Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MAURICE STEVENSON LIMITED
Company Information for

MAURICE STEVENSON LIMITED

SIX, NORTHLAND ROW, DUNGANNON, CO TYRONE, BT71 6AW,
Company Registration Number
NI006329
Private Limited Company
Liquidation

Company Overview

About Maurice Stevenson Ltd
MAURICE STEVENSON LIMITED was founded on 1965-03-26 and has its registered office in Dungannon. The organisation's status is listed as "Liquidation". Maurice Stevenson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MAURICE STEVENSON LIMITED
 
Legal Registered Office
SIX
NORTHLAND ROW
DUNGANNON
CO TYRONE
BT71 6AW
Other companies in BT67
 
Telephone02838327636
 
Filing Information
Company Number NI006329
Company ID Number NI006329
Date formed 1965-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB253147867  
Last Datalog update: 2019-02-05 20:22:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAURICE STEVENSON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAURICE STEVENSON LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE KELLY
Company Secretary 2015-04-01
CHARLES GERARD JENKINS
Director 2015-11-03
AOIBHEANN MARY MCBRIDE
Director 2016-03-16
ALISON STEVENSON
Director 2012-02-28
ROBERT ANDREW STEVENSON
Director 2016-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES THOMPSON
Company Secretary 1965-03-26 2013-06-21
MYRTLE STEVENSON
Director 1965-03-26 2013-06-21
ROBERT DAVID STEVENSON
Director 1965-03-26 2012-02-20
ROBERT MAURICE STEVENSON
Director 1965-03-26 2012-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES GERARD JENKINS CHARLESTOWN HOLDINGS LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active - Proposal to Strike off
CHARLES GERARD JENKINS THE JAMES KANE FOUNDATION Director 2016-04-08 CURRENT 2016-04-08 Active
CHARLES GERARD JENKINS SAM AEROSPACE (NI) LIMITED Director 2014-01-23 CURRENT 1992-01-21 Active
CHARLES GERARD JENKINS DHL NOMINEES LIMITED Director 2012-09-01 CURRENT 2012-03-06 Dissolved 2014-10-24
CHARLES GERARD JENKINS DRUMKEEN (NI) LIMITED Director 2011-01-04 CURRENT 2011-01-04 Active - Proposal to Strike off
CHARLES GERARD JENKINS STRATHKEEN PROPERTIES LIMITED Director 2010-09-21 CURRENT 2005-06-01 Active - Proposal to Strike off
CHARLES GERARD JENKINS DRUMKEEN LIMITED Director 2010-09-21 CURRENT 2006-05-11 Active
CHARLES GERARD JENKINS DRUMKEEN HOLDINGS LIMITED Director 2010-09-21 CURRENT 1972-01-28 Active
CHARLES GERARD JENKINS LAGAN BUILDING SOLUTIONS LIMITED Director 2002-03-06 CURRENT 2001-11-23 Active
ALISON STEVENSON MSL CONTRACTS LTD Director 2014-01-31 CURRENT 2014-01-31 Dissolved 2017-05-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-02Error
2022-01-13Error
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 27 MARKET SQUARE DUNGANNON CO TYRONE BT70 1JD
2018-02-232.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/01/2018
2018-02-092.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-09-052.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/07/2017
2017-04-112.23B(NI)NOTICE OF RESULT OF MEETING OF CREDITORS
2017-04-112.16B(NI)NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)
2017-03-282.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2017 FROM SITE 32 ANNESBOROUGH INDUSTRIAL ESTATE LURGAN CRAIGAVON BT67 9JD
2017-02-012.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 120000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-04-04AP01DIRECTOR APPOINTED MRS AOIBHEANN MARY MCBRIDE
2016-01-27AP01DIRECTOR APPOINTED MR ROBERT ANDREW STEVENSON
2016-01-04AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-03AP01DIRECTOR APPOINTED MR CHARLES GERARD JENKINS
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 120000
2015-10-05AR0105/10/15 FULL LIST
2015-06-12AP03SECRETARY APPOINTED MISS ELIZABETH ANNE KELLY
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 120000
2014-10-22AR0105/10/14 FULL LIST
2014-10-14AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 120000
2013-11-15AR0105/10/13 FULL LIST
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MYRTLE STEVENSON
2013-07-03TM02APPOINTMENT TERMINATED, SECRETARY JAMES THOMPSON
2013-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-03RES01ADOPT ARTICLES 21/06/2013
2013-07-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-05RES13RESIGNATION AND APPOINTMENT OF AUDITOR 27/03/2013
2012-10-09AR0105/10/12 FULL LIST
2012-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENSON
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENSON
2012-03-01AP01DIRECTOR APPOINTED ALISON STEVENSON
2011-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-13AR0105/10/11 FULL LIST
2010-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-06AR0105/10/10 FULL LIST
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-28AR0105/10/09 FULL LIST
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES THOMPSON / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAURICE STEVENSON / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID STEVENSON / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MYRTLE STEVENSON / 01/10/2009
2008-11-26AC(NI)31/03/08 ANNUAL ACCTS
2008-10-02371S(NI)05/10/08 ANNUAL RETURN SHUTTLE
2008-01-29AC(NI)31/03/07 ANNUAL ACCTS
2007-11-15371SR(NI)05/10/07
2007-02-02402(NI)PARS RE MORTAGE
2007-01-25AC(NI)31/03/06 ANNUAL ACCTS
2006-10-15371S(NI)05/10/06 ANNUAL RETURN SHUTTLE
2006-02-13AC(NI)31/03/05 ANNUAL ACCTS
2005-10-19371S(NI)05/10/05 ANNUAL RETURN SHUTTLE
2005-01-19AC(NI)31/03/04 ANNUAL ACCTS
2004-10-15371S(NI)05/10/04 ANNUAL RETURN SHUTTLE
2004-01-16AC(NI)31/03/03 ANNUAL ACCTS
2003-10-14371S(NI)05/10/03 ANNUAL RETURN SHUTTLE
2003-01-10AC(NI)31/03/02 ANNUAL ACCTS
2002-09-30371S(NI)05/10/02 ANNUAL RETURN SHUTTLE
2002-01-20AC(NI)31/03/01 ANNUAL ACCTS
2001-10-08371S(NI)05/10/01 ANNUAL RETURN SHUTTLE
2001-01-19AC(NI)31/03/00 ANNUAL ACCTS
2000-10-02371S(NI)05/10/00 ANNUAL RETURN SHUTTLE
2000-01-18AC(NI)31/03/99 ANNUAL ACCTS
1999-10-06371S(NI)05/10/99 ANNUAL RETURN SHUTTLE
1999-01-30AC(NI)31/03/98 ANNUAL ACCTS
1998-10-12371S(NI)05/10/98 ANNUAL RETURN SHUTTLE
1998-09-15296(NI)CHANGE OF DIRS/SEC
1998-01-20AC(NI)31/03/97 ANNUAL ACCTS
1997-10-03371S(NI)05/10/97 ANNUAL RETURN SHUTTLE
1997-01-22AC(NI)31/03/96 ANNUAL ACCTS
1996-10-30G98-2(NI)RETURN OF ALLOT OF SHARES
1996-10-3098(3)(NI)PARS RE CON RE SHARES
1996-10-28371S(NI)05/10/96 ANNUAL RETURN SHUTTLE
1996-10-14UDM+A(NI)UPDATED MEM AND ARTS
1996-09-27RES(NI)SPECIAL/EXTRA RESOLUTION
1996-09-27133(NI)NOT OF INCR IN NOM CAP
1996-05-08296(NI)CHANGE OF DIRS/SEC
1995-12-18AC(NI)31/03/95 ANNUAL ACCTS
1995-09-26371S(NI)05/10/95 ANNUAL RETURN SHUTTLE
1995-01-03AC(NI)31/03/94 ANNUAL ACCTS
1994-11-22371S(NI)05/10/94 ANNUAL RETURN SHUTTLE
1994-01-27AC(NI)31/03/93 ANNUAL ACCTS
1993-10-20371S(NI)05/10/93 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to MAURICE STEVENSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-01-11
Meetings of Creditors2017-03-17
Appointment of Administrators2017-02-03
Fines / Sanctions
No fines or sanctions have been issued against MAURICE STEVENSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-02 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 1991-05-01 Outstanding BELFAST
MORTGAGE OR CHARGE 1966-08-04 Outstanding ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAURICE STEVENSON LIMITED

