Company Information for MCLOUGHLIN COACHWORKS LTD
KEENAN CORPORATE FINANCE LIMITED, 10TH FLOOR VICTORIA HOUSE, 15-27 GLOUCESTER STREET, BELFAST, COUNTY ANTRIM, BT1 4LS,
|
Company Registration Number
NI050026
Private Limited Company
Liquidation |
Company Name | |
---|---|
MCLOUGHLIN COACHWORKS LTD | |
Legal Registered Office | |
KEENAN CORPORATE FINANCE LIMITED 10TH FLOOR VICTORIA HOUSE 15-27 GLOUCESTER STREET BELFAST COUNTY ANTRIM BT1 4LS Other companies in BT71 | |
Company Number | NI050026 | |
---|---|---|
Company ID Number | NI050026 | |
Date formed | 2004-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-07-31 | |
Account next due | 2016-04-30 | |
Latest return | 2015-02-27 | |
Return next due | 2017-03-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-29 02:17:15 |
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 |
---|---|---|
JOHN GERARD MCLOUGHLIN |
||
DARREN MCLOUGHLIN |
||
JOHN GERARD MCLOUGHLIN |
||
JOHN MCLOUGHLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN MCLOUGHLIN |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMERCIAL VEHICLE SALES (NI) LTD | Director | 2013-11-11 | CURRENT | 2013-11-11 | Dissolved 2015-07-03 |
Date | Document Type | Document Description |
---|---|---|
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 04/10/2017 | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 270 BATTLEFORD ROAD DUNGANNON COUNTY TYRONE BT71 7NP | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/02/15 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/02/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0500260006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0500260005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0500260004 | |
AR01 | 27/02/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 27/02/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD MCLOUGHLIN / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCLOUGHLIN / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MCLOUGHLIN / 15/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN GERARD MCLOUGHLIN / 16/03/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 16/03/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/08 ANNUAL ACCTS | |
371SR(NI) | 16/03/08 | |
AC(NI) | 31/07/07 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 16/03/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/06 ANNUAL ACCTS | |
371S(NI) | 16/03/06 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/07/05 ANNUAL ACCTS | |
371S(NI) | 16/03/05 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
233(NI) | CHANGE OF ARD | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
MEM(NI) | MEMORANDUM | |
ARTS(NI) | ARTICLES | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO |
Final Meetings | 2017-11-10 |
Notice of Dividends | 2016-10-21 |
Meetings of Creditors | 2016-03-04 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
Outstanding | SANTANDER UK PLC | ||
Outstanding | KEYS COMMERCIAL FINANCE LTD | ||
DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LTD | |
DEBENTURE | Satisfied | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | ULSTER BANK LIMITED |
Creditors Due After One Year | 2012-08-01 | £ 494,969 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 1,046,274 |
Provisions For Liabilities Charges | 2012-08-01 | £ 18,288 |
Creditors and other liabilities
|
|
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 MCLOUGHLIN COACHWORKS LTD
Called Up Share Capital | 2012-08-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 48,027 |
Current Assets | 2012-08-01 | £ 965,971 |
Debtors | 2012-08-01 | £ 644,197 |
Fixed Assets | 2012-08-01 | £ 1,203,284 |
Shareholder Funds | 2012-08-01 | £ 609,724 |
Stocks Inventory | 2012-08-01 | £ 273,747 |
Tangible Fixed Assets | 2012-08-01 | £ 1,203,284 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)) as MCLOUGHLIN COACHWORKS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MCLOUGHLIN COACHWORKS LIMITED | Event Date | 2017-11-10 |
NOTICE IS HEREBY GIVEN that annual and final meetings of the members of McLoughlin Coachworks Limited will be held at 11:00am on 15 December 2017 , to be followed at 11:30am on the same day by a meeting of the creditors of the company. The meetings will be held at the offices of Keenan CF, 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS . The meetings are called pursuant to Article 91 and 92 of the Insolvency (NI) Order 1989 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1.That the Joint Liquidators receipts and payments account be approved. 2.That the Joint Liquidators receive their release. Proxies to be used at the meetings must be returned to the offices of Keenan Corporate Finance Ltd , 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS no later than 12 noon on the working day immediately before the meetings. Signed_________________________ : Scott Murray : Keenan Corporate Finance Ltd : Joint Liquidator : Date:9 November 2017 | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | MCLOUGHLIN COACHWORKS LIMITED | Event Date | 2016-10-17 |
In the High Court of Justice in Northern Ireland Chancery Division case number 1914 Registered Office: Victoria House, 15/27 Gloucester Street, Belfast, BT1 4LS Nature of Business: Commercial Vehicle Body Building & Repairs Administrator appointment made on: 25 February 2016 Names of Insolvency Practitioner: Tom Keenan & Scott Murray Address of Insolvency Practitioner: c/o Keenan CF, Victoria House, 15/27 Gloucester Street, Belfast, BT1 4LS IP Number: GBNI 012 & GBNI 096 Notice is hereby given, in accordance with Rule 11.02 of the Insolvency Rules (Northern Ireland) 1991, to creditors who have not yet submitted claims to the Joint Liquidator that I intend to pay a first and final dividend within 4 months from the last date of proving. The last date for creditors to prove their claim in order to participate in the dividend is 30 November 2016. Creditors should send details of their claim to McLoughlin Coachworks Limited in CVL, c/o Keenan Corporate Finance Ltd, Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of the dividend. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MCLOUGHLIN COACHWORKS LTD | Event Date | |
Case Number 19419 of 2016 NOTICE IS HEREBY GIVEN pursuant to paragraph 52 of Schedule B1 of the Insolvency (Northern Ireland) Order 1989 (the 1989 Order), that a meeting of the creditors of the above named company will be held at Armagh City Hotel, 2 Friary Road, Armagh, BT60 4FR on Wednesday 23 March 2016 at 11.00 am. This meeting of creditors is an initial creditors meeting under paragraph 52 of Schedule B1 to the 1989 Order. I invite you to attend the above meeting. In order to be entitled to vote under Rule 2.39 at the meeting you must give to me not later than 12 noon on Tuesday 22nd March 2016 details in writing of your claim and there has been lodged with me any proxy which you intend to use on your behalf. AND TAKE NOTICE that for the purposes of paragraph 50(6) of Schedule B1 of the 1989 Order, members of the company should write to the Joint Administrators at the address stated above for a copy of the Administrators Statement of Proposals which will then be sent to the member free of charge. Tom Keenan and Scott Murray : Joint Administrators : Dated: 2 March 2016 | |||
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. |