Pt Mcwilliams Limited

DataGardener
dissolved

Pt Mcwilliams Limited

ni046422Private Limited With Share Capital

Lindsay House, 10 Callender Street, Belfast, BT15BN
Incorporated

07/05/2003

Company Age

22 years

Directors

3

Employees

SIC Code

42110

Risk

Company Overview

Registration, classification & business activity

Pt Mcwilliams Limited (ni046422) is a private limited with share capital incorporated on 07/05/2003 (22 years old) and registered in belfast, BT15BN. The company operates under SIC code 42110 - construction of roads and motorways.

Private Limited With Share Capital
SIC: 42110
Incorporated 07/05/2003
BT15BN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

8

Shareholders

4

CCJs

Board of Directors

2

Charges

12

Registered

9

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:09-05-2024
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:14-02-2024
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:14-02-2024
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:14-02-2024
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:14-02-2024
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:14-02-2024
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:14-02-2024
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:14-02-2024
Liquidation Move To Dissolution Northern Ireland
Category:Insolvency
Date:09-02-2024
Restoration Order Of Court
Category:Restoration
Date:20-11-2023
Gazette Dissolved Liquidation
Category:Gazette
Date:30-09-2020
Liquidation Move To Dissolution Northern Ireland
Category:Insolvency
Date:30-06-2020
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:21-02-2020
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:09-09-2019
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:12-03-2019
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:04-09-2018
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:18-07-2018
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:22-02-2018
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:13-09-2017
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:24-02-2017
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:07-09-2016
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:01-09-2016
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:15-03-2016
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:18-02-2016
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:04-09-2015
Liquidation Statement Of Affairs Northern Ireland
Category:Insolvency
Date:11-03-2015
Liquidation Completion Of Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:04-03-2015
Liquidation Administrators Proposals Northern Ireland
Category:Insolvency
Date:03-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2015
Liquidation Appointmentt Of Administrator Northern Ireland
Category:Insolvency
Date:24-02-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-01-2015
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2014
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:08-01-2014
Accounts With Accounts Type Group
Category:Accounts
Date:08-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2013
Termination Secretary Company With Name
Category:Officers
Date:24-10-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:24-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-04-2013
Termination Director Company With Name
Category:Officers
Date:08-04-2013
Termination Director Company With Name
Category:Officers
Date:08-04-2013
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:14-01-2013
Accounts With Accounts Type Group
Category:Accounts
Date:31-12-2012
Accounts With Accounts Type Group
Category:Accounts
Date:31-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-08-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-06-2012
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:26-03-2012
Liquidation Court Order Ending Administration Northern Ireland
Category:Insolvency
Date:12-03-2012
Liquidation Administrators Proposals Northern Ireland
Category:Insolvency
Date:16-01-2012
Liquidation Statement Of Affairs Northern Ireland
Category:Insolvency
Date:19-12-2011
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:03-11-2011
Liquidation Result Of Creditors Meeting Northern Ireland
Category:Insolvency
Date:28-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-10-2011
Liquidation Appointmentt Of Administrator Northern Ireland
Category:Insolvency
Date:10-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:02-08-2011
Legacy
Category:Mortgage
Date:03-06-2011
Termination Director Company With Name
Category:Officers
Date:21-03-2011
Legacy
Category:Mortgage
Date:16-11-2010
Legacy
Category:Mortgage
Date:16-11-2010
Legacy
Category:Mortgage
Date:04-11-2010
Legacy
Category:Mortgage
Date:27-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:07-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2010
Accounts With Accounts Type Group
Category:Accounts
Date:10-05-2010
Accounts With Accounts Type Group
Category:Accounts
Date:10-05-2010
Legacy
Category:Mortgage
Date:07-04-2010
Legacy
Category:Mortgage
Date:16-02-2010
Legacy
Category:Insolvency
Date:05-06-2009
Legacy
Category:Annual Return
Date:22-05-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:22-05-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:05-05-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:07-01-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:06-01-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:26-09-2008
Legacy
Category:Incorporation
Date:16-09-2008
Resolution
Category:Resolution
Date:16-09-2008
Legacy
Category:Accounts
Date:21-05-2008
Legacy
Category:Annual Return
Date:21-05-2008
Legacy
Category:Capital
Date:10-02-2008
Legacy
Category:Capital
Date:10-02-2008
Legacy
Category:Accounts
Date:10-01-2008

Risk Assessment

Not Rated

International Score

Accounts

Typegroup
Due Date31/12/2014
Filing Date06/11/2013
Latest Accounts31/03/2013

Trading Addresses

Lindsay House, 10 Callender Street, Belfast, County Antrim, BT15BNRegistered
114 Carnalea Road, Omagh, Co Tyrone, BT782PR
Lindsay House, 10 Callender Street, Belfast, County Antrim, BT15BNRegistered

Contact

Lindsay House, 10 Callender Street, Belfast, BT15BN