Liquidation
Company Information for MCCANN BROTHERS (IRELAND) LIMITED
9 GIBSON'S LANE, NEWTOWNARDS, CO DOWN, BT23 4LJ,
|
Company Registration Number
NI041825
Private Limited Company
Liquidation |
Company Name | |
---|---|
MCCANN BROTHERS (IRELAND) LIMITED | |
Legal Registered Office | |
9 GIBSON'S LANE NEWTOWNARDS CO DOWN BT23 4LJ Other companies in BT23 | |
Company Number | NI041825 | |
---|---|---|
Company ID Number | NI041825 | |
Date formed | 2001-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2011 | |
Account next due | 31/07/2013 | |
Latest return | 05/02/2012 | |
Return next due | 05/03/2013 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2018-09-06 20:26:12 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOAN MCCANN |
||
MICHAEL CUNNINGHAM |
||
LIAM HUGH MCCANN |
||
PAUL MCCANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LIAM HUGH MCCANN |
Company Secretary | ||
PATRICK JOHN MCCANN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SESKINORE PROPERTIES LTD | Director | 2013-03-07 | CURRENT | 2013-03-07 | Dissolved 2017-05-23 | |
T VALLEY CONSTRUCTION LTD | Director | 2013-03-06 | CURRENT | 2013-03-06 | Liquidation | |
TONA CONSTRUCTION LTD | Director | 2011-05-31 | CURRENT | 2011-05-31 | Active | |
CULLY DEVELOPMENTS LIMITED | Director | 2005-03-14 | CURRENT | 2005-03-14 | Active |
Date | Document Type | Document Description |
---|---|---|
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/11/2017 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/11/2016 | |
4.41(NI) | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/11/2015 | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/11/2014 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/11/2013 | |
AAMD | AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11 | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 4 TULLYVALLEY ROAD SESKINORE OMAGH BT78 2PX | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11 | |
LATEST SOC | 23/02/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCCANN / 05/02/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 05/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09 | |
AR01 | 05/02/10 FULL LIST | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCCANN / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM HUGH MCCANN / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CUNNINGHAM / 31/10/2009 | |
AC(NI) | 31/10/08 ANNUAL ACCTS | |
371S(NI) | 31/10/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/07 ANNUAL ACCTS | |
371SR(NI) | 31/10/07 | |
AC(NI) | 31/10/06 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 31/10/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/10/05 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 31/10/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/04 ANNUAL ACCTS | |
371S(NI) | 31/10/04 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/10/03 ANNUAL ACCTS | |
371S(NI) | 31/10/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/02 ANNUAL ACCTS | |
371S(NI) | 31/10/02 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM |
Final Meetings | 2020-01-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | COMPANY OF THE BANK | |
MORTGAGE OR CHARGE | Outstanding | DUBLIN 2 |
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as MCCANN BROTHERS (IRELAND) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MCCANN BROTHERS (IRELAND) LIMITED | Event Date | 2020-01-28 |
NOTICE IS HEREBY GIVEN pursuant to Article 91 of the Insolvency (Northern Ireland) Order 1989 that Final Meetings of Members and Creditors of the above named Company will be held at the offices of PJG Recovery (NI) Ltd, 9 Gibsons Lane, Newtownards, BT23 4LJ on Friday, 6 March 2020 at 10.00 am and 10.15 am respectively, for the purpose of having a report and account laid before them, showing how the winding-up has been conducted, the property of the Company disposed of, hearing any explanation that might be given. A Member or Creditor entitled to attend and vote at the Meetings may appoint a proxy, who need not be a Member or Creditor to attend and vote instead of him. Proxies for use at the meeting should be lodged at PJG Recovery (NI) Ltd , 9 Gibsons Lane, Newtownards, Co. Down BT23 4LJ , no later than 12.00 noon on Thursday, 5 March 2020 . Melanie R Giles : | |||
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. |