MAC HOUSING DEVELOPMENTS LTD
CO.DOWN


Company number NI054246
Status Active
Incorporation Date 10 March 2005
Company Type Private Limited Company
Address 47B WARREN ROAD, DONAGHADEE, CO.DOWN, BT21 0PQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 3 November 2016; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MAC HOUSING DEVELOPMENTS LTD are www.machousingdevelopments.co.uk, and www.mac-housing-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Mac Housing Developments Ltd is a Private Limited Company. The company registration number is NI054246. Mac Housing Developments Ltd has been working since 10 March 2005. The present status of the company is Active. The registered address of Mac Housing Developments Ltd is 47b Warren Road Donaghadee Co Down Bt21 0pq. . CORBITT, Alfred Nelson Henry is a Secretary of the company. CORBITT, Mark Alexander is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CORBITT, Alfred Nelson Henry
Appointed Date: 10 March 2005

Director
CORBITT, Mark Alexander
Appointed Date: 10 March 2005
52 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 10 March 2005
Appointed Date: 10 March 2005

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 10 March 2005
Appointed Date: 10 March 2005

MAC HOUSING DEVELOPMENTS LTD Events

17 Jan 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 3 November 2016
06 Jun 2016
Accounts for a dormant company made up to 31 March 2016
27 Apr 2016
Accounts for a dormant company made up to 31 March 2015
07 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1

10 Nov 2015
Notice of ceasing to act as receiver or manager
...
... and 45 more events
31 Oct 2005
Pars re mortage
03 Apr 2005
Change of dirs/sec
03 Apr 2005
Change in sit reg add
03 Apr 2005
Change of dirs/sec
10 Mar 2005
Incorporation

MAC HOUSING DEVELOPMENTS LTD Charges

18 February 2010
Debenture
Delivered: 22 February 2010
Status: Outstanding
Persons entitled: West Register (Northern Ireland) Limited
Description: 1. grants, conveys, transfers and demises to the mortgagee…
18 February 2010
Mortgage
Delivered: 22 February 2010
Status: Outstanding
Persons entitled: West Register (Northern Ireland) Limited
Description: 1. charges all that property comprised in folio DN134482L…
18 February 2010
Mortgage
Delivered: 22 February 2010
Status: Outstanding
Persons entitled: West Register (Northern Ireland) Limited
Description: 1. charges all that property comprised in folios AN163302…
18 February 2010
Mortgage
Delivered: 22 February 2010
Status: Outstanding
Persons entitled: West Register (Northern Ireland) Limited
Description: 1. charges all that property comprised in folio DN155729…
3 September 2007
Mortgage or charge
Delivered: 3 September 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 107 wellesley avenue…
17 August 2007
Mortgage or charge
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge (court order). 105 wellesley…
12 April 2007
Mortgage or charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 43 cline road, banbridge co…
21 December 2006
Mortgage or charge
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge (court order). Part of 12…
2 August 2006
Solicitors letter of undertaking
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. A solicitors'…
19 May 2006
Solicitors letter of undertaking
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. 23 dundela crescent…
28 October 2005
Mortgage or charge
Delivered: 31 October 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. A first fixed equitable…
28 October 2005
Mortgage or charge
Delivered: 31 October 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies deed of charge. Lands known as nos 4 & 6 shore…
25 October 2005
Solicitors letter of undertaking
Delivered: 31 October 2005
Status: Satisfied on 24 October 2006
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies. A solicitor's…
25 October 2005
Solicitors letter of undertaking
Delivered: 31 October 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: £53,000.00 or such greater or lesser amount as may seem…
25 October 2005
Solicitors letter of undertaking
Delivered: 31 October 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: £56,000.00 or such greater or lesser amount as may seem…