Liquidation
Company Information for MCFADDEN LIMITED
UNIT A1 BOUCHER BUSINESS STUDIOS, GLENMACHAN PLACE, BELFAST, BT12 6QH,
|
Company Registration Number
NI012512
Private Limited Company
Liquidation |
Company Name | |
---|---|
MCFADDEN LIMITED | |
Legal Registered Office | |
UNIT A1 BOUCHER BUSINESS STUDIOS GLENMACHAN PLACE BELFAST BT12 6QH Other companies in BT79 | |
Company Number | NI012512 | |
---|---|---|
Company ID Number | NI012512 | |
Date formed | 1978-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2009 | |
Account next due | 31/12/2010 | |
Latest return | 28/07/2010 | |
Return next due | 25/08/2011 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 21:09:29 |
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 | ||
---|---|---|---|---|
MCFADDEN (CIVILS) LIMITED | 255 Killyclogher Road Omagh BT79 7PW | Active | Company formed on the 1992-05-29 | |
MCFADDEN (CONTRACTORS) LIMITED | 100 CARISBROOKE ROAD LEEDS LS16 5RX | Dissolved | Company formed on the 2003-10-06 | |
MCFADDEN (DEVELOPMENTS) LIMITED | 11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XG | Liquidation | Company formed on the 1998-05-28 | |
MCFADDEN & HOUGH LIMITED | NORFOLK HOUSE HAMLIN WAY KINGS LYNN NORFOLK PE30 4NG | Active - Proposal to Strike off | Company formed on the 2012-02-13 | |
MCFADDEN & SONS LIMITED | FALCARRAGH, CO DONEGAL | Dissolved | Company formed on the 1991-06-05 | |
MCFADDEN & CO. LIMITED | 18, ESSEX QUAY, DUBLIN 2. | Dissolved | Company formed on the 1976-07-12 | |
MCFADDEN & MCGINLEY LIMITED | ROSHINE DUNFANAGHY, DONEGAL | Active | Company formed on the 1991-12-17 | |
MCFADDEN & ASSOCIATES HEALTHCARE CONSULTANTS, LLC | 253 COVENTRY RD. NORTH Nassau WEST HEMPSTEAD NY 11552 | Active | Company formed on the 2008-06-23 | |
MCFADDEN & SLAY FILMS LLC | 1298 DEAN ST New York BROOKLYN NY 11216 | Active | Company formed on the 2012-05-15 | |
MCFADDEN & SON CONSTRUCTION CORP. | 82 ROSEMARY LN. Suffolk CENTEREACH NY 11720 | Active | Company formed on the 2010-08-30 | |
McFadden & Associates, LLC | 8920 W. 4th Place Lakewood CO 80226 | Delinquent | Company formed on the 2006-02-05 | |
MCFADDEN & MCFADDEN LOGGING, LLC | 29910 WEBSTER RD E GRAHAM WA 983389104 | Active | Company formed on the 2012-05-22 | |
MCFADDEN & ASSOCIATES INSURANCE SERVICES, LLC | 6114 LA SALLE AVE STE 318 OAKLAND CA 94611 | FTB SUSPENDED | Company formed on the 2006-09-07 | |
Mcfadden & Shoreman LLC | Delaware | Unknown | ||
MCFADDEN & SPROWLS, INC. | 3701 TAMIAMI TRAIL N NAPLES FL 34103 | Inactive | Company formed on the 1974-04-08 | |
MCFADDEN & SON CONSTRUCTION, INC. | 5575 S. SEMORAN BLVD ORLANDO FL 32822 | Inactive | Company formed on the 2015-12-14 | |
MCFADDEN & GAMBLE, L.L.C. | 230 NORTH PARK AVENUE SANFORD FL 32771 | Inactive | Company formed on the 2004-03-01 | |
MCFADDEN & MORRISON, INC. | 301 E. PINE ST., SUITE 1400 ORLANDO FL 32801 | Inactive | Company formed on the 2001-07-27 | |
MCFADDEN & SONS, INC. | 5166 KESTRAL PARK TERR SARASOTA FL 34231 | Inactive | Company formed on the 1991-05-20 | |
MCFADDEN & HOUGH CONSTRUCTION LIMITED | NORFOLK HOUSE HAMLIN WAY KINGS LYNN NORFOLK PE30 4NG | Active - Proposal to Strike off | Company formed on the 2017-05-05 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 22 LOWER WINDSOR AVENUE BELFAST ANTRIM BT9 7DW | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 13/08/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 255 KILLYCLOGHER ROAD MOUNTFIELD OMAGH TYRONE BT79 7PW NORTHERN IRELAND | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 13/08/2016 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 13/08/2015 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 13/08/2014 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 13/08/2013 | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.32B(NI) | NOTICE OF END OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2012 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/02/2012 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2011 | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B(NI) | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
LATEST SOC | 29/07/10 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 28/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN OWENS / 28/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DESMOND MCFADDEN / 28/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 46 CAMPSIE ROAD OMAGH CO.TYRONE BT79 OAG | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
371S(NI) | 28/07/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
371S(NI) | 28/07/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
371S(NI) | 28/07/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 28/07/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/04 ANNUAL ACCTS | |
371S(NI) | 28/07/04 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/03/03 ANNUAL ACCTS | |
371S(NI) | 28/07/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/02 ANNUAL ACCTS | |
371S(NI) | 28/07/02 ANNUAL RETURN SHUTTLE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/05/02 | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/03/01 ANNUAL ACCTS | |
371S(NI) | 28/07/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/00 ANNUAL ACCTS | |
371S(NI) | 28/07/00 ANNUAL RETURN SHUTTLE | |
371S(NI) | 28/07/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/99 ANNUAL ACCTS | |
AC(NI) | 31/03/98 ANNUAL ACCTS | |
371S(NI) | 28/07/98 ANNUAL RETURN SHUTTLE | |
371S(NI) | 28/07/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/97 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC |
Final Meetings | 2019-08-23 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF LIFE POLICY | Outstanding | ULSTER BANK | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK IRELAND LIMITED | |
DEBENTURE | Outstanding | ULSTER BANK IRELAND LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LTD | |
CHARGE | Outstanding | ULSTER BANK | |
CHARGE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
CHARGE | Satisfied | FORWARD TRUST GROUP | |
DEBENTURE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as MCFADDEN LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MCFADDEN LTD | Event Date | 0001-01-01 |
Notice is hereby given, pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989, that the Final Meeting of the Members and Creditors of the above-named Company will be held at the offices of James B Kennedy & Co Ltd, Unit A1, Boucher Business Studios, Glenmachan Place, Belfast BT12 6QH , on Tuesday 15 October 2019 at 11:00am for the purpose of receiving an account of the Liquidators Acts and Dealings and of the conduct of the winding-up to date. Creditors wishing to vote at their meeting must (unless they are individual members attending in person) lodge their proxies at the offices of James B Kennedy & Co Ltd , Chartered Accountants & Licensed Insolvency Practitioners, Unit A1, Boucher Business Studios, Glenmachan Place, Belfast BT12 6QH , no later than 12.00 noon on Monday 14th October 2019. James B Kennedy F.C.A. LIQUIDATOR : | |||
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. |