Liquidation
Company Information for V.H. MCDEVITT & SON LIMITED
SIX, NORTHLAND ROW, DUNGANNON, CO TYRONE, BT71 6AW,
|
Company Registration Number
NI010638
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
V.H. MCDEVITT & SON LIMITED | |||
Legal Registered Office | |||
SIX NORTHLAND ROW DUNGANNON CO TYRONE BT71 6AW Other companies in BT71 | |||
| |||
Company Number | NI010638 | |
---|---|---|
Company ID Number | NI010638 | |
Date formed | 1975-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2012 | |
Account next due | 31/08/2014 | |
Latest return | 07/10/2013 | |
Return next due | 04/11/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 05:50:14 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MAURICE BRIDGES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT HENRY LALLY |
Company Secretary | ||
NORMA LALLY |
Director | ||
ROBERT H LALLY |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 27 MARKET SQUARE DUNGANNON TYRONE BT70 1JD | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 07/09/2017 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 07/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 36-38 NORTHLAND ROW DUNGANNON TYRONE BT71 6AP | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2015 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2015 | |
2.16B(NI) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI) | |
2.23B(NI) | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 212/218 UPPER NEWTOWNARDS RD BELFAST BT4 3ET | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 07/10/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/12 FULL LIST | |
AR01 | 07/10/11 FULL LIST | |
AR01 | 07/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 | |
AR01 | 07/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE BRIDGES / 05/02/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT LALLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LALLY | |
RES01 | ADOPT ARTICLES 02/07/2009 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMA LALLY | |
DIRS(NI) | PARTICULARS RE DIRECTORS | |
AC(NI) | 30/11/08 ANNUAL ACCTS | |
179(NI) | RET BY CO PURCH OWN SHARS | |
AC(NI) | 30/11/07 ANNUAL ACCTS | |
371S(NI) | 07/10/08 ANNUAL RETURN SHUTTLE | |
371SR(NI) | 07/10/07 | |
AC(NI) | 30/11/06 ANNUAL ACCTS | |
371S(NI) | 07/10/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/05 ANNUAL ACCTS | |
371S(NI) | 07/10/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/04 ANNUAL ACCTS | |
371S(NI) | 07/10/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/03 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
233(NI) | CHANGE OF ARD | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 07/10/03 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/05/02 ANNUAL ACCTS | |
371S(NI) | 07/10/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/01 ANNUAL ACCTS | |
371S(NI) | 07/10/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/00 ANNUAL ACCTS | |
371S(NI) | 07/10/00 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 07/10/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/99 ANNUAL ACCTS | |
371S(NI) | 07/10/98 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/05/98 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/05/97 ANNUAL ACCTS | |
371S(NI) | 07/10/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/96 ANNUAL ACCTS | |
371S(NI) | 27/10/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/95 ANNUAL ACCTS | |
371S(NI) | 27/10/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/94 ANNUAL ACCTS | |
371S(NI) | 02/11/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/93 ANNUAL ACCTS | |
371S(NI) | 04/11/93 ANNUAL RETURN SHUTTLE |
Final Meet | 2018-08-24 |
Appointment of Liquidators | 2015-09-18 |
Appointment of Administrators | 2014-08-08 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LTD | |
CHARGE OVER ALL BOOK DEBTS | Outstanding | NORTHERN BANK | |
FLOATING CHARGE | Outstanding | NORTHERN BANK | |
MORTGAGE | Outstanding | NORTHERN BANK |
|
|
|
|
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 V.H. MCDEVITT & SON LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as V.H. MCDEVITT & SON LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | V.H. MCDEVITT & SON LIMITED | Event Date | 2015-09-03 |
Gerard Gildernew , 36-38 Northland Row, Dungannon, Co. Tyrone : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | V.H. MCDEVITT & SON LIMITED | Event Date | 2014-08-06 |
In the HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANY INSOLVENCY)No 15294 of 2014 In the Matter of (Company Number NI 010638) And in the matter of Nature of Business: Electrical contractors. Registered Office of Company: 212 218 Upper Newtownards Road, Belfast, BT4 3ET. Date of Appointment: 6 August 2014. Administrator's Name and Address: Gerard Gildernew of Cavanagh Kelly, 38 Northland Row, Dungannon, BT71 6AP. Administrator IP No: GB NI 092 | |||
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. |