A.J. CLANCY (DEVELOPMENTS) LIMITED
RANDALSTOWN


Company number NI033697
Status Live but Receiver Manager on at least one charge
Incorporation Date 25 February 1998
Company Type Private Limited Company
Address 49 THE GABLES, MONEYNICK ROAD, RANDALSTOWN, CO. ANTRIM, NORTHERN IRELAND, BT41 3JY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Appointment of receiver or manager; Annual return made up to 25 February 2013 with full list of shareholders Statement of capital on 2013-03-05 GBP 462,710 ; Registered office address changed from 17 Clarendon Road Clarendon Dock Belfast BT1 3BG on 7 June 2012. The most likely internet sites of A.J. CLANCY (DEVELOPMENTS) LIMITED are www.ajclancydevelopments.co.uk, and www.a-j-clancy-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. A J Clancy Developments Limited is a Private Limited Company. The company registration number is NI033697. A J Clancy Developments Limited has been working since 25 February 1998. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of A J Clancy Developments Limited is 49 The Gables Moneynick Road Randalstown Co Antrim Northern Ireland Bt41 3jy. . CLANCY, Martin Joseph is a Secretary of the company. CLANCY, Martin Joseph is a Director of the company. Director CLANCY, Ronan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CLANCY, Martin Joseph
Appointed Date: 25 February 1998

Director
CLANCY, Martin Joseph
Appointed Date: 25 February 1998
69 years old

Resigned Directors

Director
CLANCY, Ronan
Resigned: 29 June 2009
Appointed Date: 25 February 1998
66 years old

A.J. CLANCY (DEVELOPMENTS) LIMITED Events

07 Jun 2013
Appointment of receiver or manager
05 Mar 2013
Annual return made up to 25 February 2013 with full list of shareholders
Statement of capital on 2013-03-05
  • GBP 462,710

07 Jun 2012
Registered office address changed from 17 Clarendon Road Clarendon Dock Belfast BT1 3BG on 7 June 2012
02 Jun 2012
Total exemption full accounts made up to 31 August 2011
27 Mar 2012
Annual return made up to 25 February 2012 with full list of shareholders
...
... and 43 more events
30 Mar 1998
Resolution to change name
25 Feb 1998
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Feb 1998
Decln complnce reg new co
25 Feb 1998
Pars re dirs/sit reg off
25 Feb 1998
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

A.J. CLANCY (DEVELOPMENTS) LIMITED Charges

23 May 2007
Mortgage or charge
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies legal mortgage and charge. 5 and 7 st paul's…
25 July 2002
Mortgage or charge
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Square East Ulster Bank Limited BT1 5UB
Description: All monies solicitor's undertaking. The company's property…
12 March 2002
Mortgage or charge
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. (A) a specific equitable…