Liquidation
Company Information for MCMULLEN GROUP HOLDINGS LIMITED
ARTHUR BOYD & CO 5TH FLOOR CAUSEWAY TOWER, 9 JAMES STREET SOUTH, BELFAST, BT2 8DN,
|
Company Registration Number
NI067516
Private Limited Company
Liquidation |
Company Name | |
---|---|
MCMULLEN GROUP HOLDINGS LIMITED | |
Legal Registered Office | |
ARTHUR BOYD & CO 5TH FLOOR CAUSEWAY TOWER 9 JAMES STREET SOUTH BELFAST BT2 8DN Other companies in BT67 | |
Company Number | NI067516 | |
---|---|---|
Company ID Number | NI067516 | |
Date formed | 2007-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2012 | |
Account next due | 31/10/2013 | |
Latest return | 13/12/2012 | |
Return next due | 10/01/2014 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-04 16:42:07 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MCMULLEN GROUP HOLDINGS PTY LTD | Active | Company formed on the 2018-05-24 | ||
MCMULLEN GROUP HOLDINGS PTY LTD | Active | Company formed on the 2018-05-24 |
Officer | Role | Date Appointed |
---|---|---|
JOHN DAVID PENTLAND |
||
EDWARD RUSSELL MCMULLEN |
||
RONALD DOUGLAS MILLS |
||
JOHN ANTHONY O'ROURKE |
||
JOHN DAVID PENTLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY KANE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYSTEMS ALUMINIUM LIMITED | Company Secretary | 2008-04-04 | CURRENT | 1993-08-27 | Dissolved 2018-03-21 | |
MCMULLEN ARCHITECTURAL SYSTEMS LIMITED | Company Secretary | 1983-08-26 | CURRENT | 1983-08-26 | In Administration/Administrative Receiver | |
LL REALISATIONS 2017 LIMITED | Director | 2016-07-21 | CURRENT | 1993-01-04 | In Administration/Administrative Receiver | |
GRACEFUL HOLDINGS LIMITED | Director | 2015-12-17 | CURRENT | 2015-08-28 | In Administration/Administrative Receiver | |
LAKESMERE GROUP LIMITED | Director | 2015-12-17 | CURRENT | 2013-05-09 | In Administration | |
MCMULLEN ARCHITECTURAL SYSTEMS LIMITED | Director | 1983-08-26 | CURRENT | 1983-08-26 | In Administration/Administrative Receiver | |
LL REALISATIONS 2017 LIMITED | Director | 2016-07-21 | CURRENT | 1993-01-04 | In Administration/Administrative Receiver | |
GRACEFUL HOLDINGS LIMITED | Director | 2015-12-17 | CURRENT | 2015-08-28 | In Administration/Administrative Receiver | |
LAKESMERE GROUP LIMITED | Director | 2015-12-17 | CURRENT | 2013-05-09 | In Administration | |
MCMULLEN ARCHITECTURAL SYSTEMS LIMITED | Director | 1999-08-19 | CURRENT | 1983-08-26 | In Administration/Administrative Receiver | |
MCMULLEN ARCHITECTURAL SYSTEMS LIMITED | Director | 1983-08-26 | CURRENT | 1983-08-26 | In Administration/Administrative Receiver | |
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 ARCHITECTURAL SYSTEMS LIMITED | Director | 2001-04-30 | CURRENT | 1983-08-26 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
4.32(NI) | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 66 LURGAN ROAD MOIRA BT67 0LX | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 | |
LATEST SOC | 19/12/12 STATEMENT OF CAPITAL;GBP 2250436.25 | |
AR01 | 13/12/12 FULL LIST | |
SH01 | 31/01/12 STATEMENT OF CAPITAL GBP 2250436.25 | |
AR01 | 13/12/11 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 31/01/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11 | |
ANNOTATION | Replacement | |
AR01 | 13/12/10 FULL LIST AMEND | |
AR01 | 13/12/09 FULL LIST AMEND | |
AR01 | 13/12/08 FULL LIST AMEND | |
ANNOTATION | Replaced | |
SH01 | 09/07/08 STATEMENT OF CAPITAL GBP 8.50 | |
AR01 | 13/12/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09 | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID PENTLAND / 13/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY O'ROURKE / 13/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD DOUGLAS MILLS / 13/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RUSSELL MCMULLEN / 13/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID PENTLAND / 13/12/2009 | |
371S(NI) | 13/12/08 ANNUAL RETURN SHUTTLE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
233(NI) | CHANGE OF ARD | |
402(NI) | PARS RE MORTAGE | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
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 |
Petitions to Wind Up (Companies) | 2014-04-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ULSTER BANK IRELAND LIMITED |
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as MCMULLEN GROUP HOLDINGS LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | MCMULLEN GROUP HOLDINGS LIMITED | Event Date | |
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding Up)No 37250 of 2014 In the Matter of And in the Matter of The Insolvency (Northern Ireland) Order 1989 A Petition to wind up the above-named company of 66 Lurgan Road, Moira BT67 0LX presented on 7 April 2014 by McMullen Group Holdings Limited of 66 Lurgan Road, Moira BT67 0LX, will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JF, Date: 22 May 2014, Time: 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.016 by 16.00 hours on 21 May 2014 The Petitioners Solicitor is Arthur Cox , Capital House, 3 Upper Queen Street, Belfast BT1 6PU. (Ref: CEC/M257/1.) 8 April 2014. | |||
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. |