MCCALL HOMES LIMITED
LISBURN


Company number NI016831
Status Active
Incorporation Date 1 July 1983
Company Type Private Limited Company
Address 40 RICHMOND COURT, LISBURN, COUNTY ANTRIM, BT27 4QU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 4 ; Total exemption small company accounts made up to 31 March 2014. The most likely internet sites of MCCALL HOMES LIMITED are www.mccallhomes.co.uk, and www.mccall-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Mccall Homes Limited is a Private Limited Company. The company registration number is NI016831. Mccall Homes Limited has been working since 01 July 1983. The present status of the company is Active. The registered address of Mccall Homes Limited is 40 Richmond Court Lisburn County Antrim Bt27 4qu. . MCCALL, Simon Frederick is a Director of the company. Secretary MCCALL, Iris E has been resigned. Secretary MCCALL, Janet has been resigned. Director MCCALL, Colin F has been resigned. Director MCCALL, Iris E C has been resigned. Director MCCALL, Janet has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
MCCALL, Simon Frederick
Appointed Date: 01 February 2000
66 years old

Resigned Directors

Secretary
MCCALL, Iris E
Resigned: 15 February 2004
Appointed Date: 01 July 1983

Secretary
MCCALL, Janet
Resigned: 30 April 2011
Appointed Date: 30 June 2005

Director
MCCALL, Colin F
Resigned: 07 July 2007
Appointed Date: 01 July 1983
91 years old

Director
MCCALL, Iris E C
Resigned: 15 February 2004
Appointed Date: 01 July 1983
88 years old

Director
MCCALL, Janet
Resigned: 30 April 2011
Appointed Date: 30 June 2005
124 years old

MCCALL HOMES LIMITED Events

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4

12 Dec 2014
Total exemption small company accounts made up to 31 March 2014
26 Nov 2014
Appointment of receiver or manager
26 Nov 2014
Appointment of receiver or manager
...
... and 98 more events
01 Jul 1983
Articles
01 Jul 1983
Memorandum
01 Jul 1983
Decl on compl on incorp

01 Jul 1983
Pars re dirs/sit reg offi

01 Jul 1983
Statement of nominal cap

MCCALL HOMES LIMITED Charges

19 November 2009
Mortgage and charge
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: The property situate at and known as the portion of land…
5 October 2009
Mortgage
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that & those the lands contained in folio DN60716 co…
7 May 2008
Mortgage or charge
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The part of the land comprised in folio…
30 March 2007
Mortgage or charge
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies deed of mortgage. No 74 ravarnet road, lisburn.
30 March 2007
Mortgage or charge
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies deed of mortgage. Sunnymount, 249 ballylesson…
8 December 2006
Mortgage or charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. That part of the premises comprised in…
1 July 2005
Mortgage or charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Deed of charge - all monies. No 130 ravarnet road, lisburn…
18 March 2003
Mortgage or charge
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Square East BT1 5UB Ulster Bank Limited
Description: All monies deed of charge. A specific legal charge over the…
11 October 2002
Mortgage or charge
Delivered: 16 October 2002
Status: Satisfied on 2 June 2005
Persons entitled: Ulster Bank Limited
Description: All monies deed of charge. A specific legal charge over the…
3 July 2002
Mortgage or charge
Delivered: 5 July 2002
Status: Satisfied on 8 June 2005
Persons entitled: East, Belfast Ulster Bank Limited
Description: All moniesdeed of charge. A specific legal charge over the…
31 December 2001
Mortgage or charge
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited Square East, Belfast
Description: Mortgage - all monies a specific legal mortgage over the…
28 November 2001
Mortgage or charge
Delivered: 5 December 2001
Status: Satisfied on 8 June 2005
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - certain monies a solicitor's…
31 August 2001
Mortgage or charge
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies 1. a specific legal charge…
23 March 2001
Mortgage or charge
Delivered: 29 March 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Deed of mortgage - all monies a specific legal mortgage…
8 December 2000
Mortgage or charge
Delivered: 19 December 2000
Status: Satisfied on 11 October 2002
Persons entitled: 527 Antrim Road Omc Investments
Description: Charge. Plot of ground in the townland of ravarnet, co down…
27 October 2000
Mortgage or charge
Delivered: 23 October 2000
Status: Outstanding
Persons entitled: Lombard & Ulster LTD Ulster Bank Limited
Description: All monies. Deed of charge. A specific charge over the…
23 October 2000
Mortgage or charge
Delivered: 27 October 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited Lombard & Ulster LTD
Description: All monies. Deed of charge. A specific charge firstly over…