Liquidation
Company Information for MCINERNEY HOMES LIMITED
C/O INTERPATH LTD, 1OTH FLOOR, MANCHESTER, M2 1HW,
|
Company Registration Number
02996202
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MCINERNEY HOMES LIMITED | ||
Legal Registered Office | ||
C/O INTERPATH LTD 1OTH FLOOR MANCHESTER M2 1HW Other companies in M2 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MCINERNEY HOMES LIMITED | MCINERNEY HOUSE BLOCK 10 CLEABOY BUSINESS PARK WATERFORD WATERFORD, WATERFORD | Normal(Liquidation) | Company formed on the 1966-08-22 |
Officer | Role | Date Appointed |
---|---|---|
DEREK RYDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD BARRETT |
Company Secretary | ||
MARK SHAKESPEARE |
Company Secretary | ||
SARA SIMPSON |
Company Secretary | ||
TERRENCE JACK HARRISON |
Director | ||
MICHAEL PAUL KING |
Director | ||
BARRY DAVID SMITH |
Director | ||
PHILIP TALBOT |
Director | ||
IAN STIMPSON |
Director | ||
CHRIS SEDWELL |
Company Secretary | ||
IAN STIMPSOM |
Director | ||
GERARD MARTIN SWEENEY |
Director | ||
DEBBIE HALE |
Company Secretary | ||
EOIN MICHAEL O'DONNELL |
Director | ||
MATTHEW DAVID GRIFFIN |
Director | ||
PAUL OLDRIDGE |
Director | ||
PETER GEORGE RUSSELL |
Director | ||
PHILIP TALBOT |
Company Secretary | ||
PATRICK MARY O'FLYNN |
Director | ||
DAVID BEIRNE |
Company Secretary | ||
JAMES CORMACK INGLIS |
Company Secretary | ||
CAROLE ANNE EDWARDS |
Director | ||
PAUL CHARLES BOLTON |
Director | ||
STEVEN LESLIE HOWARD |
Director | ||
JULIAN ALEXANDER SUTCLIFFE |
Company Secretary | ||
JULIAN ALEXANDER SUTCLIFFE |
Director | ||
CHARLES THOMAS BOLTON |
Director | ||
VALERIE MURIEL BOLTON |
Director | ||
RONALD SMITH |
Director | ||
PETER GEORGE RUSSELL |
Company Secretary | ||
DAVID STEPHEN LEATHEM |
Director | ||
MALCOLM COWAN |
Director | ||
VALERIE MURIEL BOLTON |
Company Secretary | ||
IAN LLOYD |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPACE DEVELOPMENTS UK LIMITED | Director | 2008-04-14 | CURRENT | 1987-04-02 | Dissolved 2013-08-21 |
Date | Document Type | Document Description |
---|---|---|
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-24 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 74 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 86 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/22 FROM C/O Kpmg Llp 1 st Peter's Square Manchester M2 3AE | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-24 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-24 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-24 | |
LIQ MISC | Insolvency:secretary of state release of liquidator | |
4.33 | Voluntary liquidation resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-24 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2015-03-25 | |
LIQ MISC | INSOLVENCY:hard copy of form | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/15 FROM Kpmg Llp St James' Square Manchester M2 6DS | |
2.24B | Administrator's progress report to 2014-08-10 | |
2.24B | Administrator's progress report to 2014-02-10 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/08/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/02/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/08/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/02/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/10/2011 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD BARRETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARA SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP TALBOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICK KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRENCE HARRISON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK SHAKESPEARE | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 16 BEECHAM COURT SMITHY BROOK ROAD PEMBERTON WIGAN LANCASHIRE WN3 6PR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 125 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN STIMPSON | |
LATEST SOC | 04/10/10 STATEMENT OF CAPITAL;GBP 675000 | |
AR01 | 14/09/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MS. SARA SIMPSON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 124 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRIS SEDWELL | |
AP01 | DIRECTOR APPOINTED IAN STIMPSON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 123 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 14/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN STIMPSOM | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 102 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
RES13 | AGREEMENT 04/03/2009 | |
288a | DIRECTOR APPOINTED MICK KING | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BARRY SMITH / 01/06/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 122 | |
288b | APPOINTMENT TERMINATED DIRECTOR GERARD SWEENEY | |
288a | SECRETARY APPOINTED CHRIS SEDWELL | |
288a | SECRETARY APPOINTED RICHARD BARRETT | |
288b | APPOINTMENT TERMINATED SECRETARY DEBBIE HALE | |
288b | APPOINTMENT TERMINATED DIRECTOR EOIN O'DONNELL | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 90 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 121 | |
288a | DIRECTOR APPOINTED DEREK RYDER | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL OLDRIDGE | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW GRIFFIN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 120 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:119 | |
288a | DIRECTOR APPOINTED EOIN MICHAEL O'DONNELL | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER RUSSELL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 119 | |
288a | DIRECTOR APPOINTED TERRENCE JACK HARRISON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 118 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notice of | 2022-03-17 |
Appointment of Liquidators | 2015-04-10 |
Appointment of Administrators | 2011-04-11 |
Total # Mortgages/Charges | 124 |
---|---|
Mortgages/Charges outstanding | 57 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 67 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC (AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES(THE "SECURITY TRUSTEE") | |
CHARGE OF BUILDING LICENCE | Outstanding | NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE FINANCE PARTIES | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC (AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES) (THESECURITY TRUSTEE) | |
LEGAL CHARGE | Outstanding | PEEL PORTS LAND AND PROPERTY INVESTMENTS LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC (AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES) | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC (THE "SECURITY TRUSTEE") | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC (AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES) (THESECURITY TRUSTEE) | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC (THE "SECURITY TRUSTEE") | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC (THE "SECURITY TRUSTEE") | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE FOR THE BENEFICIARIES (THE SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC (AS SECURITY TRUSTEE) | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC (THE "SECURITY TRUSTEE") | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC (THE "SECURITY TRUSTEE") | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC, AS SECURITY TRUSTEE FOR THE BENEFICIARIES (THE SECURITY TRUSTEE) | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE) | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE BENEFICIARIES 'THESECURITY TRUSTEE' | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE BENEFICIARIES (THE "SECURITY TRUSTEE") | |
LEGAL CHARGE | Outstanding | PEEL INVESTMENTS (NORTH) LIMITED | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TUSTEE) | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THEBENEFICIARIES 'THE SECURITY TRUSTEE' | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE) | |
CHARGE OVER A PRE-SALE AGREEMENT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | JACK BUCKLEY | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | GERARD FRANCIS O'BRIEN | |
LEGAL CHARGE | Satisfied | COLIN BROWN | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | SELDON BARRINGTON JONES | |
LEGAL CHARGE | Satisfied | BANK OF IRELAND | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
CHARGE OVER BUILDING AGREEMENT | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | LAZARD FUNDS (NOMINEES) LIMITED. |
MCINERNEY HOMES LIMITED owns 2 domain names.
mcinerneyhomes.co.uk mcinerneydevelopments.co.uk
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as MCINERNEY HOMES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MCINERNEY HOMES LIMITED | Event Date | 2022-03-17 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MCINERNEY HOMES LIMITED | Event Date | 2015-03-25 |
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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | GLENROSE DEVELOPMENTS (HEBBURN) LIMITED | Event Date | 2013-09-25 |
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 Type | Appointment of Administrators | |
Defending party | MCINERNEY HOMES LIMITED | Event Date | 2011-04-04 |
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 : | |||
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. |