MULLINVAM LIMITED
Overview
| Company Name | MULLINVAM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI030580 |
| 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 MULLINVAM LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is MULLINVAM LIMITED located?
| Registered Office Address | First Floor Galway House Yorkgate Business Park BT15 1AL York Street Belfast |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MULLINVAM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for MULLINVAM LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MULLINVAM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Mar 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ian Richard Smith on Feb 19, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Benjamin Robert Taberner on Feb 18, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Dominic Jude Kay as a director on Oct 28, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 26 pages | AA | ||||||||||
Termination of appointment of Dominic Kay as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Abigail Mattison as a secretary | 2 pages | AP03 | ||||||||||
Director's details changed for Maureen Claire Royston on May 22, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 11, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Maureen Claire Royston as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Appointment of Ian Richard Smith as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Mar 11, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Mar 11, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 21 pages | AA | ||||||||||
Annual return made up to Mar 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Appointment of Benjamin Robert Taberner as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Mar 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of MULLINVAM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTISON, Abigail | Secretary | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | 188574650001 | |||||||
| ROYSTON, Maureen Claire, Dr | Director | Alderley Road Wilmslow SK9 1NX Cheshire Emerson Court England England | United Kingdom | British | 184190020002 | |||||
| SMITH, Ian Richard | Director | First Floor Galway House Yorkgate Business Park BT15 1AL York Street Belfast | United Kingdom | British | 181082310001 | |||||
| TABERNER, Benjamin Robert | Director | First Floor Galway House Yorkgate Business Park BT15 1AL York Street Belfast | United Kingdom | British | 150511890001 | |||||
| CROWE, Geoffrey Michael | Secretary | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| KAY, Dominic Jude | Secretary | 4 Glyn Avene Hale WD15 9DG Cheshire England | British | 145920530001 | ||||||
| MURPHY, Marc | Secretary | 39 Cranmore Park Belfast BT9 6JF Co Antrim | 144453130001 | |||||||
| CALDWELL, Charles Anthony | Director | 12 Hampton Manor Hampton Park BT7 3EL Belfast | Northern Ireland | British | 65779460001 | |||||
| GEARY, Michael | Director | 20 Castlehill Road BT4 3GL Belfast | British | 143518040001 | ||||||
| HEHIR, Anthony Patrick | Director | 12 Oldfield Road Heswall L60 6SE Wirral Merseyside | British | 144453140001 | ||||||
| HEYWOOD, Anthony George | Director | Harborough Hall Harborough Lane CO5 9UA Messing Colchester | England | British | 131288260001 | |||||
| KAY, Dominic Jude | Director | 4 Glyn Avene Hale ENGLAND Cheshire Wd15 9dg | United Kingdom | British | 145920530001 | |||||
| LAMBERT, Richard Edwards | Director | Evergreen 31 Hogback Wood Road HP9 1JT Beaconsfield England | Uk | British | 149807760001 | |||||
| MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road S17 3NA Sheffield | Great Britain | British | 145102120001 | |||||
| ORESCHNICK, Robert | Director | Bankfield Cold Hill Lane HD7 7JX New Mill Huddersfield | American | 144453200001 | ||||||
| PATTERSON, Don | Director | Cultra House Cultra Park BT18 0QE Holywood Co Down | British | 144453160001 | ||||||
| PATTERSON, Gordon | Director | 5 Cultra Park Holywood BT18 0QE County Down | British | 144453180001 | ||||||
| PATTERSON, James | Director | 19 Knockmore Park Bangor BT20 3SL Co Down | Northern Ireland | British | 65359270002 | |||||
| SMITH, Michael John | Director | 11 Lower Park Road Loughton IG10 4NB Essex | England | British | 641150001 |
Does MULLINVAM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 11, 2005 Delivered On May 24, 2005 | Satisfied | Amount secured 0 | |
Short particulars All monies debenture.. 1. any freehold or leasehold property (other than the excluded leases and the office lease) wheresoever situate in northern ireland belonging to the company and ...................................... see 402 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On May 11, 2005 Delivered On May 24, 2005 | Satisfied | Amount secured 0 | |
Short particulars All monies deed of accession to debenture.. 1.1 by way of first legal mortgage the following freehold registered property:. Emberbrook care centre, 16 raphael drive, thames ditton, surrey, KT7 0BL registered under title no. SY685666.. See 402 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Aug 18, 1999 Delivered On Sep 03, 1999 | Satisfied | Amount secured 0 | |
Short particulars Deed of agreement to composite guarantee and mortgage debenture dated 7 october 1998. see doc 47 on the main file for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Jan 28, 1999 Delivered On Jan 28, 1999 | Satisfied | Amount secured 0 | |
Short particulars Supplemental legal charge. By way of first legal mortgage all the estate and interest of the company in the freehold property comprised of land and buildings at giggs hill road, thames ditton (title number SY675344) together with all buildings, fixtures and fittings (excluding in the case of leasehold property, landlord's fixtures but including trade fixtures and fittings) and fixed plant and machinery from time to time therein or thereon and/or the proceeds of sale thereof (the "property"). As detailed in doc 41 on the main file. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Oct 07, 1998 Delivered On Oct 15, 1998 | Satisfied | Amount secured 0 | |
