Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MCGUIRE INSURANCES LIMITED
Company Information for

MCGUIRE INSURANCES LIMITED

BELFAST, NORTHERN IRELAND, BT2 8GE,
Company Registration Number
NI004633
Private Limited Company
Dissolved

Dissolved 2016-03-21

Company Overview

About Mcguire Insurances Ltd
MCGUIRE INSURANCES LIMITED was founded on 1960-07-08 and had its registered office in Belfast. The company was dissolved on the 2016-03-21 and is no longer trading or active.

Key Data
Company Name
MCGUIRE INSURANCES LIMITED
 
Legal Registered Office
BELFAST
NORTHERN IRELAND
BT2 8GE
Other companies in BT2
 
Filing Information
Company Number NI004633
Date formed 1960-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-03-21
Type of accounts DORMANT
Last Datalog update: 2016-04-28 18:35:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCGUIRE INSURANCES 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 MCGUIRE INSURANCES LIMITED
The following companies were found which have the same name as MCGUIRE INSURANCES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCGUIRE INSURANCES (IRELAND) LIMITED 32, NASSAU STREET, DUBLIN 2. Dissolved Company formed on the 1977-10-12

Company Officers of MCGUIRE INSURANCES LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR CHARLES PEEL
Company Secretary 2012-09-03
OLIVER HEW WALLINGER GOODINGE
Director 2012-01-01
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Director 2010-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN EDWARD WOOD
Director 2009-10-14 2016-01-29
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Company Secretary 2010-09-08 2012-09-03
SHAUN KEVIN BRYANT
Company Secretary 2005-03-03 2010-09-07
SHAUN KEVIN BRYANT
Director 2005-03-01 2010-09-07
MICHAEL PATRICK CHITTY
Director 2003-11-14 2009-07-31
SHAUN KEVIN BRYANT
Director 2005-05-20 2005-05-20
TRACY MARINA WARREN
Company Secretary 2005-03-03 2005-03-03
TRACY MARINA WARREN
Director 2003-11-14 2005-03-01
DOUGLAS LYALL ELLIOT
Director 2001-01-26 2003-11-14
JAMES HALLIDAY
Director 2001-01-26 2003-11-14
GERARD GILMARTIN
Director 1960-07-08 2001-01-26
JOHN FRANCIS MACMANUS
Director 2000-10-26 2001-01-26
JOHN FRANCIS BARRY MCGUIRE
Director 1960-07-08 2001-01-26
CHRISTOPHER JAMES PARSONS
Director 1960-07-08 2001-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER HEW WALLINGER GOODINGE WILLIS HARRIS MARRIAN LIMITED Director 2012-01-01 CURRENT 1965-01-01 Dissolved 2014-07-11
OLIVER HEW WALLINGER GOODINGE CARTER, WILKES & FANE (HOLDING) LIMITED Director 2012-01-01 CURRENT 1965-05-07 Dissolved 2014-07-29
OLIVER HEW WALLINGER GOODINGE HUGHES-GIBB AND COMPANY LIMITED Director 2012-01-01 CURRENT 1959-01-23 Dissolved 2014-07-29
OLIVER HEW WALLINGER GOODINGE STEWART WRIGHTSON GROUP LIMITED Director 2012-01-01 CURRENT 1919-11-25 Dissolved 2014-07-29
OLIVER HEW WALLINGER GOODINGE WILLIS CHINA LIMITED Director 2012-01-01 CURRENT 1982-12-22 Dissolved 2014-01-21
OLIVER HEW WALLINGER GOODINGE DEVONPORT UNDERWRITING AGENCY LIMITED Director 2012-01-01 CURRENT 1982-03-01 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE FABER & DUMAS LIMITED Director 2012-01-01 CURRENT 2007-06-08 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE GOODHALE LIMITED Director 2012-01-01 CURRENT 1971-12-22 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE HRH (LONDON) LIMITED Director 2012-01-01 CURRENT 1991-03-28 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE HRH REINSURANCE BROKERS LIMITED Director 2012-01-01 CURRENT 1988-03-15 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE K. EVANS & ASSOCIATES LIMITED Director 2012-01-01 CURRENT 2004-08-19 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE LEES PRESTON FAIRY (HOLDINGS) LIMITED Director 2012-01-01 CURRENT 1989-07-07 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE MATTHEWS WRIGHTSON & CO. LIMITED Director 2012-01-01 CURRENT 1950-04-04 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE N.I.B. (HOLDINGS) LIMITED Director 2012-01-01 CURRENT 1999-08-27 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE N.I.B. (UK) LIMITED Director 2012-01-01 CURRENT 1989-08-10 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE OAKLEY HOLDINGS