T & A KERNOGHAN (HOLDINGS) LIMITED
NEWTOWNARDS


Company number NI012993
Status In Administration
Incorporation Date 25 August 1978
Company Type Private Limited Company
Address 9 GIBSON'S LANE, NEWTOWNARDS, CO DOWN, BT23 4LJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Administrator's progress report to 2 November 2016; Notice of result of meeting of creditors; Statement of administrator's proposal. The most likely internet sites of T & A KERNOGHAN (HOLDINGS) LIMITED are www.takernoghanholdings.co.uk, and www.t-a-kernoghan-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. T A Kernoghan Holdings Limited is a Private Limited Company. The company registration number is NI012993. T A Kernoghan Holdings Limited has been working since 25 August 1978. The present status of the company is In Administration. The registered address of T A Kernoghan Holdings Limited is 9 Gibson S Lane Newtownards Co Down Bt23 4lj. . MCMANUS, Ryan James is a Director of the company. THOMPSON, Michael Richard is a Director of the company. Secretary CRAIG, Gillian has been resigned. Secretary MCGINN, Martin has been resigned. Secretary THOMPSON, Rosemary has been resigned. Secretary WORKMAN, David James has been resigned. Director CRAIG, Gillian Elizabeth has been resigned. Director CRAIG, Gillian Elizabeth has been resigned. Director KERNOGHAN, Judith has been resigned. Director KERNOGHAN, William Alan has been resigned. Director LAMBE, David Matthew has been resigned. Director MCNUTT, Gordon has been resigned. Director THOMPSON, Rosemary has been resigned. Director WORKMAN, David James has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
MCMANUS, Ryan James
Appointed Date: 06 May 2015
51 years old

Director
THOMPSON, Michael Richard
Appointed Date: 27 April 2007
57 years old

Resigned Directors

Secretary
CRAIG, Gillian
Resigned: 28 January 2016
Appointed Date: 01 June 2015

Secretary
MCGINN, Martin
Resigned: 01 June 2015
Appointed Date: 10 February 2011

Secretary
THOMPSON, Rosemary
Resigned: 25 February 2008
Appointed Date: 25 August 1978

Secretary
WORKMAN, David James
Resigned: 10 February 2011
Appointed Date: 25 February 2008

Director
CRAIG, Gillian Elizabeth
Resigned: 10 February 2011
Appointed Date: 26 October 2009
60 years old

Director
CRAIG, Gillian Elizabeth
Resigned: 31 January 2009
Appointed Date: 01 November 2007
60 years old

Director
KERNOGHAN, Judith
Resigned: 29 July 2015
Appointed Date: 01 October 2014
42 years old

Director
KERNOGHAN, William Alan
Resigned: 06 May 2015
Appointed Date: 25 August 1978
76 years old

Director
LAMBE, David Matthew
Resigned: 30 September 2004
Appointed Date: 25 August 1978
79 years old

Director
MCNUTT, Gordon
Resigned: 22 October 2010
Appointed Date: 25 August 1978
68 years old

Director
THOMPSON, Rosemary
Resigned: 31 May 2015
Appointed Date: 25 August 1978
61 years old

Director
WORKMAN, David James
Resigned: 01 January 2011
Appointed Date: 01 January 1997
57 years old

T & A KERNOGHAN (HOLDINGS) LIMITED Events

09 Dec 2016
Administrator's progress report to 2 November 2016
04 Aug 2016
Notice of result of meeting of creditors
24 Jun 2016
Statement of administrator's proposal
11 May 2016
Registered office address changed from 5 Blackwater Road Mallusk Newtownabbey Co.Antrim BT36 4TZ to 9 Gibson's Lane Newtownards Co Down BT23 4LJ on 11 May 2016
11 May 2016
Appointment of an administrator
...
... and 157 more events
25 Aug 1978
Incorporation
25 Aug 1978
Statement of nominal cap

25 Aug 1978
Memorandum
25 Aug 1978
Decl on compl on incorp

25 Aug 1978
Articles

T & A KERNOGHAN (HOLDINGS) LIMITED Charges

29 April 2015
Charge code NI01 2993 0014
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Hcc International Insurance Company PLC
Description: All that leasehold land being a parcel of land in the…
25 February 2009
Mortgage or charge
Delivered: 26 February 2009
Status: Satisfied on 30 May 2012
Persons entitled: Ulster Bank Limited
Description: All monies charge over security account. In connection with…
21 December 2007
Mortgage or charge
Delivered: 2 January 2008
Status: Satisfied on 18 August 2009
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. The property situate at silvio…
13 January 2006
Mortgage or charge
Delivered: 19 January 2006
Status: Satisfied on 30 May 2012
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge - all monies. 1 by way of charge all that…
4 February 2005
Standard security
Delivered: 9 February 2005
Status: Satisfied on 30 May 2012
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. Folios AN64753, AN4071, 36919…
26 February 2004
Mortgage or charge
Delivered: 12 March 2004
Status: Satisfied on 30 May 2012
Persons entitled: Ulster Bank Limited
Description: All monies charge by way of fixed equitable charge all the…
4 August 2003
Mortgage or charge
Delivered: 8 August 2003
Status: Satisfied on 30 May 2012
Persons entitled: Ulster Bank Limited East, Belfast
Description: Mortgage that part of the lands comprised in folio AN50247…
11 March 2003
Mortgage or charge
Delivered: 18 March 2003
Status: Satisfied on 30 May 2012
Persons entitled: Square East Ulster Bank Limited
Description: All monies charge. 1. (a) by way of fixed equitable charge…
25 April 1994
Solicitor's letter of undertaking
Delivered: 29 April 1994
Status: Satisfied on 30 May 2012
Persons entitled: Ulster Bank Limited
Description: Property situate in fernagh road, newtownabbey.
8 October 1992
Charge
Delivered: 15 October 1992
Status: Satisfied on 19 October 1994
Persons entitled: Ulster Bank Limited
Description: Folios 38952 and AN24964 county antrim.
8 November 1988
Mortgage debenture
Delivered: 14 November 1988
Status: Satisfied on 5 February 2015
Persons entitled: Ulster Bank Limited
Description: Folio 1237L county antrim fixed and floating charge over…
6 November 1986
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 10 November 1986
Status: Satisfied on 30 May 2012
Persons entitled: Ulster Bank Limited
Description: Property situated at whitehead, county antrim.
26 March 1986
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 3 April 1986
Status: Satisfied on 14 March 1988
Persons entitled: Ulster Bank Limited
Description: Folio AN1237L county antrim.
21 September 1983
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 26 September 1983
Status: Satisfied on 30 May 2012
Persons entitled: Ulster Bank Limited
Description: Folio 36809 and 35634 county antrim.