MCNEELA CONSTRUCTION LIMITED
FULWOOD

Hellopages » Lancashire » Preston » PR2 3LR

Company number 02062784
Status Active
Incorporation Date 9 October 1986
Company Type Private Limited Company
Address GARTH LODGE, 62 LIGHTFOOT LANE, FULWOOD, PRESTON LANCS, PR2 3LR
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Satisfaction of charge 020627840018 in full; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1,000 . The most likely internet sites of MCNEELA CONSTRUCTION LIMITED are www.mcneelaconstruction.co.uk, and www.mcneela-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Mcneela Construction Limited is a Private Limited Company. The company registration number is 02062784. Mcneela Construction Limited has been working since 09 October 1986. The present status of the company is Active. The registered address of Mcneela Construction Limited is Garth Lodge 62 Lightfoot Lane Fulwood Preston Lancs Pr2 3lr. . MCNEELA, Angela is a Secretary of the company. MCNEELA, Angela is a Director of the company. MCNEELA, Damian is a Director of the company. The company operates in "Other building completion and finishing".


Current Directors

Secretary

Director
MCNEELA, Angela
Appointed Date: 31 December 1999
68 years old

Director
MCNEELA, Damian

67 years old

MCNEELA CONSTRUCTION LIMITED Events

13 Oct 2016
Satisfaction of charge 020627840018 in full
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000

30 Jun 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000

30 Jun 2015
Director's details changed for Damian Mcneela on 1 January 2015
...
... and 97 more events
19 May 1987
Particulars of mortgage/charge

22 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Apr 1987
Registered office changed on 22/04/87 from: 124/128 city road, london, EC1V 2NJ

22 Jan 1987
Company name changed opalfibre LIMITED\certificate issued on 22/01/87

09 Oct 1986
Certificate of Incorporation

MCNEELA CONSTRUCTION LIMITED Charges

6 February 2015
Charge code 0206 2784 0018
Delivered: 7 February 2015
Status: Satisfied on 13 October 2016
Persons entitled: Angela Carol Mcneela Damien Pierre Mcneela
Description: Land at garth lodge lightfoot lane fulwood preston.
12 June 2009
Legal charge
Delivered: 16 June 2009
Status: Satisfied on 31 December 2011
Persons entitled: National Westminster Bank PLC
Description: Land to the north of school lane forton preston lancashire…
19 January 2009
Legal charge
Delivered: 20 January 2009
Status: Satisfied on 31 December 2011
Persons entitled: National Westminster Bank PLC
Description: T/N LA884551 land and buildings to the north of school lane…
28 July 2005
Floating charge
Delivered: 12 August 2005
Status: Satisfied on 4 October 2013
Persons entitled: Damian Pierre Mcneela Angela Carol Mcneela Norwich Union Trustees Limited
Description: Floating charge the undertaking all its property uncalled…
18 April 2005
Debenture
Delivered: 23 April 2005
Status: Satisfied on 1 June 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2005
Legal charge
Delivered: 9 February 2005
Status: Satisfied on 5 February 2009
Persons entitled: Damian Pierre Mcneela and Angela Carol Mcneela
Description: Clarkson green farm, school lane, catforth, preston.
1 February 2005
Legal charge
Delivered: 9 February 2005
Status: Satisfied on 5 February 2009
Persons entitled: National Westminster Bank PLC
Description: Clarkson green farm, school lane, catforth, preston. By way…
17 January 2005
Legal charge
Delivered: 25 January 2005
Status: Satisfied on 4 October 2013
Persons entitled: Damian Pierre Mcneela and Angela Carol Mcneela
Description: The property k/a farmstead barn, catforth, preston.
17 January 2005
Legal charge
Delivered: 19 January 2005
Status: Satisfied on 5 February 2009
Persons entitled: National Westminster Bank PLC
Description: Property k/a farmstead barn, godson house farm, catforth…
15 October 2004
Legal mortgage
Delivered: 20 October 2004
Status: Satisfied on 4 October 2013
Persons entitled: Yorkshire Bank
Description: 16 plymouth road & 2 mowbray road, blackpool. Assigns the…
21 August 2002
Debenture
Delivered: 5 September 2002
Status: Satisfied on 5 February 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1992
Legal charge
Delivered: 16 March 1992
Status: Satisfied on 5 February 2009
Persons entitled: Barclays Bank PLC
Description: Fairview fell brow,longbridge,lancashire.
17 August 1989
Legal charge
Delivered: 23 August 1989
Status: Satisfied on 5 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 69 walling st road fulwood preston…
27 April 1989
Debenture
Delivered: 4 May 1989
Status: Satisfied on 9 August 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1988
Legal charge
Delivered: 8 March 1988
Status: Satisfied on 4 March 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that f/h plot of land at…
17 June 1987
Legal charge
Delivered: 24 June 1987
Status: Satisfied on 5 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land situate at kitchen green midgery lane fulwood…
15 May 1987
Legal charge
Delivered: 22 May 1987
Status: Satisfied on 5 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at kitchen green midgery lane fulwood, preston…
28 April 1987
Legal charge
Delivered: 19 May 1987
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land situate at kitchen green midgery lane fulwood…