MCINERNEY HOMES LIMITED

MCINERNEY HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMCINERNEY HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02996202
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MCINERNEY HOMES LIMITED?

    • (4521) /

    Where is MCINERNEY HOMES LIMITED located?

    Registered Office Address
    C/O INTERPATH LTD
    1oth Floor One Marsden Street
    M2 1HW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of MCINERNEY HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARLTON HOMES LIMITEDNov 29, 1994Nov 29, 1994

    What are the latest accounts for MCINERNEY HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for MCINERNEY HOMES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MCINERNEY HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 24, 2024

    26 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Mar 24, 2023

    27 pagesLIQ03

    Part of the property or undertaking has been released and no longer forms part of charge 124

    2 pagesMR05

    Satisfaction of charge 74 in full

    1 pagesMR04

    Satisfaction of charge 86 in full

    2 pagesMR04

    Liquidators' statement of receipts and payments to Mar 24, 2022

    28 pagesLIQ03

    Registered office address changed from C/O Kpmg Llp 1 st Peter's Square Manchester M2 3AE to 1Oth Floor One Marsden Street Manchester M2 1HW on Mar 19, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 24, 2021

    27 pagesLIQ03

    Appointment of a voluntary liquidator

    30 pages600

    Appointment of a voluntary liquidator

    30 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Resignation of a liquidator

    3 pagesLIQ06

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Liquidators' statement of receipts and payments to Mar 24, 2020

