MCGIMPSEY ENTERPRISES LIMITED
BELFAST


Company number NI005878
Status Active
Incorporation Date 18 February 1964
Company Type Private Limited Company
Address 631 LISBURN ROAD, BELFAST, BT9 7GT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 12 in full. The most likely internet sites of MCGIMPSEY ENTERPRISES LIMITED are www.mcgimpseyenterprises.co.uk, and www.mcgimpsey-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. Mcgimpsey Enterprises Limited is a Private Limited Company. The company registration number is NI005878. Mcgimpsey Enterprises Limited has been working since 18 February 1964. The present status of the company is Active. The registered address of Mcgimpsey Enterprises Limited is 631 Lisburn Road Belfast Bt9 7gt. . MCGIMPSEY, Christopher is a Secretary of the company. MCGIMPSEY, Christopher David Henry is a Director of the company. MCGIMPSEY, Daniel Kieran Samuel is a Director of the company. MCGIMPSEY, Geoffrey Christopher William is a Director of the company. MCGIMPSEY, Patrick Benjamin Michael is a Director of the company. MCGIMPSEY (DR), Christopher is a Director of the company. Secretary MCGIMPSEY, Isabel has been resigned. Director MCGIMPSEY, Isabel has been resigned. Director MCGIMPSEY, Joyce has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MCGIMPSEY, Christopher
Appointed Date: 01 August 2012

Director
MCGIMPSEY, Christopher David Henry
Appointed Date: 27 October 2011
49 years old

Director
MCGIMPSEY, Daniel Kieran Samuel
Appointed Date: 27 October 2011
40 years old

Director
MCGIMPSEY, Geoffrey Christopher William
Appointed Date: 27 October 2011
51 years old

Director
MCGIMPSEY, Patrick Benjamin Michael
Appointed Date: 27 October 2011
45 years old

Director

Resigned Directors

Secretary
MCGIMPSEY, Isabel
Resigned: 01 August 2012

Director
MCGIMPSEY, Isabel
Resigned: 01 February 2014
107 years old

Director
MCGIMPSEY, Joyce
Resigned: 31 May 2000
73 years old

Persons With Significant Control

Mr Christopher David Henry Mcgimpsey
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Daniel Kieran Samuel Mcgimpsey
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

Mr Geoffrey Christopher William Mcgimpsey
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Patrick Benjamin Michael Mcgimpsey
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Alderman Christopher David Mcgimpsey
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

MCGIMPSEY ENTERPRISES LIMITED Events

31 Jan 2017
Confirmation statement made on 12 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
16 Jul 2016
Satisfaction of charge 12 in full
16 Jul 2016
Satisfaction of charge 24 in full
08 Jul 2016
Registration of charge NI0058780031, created on 6 July 2016
...
... and 157 more events
18 Feb 1964
Articles
18 Feb 1964
Memorandum
18 Feb 1964
Particulars re directors

18 Feb 1964
Situation of reg office

18 Feb 1964
Statement of nominal cap

MCGIMPSEY ENTERPRISES LIMITED Charges

6 July 2016
Charge code NI00 5878 0033
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: By way of standard security the property known as 2-6…
6 July 2016
Charge code NI00 5878 0032
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: By way of standard security the property known as 47…
6 July 2016
Charge code NI00 5878 0031
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: By way of standard security the property known as 237…
6 July 2016
Charge code NI00 5878 0030
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As the Security Trustee)
Description: By way of standard security the property known as 38 and 40…
6 July 2016
Charge code NI00 5878 0029
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: By way of standard security the property known as ground…
6 July 2016
Charge code NI00 5878 0028
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: By way of standard security the property known as 5 and 7…
30 June 2016
Charge code NI00 5878 0027
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC
Description: Please refer to the instrument…
30 June 2016
Charge code NI00 5878 0026
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: By way of legal mortgage the land and premises situate at…
30 June 2016
Charge code NI00 5878 0025
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: By way of legal mortgage the land and premises situate at…
28 July 2009
Mortgage or charge
Delivered: 30 July 2009
Status: Satisfied on 16 July 2016
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies mortgage & charge. All that the property situate…
27 March 2009
Standard security
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies standard security. All and whole the subjects at…
12 August 2008
Standard security
Delivered: 19 August 2008
Status: Satisfied on 27 June 2016
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies standard security. All and whole the subjects…
14 July 2008
Debenture
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. The company as beneficial owner and…
14 July 2008
Mortgage or charge
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 181 crumlin road, belfast registered…
14 July 2008
Mortgage or charge
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 62-64 king edward drive, bilton…
16 June 2008
Standard security
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies standard security. 47 dalrymple street, girvan…
16 June 2008
Standard security
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies standard secuirty. The subjects known as and a…
16 June 2008
Standard security
Delivered: 20 June 2008
Status: Satisfied on 27 June 2016
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies standard security. 491-493 duke street, glasgow…
16 June 2008
Standard security
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies standard security. 26 and 28 dalrymple street…
16 June 2008
Standard security
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies standard security. 2-6 leonard street, perth l…
16 June 2008
Standard security
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies standard security. 36,38 and 40 mill street…
12 June 2008
Mortgage or charge
Delivered: 18 June 2008
Status: Satisfied on 16 July 2016
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies mortgage and charge. Units 1-9, 127-145 sandy…
8 May 2008
Mortgage or charge
Delivered: 19 May 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises comprised in folio dn…
28 September 2007
Mortgage or charge
Delivered: 8 October 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the leasehold…
21 September 2007
Solicitors letter of undertaking
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies letter of undertaking. Properties at 179 crumlin…
21 September 2007
Mortgage or charge
Delivered: 8 October 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the leasehold…
22 July 2002
Mortgage or charge
Delivered: 25 July 2002
Status: Satisfied on 8 July 2008
Persons entitled: Belfast Bedford House Bank of Scotland
Description: All monies mortgage and charge. All that piece or parcel of…
28 February 2000
Mortgage or charge
Delivered: 14 March 2000
Status: Satisfied on 23 June 2016
Persons entitled: Icc Bank PLC Belfast
Description: All monies.first specific charge schedule all the land and…
28 June 1996
Mortgage or charge
Delivered: 28 June 1996
Status: Satisfied on 1 July 2008
Persons entitled: Icc Bank PLC
Description: All monies. First floating charge by way of first floating…
2 October 1992
Mortgage or charge
Delivered: 12 October 1992
Status: Satisfied on 28 June 1996
Persons entitled: 42 Linenhall Street Lombard & Ulster
Description: All monies - the company's petrol service station and…
10 October 1986
Mortgage or charge
Delivered: 27 October 1986
Status: Satisfied on 26 October 1992
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge - the undertaking of the…
10 October 1986
Mortgage or charge
Delivered: 27 October 1986
Status: Satisfied on 26 October 1992
Persons entitled: Northern Bank LTD
Description: Charge over all book debts. All monies - all book debts and…
22 April 1982
Mortgage or charge
Delivered: 27 April 1982
Status: Satisfied on 10 July 1996
Persons entitled: Northern Bank LTD
Description: All monies. Equitable mortgage by deposit of title deeds -…