PT MCWILLIAMS LIMITED
BELFAST


Company number NI046422
Status In Administration
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address BDO, LINDSAY HOUSE, 10 CALLENDER STREET, BELFAST, ANTRIM, BT1 5BN
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Administrator's progress report to 12 February 2017; Administrator's progress report to 12 August 2016; Notice of extension of period of Administration. The most likely internet sites of PT MCWILLIAMS LIMITED are www.ptmcwilliams.co.uk, and www.pt-mcwilliams.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Pt Mcwilliams Limited is a Private Limited Company. The company registration number is NI046422. Pt Mcwilliams Limited has been working since 07 May 2003. The present status of the company is In Administration. The registered address of Pt Mcwilliams Limited is Bdo Lindsay House 10 Callender Street Belfast Antrim Bt1 5bn. . MCWILLIAMS, Martin is a Secretary of the company. MCWILLIAMS, Kevin A is a Director of the company. MCWILLIAMS, Martin is a Director of the company. Secretary KEARNEY, Colm has been resigned. Secretary MCBRIDE, Ignatius has been resigned. Secretary MCWILLIAMS, Christopher has been resigned. Director HART, Peter has been resigned. Director KEARNEY, Colm has been resigned. Director MCWILLIAMS, Gerard has been resigned. Director MCWILLIAMS, Patrick Thomas has been resigned. Director MCWILLIAMS, Roisin Cecilia has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
MCWILLIAMS, Martin
Appointed Date: 30 October 2014

Director
MCWILLIAMS, Kevin A
Appointed Date: 12 February 2004
51 years old

Director
MCWILLIAMS, Martin
Appointed Date: 12 February 2004
49 years old

Resigned Directors

Secretary
KEARNEY, Colm
Resigned: 30 October 2014
Appointed Date: 30 September 2013

Secretary
MCBRIDE, Ignatius
Resigned: 27 April 2007
Appointed Date: 07 May 2003

Secretary
MCWILLIAMS, Christopher
Resigned: 30 September 2013
Appointed Date: 27 April 2007

Director
HART, Peter
Resigned: 30 January 2015
Appointed Date: 29 March 2013
61 years old

Director
KEARNEY, Colm
Resigned: 30 October 2014
Appointed Date: 29 March 2013
47 years old

Director
MCWILLIAMS, Gerard
Resigned: 29 March 2013
Appointed Date: 12 February 2004
52 years old

Director
MCWILLIAMS, Patrick Thomas
Resigned: 29 March 2013
Appointed Date: 07 May 2003
78 years old

Director
MCWILLIAMS, Roisin Cecilia
Resigned: 24 January 2011
Appointed Date: 12 February 2004
75 years old

PT MCWILLIAMS LIMITED Events

24 Feb 2017
Administrator's progress report to 12 February 2017
07 Sep 2016
Administrator's progress report to 12 August 2016
01 Sep 2016
Notice of extension of period of Administration
15 Mar 2016
Administrator's progress report to 12 February 2016
18 Feb 2016
Notice of extension of period of Administration
...
... and 92 more events
07 May 2003
Incorporation
07 May 2003
Pars re dirs/sit reg off
07 May 2003
Decln complnce reg new co
07 May 2003
Memorandum
07 May 2003
Articles

PT MCWILLIAMS LIMITED Charges

29 October 2010
Chattel mortgage
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The items of equipment and/or other chattel(s) described or…
29 October 2010
Assignment of benefit of a settlement agreement
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The benefit of the settlement agreement to include the…
27 October 2010
Charge over book debts
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All book, other debts and monetary claims now or in the…
21 September 2010
Legal mortgage and charge
Delivered: 27 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All those lands situate at and known as 32 corbally road…
28 April 2009
Mortgage or charge
Delivered: 5 May 2009
Status: Satisfied on 3 June 2011
Persons entitled: Close Invoice Finance Limited
Description: All monies charge. 32 corbally road, fintona, co tyrone…
5 January 2009
Mortgage or charge
Delivered: 6 January 2009
Status: Satisfied on 17 September 2014
Persons entitled: Close Invoice Finance Limited
Description: All monies charge by way of debenture. By way of fixed…
22 December 2008
Mortgage or charge
Delivered: 7 January 2009
Status: Satisfied on 17 September 2014
Persons entitled: Close Invoice Finance Limited
Description: All monies legal charge. Those part of the lands comprised…
19 September 2008
Mortgage or charge
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All monies chattel mortgage. For full descrition of…
8 February 2008
Legal charge
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1. by way of mortgage and charge all that and those the…
25 January 2007
Legal charge
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of mortgage and charge all that and those the…
23 May 2005
Mortgage or charge
Delivered: 22 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All monies legal charge (court order). By way of a fixed…
1 March 2004
Mortgage or charge
Delivered: 5 March 2004
Status: Outstanding
Persons entitled: Sheffield Hsbc Bank PLC Processing Centre
Description: All monies debenture see doc 6 for further details.