Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MIVAN GROUP HOLDING (UK) LIMITED
Company Information for

MIVAN GROUP HOLDING (UK) LIMITED

GREYSTONE, ANTRIM, BT41,
Company Registration Number
NI056952
Private Limited Company
Dissolved

Dissolved 2015-01-09

Company Overview

About Mivan Group Holding (uk) Ltd
MIVAN GROUP HOLDING (UK) LIMITED was founded on 2005-10-24 and had its registered office in Greystone. The company was dissolved on the 2015-01-09 and is no longer trading or active.

Key Data
Company Name
MIVAN GROUP HOLDING (UK) LIMITED
 
Legal Registered Office
GREYSTONE
ANTRIM
 
Filing Information
Company Number NI056952
Date formed 2005-10-24
Country Northern Ireland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2015-01-09
Type of accounts FULL
Last Datalog update: 2015-05-29 19:37:55
Primary Source:Companies House
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 MIVAN GROUP HOLDING (UK) LIMITED

Current Directors
Officer Role Date Appointed
SEAN COLEMAN CURRAN
Director 2006-12-31
JAMES JOSEPH GILMORE
Director 2006-12-31
STEPHEN LEIGH KINGON
Director 2008-10-24
JOSEPH IVAN MCCABREY
Director 2005-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN ELLIOTT
Company Secretary 2005-11-18 2014-01-28
STEPHEN JOHN ELLIOTT
Director 2005-11-18 2014-01-28
DAVID ALEXANDER MERVYN MCCALL
Director 2005-11-18 2010-12-21
KENNETH GEORGE FOSTER
Director 2005-11-18 2010-07-22
DOROTHY MAY KANE
Company Secretary 2005-10-24 2005-11-18
MALCOLM JOSEPH HARRISON
Director 2005-10-24 2005-11-18
DOROTHY MAY KANE
Director 2005-10-24 2005-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN COLEMAN CURRAN MIVAN LIMITED Director 2007-07-30 CURRENT 1986-09-23 In Administration/Administrative Receiver
SEAN COLEMAN CURRAN MIVAN GROUP HOLDING LIMITED Director 1981-03-25 CURRENT 1981-03-25 Dissolved 2015-01-09
JAMES JOSEPH GILMORE MIVAN LIMITED Director 2007-07-30 CURRENT 1986-09-23 In Administration/Administrative Receiver
JAMES JOSEPH GILMORE MIVAN (UK) LIMITED Director 2006-12-31 CURRENT 2005-10-25 Dissolved 2015-01-09
JAMES JOSEPH GILMORE MIVAN GROUP HOLDING LIMITED Director 1981-03-25 CURRENT 1981-03-25 Dissolved 2015-01-09
STEPHEN LEIGH KINGON LAGAN HOMES GROUP LTD Director 2018-04-20 CURRENT 2014-11-26 Active
STEPHEN LEIGH KINGON DALE FARM GROUP LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
STEPHEN LEIGH KINGON DALE FARM LIMITED Director 2015-07-01 CURRENT 1991-03-14 Active
STEPHEN LEIGH KINGON NORTHERN IRELAND ELECTRICITY NETWORKS LIMITED Director 2011-03-04 CURRENT 1991-10-25 Active
STEPHEN LEIGH KINGON NI OPERA Director 2009-12-21 CURRENT 2009-12-21 Active
STEPHEN LEIGH KINGON ANDERSON SPRATT GROUP HOLDINGS LIMITED Director 2007-10-12 CURRENT 1982-07-09 Active
STEPHEN LEIGH KINGON MIVAN (UK) LIMITED Director 2007-10-01 CURRENT 2005-10-25 Dissolved 2015-01-09
STEPHEN LEIGH KINGON CENTRE FOR COMPETITIVENESS (NI) LIMITED Director 1996-01-15 CURRENT 1996-01-15 Active
JOSEPH IVAN MCCABREY MIVAN (RUSSIA) LIMITED Director 2012-04-27 CURRENT 2012-04-27 Dissolved 2015-02-13
JOSEPH IVAN MCCABREY ARDNAVALLEY DEVELOPMENT LIMITED Director 2011-12-02 CURRENT 2011-12-02 In Administration/Administrative Receiver
JOSEPH IVAN MCCABREY MIVAN (NO.1) LIMITED Director 2011-10-26 CURRENT 2011-10-26 In Administration/Administrative Receiver
JOSEPH IVAN MCCABREY ARKIN INVESTMENTS LIMITED Director 2003-11-12 CURRENT 2003-09-23 Dissolved 2014-04-30
JOSEPH IVAN MCCABREY DUENDE LIMITED Director 1991-10-05 CURRENT 1989-10-05 Dissolved 2015-02-10
JOSEPH IVAN MCCABREY MIVAN ENGINEERING LIMITED Director 1991-06-06 CURRENT 1991-06-06 Dissolved 2015-02-13
JOSEPH IVAN MCCABREY MIVAN BUILDERS LIMITED Director 1991-03-14 CURRENT 1991-03-14 Dissolved 2015-02-13
JOSEPH IVAN MCCABREY GLENKEEL INVESTMENTS LIMITED Director 1989-04-13 CURRENT 1989-04-13 Dissolved 2015-02-13
JOSEPH IVAN MCCABREY GRAYWELL INVESTMENTS LIMITED Director 1989-04-13 CURRENT 1989-04-13 Dissolved 2015-02-13
JOSEPH IVAN MCCABREY CEDAR AGENCIES LIMITED Director 1989-03-07 CURRENT 1989-03-07 Dissolved 2015-02-13
JOSEPH IVAN MCCABREY MIVAN CONSTRUCTION MANAGEMENT LIMITED Director 1987-07-24 CURRENT 1987-07-24 Dissolved 2015-02-13
JOSEPH IVAN MCCABREY ROCKSBORO INVESTMENTS LIMITED Director 1985-02-07 CURRENT 1985-02-07 Dissolved 2015-02-13
JOSEPH IVAN MCCABREY MIVAN INTERNATIONAL LIMITED Director 1984-06-19 CURRENT 1984-06-19 Dissolved 2015-02-13
JOSEPH IVAN MCCABREY MIVAN GROUP HOLDING LIMITED Director 1981-03-25 CURRENT 1981-03-25 Dissolved 2015-01-09
JOSEPH IVAN MCCABREY LOUGH NEAGH CONSTRUCTION LIMITED Director 1977-03-18 CURRENT 1977-03-18 Dissolved 2015-02-13
JOSEPH IVAN MCCABREY MIVAN CONSTRUCTION LIMITED Director 1974-04-29 CURRENT 1974-04-29 Dissolved 2015-02-13

