green , of KPMG LLP , 1 St Peters Square, Manchester, M2 3AE and Richard Heis , of KPMG LLP , 8 Salisbury Square, London, EC4Y 8BB . : For further details contact: Louise Rigby, Tel: 0161 246 4875
 
Initiating party MCINERNEY HOMES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyGLENROSE DEVELOPMENTS (HEBBURN) LIMITEDEvent Date2013-09-25
In the High Court of Justice (Chancery Division) Manchester District Registry case number 4008 A Petition to wind up the above-named Company of Churchill House, 12 Mosley Street, Newcastle-Upon-Tyne NE1 1DE , presented on 25 September 2013 by MCINERNEY HOMES LIMITED in administration of KPMD LLP, St James Square, Manchester M2 6DS , claiming to be a Creditor of the Company, will be heard at The Civil Justice Centre, 1 Bridge Street West, Manchester M3 3FX , on 25 November 2013 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 22 November 2013 . The Petitioners Solicitors are Hewlett Swanson LLP , 9th Floor, Centurion House, 129 Deansgate, Manchester M3 3WR , telephone 0161 441 4776. (Ref RTD/KPMG001.1.) :
 
Initiating party Event TypeAppointment of Administrators
Defending partyMCINERNEY HOMES LIMITEDEvent Date2011-04-04
In the High Court of Justice, Chancery Division, Manchester District Registry case number 623 Paul Nicholas Dumbell and Brian Green , (IP No(s) 9202 and 8709 ) KPMG LLP , St James Square, Manchester M2 6DS and Richard Heis , (IP No 8618 ) KPMG LLP , 8 Salisbury Square, London EC4Y 8BB :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCINERNEY HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCINERNEY HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.