COLUM MCAULEY (BUILDERS) LTD
COLERAINE


Company number NI035749
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address IRWIN DONAGHY STOCKMAN, 23/25 QUEEN ST., COLERAINE, BT52 1BG
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 22 in full. The most likely internet sites of COLUM MCAULEY (BUILDERS) LTD are www.colummcauleybuilders.co.uk, and www.colum-mcauley-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Colum Mcauley Builders Ltd is a Private Limited Company. The company registration number is NI035749. Colum Mcauley Builders Ltd has been working since 03 March 1999. The present status of the company is Active. The registered address of Colum Mcauley Builders Ltd is Irwin Donaghy Stockman 23 25 Queen St Coleraine Bt52 1bg. . MCAULEY, Francis is a Secretary of the company. MCAULEY, Brian William is a Director of the company. MCAULEY, Colum is a Director of the company. MCAULEY, Francis is a Director of the company. Director MCAULEY, Mary has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
MCAULEY, Francis
Appointed Date: 03 March 1999

Director
MCAULEY, Brian William
Appointed Date: 22 July 2002
48 years old

Director
MCAULEY, Colum
Appointed Date: 09 March 1999
79 years old

Director
MCAULEY, Francis
Appointed Date: 09 March 1999
50 years old

Resigned Directors

Director
MCAULEY, Mary
Resigned: 02 May 2005
Appointed Date: 09 March 1999
78 years old

Director
PALMER, Robert Desmond
Resigned: 09 March 1999
Appointed Date: 03 March 1999
84 years old

Persons With Significant Control

Mr Colum Mcauley
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLUM MCAULEY (BUILDERS) LTD Events

07 Mar 2017
Confirmation statement made on 3 March 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Dec 2016
Satisfaction of charge 22 in full
08 Dec 2016
Satisfaction of charge 15 in full
08 Dec 2016
Satisfaction of charge 8 in full
...
... and 95 more events
03 Mar 1999
Incorporation
03 Mar 1999
Memorandum
03 Mar 1999
Articles
03 Mar 1999
Pars re dirs/sit reg off
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 Mar 1999
Decln complnce reg new co
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.

COLUM MCAULEY (BUILDERS) LTD Charges

11 December 2013
Charge code NI03 5749 0025
Delivered: 12 December 2013
Status: Satisfied on 8 December 2016
Persons entitled: Aib Group (UK)PLC Trading as First Trust Bank
Description: Notification of addition to or amendment of charge…
10 October 2011
Charge over deposits
Delivered: 17 October 2011
Status: Satisfied on 8 December 2016
Persons entitled: Aib Group (UK) PLC
Description: By way of first fixed charge in favour of the bank as…
4 August 2011
Charge on rent account
Delivered: 10 August 2011
Status: Satisfied on 8 December 2016
Persons entitled: Aib Group (UK) PLC
Description: The company as beneficial owner hereby charges the deposit…
16 March 2010
Mortgage/charge deed
Delivered: 19 March 2010
Status: Satisfied on 8 December 2016
Persons entitled: Aib Group (UK) PLC
Description: All that the freehold property known as: strip of land to…
22 October 2008
Mortgage or charge
Delivered: 6 November 2008
Status: Satisfied on 8 December 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 2.418 acre site at…
22 August 2008
Mortgage or charge
Delivered: 26 August 2008
Status: Satisfied on 8 December 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. The rectory, letterbreen co…
4 April 2008
Mortgage or charge
Delivered: 23 April 2008
Status: Satisfied on 8 December 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage. 48-50 linenhall street, ballymena, co…
31 August 2007
Mortgage or charge
Delivered: 7 September 2007
Status: Satisfied on 11 August 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge. A legal charge on all the freehold…
3 August 2007
Mortgage or charge
Delivered: 7 August 2007
Status: Satisfied on 8 December 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the freehold…
1 August 2007
Mortgage or charge
Delivered: 3 August 2007
Status: Satisfied on 8 December 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the…
21 May 2007
Mortgage or charge
Delivered: 7 June 2007
Status: Satisfied on 8 December 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge. A legal charge on the freehold…
12 March 2007
Mortgage or charge
Delivered: 14 March 2007
Status: Satisfied on 8 December 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the…
18 January 2007
Mortgage or charge
Delivered: 26 January 2007
Status: Satisfied on 8 December 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the…
8 November 2006
Mortgage or charge
Delivered: 14 November 2006
Status: Satisfied on 8 December 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. Those parts of the lands…
31 July 2006
Mortgage or charge
Delivered: 7 August 2006
Status: Satisfied on 8 December 2016
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge - all monies. All that freehold property…
12 May 2006
Mortgage or charge
Delivered: 17 May 2006
Status: Satisfied on 8 December 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. 24-32 linenhall street…
24 June 2005
Mortgage or charge
Delivered: 27 June 2005
Status: Satisfied on 26 March 2009
Persons entitled: Aib Group (UK) PLC
Description: Charge deed - all monies. Site at dunnalong road…
31 March 2005
Debenture
Delivered: 19 April 2005
Status: Satisfied on 8 December 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture.. The company as security for…
22 February 2005
Solicitors letter of undertaking
Delivered: 14 March 2005
Status: Satisfied on 8 December 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies letter of undertaking.. Sites at 1, 2 and 44…
12 January 2005
Mortgage or charge
Delivered: 27 January 2005
Status: Satisfied on 8 December 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. Property at strabane road…
17 October 2003
Mortgage or charge
Delivered: 22 October 2003
Status: Satisfied on 27 May 2005
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture 1. a first fixed charge over…
28 November 2002
Mortgage or charge
Delivered: 6 December 2002
Status: Satisfied on 13 May 2005
Persons entitled: Ulster Bank Limited
Description: Certain monies solicitor's undertaking a solicitor's letter…
30 September 2002
Mortgage or charge
Delivered: 8 October 2002
Status: Satisfied on 12 May 2005
Persons entitled: Ulster Bank Limited
Description: All monies charge. A specific legal charge over the…
2 September 2002
Mortgage or charge
Delivered: 4 September 2002
Status: Satisfied on 11 January 2005
Persons entitled: Ulster Bank Limited
Description: All monies deed of charge. A specific legal charge over the…
8 August 2002
Mortgage or charge
Delivered: 9 August 2002
Status: Satisfied on 12 May 2005
Persons entitled: Ulster Bank Limited East, Belfast
Description: All monies charge. The lands and premises in folios LY28561…