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
2015-01-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-04DS01APPLICATION FOR STRIKING-OFF
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIOTT
2014-01-28TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN ELLIOTT
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 1000000
2013-10-24AR0124/10/13 FULL LIST
2013-03-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-24AR0124/10/12 FULL LIST
2012-07-07DISS40DISS40 (DISS40(SOAD))
2012-07-05AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-06-29GAZ1FIRST GAZETTE
2011-10-24AR0124/10/11 FULL LIST
2011-06-29AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCALL
2010-11-11AR0124/10/10 FULL LIST
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FOSTER
2009-11-03AR0124/10/09 FULL LIST
2009-10-27AD02SAIL ADDRESS CREATED
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER MERVYN MCCALL / 26/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH IVAN MCCABREY / 26/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEIGH KINGON / 26/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH GILMORE / 26/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE FOSTER / 26/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ELLIOTT / 26/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN COLEMAN CURRAN / 26/10/2009
2009-09-20AC(NI)31/12/08 ANNUAL ACCTS
2008-11-20371SR(NI)24/10/08
2008-11-12296(NI)CHANGE OF DIRS/SEC
2008-10-03AC(NI)31/12/07 ANNUAL ACCTS
2007-11-12371S(NI)24/10/07 ANNUAL RETURN SHUTTLE
2007-09-07296(NI)CHANGE OF DIRS/SEC
2007-09-06296(NI)CHANGE OF DIRS/SEC
2007-08-22AC(NI)31/12/06 ANNUAL ACCTS
2007-01-26CNR-D(NI)CHNG NAME RES FEE WAIVED
2007-01-26CERTC(NI)CERT CHANGE
2006-11-05371S(NI)24/10/06 ANNUAL RETURN SHUTTLE
2006-10-23233(NI)CHANGE OF ARD
2006-10-0698-3(NI)PARS RE CON RE SHARES
2006-10-0698-2(NI)RETURN OF ALLOT OF SHARES
2006-01-21295(NI)CHANGE IN SIT REG ADD
2006-01-13296(NI)CHANGE OF DIRS/SEC
2006-01-13296(NI)CHANGE OF DIRS/SEC
2006-01-13RES(NI)SPECIAL/EXTRA RESOLUTION
2006-01-13UDM+A(NI)UPDATED MEM AND ARTS
2006-01-13296(NI)CHANGE OF DIRS/SEC
2006-01-13296(NI)CHANGE OF DIRS/SEC
2006-01-13133(NI)NOT OF INCR IN NOM CAP
2006-01-13RES(NI)SPECIAL/EXTRA RESOLUTION
2006-01-13RES(NI)SPECIAL/EXTRA RESOLUTION
2005-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MIVAN GROUP HOLDING (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-06-29
Fines / Sanctions
No fines or sanctions have been issued against MIVAN GROUP HOLDING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIVAN GROUP HOLDING (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MIVAN GROUP HOLDING (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIVAN GROUP HOLDING (UK) LIMITED
Trademarks
We have not found any records of MIVAN GROUP HOLDING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIVAN GROUP HOLDING (UK) 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 (70100 - Activities of head offices) as MIVAN GROUP HOLDING (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MIVAN GROUP HOLDING (UK) 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 TypeProposal to Strike Off
Defending partyMIVAN GROUP HOLDING (UK) LIMITEDEvent Date2012-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIVAN GROUP HOLDING (UK) 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 MIVAN GROUP HOLDING (UK) 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.