Company Information for MCMULLEN ARCHITECTURAL SYSTEMS LIMITED
C/O PRICEWATERHOUSECOOPERS LLP WATERFRONT PLAZA, 8 LAGANBANK ROAD, 8 LAGANBANK ROAD, BELFAST, BT1 3LR,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | |||
---|---|---|---|
MCMULLEN ARCHITECTURAL SYSTEMS LIMITED | |||
Legal Registered Office | |||
C/O PRICEWATERHOUSECOOPERS LLP WATERFRONT PLAZA 8 LAGANBANK ROAD 8 LAGANBANK ROAD BELFAST BT1 3LR Other companies in BT1 | |||
| |||
Company Number | NI016891 | |
---|---|---|
Company ID Number | NI016891 | |
Date formed | 1983-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 2011-01-31 | |
Account next due | 2012-10-31 | |
Latest return | 2012-08-20 | |
Return next due | 2016-09-03 | |
Type of accounts | FULL |
Last Datalog update: | 2018-03-28 23:02:00 |
Companies House |
Menu
|
Officer | Role | Date Appointed |
---|---|---|
EDWARD RUSSELL MCMULLEN |
||
RONALD DOUGLAS MILLS |
||
JOHN ANTHONY O'ROURKE |
||
JOHN DAVID PENTLAND |
||
JOHN DAVID PENTLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK COULTER MAXWELL GIBSON |
Director | ||
THOMAS HOLDEN BAILIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LL REALISATIONS 2017 LIMITED | Director | 2016-07-21 | CURRENT | 1993-01-04 | In Administration | |
LAKESMERE GROUP LIMITED | Director | 2015-12-17 | CURRENT | 2013-05-09 | In Administration | |
GRACEFUL HOLDINGS LIMITED | Director | 2015-12-17 | CURRENT | 2015-08-28 | In Administration | |
MCMULLEN GROUP HOLDINGS LIMITED | Director | 2007-12-13 | CURRENT | 2007-12-13 | Liquidation | |
LL REALISATIONS 2017 LIMITED | Director | 2016-07-21 | CURRENT | 1993-01-04 | In Administration | |
LAKESMERE GROUP LIMITED | Director | 2015-12-17 | CURRENT | 2013-05-09 | In Administration | |
GRACEFUL HOLDINGS LIMITED | Director | 2015-12-17 | CURRENT | 2015-08-28 | In Administration | |
MCMULLEN GROUP HOLDINGS LIMITED | Director | 2007-12-13 | CURRENT | 2007-12-13 | Liquidation | |
MCMULLEN GROUP HOLDINGS LIMITED | Director | 2007-12-13 | CURRENT | 2007-12-13 | Liquidation | |
SOLUTIONS IN FINANCIAL EXCELLENCE LIMITED | Director | 2013-04-15 | CURRENT | 2013-04-15 | Active | |
SYSTEMS ALUMINIUM LIMITED | Director | 2008-04-04 | CURRENT | 1993-08-27 | Dissolved 2018-03-21 | |
MCMULLEN GROUP HOLDINGS LIMITED | Director | 2007-12-13 | CURRENT | 2007-12-13 | Liquidation | |
SYSTEMS ALUMINIUM LIMITED | Company Secretary | 2008-04-04 | CURRENT | 1993-08-27 | Dissolved 2018-03-21 | |
MCMULLEN GROUP HOLDINGS LIMITED | Company Secretary | 2007-12-13 | CURRENT | 2007-12-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/12/2017 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2017 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/12/2016 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2016 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/12/2015 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2015 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/12/2014 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2014 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.23B(NI) | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/12/2013 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.40B(NI) | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B(NI) | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2013 | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 66 LURGAN ROAD MOIRA CRAIGAVON CO ARMAGH BT67 0LX | |
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 8 | |
LATEST SOC | 15/09/12 STATEMENT OF CAPITAL;GBP 42500 | |
AR01 | 20/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 20/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10 | |
AR01 | 20/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID PENTLAND / 20/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY O'ROURKE / 20/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD DOUGLAS MILLS / 20/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RUSSELL MCMULLEN / 20/08/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09 | |
371S(NI) | 20/08/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/08 ANNUAL ACCTS | |
371S(NI) | 20/08/08 ANNUAL RETURN SHUTTLE | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/01/07 ANNUAL ACCTS | |
371S(NI) | 20/08/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/06 ANNUAL ACCTS | |
371S(NI) | 20/08/06 ANNUAL RETURN SHUTTLE | |
371S(NI) | 20/08/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/05 ANNUAL ACCTS | |
