T & A KERNOGHAN MECHANICAL SERVICES LIMITED

T & A KERNOGHAN MECHANICAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameT & A KERNOGHAN MECHANICAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI063718
    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 T & A KERNOGHAN MECHANICAL SERVICES LIMITED?

    • Electrical installation (43210) / Construction
    • Other construction installation (43290) / Construction

    Where is T & A KERNOGHAN MECHANICAL SERVICES LIMITED located?

    Registered Office Address
    5 Blackwater Road
    Mallusk
    BT36 4TZ Newtownabbey
    County Antrim
    Undeliverable Registered Office AddressNo

    What were the previous names of T & A KERNOGHAN MECHANICAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    T & A KERNOGHAN (SMALL WORKS) LIMITEDAug 17, 2009Aug 17, 2009
    T & A KERNOGHAN (NW) LIMITEDMay 21, 2007May 21, 2007
    KEERAN PROPERTIES LIMITEDMar 20, 2007Mar 20, 2007

    What are the latest accounts for T & A KERNOGHAN MECHANICAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for T & A KERNOGHAN MECHANICAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Gillian Craig as a secretary on Jan 28, 2016

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2015

    8 pagesAA

    Termination of appointment of Martin Mcginn as a director on May 20, 2015

    1 pagesTM01

    Appointment of Ms Gillian Craig as a secretary on Jun 01, 2015

    2 pagesAP03

    Termination of appointment of Martin Mcginn as a secretary on Jun 01, 2015

    1 pagesTM02

    Termination of appointment of William Alan Kernoghan as a director on May 06, 2015

    1 pagesTM01

    Appointment of Mr Ryan Mcmanus as a director on May 06, 2015

    2 pagesAP01

    Annual return made up to Mar 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 20
    SH01

    Accounts for a small company made up to Mar 31, 2014

    8 pagesAA

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of John Mccorry as a director

    1 pagesTM01

    Annual return made up to Mar 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 20
    SH01

    Registration of charge 0637180001

    57 pagesMR01

    Accounts for a small company made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to Mar 31, 2012

    8 pagesAA

    Annual return made up to Mar 20, 2012 with full list of shareholders

    7 pagesAR01

    Statement of capital following an allotment of shares on Mar 09, 2012

    • Capital: GBP 20
    5 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Mr John Mccrory on Jan 04, 2011

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2011

    8 pagesAA

    Annual return made up to Mar 20, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of T & A KERNOGHAN MECHANICAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMANUS, Ryan
    5 Blackwater Road
    Mallusk
    BT36 4TZ Newtownabbey
    County Antrim
    Director
    5 Blackwater Road
    Mallusk
    BT36 4TZ Newtownabbey
    County Antrim
    Northern IrelandIrishQuantity Surveyor198058620001
    THOMPSON, Michael Richard
    Ballymacormick Road
    BT25 1QR Dromore
    11
    County Down
    Director
    Ballymacormick Road
    BT25 1QR Dromore
    11
    County Down
    Northern IrelandNorthern IrishManaging Director144089600002
    CRAIG, Gillian
    5 Blackwater Road
    Mallusk
    BT36 4TZ Newtownabbey
    County Antrim
    Secretary
    5 Blackwater Road
    Mallusk
    BT36 4TZ Newtownabbey
    County Antrim
    198691850001
    CRAIG, Gillian
    5 Blackwater Road
    Mallusk
    BT36 4TZ Newtownabbey
    County Antrim
    Secretary
    5 Blackwater Road
    Mallusk
    BT36 4TZ Newtownabbey
    County Antrim
    British148186330001
    KANE, Dorothy May
    111 Knockview Drive
    Tandragee
    BT62 2BL Co Armagh
    Secretary
    111 Knockview Drive
    Tandragee
    BT62 2BL Co Armagh
    British77579520001
    MCGINN, Martin
    Rogan Wood
    BT36 4BG Newtownabbey
    9
    County Antrim
    Secretary
    Rogan Wood
    BT36 4BG Newtownabbey
    9
    County Antrim
    Irish145963170001
    THOMPSON, Rosemary
    15 Twinburn Crescent
    Monkstown
    BT37 OER Newtownabbey
    Co Antrim
    Secretary
    15 Twinburn Crescent
    Monkstown
    BT37 OER Newtownabbey
    Co Antrim
    144204640001
    WORKMAN, David James
    Maple Lodge
    51 Tullymore Dale
    BT43 7TD Broughshane
    Ballymena
    Secretary
    Maple Lodge
    51 Tullymore Dale
    BT43 7TD Broughshane
    Ballymena
    British50964130003
    CRAIG, Gillian Elizabeth
    135 Ard Colgan
    Carndonagh
    County Donegal
    Republic Of Ireland
    Director
    135 Ard Colgan
    Carndonagh
    County Donegal
    Republic Of Ireland
    Republic Of IrelandBritishDirector163078520001
    CRAIG, Gillian Elizabeth
    904a Antrim Road
    Templepatrick
    BT39 OAH Ballyclare
    Co Antrim
    Director
    904a Antrim Road
    Templepatrick
    BT39 OAH Ballyclare
    Co Antrim
    BritishDevelopment Manager144204660001
    HARRISON, Malcolm Joseph
    21 Acre Lane
    Waringstown
    BT66 7SG Craigavon
    Co Armagh
    Director
    21 Acre Lane
    Waringstown
    BT66 7SG Craigavon
    Co Armagh
    Northern IrelandBritishI.T. Manager126880150001
    KANE, Dorothy May
    111 Knockview Drive
    Tandragee
    BT62 2BL Co Armagh
    Director
    111 Knockview Drive
    Tandragee
    BT62 2BL Co Armagh
    Northern IrelandBritishCompany Director77579520001
    KERNOGHAN, William Alan
    47 Upper Road
    Greenisland
    BT38 8RH Co Antrim
    Director
    47 Upper Road
    Greenisland
    BT38 8RH Co Antrim
    Northern IrelandBritishCompany Director7806600001
    MCCORRY, John
    Balmoral Gardens
    BT9 6PB Belfast
    6
    Director
    Balmoral Gardens
    BT9 6PB Belfast
    6
    Northern IrelandNorthern IrishDirector157024450003
    MCGINN, Martin
    Rogan Wood
    BT36 4BG Newtownabbey
    9
    County Antrim
    Northern Ireland
    Director
    Rogan Wood
    BT36 4BG Newtownabbey
    9
    County Antrim
    Northern Ireland
    United KingdomIrishFinancial Director145963170001
    THOMPSON, Rosemary
    15 Twinburn Crescent
    Monkstown
    BT37 OER Newtownabbey
    County Antrim
    Director
    15 Twinburn Crescent
    Monkstown
    BT37 OER Newtownabbey
    County Antrim
    Northern IrelandBritishCompany Director144795780001
    WORKMAN, David James
    Maple Lodge
    51 Tullymore Lodge
    BT43 7TD Broughshane
    Ballymena
    Director
    Maple Lodge
    51 Tullymore Lodge
    BT43 7TD Broughshane
    Ballymena
    Northern IrelandBritishFinance Director50964130003

    Does T & A KERNOGHAN MECHANICAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 21, 2014
    Delivered On Feb 26, 2014
    Outstanding
    Brief description
    All the property of the company whatsoever and wheresoever both present and future, which may include land and intellectual property from time to time, as described in clause 3 of the debenture. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ulster Bank Ireland Limited
    • Ulster Bank Limited (As Security Trustee for Itself and Ulster Bank Ireland Limited)
    Transactions
    • Feb 26, 2014Registration of a charge (MR01)

    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