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

MIVAN LIMITED

DELOITTE LLP, 19 BEDFORD STREET, BELFAST, BT2 7EJ,
Company Registration Number
NI019876
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Mivan Ltd
MIVAN LIMITED was founded on 1986-09-23 and has its registered office in Belfast. The organisation's status is listed as "In Administration
Administrative Receiver". Mivan Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MIVAN LIMITED
 
Legal Registered Office
DELOITTE LLP
19 BEDFORD STREET
BELFAST
BT2 7EJ
Other companies in BT2
 
Telephone02894481000
 
Filing Information
Company Number NI019876
Company ID Number NI019876
Date formed 1986-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/06/2012
Account next due 31/03/2014
Latest return 31/12/2013
Return next due 28/01/2015
Type of accounts GROUP
Last Datalog update: 2018-09-06 18:45:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIVAN 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 LIMITED
The following companies were found which have the same name as MIVAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIVAN (INDIA) PRIVATE LIMITED LOVELOCK &LEWEIS 14TH FLOORC WING MITTAL TOWERS 47/6.M.G.ROAD BANGALORE. Karnataka STRIKE OFF Company formed on the 1996-01-01
MIVAN (NO.1) LIMITED 19 BEDFORD STREET BELFAST BT2 7EJ In Administration/Administrative Receiver Company formed on the 2011-10-26
MIVAN (RUSSIA) LIMITED NEWPARK 65 GREYSTONE ROAD ANTRIM NORTHERN IRELAND BT41 2QN Dissolved Company formed on the 2012-04-27
MIVAN (UK) LIMITED NEWPARK GREYSTONE ROAD ANTRIM BT41 2QN Dissolved Company formed on the 2005-10-25
MIVAN 2019 LTD 34-47 BALMORAL ROAD GILLINGHAM ME7 4NT Active - Proposal to Strike off Company formed on the 2019-10-29
MIVAN BUILDERS LIMITED NEWPARK 65 GREYSTONE ROAD ANTRIM CO ANTRIM BT41 2QN Dissolved Company formed on the 1991-03-14
MIVAN BUILDING SERVICES LIMITED 5 EASTGATE CLOSE LONDON ENGLAND SE28 8PJ Dissolved Company formed on the 2012-05-31
MIVAN CONSTRUCTION LIMITED NEWPARK 65 GREYSTONE ROAD ANTRIM CO ANTRIM BT41 2QN Dissolved Company formed on the 1974-04-29
MIVAN CONSTRUCTION MANAGEMENT LIMITED NEWPARK 65 GREYSTONE ROAD 65 GREYSTONE ROAD ANTRIM BT41 2QN Dissolved Company formed on the 1987-07-24
MIVAN CONSTRUCTION LIMITED 24 FITZWILLIAM PLACE DUBLIN 2. DUBLIN, DUBLIN, D02T296, Ireland D02T296 Discontinued Company formed on the 1979-09-27
MIVAN CONSULTING SERVICES PTY LIMITED NSW 2074 Active Company formed on the 1999-04-06
MIVAN CONTRACTS LIMITED NEWPARK 65 GREYSTONE ROAD 65 GREYSTONE ROAD ANTRIM BT41 2QN Dissolved Company formed on the 1981-07-30
MIVAN CONTRACTS LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 1979-08-03
MIVAN CORPORATION LIMITED Active Company formed on the 2009-12-01
MIVAN CORPORATION California Unknown
MIVAN ENGINEERING LIMITED NEWPARK 65 GREYSTONE ROAD ANTRIM CO ANTRIM BT41 2QN Dissolved Company formed on the 1991-06-06
MIVAN ENTERPRISES, LLC 3206 HOLLY PATH DR HOUSTON TX 77042 Dissolved Company formed on the 2017-02-14
MIVAN GROUP HOLDING (UK) LIMITED NEWPARK GREYSTONE ANTRIM BT41 2QN Dissolved Company formed on the 2005-10-24