LIMITED Director 2012-01-01 CURRENT 1994-11-02 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE OPUS INSURANCE SERVICES LIMITED Director 2012-01-01 CURRENT 1998-09-16 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE OPUS LONDON MARKET LIMITED Director 2012-01-01 CURRENT 1998-09-17 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE RCCM LIMITED Director 2012-01-01 CURRENT 1957-08-09 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE RICHARD OLIVER INTERNATIONAL LIMITED Director 2012-01-01 CURRENT 1976-07-09 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE RUN-OFF 1997 LIMITED Director 2012-01-01 CURRENT 1997-08-13 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE STEWART WRIGHTSON (REGIONAL OFFICES) LIMITED Director 2012-01-01 CURRENT 1965-04-28 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE STEWART WRIGHTSON INTERNATIONAL GROUP LIMITED Director 2012-01-01 CURRENT 1950-04-04 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE VEAGIS LIMITED Director 2012-01-01 CURRENT 1979-11-26 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE W.I.R.E. LIMITED Director 2012-01-01 CURRENT 1994-04-26 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE W.I.R.E. RISK INFORMATION LIMITED Director 2012-01-01 CURRENT 1997-05-27 Dissolved 2016-03-17
OLIVER HEW WALLINGER GOODINGE WILLIS ASIA PACIFIC LIMITED Director 2012-01-01 CURRENT 1974-08-01 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE WILLIS CONSULTING LIMITED Director 2012-01-01 CURRENT 1998-04-03 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE WILLIS FABER (UNDERWRITING MANAGEMENT) LIMITED Director 2012-01-01 CURRENT 1972-07-12 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE WILLIS FABER UK GROUP LIMITED Director 2012-01-01 CURRENT 1977-10-28 Dissolved 2016-03-17
OLIVER HEW WALLINGER GOODINGE WILLIS FINANCE LIMITED Director 2012-01-01 CURRENT 2006-06-07 Dissolved 2016-03-16
OLIVER HEW WALLINGER GOODINGE WILLIS OVERSEAS BROKERS LIMITED Director 2012-01-01 CURRENT 1985-01-10 Dissolved 2016-03-17
OLIVER HEW WALLINGER GOODINGE WILLIS OVERSEAS LIMITED Director 2012-01-01 CURRENT 1992-05-22 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS GS UK LIMITED Director 2015-10-14 CURRENT 2015-10-07 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS GS UK HOLDINGS LIMITED Director 2015-10-14 CURRENT 2015-10-07 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER (UNDERWRITING MANAGEMENT) LIMITED Director 2014-04-15 CURRENT 1972-07-12 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS GROUP SERVICES LIMITED Director 2011-11-17 CURRENT 1979-10-01 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED GLENCAIRN GROUP LIMITED Director 2011-10-27 CURRENT 2002-12-05 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED DEVONPORT UNDERWRITING AGENCY LIMITED Director 2010-09-08 CURRENT 1982-03-01 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED FABER & DUMAS LIMITED Director 2010-09-08 CURRENT 2007-06-08 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED GOODHALE LIMITED Director 2010-09-08 CURRENT 1971-12-22 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED HRH (LONDON) LIMITED Director 2010-09-08 CURRENT 1991-03-28 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED K. EVANS & ASSOCIATES LIMITED Director 2010-09-08 CURRENT 2004-08-19 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED LEES PRESTON FAIRY (HOLDINGS) LIMITED Director 2010-09-08 CURRENT 1989-07-07 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED MATTHEWS WRIGHTSON & CO. LIMITED Director 2010-09-08 CURRENT 1950-04-04 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED N.I.B. (UK) LIMITED Director 2010-09-08 CURRENT 1989-08-10 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OAKLEY HOLDINGS LIMITED Director 2010-09-08 CURRENT 1994-11-02 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OPUS INSURANCE SERVICES LIMITED Director 2010-09-08 CURRENT 1998-09-16 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OPUS LONDON MARKET LIMITED Director 2010-09-08 CURRENT 1998-09-17 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED RCCM LIMITED Director 2010-09-08 CURRENT 1957-08-09 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED