MCC PROPERTIES (DERRY) LIMITED
DERRY CITY


Company number NI056241
Status Active
Incorporation Date 17 August 2005
Company Type Private Limited Company
Address 15 TALBOT PARK, CULMORE ROAD, DERRY CITY, BT48 7SZ
Home Country United Kingdom
Nature of Business 7032 - Manage real estate, fee or contract
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager; Total exemption small company accounts made up to 30 September 2011. The most likely internet sites of MCC PROPERTIES (DERRY) LIMITED are www.mccpropertiesderry.co.uk, and www.mcc-properties-derry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Mcc Properties Derry Limited is a Private Limited Company. The company registration number is NI056241. Mcc Properties Derry Limited has been working since 17 August 2005. The present status of the company is Active. The registered address of Mcc Properties Derry Limited is 15 Talbot Park Culmore Road Derry City Bt48 7sz. . MCCONALOGUE, Theresa Maria is a Secretary of the company. MCCONALOGUE, Martin is a Director of the company. Secretary ROBINSON, Kathy has been resigned. Director SMYTH, Gary has been resigned. The company operates in "Manage real estate, fee or contract".


Current Directors

Secretary
MCCONALOGUE, Theresa Maria
Appointed Date: 17 August 2005

Director
MCCONALOGUE, Martin
Appointed Date: 17 August 2005
63 years old

Resigned Directors

Secretary
ROBINSON, Kathy
Resigned: 17 August 2005
Appointed Date: 17 August 2005

Director
SMYTH, Gary
Resigned: 17 August 2005
Appointed Date: 17 August 2005
56 years old

MCC PROPERTIES (DERRY) LIMITED Events

18 Jul 2013
Notice of ceasing to act as receiver or manager
24 May 2013
Notice of ceasing to act as receiver or manager
28 Jun 2012
Total exemption small company accounts made up to 30 September 2011
07 Nov 2011
Notice of appointment of receiver or manager
07 Nov 2011
Notice of appointment of receiver or manager
...
... and 17 more events
23 Sep 2005
Change of ARD
21 Sep 2005
Change of dirs/sec
21 Sep 2005
Change in sit reg add
21 Sep 2005
Change of dirs/sec
17 Aug 2005
Incorporation

MCC PROPERTIES (DERRY) LIMITED Charges

23 July 2007
Mortgage and charge
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Property k/a 7 de burgh square londonderry folio LY72155L…
23 July 2007
Mortgage or charge
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
23 July 2007
Mortgage or charge
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
23 July 2007
Mortgage or charge
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
19 July 2007
Mortgage or charge
Delivered: 30 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
22 January 2007
Mortgage or charge
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge deed. All that the leasehold property…