MACEDON MANAGEMENT LIMITED

MACEDON MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMACEDON MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI023070
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MACEDON MANAGEMENT LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is MACEDON MANAGEMENT LIMITED located?

    Registered Office Address
    14 Gresham Street
    BT1 1JN Belfast
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MACEDON MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MACEDON MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2019

    4 pagesAA

    Total exemption full accounts made up to Dec 31, 2018

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 43 Waring Street Belfast BT1 2DY Northern Ireland to 14 Gresham Street Belfast BT1 1JN on Jan 10, 2019

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2017

    4 pagesAA

    Total exemption full accounts made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Stephen Irwin on Jan 08, 2018

    2 pagesCH01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Termination of appointment of Bernard Joseph Eastwood as a secretary on Feb 03, 2017

    1 pagesTM02

    Termination of appointment of Bernard Joseph Eastwood as a director on Feb 03, 2017

    1 pagesTM01

    Registered office address changed from 10 High Street Holywood County Down BT18 9AZ Northern Ireland to 43 Waring Street Belfast BT1 2DY on Feb 08, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    **Part of the property or undertaking has been released from charge ** NI0230700022

    5 pagesMR05

    Previous accounting period extended from Sep 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Registration of charge NI0230700022, created on Mar 16, 2016

    74 pagesMR01
    Annotations
    DateAnnotation
    Mar 31, 2016Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email northernirelanddeeds@companieshouse.gov.uk

    Satisfaction of charge NI0230700021 in full

    1 pagesMR04

    Satisfaction of charge NI0230700020 in full

    1 pagesMR04

    Who are the officers of MACEDON MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRWIN, Richard Stephen
    Gresham Street
    BT1 1JN Belfast
    14
    Northern Ireland
    Director
    Gresham Street
    BT1 1JN Belfast
    14
    Northern Ireland
    Northern IrelandBritishInvestor187002450001
    DAVIES, Robert James
    c/o C/O Eastonville Traders Ltd, 2nd Floor
    1 Linfield Road
    BT12 5DR Belfast
    Murrays Exchange
    Northern Ireland
    Secretary
    c/o C/O Eastonville Traders Ltd, 2nd Floor
    1 Linfield Road
    BT12 5DR Belfast
    Murrays Exchange
    Northern Ireland
    143556650001
    EASTWOOD, Bernard Joseph
    High Street
    BT18 9AZ Holywood
    10
    County Down
    Northern Ireland
    Secretary
    High Street
    BT18 9AZ Holywood
    10
    County Down
    Northern Ireland
    200357870001
    CHICK, David Winston
    Site 1 Dunadry Manor
    Dunadry
    BT39 0DE Templepatrick
    Co Antrim
    Director
    Site 1 Dunadry Manor
    Dunadry
    BT39 0DE Templepatrick
    Co Antrim
    Northern IrelandBritishDirector143146980001
    CHICK, Philip David
    Holestone Grange
    Strand Road
    BT39 0RF Holestone
    Co Antrim
    Director
    Holestone Grange
    Strand Road
    BT39 0RF Holestone
    Co Antrim
    Northern IrelandBritishDirector143021900001
    CHICK, Steven W
    89a Ballyrobin Road
    Muckamore
    BT41 4TJ Co.Antrim
    Director
    89a Ballyrobin Road
    Muckamore
    BT41 4TJ Co.Antrim
    Northern IrelandBritishDirector143556690001
    DAVIS, Robert James
    161 Upper Road
    Greenisland
    BT38 8RT Co Antrim
    Director
    161 Upper Road
    Greenisland
    BT38 8RT Co Antrim
    Northern IrelandNorthern IrishDirector24763950001
    EASTWOOD, Bernard Joseph
    High Street
    BT18 9AZ Holywood
    10
    County Down
    Northern Ireland
    Director
    High Street
    BT18 9AZ Holywood
    10
    County Down
    Northern Ireland
    United KingdomIrishInvestor149105340001
    SCOTT, Richard Adam
    Baily
    Carnalea
    Baily
    Co Dublin
    Director
    Baily
    Carnalea
    Baily
    Co Dublin
    BritishDirector143556680001

