UKBizDB.co.uk

QUINNS BELFAST (2009) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quinns Belfast (2009) Ltd. The company was founded 15 years ago and was given the registration number NI072069. The firm's registered office is in BELFAST. You can find them at James B Kennedy & Co Unit A1 Boucher Business Studios, Glenmachan Place, Belfast, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:QUINNS BELFAST (2009) LTD
Company Number:NI072069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 March 2009
End of financial year:31 July 2017
Jurisdiction:Northern - Ireland
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:James B Kennedy & Co Unit A1 Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
James B Kennedy & Co, Unit A1 Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH

Director14 August 2019Active
Middle Cronk Bane, Crook-Y-Voddy, IM6 1AZ

Secretary24 July 2009Active
Arnott House, 12-16 Bridge Street, Belfast, BT1 1LS

Corporate Secretary20 March 2009Active
Middle Cronk Bane, Crook-Y-Voddy, Isle Of Man, IM6 1AZ

Director22 July 2009Active
11 - 14 Newry Street, Warrenpoint, Newry, Northern Ireland, BT34 3JZ

Director15 June 2015Active
107 Limestone Road, Belfast, Northern Ireland, BT15 3AB

Director20 February 2019Active
Middle Cronk Bane, Crook-Y-Voddy, Isle Of Man, IM6 IAZ

Director24 July 2009Active
60 Bristow Park, Belfast, BT9 6TJ

Director20 March 2009Active
557, Oldpark Road, Belfast, BT14 6QW

Director17 September 2009Active
538, Crumlin Road, Belfast, BT14 7GJ

Director17 September 2009Active

People with Significant Control

Mr Stephen Christopher Bradley
Notified on:05 June 2019
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:Northern Ireland
Address:107, Limestone Road, Belfast, Northern Ireland, BT15 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bradley Group (Uk) Limited
Notified on:05 June 2019
Status:Active
Country of residence:Northern Ireland
Address:C/O Wilkinson Wilson, Pearl Assurance House, Belfast, Northern Ireland, BT1 5HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Fedeilme Bradley
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:Northern Ireland
Address:107 Limestone Road, Belfast, Northern Ireland, BT15 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Insolvency

Liquidation return of final meeting creditors voluntary winding up northern ireland.

Download
2024-04-15Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2023-10-27Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2022-10-25Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2021-12-15Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2020-11-20Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2019-12-09Insolvency

Liquidation constitution of liquidation committee northern ireland.

Download
2019-10-30Address

Change registered office address company with date old address new address.

Download
2019-10-30Insolvency

Liquidation appointment of liquidator.

Download
2019-10-30Insolvency

Liquidation statement of affairs northern ireland.

Download
2019-10-30Resolution

Resolution.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-04Address

Change registered office address company with date old address new address.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-10Capital

Second filing capital allotment shares.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Capital

Capital allotment shares.

Download
2019-06-27Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.