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 24, 2019

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 24, 2018

    27 pagesLIQ03

    Removal of liquidator by court order

    10 pagesLIQ10

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Mar 24, 2017

    27 pages4.68

    Insolvency filing

    Insolvency:secretary of state release of liquidator
    1 pagesLIQ MISC

    Who are the officers of MCINERNEY HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RYDER, Derek
    Eaves Brow Farm House
    Spring Lane Croft
    WA3 7AT Warrington
    Cheshire
    Director
    Eaves Brow Farm House
    Spring Lane Croft
    WA3 7AT Warrington
    Cheshire
    EnglandBritish77864510001
    BARRETT, Richard
    Larke Rise Mersey Road
    M202UL Didsbury
    14
    Manchester
    Uk
    Secretary
    Larke Rise Mersey Road
    M202UL Didsbury
    14
    Manchester
    Uk
    Other135128260001
    BEIRNE, David
    15 Meneval Place
    Farmleigh Dunmore Road
    IRISH Waterford
    Ireland
    Secretary
    15 Meneval Place
    Farmleigh Dunmore Road
    IRISH Waterford
    Ireland
    British107267410001
    BOLTON, Valerie Muriel
    49 Weir Lane,Martins Croft
    Woolston
    WA1 4QH Warrington
    Secretary
    49 Weir Lane,Martins Croft
    Woolston
    WA1 4QH Warrington
    English34007990001
    HALE, Debbie
    Stillwaters 2 Langton Brow
    Longbridge
    PR3 3XH Preston
    Lancashire
    Secretary
    Stillwaters 2 Langton Brow
    Longbridge
    PR3 3XH Preston
    Lancashire
    British125920160001
    INGLIS, James Cormack
    51 Cranleigh Drive
    Brooklands
    M33 3PN Sale
    Manchester
    Secretary
    51 Cranleigh Drive
    Brooklands
    M33 3PN Sale
    Manchester
    Scottish92168830001
    RUSSELL, Peter George
    2 Pilgrims Way
    Standish
    WN6 0AJ Wigan
    Lancashire
    Secretary
    2 Pilgrims Way
    Standish
    WN6 0AJ Wigan
    Lancashire
    British69575640001
    SEDWELL, Chris
    Benton Drive Dukes Manor
    CH22RD Chester
    14
    Uk
    Secretary
    Benton Drive Dukes Manor
    CH22RD Chester
    14
    Uk
    Other135182100001
    SHAKESPEARE, Mark
    Blackbourne Square Rathfarnham Gate
    DUBLIN 14 Rathfarnham
    6
    Dublin
    Ireland
    Secretary
    Blackbourne Square Rathfarnham Gate
    DUBLIN 14 Rathfarnham
    6
    Dublin
    Ireland
    Irish134503090001
    SIMPSON, Sara, Ms.
    128 Hesketh Lane
    Tarleton
    PR4 6AS Preston
    Lock Cottage
    Lancashire
    Secretary
    128 Hesketh Lane
    Tarleton
    PR4 6AS Preston
    Lock Cottage
    Lancashire
    152305950001
    SUTCLIFFE, Julian Alexander
    4 Ashtree Grove
    Penwortham
    PR1 0XX Preston
    Lancashire
    Secretary
    4 Ashtree Grove
    Penwortham
    PR1 0XX Preston
    Lancashire
    British76858070001
    TALBOT, Philip
    3 Upton Park
    CH2 1DF Chester
    Cheshire
    Secretary
    3 Upton Park
    CH2 1DF Chester
    Cheshire
    British113553070001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BOLTON, Charles Thomas
    49 Weir Lane
    Woolston
    WA1 4QH Warrington
    Cheshire
    Director
    49 Weir Lane
    Woolston
    WA1 4QH Warrington
    Cheshire
    British24335490001
    BOLTON, Paul Charles
    Holly House
    71a The Common Parbold
    WN8 7EA Wigan
    Lancashire
    Director
    Holly House
    71a The Common Parbold
    WN8 7EA Wigan
    Lancashire
    EnglandBritish41225050003
    BOLTON, Valerie Muriel
    49 Weir Lane,Martins Croft
    Woolston
    WA1 4QH Warrington
    Director
    49 Weir Lane,Martins Croft
    Woolston
    WA1 4QH Warrington
    English34007990001
    COWAN, Malcolm
    11 Millbrook Avenue
    Atherton
    M46 9LL Manchester
    Lancashire
    Director
    11 Millbrook Avenue
    Atherton
    M46 9LL Manchester
    Lancashire
    British45714180001
    EDWARDS, Carole Anne
    7 Meadow Close
    Cuddington
    CW8 2LZ Northwich
    Cheshire
    Director
    7 Meadow Close
    Cuddington
    CW8 2LZ Northwich
    Cheshire
    British62076550001
    GRIFFIN, Matthew David
    2 Chatsworth Gardens
    Tettenhall
    WV6 8UU Wolverhampton
    West Midlands
    Director
    2 Chatsworth Gardens
    Tettenhall
    WV6 8UU Wolverhampton
    West Midlands
    British126678950001
    HARRISON, Terrence Jack
    Kinterbury Close
    Seaton Carew
    TS25 1GQ Hartlepool
    26
    Director
    Kinterbury Close
    Seaton Carew
    TS25 1GQ Hartlepool
    26
    United KingdomBritish128280880001
    HOWARD, Steven Leslie
    3 Burgess Close
    Stapley
    CW5 7GB Nantwich
    Cheshire
    Director
    3 Burgess Close
    Stapley
    CW5 7GB Nantwich
    Cheshire
    British105378800001
    KING, Michael Paul
    Bertram Drive North
    Meols
    CH47 0LN Wirral
    19
    Cheshire
    Director
    Bertram Drive North
    Meols
    CH47 0LN Wirral
    19
    Cheshire
    United KingdomEnglish159523190002
    LEATHEM, David Stephen
    395 Heysham Road
    Heysham
    LA3 2JH Morecambe
    Lancashire
    Director
    395 Heysham Road
    Heysham
    LA3 2JH Morecambe
    Lancashire
    British141403280001
    LLOYD, Ian
    Rosebank Wingates Lane
    Westhoughton
    BL5 3LP Bolton
    Lancs
    Director
    Rosebank Wingates Lane
    Westhoughton
    BL5 3LP Bolton
    Lancs
    British16794570001
    O'DONNELL, Eoin Michael
    11 Eaton Mews
    Handbridge
    CH4 7EJ Chester
    Cheshire
    Director
    11 Eaton Mews
    Handbridge
    CH4 7EJ Chester
    Cheshire
    Irish119888820001
    O'FLYNN, Patrick Mary
    65 Southgate
    HX5 0DQ Elland
    West Yorkshire
    Director
    65 Southgate
    HX5 0DQ Elland
    West Yorkshire
    Gb-EngIrish39165690003
    OLDRIDGE, Paul
    Garth House
    Dorchester Drive Rawdon
    LS19 6AT Leeds
    Yorkshire
    Director
    Garth House
    Dorchester Drive Rawdon
    LS19 6AT Leeds
    Yorkshire
    British102065910001
    RUSSELL, Peter George
    Lane,
    L40 4BL Hoscar, Nr Lathom
    53,Deans
    Lancashire
    United Kingdom
    Director
    Lane,
    L40 4BL Hoscar, Nr Lathom
    53,Deans
    Lancashire
    United Kingdom
    British130160280001
    SMITH, Barry David
    The Green
    High Coniscliffe
    DL2 2LR Darlington
    Valley House, 49
    County Durham
    Director
    The Green
    High Coniscliffe
    DL2 2LR Darlington
    Valley House, 49
    County Durham
    EnglandBritish124288450003
    SMITH, Ronald
    St Michaels
    Golly Burton Rossett
    LL12 0AH Wrexham
    Clwyd
    Director
    St Michaels
    Golly Burton Rossett
    LL12 0AH Wrexham
    Clwyd
    British5826110001
    STIMPSOM, Ian
    43 West End
    NN12 8UY Silverstone
    Northamptonshire
    Director
    43 West End
    NN12 8UY Silverstone
    Northamptonshire
    British117110720001
    STIMPSON, Ian
    Church Way
    NN12 8XS Towcester
    Whittlebury House
    Northamptonshire
    Director
    Church Way
    NN12 8XS Towcester
    Whittlebury House
    Northamptonshire
    United KingdomEnglish38313970005
    SUTCLIFFE, Julian Alexander
    4 Ashtree Grove
    Penwortham
    PR1 0XX Preston
    Lancashire
    Director
    4 Ashtree Grove
    Penwortham
    PR1 0XX Preston
    Lancashire
    British76858070001
    SWEENEY, Gerard Martin
    12 West Laithe
    Heptonstall
    HX7 7LX Hebden Bridge
    West Yorkshire
    Director
    12 West Laithe
    Heptonstall
    HX7 7LX Hebden Bridge
    West Yorkshire
    United KingdomBritish77468410001
    TALBOT, Philip
    1 St Ronans Terrace
    EH10 5NG Edinburgh
    Director
    1 St Ronans Terrace
    EH10 5NG Edinburgh
    United KingdomBritish113553070002

