Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > COOPER MOLLOY O'REILLY LIMITED
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 Overview

About Cooper Molloy O'reilly Ltd
COOPER MOLLOY O'REILLY LIMITED was founded on 2007-03-28 and has its registered office in Dungannon. The organisation's status is listed as "Liquidation". Cooper Molloy O'reilly Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
COOPER MOLLOY O'REILLY LIMITED
 
Legal Registered Office
36-38 NORTHLAND ROW
DUNGANNON
CO TYRONE
BT71 6AP
Other companies in BT74
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of COOPER MOLLOY O'REILLY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL MOLLOY
Company Secretary 2007-03-28
ANN MOLLOY
Director 2013-04-28
MICHAEL MOLLOY
Director 2007-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARA O'REILLY
Director 2013-04-28 2017-09-09
PAUL EDWARD JAMES O'REILLY
Director 2007-03-28 2017-09-09
DOROTHY MAY KANE
Company Secretary 2007-03-28 2007-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN MOLLOY SAMARITANS OF OMAGH Director 2017-02-22 CURRENT 2017-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-304.71(NI)DECLARATION OF SOLVENCY
2018-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 1 BROADMEADOW PLACE ENNISKILLEN CO FERMANAGH BT74 7HR
2018-05-17VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-17LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2018-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 1 BROADMEADOW PLACE ENNISKILLEN CO FERMANAGH BT74 7HR
2018-05-17VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-17LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2018-04-10SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 50
2018-02-06SH0608/09/17 STATEMENT OF CAPITAL GBP 50
2018-02-06SH0612/12/16 STATEMENT OF CAPITAL GBP 67
2017-11-08AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL O'REILLY
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARA O'REILLY
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 67
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MOLLOY / 11/04/2017
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 84
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 84
2017-01-25SH0616/10/16 STATEMENT OF CAPITAL GBP 84
2017-01-25SH0616/10/16 STATEMENT OF CAPITAL GBP 84
2017-01-12SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-12SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-12-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-12-20RES12VARYING SHARE RIGHTS AND NAMES
2016-12-20RES12VARYING SHARE RIGHTS AND NAMES
2016-12-12AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-12AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-19AR0128/03/16 FULL LIST
2015-09-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0128/03/15 FULL LIST
2014-12-05RP04SECOND FILING WITH MUD 28/03/14 FOR FORM AR01
2014-12-05AP01DIRECTOR APPOINTED MARA O'REILLY
2014-12-05AP01DIRECTOR APPOINTED ANN MOLLOY
2014-12-05ANNOTATIONClarification
2014-12-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-12AR0128/03/14 FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-05AR0128/03/13 FULL LIST
2012-07-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-30AR0128/03/12 FULL LIST
2011-12-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-28AR0128/03/11 FULL LIST
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-31AR0128/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'REILLY / 28/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MOLLOY / 28/03/2010
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MOLLOY / 28/03/2010
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-08371S(NI)28/03/09 ANNUAL RETURN SHUTTLE
2008-09-10AC(NI)31/03/08 ANNUAL ACCTS
2008-04-11371S(NI)28/03/08 ANNUAL RETURN SHUTTLE
2007-04-18296(NI)CHANGE OF DIRS/SEC
2007-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to COOPER MOLLOY O'REILLY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2019-01-18
Notices to Creditors2018-05-18
Appointment of Liquidators2018-05-18
Resolutions for Winding-up2018-05-18
Fines / Sanctions
No fines or sanctions have been issued against COOPER MOLLOY O'REILLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COOPER MOLLOY O'REILLY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 460,374

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of COOPER MOLLOY O'REILLY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOPER MOLLOY O'REILLY LIMITED
Trademarks
We have not found any records of COOPER MOLLOY O'REILLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOPER MOLLOY O'REILLY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as COOPER MOLLOY O'REILLY LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where COOPER MOLLOY O'REILLY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCOOPER MOLLOY O’REILLY LIMITEDEvent Date2018-05-18
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 TypeAppointment of Liquidators
Defending partyCOOPER MOLLOY O’REILLY LIMITEDEvent Date2018-05-09
Liquidator's name and address: John J Cavanagh, CavanaghKelly, 36-38 Northland Row, Dungannon, BT71 6AP :
 
Initiating party Event TypeNotices to Creditors
Defending partyCOOPER MOLLOY O’REILLY LIMITEDEvent Date1970-01-01
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 TypeFinal Meetings
Defending partyCOOPER MOLLOY O’REILLY LIMITEDEvent Date1970-01-01
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 ) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOPER MOLLOY O'REILLY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COOPER MOLLOY O'REILLY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.