MCALISTER CONSTRUCTION LIMITED
COLERAINE


Company number NI037859
Status Active
Incorporation Date 7 February 2000
Company Type Private Limited Company
Address C/O IRWIN DONAGHEY STOCKMON, 23-25 QUEEN STREET, COLERAINE, CO. L/DERRY, BT52 1BG
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration two hundred and eleven events have happened. The last three records are Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 25 January 2016; Notice of ceasing to act as receiver or manager; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 17 August 2015. The most likely internet sites of MCALISTER CONSTRUCTION LIMITED are www.mcalisterconstruction.co.uk, and www.mcalister-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Mcalister Construction Limited is a Private Limited Company. The company registration number is NI037859. Mcalister Construction Limited has been working since 07 February 2000. The present status of the company is Active. The registered address of Mcalister Construction Limited is C O Irwin Donaghey Stockmon 23 25 Queen Street Coleraine Co L Derry Bt52 1bg. . Secretary BLACK, Orlaith Clare has been resigned. Secretary MCALLISTER, Mervyn has been resigned. Director GLENN, Timothy Sydney William has been resigned. Director LORD, Nicholas has been resigned. Director MCALISTER, Mervyn Thomas has been resigned. Director MCALLISTER, Trevor has been resigned. Director MULLAN, Anne Cecelia has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Gen construction & civil engineer".


Resigned Directors

Secretary
BLACK, Orlaith Clare
Resigned: 01 January 2010
Appointed Date: 19 January 2009

Secretary
MCALLISTER, Mervyn
Resigned: 19 January 2009
Appointed Date: 07 February 2000

Director
GLENN, Timothy Sydney William
Resigned: 19 January 2009
Appointed Date: 05 February 2007
50 years old

Director
LORD, Nicholas
Resigned: 19 January 2009
Appointed Date: 01 September 2007
57 years old

Director
MCALISTER, Mervyn Thomas
Resigned: 16 March 2011
Appointed Date: 29 February 2000
57 years old

Director
MCALLISTER, Trevor
Resigned: 14 August 2006
Appointed Date: 29 February 2000
55 years old

Director
MULLAN, Anne Cecelia
Resigned: 19 January 2009
Appointed Date: 20 June 2006
54 years old

Director
PALMER, Robert Desmond
Resigned: 01 March 2000
Appointed Date: 07 February 2000
84 years old

MCALISTER CONSTRUCTION LIMITED Events

28 Jan 2016
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 25 January 2016
28 Jan 2016
Notice of ceasing to act as receiver or manager
08 Sep 2015
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 17 August 2015
12 May 2015
Notice of ceasing to act as receiver or manager
31 Mar 2015
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 26 January 2015
...
... and 201 more events
07 Feb 2000
Incorporation
07 Feb 2000
Memorandum
07 Feb 2000
Pars re dirs/sit reg off
07 Feb 2000
Decln complnce reg new co
07 Feb 2000
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.

MCALISTER CONSTRUCTION LIMITED Charges

6 April 2009
Mortgage or charge
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 52 fountain road, cookstown being all…
31 July 2008
Mortgage or charge
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies deed of mortgage/charge. Folio AN166771 county…
22 November 2007
Mortgage or charge
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage / charge deed. All that the freehold…
29 October 2007
Mortgage or charge
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 62 quay road, ballycastle…
22 October 2007
Mortgage or charge
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage / charge deed. All that the…
12 October 2007
Mortgage or charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Margaret Mcmullan And Paul Black And Alexander Mcmullan And Pauline Black
Description: £200,000.00 charge deed. The land comprised in folio…
20 September 2007
Mortgage or charge
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 58 quay road, ballycastle…
11 April 2007
Mortgage or charge
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. 60 quay road, ballycastle co…
5 December 2006
Mortgage or charge
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies legal charge. All that and those the lands…
5 December 2006
Debenture
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage debenture. The lands coprised in folios…
11 September 2006
Mortgage or charge
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. By way of fixed equitable…
5 September 2006
Mortgage or charge
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge. Lands situate at newmills…
17 August 2006
Mortgage/charge
Delivered: 27 June 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Townland of tully north, barony of dunluce upper…
28 April 2006
Mortgage or charge
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge. Land and buildings at 249/255…
13 April 2006
Solicitors letter of undertaking
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Letter of undertaking - all monies. Property : - 15…
31 January 2006
Mortgage or charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge deed - all monies. All that the freehold…
31 January 2006
Mortgage or charge
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge - all monies. Parcel of land at newmills…
20 January 2006
Solicitors letter of undertaking
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. Apartment 15. marine…
20 January 2006
Solicitors letter of undertaking
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitor's undertaking. Lands as newmills road…
19 December 2005
Solicitors letter of undertaking
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 112-114 great victoria…
6 December 2005
Mortgage/charge
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold/leasehold known as sites 33, 5, 6, 7, 8…
21 November 2005
Mortgage or charge
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Assignment of keyman policy - all monies. All that the…
9 November 2005
Solicitors letter of undertaking
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 255 castlecatt road…
9 November 2005
Solicitors letter of undertaking
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 257 and 259…
8 November 2005
Mortgage or charge
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Floating charge - all monies. The undertaking of the…
20 October 2005
Mortgage or charge
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge deed - all monies. All that…
20 October 2005
Mortgage or charge
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage deed / charge - all monies. All that freehold…
20 October 2005
Solicitors letter of undertaking
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Lands at greenhall…
20 October 2005
Solicitors letter of undertaking
Delivered: 24 October 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 52 fountain road…
2 August 2005
Mortgage or charge
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. Premises situate at ramoan road…
8 July 2005
Mortgage or charge
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All freehold property…
8 July 2005
Mortgage or charge
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage charge - all monies. All that freehold property…
6 July 2005
Mortgage or charge
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge over deposits - all monies. By way of first fixed…
23 June 2005
Mortgage or charge
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage /charge deed - all monies. All that the freehold…
6 June 2005
Mortgage or charge
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge.. The mortgagor (to the intent…
16 May 2005
Mortgage or charge
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge.. The company as beneficial…
26 April 2005
Solicitors letter of undertaking
Delivered: 3 May 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors letter of undertaking.. To hold in…
22 April 2005
Solicitors letter of undertaking
Delivered: 3 May 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors letter of undertaking.. To hold in…
23 March 2005
Mortgage or charge
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge.. The company as beneficial…
11 January 2005
Mortgage or charge
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. 8-12 and 23-31 finvoy road…
4 August 2004
Mortgage or charge
Delivered: 23 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies assignment of ketman policy all that the policy…
6 July 2004
Mortgage or charge
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage charge 17-22 finvoy road, ballymoney…
17 June 2004
Mortgage or charge
Delivered: 21 June 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage / charge the mortgagor as security for…
21 April 2004
Mortgage or charge
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage /charge see doc 25 for further details.
20 April 2004
Mortgage or charge
Delivered: 26 April 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies solicitors letter of undertaking to hold the…
12 December 2003
Mortgage or charge
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: Square East, Belfast Ulster Bank Limited
Description: Mortgage debenture - all monies the dwelling house and…
7 April 2003
Mortgage or charge
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - certain monies a solicitor's…
5 March 2003
Mortgage or charge
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: BT1 5UB Square East Ulster Bank Limited
Description: Œ300,000.00 solicitor's undertaking. A solicitor's…
12 March 2002
Mortgage or charge
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - Œ250,000.00 a solicitor's…
18 August 2000
Mortgage or charge
Delivered: 1 September 2000
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Report on title and undertaking. Site at…