GLENCLOY CONSTRUCTION LIMITED
CO ANTRIM


Company number NI043120
Status Liquidation
Incorporation Date 2 May 2002
Company Type Private Limited Company
Address 4 GARTFORD LANE, CARNLOUGH, CO ANTRIM, BT44 0HU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of GLENCLOY CONSTRUCTION LIMITED are www.glencloyconstruction.co.uk, and www.glencloy-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Glencloy Construction Limited is a Private Limited Company. The company registration number is NI043120. Glencloy Construction Limited has been working since 02 May 2002. The present status of the company is Liquidation. The registered address of Glencloy Construction Limited is 4 Gartford Lane Carnlough Co Antrim Bt44 0hu. . MCLOUGHLIN, John Gerard is a Secretary of the company. MCLOUGHLIN, Liam Martin is a Director of the company. Secretary MCLOUGHLIN, Nuala has been resigned. Director MCCAUGHEY, Alister has been resigned. Director PALMER, Desmond Robert has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MCLOUGHLIN, John Gerard
Appointed Date: 14 March 2012

Director
MCLOUGHLIN, Liam Martin
Appointed Date: 07 October 2002
60 years old

Resigned Directors

Secretary
MCLOUGHLIN, Nuala
Resigned: 14 March 2012
Appointed Date: 02 May 2002

Director
MCCAUGHEY, Alister
Resigned: 07 October 2002
Appointed Date: 09 August 2002
49 years old

Director
PALMER, Desmond Robert
Resigned: 07 October 2002
Appointed Date: 03 October 2002
84 years old

Director
PALMER, Robert Desmond
Resigned: 09 August 2002
Appointed Date: 02 May 2002
84 years old

GLENCLOY CONSTRUCTION LIMITED Events

24 Feb 2016
Order of court to wind up
02 Oct 2015
Compulsory strike-off action has been suspended
25 Sep 2015
First Gazette notice for compulsory strike-off
09 Jun 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3

28 Aug 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 55 more events
08 Aug 2002
Resolution to change name
02 May 2002
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.

02 May 2002
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.

02 May 2002
Articles
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.

02 May 2002
Memorandum
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.

GLENCLOY CONSTRUCTION LIMITED Charges

9 October 2007
Mortgage or charge
Delivered: 22 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. 63 glenravel road, martinstown…
9 October 2007
Mortgage or charge
Delivered: 22 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 63 glenravel road, martinstown…
25 September 2006
Mortgage or charge
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. 1. all that and those that strip of…
25 September 2006
Mortgage or charge
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. All the land within folio nos. 27734…
25 September 2006
Mortgage or charge
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. All that part of the lands within…
25 September 2006
Mortgage or charge
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. All the land comprised within folio…
13 November 2005
Standard security
Delivered: 31 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge and counterpart - all monies. All the lands…
13 October 2005
Mortgage or charge
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge and counterpart - all monies. Part of the lands…
5 December 2003
Mortgage or charge
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies legal charge. All the lands comprised in folio…
5 December 2003
Mortgage or charge
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies debenture incorporating a specific charge. The…
31 July 2003
Mortgage or charge
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Belfast
Description: All monies letter of undertaking re: filling station, bay…
7 May 2003
Mortgage or charge
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: Belfast Aib Group (UK) PLC
Description: All monies charge. Folio no: AN95355 county antrim. The…