PROPERTY, EQUIPMENT AND CONSTRUCTION HOLDINGS LIMITED
OMAGH


Company number NI016847
Status Active
Incorporation Date 30 June 1983
Company Type Private Limited Company
Address 40 SLIEVEARD PARK ROAD, OMAGH, BT79 7PA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty 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 PROPERTY, EQUIPMENT AND CONSTRUCTION HOLDINGS LIMITED are www.propertyequipmentandconstructionholdings.co.uk, and www.property-equipment-and-construction-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Property Equipment and Construction Holdings Limited is a Private Limited Company. The company registration number is NI016847. Property Equipment and Construction Holdings Limited has been working since 30 June 1983. The present status of the company is Active. The registered address of Property Equipment and Construction Holdings Limited is 40 Slieveard Park Road Omagh Bt79 7pa. . MCGINN, Mary Teresa is a Secretary of the company. MCGINN, Charles James is a Director of the company. MCGINN, Gary is a Director of the company. MCGINN, John Joseph is a Director of the company. MCGINN, Mark is a Director of the company. MCGINN, Matthew is a Director of the company. MCGINN, Timothy is a Director of the company. Director MCGINN, John James has been resigned. Director MCGINN, Mary Teresa has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCGINN, Mary Teresa
Appointed Date: 30 June 1983

Director
MCGINN, Charles James
Appointed Date: 01 July 2001
62 years old

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

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

Director
MCGINN, Mark
Appointed Date: 01 July 2001
50 years old

Director
MCGINN, Matthew
Appointed Date: 01 July 2001
50 years old

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

Resigned Directors

Director
MCGINN, John James
Resigned: 01 July 2001
Appointed Date: 30 June 1983
88 years old

Director
MCGINN, Mary Teresa
Resigned: 01 July 2001
Appointed Date: 30 June 1983
87 years old

Persons With Significant Control

Mr John Joseph Mcginn
Notified on: 30 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROPERTY, EQUIPMENT AND CONSTRUCTION HOLDINGS LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 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 263,002

17 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 110 more events
30 Jun 1983
Statement of nominal cap

30 Jun 1983
Decl on compl on incorp

30 Jun 1983
Articles

30 Jun 1983
Memorandum
30 Jun 1983
Incorporation

PROPERTY, EQUIPMENT AND CONSTRUCTION HOLDINGS LIMITED Charges

23 February 2010
Indenture of mortgage and charge
Delivered: 1 March 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: ...Which lands and premises are situate at and known as…
15 February 2010
Indenture of mortgage and charge
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: ...Which lands and premises are situate at and known as…
10 February 2010
Indenture of mortgage and charge
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: ...Which lands and premises are situate at and known as…
1 February 2010
Indenture of mortgage and charge
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: ...Which lands and premises are situate at and known as…
23 December 2009
Indenture of mortgage and charge
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: ...Lands and premises are situate at and known as apartment…
22 December 2009
Indenture of mortgage and charge
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: ...Lands and premises situate at and known as apartment 21…
13 January 2009
Mortgage or charge
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of mortgage. Apartment 17 tamlaght mews…
13 January 2009
Mortgage or charge
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of mortgage. Apartment 16 tamlaght mews…
5 December 2008
Mortgage or charge
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of mortgage and charge. Lands and premises…
4 December 2008
Mortgage or charge
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of mortgage and charge. Lands and premises…
1 December 2008
Mortgage or charge
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of mortgage and charge. Lands and premises…
28 November 2008
Mortgage or charge
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of mortgage and charge. Lands and premises…
11 November 1996
Mortgage or charge
Delivered: 25 November 1996
Status: Satisfied on 1 November 2007
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage the lands comprised in an indenture of…
11 November 1996
Mortgage or charge
Delivered: 25 November 1996
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage/charge the lands comprised in folio…
26 April 1996
Mortgage or charge
Delivered: 30 April 1996
Status: Satisfied on 10 December 2007
Persons entitled: Burmah Petroleum
Description: 82,500. deeds of charge. The lands comprised in folio…
16 February 1994
Mortgage or charge
Delivered: 24 February 1994
Status: Outstanding
Persons entitled: Mcginn Developments
Description: Mortgage all that the lands comprised in folio 5234 county…
15 February 1994
Mortgage or charge
Delivered: 24 February 1994
Status: Outstanding
Persons entitled: Mcginn Developments
Description: Mortgage all that and those the lands held under lease…
3 February 1994
Mortgage or charge
Delivered: 10 February 1994
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Certificate of dcharge all that and those all…
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…
19 September 1988
Mortgage or charge
Delivered: 19 September 1988
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Mortgage the lands and premises comprised in an…
9 May 1986
Mortgage or charge
Delivered: 12 May 1986
Status: Satisfied on 25 November 1991
Persons entitled: Allied Irish Finance
Description: Charge part of the lands in folio no 5234 county tyrone…