Short particulars Supplemental legal charge. A specific charge over the company's freehold property known as the angel care centre, dysons road, enfield, london, N18 2DF (title no egl 349852) together with all buildings fixtures and fittings and fixed plant and machinery from time to time thereon and/or the proceeds of sale thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Oct 07, 1998 Delivered On Oct 15, 1998 | Satisfied | Amount secured 0 | |
Short particulars Supplemental legal charge(doc 29 refers) a specific charge over the company's freehold property known as leigham court centre, streatham, london, SW16 (title no TGL93106) together with all buildings fixtures and fittings and fixed plant and machinery from time to time thereon and/or the proceeds of sale thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Oct 07, 1998 Delivered On Oct 15, 1998 | Satisfied | Amount secured 0 | |
Short particulars Composite guarantee and mortgage supplemental legal charge(doc 29 refers) debenture. A specific charge over the company's as detailed more specifically in doc 29 freehold property known as cricklewood on the main file. Care centre, claremont road, cricklewood london, NIV2 1BS (title no NGL756422) together with all buildings fixtures and fittings and fixed plant and machinery from time to time thereon and/or the proceeds of sale thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Oct 07, 1998 Delivered On Oct 15, 1998 | Satisfied | Amount secured 0 | |
Short particulars Composite guarantee and mortgage debenture. A specific mortgage over all freehold and leasehold property of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On May 05, 1998 Delivered On Feb 25, 1999 | Satisfied | Amount secured 0 | |
Short particulars Deed of covenant the company charged the property by way of first charge in favour of the secretary of state with payment of all sume (including interest in accordance with the terms of the transfer) which may become due under the terms of the transfer. Land on the south side of angel road and on the south side of dysons road edmonton enfield. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Apr 17, 1998 Delivered On Apr 30, 1998 | Satisfied | Amount secured 0 | |
Short particulars Deed of assignment of building contract. By way of an assignment or agreement in relation to the construction and development of the freehold property known as land on the south side of angel road and on the west side of dysons road edmonton enfield registered at the land registry with title no. EGL349852. As detailed more specifcally in doc 25 on the main file. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Apr 17, 1998 Delivered On Apr 30, 1998 | Satisfied | Amount secured 0 | |
Short particulars Mortgage, all monies. By way of first legal mortgage all that freehold property known as land on the south side of angel road and on the west side of angel road and on the west side of dysons road edmonton enfield registered at hm land registry with title number EGL349852 ("the property") together with all buildings, fixtures and fixed plant and machinery at any time thereon. As detailed in doc 24 on the main file. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Feb 06, 1998 Delivered On Feb 23, 1998 | Satisfied | Amount secured 0 | |
Short particulars Assignment. All the benefit of the company's interest in the agreement dated 31ST december 1997 made between (1) primary medical property investments limited (2) the company and (3) morgan sindall PLC (the "agreement"); all of the company's present and future interest in the freehold property known as giggs hill road, thames ditton, registered at hm land registry with title number 57665299 (the "property"); * as detailed in doc 23 on main file *. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Feb 06, 1998 Delivered On Feb 23, 1998 | Satisfied | Amount secured 0 | |
Short particulars Legal charge over cash deposit. All of the company's right, title and interest in the account held by the company with irish intercontinental bank limited designated 01-6019600 (or such other replacement, designated or renumb -ered account) (the"account") and the amount from time to time standing to the credit of the account and all rights accruing in respect of the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Jan 05, 1998 Delivered On Jan 26, 1998 | Satisfied | Amount secured 0 | |
Short particulars All monies legal mortgage. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Jan 05, 1998 Delivered On Jan 26, 1998 | Satisfied | Amount secured 0 | |
Short particulars Assignment of building contract. Schedules 1 & 2 refer. Development of the freehold property known as land adjoining claremont road, cricklewood, london NW7 registered at hm land registry with title number ngl 613711. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Sep 04, 1997 Delivered On Sep 24, 1997 | Satisfied | Amount secured 0 | |
Short particulars All monies assignment all the companys rights title and interest present and future in and to the assigned assets. See doc 18 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Sep 04, 1997 Delivered On Sep 24, 1997 | Satisfied | Amount secured 0 | |
Short particulars All monies debenture by way of first legal mortgage. All freehold and leasehold interest in the properties title to which is registered at hm land registry (including the freehold property known as uplands hostel, 1 etherstone road, london SW16) together with all buildings. | ||||
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