BEN MADIGAN HOUSING DEVELOPMENT LTD
BELFAST


Company number NI023291
Status Live but Receiver Manager on at least one charge
Incorporation Date 20 November 1989
Company Type Private Limited Company
Address C/O DNT CHARTERED ACCOUNTANTS ORMEAU HOUSE, 91-97 ORMEAU ROAD, BELFAST, CO ANTRIM, BT7 1SH
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 28 September 2011; Termination of appointment of Neil Mccann as a director; Total exemption small company accounts made up to 28 September 2010. The most likely internet sites of BEN MADIGAN HOUSING DEVELOPMENT LTD are www.benmadiganhousingdevelopment.co.uk, and www.ben-madigan-housing-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Ben Madigan Housing Development Ltd is a Private Limited Company. The company registration number is NI023291. Ben Madigan Housing Development Ltd has been working since 20 November 1989. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Ben Madigan Housing Development Ltd is C O Dnt Chartered Accountants Ormeau House 91 97 Ormeau Road Belfast Co Antrim Bt7 1sh. . NANGLE, Mike is a Director of the company. Secretary MAHOOD, Joanne has been resigned. Secretary REEVES, David has been resigned. Director MCCANN, Neil Robert has been resigned. Director REEVES, David Sidney has been resigned. Director SHATTOCK, Reginald John has been resigned. Director SHIRLEY, Muriel Agnes has been resigned. The company operates in "Other business activities".


Current Directors

Director
NANGLE, Mike
Appointed Date: 22 December 2011
64 years old

Resigned Directors

Secretary
MAHOOD, Joanne
Resigned: 01 October 2009
Appointed Date: 31 July 2007

Secretary
REEVES, David
Resigned: 31 July 2007
Appointed Date: 20 November 1989

Director
MCCANN, Neil Robert
Resigned: 23 December 2011
Appointed Date: 31 July 2007
55 years old

Director
REEVES, David Sidney
Resigned: 31 July 2007
Appointed Date: 20 November 1989
91 years old

Director
SHATTOCK, Reginald John
Resigned: 31 July 2007
Appointed Date: 20 November 1989
103 years old

Director
SHIRLEY, Muriel Agnes
Resigned: 31 July 2007
Appointed Date: 20 November 1989
78 years old

BEN MADIGAN HOUSING DEVELOPMENT LTD Events

26 Jun 2012
Total exemption small company accounts made up to 28 September 2011
23 Dec 2011
Termination of appointment of Neil Mccann as a director
23 Dec 2011
Total exemption small company accounts made up to 28 September 2010
23 Dec 2011
Appointment of Mr Mike Nangle as a director
30 Sep 2011
Current accounting period shortened from 29 September 2010 to 28 September 2010
...
... and 111 more events
20 Nov 1989
Statement of nominal cap
20 Nov 1989
Articles
20 Nov 1989
Memorandum
20 Nov 1989
Pars re dirs/sit reg off

20 Nov 1989
Decln complnce reg new co

BEN MADIGAN HOUSING DEVELOPMENT LTD Charges

31 July 2007
Mortgage or charge
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. The lands and premises…
31 July 2007
Debenture
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies debenture. By way of mortgage, all the company's…
14 November 1994
Charge
Delivered: 14 November 1994
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Folio an 24313 county antrim.
14 November 1994
Mortgage or charge
Delivered: 17 November 1994
Status: Satisfied on 12 June 2007
Persons entitled: Governor and Company of the Bank of Ireland
Description: All monies. Legal charge. The land and premises situate at…
14 November 1994
Mortgage or charge
Delivered: 17 November 1994
Status: Satisfied on 21 March 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Three sites adjacent to bem madigan nursing home, mill…
14 November 1994
Debenture
Delivered: 14 November 1994
Status: Satisfied on 21 March 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the company's undertaking property and assets…
12 August 1992
Legal mortgage
Delivered: 14 August 1992
Status: Satisfied on 8 November 1994
Persons entitled: Royal Trust Bank
Description: Three parcels of ground situated adjacent to ben madigan…
20 April 1992
Mortgage
Delivered: 5 May 1992
Status: Satisfied on 2 December 1994
Persons entitled: Lombard & Ulster Limited
Description: Ben madigan nursing home, ballygoland, newtonabbey, county…
14 January 1992
Legal charge
Delivered: 23 January 1992
Status: Satisfied on 8 November 1994
Persons entitled: Royal Trust Bank
Description: Folio an 24313 county antrim.
11 February 1991
Mortgage
Delivered: 19 February 1991
Status: Satisfied on 8 November 1994
Persons entitled: Royal Trust Bank
Description: Ben nursing home, mill road, newtownabbey, county antrim…
25 January 1991
Mortgage debenture
Delivered: 28 January 1991
Status: Satisfied on 2 December 1994
Persons entitled: Lombard & Ulster Limited
Description: Ben madigan nursing home, ballygoland, newtownabbey, county…
19 April 1990
Debenture
Delivered: 20 April 1990
Status: Satisfied on 8 November 1994
Persons entitled: Royal Trust Bank
Description: Fixed and floating charge over the undertaking and all…