V.H. MCDEVITT & SON LIMITED
DUNGANNON


Company number NI010638
Status Liquidation
Incorporation Date 2 April 1975
Company Type Private Limited Company
Address 27 MARKET SQUARE, DUNGANNON, TYRONE, BT70 1JD
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Statement of receipts and payments to 7 September 2016; Registered office address changed from 36-38 Northland Row Dungannon Tyrone BT71 6AP to 27 Market Square Dungannon Tyrone BT70 1JD on 8 April 2016; Appointment of a liquidator. The most likely internet sites of V.H. MCDEVITT & SON LIMITED are www.vhmcdevittson.co.uk, and www.v-h-mcdevitt-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. V H Mcdevitt Son Limited is a Private Limited Company. The company registration number is NI010638. V H Mcdevitt Son Limited has been working since 02 April 1975. The present status of the company is Liquidation. The registered address of V H Mcdevitt Son Limited is 27 Market Square Dungannon Tyrone Bt70 1jd. . BRIDGES, Maurice is a Director of the company. Secretary LALLY, Robert Henry has been resigned. Director LALLY, Norma has been resigned. Director LALLY, Robert H has been resigned. The company operates in "Electrical installation".


Current Directors

Director
BRIDGES, Maurice
Appointed Date: 17 February 1998
65 years old

Resigned Directors

Secretary
LALLY, Robert Henry
Resigned: 02 July 2009
Appointed Date: 02 April 1975

Director
LALLY, Norma
Resigned: 02 July 2009
Appointed Date: 02 April 1975
72 years old

Director
LALLY, Robert H
Resigned: 02 July 2009
Appointed Date: 02 April 1975
73 years old

V.H. MCDEVITT & SON LIMITED Events

11 Oct 2016
Statement of receipts and payments to 7 September 2016
08 Apr 2016
Registered office address changed from 36-38 Northland Row Dungannon Tyrone BT71 6AP to 27 Market Square Dungannon Tyrone BT70 1JD on 8 April 2016
23 Oct 2015
Appointment of a liquidator
08 Sep 2015
Notice of move from Administration to Creditors Voluntary Liquidation
08 Sep 2015
Administrator's progress report to 5 August 2015
...
... and 101 more events
02 Apr 1975
Memorandum
02 Apr 1975
Statement of nominal cap
02 Apr 1975
Situation of reg office

02 Apr 1975
Particulars re directors

02 Apr 1975
Decl on compl on incorp

V.H. MCDEVITT & SON LIMITED Charges

5 January 2004
Mortgage or charge
Delivered: 19 January 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
19 November 2003
Mortgage or charge
Delivered: 8 December 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage deed. First all other machinery…
20 November 1990
Floating charge
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
20 November 1990
Charge over all book debts
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
1 August 1988
Mortgage
Delivered: 4 August 1988
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 1/19 bloomfield road, 373/381 beersbridge and 4/8 and 20/34…