Company Information for COOPER MOLLOY O'REILLY LIMITED
36-38 NORTHLAND ROW, DUNGANNON, CO TYRONE, BT71 6AP,
|
Company Registration Number
NI063887
Private Limited Company
Liquidation |
Company Name | |
---|---|
COOPER MOLLOY O'REILLY LIMITED | |
Legal Registered Office | |
36-38 NORTHLAND ROW DUNGANNON CO TYRONE BT71 6AP Other companies in BT74 | |
Company Number | NI063887 | |
---|---|---|
Company ID Number | NI063887 | |
Date formed | 2007-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts |
Last Datalog update: | 2018-06-07 06:20:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL MOLLOY |
||
ANN MOLLOY |
||
MICHAEL MOLLOY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARA O'REILLY |
Director | ||
PAUL EDWARD JAMES O'REILLY |
Director | ||
DOROTHY MAY KANE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAMARITANS OF OMAGH | Director | 2017-02-22 | CURRENT | 2017-02-22 | Active |
Date | Document Type | Document Description |
---|---|---|
4.71(NI) | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 1 BROADMEADOW PLACE ENNISKILLEN CO FERMANAGH BT74 7HR | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 1 BROADMEADOW PLACE ENNISKILLEN CO FERMANAGH BT74 7HR | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES | |
LATEST SOC | 06/02/18 STATEMENT OF CAPITAL;GBP 50 | |
SH06 | 08/09/17 STATEMENT OF CAPITAL GBP 50 | |
SH06 | 12/12/16 STATEMENT OF CAPITAL GBP 67 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL O'REILLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARA O'REILLY | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 67 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MOLLOY / 11/04/2017 | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 84 | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 84 | |
SH06 | 16/10/16 STATEMENT OF CAPITAL GBP 84 | |
SH06 | 16/10/16 STATEMENT OF CAPITAL GBP 84 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/15 FULL LIST | |
RP04 | SECOND FILING WITH MUD 28/03/14 FOR FORM AR01 | |
AP01 | DIRECTOR APPOINTED MARA O'REILLY | |
AP01 | DIRECTOR APPOINTED ANN MOLLOY | |
ANNOTATION | Clarification | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'REILLY / 28/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MOLLOY / 28/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MOLLOY / 28/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 28/03/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371S(NI) | 28/03/08 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2019-01-18 |
Notices to Creditors | 2018-05-18 |
Appointment of Liquidators | 2018-05-18 |
Resolutions for Winding-up | 2018-05-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2012-04-01 | £ 460,374 |
---|
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 COOPER MOLLOY O'REILLY LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 112,324 |
Current Assets | 2012-04-01 | £ 234,089 |
Debtors | 2012-04-01 | £ 89,577 |
Fixed Assets | 2012-04-01 | £ 584,925 |
Shareholder Funds | 2012-04-01 | £ 358,640 |
Stocks Inventory | 2012-04-01 | £ 32,188 |
Tangible Fixed Assets | 2012-04-01 | £ 7,305 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as COOPER MOLLOY O'REILLY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | COOPER MOLLOY O’REILLY LIMITED | Event Date | 2018-05-18 |
The members of the above company at the date of this resolution entitled to attend and vote at general meetings hereby passed the following resolutions: SPECIAL RESOLUTIONS 1 THAT the Company be wound up voluntarily. 2 THAT the Liquidator be authorised to act as an agent of the company in entering into any agreement in regards to any deed of assignment of the distribution in specie of the company's assets. ORDINARY RESOLUTIONS 3 THAT John J Cavanagh, Licensed Insolvency Practitioner, be appointed Liquidator for the purpose of the winding up of the affairs and distributing the assets of the company. 4 THAT the remuneration to be paid to the Liquidator, in addition to the costs, charges and expenses thereof, shall be fixed by reference to the time spent by the Liquidator and staff thereof in attending to matters arising in the winding up including but without limitation to any matters outside the statutory duties of the Liquidator and undertaken at the request of the members or a majority of them. 5 THAT John J Cavanagh, Licensed Insolvency Practitioner be and is hereby appointed Liquidator for the purpose of winding up the affairs and distributing the assets of the Company. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COOPER MOLLOY O’REILLY LIMITED | Event Date | 2018-05-09 |
Liquidator's name and address: John J Cavanagh, CavanaghKelly, 36-38 Northland Row, Dungannon, BT71 6AP : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | COOPER MOLLOY O’REILLY LIMITED | Event Date | 1970-01-01 |
At a meeting held under Article 77 of the Insolvency (Northern Ireland) Order 1989, on 9 May 2018 for the above company, I was duly appointed Liquidator. Notice is hereby given that the creditors of the above-named company are required on or before 11 June 2018 to send their names and addresses and the particulars of their debts or claims, and the names and addresses of their Solicitors, if any, to John J Cavanagh of CavanaghKelly, 36-38 Northland Row, Dungannon, Co Tyrone, BT71 6AP, the Liquidator of the said company, and, if so by notice in writing from the said Liquidator, or by their Solicitors, or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. THIS NOTICE IS PURELY FORMAL. THIS COMPANY IS SOLVENT AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | COOPER MOLLOY O’REILLY LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 that the final meeting of the members of the above named Company will be held at Cavanagh Kelly, Chartered Accountants, 3638 Northland Row, Dungannon, Co Tyrone, BT71 6AP on 15 February 2019 at 10:00am for the purpose of having an account laid before the Members showing the manner in which the winding-up of the Company has been conducted and property of the company has been disposed of, and of hearing any explanation that may be given by the Liquidator. The following resolutions will be considered at the members meeting: 1)That the Liquidators report be adopted; 2)That the Liquidator be granted their release and discharge; and 3)That the books and records held be destroyed one year after the release date. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12 noon on the business day preceding the meeting. John J Cavanagh , Liquidator ( 8650 ) : | |||
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. |