MACEDON MANAGEMENT LIMITED
Overview
Company Name | MACEDON MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI023070 |
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 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 Address | No |
What are the latest accounts for MACEDON MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MACEDON MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 4 pages | AA | ||||||
Total exemption full accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||
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 pages | AD01 | ||||||
Total exemption full accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||
Total exemption full accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Richard Stephen Irwin on Jan 08, 2018 | 2 pages | CH01 | ||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||
Termination of appointment of Bernard Joseph Eastwood as a secretary on Feb 03, 2017 | 1 pages | TM02 | ||||||
Termination of appointment of Bernard Joseph Eastwood as a director on Feb 03, 2017 | 1 pages | TM01 | ||||||
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 pages | AD01 | ||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||
**Part of the property or undertaking has been released from charge ** NI0230700022 | 5 pages | MR05 | ||||||
Previous accounting period extended from Sep 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||
Registration of charge NI0230700022, created on Mar 16, 2016 | 74 pages | MR01 | ||||||
| ||||||||
Satisfaction of charge NI0230700021 in full | 1 pages | MR04 | ||||||
Satisfaction of charge NI0230700020 in full | 1 pages | MR04 | ||||||
Who are the officers of MACEDON MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
IRWIN, Richard Stephen | Director | Gresham Street BT1 1JN Belfast 14 Northern Ireland | Northern Ireland | British | Investor | 187002450001 | ||||
DAVIES, Robert James | Secretary | c/o C/O Eastonville Traders Ltd, 2nd Floor 1 Linfield Road BT12 5DR Belfast Murrays Exchange Northern Ireland | 143556650001 | |||||||
EASTWOOD, Bernard Joseph | Secretary | High Street BT18 9AZ Holywood 10 County Down Northern Ireland | 200357870001 | |||||||
CHICK, David Winston | Director | Site 1 Dunadry Manor Dunadry BT39 0DE Templepatrick Co Antrim | Northern Ireland | British | Director | 143146980001 | ||||
CHICK, Philip David | Director | Holestone Grange Strand Road BT39 0RF Holestone Co Antrim | Northern Ireland | British | Director | 143021900001 | ||||
CHICK, Steven W | Director | 89a Ballyrobin Road Muckamore BT41 4TJ Co.Antrim | Northern Ireland | British | Director | 143556690001 | ||||
DAVIS, Robert James | Director | 161 Upper Road Greenisland BT38 8RT Co Antrim | Northern Ireland | Northern Irish | Director | 24763950001 | ||||
EASTWOOD, Bernard Joseph | Director | High Street BT18 9AZ Holywood 10 County Down Northern Ireland | United Kingdom | Irish | Investor | 149105340001 | ||||
SCOTT, Richard Adam | Director | Baily Carnalea Baily Co Dublin | British | Director | 143556680001 |
Who are the persons with significant control of MACEDON MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Stephen Irwin | Dec 31, 2016 | Gresham Street BT1 1JN Belfast 14 Northern Ireland | No |
Nationality: British Country of Residence: Northern Ireland | |||
Natures of Control
|
Does MACEDON MANAGEMENT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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