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

MCINERNEY GROUP LIMITED

C/O INTERPATH LTD, 1oth Floor One Marsden Street, Manchester, M2 1HW,
Company Registration Number
04326859
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Mcinerney Group Ltd
MCINERNEY GROUP LIMITED was founded on 2001-11-22 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Mcinerney Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MCINERNEY GROUP LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
1oth Floor One Marsden Street
Manchester
M2 1HW
Other companies in M2
 
Filing Information
Company Number 04326859
Company ID Number 04326859
Date formed 2001-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2009-12-31
Account next due 30/09/2011
Latest return 22/11/2010
Return next due 20/12/2011
Type of accounts GROUP
VAT Number /Sales tax ID GB834853310  
Last Datalog update: 2023-03-05 18:40:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCINERNEY GROUP 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 GROUP LIMITED
The following companies were found which have the same name as MCINERNEY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCINERNEY GROUP LIMITED MULHUDDART, DUBLIN 13. Dissolved Company formed on the 1963-06-06
MCINERNEY GROUP, LLC 580 WHITE PLAINS ROAD STE 600 TARRYTOWN NY 10591 Active Company formed on the 2008-08-08
MCINERNEY GROUP INCORPORATED Michigan UNKNOWN
MCINERNEY GROUP II LLC Michigan UNKNOWN
MCINERNEY GROUP I LLC Michigan UNKNOWN

Company Officers of MCINERNEY GROUP LIMITED

Current Directors
Officer Role Date Appointed
PHILIP TALBOT
Director 2007-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SHAKESPEARE
Company Secretary 2003-02-07 2011-04-15
EDNA CUNNINGHAM
Director 2007-05-21 2011-04-15
BARRY DAVID SMITH
Director 2008-02-01 2011-04-15
DEREK RYDER
Director 2008-04-14 2011-04-04
BARRY O'CONNOR
Director 2001-12-19 2008-12-16
DEBBIE HALE
Company Secretary 2007-06-25 2008-11-28
GERARD MARTIN SWEENEY
Director 2002-01-21 2008-04-14
PHILIP TALBOT
Company Secretary 2006-05-08 2007-06-25
PATRICK MARY O'FLYNN
Director 2001-12-19 2007-05-21
DAVID BEIRNE
Company Secretary 2005-07-29 2006-05-08
JAMES CORMACK INGLIS
Company Secretary 2002-10-23 2005-07-29
JAMES CORMACK INGLIS
Director 2003-10-26 2005-07-29
PAUL CHARLES BOLTON
Director 2002-01-21 2004-05-31
MARK SHAKESPEARE
Company Secretary 2001-12-19 2002-10-23
MATTHEW PAUL BENNETT
Company Secretary 2001-11-22 2001-12-19
SAM GRANT MABON
Director 2001-11-22 2001-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP TALBOT LUDGATE HILL DEVELOPMENTS LIMITED Director 2014-03-01 CURRENT 2000-10-10 Active
PHILIP TALBOT TOLLYS CONSULTING LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
PHILIP TALBOT AUGUSTA DEVELOPMENTS LIMITED Director 2007-05-21 CURRENT 1993-05-05 Dissolved 2013-08-31
PHILIP TALBOT WILLIAM HARGREAVES LIMITED Director 2007-05-21 CURRENT 1943-10-20 In Administration/Administrative Receiver

