Dissolved
Dissolved 2017-07-25
Company Information for QUALITY FINANCE HOUSE LIMITED
BANBRIDGE, CO DOWN, BT32 3NB,
|
Company Registration Number
NI028616
Private Limited Company
Dissolved Dissolved 2017-07-25 |
Company Name | |
---|---|
QUALITY FINANCE HOUSE LIMITED | |
Legal Registered Office | |
BANBRIDGE CO DOWN BT32 3NB Other companies in BT32 | |
Company Number | NI028616 | |
---|---|---|
Date formed | 1994-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-07-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-21 19:44:13 |
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 |
---|---|---|
CIARAN MURDOCK |
||
CIARAN MURDOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PIARAS MURDOCK |
Company Secretary | ||
KEVIN MURDOCK |
Company Secretary | ||
KEVIN MURDOCK |
Director | ||
MALACHY MURDOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MURDOCK BUILDERS MERCHANTS LIMITED | Director | 2018-02-01 | CURRENT | 2000-02-25 | Active | |
LOTUS HOMES HOLDINGS LIMITED | Director | 2017-01-03 | CURRENT | 2016-11-16 | Active | |
CORBAN INVESTMENTS LIMITED | Director | 2016-11-11 | CURRENT | 2006-10-06 | Active - Proposal to Strike off | |
GENOVA NORTH WEST LIMITED | Director | 2016-11-10 | CURRENT | 1999-03-31 | Active | |
GENOVA PROPERTIES LIMITED | Director | 2016-11-10 | CURRENT | 2007-06-05 | Active | |
BASONG LIMITED | Director | 2016-05-06 | CURRENT | 2003-04-01 | Liquidation | |
WARRENPOINT RESIDENTIAL HOME LIMITED | Director | 2015-11-13 | CURRENT | 2009-11-12 | Dissolved 2018-01-30 | |
DROMORE INVESTMENTS LIMITED | Director | 2005-11-09 | CURRENT | 2005-10-17 | Active - Proposal to Strike off | |
CABRA PROPERTIES LIMITED | Director | 2004-06-11 | CURRENT | 2004-05-27 | Dissolved 2017-11-07 | |
SEABOURNE DEVELOPMENTS LIMITED | Director | 2004-05-19 | CURRENT | 2003-04-14 | Active | |
WARRENVALE INVESTMENTS LIMITED | Director | 2002-12-12 | CURRENT | 2002-12-02 | Dissolved 2017-11-04 |
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 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PIARAS MURDOCK | |
AP03 | SECRETARY APPOINTED MR CIARAN MURDOCK | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN MURDOCK / 10/11/2015 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/07/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/07/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/13 FULL LIST | |
AP03 | SECRETARY APPOINTED PIARAS MURDOCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN MURDOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MURDOCK | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM C/O NEWRY BUILDING SUPPLIES LTD RAMPART ROAD GREENBANK INDUSTRIAL ESTATE NEWRY BT34 2QU | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALACHY MURDOCK | |
AR01 | 06/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN MURDOCK / 06/07/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
371S(NI) | 06/07/09 ANNUAL RETURN SHUTTLE | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 06/07/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
371S(NI) | 06/07/06 ANNUAL RETURN SHUTTLE | |
371S(NI) | 06/07/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
371S(NI) | 06/07/05 ANNUAL RETURN SHUTTLE | |
371S(NI) | 06/07/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
371S(NI) | 06/07/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
371S(NI) | 06/07/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/00 ANNUAL ACCTS | |
371S(NI) | 06/07/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/99 ANNUAL ACCTS | |
371S(NI) | 06/07/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/98 ANNUAL ACCTS | |
371S(NI) | 06/07/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/97 ANNUAL ACCTS | |
371S(NI) | 06/07/98 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/12/96 ANNUAL ACCTS | |
371S(NI) | 06/07/97 ANNUAL RETURN SHUTTLE | |
371S(NI) | 06/07/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/95 ANNUAL ACCTS | |
371S(NI) | 06/07/95 ANNUAL RETURN SHUTTLE | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/11/94 | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
296(NI) | CHANGE OF DIRS/SEC | |
232(NI) | NOTICE OF ARD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM(NI) | MEMORANDUM | |
ARTS(NI) | ARTICLES | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as QUALITY FINANCE HOUSE 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. |