Active
Company Information for KINTURK CULTURAL CENTRE LTD
60 DERRYCHINN, COAGH, COOKSTOWN, BT80,
|
Company Registration Number
NI028067
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
KINTURK CULTURAL CENTRE LTD | |
Legal Registered Office | |
60 DERRYCHINN COAGH COOKSTOWN BT80 Other companies in BT80 | |
Company Number | NI028067 | |
---|---|---|
Company ID Number | NI028067 | |
Date formed | 1994-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB574612629 |
Last Datalog update: | 2024-01-08 05:42:11 |
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 |
---|---|---|
PAT JOE QUINN |
||
FRANCIS CONLAN |
||
PAT JOE CONLON |
||
TEDDY HAGAN |
||
EMMETT O'HAGAN |
||
DANIEL QUINN |
||
PAT JOE QUINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELANIE DEVLIN |
Director | ||
BRIAN QUINN |
Director | ||
ATTRACTA MARY QUINN |
Director | ||
JOSEPH QUINN |
Director |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR DANIEL QUINN | ||
CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES | ||
Director's details changed for Francis Conlan on 2023-12-05 | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TEDDY HAGAN | |
CH01 | Director's details changed for Pat Joe Conlon on 2020-11-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 15/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 15/12/13 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
NEWINC | New incorporation | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TEDDY HAGAN / 26/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMETT O'HAGAN / 26/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL QUINN / 26/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAT JOE CONLON / 26/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAT JOE QUINN / 26/02/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAT JOE QUINN / 26/02/2013 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/10 | |
AP01 | DIRECTOR APPOINTED FRANCIS CONLAN | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
AR01 | 15/12/09 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 15/12/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/08 ANNUAL ACCTS | |
371S(NI) | 15/12/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/07 ANNUAL ACCTS | |
371S(NI) | 15/12/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/06 ANNUAL ACCTS | |
371S(NI) | 15/12/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/05 ANNUAL ACCTS | |
371S(NI) | 15/12/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/04 ANNUAL ACCTS | |
371S(NI) | 15/12/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/03 ANNUAL ACCTS | |
371S(NI) | 15/12/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/02 ANNUAL ACCTS | |
371S(NI) | 15/12/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/01 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/01/00 ANNUAL ACCTS | |
AC(NI) | 31/01/99 ANNUAL ACCTS | |
371S(NI) | 15/12/00 ANNUAL RETURN SHUTTLE | |
371S(NI) | 15/12/99 ANNUAL RETURN SHUTTLE | |
371S(NI) | 15/12/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/98 ANNUAL ACCTS | |
371S(NI) | 15/12/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/97 ANNUAL ACCTS | |
371S(NI) | 15/12/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/96 ANNUAL ACCTS | |
371S(NI) | 15/12/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/95 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 15/12/94 ANNUAL RETURN SHUTTLE | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM |
Petitions | 2019-12-20 |
Petitions to Wind Up (Companies) | 2015-11-06 |
Proposal to Strike Off | 2014-04-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LTD |
Creditors Due After One Year | 2012-02-01 | £ 156,087 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 12,296 |
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 KINTURK CULTURAL CENTRE LTD
Cash Bank In Hand | 2012-02-01 | £ 225 |
---|---|---|
Current Assets | 2012-02-01 | £ 1,375 |
Fixed Assets | 2012-02-01 | £ 186,150 |
Shareholder Funds | 2012-02-01 | £ 19,142 |
Stocks Inventory | 2012-02-01 | £ 1,150 |
Tangible Fixed Assets | 2012-02-01 | £ 186,150 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (91011 - Library activities) as KINTURK CULTURAL CENTRE LTD are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | KINTURK CULTURAL CENTRE LTD | Event Date | 2019-11-08 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | KINTURK CULTURAL CENTRE LTD | Event Date | 2015-09-29 |
In the High Court of Justice Northern Ireland case number 91734 A petition to wind up the above-named company of 60 Derrychinn, Coagh, Cookstown, County Tyrone, BT80 presented on 29 September 2015 by the DEPARTMENT OF FINANCE AND PERSONNEL, LAND & PROPERTY SERVICES (RATING) , 2nd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE , On Thursday Date 19 November 2015 Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours on 18 November 2015. Crown Solicitor for Northern Ireland : Crown Solicitors Office : Royal Courts of Justice : Chichester Street : Belfast : BT1 3JE : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | KINTURK CULTURAL CENTRE LTD | Event Date | 2014-04-18 |
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. |