MIVAN LIMITED
BELFAST


Company number NI019876
Status In Administration
Incorporation Date 23 September 1986
Company Type Private Limited Company
Address DELOITTE LLP, 19 BEDFORD STREET, BELFAST, BT2 7EJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 42910 - Construction of water projects, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Administrator's progress report to 4 February 2017; Administrator's progress report to 4 August 2016; Notice of extension of period of Administration. The most likely internet sites of MIVAN LIMITED are www.mivan.co.uk, and www.mivan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Mivan Limited is a Private Limited Company. The company registration number is NI019876. Mivan Limited has been working since 23 September 1986. The present status of the company is In Administration. The registered address of Mivan Limited is Deloitte Llp 19 Bedford Street Belfast Bt2 7ej. . ELLIOTT, Stephen John is a Secretary of the company. CURRAN, Sean Coleman is a Director of the company. ELLIOTT, Stephen John is a Director of the company. GILMORE, James Joseph is a Director of the company. KINGON CBE, Stephen Leigh is a Director of the company. Director JOHNSTON, Henry has been resigned. Director LILLEY, Alan Richard has been resigned. Director MANSLEY, Nigel Stephen has been resigned. Director MCCABREY, Joseph Ivan, Dr has been resigned. Director MCCALL, David Alexander Mervyn has been resigned. Director NEILSON, Paul Gregory Tyler has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
ELLIOTT, Stephen John
Appointed Date: 23 September 1986

Director
CURRAN, Sean Coleman
Appointed Date: 30 July 2007
83 years old

Director
ELLIOTT, Stephen John
Appointed Date: 03 October 2000
67 years old

Director
GILMORE, James Joseph
Appointed Date: 30 July 2007
80 years old

Director
KINGON CBE, Stephen Leigh
Appointed Date: 29 April 2008
78 years old

Resigned Directors

Director
JOHNSTON, Henry
Resigned: 15 January 1999
Appointed Date: 23 September 1986
74 years old

Director
LILLEY, Alan Richard
Resigned: 14 June 1999
Appointed Date: 23 September 1986
67 years old

Director
MANSLEY, Nigel Stephen
Resigned: 06 September 1999
Appointed Date: 18 January 1999
68 years old

Director
MCCABREY, Joseph Ivan, Dr
Resigned: 03 February 2012
Appointed Date: 23 September 1986
77 years old

Director
MCCALL, David Alexander Mervyn
Resigned: 21 December 2010
Appointed Date: 23 September 1986
75 years old

Director
NEILSON, Paul Gregory Tyler
Resigned: 20 September 2000
Appointed Date: 14 June 1999
62 years old

MIVAN LIMITED Events

21 Feb 2017
Administrator's progress report to 4 February 2017
01 Sep 2016
Administrator's progress report to 4 August 2016
08 Jul 2016
Notice of extension of period of Administration
04 Mar 2016
Administrator's progress report to 4 February 2016
24 Feb 2016
Court order INSOLVENCY:Court order to remove John Charles Reid as Administrator.
...
... and 162 more events
23 Sep 1986
Decln complnce reg new co

23 Sep 1986
Pars re dirs/sit reg offi

23 Sep 1986
Statement of nominal cap

23 Sep 1986
Memorandum
23 Sep 1986
Articles

MIVAN LIMITED Charges

24 February 2012
Floating charge
Delivered: 12 March 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
24 February 2012
Assignment and charge
Delivered: 12 March 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Reference - 5376. title - avenue georges mandel. Date -…
21 February 2012
Rent deposit deed
Delivered: 5 March 2012
Status: Outstanding
Persons entitled: Leanne Clare English and Ryan James English Other
Description: The sum of £5,748.00 held as a rent deposit.
21 March 2011
Business loan agreement
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: In accordance with the terms of the business loan…
13 March 2009
Mortgage or charge
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. All that piece or parcel of land…
19 December 2008
Mortgage or charge
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. All that piece or parcel of land…
3 June 2008
Mortgage or charge
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. All the premises comprised in folio…
21 June 2007
Mortgage or charge
Delivered: 22 June 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies legal charge. The property comprised in folio…
4 December 2006
Mortgage or charge
Delivered: 22 December 2006
Status: Satisfied on 27 April 2012
Persons entitled: Denham Park Limited
Description: All monies subordination deed. A junior creditor receives…
2 October 2000
Mortgage or charge
Delivered: 10 October 2000
Status: Satisfied on 25 April 2008
Persons entitled: Ulster Bank Limited
Description: All monies. Charge. Lands and premises containing 5.2136…
23 August 2000
Mortgage or charge
Delivered: 24 August 2000
Status: Satisfied on 25 April 2008
Persons entitled: Watford Totalfina Great
Description: Rent deposit deed the amount from time to time standing to…
8 April 1998
Mortgage or charge
Delivered: 9 April 1998
Status: Satisfied on 28 April 2008
Persons entitled: Northern Bank LTD
Description: All monies mortgage. Property at largy road, crumlin…
8 April 1998
Mortgage or charge
Delivered: 9 April 1998
Status: Satisfied on 16 February 2000
Persons entitled: Northern Bank LTD
Description: Mortgage, all monies. Hereditaments and premises comprising…
4 January 1991
Mortgage or charge
Delivered: 8 January 1991
Status: Satisfied on 25 April 2008
Persons entitled: Lombard & Ulster Limited
Description: All monies mortgage. The companys premises at newpark…
13 August 1990
Debenture
Delivered: 16 August 1990
Status: Satisfied on 25 April 2008
Persons entitled: Department of Economic Development
Description: Debenture. The lands and premises comprised in a lease…
6 January 1987
Mortgage or charge
Delivered: 13 January 1987
Status: Satisfied on 25 April 2008
Persons entitled: Northern Bank Limited
Description: All monies. Mortgage charge. All book debts and other debts…
6 January 1987
Mortgage or charge
Delivered: 13 January 1987
Status: Satisfied on 25 April 2008
Persons entitled: Northern Bank Limited
Description: All monies. Floating charge. The undertaking of the company…
15 December 1986
Mortgage or charge
Delivered: 13 December 1986
Status: Satisfied on 25 April 2008
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Premises situate at largy…

Similar Companies

MIVAN (NO.1) LIMITED MIVAN INTERNATIONAL LIMITED MIVAN MARINE LIMITED MIVASLAX LTD MIVATECH LIMITED MIVCMMB LTD MIVE LTD