Dissolved
Dissolved 2017-09-27
Company Information for QUINN GROUP LIMITED
CO FERMANAGH, NORTHERN IRELAND, BT92 9AU,
|
Company Registration Number
NI041532
Private Limited Company
Dissolved Dissolved 2017-09-27 |
Company Name | |
---|---|
QUINN GROUP LIMITED | |
Legal Registered Office | |
CO FERMANAGH NORTHERN IRELAND BT92 9AU Other companies in BT92 | |
Company Number | NI041532 | |
---|---|---|
Date formed | 2001-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2017-09-27 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-01-26 15:28:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
QUINN GROUP PROPERTIES LIMITED | C/O TUGHANS LLP, THE EWART 3 BEDFORD SQUARE BELFAST BT2 7EP | Active | Company formed on the 2001-12-11 | |
QUINN GROUP JERSEY LIMITED | 13/14 Esplanade St Helier Jersey JE1 1BD JE1 1BD | Dissolved | Company formed on the 2011-10-12 | |
QUINN GROUP, INC. | 727 W GARLAND SPOKANE WA 992050000 | Active | Company formed on the 1994-03-10 | |
QUINN GROUP (MANAGEMENT) PTY. LTD. | VIC 3123 | Active | Company formed on the 1974-08-13 | |
QUINN GROUP (SUNCOAST) PTY. LTD. | VIC 3123 | Active | Company formed on the 1974-06-26 | |
QUINN GROUP PTY LTD | Strike-off action in progress | Company formed on the 2000-08-10 | ||
QUINN GROUP LLC | Delaware | Unknown | ||
QUINN GROUP 7 , INC | 19800 WEST SAINT ANDREWS DRIVE MIAMI FL 33015 | Inactive | Company formed on the 2012-04-04 | |
QUINN GROUP INTERNATIONAL, INC. | 19800 WEST SAINT ANDREWS MIAMI FL 33015 | Inactive | Company formed on the 2010-09-23 | |
QUINN GROUP (ROI) LIMITED | DELOITTE & TOUCHE HATCH STREET DUBLIN 2 DUBLIN, DUBLIN, IRELAND | Liquidation | Company formed on the 2007-01-18 | |
QUINN GROUP PROPERTY HOLDINGS LIMITED | SLIEVE RUSSELL HOTEL BALLYCONNELL CO. CAVAN | Dissolved | Company formed on the 2005-04-14 | |
QUINN GROUP HOTELS LIMITED | C/O MAIREAD GALLIGAN COURTHOUSE MAIN STREET BAILIEBOROUGH CO CAVAN BAILIEBOROUGH, CAVAN, A82X368, IRELAND A82X368 | Active | Company formed on the 2003-12-10 | |
QUINN GROUP FAMILY PROPERTIES LIMITED | DELOITTE & TOUCHE EARLSFORT TERRACE DUBLIN 2 D02AY28 | Dissolved | Company formed on the 2003-11-21 | |
QUINN GROUP LIMITED | C/O GORTMULLAN HOLDINGS LIMITED BUILDING 1 SWIFT SQUARE NORTHWOOD BUSINESS PARK SANTRY DUBLIN 9 | Dissolved | Company formed on the 1998-11-27 | |
QUINN GROUP, LTD. | 4212 INWOOD RD FORT WORTH TX 76109 | Active | Company formed on the 2003-08-25 | |
QUINN GROUP INC | California | Unknown | ||
QUINN GROUP INVESTMENTS LLC | 3143 GIDEON STREET NORTH PORT FL 34288 | Active | Company formed on the 2018-10-26 | |
Quinn Group Inc | Indiana | Unknown | ||
QUINN GROUP PTY LIMITED | Active | Company formed on the 2020-05-25 | ||
QUINN GROUP HOLDINGS PTY LTD | Active | Company formed on the 2020-07-01 |
Officer | Role | Date Appointed |
---|---|---|
EMMA LOUISE DUFFY |
||
MURDOCH LANG MCKILLOP |
||
DENIS PATRICK MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK ANTHONY ONEILL |
Director | ||
GOODBODY SECRETARIAL NORTHERN IRELAND LIMITED |
Company Secretary | ||
JOSEPH WILLIAM RAYMOND JACKSON |
Director | ||
JAMES GERARD MENTON |
Director | ||
PAUL JOHN O'BRIEN |
Director | ||
NEIL JONATHAN ROBSON |
Director | ||
JAMES BRENDAN TUOHY |
Director | ||
SINEAD GEOGHEGAN |
Company Secretary | ||
LIAM GERARD MCCAFFREY |
Director | ||
PETER QUINN |
Director | ||
DARA O'REILLY |
Company Secretary | ||
DARA O'REILLY |
Director | ||
KEVIN JOSEPH LUNNEY |
Director | ||
PATRICIA QUINN |
Director | ||
PETER QUINN |
Director | ||
SEAN QUINN |
Director | ||
JOHN GERARD CONOR KILLEEN |
Director | ||
PATRICK HUGH MULLARKEY |
Director | ||
RAYMOND MICHAEL CURRAN |
Director | ||
MOYNE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KILLEARN INVESTMENTS LIMITED | Director | 2010-04-19 | CURRENT | 2010-02-09 | Active | |
AVENTAS MANUFACTURING GROUP HOLDCO LIMITED | Director | 2015-06-01 | CURRENT | 2011-07-20 | Active | |
PANTHER FRANCHISE INVESTMENTS LIMITED | Director | 2009-10-31 | CURRENT | 2007-01-23 | Dissolved 2013-10-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 23/12/2015 | |