    Does MCINERNEY HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2011Administration started
    Mar 25, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    Paul Nicholas Dumbell
    Kpmg
    St James'S Square
    Manchester
    M2 6ds
    practitioner
    Kpmg
    St James'S Square
    Manchester
    M2 6ds
    Richard Heis
    Kpmg Corporate Recovery
    P O Box 695
    EC4Y 8BB 8 Salisbury Square
    London
    practitioner
    Kpmg Corporate Recovery
    P O Box 695
    EC4Y 8BB 8 Salisbury Square
    London
    2
    DateType
    Mar 25, 2015Commencement of winding up
    Mar 02, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard John Harrison
    10th Floor, 1 Marsden Street
    M2 1HW Manchester
    practitioner
    10th Floor, 1 Marsden Street
    M2 1HW Manchester
    David James Costley-Wood
    1 St Peters Square
    M2 3AE Manchester
    practitioner
    1 St Peters Square
    M2 3AE Manchester
    Andrew James Stone
    1 St. Peters Square
    M2 3AE Manchester
    practitioner
    1 St. Peters Square
    M2 3AE Manchester
    Howard Smith
    1 Sovereign Square Sovereign Street
    LS1 4DA Leeds
    West Yorkshire
    practitioner
    1 Sovereign Square Sovereign Street
    LS1 4DA Leeds
    West Yorkshire
    Brian Green
    1 St Peters Square
    M2 3AE Manchester
    proposed liquidator
    1 St Peters Square
    M2 3AE Manchester
    Paul Nicholas Dumbell
    1 St Peters Square
    M2 3AE Manchester
    proposed liquidator
    1 St Peters Square
    M2 3AE Manchester
    Richard Heis
    Kpmg Corporate Recovery
    P O Box 695
    EC4Y 8BB 8 Salisbury Square
    London
    proposed liquidator
    Kpmg Corporate Recovery
    P O Box 695
    EC4Y 8BB 8 Salisbury Square
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0