Company NameMcInerney Group Limited
Company StatusDissolved
Company Number04326859
CategoryPrivate Limited Company
Incorporation Date22 November 2001(22 years, 5 months ago)
Dissolution Date5 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip Talbot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(5 years, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 05 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 St Ronans Terrace
Edinburgh
EH10 5NG
Scotland
Director NameSam Grant Mabon
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(same day as company formation)
RoleSolicitor
Correspondence Address9 Joseph Johnson Mews
Northenden
Manchester
M22 4UF
Secretary NameMr Matthew Paul Bennett
NationalityBritish
StatusResigned
Appointed22 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Park Lane
Horwich
Bolton
Lancashire
BL6 6BX
Director NamePatrick Mary O'Flynn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2001(3 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 21 May 2007)
RoleCivil Engineer
Country of ResidenceGb-Eng
Correspondence Address65 Southgate
Elland
West Yorkshire
HX5 0DQ
Director NameBarry O'Connor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2001(3 weeks, 6 days after company formation)
Appointment Duration6 years, 12 months (resigned 16 December 2008)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressArdfert
Whitshed Road
Greystones
Co Wicklow
Irish
Secretary NameMark Shakespeare
NationalityIrish
StatusResigned
Appointed19 December 2001(3 weeks, 6 days after company formation)
Appointment Duration10 months, 1 week (resigned 23 October 2002)
RoleCo Secretary
Country of ResidenceIreland
Correspondence Address6 Blackbourne Square Rathfarnham Gate
Rathfarnham
Dublin
Dublin 14
Director NamePaul Charles Bolton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2004)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressHolly House
71a The Common Parbold
Wigan
Lancashire
WN8 7EA
Director NameMr Gerard Martin Sweeney
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(2 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 April 2008)
RoleProp Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 West Laithe
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7LX
Secretary NameMr James Cormack Inglis
NationalityScottish
StatusResigned
Appointed23 October 2002(11 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Cranleigh Drive
Brooklands
Sale
Manchester
M33 3PN
Secretary NameMark Shakespeare
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2003(1 year, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Blackbourne Square Rathfarnham Gate
Rathfarnham
Dublin
Dublin 14
Director NameMr James Cormack Inglis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed26 October 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Cranleigh Drive
Brooklands
Sale
Manchester
M33 3PN
Secretary NameDavid Beirne
NationalityBritish
StatusResigned
Appointed29 July 2005(3 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 May 2006)
RoleCompany Director
Correspondence Address15 Meneval Place
Farmleigh Dunmore Road
Waterford
Irish
Secretary NamePhilip Talbot
NationalityBritish
StatusResigned
Appointed08 May 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2007)
RoleCompany Director
Correspondence Address3 Upton Park
Chester
Cheshire
CH2 1DF
Wales
Director NameEdna Cunningham
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2007(5 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Ballygihen Avenue
Sandycove
Dublin
Irish
Secretary NameDebbie Hale
NationalityBritish
StatusResigned
Appointed25 June 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2008)
RoleCompany Director
Correspondence AddressStillwaters 2 Langton Brow
Longbridge
Preston
Lancashire
PR3 3XH
Director NameMr Barry David Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 April 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressValley House, 49 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LR
Director NameMr Derek Ryder
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEaves Brow Farm House
Spring Lane Croft
Warrington
Cheshire
WA3 7AT

Location

Registered AddressC/O Interpath Ltd
1oth Floor One Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2009
Turnover£71,633,000
Gross Profit-£48,863,000
Net Worth-£108,210,000
Cash£3,181,000
Current Liabilities£141,122,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