MIVAN GROUP HOLDING LIMITED NEWPARK 65 GREYSTONE ROAD ANTRIM BT41 2QN Dissolved Company formed on the 1981-03-25
MIVAN GROUP HOLDING LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of MIVAN LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN ELLIOTT
Company Secretary 1986-09-23
SEAN COLEMAN CURRAN
Director 2007-07-30
STEPHEN JOHN ELLIOTT
Director 2000-10-03
JAMES JOSEPH GILMORE
Director 2007-07-30
STEPHEN LEIGH KINGON CBE
Director 2008-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH IVAN MCCABREY
Director 1986-09-23 2012-02-03
DAVID ALEXANDER MERVYN MCCALL
Director 1986-09-23 2010-12-21
PAUL GREGORY TYLER NEILSON
Director 1999-06-14 2000-09-20
NIGEL STEPHEN MANSLEY
Director 1999-01-18 1999-09-06
ALAN RICHARD LILLEY
Director 1986-09-23 1999-06-14
HENRY JOHNSTON
Director 1986-09-23 1999-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN ELLIOTT ARKIN INVESTMENTS LIMITED Company Secretary 2003-09-23 CURRENT 2003-09-23 Dissolved 2014-04-30
SEAN COLEMAN CURRAN MIVAN GROUP HOLDING (UK) LIMITED Director 2006-12-31 CURRENT 2005-10-24 Dissolved 2015-01-09
SEAN COLEMAN CURRAN MIVAN GROUP HOLDING LIMITED Director 1981-03-25 CURRENT 1981-03-25 Dissolved 2015-01-09
STEPHEN JOHN ELLIOTT DALE FARM GRIDCO LTD Director 2017-08-03 CURRENT 2017-08-03 Active
STEPHEN JOHN ELLIOTT ASH MANOR CHEESE COMPANY LIMITED Director 2015-10-16 CURRENT 1989-09-12 Active
STEPHEN JOHN ELLIOTT FIVEMILETOWN CREAMERY LIMITED Director 2015-07-01 CURRENT 2014-08-15 Active
STEPHEN JOHN ELLIOTT DALE FARM (GB) LIMITED Director 2015-07-01 CURRENT 2003-04-22 Active
STEPHEN JOHN ELLIOTT UNITED FEEDS LIMITED Director 2015-07-01 CURRENT 2000-03-01 Active
STEPHEN JOHN ELLIOTT MULLINS ICE CREAM LTD Director 2015-07-01 CURRENT 2000-07-18 Active
STEPHEN JOHN ELLIOTT DALE FARM DAIRY GROUP LIMITED Director 2015-07-01 CURRENT 2002-02-08 Active
STEPHEN JOHN ELLIOTT HALIB FOODS LIMITED Director 2015-07-01 CURRENT 2003-09-25 Active
STEPHEN JOHN ELLIOTT ROWAN GLEN DAIRY PRODUCTS LIMITED Director 2015-07-01 CURRENT 2001-05-22 Active
STEPHEN JOHN ELLIOTT ASH MANOR HOLDINGS LIMITED Director 2015-07-01 CURRENT 1997-10-07 Active
STEPHEN JOHN ELLIOTT DALE FARM INGREDIENTS LIMITED Director 2015-07-01 CURRENT 1984-02-09 Active
STEPHEN JOHN ELLIOTT DALE FARM ICE CREAM LIMITED Director 2015-07-01 CURRENT 1999-02-16 Active
STEPHEN JOHN ELLIOTT DALE FARM DAIRIES LIMITED Director 2015-07-01 CURRENT 2000-09-12 Active
STEPHEN JOHN ELLIOTT DROMONA QUALITY FOODS LIMITED Director 2015-07-01 CURRENT 2002-02-08 Active
STEPHEN JOHN ELLIOTT DALE FARM DAIRY PRODUCTS LIMITED Director 2015-07-01 CURRENT 2002-02-05 Active
STEPHEN JOHN ELLIOTT FIVEMILETOWN CHEESE LIMITED Director 2015-07-01 CURRENT 2014-08-15 Active
STEPHEN JOHN ELLIOTT DALE FARM LAKELAND LIMITED Director 2015-06-01 CURRENT 2008-01-09 Active
STEPHEN JOHN ELLIOTT DALE FARM FOODS LIMITED Director 2015-06-01 CURRENT 2002-02-08 Active
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
JAMES JOSEPH GILMORE MIVAN GROUP HOLDING LIMITED Director 1981-03-25 CURRENT 1981-03-25 Dissolved 2015-01-09

