FP MCCANN LIMITED
MAGHERAFELT, F.P. MCCANN LIMITED


Company number NI013563
Status Active
Incorporation Date 30 April 1979
Company Type Private Limited Company
Address KNOCKLOUGHRIM QUARRY,, 3,DRUMARD ROAD,, MAGHERAFELT,, CO.LONDONDERRY, BT45 8QA
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Satisfaction of charge NI0135630026 in full; Confirmation statement made on 30 November 2016 with updates; Satisfaction of charge 25 in full. The most likely internet sites of FP MCCANN LIMITED are www.fpmccann.co.uk, and www.fp-mccann.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and six months. Fp Mccann Limited is a Private Limited Company. The company registration number is NI013563. Fp Mccann Limited has been working since 30 April 1979. The present status of the company is Active. The registered address of Fp Mccann Limited is Knockloughrim Quarry 3 Drumard Road Magherafelt Co Londonderry Bt45 8qa. . MCCANN, Eoin is a Secretary of the company. MCCANN, Christopher is a Director of the company. MCCANN, Eoin is a Director of the company. MCCANN, Francis is a Director of the company. MCCANN, Hugh is a Director of the company. MCCANN, Joan is a Director of the company. MCCANN, Michael is a Director of the company. MULHOLLAND, Don is a Director of the company. Director DEVLIN, Seamus has been resigned. Director DIXON, Adrian has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Secretary
MCCANN, Eoin
Appointed Date: 30 April 1979

Director
MCCANN, Christopher
Appointed Date: 30 April 1979
70 years old

Director
MCCANN, Eoin
Appointed Date: 30 April 1979
69 years old

Director
MCCANN, Francis
Appointed Date: 30 April 1979
56 years old

Director
MCCANN, Hugh
Appointed Date: 30 April 1979
59 years old

Director
MCCANN, Joan
Appointed Date: 30 April 1979
63 years old

Director
MCCANN, Michael
Appointed Date: 30 April 1979
66 years old

Director
MULHOLLAND, Don
Appointed Date: 29 January 2001
58 years old

Resigned Directors

Director
DEVLIN, Seamus
Resigned: 27 October 2008
Appointed Date: 29 January 2001
61 years old

Director
DIXON, Adrian
Resigned: 31 August 2002
Appointed Date: 29 January 2001
58 years old

Persons With Significant Control

Fp Mccann Group Limited
Notified on: 31 May 2016
Nature of control: Ownership of shares – 75% or more

FP MCCANN LIMITED Events

19 Dec 2016
Satisfaction of charge NI0135630026 in full
01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
14 Oct 2016
Satisfaction of charge 25 in full
14 Oct 2016
Satisfaction of charge 12 in full
11 Oct 2016
Registration of charge NI0135630035, created on 27 September 2016
...
... and 174 more events
30 Apr 1979
Memorandum
30 Apr 1979
Articles
30 Apr 1979
Statement of nominal cap

