Company Information for MACAULEY HEANEY PARTNERSHIP LIMITED
36-38 NORTHLAND ROW, DUNGANNON, TYRONE, BT71 6AP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
MACAULEY HEANEY PARTNERSHIP LIMITED | |
Legal Registered Office | |
36-38 NORTHLAND ROW DUNGANNON TYRONE BT71 6AP Other companies in BT35 | |
Company Number | NI059347 | |
---|---|---|
Company ID Number | NI059347 | |
Date formed | 2006-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2024 | |
Account next due | 30/06/2026 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB517686515 |
Last Datalog update: | 2025-03-05 07:40:27 |
Companies House |
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 |
---|---|---|
RORY GERARD MACAULEY |
||
JOHN DESMOND HEANEY |
||
RORY GERARD MACAULEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
C.S. SECRETARIAL SERVICES LTD |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACAULEY HEANEY PROPERTIES LIMITED | Director | 1996-02-20 | CURRENT | 1996-02-20 | Active | |
BURREN VISION | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Declaration of Solvency (Northern Ireland) | ||
REGISTERED OFFICE CHANGED ON 12/02/25 FROM 7a Monaghan Court Newry Co Down BT35 6BH | ||
Resolutions passed:<ul><li>Special resolution passed to wind up - liquidation</ul> | ||
30/09/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES | |
LATEST SOC | 15/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/13 ANNUAL RETURN FULL LIST | |
AR01 | 12/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RORY GERARD MACAULEY / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DESMOND HEANEY / 12/05/2010 | |
AC(NI) | 30/09/08 annual accts | |
371SR(NI) | Annual return: 12/05/09 | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 12/05/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/07 ANNUAL ACCTS | |
371S(NI) | 12/05/07 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
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 |
Notices to Creditors | 2025-01-31 |
Appointment of Liquidators | 2025-01-31 |
Resolutions for Winding-up | 2025-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 8 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities
Creditors Due After One Year | 2011-10-01 | £ 115,120 |
---|---|---|
Creditors Due Within One Year | 2012-10-01 | £ 134,517 |
Creditors and other liabilities
|
|
|
|
|
|
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 MACAULEY HEANEY PARTNERSHIP LIMITED
Called Up Share Capital | 2012-10-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 2 |
Cash Bank In Hand | 2012-10-01 | £ 78,109 |
Cash Bank In Hand | 2011-10-01 | £ 32,151 |
Current Assets | 2012-10-01 | £ 130,944 |
Current Assets | 2011-10-01 | £ 98,124 |
Debtors | 2012-10-01 | £ 52,835 |
Debtors | 2011-10-01 | £ 65,973 |
Fixed Assets | 2012-10-01 | £ 158,483 |
Fixed Assets | 2011-10-01 | £ 207,194 |
Shareholder Funds | 2012-10-01 | £ 154,910 |
Shareholder Funds | 2011-10-01 | £ 190,198 |
Tangible Fixed Assets | 2012-10-01 | £ 23,483 |
Tangible Fixed Assets | 2011-10-01 | £ 27,194 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as MACAULEY HEANEY PARTNERSHIP LIMITED are:
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. |