ALBANN-MCKINNEY WINDOW COMPANY LIMITED
BELFAST


Company number NI002829
Status Liquidation
Incorporation Date 26 May 1950
Company Type Private Limited Company
Address KPMG STOKES HOUSE, 17-25 COLLEGE SQUARE EAST, BELFAST, BT1 6DH
Home Country United Kingdom
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Appointment of liquidator compulsory; Registered office address changed from Hydepark Mallusk Newtownabbey Co.Antrim BT36 4PX on 28 January 2010; Winding order by court. The most likely internet sites of ALBANN-MCKINNEY WINDOW COMPANY LIMITED are www.albannmckinneywindowcompany.co.uk, and www.albann-mckinney-window-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and five months. Albann Mckinney Window Company Limited is a Private Limited Company. The company registration number is NI002829. Albann Mckinney Window Company Limited has been working since 26 May 1950. The present status of the company is Liquidation. The registered address of Albann Mckinney Window Company Limited is Kpmg Stokes House 17 25 College Square East Belfast Bt1 6dh. . COLLINS, Peter is a Director of the company. MCNEILL, Hugh Michael Charles is a Director of the company. Secretary GARDNER, William Malcolm has been resigned. Director CAMPBELL, Paul has been resigned. Director GARDNER, William Malcolm has been resigned. Director LEDLIE, Maxwell has been resigned. Director MCBRATNEY, Adam James has been resigned. Director NIMMON, James Colin George has been resigned. Director STEWART, Ian Robert Saint Clair has been resigned.


Current Directors

Director
COLLINS, Peter
Appointed Date: 01 April 2003
59 years old

Director
MCNEILL, Hugh Michael Charles
Appointed Date: 26 May 1950
61 years old

Resigned Directors

Secretary
GARDNER, William Malcolm
Resigned: 30 November 2004
Appointed Date: 26 May 1950

Director
CAMPBELL, Paul
Resigned: 19 November 2004
Appointed Date: 26 May 1950
67 years old

Director
GARDNER, William Malcolm
Resigned: 30 November 2004
Appointed Date: 31 December 2003
79 years old

Director
LEDLIE, Maxwell
Resigned: 31 May 2000
Appointed Date: 26 May 1950
85 years old

Director
MCBRATNEY, Adam James
Resigned: 31 December 2003
Appointed Date: 20 June 2000
60 years old

Director
NIMMON, James Colin George
Resigned: 01 June 2007
Appointed Date: 31 October 2005
64 years old

Director
STEWART, Ian Robert Saint Clair
Resigned: 31 October 2005
Appointed Date: 01 April 1999
76 years old

ALBANN-MCKINNEY WINDOW COMPANY LIMITED Events

29 Jan 2010
Appointment of liquidator compulsory
28 Jan 2010
Registered office address changed from Hydepark Mallusk Newtownabbey Co.Antrim BT36 4PX on 28 January 2010
26 Sep 2009
Winding order by court
24 Sep 2009
Voluntary arrangement's supervisor's abstract of receipts and payments
13 Oct 2008
Voluntary arrangement's supervisor's abstract of receipts and payments
...
... and 164 more events
05 Jun 1950
Situation of reg office

26 May 1950
Statement of nominal cap

26 May 1950
Articles

26 May 1950
Memorandum

26 May 1950
Decl on compl on incorp

ALBANN-MCKINNEY WINDOW COMPANY LIMITED Charges

4 June 1997
Mortgage or charge
Delivered: 6 June 1997
Status: Outstanding
Persons entitled: Mcneill Mcmanus LTD
Description: All monies. Mortgage debenture 1. lands comprised in folio…
5 March 1992
Mortgage or charge
Delivered: 11 March 1992
Status: Outstanding
Persons entitled: Allied Irish Bank
Description: All monies. Deed of further charge by deed of debenture…
21 April 1989
Mortgage or charge
Delivered: 2 May 1989
Status: Satisfied on 24 March 1993
Persons entitled: Allied Irish Bank
Description: All monies. Debenture see doc 100 for details.
14 March 1986
Mortgage or charge
Delivered: 21 March 1986
Status: Satisfied on 1 June 1990
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the companys lands and premises com-…
14 March 1986
Mortgage or charge
Delivered: 21 March 1986
Status: Satisfied on 1 June 1990
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the companys lands and premises com-…
14 March 1986
Mortgage or charge
Delivered: 21 March 1986
Status: Satisfied on 24 January 1991
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…