371S(NI) | 20/08/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/04 ANNUAL ACCTS | |
AC(NI) | 31/01/03 ANNUAL ACCTS | |
371S(NI) | 20/08/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/02 ANNUAL ACCTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
179(NI) | RET BY CO PURCH OWN SHARS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 20/08/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/01 ANNUAL ACCTS | |
371S(NI) | 20/08/01 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 20/08/00 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 31/01/00 ANNUAL ACCTS | |
371S(NI) | 20/08/99 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC |
Notice of Dividends | 2016-07-08 |
Appointment of Administrators | 2012-12-07 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ULSTER BANK IRELAND LIMITED | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | ICC BANK PLC | |
MORTGAGE OR CHARGE | Satisfied | ICC BANK PLC | |
MORTGAGE OR CHARGE | Satisfied | ICC BANK PLC | |
MORTGAGE OR CHARGE | Satisfied | ICC BANK PLC | |
MORTGAGE OR CHARGE | Satisfied | ROY SCOT TRUST PLC | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD |
|
|
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 MCMULLEN ARCHITECTURAL SYSTEMS LIMITED
MCMULLEN ARCHITECTURAL SYSTEMS LIMITED owns 17 domain names.
mghl.co.uk sysaluminium.co.uk sysarchitectural.co.uk systemsarchitectural.co.uk systemaluminium.co.uk mcmgl.co.uk mcmullenarchitectural.co.uk mcmullenarchitecturalsystems.co.uk mcmullenbps.co.uk mcmullengroup.co.uk mcmullengroupholdings.co.uk mcmullensecurity.co.uk mcmullensystemsinc.co.uk buildingprotectionsolution.co.uk buildingprotectionsolutions.co.uk systemarchitectural.co.uk mcmullensystems.co.uk
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as MCMULLEN ARCHITECTURAL SYSTEMS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 70 | |||
![]() | 76041010 | Bars, rods and profiles, of non-alloy aluminium | ||
![]() | 76041010 | Bars, rods and profiles, of non-alloy aluminium | ||
![]() | 70169040 | Blocks and bricks, of a kind used for building or construction purposes | ||
![]() | 83024150 | Base metal mountings and fittings suitable for windows and French windows (excl. locks with keys and hinges) | ||
![]() | 83024150 | Base metal mountings and fittings suitable for windows and French windows (excl. locks with keys and hinges) | ||
![]() | 83024190 | Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges) | ||
![]() | 84571010 | Horizontal machining centres for working metal | ||
![]() | 76041010 | Bars, rods and profiles, of non-alloy aluminium | ||
![]() | 40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | ||
![]() | 76041010 | Bars, rods and profiles, of non-alloy aluminium | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 83021000 | Hinges of all kinds, of base metal | ||
![]() | 73182900 | Non-threaded articles, of iron or steel | ||
![]() | 76101000 | Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture) | ||
![]() | 76101000 | Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | MCMULLEN ARCHITECTURAL SYSTEMS LIMITED | Event Date | 2016-07-08 |
I hereby give notice, that it is my intention to declare a first and final dividend to unsecured creditors of the above named company no later than three weeks from the last date of proving of 5 August 2016. If you have not already done so, you must submit a formal claim in order to be considered for the dividend. If you have submitted an invoice or other documents you must still submit a formal claim. If you wish to do so, you are required on or before 5 August 2016, the last date for proving, to provide a proof of debt to the Joint Administrators, at the offices of PwC LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt by the last date for proving may be excluded from the dividend. Stephen Cave : Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MCMULLEN ARCHITECTURAL SYSTEMS LIMITED | Event Date | |
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) No 10952 of 2012 In the Matter of (Company Number NI016891) AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Nature of Business: Specialist curtain, walling and window systems. Registered Office of Company: 66 Lurgan Road, Moira, Craigavon, Co Armagh, BT67 0LX. Date of Appointment: 5 December 2012. Joint Administrators' Names and Address: Stephen Cave and Paul Rooney of PwC, WaterfrontPlaza, 8 Laganbank Road, Belfast BT1 3LR. Joint Administrators (IP Nos 10730 & 9710) | |||