RICHARD OLIVER INTERNATIONAL LIMITED Director 2010-09-08 CURRENT 1976-07-09 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED STEWART WRIGHTSON (REGIONAL OFFICES) LIMITED Director 2010-09-08 CURRENT 1965-04-28 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED STEWART WRIGHTSON INTERNATIONAL GROUP LIMITED Director 2010-09-08 CURRENT 1950-04-04 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED VEAGIS LIMITED Director 2010-09-08 CURRENT 1979-11-26 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED W.I.R.E. LIMITED Director 2010-09-08 CURRENT 1994-04-26 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED W.I.R.E. RISK INFORMATION LIMITED Director 2010-09-08 CURRENT 1997-05-27 Dissolved 2016-03-17
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS ASIA PACIFIC LIMITED Director 2010-09-08 CURRENT 1974-08-01 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CONSULTING LIMITED Director 2010-09-08 CURRENT 1998-04-03 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER UK GROUP LIMITED Director 2010-09-08 CURRENT 1977-10-28 Dissolved 2016-03-17
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FINANCE LIMITED Director 2010-09-08 CURRENT 2006-06-07 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FINANCIAL LIMITED Director 2010-09-08 CURRENT 2006-06-07 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS OVERSEAS BROKERS LIMITED Director 2010-09-08 CURRENT 1985-01-10 Dissolved 2016-03-17
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS OVERSEAS LIMITED Director 2010-09-08 CURRENT 1992-05-22 Dissolved 2016-03-16
WILLIS CORPORATE DIRECTOR SERVICES LIMITED GLENCAIRN UK HOLDINGS LIMITED Director 2010-09-08 CURRENT 1992-09-16 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CORROON LICENSING LIMITED Director 2010-09-08 CURRENT 1996-11-29 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS UK INVESTMENTS Director 2010-09-08 CURRENT 2004-06-07 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED ACAPPELLA CAPITAL LIMITED Director 2010-09-08 CURRENT 2001-07-24 Active - Proposal to Strike off
WILLIS CORPORATE DIRECTOR SERVICES LIMITED TRINITY PROCESSING SERVICES LIMITED Director 2010-09-08 CURRENT 1978-12-08 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS UK LIMITED Director 2010-09-08 CURRENT 1920-03-01 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER & DUMAS LIMITED Director 2010-09-08 CURRENT 1920-01-01 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CORROON (FR) LIMITED Director 2010-09-08 CURRENT 1937-07-19 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS JAPAN LIMITED Director 2010-09-08 CURRENT 1983-01-05 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER UNDERWRITING SERVICES LIMITED Director 2010-09-08 CURRENT 1951-04-10 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS CORROON NOMINEES LIMITED Director 2010-09-08 CURRENT 1966-12-14 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER UNDERWRITING AGENCIES LIMITED Director 2010-09-08 CURRENT 1977-03-29 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED RICHARDSON HOSKEN HOLDINGS LIMITED Director 2010-09-08 CURRENT 1980-12-30 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED COYLE HAMILTON INSURANCE BROKERS LIMITED Director 2010-09-08 CURRENT 1976-11-08 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED JOHNSON, PUDDIFOOT & LAST LIMITED Director 2010-09-08 CURRENT 1973-09-27 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED COYLE HAMILTON HOLDINGS (UK) LIMITED Director 2010-09-08 CURRENT 1992-03-26 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED OPUS HOLDINGS LIMITED Director 2010-09-08 CURRENT 1998-09-02 Liquidation
WILLIS CORPORATE DIRECTOR SERVICES LIMITED ACAPPELLA SYNDICATE MANAGEMENT LIMITED Director 2010-09-08 CURRENT 2001-07-24 Active - Proposal to Strike off
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS OVERSEAS INVESTMENTS LIMITED Director 2010-07-01 CURRENT 1997-08-22 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED FRIARS STREET TRUSTEES LIMITED Director 2010-06-02 CURRENT 1978-03-31 Active
WILLIS CORPORATE DIRECTOR SERVICES LIMITED WILLIS FABER LIMITED Director 2010-03-18 CURRENT 1978-09-01 Active

