MCCORKELL HOLDINGS LIMITED
LONDONDERRY


Company number NI020478
Status Active
Incorporation Date 18 May 1987
Company Type Private Limited Company
Address ADMINISTRATION BUILDING, LISAHALLY TERMINAL, LONDONDERRY, BT47 6FL
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Amended full accounts made up to 31 December 2015; Confirmation statement made on 30 November 2016 with updates; Previous accounting period shortened from 31 December 2016 to 31 August 2016. The most likely internet sites of MCCORKELL HOLDINGS LIMITED are www.mccorkellholdings.co.uk, and www.mccorkell-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Mccorkell Holdings Limited is a Private Limited Company. The company registration number is NI020478. Mccorkell Holdings Limited has been working since 18 May 1987. The present status of the company is Active. The registered address of Mccorkell Holdings Limited is Administration Building Lisahally Terminal Londonderry Bt47 6fl. . LENEHAN, Padraic is a Secretary of the company. IRELAND, Ian is a Director of the company. MCAREE, Michael Joseph is a Director of the company. Secretary PATTISON, David James has been resigned. Director BARRETT, Ronald Martin has been resigned. Director HANLON, Anthony has been resigned. Director KEON, Diamaid has been resigned. Director KEON, John has been resigned. Director MCDERMOTT, John has been resigned. Director PATTERSON, Winston Charles has been resigned. Director SCOTT, Richard T.M. has been resigned. Director SCOTT, Robert William Lowry has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
LENEHAN, Padraic
Appointed Date: 12 August 2013

Director
IRELAND, Ian
Appointed Date: 03 May 2005
63 years old

Director
MCAREE, Michael Joseph
Appointed Date: 24 March 2000
72 years old

Resigned Directors

Secretary
PATTISON, David James
Resigned: 12 August 2013
Appointed Date: 18 May 1987

Director
BARRETT, Ronald Martin
Resigned: 19 September 2006
Appointed Date: 09 January 2001
75 years old

Director
HANLON, Anthony
Resigned: 08 December 2008
Appointed Date: 27 June 2006
61 years old

Director
KEON, Diamaid
Resigned: 03 May 2005
Appointed Date: 30 April 2004
57 years old

Director
KEON, John
Resigned: 22 December 2004
Appointed Date: 18 May 1987
86 years old

Director
MCDERMOTT, John
Resigned: 30 November 2012
Appointed Date: 08 December 2008
61 years old

Director
PATTERSON, Winston Charles
Resigned: 09 January 2001
Appointed Date: 18 May 1987
85 years old

Director
SCOTT, Richard T.M.
Resigned: 31 July 1999
Appointed Date: 18 May 1987
87 years old

Director
SCOTT, Robert William Lowry
Resigned: 24 October 2001
Appointed Date: 12 May 1999
74 years old

Persons With Significant Control

Donegal Investment Group Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

MCCORKELL HOLDINGS LIMITED Events

19 Dec 2016
Amended full accounts made up to 31 December 2015
05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
17 Nov 2016
Previous accounting period shortened from 31 December 2016 to 31 August 2016
02 Nov 2016
Full accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 923,652

...
... and 135 more events
18 May 1987
Pars re dirs/sit reg off

18 May 1987
Statement of nominal cap

18 May 1987
Decln complnce reg new co

18 May 1987
Articles

18 May 1987
Memorandum

MCCORKELL HOLDINGS LIMITED Charges

1 December 1994
Mortgage or charge
Delivered: 19 December 1994
Status: Satisfied on 14 August 1995
Description: All monies mortgage debenture see doc 50 for details.
8 September 1993
Floating charge
Delivered: 13 September 1993
Status: Satisfied on 10 July 1998
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
22 May 1992
Mortgage debenture
Delivered: 3 June 1992
Status: Satisfied on 14 March 1995
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charge over the undertaking and all…