J. MACCAFFERTY LIMITED
Overview
Company Name | J. MACCAFFERTY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI019464 |
Jurisdiction | Northern Ireland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of J. MACCAFFERTY LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is J. MACCAFFERTY LIMITED located?
Registered Office Address | 2 Clarendon Street BT48 7ES Londonderry |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of J. MACCAFFERTY LIMITED?
Company Name | From | Until |
---|---|---|
PULLION LIMITED | May 13, 1986 | May 13, 1986 |
What are the latest accounts for J. MACCAFFERTY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for J. MACCAFFERTY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 11 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 35 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Adrian Harkin as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Appointment of Ms Jolene O'kane as a secretary on Jun 30, 2021 | 2 pages | AP03 | ||
Appointment of Mr Liam Bradley as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Adrian Harkin as a secretary on Jun 30, 2021 | 1 pages | TM02 | ||
Termination of appointment of Michelle Harkin as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Cessation of Michelle Harkin as a person with significant control on Jun 30, 2021 | 3 pages | PSC07 | ||
Notification of Liam Bradley Limited as a person with significant control on Jun 30, 2021 | 4 pages | PSC02 | ||
Cessation of Adrian Harkin as a person with significant control on Jun 30, 2021 | 3 pages | PSC07 | ||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||
Registration of charge NI0194640005, created on Jun 30, 2021 | 42 pages | MR01 | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Who are the officers of J. MACCAFFERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'KANE, Jolene | Secretary | Dromore Road Industrial Estate BT78 1RE Omagh Unit 11 Co. Tyrone Northern Ireland | 285266830001 | |||||||
BRADLEY, Liam | Director | Dromore Road Industrial Estate BT78 1RE Omagh Unit 11 Co. Tyrone Northern Ireland | Northern Ireland | Irish | Pharmacist | 212062530001 | ||||
HARKIN, Adrian | Secretary | Clarendon Street BT48 7ES Londonderry 2 Northern Ireland | 190036620001 | |||||||
KEENAN, Michelle | Secretary | 51 Carn Manor Londonderry BT47 5SB | 145034930001 | |||||||
MACCAFFERTY, John | Secretary | 49 Culmore Road Derry BT48 8JB | 145034880001 | |||||||
HARKIN, Adrian | Director | BT48 7ES Londonderry 2 Clarendon Street United Kingdom | United Kingdom | Irish | Director | 145786930002 | ||||
HARKIN, Michelle | Director | Clarendon Street BT48 7ES Londonderry 2 Northern Ireland | Northern Ireland | Irish | Pharmacist | 190035610001 | ||||
HEGARTY, Janet | Director | 17 Petrie Way Londonderry | Irish | Pharmacist | 145034900001 | |||||
MACCAFFERTY, Anna | Director | 17 Ditton Road Surbition KT6 6RE Surrey | Irish | Money Market Manager | 145034910001 | |||||
MACCAFFERTY, John | Director | 49 Culmore Road Derry BT48 8JB | Irish | Chemist | 145034890001 |
Who are the persons with significant control of J. MACCAFFERTY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liam Bradley Limited | Jun 30, 2021 | Dromore Road Industrial Estate BT78 1RE Omagh Unit 11 Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Adrian Harkin | Apr 06, 2016 | BT48 7ES Londonderry 2 Clarendon Street United Kingdom | Yes | ||||||||||
Nationality: Irish Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Michelle Harkin | Apr 06, 2016 | BT48 7ES Londonderry 2 Clarendon Street Northern Ireland | Yes | ||||||||||
Nationality: Irish Country of Residence: Northern Ireland | |||||||||||||
Natures of Control
|
Does J. MACCAFFERTY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 30, 2021 Delivered On Jul 06, 2021 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jul 01, 2012 Delivered On Jul 09, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 01, 2007 Delivered On Nov 09, 2007 | Satisfied | Amount secured 0 | |
Short particulars All monies mortgage debenture. The company to the intent that the security hereby created shall rank as a continuing security in favour of the bank as security for the payment and discharge of the secured obligations as beneficial owner. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Feb 15, 1994 Delivered On Feb 17, 1994 | Satisfied | Amount secured 0 | |
Short particulars All monies mortgage. The premises situate at strand road and clarendon street, londonderry and all fixed and moveable plant machinery implements utensils furniture and equipment which are now or shall at any time during the continuance of the security become the property of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Solicitors undertaking to deliver the documents of title to ulster bank limited and meanwhile to hold the said documents in trust for the bank thereby creating an equitable charge in favour of the bank | Created On Jul 16, 1992 Delivered On Jul 21, 1992 | Satisfied | Amount secured The sum of £50,000 or any greater amount | |
Short particulars 2 clarenden street londonderry. | ||||
Persons Entitled
| ||||
Transactions
|
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