BOB MULLAN MOTORS LIMITED
EGLINTON


Company number NI037272
Status Voluntary Arrangement
Incorporation Date 3 November 1999
Company Type Private Limited Company
Address THE BOB MULLAN COMPLEX 20 COURTAULD WAY, CAMPSIE INDUSTRIAL ESTATE, EGLINTON, LONDONDERRY, BT47 3XN
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Voluntary arrangement's supervisor's abstract of receipts and payments. The most likely internet sites of BOB MULLAN MOTORS LIMITED are www.bobmullanmotors.co.uk, and www.bob-mullan-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Bob Mullan Motors Limited is a Private Limited Company. The company registration number is NI037272. Bob Mullan Motors Limited has been working since 03 November 1999. The present status of the company is Voluntary Arrangement. The registered address of Bob Mullan Motors Limited is The Bob Mullan Complex 20 Courtauld Way Campsie Industrial Estate Eglinton Londonderry Bt47 3xn. . MULLAN, Robert James is a Secretary of the company. MULLAN, Robert James is a Director of the company. Director MULLAN, Damian Martin has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
MULLAN, Robert James
Appointed Date: 03 November 1999

Director
MULLAN, Robert James
Appointed Date: 03 November 1999
73 years old

Resigned Directors

Director
MULLAN, Damian Martin
Resigned: 31 July 2015
Appointed Date: 03 November 1999
51 years old

Persons With Significant Control

Mr Robert James Mullan
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

BOB MULLAN MOTORS LIMITED Events

02 Dec 2016
Confirmation statement made on 3 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2016
Voluntary arrangement's supervisor's abstract of receipts and payments
09 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 44 more events
15 Nov 1999
Change of dirs/sec
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.

03 Nov 1999
Incorporation
03 Nov 1999
Pars re dirs/sit reg off
03 Nov 1999
Decln complnce reg new co
01 Nov 1999
Memorandum and Articles of Association

BOB MULLAN MOTORS LIMITED Charges

3 December 2002
Mortgage or charge
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: Ulster Bank Ireland Bank Limited
Description: All monies mortgage and counterpart mortgage. All of the…
13 March 2002
Mortgage or charge
Delivered: 14 March 2002
Status: Satisfied on 26 June 2012
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture (see doc 13 for further details).
3 December 1999
Mortgage or charge
Delivered: 7 December 1999
Status: Satisfied on 26 June 2012
Persons entitled: Ulster Bank Limited
Description: All monies. Mortgage/debenture a) a specific equitable…