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

MIVAN GROUP HOLDING LIMITED

65 GREYSTONE ROAD, ANTRIM, BT41 2QN,
Company Registration Number
NI014829
Private Limited Company
Dissolved

Dissolved 2015-01-09

Company Overview

About Mivan Group Holding Ltd
MIVAN GROUP HOLDING LIMITED was founded on 1981-03-25 and had its registered office in 65 Greystone Road. The company was dissolved on the 2015-01-09 and is no longer trading or active.

Key Data
Company Name
MIVAN GROUP HOLDING LIMITED
 
Legal Registered Office
65 GREYSTONE ROAD
ANTRIM
BT41 2QN
Other companies in BT41
 
Filing Information
Company Number NI014829
Date formed 1981-03-25
Country Northern Ireland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2015-01-09
Type of accounts FULL
Last Datalog update: 2015-05-22 01:56:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIVAN GROUP HOLDING LIMITED
The accountancy firm based at this address is CORRIGAN CA 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 MIVAN GROUP HOLDING LIMITED
The following companies were found which have the same name as MIVAN GROUP HOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIVAN GROUP HOLDING (UK) LIMITED NEWPARK GREYSTONE ANTRIM BT41 2QN Dissolved Company formed on the 2005-10-24
MIVAN GROUP HOLDING LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of MIVAN GROUP HOLDING LIMITED

Current Directors
Officer Role Date Appointed
SEAN COLEMAN CURRAN
Director 1981-03-25
JAMES JOSEPH GILMORE
Director 1981-03-25
JOSEPH IVAN MCCABREY
Director 1981-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN ELLIOTT
Company Secretary 2000-10-31 2014-01-28
STEPHEN JOHN ELLIOTT
Director 2000-10-03 2014-01-28
DAVID ALEXANDER MERVYN MCCALL
Director 1981-03-25 2010-12-21
KENNETH GEORGE FOSTER
Director 2002-08-23 2010-07-22
JOHN WRIGHT
Director 2001-02-01 2002-03-25
PAUL GREGORY TYLER NEILSON
Director 1999-06-14 2000-09-20
SAMUEL WILLIAM JOHN RUSK
Director 1981-03-25 2000-03-31
RT.HON. RICHARD FRANCIS NEEDHAM
Director 1981-03-25 1999-12-20
NIGEL STEPHEN MANSLEY
Director 1999-01-18 1999-09-06
ALAN RICHARD LILLEY
Director 1981-03-25 1999-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN COLEMAN CURRAN MIVAN LIMITED Director 2007-07-30 CURRENT 1986-09-23 In Administration/Administrative Receiver
SEAN COLEMAN CURRAN MIVAN GROUP HOLDING (UK) LIMITED Director 2006-12-31 CURRENT 2005-10-24 Dissolved 2015-01-09
JAMES JOSEPH GILMORE MIVAN LIMITED Director 2007-07-30 CURRENT 1986-09-23 In Administration/Administrative Receiver
JAMES JOSEPH GILMORE MIVAN (UK) LIMITED Director 2006-12-31 CURRENT 2005-10-25 Dissolved 2015-01-09
JAMES JOSEPH GILMORE MIVAN GROUP HOLDING (UK) LIMITED Director 2006-12-31 CURRENT 2005-10-24 Dissolved 2015-01-09
JOSEPH IVAN MCCABREY MIVAN (RUSSIA) LIMITED Director 2012-04-27 CURRENT 2012-04-27 Dissolved 2015-02-13
JOSEPH IVAN MCCABREY ARDNAVALLEY DEVELOPMENT LIMITED Director 2011-12-02 CURRENT 2011-12-02 In Administration/Administrative Receiver
JOSEPH IVAN MCCABREY MIVAN (NO.1) LIMITED Director 2011-10-26 CURRENT 2011-10-26 In Administration/Administrative Receiver
JOSEPH IVAN MCCABREY MIVAN GROUP HOLDING (UK) LIMITED Director 2005-11-18 CURRENT 2005-10-24 Dissolved 2015-01-09
JOSEPH IVAN MCCABREY ARKIN INVESTMENTS LIMITED Director 2003-11-12 CURRENT 2003-09-23 Dissolved 2014-04-30
JOSEPH IVAN MCCABREY DUENDE LIMITED Director 1991-10-05 CURRENT 1989-10-05 Dissolved 2015-02-10
JOSEPH IVAN MCCABREY MIVAN ENGINEERING LIMITED Director 1991-06-06 CURRENT 1991-06-06 Dissolved 2015-02-13
JOSEPH IVAN MCCABREY MIVAN BUILDERS LIMITED Director 1991-03-14 CURRENT 1991-03-14 Dissolved 2015-02-13
JOSEPH IVAN MCCABREY GLENKEEL INVESTMENTS LIMITED Director 1989-04-13 CURRENT 1989-04-13 Dissolved 2015-02-13
JOSEPH IVAN MCCABREY GRAYWELL INVESTMENTS LIMITED Director 1989-04-13 CURRENT 1989-04-13 Dissolved 2015-02-13
JOSEPH IVAN MCCABREY CEDAR AGENCIES LIMITED Director 1989-03-07 CURRENT 1989-03-07 Dissolved 2015-02-13
JOSEPH IVAN MCCABREY MIVAN CONSTRUCTION MANAGEMENT LIMITED Director 1987-07-24 CURRENT 1987-07-24 Dissolved 2015-02-13
JOSEPH IVAN MCCABREY ROCKSBORO INVESTMENTS LIMITED Director 1985-02-07 CURRENT 1985-02-07 Dissolved 2015-02-13
JOSEPH IVAN MCCABREY MIVAN INTERNATIONAL LIMITED Director 1984-06-19 CURRENT 1984-06-19 Dissolved 2015-02-13
JOSEPH IVAN MCCABREY LOUGH NEAGH CONSTRUCTION LIMITED Director 1977-03-18 CURRENT 1977-03-18 Dissolved 2015-02-13
JOSEPH IVAN MCCABREY MIVAN CONSTRUCTION LIMITED Director 1974-04-29 CURRENT 1974-04-29 Dissolved 2015-02-13

