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

MIVAN CONSTRUCTION MANAGEMENT LIMITED

65 GREYSTONE ROAD, ANTRIM, BT41 2QN,
Company Registration Number
NI020723
Private Limited Company
Dissolved

Dissolved 2015-02-13

Company Overview

About Mivan Construction Management Ltd
MIVAN CONSTRUCTION MANAGEMENT LIMITED was founded on 1987-07-24 and had its registered office in 65 Greystone Road. The company was dissolved on the 2015-02-13 and is no longer trading or active.

Key Data
Company Name
MIVAN CONSTRUCTION MANAGEMENT LIMITED
 
Legal Registered Office
65 GREYSTONE ROAD
ANTRIM
BT41 2QN
Other companies in BT41
 
Filing Information
Company Number NI020723
Date formed 1987-07-24
Country Northern Ireland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2015-02-13
Type of accounts FULL
Last Datalog update: 2015-05-15 10:14:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIVAN CONSTRUCTION MANAGEMENT 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.

Company Officers of MIVAN CONSTRUCTION MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH IVAN MCCABREY
Director 1987-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN ELLIOTT
Company Secretary 1987-07-24 2014-01-28
DAVID ALEXANDER MERVYN MCCALL
Director 1987-07-24 2010-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 MIVAN GROUP HOLDING LIMITED Director 1981-03-25 CURRENT 1981-03-25 Dissolved 2015-01-09
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
2015-02-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-08DS01APPLICATION FOR STRIKING-OFF
2014-01-28TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN ELLIOTT
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 5
2014-01-02AR0131/12/13 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
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2011-01-14AR0131/12/10 FULL LIST
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCALL
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 / MR DAVID ALEXANDER MERVYN MCCALL / 07/01/2010
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN ELLIOTT / 07/01/2010
2009-02-04371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-11-1398-2(NI)RETURN OF ALLOT OF SHARES
2008-11-1398-3(NI)PARS RE CON RE SHARES
2008-10-16UDM+A(NI)UPDATED MEM AND ARTS
2008-10-03AC(NI)31/12/07 ANNUAL ACCTS
2008-09-16CERTC(NI)CERT CHANGE
2008-09-16CNRES(NI)RESOLUTION TO CHANGE NAME
2008-01-10371S(NI)31/12/07 ANNUAL RETURN SHUTTLE
2007-09-14AC(NI)31/12/06 ANNUAL ACCTS
2007-03-27SD(NI)STATUTORY DECLARATION
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
2005-09-07AC(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
2003-01-15371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
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
2001-01-19371S(NI)31/12/00 ANNUAL RETURN SHUTTLE
2000-10-11296(NI)CHANGE OF DIRS/SEC
2000-09-25296(NI)CHANGE OF DIRS/SEC
2000-04-08AC(NI)31/12/99 ANNUAL ACCTS
1999-12-10371S(NI)31/12/99 ANNUAL RETURN SHUTTLE
1999-10-20AC(NI)31/12/98 ANNUAL ACCTS
1999-09-08252(NI)NOTICE OF INTS OUTSIDE UK
1999-07-08296(NI)CHANGE OF DIRS/SEC
1999-01-30371S(NI)31/12/98 ANNUAL RETURN SHUTTLE
1998-10-09AURES(NI)AUDITOR RESIGNATION
1998-09-28AC(NI)31/12/97 ANNUAL ACCTS
1998-01-25AC(NI)31/12/96 ANNUAL ACCTS
1998-01-20371S(NI)31/12/97 ANNUAL RETURN SHUTTLE
1997-12-15295(NI)CHANGE IN SIT REG ADD
1997-09-18252(NI)NOTICE OF INTS OUTSIDE UK
1997-01-30371S(NI)31/12/96 ANNUAL RETURN SHUTTLE
1996-09-17AC(NI)31/12/95 ANNUAL ACCTS
1996-05-24295(NI)CHANGE IN SIT REG ADD
1996-01-27371S(NI)31/12/95 ANNUAL RETURN SHUTTLE
1995-09-29AC(NI)31/12/94 ANNUAL ACCTS
1995-07-31296(NI)CHANGE OF DIRS/SEC
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 CONSTRUCTION MANAGEMENT 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 CONSTRUCTION MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1992-09-03 Outstanding NORTHERN BANK
CHARGE OVER ALL BOOK DEBTS 1992-09-03 Outstanding NORTHERN BANK
Intangible Assets
Patents
We have not found any records of MIVAN CONSTRUCTION MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIVAN CONSTRUCTION MANAGEMENT LIMITED
Trademarks
We have not found any records of MIVAN CONSTRUCTION MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIVAN CONSTRUCTION MANAGEMENT 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 CONSTRUCTION MANAGEMENT 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 CONSTRUCTION MANAGEMENT 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 CONSTRUCTION MANAGEMENT LIMITEDEvent Date2012-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIVAN CONSTRUCTION MANAGEMENT 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 CONSTRUCTION MANAGEMENT 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.