CITY MECHANICAL SERVICES, LIMITED
NEWTOWNABBEY


Company number NI002157
Status Liquidation
Incorporation Date 7 September 1946
Company Type Private Limited Company
Address THE FERGUSON CENTRE, 57-59 MANSE ROAD, NEWTOWNABBEY, CO ANTRIM, BT36 6RR
Home Country United Kingdom
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Statement of receipts and payments; Statement of receipts and payments; Statement of receipts and payments. The most likely internet sites of CITY MECHANICAL SERVICES, LIMITED are www.citymechanicalservices.co.uk, and www.city-mechanical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and one months. City Mechanical Services Limited is a Private Limited Company. The company registration number is NI002157. City Mechanical Services Limited has been working since 07 September 1946. The present status of the company is Liquidation. The registered address of City Mechanical Services Limited is The Ferguson Centre 57 59 Manse Road Newtownabbey Co Antrim Bt36 6rr. . VANCE, Alan is a Secretary of the company. CHRISTIE, John is a Director of the company. VANCE, Alan is a Director of the company.


Current Directors

Secretary
VANCE, Alan
Appointed Date: 07 September 1946

Director
CHRISTIE, John
Appointed Date: 07 September 1946
75 years old

Director
VANCE, Alan
Appointed Date: 07 September 1946
81 years old

CITY MECHANICAL SERVICES, LIMITED Events

03 Dec 2004
Statement of receipts and payments
14 Jun 2004
Statement of receipts and payments
26 Nov 2003
Statement of receipts and payments
09 Jun 2003
Statement of receipts and payments
09 Jun 2003
Statement of receipts and payments
...
... and 107 more events
07 Sep 1946
Situation of reg office

07 Sep 1946
Statement of nominal cap

07 Sep 1946
Articles

07 Sep 1946
Memorandum

07 Sep 1946
Decl on compl on incorp

CITY MECHANICAL SERVICES, LIMITED Charges

25 February 1993
Mortgage or charge
Delivered: 3 March 1993
Status: Outstanding
Persons entitled: Ulster Factors LTD
Description: All monies. Fixed charge all book debts see doc 98 for…
29 March 1989
Mortgage or charge
Delivered: 31 March 1989
Status: Satisfied on 23 October 1991
Persons entitled: Ulster Factors LTD
Description: All monies debenture all the book debts of city mechanical…
17 January 1989
Mortgage or charge
Delivered: 23 January 1989
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Charge over book debts a fixed charge over: all…
20 October 1978
Mortgage or charge
Delivered: 24 October 1978
Status: Satisfied on 5 February 1993
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
18 January 1971
Mortgage or charge
Delivered: 25 January 1971
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Equitable mortgage two premises situate at the…
30 July 1958
Mortgage or charge
Delivered: 31 July 1958
Status: Satisfied on 4 January 1968
Persons entitled: Northern Bank LTD
Description: All monies. Equitable mortgage premises situate millar…