Dissolved
Dissolved 2015-01-09
Company Information for MIVAN (UK) LIMITED
GREYSTONE ROAD, ANTRIM, BT41,
|
Company Registration Number
NI056975
Private Limited Company
Dissolved Dissolved 2015-01-09 |
Company Name | |
---|---|
MIVAN (UK) LIMITED | |
Legal Registered Office | |
GREYSTONE ROAD ANTRIM | |
Company Number | NI056975 | |
---|---|---|
Date formed | 2005-10-25 | |
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 | GROUP |
Last Datalog update: | 2015-05-14 18:59:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SEAN COLEMAN CURRAN |
||
JAMES JOSEPH GILMORE |
||
STEPHEN LEIGH KINGON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN ELLIOTT |
Company Secretary | ||
STEPHEN JOHN ELLIOTT |
Director | ||
JOSEPH IVAN MCCABREY |
Director | ||
DAVID ALEXANDER MERVYN MCCALL |
Director | ||
KENNETH GEORGE FOSTER |
Director | ||
DOROTHY MAY KANE |
Company Secretary | ||
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIVAN LIMITED | Director | 2007-07-30 | CURRENT | 1986-09-23 | In Administration/Administrative Receiver | |
MIVAN GROUP HOLDING (UK) LIMITED | Director | 2006-12-31 | CURRENT | 2005-10-24 | Dissolved 2015-01-09 | |
MIVAN GROUP HOLDING LIMITED | Director | 1981-03-25 | CURRENT | 1981-03-25 | Dissolved 2015-01-09 | |
LAGAN HOMES GROUP LTD | Director | 2018-04-20 | CURRENT | 2014-11-26 | Active | |
DALE FARM GROUP LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Liquidation | |
DALE FARM LIMITED | Director | 2015-07-01 | CURRENT | 1991-03-14 | Active | |
NORTHERN IRELAND ELECTRICITY NETWORKS LIMITED | Director | 2011-03-04 | CURRENT | 1991-10-25 | Active | |
NI OPERA | Director | 2009-12-21 | CURRENT | 2009-12-21 | Active | |
MIVAN GROUP HOLDING (UK) LIMITED | Director | 2008-10-24 | CURRENT | 2005-10-24 | Dissolved 2015-01-09 | |
ANDERSON SPRATT GROUP HOLDINGS LIMITED | Director | 2007-10-12 | CURRENT | 1982-07-09 | Active | |
CENTRE FOR COMPETITIVENESS (NI) LIMITED | Director | 1996-01-15 | CURRENT | 1996-01-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN ELLIOTT | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 2000000 | |
AR01 | 25/10/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 25/10/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCCABREY | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 21/02/2012 | |
AR01 | 25/10/11 FULL LIST | |
AA01 | CURREXT FROM 31/12/2010 TO 30/06/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCCALL | |
AR01 | 25/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH FOSTER | |
SH01 | 21/12/09 STATEMENT OF CAPITAL GBP 2000000 | |
AR01 | 25/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER MERVYN MCCALL / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH IVAN MCCABREY / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEIGH KINGON / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH GILMORE / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE FOSTER / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ELLIOTT / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN COLEMAN CURRAN / 27/10/2009 | |
AC(NI) | 31/12/08 ANNUAL ACCTS | |
371S(NI) | 25/10/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 25/10/07 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 25/10/06 ANNUAL RETURN SHUTTLE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
233(NI) | CHANGE OF ARD | |
CERTC(NI) | CERT CHANGE | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
98-3(NI) | PARS RE CON RE SHARES | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
133(NI) | NOT OF INCR IN NOM CAP | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
295(NI) | CHANGE IN SIT REG ADD | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED |
The top companies supplying to UK government with the same SIC code (64203 - Activities of construction holding companies) as MIVAN (UK) LIMITED are:
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. |