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
2015-01-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-04DS01APPLICATION FOR STRIKING-OFF
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIOTT
2014-01-28TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN ELLIOTT
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1000000
2014-01-03AR0131/12/13 FULL LIST
2013-03-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-03AR0131/12/12 FULL LIST
2012-07-07DISS40DISS40 (DISS40(SOAD))
2012-07-05AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-06-29GAZ1FIRST GAZETTE
2012-01-03AR0131/12/11 FULL LIST
2011-06-29AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-14AR0131/12/10 FULL LIST
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCALL
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FOSTER
2010-01-08AR0131/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH I MCCABREY / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN COLEMAN CURRAN / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH GILMORE / 07/01/2010
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN ELLIOTT / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER MERVYN MCCALL / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE FOSTER / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ELLIOTT / 07/01/2010
2009-09-29AC(NI)31/12/08 ANNUAL ACCTS
2009-01-08371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-10-03AC(NI)31/12/07 ANNUAL ACCTS
2008-03-01SD(NI)STATUTORY DECLARATION
2008-02-14371SR(NI)31/12/07
2007-08-22AC(NI)31/12/06 ANNUAL ACCTS
2007-01-17371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-05-04AC(NI)31/12/05 ANNUAL ACCTS
2006-01-31371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-11-24179(NI)RET BY CO PURCH OWN SHARS
2005-11-06RES(NI)SPECIAL/EXTRA RESOLUTION
2005-09-07AC(NI)31/12/04 ANNUAL ACCTS
2005-01-14371S(NI)31/12/04 ANNUAL RETURN SHUTTLE
2004-04-27AC(NI)31/12/03 ANNUAL ACCTS
2004-01-22371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2003-04-08AC(NI)31/12/02 ANNUAL ACCTS
2003-03-28AURES(NI)AUDITOR RESIGNATION
2003-01-13371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2002-09-06296(NI)CHANGE OF DIRS/SEC
2002-05-08296(NI)CHANGE OF DIRS/SEC
2002-04-17G98-2(NI)RETURN OF ALLOT OF SHARES
2002-04-14296(NI)CHANGE OF DIRS/SEC
2002-04-12AC(NI)31/12/01 ANNUAL ACCTS
2002-01-22371S(NI)31/12/01 ANNUAL RETURN SHUTTLE
2001-04-07AC(NI)31/12/00 ANNUAL ACCTS
2001-01-20371S(NI)31/12/00 ANNUAL RETURN SHUTTLE
2000-10-10296(NI)CHANGE OF DIRS/SEC
2000-09-25296(NI)CHANGE OF DIRS/SEC
2000-04-09296(NI)CHANGE OF DIRS/SEC
2000-04-08AC(NI)31/12/99 ANNUAL ACCTS
2000-01-25296(NI)CHANGE OF DIRS/SEC
2000-01-08179(NI)RET BY CO PURCH OWN SHARS
1999-12-15371S(NI)31/12/99 ANNUAL RETURN SHUTTLE
1999-12-15G98-2(NI)RETURN OF ALLOT OF SHARES
1999-09-16296(NI)CHANGE OF DIRS/SEC
1999-08-03G98-2(NI)RETURN OF ALLOT OF SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MIVAN GROUP HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-06-29
Fines / Sanctions
No fines or sanctions have been issued against MIVAN GROUP HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 1997-12-16 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1995-07-19 Outstanding NATIONAL AUSTRALIA
MORTGAGE OR CHARGE 1984-04-17 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1984-04-17 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1982-06-22 Satisfied NORTHERN BANK LTD
Intangible Assets
Patents
We have not found any records of MIVAN GROUP HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIVAN GROUP HOLDING LIMITED
Trademarks
We have not found any records of MIVAN GROUP HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIVAN GROUP HOLDING 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 (64209 - Activities of other holding companies n.e.c.) as MIVAN GROUP HOLDING LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MIVAN GROUP HOLDING 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 TypeProposal to Strike Off
Defending partyMIVAN GROUP HOLDING LIMITEDEvent Date2012-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIVAN GROUP HOLDING 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 MIVAN GROUP HOLDING 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.