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
2023-03-05Final Gazette dissolved via compulsory strike-off
2022-12-05AM10Administrator's progress report
2022-12-05AM23Liquidation. Administration move to dissolve company
2022-08-23Administrator's progress report
2022-08-23AM10Administrator's progress report
2022-04-12AM19liquidation-in-administration-extension-of-period
2022-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/22 FROM C/O Kpmg Llp 1 st Peter's Square Manchester M2 3AE
2022-03-07AM10Administrator's progress report
2021-09-04AM10Administrator's progress report
2021-04-07AM11Notice of appointment of a replacement or additional administrator
2021-04-07AM16Notice of order removing administrator from office
2021-03-12AM19liquidation-in-administration-extension-of-period
2021-03-10AM10Administrator's progress report
2020-09-21AM10Administrator's progress report
2020-03-10AM19liquidation-in-administration-extension-of-period
2020-02-27AM10Administrator's progress report
2019-09-11AM10Administrator's progress report
2019-04-10AM19liquidation-in-administration-extension-of-period
2019-03-21AM10Administrator's progress report
2018-09-05AM10Administrator's progress report
2018-07-26AM19liquidation-in-administration-extension-of-period
2018-03-12AM10Administrator's progress report
2018-01-11AM16Notice of order removing administrator from office
2017-12-19AM11Notice of appointment of a replacement or additional administrator
2017-09-08AM10Administrator's progress report
2017-03-162.24BAdministrator's progress report to 2017-02-05
2016-09-302.38BLiquidation. Resignation of administrator
2016-09-092.24BAdministrator's progress report to 2016-08-05
2016-03-142.24BAdministrator's progress report to 2016-02-05
2015-09-032.24BAdministrator's progress report to 2015-08-05
2015-03-182.24BAdministrator's progress report to 2015-02-05
2015-03-182.31BNotice of extension of period of Administration
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/15 FROM Kpmg Llp St James's Square Manchester M2 6DS
2014-09-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/08/2014
2014-03-132.24BAdministrator's progress report to 2014-02-10
2013-09-162.24BAdministrator's progress report to 2013-08-10
2013-04-082.24BAdministrator's progress report to 2013-02-10
2013-04-082.31BNotice of extension of period of Administration
2013-03-072.24BAdministrator's progress report to 2013-02-10
2012-09-172.24BAdministrator's progress report to 2012-08-10
2012-03-272.24BAdministrator's progress report to 2012-02-10
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
2011-06-082.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-06-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR EDNA CUNNINGHAM
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK RYDER
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
2011-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-12-15LATEST SOC15/12/10 STATEMENT OF CAPITAL;GBP 4
2010-12-15AR0122/11/10 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDNA CUNNINGHAM / 13/12/2010
2010-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-12-18AR0122/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID SMITH / 01/10/2009
2009-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-04-01RES13AGREEMENT 04/03/2009
2009-03-31288aDIRECTOR APPOINTED DEREK RYDER
2009-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY SMITH / 01/06/2008
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR GERARD SWEENEY
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR BARRY O'CONNOR
2008-12-19363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-12-12288bAPPOINTMENT TERMINATED SECRETARY DEBBIE HALE
2008-03-04288aDIRECTOR APPOINTED BARRY DAVID SMITH
2007-12-20363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-12-20288aNEW DIRECTOR APPOINTED
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: SWIFT HOUSE, 136 BRADLEY HALL ESTATE, STANDISH, WIGAN WN6 0XQ
2007-11-29288bSECRETARY RESIGNED
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288aNEW SECRETARY APPOINTED
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-12-18RES13FACILITIES AGREEMENT 29/11/06
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-07-17RES13FACILITIES AGREEMENT 29/06/06
2006-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-06395PARTICULARS OF MORTGAGE/CHARGE
2006-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-21288bSECRETARY RESIGNED
2006-06-21288aNEW SECRETARY APPOINTED
2006-03-17RES13DEVELOPMENT LICENCE 06/03/06
2006-03-08RES13DEVELOPMENT LICENCE 28/02/06
2005-12-12363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to MCINERNEY GROUP 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 2022-07-07
Appointment of Administrators2011-04-11
Fines / Sanctions
No fines or sanctions have been issued against MCINERNEY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED OF FIXED CHARGE 2010-02-05 Outstanding NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL DEED TO THE DEBENTURE 2007-06-28 Outstanding NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES
SUPPLEMENTAL DEED 2006-08-09 Outstanding NATIONAL WESTMINSTER BANK PLC (AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES)
DEBENTURE 2006-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2005-03-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2002-01-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCINERNEY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MCINERNEY GROUP LIMITED registering or being granted any patents
Domain Names

MCINERNEY GROUP LIMITED owns 1 domain names.

augustadevelopments.co.uk  

Trademarks
We have not found any records of MCINERNEY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCINERNEY GROUP 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 (7415 - Holding Companies including Head Offices) as MCINERNEY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MCINERNEY GROUP 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 GROUP LTDEvent Date2022-07-07
 
Initiating party Event TypeAppointment of Administrators
Defending partyMCINERNEY GROUP LIMITEDEvent Date2011-04-04
In the High Court of Justice, Chancery Division, Manchester District Registry case number 627 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 GROUP 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 GROUP 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.