BARNISH CONSTRUCTION LIMITED

Company number NI028766
Status Live but Receiver Manager on at least one charge
Incorporation Date 13 September 1994
Company Type Private Limited Company
Address 5 STEEPLE ROAD, ANTRIM, BT41 1DN
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 29 January 2016; Notice of ceasing to act as receiver or manager; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2 August 2015. The most likely internet sites of BARNISH CONSTRUCTION LIMITED are www.barnishconstruction.co.uk, and www.barnish-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Barnish Construction Limited is a Private Limited Company. The company registration number is NI028766. Barnish Construction Limited has been working since 13 September 1994. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Barnish Construction Limited is 5 Steeple Road Antrim Bt41 1dn. . O'NEILL, Patrick Martin is a Director of the company. Secretary O'NEILL, Desmond Richard has been resigned. Director O'NEILL, Desmond Richard has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Director
O'NEILL, Patrick Martin
Appointed Date: 13 September 1994
62 years old

Resigned Directors

Secretary
O'NEILL, Desmond Richard
Resigned: 01 March 2013
Appointed Date: 13 September 1994

Director
O'NEILL, Desmond Richard
Resigned: 01 March 2013
Appointed Date: 13 September 1994
60 years old

BARNISH CONSTRUCTION LIMITED Events

02 Feb 2016
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 29 January 2016
02 Feb 2016
Notice of ceasing to act as receiver or manager
02 Feb 2016
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2 August 2015
02 Feb 2016
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2 February 2015
02 Feb 2016
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2 August 2014
...
... and 67 more events
13 Sep 1994
Pars re dirs/sit reg off

13 Sep 1994
Decln complnce reg new co

13 Sep 1994
Articles

13 Sep 1994
Memorandum

12 Sep 1994
Incorporation

BARNISH CONSTRUCTION LIMITED Charges

16 March 2005
Mortgage debenture
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: All that and those lands comprised in folio AN46773L county…
11 March 2003
Mortgage or charge
Delivered: 12 March 2003
Status: Satisfied on 8 February 2012
Persons entitled: Aib Group (UK) PLC Belfast
Description: All monies mortgage debenture. Folio number: AN46773L…
5 February 2002
Mortgage or charge
Delivered: 25 February 2002
Status: Outstanding
Persons entitled: Morrison Residential
Description: Share pledge - all monies 1 no. Share in morrison…
25 June 2001
Mortgage or charge
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Mortgage the premises situate at and known as carolan place…
15 May 2001
Mortgage or charge
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: Bank of Scotland
Description: Legal mortgage and charge - all monies 1. all that the…
4 April 2001
Mortgage or charge
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Deed of charge - all sums lot 1 - part of the lands at…
16 November 2000
Mortgage or charge
Delivered: 7 December 2000
Status: Satisfied on 25 April 2002
Persons entitled: R & a Developments And Linmar Estates
Description: All monies. Mortgage. All that the hereditaments lands and…
20 October 2000
Mortgage or charge
Delivered: 9 November 2000
Status: Outstanding
Persons entitled: Bank of Scotland St Stephens Green
Description: All monies. Mortgage. All that the property bounded on the…
2 October 2000
Mortgage
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The property k/a 599 and 601/603 upper newtownards road…
2 October 2000
Mortgage or charge
Delivered: 28 September 2001
Status: Satisfied on 25 April 2002
Persons entitled: Bank of Ireland
Description: Mortgage - all monies the dwelling house and premises…
16 December 1999
Mortgage or charge
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Equity Bank Limited
Description: Mortgage/charge 1. registered land contained in folio 16060…
13 October 1999
Mortgage or charge
Delivered: 20 October 1999
Status: Satisfied on 25 April 2002
Persons entitled: Bank of Ireland
Description: Solicitors' letter of undertaking. 1. to hold the original…
9 June 1999
Mortgage or charge
Delivered: 16 June 1999
Status: Satisfied on 1 November 2011
Persons entitled: Bank of Ireland
Description: Debenture. Premises now known as number 3 steeple road…
28 August 1996
Mortgage or charge
Delivered: 2 September 1996
Status: Satisfied on 25 April 2002
Persons entitled: Bank of Ireland
Description: All monies. Mortgage dwelling house and premises situate at…
22 April 1996
Mortgage or charge
Delivered: 23 April 1996
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies deed of charge the lands comprised in folio…
22 April 1996
Mortgage or charge
Delivered: 23 April 1996
Status: Satisfied on 25 April 2002
Persons entitled: Bank of Ireland
Description: All monies deed of charge the dwelling house and premises…