MONNABOY LIMITED
BELFAST MCGINNIS GROUP LIMITED


Company number NI042121
Status Active
Incorporation Date 12 December 2001
Company Type Private Limited Company
Address HANNAWAYCA LIMITED, RAVENHILL ROAD, BELFAST, NORTHERN IRELAND, BT6 8DN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Patricia Brady as a secretary on 10 January 2017; Registered office address changed from Lindsay House 10 Callender Street Belfast BT1 5BN to Hannawayca Limited Ravenhill Road Belfast BT6 8DN on 22 December 2016; Confirmation statement made on 12 December 2016 with updates. The most likely internet sites of MONNABOY LIMITED are www.monnaboy.co.uk, and www.monnaboy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Monnaboy Limited is a Private Limited Company. The company registration number is NI042121. Monnaboy Limited has been working since 12 December 2001. The present status of the company is Active. The registered address of Monnaboy Limited is Hannawayca Limited Ravenhill Road Belfast Northern Ireland Bt6 8dn. . MCGINNIS, John Charles is a Director of the company. Secretary BRADY, Patricia has been resigned. Secretary CANNING, Martin Nicholas has been resigned. Director BRADY, Patricia has been resigned. Director CANNING, Martin Nicholas has been resigned. Director GARRETT, John Brian has been resigned. Director HASSAN, Eugene John has been resigned. Director MCGINNIS, Annie Margaret has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MCGINNIS, John Charles
Appointed Date: 12 December 2001
73 years old

Resigned Directors

Secretary
BRADY, Patricia
Resigned: 10 January 2017
Appointed Date: 11 January 2006

Secretary
CANNING, Martin Nicholas
Resigned: 11 January 2006
Appointed Date: 12 December 2001

Director
BRADY, Patricia
Resigned: 28 February 2014
Appointed Date: 19 December 2005
62 years old

Director
CANNING, Martin Nicholas
Resigned: 24 January 2011
Appointed Date: 12 December 2001
62 years old

Director
GARRETT, John Brian
Resigned: 05 November 2010
Appointed Date: 23 March 2006
88 years old

Director
HASSAN, Eugene John
Resigned: 05 November 2010
Appointed Date: 28 February 2006
76 years old

Director
MCGINNIS, Annie Margaret
Resigned: 01 July 2014
Appointed Date: 23 March 2006
75 years old

Persons With Significant Control

Mr John Charles Mcginnis
Notified on: 15 April 2016
72 years old
Nature of control: Has significant influence or control

MONNABOY LIMITED Events

12 Jan 2017
Termination of appointment of Patricia Brady as a secretary on 10 January 2017
22 Dec 2016
Registered office address changed from Lindsay House 10 Callender Street Belfast BT1 5BN to Hannawayca Limited Ravenhill Road Belfast BT6 8DN on 22 December 2016
14 Dec 2016
Confirmation statement made on 12 December 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 September 2015
14 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,001

...
... and 69 more events
17 Feb 2002
Return of allot of shares
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Dec 2001
Memorandum
12 Dec 2001
Articles
12 Dec 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Dec 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

MONNABOY LIMITED Charges

5 June 2015
Charge code NI04 2121 0006
Delivered: 19 June 2015
Status: Satisfied on 16 July 2015
Persons entitled: Capita Trust Company Limited (The "Security Agent for the Secured Parties")
Description: The residue of the apartment development at malone square…
5 June 2015
Charge code NI04 2121 0005
Delivered: 19 June 2015
Status: Satisfied on 16 July 2015
Persons entitled: Capita Trust Company Limited (The "Security Agent for the Secured Parties")
Description: Land to the rear of 149-151 sunbridge road and the north…
5 June 2015
Charge code NI04 2121 0004
Delivered: 19 June 2015
Status: Satisfied on 16 July 2015
Persons entitled: Capita Trust Company Limited (The "Security Agent for the Secured Parties")
Description: Contains fixed charge…
5 December 2012
Debenture
Delivered: 13 December 2012
Status: Satisfied on 1 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland National Asset Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
5 December 2012
Debenture
Delivered: 13 December 2012
Status: Satisfied on 1 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland National Asset Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
1 July 2009
Debenture
Delivered: 3 July 2009
Status: Satisfied on 1 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage debenture. That the company shall not…