MAGILL CONSTRUCTION LTD
17 CLARENDON ROAD, CLARENDON DOCK


Company number NI050447
Status Active
Incorporation Date 1 May 2004
Company Type Private Limited Company
Address C/O MAGILL CONSTRUCTION LTD, BAKER, TILLY, MONEY, MOORE, 17 CLARENDON ROAD, CLARENDON DOCK, BELFAST, BT1 3BG
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 5 February 2017; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 5 August 2016; Appointment of receiver or manager. The most likely internet sites of MAGILL CONSTRUCTION LTD are www.magillconstruction.co.uk, and www.magill-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Magill Construction Ltd is a Private Limited Company. The company registration number is NI050447. Magill Construction Ltd has been working since 01 May 2004. The present status of the company is Active. The registered address of Magill Construction Ltd is C O Magill Construction Ltd Baker Tilly Money Moore 17 Clarendon Road Clarendon Dock Belfast Bt1 3bg. . MAGILL, Stephen John is a Secretary of the company. MAGILL, Margaret Mary is a Director of the company. MAGILL, Stephen John is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
MAGILL, Stephen John
Appointed Date: 01 May 2004

Director
MAGILL, Margaret Mary
Appointed Date: 02 July 2004
62 years old

Director
MAGILL, Stephen John
Appointed Date: 02 July 2004
64 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 02 July 2004
Appointed Date: 01 May 2004
51 years old

Director
KANE, Dorothy May
Resigned: 02 July 2004
Appointed Date: 01 May 2004
89 years old

MAGILL CONSTRUCTION LTD Events

15 Feb 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 5 February 2017
10 Aug 2016
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 5 August 2016
10 Aug 2015
Appointment of receiver or manager
11 Apr 2012
Notice of appointment of receiver or manager
11 Apr 2012
Notice of appointment of receiver or manager
...
... and 41 more events
05 Jul 2004
Resolution to change name
01 May 2004
Decln complnce reg new co
01 May 2004
Memorandum
01 May 2004
Articles
01 May 2004
Pars re dirs/sit reg off

MAGILL CONSTRUCTION LTD Charges

3 March 2008
Mortgage or charge
Delivered: 3 March 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 87 malone avenue, belfast…
3 March 2008
Mortgage or charge
Delivered: 3 March 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 6 eglantine place, belfast…
30 March 2007
Mortgage or charge
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. A legal charge on all that…
9 September 2005
Mortgage or charge
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage / charge - all monies. The company as beneficial…
3 June 2005
Mortgage or charge
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge.. The company as beneficial…
19 May 2005
Mortgage or charge
Delivered: 23 May 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge.. The company as beneficial…
19 May 2005
Mortgage or charge
Delivered: 23 May 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage charge - all monies. 31 finaghy road north…
9 August 2004
Mortgage or charge
Delivered: 20 August 2004
Status: Satisfied on 7 March 2008
Persons entitled: Anglo Irish Bank St Stpehens Green
Description: All monies debenture all freehold and leasehold property of…
6 August 2004
Mortgage or charge
Delivered: 20 August 2004
Status: Satisfied on 7 March 2008
Persons entitled: Anglo Irish Bank St Stephens Green
Description: All monies legal charge property situate and known as 87…