MCCRORY PROPERTIES LIMITED
CRAIGAVON,


Company number NI010422
Status Active
Incorporation Date 11 November 1974
Company Type Private Limited Company
Address SILVERWOOD INDUSTRIAL ESTATE SILVERWOOD INDUSTRIAL ESTATE, LURGAN, CRAIGAVON,, CO ARMAGH, UNITED KINGDOM, BT66 6LN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 October 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 4,543 ; Accounts for a dormant company made up to 31 October 2014. The most likely internet sites of MCCRORY PROPERTIES LIMITED are www.mccroryproperties.co.uk, and www.mccrory-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. Mccrory Properties Limited is a Private Limited Company. The company registration number is NI010422. Mccrory Properties Limited has been working since 11 November 1974. The present status of the company is Active. The registered address of Mccrory Properties Limited is Silverwood Industrial Estate Silverwood Industrial Estate Lurgan Craigavon Co Armagh United Kingdom Bt66 6ln. . MC CRORY, Angela is a Director of the company. MCCRORY, John is a Director of the company. MCCRORY, Nicola Kathleen is a Director of the company. MCCRORY, Patrick James is a Director of the company. Secretary MCCRORY, Stephen has been resigned. Director ALLEN, Nigel Francis has been resigned. Director MC ALINDEN, Kieran has been resigned. Director MCCRORY, Nicola Kathleen has been resigned. Director MCCRORY, Patrick James has been resigned. Director MCCRORY, Stephen has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MC CRORY, Angela
Appointed Date: 11 November 1974
72 years old

Director
MCCRORY, John
Appointed Date: 11 November 1974
79 years old

Director
MCCRORY, Nicola Kathleen
Appointed Date: 01 June 2014
49 years old

Director
MCCRORY, Patrick James
Appointed Date: 01 June 2014
44 years old

Resigned Directors

Secretary
MCCRORY, Stephen
Resigned: 24 August 2011
Appointed Date: 11 November 1974

Director
ALLEN, Nigel Francis
Resigned: 31 January 2006
Appointed Date: 30 March 2005
49 years old

Director
MC ALINDEN, Kieran
Resigned: 06 June 2003
Appointed Date: 11 November 1974
69 years old

Director
MCCRORY, Nicola Kathleen
Resigned: 24 August 2011
Appointed Date: 31 July 2003
49 years old

Director
MCCRORY, Patrick James
Resigned: 24 August 2011
Appointed Date: 31 July 2003
44 years old

Director
MCCRORY, Stephen
Resigned: 24 August 2011
Appointed Date: 17 December 1998
50 years old

MCCRORY PROPERTIES LIMITED Events

04 Jul 2016
Accounts for a dormant company made up to 31 October 2015
17 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4,543

24 Jul 2015
Accounts for a dormant company made up to 31 October 2014
17 Jul 2015
Director's details changed for Mr Patrick James Mccrory on 17 July 2015
17 Jul 2015
Registered office address changed from Silverwood Industrial Estate Lurgan Craigavon, Co Armagh BT66 6LN to Silverwood Industrial Estate Silverwood Industrial Estate Lurgan Craigavon, Co Armagh BT66 6LN on 17 July 2015
...
... and 144 more events
11 Nov 1974
Decl on compl on incorp

11 Nov 1974
Articles

11 Nov 1974
Memorandum

11 Nov 1974
Particulars re directors

11 Nov 1974
Situation of reg office

MCCRORY PROPERTIES LIMITED Charges

10 December 2005
Standard security
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Mortgage - all monies. 50 windsor avenue, lurgan being all…
7 June 2005
Solicitors letter of undertaking
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 50 windsor avenue…
27 August 2003
Mortgage or charge
Delivered: 1 September 2003
Status: Outstanding
Persons entitled: Northern Bank LTD Belfast
Description: All monies charge over all book debts all book debts and…
28 August 2002
Mortgage or charge
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over book debts. All book debts and other…
28 August 2002
Mortgage or charge
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies floating charge. The undertaking of the company…
1 March 2001
Mortgage or charge
Delivered: 7 March 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge (in duplicate) all-monies folio no. 29944 county…
12 August 1999
Mortgage or charge
Delivered: 18 August 1999
Status: Satisfied on 5 November 2002
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage debenture I) by way of specific…
23 November 1994
Mortgage or charge
Delivered: 6 December 1994
Status: Outstanding
Description: All monies charge folio no. Ar 8263L county armagh the…
1 May 1991
Mortgage
Delivered: 17 May 1991
Status: Satisfied on 22 February 1995
Persons entitled: Northern Bank Limited
Description: Folio ar 8263L county armagh.
29 October 1987
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 4 November 1987
Status: Satisfied on 24 September 1990
Persons entitled: Northern Bank Limited
Description: Solitude, 39 kilmore road, lurgan.
2 November 1984
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 6 November 1984
Status: Satisfied on 22 February 1995
Persons entitled: Northern Bank Limited
Description: Folio 1524L county armagh see image for full details.
8 January 1979
Mortgage
Delivered: 11 January 1979
Status: Satisfied on 21 April 1995
Persons entitled: Northern Bank Limited
Description: Folio 24444, folio 25665 county armagh.
20 November 1978
Floating charge
Delivered: 28 November 1978
Status: Satisfied on 22 February 1995
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
2 February 1977
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 4 February 1977
Status: Satisfied on 1 September 1978
Persons entitled: Northern Bank Limited
Description: 93 to 97 william street, lurgan.
28 April 1976
Floating charge
Delivered: 30 April 1976
Status: Satisfied on 21 February 1979
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…