19 December 2017Notice of appointment of a replacement or additional administrator (3 pages)
8 September 2017Administrator's progress report (21 pages)
16 March 2017Administrator's progress report to 5 February 2017 (33 pages)
30 September 2016Notice of resignation of an administrator (18 pages)
9 September 2016Administrator's progress report to 5 August 2016 (19 pages)
14 March 2016Administrator's progress report to 5 February 2016 (19 pages)
3 September 2015Administrator's progress report to 5 August 2015 (20 pages)
3 September 2015Administrator's progress report to 5 August 2015 (20 pages)
18 March 2015Notice of extension of period of Administration (1 page)
18 March 2015Administrator's progress report to 5 February 2015 (21 pages)
18 March 2015Administrator's progress report to 5 February 2015 (21 pages)
21 January 2015Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 21 January 2015 (2 pages)
13 March 2014Administrator's progress report to 10 February 2014 (20 pages)
16 September 2013Administrator's progress report to 10 August 2013 (18 pages)
8 April 2013Administrator's progress report to 10 February 2013 (19 pages)
8 April 2013Notice of extension of period of Administration (1 page)
7 March 2013Administrator's progress report to 10 February 2013 (19 pages)
17 September 2012Administrator's progress report to 10 August 2012 (24 pages)
27 March 2012Administrator's progress report to 10 February 2012 (22 pages)
27 March 2012Notice of extension of period of Administration (1 page)
8 November 2011Administrator's progress report to 3 October 2011 (20 pages)
8 November 2011Administrator's progress report to 3 October 2011 (20 pages)
20 June 2011Notice of deemed approval of proposals (1 page)
8 June 2011Statement of affairs with form 2.14B (8 pages)
1 June 2011Statement of administrator's proposal (22 pages)
15 April 2011Termination of appointment of Edna Cunningham as a director (1 page)
15 April 2011Termination of appointment of Derek Ryder as a director (1 page)
15 April 2011Termination of appointment of Mark Shakespeare as a secretary (1 page)
15 April 2011Termination of appointment of Barry Smith as a director (1 page)
8 April 2011Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 8 April 2011 (2 pages)
8 April 2011Appointment of an administrator (1 page)
8 April 2011Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 8 April 2011 (2 pages)
14 January 2011Group of companies' accounts made up to 31 December 2009 (29 pages)
15 December 2010Annual return made up to 22 November 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 4
(7 pages)
14 December 2010Director's details changed for Edna Cunningham on 13 December 2010 (2 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
18 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Barry David Smith on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Barry David Smith on 1 October 2009 (2 pages)
1 November 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
4 April 2009Group of companies' accounts made up to 31 December 2007 (27 pages)
1 April 2009Resolutions
  • RES13 ‐ Agreement 04/03/2009
(2 pages)
31 March 2009Director appointed derek ryder (2 pages)
18 March 2009Director's change of particulars / barry smith / 01/06/2008 (1 page)
10 March 2009Appointment terminated director gerard sweeney (1 page)
15 January 2009Appointment terminated director barry o'connor (1 page)
19 December 2008Return made up to 22/11/08; full list of members (5 pages)
12 December 2008Appointment terminated secretary debbie hale (1 page)
4 March 2008Director appointed barry david smith (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007Return made up to 22/11/07; full list of members (7 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Registered office changed on 29/11/07 from: swift house, 136 bradley hall estate, standish, wigan WN6 0XQ (1 page)
16 November 2007New secretary appointed (2 pages)
16 November 2007Director resigned (1 page)
2 November 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
28 June 2007Particulars of mortgage/charge (6 pages)
2 January 2007Return made up to 22/11/06; full list of members (8 pages)
18 December 2006Resolutions
  • RES13 ‐ Facilities agreement 29/11/06
(1 page)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
9 August 2006Particulars of mortgage/charge (6 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Particulars of mortgage/charge (8 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
17 March 2006Resolutions
  • RES13 ‐ Development licence 06/03/06
(1 page)
8 March 2006Resolutions
  • RES13 ‐ Development licence 28/02/06
(1 page)
12 December 2005Return made up to 22/11/05; full list of members (8 pages)
20 October 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
1 September 2005Resolutions
  • RES13 ‐ Development licence 11/08/05
(1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned;director resigned (1 page)
30 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
26 March 2005Particulars of mortgage/charge (5 pages)
17 November 2004Return made up to 22/11/04; full list of members (8 pages)
9 November 2004Resolutions
  • RES13 ‐ Development licence 06/10/04
(1 page)
29 October 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
3 August 2004Ad 31/12/02--------- £ si 2@1 (2 pages)
16 June 2004Director resigned (1 page)
11 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 December 2003New director appointed (2 pages)
26 November 2003Secretary's particulars changed (1 page)
29 October 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
10 April 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
13 March 2003New secretary appointed (2 pages)
11 March 2003Particulars of mortgage/charge (4 pages)
27 February 2003Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page)
5 February 2003Registered office changed on 05/02/03 from: swift house, 136 bradley hall estate, standish, wigan WN3 0XQ (1 page)
10 January 2003Return made up to 22/11/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2002Registered office changed on 29/11/02 from: the hargreaves building, raikes lane industrial estate, manchester road bolton, lancs BL3 2JQ (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002New secretary appointed (2 pages)
19 November 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Director resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Secretary resigned (1 page)
22 November 2001Incorporation (18 pages)