MACK & LAWLER BUILDERS LIMITED
MACK & LAWLER PROPERTIES LIMITED

Hellopages » North Yorkshire » York » YO1 6LJ

Company number 00819827
Status Active
Incorporation Date 17 September 1964
Company Type Private Limited Company
Address 57 MICKLEGATE, YORK, YO1 6LJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Accounts for a small company made up to 31 December 2014. The most likely internet sites of MACK & LAWLER BUILDERS LIMITED are www.macklawlerbuilders.co.uk, and www.mack-lawler-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. Mack Lawler Builders Limited is a Private Limited Company. The company registration number is 00819827. Mack Lawler Builders Limited has been working since 17 September 1964. The present status of the company is Active. The registered address of Mack Lawler Builders Limited is 57 Micklegate York Yo1 6lj. . MCMANAMAN, Susan Michelle is a Secretary of the company. MCMANAMAN, Dale Peter is a Director of the company. MCMANAMAN, Fiona Elizabeth is a Director of the company. MCMANAMAN, Ian Craig is a Director of the company. MCMANAMAN, Susan Michelle is a Director of the company. Secretary MCMANAMAN, Shirley has been resigned. Director MCMANAMAN, Peter has been resigned. Director MCMANAMAN, Shirley has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MCMANAMAN, Susan Michelle
Appointed Date: 11 March 1999

Director
MCMANAMAN, Dale Peter
Appointed Date: 30 July 1992
63 years old

Director
MCMANAMAN, Fiona Elizabeth
Appointed Date: 11 March 1999
63 years old

Director
MCMANAMAN, Ian Craig
Appointed Date: 30 July 1992
60 years old

Director
MCMANAMAN, Susan Michelle
Appointed Date: 11 March 1999
59 years old

Resigned Directors

Secretary
MCMANAMAN, Shirley
Resigned: 11 March 1999

Director
MCMANAMAN, Peter
Resigned: 19 August 2011
90 years old

Director
MCMANAMAN, Shirley
Resigned: 11 March 1999
89 years old

Persons With Significant Control

Mr Ian Craig Mcmanaman
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dale Peter Mcmanaman
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACK & LAWLER BUILDERS LIMITED Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Accounts for a small company made up to 31 December 2014
01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,000

04 Feb 2015
Registration of charge 008198270018, created on 2 February 2015
...
... and 113 more events
09 Jul 1987
Full accounts made up to 31 December 1986

09 Jul 1987
Return made up to 18/06/87; full list of members

23 Jun 1986
Full accounts made up to 31 December 1985

23 Jun 1986
Return made up to 20/06/86; full list of members

17 Sep 1964
Incorporation

MACK & LAWLER BUILDERS LIMITED Charges

2 February 2015
Charge code 0081 9827 0019
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Please see the definitions of "charged assets" and…
2 February 2015
Charge code 0081 9827 0018
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 69-70 briggate, leeds, LS1 6LH…
14 September 2005
Legal mortgage
Delivered: 20 September 2005
Status: Satisfied on 24 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 60/70 briggate leeds. Assigns the goodwill of all…
30 September 2004
Legal mortgage
Delivered: 2 October 2004
Status: Satisfied on 24 October 2014
Persons entitled: Yorkshire Bank
Description: 40, 42, 42A, 44, 46, 48 and 48A monkgate york and 13 agar…
20 September 2002
Legal mortgage (own account)
Delivered: 24 September 2002
Status: Satisfied on 24 October 2014
Persons entitled: Yorkshire Bank PLC
Description: 0.5 acres of land on north east side of penleys grove york…
29 June 2000
Legal mortgage
Delivered: 8 July 2000
Status: Satisfied on 24 October 2014
Persons entitled: Yorkshire Bank PLC
Description: Approx. 11.53 acres of land at park road off M62 (junction…
28 June 2000
Legal mortgage (own account)
Delivered: 30 June 2000
Status: Satisfied on 8 April 2005
Persons entitled: Yorkshire Bank PLC
Description: 13 acres of land at foxhill lane brayton selby. Assigns the…
6 April 1998
Legal mortgage
Delivered: 17 April 1998
Status: Satisfied on 24 October 2014
Persons entitled: Yorkshire Bank PLC
Description: 1.73 acres (O.70 hectares) of land at sandhill farm mill…
22 December 1997
Legal mortgage
Delivered: 31 December 1997
Status: Satisfied on 24 October 2014
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 6 acres in os 8429 at the poplars doncaster…
26 July 1997
Legal mortgage
Delivered: 2 August 1997
Status: Satisfied on 22 November 2005
Persons entitled: Yorkshire Bank PLC
Description: The property 256 tadcaster road york. Assigns the goodwill…
5 December 1994
Legal charge
Delivered: 8 December 1994
Status: Satisfied on 20 May 2004
Persons entitled: Yorkshire Bank PLC
Description: Compton house westgate leeds west yorkshire including all…
22 December 1992
Legal charge
Delivered: 5 January 1993
Status: Satisfied on 10 January 1998
Persons entitled: Yorkshire Bank PLC
Description: 257-287 (odd numbers) station road harrow middlesex…
10 November 1992
Legal charge
Delivered: 17 November 1992
Status: Satisfied on 10 January 1998
Persons entitled: Yorkshire Bank PLC
Description: The f/h premises being numbers 9 and 11 lower street…
6 October 1992
Legal charge
Delivered: 12 October 1992
Status: Satisfied on 10 January 1998
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage 5.73 acres of land and warehouse…
6 October 1992
Legal charge
Delivered: 12 October 1992
Status: Satisfied on 24 October 2014
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage 303 square yards of land on south…
6 October 1992
Legal charge
Delivered: 12 October 1992
Status: Satisfied on 10 January 1998
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage 26 and 28 new lane,selby including…
6 October 1992
Legal charge
Delivered: 12 October 1992
Status: Satisfied on 24 October 2014
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage land and buildings on the south…
7 November 1980
Debenture
Delivered: 11 November 1980
Status: Satisfied on 24 October 2014
Persons entitled: Yorkshire Bank Limited
Description: Fixed & floating charge over undertaking and all property…
10 April 1979
Mortgage
Delivered: 12 April 1979
Status: Satisfied on 10 January 1998
Persons entitled: Yorkshire Bank Limited
Description: Piece of land comprising four decimal point five four acres…