MCCAULEY PROPERTIES LIMITED

83 Castle Park 83 Castle Park, Co Derry, BT49 0SB
StatusDISSOLVED
Company No.NI044745
CategoryPrivate Limited Company
Incorporated21 Nov 2002
Age21 years, 6 months, 27 days
JurisdictionNorthern Ireland
Dissolution05 Jun 2019
Years5 years, 13 days

SUMMARY

MCCAULEY PROPERTIES LIMITED is an dissolved private limited company with number NI044745. It was incorporated 21 years, 6 months, 27 days ago, on 21 November 2002 and it was dissolved 5 years, 13 days ago, on 05 June 2019. The company address is 83 Castle Park 83 Castle Park, Co Derry, BT49 0SB.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation notice of final meeting of creditors northern ireland

Date: 05 Mar 2019

Category: Insolvency

Type: 4.44(NI)

Documents

View document PDF

Liquidation appointment of liquidator northern ireland

Date: 11 Nov 2016

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Legacy

Date: 26 Oct 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 26 Oct 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 26 Oct 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 26 Oct 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 26 Oct 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Liquidation compulsory winding up order

Date: 18 Aug 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 21 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Mccauley

Change date: 2009-11-21

Documents

View document PDF

Change person secretary company with change date

Date: 11 Feb 2010

Action Date: 21 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mary Elizabeth Mccauley

Change date: 2009-11-21

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/10/08 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 13 Feb 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 13 Feb 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 13 Feb 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 371S(NI)

Description: 21/11/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 31/10/07 annual accts

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 21/11/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 21/11/05 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 09 Nov 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/06 annual accts

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 371S(NI)

Description: 21/11/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 30/11/05 annual accts

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 15 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 30/11/04 annual accts

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Annual-return

Type: 371S(NI)

Description: 21/11/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Accounts

Type: AC(NI)

Description: 30/11/03 annual accts

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Annual-return

Type: 371S(NI)

Description: 21/11/03 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 31 Jul 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 21 Mar 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 29 Jan 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 16 Dec 2002

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Nov 2002

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF


Some Companies

A56 SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11505297
Status:ACTIVE
Category:Private Limited Company

BROWNHOUSE INVESTMENT LIMITED

CORONATION COTTAGE CAPTAINS LANE,DROITWICH,WR9 7NA

Number:11765821
Status:ACTIVE
Category:Private Limited Company

DAILY RITUALS LIMITED

8 TOWN HALL,MANCHESTER,M3 6DD

Number:11677921
Status:ACTIVE
Category:Private Limited Company

MICHAEL'S MENSWEAR LIMITED

STOWEGATE HOUSE,LICHFIELD,WS13 6DP

Number:07275971
Status:ACTIVE
Category:Private Limited Company

SCHOOLS FOR KENYA

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:07432515
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SPB FINANCIAL LIMITED

55 PRINCES GATE,LONDON,SW7 2PN

Number:10516852
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source