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
2016-03-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD
2015-12-214.72(NI)MEMBERS RETURN OF FINAL MEETING
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2015 FROM WATERS EDGE CLARENDON DOCK BELFAST NORTHERN IRELAND BT1 3BH
2014-12-23VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-234.71(NI)DECLARATION OF SOLVENCY
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 78/86 DUBLIN ROAD BELFAST BT2 7BY
2014-12-23LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-03SH1903/12/14 STATEMENT OF CAPITAL GBP 1
2014-12-03SH20STATEMENT BY DIRECTORS
2014-12-03CAP-SSSOLVENCY STATEMENT DATED 29/10/14
2014-12-03RES06REDUCE ISSUED CAPITAL 29/10/2014
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 9067
2014-08-05AR0103/08/14 FULL LIST
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM CENTREPOINT FLOOR 3 24 ORMEAU AVENUE BELFAST BT2 8HS
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 78/86 DUBLIN ROAD BELFAST BT2 7BY NORTHERN IRELAND
2014-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-21AR0103/08/13 FULL LIST
2013-07-10RES13DIRECTORS AUTHORISED IN ACCORDANCE WITH SECTION 175(5)A OF THE COMPANIES ACT 2006. 25/06/2013
2013-07-10RES01ADOPT ARTICLES 25/06/2013
2013-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-20AP03SECRETARY APPOINTED ALISTAIR CHARLES PEEL
2012-09-20TM02APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
2012-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-10AR0103/08/12 FULL LIST
2012-08-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCGUIRE INSURANCES LTD / 08/09/2010
2012-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2012 FROM MCGUIRE INSURANCES LIMITED 78/ 86 DUBLIN ROAD BELFAST BT2 7BJ
2012-01-19AP01DIRECTOR APPOINTED OLIVER HEW WALLINGER GOODINGE
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-19AR0103/08/11 FULL LIST
2010-09-29AP02CORPORATE DIRECTOR APPOINTED WILLIS CORPORATE DIRECTOR SERVICES LIMITED
2010-09-29AP04CORPORATE SECRETARY APPOINTED MCGUIRE INSURANCES LTD
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN BRYANT
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-27AR0103/08/10 FULL LIST
2009-11-25AP01DIRECTOR APPOINTED STEPHEN WOOD
2009-09-27371S(NI)03/08/09 ANNUAL RETURN SHUTTLE
2009-09-15296(NI)CHANGE OF DIRS/SEC
2009-09-05AC(NI)31/12/08 ANNUAL ACCTS
2008-09-15371S(NI)03/08/08 ANNUAL RETURN SHUTTLE
2008-07-11AC(NI)31/12/07 ANNUAL ACCTS
2007-10-30AC(NI)31/12/06 ANNUAL ACCTS
2007-10-23371S(NI)03/08/07 ANNUAL RETURN SHUTTLE
2006-11-15AC(NI)31/12/05 ANNUAL ACCTS
2006-08-31371S(NI)03/08/06 ANNUAL RETURN SHUTTLE
2005-10-26AC(NI)31/12/04 ANNUAL ACCTS
2005-08-16371S(NI)03/08/05 ANNUAL RETURN SHUTTLE
2005-05-20296(NI)CHANGE OF DIRS/SEC
2005-05-20296(NI)CHANGE OF DIRS/SEC
2005-05-20296(NI)CHANGE OF DIRS/SEC
2005-05-20296(NI)CHANGE OF DIRS/SEC
2004-11-08AC(NI)31/12/03 ANNUAL ACCTS
2004-09-11371S(NI)03/08/04 ANNUAL RETURN SHUTTLE
2003-12-18296(NI)CHANGE OF DIRS/SEC
2003-12-05296(NI)CHANGE OF DIRS/SEC
2003-11-04AC(NI)31/12/02 ANNUAL ACCTS
2003-08-26371S(NI)03/08/03 ANNUAL RETURN SHUTTLE
2003-08-26RES(NI)SPECIAL/EXTRA RESOLUTION
2002-10-31AC(NI)31/12/01 ANNUAL ACCTS
2002-09-20371S(NI)03/08/02 ANNUAL RETURN SHUTTLE
2002-09-20296(NI)CHANGE OF DIRS/SEC
2002-09-06296(NI)CHANGE OF DIRS/SEC
2001-10-25AC(NI)31/12/00 ANNUAL ACCTS
2001-10-20371S(NI)03/08/01 ANNUAL RETURN SHUTTLE
2001-03-10233(NI)CHANGE OF ARD
2001-03-10295(NI)CHANGE IN SIT REG ADD
2001-03-10296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MCGUIRE INSURANCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-06
Resolutions for Winding-up2015-01-02
Appointment of Liquidators2015-01-02
Notices to Creditors2015-01-02
Fines / Sanctions
No fines or sanctions have been issued against MCGUIRE INSURANCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1982-08-20 Satisfied BANK OF IRELAND
MORTGAGE 1978-01-09 Satisfied PROGRESSIVE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 MCGUIRE INSURANCES LIMITED