Intangible Assets
Patents
We have not found any records of MAURICE STEVENSON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MAURICE STEVENSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAURICE STEVENSON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as MAURICE STEVENSON LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where MAURICE STEVENSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMAURICE STEVENSON LTDEvent Date2019-01-03
Liquidator's name and address: Gerard Gildernew , Gildernew & Co. Ltd , Six Northland Row, Dungannon, BT71 6AW : l/we give notice that l/we have been appointed liquidator(s) of the above company on 3rd January 2019. The appointment was by [the creditors]
 
Initiating party Event TypeMeetings of Creditors
Defending partyMAURICE STEVENSON LIMITEDEvent Date2017-03-17
NOTICE IS HEREBY GIVEN, pursuant to Para. 52 Schedule B1 of the Insolvency (Northern Ireland) Order 1989 , that a meeting of the creditors of the above-named Company will be held at the offices of Gildernew & Co. Ltd, 27 Market Square, Dungannon, Co. Tyrone, BT70 1JD on Thursday 6th April 2017 at 10.30am for the purposes mentioned in Para 52 Schedule B1 of the Insolvency (Northern Ireland) Order 1989 . Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of Gildernew & Co. Ltd , 27 Market Square, Dungannon, Co. Tyrone, BT70 1JD no later than 12.00 noon on 5th April 2017. Dated this 17th Day of March 2017 Gerard Gildernew , Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyMAURICE STEVENSON LIMITEDEvent Date2017-01-30
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 21216 Administrators name and address: Gerard Gildernew (IP No. GBNI 092) of Gildernew & Co. Ltd , 27 Market Square, Dungannon, Co. Tyrone, BT70 1JD :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAURICE STEVENSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAURICE STEVENSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.