MCGLINCHEY BROS. LIMITED
BELFAST


Company number NI008516
Status Liquidation
Incorporation Date 4 January 1972
Company Type Private Limited Company
Address BALLYSILLAN INDUSTRIAL ESTATE, LIGONIEL ROAD, BELFAST, BT14 8EY
Home Country United Kingdom
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are 31/12/81 annual return; Court order; Voluntary arrangement's supervisor's abstract of receipts and payments. The most likely internet sites of MCGLINCHEY BROS. LIMITED are www.mcglincheybros.co.uk, and www.mcglinchey-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. Mcglinchey Bros Limited is a Private Limited Company. The company registration number is NI008516. Mcglinchey Bros Limited has been working since 04 January 1972. The present status of the company is Liquidation. The registered address of Mcglinchey Bros Limited is Ballysillan Industrial Estate Ligoniel Road Belfast Bt14 8ey. . MCCLINCHEY, Sarah is a Secretary of the company. MCGLINCHEY, Colin James is a Director of the company. MCGLINCHEY, James is a Director of the company. MCGLINCHEY, Keith Joseph is a Director of the company. MCGLINCHEY, Terence Robert is a Director of the company. Director CORBETT, Juliet, Dr has been resigned.


Current Directors

Secretary
MCCLINCHEY, Sarah
Appointed Date: 04 January 1972

Director
MCGLINCHEY, Colin James
Appointed Date: 01 December 1999
63 years old

Director
MCGLINCHEY, James
Appointed Date: 04 January 1972
93 years old

Director
MCGLINCHEY, Keith Joseph
Appointed Date: 01 December 1999
57 years old

Director
MCGLINCHEY, Terence Robert
Appointed Date: 01 December 1999
54 years old

Resigned Directors

Director
CORBETT, Juliet, Dr
Resigned: 12 May 2003
Appointed Date: 01 November 1999
66 years old

MCGLINCHEY BROS. LIMITED Events

01 Oct 2009
31/12/81 annual return
22 Dec 2008
Court order
10 Jul 2008
Voluntary arrangement's supervisor's abstract of receipts and payments
10 Dec 2007
Voluntary arrangement's supervisor's abstract of receipts and payments
19 May 2006
31/08/04 annual accts
...
... and 93 more events
21 Jan 1972
Situation of reg office

04 Jan 1972
Statement of nominal cap

04 Jan 1972
Decl on compl on incorp

04 Jan 1972
Articles

04 Jan 1972
Memorandum

MCGLINCHEY BROS. LIMITED Charges

1 May 2002
Mortgage or charge
Delivered: 9 May 2002
Status: Outstanding
Persons entitled: Belfast Keith Mcglinchey
Description: Deed of charge- all monies Œ51,474.49 the premises referred…
15 April 2002
Mortgage or charge
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: 58 Salisbury Avenue James & Sarah
Description: Deed of charge - the premises referred to in the deed of…
22 September 1998
Mortgage or charge
Delivered: 26 September 1988
Status: Satisfied on 18 June 2002
Persons entitled: Square West, Belfast Northern Bank
Description: Mortgage - all monies the company's property situate at…
25 November 1983
Mortgage or charge
Delivered: 29 November 1983
Status: Satisfied on 11 March 1988
Persons entitled: Square West, Belfast Northern Bank
Description: Mortgage - all monies premises situate at and known as…
17 May 1979
Mortgage or charge
Delivered: 5 June 1979
Status: Satisfied on 18 June 2002
Persons entitled: Square West, Belfast Northern Bank
Description: Floating charge - all monies the undertaking of the company…
17 May 1979
Mortgage or charge
Delivered: 5 June 1979
Status: Outstanding
Persons entitled: Square West, Belfast Northern Bank
Description: Mortgage - all monies the company's property situate at…
20 April 1977
Mortgage or charge
Delivered: 28 April 1977
Status: Satisfied on 1 November 1978
Persons entitled: The Governor And Of Ireland Lower Dublin 2
Description: Debenture incorporation specific charge- all monies part of…
29 October 1974
Mortgage or charge
Delivered: 5 November 1974
Status: Satisfied on 1 November 1973
Persons entitled: Dublin 2 Bank of Ireland
Description: Debenture -all monies all the company's undertaking…