MULLINVAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMULLINVAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI030580
    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 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 AddressNo

    What are the latest accounts for MULLINVAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for MULLINVAM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MULLINVAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Mar 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Ian Richard Smith on Feb 19, 2015

    2 pagesCH01

    Director's details changed for Mr Benjamin Robert Taberner on Feb 18, 2015

    2 pagesCH01

    Termination of appointment of Dominic Jude Kay as a director on Oct 28, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    26 pagesAA

    Termination of appointment of Dominic Kay as a secretary

    1 pagesTM02

    Appointment of Mrs Abigail Mattison as a secretary

    2 pagesAP03

    Director's details changed for Maureen Claire Royston on May 22, 2014

    2 pagesCH01

    Annual return made up to Mar 11, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2014

    Statement of capital on Mar 13, 2014

    • Capital: GBP 2
    SH01

    Appointment of Maureen Claire Royston as a director

    2 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Ian Richard Smith as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Mar 11, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Mar 11, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    21 pagesAA

    Annual return made up to Mar 11, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Appointment of Benjamin Robert Taberner as a director

    3 pagesAP01

    Annual return made up to Mar 11, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of MULLINVAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    188574650001
    ROYSTON, Maureen Claire, Dr
    Alderley Road
    Wilmslow
    SK9 1NX Cheshire
    Emerson Court
    England
    England
    Director
    Alderley Road
    Wilmslow
    SK9 1NX Cheshire
    Emerson Court
    England
    England
    United KingdomBritish184190020002
    SMITH, Ian Richard
    First Floor Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    Director
    First Floor Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    United KingdomBritish181082310001
    TABERNER, Benjamin Robert
    First Floor Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    Director
    First Floor Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    United KingdomBritish150511890001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    KAY, Dominic Jude
    4 Glyn Avene
    Hale
    WD15 9DG Cheshire
    England
    Secretary
    4 Glyn Avene
    Hale
    WD15 9DG Cheshire
    England
    British145920530001
    MURPHY, Marc
    39 Cranmore Park
    Belfast
    BT9 6JF Co Antrim
    Secretary
    39 Cranmore Park
    Belfast
    BT9 6JF Co Antrim
    144453130001
    CALDWELL, Charles Anthony
    12 Hampton Manor
    Hampton Park
    BT7 3EL Belfast
    Director
    12 Hampton Manor
    Hampton Park
    BT7 3EL Belfast
    Northern IrelandBritish65779460001
    GEARY, Michael
    20 Castlehill Road
    BT4 3GL Belfast
    Director
    20 Castlehill Road
    BT4 3GL Belfast
    British143518040001
    HEHIR, Anthony Patrick
    12 Oldfield Road
    Heswall
    L60 6SE Wirral
    Merseyside
    Director
    12 Oldfield Road
    Heswall
    L60 6SE Wirral
    Merseyside
    British144453140001
    HEYWOOD, Anthony George
    Harborough Hall
    Harborough Lane
    CO5 9UA Messing
    Colchester
    Director
    Harborough Hall
    Harborough Lane
    CO5 9UA Messing
    Colchester
    EnglandBritish131288260001
    KAY, Dominic Jude
    4 Glyn Avene
    Hale
    ENGLAND Cheshire
    Wd15 9dg
    Director
    4 Glyn Avene
    Hale
    ENGLAND Cheshire
    Wd15 9dg
    United KingdomBritish145920530001
    LAMBERT, Richard Edwards
    Evergreen
    31 Hogback Wood Road
    HP9 1JT Beaconsfield
    England
    Director
    Evergreen
    31 Hogback Wood Road
    HP9 1JT Beaconsfield
    England
    UkBritish149807760001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road
    S17 3NA Sheffield
    Director
    Lymbrook
    53 Dore Road
    S17 3NA Sheffield
    Great BritainBritish145102120001
    ORESCHNICK, Robert
    Bankfield
    Cold Hill Lane
    HD7 7JX New Mill
    Huddersfield
    Director
    Bankfield
    Cold Hill Lane
    HD7 7JX New Mill
    Huddersfield
    American144453200001
    PATTERSON, Don
    Cultra House
    Cultra Park
    BT18 0QE Holywood
    Co Down
    Director
    Cultra House
    Cultra Park
    BT18 0QE Holywood
    Co Down
    British144453160001
    PATTERSON, Gordon
    5 Cultra Park
    Holywood
    BT18 0QE County Down
    Director
    5 Cultra Park
    Holywood
    BT18 0QE County Down
    British144453180001
    PATTERSON, James
    19 Knockmore Park
    Bangor
    BT20 3SL Co Down
    Director
    19 Knockmore Park
    Bangor
    BT20 3SL Co Down
    Northern IrelandBritish65359270002
    SMITH, Michael John
    11 Lower Park Road
    Loughton
    IG10 4NB Essex
    Director
    11 Lower Park Road
    Loughton
    IG10 4NB Essex
    EnglandBritish641150001

    Does MULLINVAM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Scarlet Finance Limited
    Transactions
    • May 24, 2005Registration of a charge (402 NI)
    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
    • Scarlet Finance Limited
    Transactions
    • May 24, 2005Registration of a charge (402 NI)
    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
    • National Westminster
    Transactions
    • Sep 03, 1999Registration of a charge (402 NI)
    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
    • National Westminster
    Transactions
    • Jan 28, 1999Registration of a charge (402 NI)
    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
    • National Westminster
    Transactions
    • Oct 15, 1998Registration of a charge (402 NI)
    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
    • National Westminster
    Transactions
    • Oct 15, 1998Registration of a charge (402 NI)
    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
    • National Westminster
    Transactions
    • Oct 15, 1998Registration of a charge (402 NI)
    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
    • National Westminster
    Transactions
    • Oct 15, 1998Registration of a charge (402 NI)
    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
    • Secretary of State
    • Richmond House
    Transactions
    • Feb 25, 1999Registration of a charge (402 NI)
    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
    • Irish Intercon-
    • Intercontinental
    Transactions
    • Apr 30, 1998Registration of a charge (402 NI)
    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
    • Irish Intercon-
    • Intercontinental
    Transactions
    • Apr 30, 1998Registration of a charge (402 NI)
    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
    • Irish Intercon-
    • Intercontinental
    Transactions
    • Feb 23, 1998
    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
    • Intercontinental
    • Irish Intercon-
    Transactions
    • Feb 23, 1998Registration of a charge (402 NI)
    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
    • Irish Intercon-
    • Intercontinental Fin
    Transactions
    • Jan 26, 1998Registration of a charge (402 NI)
    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
    • Intercontinental Fin
    • Irish Intercon-
    Transactions
    • Jan 26, 1998Registration of a charge (402 NI)
    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
    • Intercontinental
    • Irish Interconti-
    Transactions
    • Sep 24, 1997Registration of a charge (402 NI)
    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
    • Intercontinental
    • Irish Interconti-
    Transactions
    • Sep 24, 1997Registration of a charge (402 NI)
    • Nov 16, 1998Statement of satisfaction of a charge in full or part (MG02)

    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