MACKWELLAN PROPERTIES LIMITED
DERRY


Company number NI048349
Status Active - Proposal to Strike off
Incorporation Date 20 October 2003
Company Type Private Limited Company
Address 11 POPULAR ROAD, WATERSIDE, DERRY, BT47 2JG
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of appointment of receiver or manager; Order of court - dissolution void. The most likely internet sites of MACKWELLAN PROPERTIES LIMITED are www.mackwellanproperties.co.uk, and www.mackwellan-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Mackwellan Properties Limited is a Private Limited Company. The company registration number is NI048349. Mackwellan Properties Limited has been working since 20 October 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Mackwellan Properties Limited is 11 Popular Road Waterside Derry Bt47 2jg. . O'DONNELL, Damien Robert is a Secretary of the company. MCALARY, James Joseph is a Director of the company. O'DONNELL, Damien Robert is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned.


Current Directors

Secretary
O'DONNELL, Damien Robert
Appointed Date: 20 October 2003

Director
MCALARY, James Joseph
Appointed Date: 21 November 2003
69 years old

Director
O'DONNELL, Damien Robert
Appointed Date: 21 November 2003
64 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 21 November 2003
Appointed Date: 20 October 2003
51 years old

Director
KANE, Dorothy May
Resigned: 21 November 2003
Appointed Date: 20 October 2003
89 years old

MACKWELLAN PROPERTIES LIMITED Events

03 Mar 2017
Notice of ceasing to act as receiver or manager
04 Sep 2012
Notice of appointment of receiver or manager
06 Apr 2011
Order of court - dissolution void
24 Sep 2010
Final Gazette dissolved via compulsory strike-off
04 Jun 2010
First Gazette notice for compulsory strike-off
...
... and 15 more events
28 Nov 2003
Resolution to change name
20 Oct 2003
Articles
20 Oct 2003
Memorandum
20 Oct 2003
Pars re dirs/sit reg off
20 Oct 2003
Decln complnce reg new co

MACKWELLAN PROPERTIES LIMITED Charges

11 May 2005
Debenture
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage debenture. All that the public house…