MCMULLEN ARCHITECTURAL SYSTEMS LIMITED

MCMULLEN ARCHITECTURAL SYSTEMS LIMITED

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

    Company NameMCMULLEN ARCHITECTURAL SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI016891
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MCMULLEN ARCHITECTURAL SYSTEMS LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing
    • Manufacture of doors and windows of metal (25120) / Manufacturing

    Where is MCMULLEN ARCHITECTURAL SYSTEMS LIMITED located?

    Registered Office Address
    C/O Pricewaterhousecoopers Llp Waterfront Plaza
    8 Laganbank Road
    BT1 3LR Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of MCMULLEN ARCHITECTURAL SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCMULLEN GLASS LIMITEDAug 26, 1983Aug 26, 1983

    What are the latest accounts for MCMULLEN ARCHITECTURAL SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2011

    What are the latest filings for MCMULLEN ARCHITECTURAL SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Dec 03, 2018

    18 pages2.24B(NI)

    Notice to move from Administration to Dissolution

    18 pages2.35B(NI)

    Administrator's progress report to Jun 04, 2018

    12 pages2.24B(NI)

    Administrator's progress report to Dec 04, 2017

    13 pages2.24B(NI)

    Notice of extension of period of Administration

    1 pages2.31B(NI)

    Administrator's progress report to Jun 04, 2017

    12 pages2.24B(NI)

    Administrator's progress report to Dec 04, 2016

    13 pages2.24B(NI)

    Notice of extension of period of Administration

    2 pages2.31B(NI)

    Administrator's progress report to Jun 04, 2016

    15 pages2.24B(NI)

    Administrator's progress report to Dec 04, 2015

    13 pages2.24B(NI)

    Notice of extension of period of Administration

    1 pages2.31B(NI)

    Administrator's progress report to Jun 04, 2015

    15 pages2.24B(NI)

    Administrator's progress report to Dec 04, 2014

    8 pages2.24B(NI)

    Administrator's progress report to Jun 04, 2014

    9 pages2.24B(NI)

    Notice of extension of period of Administration

    1 pages2.31B(NI)

    Notice of result of meeting of creditors

    28 pages2.23B(NI)

    Administrator's progress report to Dec 04, 2013

    9 pages2.24B(NI)

    Notice of extension of period of Administration

    1 pages2.31B(NI)

    Appointment of replacement/additional administrator

    1 pages2.40B(NI)

    Notice of vacation of office by administrator

    11 pages2.39B(NI)

    Administrator's progress report to Jun 04, 2013

    9 pages2.24B(NI)

    Statement of administrator's proposal

    27 pages2.17B(NI)

    Registered office address changed from * 66 Lurgan Road Moira Craigavon Co Armagh BT67 0LX* on Dec 10, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B(NI)

    Who are the officers of MCMULLEN ARCHITECTURAL SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PENTLAND, John David
    63 Kings Road
    Belfast
    BT5 7BT
    Secretary
    63 Kings Road
    Belfast
    BT5 7BT
    British129637620001
    MCMULLEN, Edward Russell
    Greenmount
    205 Bangor Road
    BT18 0JG Holywood
    Co Down
    Director
    Greenmount
    205 Bangor Road
    BT18 0JG Holywood
    Co Down
    Northern IrelandBritishDirector145717920001
    MILLS, Ronald Douglas
    6 Shanecracken Road
    Markethill
    BT60 1TS Co Armagh
    Director
    6 Shanecracken Road
    Markethill
    BT60 1TS Co Armagh
    Northern IrelandBritishTechnical Engineer145717890001
    O'ROURKE, John Anthony
    18 Baronscourt Heights
    Carryduff
    BT8 Belfast
    Director
    18 Baronscourt Heights
    Carryduff
    BT8 Belfast
    Northern IrelandBritishQuantity Surveyor145717880001
    PENTLAND, John David
    63 Kings Road
    Belfast
    BT5 7BT Co Antrim
    Director
    63 Kings Road
    Belfast
    BT5 7BT Co Antrim
    Northern IrelandBritishChartered Accountant129637620001
    BAILIE, Thomas Holden
    12 Lambert Rise
    Dunlady Road
    BT16 0LQ Dundonald
    Belfast
    Director
    12 Lambert Rise
    Dunlady Road
    BT16 0LQ Dundonald
    Belfast
    BritishCertified Accountant145717930001
    GIBSON, Patrick Coulter Maxwell
    15 Finaghy Park North
    Finaghy
    BT10 Belfast
    Director
    15 Finaghy Park North
    Finaghy
    BT10 Belfast
    BritishDirector145717870001