30 Apr 1979
Decl on compl on incorp

30 Apr 1979
Situation of reg office

FP MCCANN LIMITED Charges

27 September 2016
Charge code NI01 3563 0035
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: All that freehold property known as buchans concrete…
22 February 2016
Charge code NI01 3563 0034
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The orchards, portglenone, co londonderry; churchtown…
24 December 2015
Charge code NI01 3563 0033
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that those lands located at slush hill quarry…
13 May 2015
Charge code NI01 3563 0032
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property known as land to the north east…
27 November 2014
Charge code NI01 3563 0031
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Derby City Council
Description: Charges to the lender, by way of legal mortgage, freehold…
15 May 2014
Charge code NI01 3563 0030
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C. T/a First Trust Commercial Services
Description: Contains fixed charge…
30 April 2014
Charge code NI01 3563 0029
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: (A) the land known as unit 20, lydney industrial estate…
13 December 2013
Charge code NI01 3563 0028
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold land known as wisbech road littleport ely under…
6 September 2013
Charge code NI01 3563 0027
Delivered: 23 September 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property known as land at bulhurst…
22 July 2013
Charge code NI01 3563 0026
Delivered: 5 August 2013
Status: Satisfied on 19 December 2016
Persons entitled: Aib Group (UK) PLC
Description: Freehold property known as land to the south of…
30 November 2011
A charge over debts
Delivered: 3 December 2011
Status: Satisfied on 22 January 2014
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
12 June 2009
Mortgage or charge
Delivered: 12 June 2009
Status: Satisfied on 11 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. The land and buildings at brascote…
22 December 2008
Mortgage or charge
Delivered: 23 December 2008
Status: Satisfied on 11 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. The land and premises at brascote…
31 August 2007
Mortgage or charge
Delivered: 5 September 2007
Status: Satisfied on 27 October 2015
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies charge. Freehold property known as barclays…
31 August 2007
Mortgage or charge
Delivered: 5 September 2007
Status: Satisfied on 9 September 2013
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies charge. Freehold property known as 38-40 (even)…
31 August 2007
Mortgage or charge
Delivered: 5 September 2007
Status: Satisfied on 27 October 2015
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies charge. Freehold property known as the former…
15 June 2007
Mortgage or charge
Delivered: 20 June 2007
Status: Satisfied on 27 October 2015
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies charge. Land lying on the northeast side of…
5 December 2006
Mortgage or charge
Delivered: 11 December 2006
Status: Satisfied on 11 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge deed. All the lands comprised in folios…
5 December 2006
Mortgage or charge
Delivered: 11 December 2006
Status: Satisfied on 11 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge deed. The premises situate at and known…
5 December 2006
Mortgage or charge
Delivered: 11 December 2006
Status: Satisfied on 11 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge deed. All the land comprised in folios…
24 October 2006
Standard security
Delivered: 7 November 2006
Status: Satisfied on 21 December 2012
Persons entitled: Ulster Bank Limited
Description: All monies standard security. All and whole the subjects…
13 April 2006
Deed of mortgage and charge
Delivered: 2 May 2006
Status: Satisfied on 14 October 2016
Persons entitled: Iib Bank Limited
Description: All that the freehold/leasehold property known as: the land…
29 March 2006
Debenture
Delivered: 3 April 2006
Status: Satisfied on 2 September 2011
Persons entitled: Barclays Bank PLC
Description: Debenture - all monies. The company as beneficial owner and…
24 February 2006
Mortgage or charge
Delivered: 24 February 2006
Status: Satisfied on 14 October 2016
Persons entitled: Iib Bank Limited
Description: Deed of mortgage - all monies. The land and premises of…
7 May 2003
Mortgage or charge
Delivered: 14 May 2003
Status: Satisfied on 11 April 2013
Persons entitled: The Governor And Magherafelt Of Ireland
Description: All monies deed of charge. All the lands in folio 57L…
1 February 2002
Mortgage or charge
Delivered: 13 February 2002
Status: Satisfied on 11 April 2013
Persons entitled: Magherafelt Bank of Ireland
Description: Deed of charge - all monies aal the lands in folios 24542…
26 June 2001
Mortgage or charge
Delivered: 3 July 2001
Status: Satisfied on 11 April 2013
Persons entitled: Of Ireland Magherafelt The Governor And
Description: Deed of charge all the lands comprised in folio 21944…
26 June 2001
Mortgage or charge
Delivered: 3 July 2001
Status: Satisfied on 11 April 2013
Persons entitled: The Governor And Magherafelt Of Ireland
Description: Indenture of mortgage all that and those that part of the…
11 December 1998
Mortgage or charge
Delivered: 14 December 1998
Status: Satisfied on 1 July 2008
Persons entitled: Forward Trust LTD Forward Trust Group
Description: Chattels mortgage. All and singular the chattels plant and…
17 September 1997
Mortgage or charge
Delivered: 23 September 1997
Status: Satisfied on 7 December 2000
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage lands comprised in folio no 28076…
8 August 1997
Mortgage or charge
Delivered: 18 August 1997
Status: Satisfied on 7 December 2000
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage premises situate in the townland of…
9 June 1987
Mortgage or charge
Delivered: 12 June 1987
Status: Satisfied on 11 April 2013
Persons entitled: Bank of Ireland
Description: All monies. Deed of charge the lands and premises comprised…
9 June 1987
Mortgage or charge
Delivered: 12 June 1987
Status: Satisfied on 11 April 2013
Persons entitled: Bank of Ireland
Description: All monies. Mortgage the companies premises comprised in…
24 September 1982
Mortgage or charge
Delivered: 29 September 1982
Status: Satisfied on 11 April 2013
Persons entitled: Bank of Ireland
Description: All monies. Assignment the sum of #49609.02 standing to the…
5 June 1980
Mortgage or charge
Delivered: 11 June 1980
Status: Satisfied on 8 June 2006
Persons entitled: Bank of Ireland
Description: All monies debenture the companys undertaking property and…