MCGINN DEVELOPMENTS LIMITED
OMAGH

Company number NI009195
Status Active
Incorporation Date 19 December 1972
Company Type Private Limited Company
Address 40 SLIEVEARD PARK, OMAGH, BT79 7PA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MCGINN DEVELOPMENTS LIMITED are www.mcginndevelopments.co.uk, and www.mcginn-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. Mcginn Developments Limited is a Private Limited Company. The company registration number is NI009195. Mcginn Developments Limited has been working since 19 December 1972. The present status of the company is Active. The registered address of Mcginn Developments Limited is 40 Slieveard Park Omagh Bt79 7pa. . MCGINN, John Joseph is a Secretary of the company. MCGINN, Gary is a Director of the company. MCGINN, John Joseph is a Director of the company. Director MC GINN, John James has been resigned. Director MCGINN, Mary Teresa has been resigned. Director MCGINN, Timothy has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MCGINN, John Joseph
Appointed Date: 19 December 1972

Director
MCGINN, Gary
Appointed Date: 01 July 2001
57 years old

Director
MCGINN, John Joseph
Appointed Date: 01 July 2001
66 years old

Resigned Directors

Director
MC GINN, John James
Resigned: 01 July 2001
Appointed Date: 19 December 1972
88 years old

Director
MCGINN, Mary Teresa
Resigned: 01 July 2001
Appointed Date: 19 December 1972
87 years old

Director
MCGINN, Timothy
Resigned: 02 July 2015
Appointed Date: 01 July 2001
65 years old

Persons With Significant Control

Mr John Joseph Mcginn
Notified on: 29 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCGINN DEVELOPMENTS LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 30 June 2016 with updates
02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 15,002

15 Jul 2015
Termination of appointment of Timothy Mcginn as a director on 2 July 2015
...
... and 122 more events
26 Jan 1973
Situation of reg office

19 Dec 1972
Statement of nominal cap

19 Dec 1972
Decl on compl on incorp

19 Dec 1972
Articles

19 Dec 1972
Memorandum

MCGINN DEVELOPMENTS LIMITED Charges

14 December 2007
Mortgage or charge
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of mortgage and charge. 13 knocknamoe…
13 November 2007
Mortgage or charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of mortgage and charge. 2 sharma park…
22 August 2007
Mortgage or charge
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. The lands comprised in and being…
17 July 2007
Mortgage or charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. By way of charge, all the lands…
16 July 2007
Mortgage or charge
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of mortgage and charge. (1) all that part…
5 June 2007
Mortgage or charge
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. By way of charge: all the lands…
11 October 2006
Mortgage or charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deeed of charge. Lands and premises comprised in…
1 December 2005
Mortgage or charge
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Deed of charge - all monies. The lands comprised in and…
29 October 2004
Mortgage or charge
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. All lands and premises comprised…
30 July 2004
Mortgage or charge
Delivered: 13 August 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies deed of charge all the lands and premises…
8 October 2003
Mortgage or charge
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: The Governor And Of Ireland Lower Dublin 2
Description: All monies deed of charge all the lands and premises…
4 April 2003
Mortgage or charge
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Deed of charge (the "charge" ) - all monies all the lands…
4 April 2003
Mortgage or charge
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Security assignment (the "security assignment") all moneys…
23 December 2002
Mortgage or charge
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: Dublin 2 Bank of Ireland
Description: Deed of charge - all monies all the lands and premises…
23 May 2001
Mortgage or charge
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Deed of charge - all monies all that part of folio ty 19941…
3 May 2000
Mortgage or charge
Delivered: 8 August 2000
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies.equitable charge all the land comprised in folio…
12 April 2000
Mortgage or charge
Delivered: 14 April 2000
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies.deed of charge all the lands and premises…
12 April 2000
Mortgage or charge
Delivered: 14 April 2000
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies.deed of charge all the lands and premises…
2 February 1998
Mortgage or charge
Delivered: 4 February 1998
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Assignment of life policy, all monies. All moneys payable…
12 February 1993
Mortgage or charge
Delivered: 25 February 1993
Status: Satisfied on 16 December 1993
Persons entitled: Lombard & Ulster
Description: All monies. Deed of charge a specific charge over the…
19 November 1992
Mortgage or charge
Delivered: 25 November 1992
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Charge lot 1. part of the townland of killy-…
6 May 1992
Mortgage or charge
Delivered: 13 May 1992
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Debenture all the companys undertaking property…
7 March 1990
Mortgage or charge
Delivered: 28 March 1990
Status: Outstanding
Persons entitled: Niib Group Limited
Description: Letter of undertaking 1. 12 acres of development land in…
27 May 1983
Mortgage or charge
Delivered: 3 June 1983
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Debenture the companys undertaking and all its…
1 September 1978
Mortgage or charge
Delivered: 20 September 1978
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Deed of charge lands comprised in folios…
25 July 1974
Mortgage or charge
Delivered: 6 August 1974
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Equitable mortgage folio no 32483 lands situate…
25 July 1974
Mortgage or charge
Delivered: 31 July 1974
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Equitable mortgage dromore road, omagh folio…
24 July 1974
Mortgage or charge
Delivered: 25 July 1974
Status: Satisfied on 6 July 1981
Persons entitled: Lombard & Ulster
Description: All monies. Deed of charge lands and premises at tamlaght…