    Does MCMULLEN ARCHITECTURAL SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 04, 2008
    Delivered On Apr 08, 2008
    Outstanding
    Amount secured
    0
    Short particulars
    All monies debenture. Grants and demises unto the bank all freehold estates and interests in all freehold properties now or hereafter belonging to it together with the premises and the fixtures on and in them.
    Persons Entitled
    • Ulster Bank Ireland Limited
    • Ulster Bank Limited
    Transactions
    • Apr 08, 2008Registration of a charge (402 NI)
    Mortgage or charge
    Created On Sep 13, 2000
    Delivered On Sep 19, 2000
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Floating charge. The undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. N.B. the company shall not be at liberty without the previous consent in writing of northern bank limited to create any mortgage or charge or confer any lien on its assets or any part thereof or to sell or deal with its book or other debts or securities for money otherwise than for the purpose of getting in and realising the same in the ordinary way of business.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Sep 19, 2000Registration of a charge (402 NI)
    Mortgage or charge
    Created On Sep 13, 2000
    Delivered On Sep 19, 2000
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Charge over all book debts. All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Sep 19, 2000
    Mortgage or charge
    Created On Oct 03, 1996
    Delivered On Oct 22, 1996
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Charge on book debts all monies covenanted to be paid by the company and all present and future debts of the company and the proceeds of the same and all debts as set out in the schedule to the charge and the proceeds of same and the monies at all times standing to the credit of the specific bank account of the company.
    Persons Entitled
    • Icc Bank PLC
    Transactions
    • Oct 22, 1996Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 03, 1996
    Delivered On Oct 22, 1996
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. First floating charge all the companys undertaking and assets wheresoever and whatsoever both present and future including its uncalled capital for the time being and goodwill.
    Persons Entitled
    • Icc Bank PLC
    Transactions
    • Oct 22, 1996Registration of a charge (402 NI)
    • Dec 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Oct 03, 1996
    Delivered On Oct 22, 1996
    Satisfied
    Amount secured
    200000
    Short particulars
    Assignment of life policy policy of assurance on the life of edward russell mcmullen granted by norwich union dated 19/7/91 being policy no. Ub 62000205 in the sum of #200,000 (two hundred thousand pounds sterling) and all monies assured or to become payable by or under the said policy.
    Persons Entitled
    • Icc Bank PLC
    Transactions
    • Oct 22, 1996Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 03, 1996
    Delivered On Oct 22, 1996
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. First specific charge all its freehold and leasehold property and assets whatsoever and wheresoever both present and future including the lands, hereditaments and premises at 66 lurgan road, moira, carigavon contained in folio no 37767 county down and dn 24818 county down together with all fixtures and fittings therein, its industrial plant whether fixed or moveable, computers, office and other equipment both present and future.
    Persons Entitled
    • Icc Bank PLC
    Transactions
    • Oct 22, 1996Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 22, 1993
    Delivered On Oct 27, 1993
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Assignation all that the companys right title and interest in and to all sums payable (including by way of refund) under the policies of insurance described in the schedule below and the right to exercise all powers and remedies for cancelling and/or enforcing the same schedule:- placing broker nelson hurst & marsh limited policy no. 63551458 date 03/09/03.
    Persons Entitled
    • Roy Scot Trust PLC
    Transactions
    • Oct 27, 1993Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 07, 1993
    Delivered On Oct 12, 1993
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage the lands comprised in folio nos 37767 and dn 24818 county down, held in fee simple, together with all machinery utensils chattels and things now or at any time hereafter upon all of the aforesaid premises.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Oct 12, 1993Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jul 09, 1986
    Delivered On Jul 11, 1986
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Charge over all book debts all book debts and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Jul 11, 1986Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jul 09, 1986
    Delivered On Jul 11, 1986
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. Nb. The company shall not be at liberty without the previous consent in writing of northern bank limited to create any mortgage or charge or confer any lien on its assets or any part thereof or to sell or deal with its book or other debts or securities for money other- wise than for the purpose of getting in and realising the same in the ordinary way of business.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Jul 11, 1986Registration of a charge (402 NI)
    Mortgage or charge
    Created On Apr 30, 1985
    Delivered On May 10, 1985
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage the companys right title estate and interest in property situate at 13 logan drive, lurgan in the county of armagh and all machinery utensils chattels and things now or at any time hereafter upon all of the aforesaid premises.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • May 10, 1985Registration of a charge (402 NI)

    Does MCMULLEN ARCHITECTURAL SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 05, 2012Administration started
    Dec 03, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen Cave
    Waterfront Plaza 8 Laganbank Road
    BT1 3LR Belfast
    practitioner
    Waterfront Plaza 8 Laganbank Road
    BT1 3LR Belfast
    Paul Rooney
    Waterfront Plaza 8 Laganbank Road
    BT1 3LR Belfast
    County Antrim
    practitioner
    Waterfront Plaza 8 Laganbank Road
    BT1 3LR Belfast
    County Antrim
    David Matthew Hammond
    Pricewaterhousecoopers Llp 1 Kingsway
    CF10 3PW Cardiff
    practitioner
    Pricewaterhousecoopers Llp 1 Kingsway
    CF10 3PW Cardiff

    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