ANNOTATION | Clarification | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 23/12/2015 | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 23/12/2015 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 23/07/2015 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 23/07/2014 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 23/07/2013 | |
4.71(NI) | DECLARATION OF SOLVENCY | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK ONEILL | |
1.4(NI) | COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.1(NI) | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES TUOHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL O'BRIEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MENTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL ROBSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED | |
AP03 | SECRETARY APPOINTED EMMA LOUISE DUFFY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
LATEST SOC | 14/10/11 STATEMENT OF CAPITAL;GBP 1469335.954 | |
AR01 | 19/09/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AP04 | CORPORATE SECRETARY APPOINTED GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED | |
AP01 | DIRECTOR APPOINTED JAMES GERARD MENTON | |
AP01 | DIRECTOR APPOINTED JOSEPH WILLIAM RAYMOND JACKSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SINEAD GEOGHEGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER QUINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM MCCAFFREY | |
AP01 | DIRECTOR APPOINTED PAUL O'BRIEN | |
AR01 | 19/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED NEIL JONATHAN ROBSON | |
AP01 | DIRECTOR APPOINTED JAMES BRENDAN TUOHU | |
AP01 | DIRECTOR APPOINTED PATRICK ANTHONY ONEILL | |
AP01 | DIRECTOR APPOINTED PETER QUINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARA O'REILLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN LUNNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER QUINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA QUINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN QUINN | |
AP03 | SECRETARY APPOINTED SINEAD GEOGHEGAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DARA O'REILLY | |
AP01 | DIRECTOR APPOINTED MURDOCH MCKILLOP | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 19/09/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DARA O'REILLY / 01/01/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DARA O'REILLY / 01/01/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LUNNEY / 01/04/2008 | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
371S(NI) | 19/09/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
371S(NI) | 19/09/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 19/09/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC |
Final Meetings | 2015-11-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE ON ACCOUNT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | AIB BANK CORP PLC |
QUINN GROUP LIMITED owns 1 domain names.
denroygroup.co.uk
The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as QUINN GROUP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | QUINN GROUP LIMITED NI | Event Date | |
(the Company) NOTICE IS HEREBY GIVEN in accordance with Article 80 of the Insolvency (Northern Ireland) Order 1989 that the final general meeting of the Company will be held at Deloitte, 29 Earlsfort Terrace, Dublin 2, Ireland on 23rd December 2015 at 10.00a.m, to consider and if thought fit to pass the following resolutions:- THAT the Liquidators Final Report be approved THAT the Liquidator be released once a report on the outcome of the Final Meeting has been filed with the Registrar of Companies in accordance with Insolvency (Northern Ireland) Order 1989 Article 145 (6)(a). THAT the books, accounts and documents of the Company and of the Liquidator be disposed of as the Liquidator see fit, subject to any legal requirements governing the period of retention. A member of the Company entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of them. A proxy need not be a member of the Company. Proxies must be lodged at the offices of Deloitte, 29 Earlsfort Terrace, Dublin 2, Ireland no later than 12.00 noon on the business date before the meeting. Please contact Eibhiln Marron on + 353 (0) 1 4172200 or eimarron@deloitte.ie for further information. Tom Kavanagh : Liquidator : Dated: 17th November 2015 | |||
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. |