Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MIVAN (NO.1) LIMITED
Company Information for

MIVAN (NO.1) LIMITED

DELOITTE (NI) LIMITED, 19 BEDFORD STREET, BELFAST, BT2 7EJ,
Company Registration Number
NI609665
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Mivan (no.1) Ltd
MIVAN (NO.1) LIMITED was founded on 2011-10-26 and has its registered office in Belfast. The organisation's status is listed as "In Administration
Administrative Receiver". Mivan (no.1) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MIVAN (NO.1) LIMITED
 
Legal Registered Office
DELOITTE (NI) LIMITED
19 BEDFORD STREET
BELFAST
BT2 7EJ
Other companies in BT2
 
Filing Information
Company Number NI609665
Company ID Number NI609665
Date formed 2011-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 28/02/2012
Account next due 30/06/2013
Latest return 13/08/2013
Return next due 10/09/2014
Type of accounts FULL
Last Datalog update: 2019-12-15 18:59:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIVAN (NO.1) 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 (NO.1) LIMITED

Current Directors
Officer Role Date Appointed
EMMA JANE CANNING
Director 2011-11-30
STEPHEN JOHN ELLIOTT
Director 2011-11-30
GAYLE VICTORIA MCCABREY
Director 2011-11-30
JOSEPH IVAN MCCABREY
Director 2011-10-26
STEPHEN DAVID MILLS
Director 2011-11-30
CLAIRE ELIZABETH MONTGOMERY
Director 2011-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN ALEXANDER
Director 2011-11-30 2012-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA JANE CANNING GEC DEVELOPMENTS LTD Director 2015-10-16 CURRENT 2015-10-16 Active
EMMA JANE CANNING LCT INVESTMENTS LTD Director 2013-09-13 CURRENT 2013-09-13 Active
EMMA JANE CANNING ARDNAVALLEY DEVELOPMENT LIMITED Director 2011-12-02 CURRENT 2011-12-02 In Administration/Administrative Receiver
GAYLE VICTORIA MCCABREY ARDNAVALLEY DEVELOPMENT LIMITED Director 2011-12-02 CURRENT 2011-12-02 In Administration/Administrative Receiver
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 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 MIVAN CONSTRUCTION MANAGEMENT LIMITED Director 1987-07-24 CURRENT 1987-07-24 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
STEPHEN DAVID MILLS ARDNAVALLEY DEVELOPMENT LIMITED Director 2011-12-02 CURRENT 2011-12-02 In Administration/Administrative Receiver
CLAIRE ELIZABETH MONTGOMERY ARDNAVALLEY DEVELOPMENT LIMITED Director 2011-12-02 CURRENT 2011-12-02 In Administration/Administrative Receiver

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
2018-06-282.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2018-02-062.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/01/2018
2017-07-272.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2017
2017-06-302.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-03-072.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/01/2016
2017-03-072.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2015
2017-03-07LIQ MISC OC(NI)COURT ORDER INSOLVENCY:COURT ORDER SECTION 1096 REMOVAL OF ADMINISTRATOR'S PROGRESS REPORTS
2017-02-032.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/01/2017
2016-08-052.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2016
2016-07-082.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
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
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2016 FROM C/O DELOITTE LLP 19 BEDFORD STREET BELFAST BT2 7EJ
2016-02-112.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/01/2016
2016-02-112.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2015
2015-07-162.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-02-092.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/01/2015
2015-01-092.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-08-082.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2014
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2014 FROM NEWPARK 65 GREYSTONE ROAD BELFAST BT41 4QN
2014-03-122.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-03-122.16B(NI)NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM NEWPARK 65 GREYSTONE ROAD ANTRIM BT41 2QN NORTHERN IRELAND
2014-02-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2014-02-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2014-01-282.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-11-15AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2013-08-13LATEST SOC13/08/13 STATEMENT OF CAPITAL;GBP 6034900
2013-08-13AR0113/08/13 FULL LIST
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER
2012-10-01AA01PREVSHO FROM 31/12/2012 TO 30/09/2012
2012-08-13AR0113/08/12 FULL LIST
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ELLIOTT / 13/08/2012
2012-04-17RES01ALTER ARTICLES 21/02/2012
2012-04-17RES13DIRECTORS AUTHORISED TO ENTER "COMPANY DOCUMENTS"; TERMS OF DOCUMENTS APPROVED 21/02/2012
2012-04-17RES01ADOPT ARTICLES 24/02/2012
2012-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-17SH0124/02/12 STATEMENT OF CAPITAL GBP 6034900
2012-04-17SH0121/02/12 STATEMENT OF CAPITAL GBP 5999900
2012-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-08AAFULL ACCOUNTS MADE UP TO 28/02/12
2012-03-06AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-03-01AA01PREVSHO FROM 31/10/2012 TO 28/02/2012
2011-12-09AP01DIRECTOR APPOINTED WILLIAM JOHN ALEXANDER
2011-12-09AP01DIRECTOR APPOINTED MR STEPHEN JOHN ELLIOTT
2011-12-09AP01DIRECTOR APPOINTED STEPHEN DAVID MILLS
2011-12-09AP01DIRECTOR APPOINTED CLAIRE ELIZABETH MONTGOMERY
2011-12-09AP01DIRECTOR APPOINTED GAYLE VICTORIA MCCABREY
2011-12-09AP01DIRECTOR APPOINTED EMMA JANE CANNING
2011-10-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-10-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 (NO.1) 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 Administrators2014-01-24
Fines / Sanctions
No fines or sanctions have been issued against MIVAN (NO.1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-03-12 PART of the property or undertaking has been released and no longer forms part of the charge NORTHERN BANK
MORTGAGE AND CHARGE 2012-03-12 ALL of the property or undertaking has been released and no longer forms part of the charge NORTHERN BANK
Intangible Assets
Patents
We have not found any records of MIVAN (NO.1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIVAN (NO.1) LIMITED
Trademarks
We have not found any records of MIVAN (NO.1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIVAN (NO.1) 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 (NO.1) 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 (NO.1) 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 TypeAppointment of Administrators
Defending partyMIVAN (NO.1) LIMITEDEvent Date
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) In the Matter of (Company Number NI609665) And in the Matter of The Insolvency (Northern Ireland) Order 1989 Nature of Business: Fit out and refurbishment services. Registered Office of Company: Newpark, 65 Greystone Road, Belfast. Date of Appointment: 10 January 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 Joint Administrators (IP Nos 009743 and 008556)
 
Government Grants / Awards
Technology Strategy Board Awards
MIVAN (NO.1) LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 202,000

CategoryAward Date Award/Grant
COMPOSITE CABIN MODULE : Collaborative Research and Development 2013-11-01 £ 202,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded MIVAN (NO.1) 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.