Intangible Assets
Patents
We have not found any records of MCGUIRE INSURANCES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MCGUIRE INSURANCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCGUIRE INSURANCES 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 (74990 - Non-trading company) as MCGUIRE INSURANCES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MCGUIRE INSURANCES 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 TypeFinal Meetings
Defending partyMCGUIRE INSURANCES LIMITEDEvent Date2015-11-03
(the Company) Registered Office: 3rd Floor, Harvester House, 4 - 8 Adelaide Street, Belfast BT2 8GE NOTICE IS HEREBY GIVEN pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989 that a final meeting of the members of McGuire Insurances Limited will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP , on 8 December 2015 at 4.45 pm for the purpose of having an account laid before them by the liquidator showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member. Proxy forms must be returned to the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP, by 4 December 2015. Sean K Croston :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMCGUIRE INSURANCES LIMITEDEvent Date2014-12-09
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special written resolution on 9 December 2014 : That the Company be wound up voluntarily and that Sean Croston of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire SO15 2DP , be appointed liquidator of the Company for the purposes of the voluntary winding-up. Oliver Hew Wallinger Goodinge , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMCGUIRE INSURANCES LIMITEDEvent Date2014-12-09
Sean Croston , Grant Thornton UK LLP , Waters Edge, Clarendon Dock, Belfast BT1 3BH :
 
Initiating party Event TypeNotices to Creditors
Defending partyMCGUIRE INSURANCES LIMITEDEvent Date
In the Matter of and in the matter of Pursuant to Rule 4.192 of the Insolvency Rules 1989, notice is hereby given that the liquidator intends to make a first and final distribution to creditors of the above named company and that the last date for proving debts against the above-named company, which is being voluntarily wound up, is 30 January 2015, by which date claims must be sent to the undersigned Sean Croston , at Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire SO15 2DP , liquidator of the company. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends, that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator shall be distributed to shareholders absolutely. This notice refers to company number NI004633 which is solvent. Sean Croston , Liquidator : 17 December 2014
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCGUIRE INSURANCES 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 MCGUIRE INSURANCES LIMITED any grants or awards.
Ownership
    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.