Dissolved
Dissolved 2018-02-13
Company Information for SEAGOE PROPERTIES LIMITED
107 HUNTLY ROAD, BANBRIDGE, BT32 3UR,
|
Company Registration Number
NI610942
Private Limited Company
Dissolved Dissolved 2018-02-13 |
Company Name | |
---|---|
SEAGOE PROPERTIES LIMITED | |
Legal Registered Office | |
107 HUNTLY ROAD BANBRIDGE BT32 3UR Other companies in BT32 | |
Company Number | NI610942 | |
---|---|---|
Date formed | 2012-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-03-31 | |
Date Dissolved | 2018-02-13 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-02-28 13:37:29 |
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 |
---|---|---|
RICHARD PATRICK KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN SCULLION |
Director | ||
MYLES ALEXANDER SCULLION |
Director | ||
MYLES ALEXANDER SCULLION |
Director | ||
MAEVE KELLY |
Director | ||
RICHARD PATRICK KELLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QCMD | Director | 2018-01-26 | CURRENT | 2001-06-01 | Active | |
QNOSTICS LIMITED | Director | 2018-01-26 | CURRENT | 2003-10-15 | Active | |
TQ360 LIMITED | Director | 2018-01-26 | CURRENT | 2011-12-22 | Active | |
TQ360 (HC) LIMITED | Director | 2018-01-12 | CURRENT | 2018-01-12 | Active | |
CHERRY VALLEY QNOSTICS LIMITED | Director | 2018-01-10 | CURRENT | 2018-01-10 | Active | |
CHERRY VALLEY RACECOURSE LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active - Proposal to Strike off | |
JORDAN FARMS (NORTHERN IRELAND) | Director | 2017-11-30 | CURRENT | 1999-02-15 | Active - Proposal to Strike off | |
OAKTREE SECURITY SERVICES LIMITED | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
CHERRY VALLEY FARMING LIMITED | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
LOTUS HOMES HOLDINGS LIMITED | Director | 2017-01-03 | CURRENT | 2016-11-16 | Active | |
RANDOX LABS UK LIMITED | Director | 2015-05-07 | CURRENT | 2015-05-07 | Dissolved 2017-06-27 | |
ABANA CARE AND RESIDENTIAL LIMITED | Director | 2014-10-01 | CURRENT | 2008-04-28 | Dissolved 2016-01-12 | |
MASSEREENE IT SERVICES LIMITED | Director | 2014-07-08 | CURRENT | 2014-07-08 | Dissolved 2016-07-12 | |
RANDOX MANUFACTURING LIMITED | Director | 2014-07-08 | CURRENT | 2014-07-08 | Dissolved 2017-09-12 | |
RANDOX LH LTD | Director | 2014-06-04 | CURRENT | 2014-06-04 | Dissolved 2015-02-13 | |
RANDOX HOLDINGS LIMITED | Director | 2012-09-28 | CURRENT | 2012-09-28 | Active | |
MARLACOO PROPERTIES LIMITED | Director | 2007-03-29 | CURRENT | 2007-02-21 | Dissolved 2015-04-17 | |
RANDOX LABORATORIES LIMITED | Director | 2006-12-21 | CURRENT | 1982-04-20 | Active | |
HOLLYBROOK INVESTMENTS LIMITED | Director | 2006-11-03 | CURRENT | 2006-11-02 | Dissolved 2014-07-10 |
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 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6109420004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6109420003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6109420005 | |
AR01 | 30/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MYLES SCULLION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SCULLION | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/01/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6109420005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6109420003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6109420004 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RICHARD PATRICK KELLY | |
AA01 | PREVEXT FROM 31/12/2013 TO 31/03/2014 | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MYLES ALEXANDER SCULLION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 30/01/13 FULL LIST | |
AA01 | PREVSHO FROM 31/01/2013 TO 31/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MYLES SCULLION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR BRIAN SCULLION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLY | |
AP01 | DIRECTOR APPOINTED MR MYLES ALEXANDER SCULLION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAEVE KELLY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
DEBENTURE | Satisfied | SANTANDER UK PLC | |
LEGAL CHARGE | Satisfied | SANTANDER UK PLC |
|
|
|
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 SEAGOE PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as SEAGOE PROPERTIES 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. |