    Who are the persons with significant control of MACEDON MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Stephen Irwin
    Gresham Street
    BT1 1JN Belfast
    14
    Northern Ireland
    Dec 31, 2016
    Gresham Street
    BT1 1JN Belfast
    14
    Northern Ireland
    No
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MACEDON MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 16, 2016
    Delivered On Mar 24, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Capita Trust Company Limited (As Security Agent)
    Transactions
    • Mar 24, 2016Registration of a charge (MR01)
    • Jul 01, 2016Part of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Mar 09, 2016
    Delivered On Mar 14, 2016
    Satisfied
    Brief description
    All that and those the lands and premises situate at and known as 106 larne road, carrickfergus, county antrim being the lands and premises comprised in folio 38379 county antrim together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Mar 14, 2016Registration of a charge (MR01)
    • Mar 21, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 14, 2015
    Delivered On Aug 19, 2015
    Satisfied
    Brief description
    Lands and premises situate at and known as 757 shore road, jordanstown, newtownabbey, county antrim comprised in land registry folio AN151620L county antrim.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Aug 19, 2015Registration of a charge (MR01)
    • Mar 21, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 14, 2015
    Delivered On Aug 19, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Aug 19, 2015Registration of a charge (MR01)
    • Mar 21, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 14, 2015
    Delivered On Aug 19, 2015
    Satisfied
    Brief description
    Lands and premises situate at and known as glen oak mill, mill road, crumlin, county antrim comprised in folio AN153641 county antrim.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Aug 19, 2015Registration of a charge (MR01)
    • Mar 21, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 14, 2015
    Delivered On Aug 19, 2015
    Satisfied
    Brief description
    Lands and premises at farm lodge park, greenisland comprised in folio AN110396 county antrim.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Aug 19, 2015Registration of a charge (MR01)
    • Mar 21, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 14, 2015
    Delivered On Aug 19, 2015
    Satisfied
    Brief description
    Lands and premises situate at and known as 66-78 bloomfield road bangor county down comprised in land registry folio 15429 county down.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Aug 19, 2015Registration of a charge (MR01)
    • Mar 21, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 14, 2015
    Delivered On Aug 19, 2015
    Satisfied
    Brief description
    The lands and premises situate at and known as 108 larne road, carrickfergus, county antrim comprised in folio 31342 county antrim.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Aug 19, 2015Registration of a charge (MR01)
    • Mar 21, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 21, 2013
    Delivered On Dec 02, 2013
    Satisfied
    Brief description
    None. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 02, 2013Registration of a charge (MR01)
    • Jul 31, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Nov 28, 2007
    Delivered On Nov 30, 2007
    Satisfied
    Amount secured
    0
    Short particulars
    All monies charge. All of the lands comprised in folio 15429 co down.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 30, 2007Registration of a charge (402 NI)
    • Sep 15, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Apr 05, 2007
    Delivered On Apr 17, 2007
    Satisfied
    Amount secured
    0
    Short particulars
    All monies charge. The premises situate at and known as no. 757 shore road, newtownabbey, county antrim being all of the lands comprised in folio AN151620L county antrim.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Apr 17, 2007Registration of a charge (402R NI)
    • Sep 15, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Jun 02, 2006
    Delivered On Jun 06, 2006
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage - all monies. No. 70 bloomfield road, bangor, county down.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 06, 2006Registration of a charge (402 NI)
    • Jul 31, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On May 31, 2006
    Delivered On Jun 06, 2006
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage - all monies. No. 66A bloomfield road, bangor, county down.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 06, 2006Registration of a charge (402 NI)
    • Jul 31, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On May 31, 2006
    Delivered On Jun 06, 2006
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage - all monies. No. 66 bloomfield road, bangor, county down.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 06, 2006Registration of a charge (402 NI)
    • Jul 31, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On May 02, 2006
    Delivered On May 10, 2006
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage - all monies. The premises situate and known as nos. 29-45, burn road, cookstown, county tyrone.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 10, 2006Registration of a charge (402 NI)
    • Jul 07, 2015All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 31, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Mar 31, 2006
    Delivered On Apr 04, 2006
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage - all monies. No. 68 bloomfield road, bangor, county down.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Apr 04, 2006Registration of a charge (402 NI)
    • Jul 31, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Mar 24, 2006
    Delivered On Apr 03, 2006
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage - all monies. All that and those the plot or parcel of ground being a portion of the lands situate on the south east side of county road leading from crumlin to antrim in the townland of crosshill parish of killead barony of masserene and county of antrim.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Apr 03, 2006Registration of a charge (402 NI)
    • Sep 15, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Mar 03, 2006
    Delivered On Mar 08, 2006
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage - all monies. No. 72 bloomfield road, bangor, co. Down.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Mar 08, 2006Registration of a charge (402 NI)
    • Jul 31, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Dec 23, 2004
    Delivered On Jan 06, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    All monies charge. Folio 31342 county antrim.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 06, 2005Registration of a charge (402 NI)
    • Sep 15, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Oct 29, 2004
    Delivered On Nov 03, 2004
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage 76 bloomfield road, bangor, county down.
    Persons Entitled
    • Governor & Co. Boi
    Transactions
    • Nov 03, 2004Registration of a charge (402 NI)
    • Jul 31, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Oct 29, 2004
    Delivered On Nov 03, 2004
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage 78 bloomfield road, bangor, county down.
    Persons Entitled
    • Governor & Co. Boi
    Transactions
    • Nov 03, 2004Registration of a charge (402 NI)
    • Jul 31, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On May 28, 2004
    Delivered On Jun 03, 2004
    Satisfied
    Amount secured
    0
    Short particulars
    All monies charge all the lands comprised in folio 23097 county antrim.
    Persons Entitled
    • Governor & Co. Boi
    Transactions
    • Jun 03, 2004Registration of a charge (402 NI)
    • Jul 31, 2015Satisfaction of a charge (MR04)

    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