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
2018-08-092.35B(NI)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2018-02-272.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/02/2018
2018-02-272.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/02/2018
2017-08-232.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/08/2017
2017-06-302.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-02-212.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/02/2017
2016-09-012.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/08/2016
2016-07-082.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-03-042.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/02/2016
2016-02-24LIQ MISC OC(NI)COURT ORDER INSOLVENCY:COURT ORDER TO REMOVE JOHN CHARLES REID AS ADMINISTRATOR.
2016-02-122.39B(NI)NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2015-09-082.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/08/2015
2015-07-162.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-03-032.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/02/2015
2015-02-042.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-08-292.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/08/2014
2014-04-072.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-03-122.16B(NI)NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM NEWPARK 65 GREYSTONE ROAD ANTRIM BT41 2QN
2014-02-122.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 4000000
2014-01-02AR0131/12/13 FULL LIST
2013-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-01-03AR0131/12/12 FULL LIST
2012-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-05-30MEM/ARTSARTICLES OF ASSOCIATION
2012-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-04-17RES13DIRECTORS AUTHORISED TO ENTER INTO "COMPANY DOCUMENTS"; TERMS OF DOCUMENTS APPROVED 21/02/2012
2012-04-17RES01ALTER ARTICLES 21/02/2012
2012-04-17TM01TERMINATE DIR APPOINTMENT
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCCABREY
2012-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-01-05AR0131/12/11 FULL LIST
2011-06-29AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2011-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2011-01-11AR0131/12/10 FULL LIST
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCALL
2010-02-23RES04NC INC ALREADY ADJUSTED 21/12/2009
2010-02-16RES13ALLOT SHARES UP TO AN AGGREGATE NOMINAL AMOUNT OF £4,000,000 21/12/2009
2010-02-16MEM/ARTSARTICLES OF ASSOCIATION
2010-02-16RES01ADOPT ARTICLES 21/12/2009
2010-01-30SH0121/12/09 STATEMENT OF CAPITAL GBP 4000000
2010-01-07AR0131/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER MERVYN MCCALL / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH IVAN MCCABREY / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEIGH KINGON CBE / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH GILMORE / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ELLIOTT / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN COLEMAN CURRAN / 07/01/2010
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN ELLIOTT / 07/01/2010
2009-07-03AC(NI)31/12/08 ANNUAL ACCTS
2009-03-31402(NI)PARS RE MORTAGE
2009-01-09402R(NI)0000
2009-01-05371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-06-26296(NI)CHANGE OF DIRS/SEC
2008-06-10402(NI)PARS RE MORTAGE
2008-05-23AC(NI)31/12/07 ANNUAL ACCTS
2008-05-14411A(NI)MORTGAGE SATISFACTION
2008-05-14411A(NI)MORTGAGE SATISFACTION
2008-04-28411A(NI)MORTGAGE SATISFACTION
2008-04-28411A(NI)MORTGAGE SATISFACTION
2008-04-28411A(NI)MORTGAGE SATISFACTION
2008-04-28411A(NI)MORTGAGE SATISFACTION
2008-04-28411A(NI)MORTGAGE SATISFACTION
2008-04-28411A(NI)MORTGAGE SATISFACTION
2008-01-10371S(NI)31/12/07 ANNUAL RETURN SHUTTLE
2007-09-06296(NI)CHANGE OF DIRS/SEC
2007-09-06296(NI)CHANGE OF DIRS/SEC
2007-07-25AC(NI)31/12/06 ANNUAL ACCTS
2007-06-22402(NI)PARS RE MORTAGE
2007-03-15SD(NI)STATUTORY DECLARATION
2007-01-17371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-12-22402(NI)PARS RE MORTAGE
2006-07-11RES(NI)SPECIAL/EXTRA RESOLUTION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

Licences & Regulatory approval
We could not find any licences issued to MIVAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-02-07
Fines / Sanctions
No fines or sanctions have been issued against MIVAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT AND CHARGE 2012-03-12 Outstanding NORTHERN BANK
FLOATING CHARGE 2012-03-12 Outstanding NORTHERN BANK
RENT DEPOSIT DEED 2012-03-05 Outstanding LEANNE CLARE ENGLISH AND RYAN JAMES ENGLISH
BUSINESS LOAN AGREEMENT 2011-03-31 Outstanding LLOYDS TSB BANK PLC
MORTGAGE OR CHARGE 2009-03-31 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2009-01-09 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2008-06-10 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2007-06-22 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2006-12-04 Satisfied DENHAM PARK LIMITED
MORTGAGE OR CHARGE 2000-10-02 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-08-23 Satisfied TOTALFINA GREAT
MORTGAGE OR CHARGE 1998-04-08 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1998-04-08 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1991-01-04 Satisfied LOMBARD & ULSTER LIMITED
DEBENTURE 1990-08-13 Satisfied DEPARTMENT OF ECONOMIC DEVELOPMENT
MORTGAGE OR CHARGE 1987-01-13 Satisfied NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 1987-01-06 Satisfied NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 1986-12-15 Satisfied NORTHERN BANK LIMITED
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 MIVAN LIMITED

Intangible Assets
Patents
We have not found any records of MIVAN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MIVAN LIMITED owns 2 domain names.

mivanprime.co.uk   mivan.com  

Trademarks

Trademark applications by MIVAN LIMITED

MIVAN LIMITED is the Original registrant for the trademark MIVAN ™ (77470285) through the USPTO on the 2008-05-09
Joinery, namely, custom development in themed construction; joinery of themed construction; custom construction projects, namely, custom joinery in themed construction for theme parks
Income
Government Income
We have not found government income sources for MIVAN 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 (41201 - Construction of commercial buildings) as MIVAN LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where MIVAN 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.
Import/Export of Goods
Goods imported/exported by MIVAN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0139211390Plates, sheets, film, foil and strip, of rigid cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2013-09-0176061110Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm, square or rectangular, painted, varnished or coated with plastics
2012-10-0139181090Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride")
2012-06-0141079210Grain splits leather "incl. parchment-dressed leather", of the portions, strips or sheets of hides and skins of bovine "incl. buffalo" animals, further prepared after tanning or crusting, without hair on (excl. chamois leather, patent leather and patent laminated leather, and metallised leather)
2012-06-0174032100Copper-zinc base alloys "brass" unwrought
2012-05-0152
2012-05-0154077300Woven fabrics of yarn containing >= 85% synthetic filament by weight, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, made of yarn of different colours (excl. those of polyester, nylon or other polyamide filaments or monofilaments, and of mixtures of textured and non-textured polyester filaments)
2012-05-0155129990Woven fabrics containing >= 85% synthetic staple fibres by weight, dyed or made of yarn of different colours (excl. those of acrylic, modacrylic or polyester staple fibres)
2012-05-0156039410Nonwovens, coated or covered, n.e.s., weighing > than 150 g/m² (excl. of man-made filaments)
2012-04-0139181090Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride")
2012-02-0139181090Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride")
2011-11-0183030090Cash or deed boxes and the like, of base metal (excl. armoured or reinforced safes, strongboxes, doors and safe deposit lockers for strongrooms)
2011-10-0139181090Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride")
2011-10-0156031490Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 150 g/m² (excl. coated or covered)
2011-09-0139269092Articles made from plastic sheet, n.e.s.
2011-09-0156031490Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 150 g/m² (excl. coated or covered)
2011-07-0144
2011-06-0163039990Curtains, incl. drapes, and interior blinds, curtain or bed valances of textile materials (excl. of cotton and synthetic fibres or of nonwovens, knitted or crocheted, awnings and sunblinds)
2011-05-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2011-05-0176069200Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm (other than square or rectangular)
2011-05-0183021000Hinges of all kinds, of base metal
2011-05-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2011-05-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2011-05-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2011-04-0156031490Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 150 g/m² (excl. coated or covered)
2011-02-0152115900Woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, mixed principally or solely with man-made fibres and weighing > 200 g/m², printed (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)
2011-01-0139219010Plates, sheets, film, foil and strip, of polyesters, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic; self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2010-10-0190221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2010-09-0184186900Refrigerating or freezing equipment (excl. refrigerating and freezing furniture)
2010-07-0140169100Floor coverings and mats, of vulcanised rubber (excl. hard rubber), with chamfered sides, rounded corners or shaped edges or otherwise worked (excl. those simply cut to rectangular or square shape and goods of cellular rubber)
2010-03-0156031490Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 150 g/m² (excl. coated or covered)
2010-03-0184186900Refrigerating or freezing equipment (excl. refrigerating and freezing furniture)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyMIVAN LIMITEDEvent Date
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency)     No13867 of 2014 In the Matter of (Company Number NI019876) And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Nature of Business: International Specialist Contractor. Registered Office of Company: Newpark, 65 Greystone Road, Antrim BT41 2QN. Date of Appointment: 5 February 2014. Joint Administrators' Names and Addresses: Peter Michael Allen, Deloitte LLP, 19 BedfordStreet, Belfast BT2 7EJ and John Charles Reid, Deloitte LLP, Saltire Court, 20 CastleTerrace, Edinburgh EH1 2DB Office Holder Numbers: 009743 and 008556
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIVAN 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 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.