QUILLYBURN LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameQUILLYBURN LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI015893
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of QUILLYBURN LTD?

    • (9999) /

    Where is QUILLYBURN LTD located?

    Registered Office Address
    The Courtyard
    Drumnabreeze House
    BT67 0RH Drumnabreeze Road
    Magheralin
    Undeliverable Registered Office AddressNo

    What were the previous names of QUILLYBURN LTD?

    Previous Company Names
    Company NameFromUntil
    SALMOR GROUP LTDAug 08, 1991Aug 08, 1991
    SALMOR INDUSTRIES LIMITEDJun 21, 1982Jun 21, 1982

    What are the latest accounts for QUILLYBURN LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What are the latest filings for QUILLYBURN LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Jul 14, 2021

    2 pages3.08(NI)

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Feb 18, 2021

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Aug 18, 2020

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Feb 18, 2020

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Aug 18, 2019

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Feb 18, 2019

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Aug 18, 2018

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Feb 18, 2018

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Aug 18, 2017

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Feb 18, 2017

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Aug 18, 2016

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Feb 18, 2016

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Aug 18, 2015

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Feb 18, 2015

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Aug 18, 2014

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Feb 18, 2014

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Aug 18, 2013

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Feb 18, 2013

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Aug 18, 2012

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Feb 18, 2012

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Aug 18, 2011

    3 pages3.08(NI)

    Who are the officers of QUILLYBURN LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COCKCROFT, Joanne
    16b Oroory Hill Road
    BT25 1LE Dromore
    Secretary
    16b Oroory Hill Road
    BT25 1LE Dromore
    144679260001
    MACKLE, Paul Anthony
    The Courtyard
    Drumnabreeze House
    BT67 ORH Drumnabreeze Road
    Magheralin
    Secretary
    The Courtyard
    Drumnabreeze House
    BT67 ORH Drumnabreeze Road
    Magheralin
    143065000001
    PHILLIPS, Sarah Margaret
    150 Ballymoney Road
    Banbridge
    BT32 4HW Co. Down
    Secretary
    150 Ballymoney Road
    Banbridge
    BT32 4HW Co. Down
    144679200001
    COCKCROFT, Joanne
    21 Rowantree Road
    Dromore
    BT25 1NN Co Down
    Director
    21 Rowantree Road
    Dromore
    BT25 1NN Co Down
    British144679250001
    COLE, Joseph
    57 Ballygowan Road
    Hillsborough
    Co Down
    Director
    57 Ballygowan Road
    Hillsborough
    Co Down
    United KingdomBritishAccountant145235000001
    PHILLIPS, Edward Morris Hugh
    150 Ballymoney Road
    Banbridge
    BT32 4HW Co. Down
    Director
    150 Ballymoney Road
    Banbridge
    BT32 4HW Co. Down
    Northern IrelandBritishDirector145359210001
    PHILLIPS, Sarah M
    150 Ballymoney Road
    Banbridge
    BT32 4HW Co. Down
    Director
    150 Ballymoney Road
    Banbridge
    BT32 4HW Co. Down
    Northern IrelandBritishDirector178862910001
    THOMPSON, William Samuel
    Drumnabreeze House
    Drumnabreeze Road
    BT67 0RH Magheralin
    Director
    Drumnabreeze House
    Drumnabreeze Road
    BT67 0RH Magheralin
    Northern IrelandBritishProperty Developer145977390001

    Does QUILLYBURN LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 30, 2006
    Delivered On Jul 11, 2006
    Outstanding
    Amount secured
    0
    Short particulars
    All monies debenture. All that and those the hereditaments and premises comprised in folios 3050, DN22783,DN23430 and 31629 co down which siad premises are situate at quillyburn business park, dromore, co down.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jul 11, 2006Registration of a charge (402 NI)
    • 1Aug 24, 2010Appointment of a receiver or manager (LQ01)
    • 2Jul 18, 2011Appointment of a receiver or manager (LQ01)
    • 1Aug 11, 2021Notice of ceasing to act as a receiver or manager (RM02)
    • 2Aug 11, 2021Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
      • Case Number 2
    Mortgage or charge
    Created On Jan 16, 1992
    Delivered On Jan 22, 1992
    Satisfied
    Amount secured
    0
    Short particulars
    All the lands and premises comprised in folio DN22783 county down.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 22, 1992Statement of satisfaction of a charge in full or part (411A NI)
    Mortgage
    Created On Oct 30, 1991
    Delivered On Nov 07, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises held under an indenture of lease dated 25 april 1898 see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Nov 07, 1991
    Mortgage or charge
    Created On Oct 30, 1991
    Delivered On Nov 07, 1991
    Satisfied
    Amount secured
    0
    Short particulars
    All the lands and premises comprised in folio 3050, county down.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 07, 1991Statement of satisfaction of a charge in full or part (411A NI)
    Mortgage or charge
    Created On Oct 30, 1991
    Delivered On Nov 07, 1991
    Satisfied
    Amount secured
    0
    Short particulars
    All the lands and premises comprised in folio 4246 county down.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 07, 1991Statement of satisfaction of a charge in full or part (411A NI)
    Mortgage or charge
    Created On Oct 30, 1991
    Delivered On Nov 07, 1991
    Satisfied
    Amount secured
    0
    Short particulars
    All the lands and premises comprises in folio 45310.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 07, 1991Statement of satisfaction of a charge in full or part (411A NI)
    Debenture
    Created On Oct 30, 1991
    Delivered On Nov 07, 1991
    Satisfied
    Amount secured
    0
    Short particulars
    Certain specified premises and all present and future proceeds of insurance and goodwill and uncalled capital.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 07, 1991Statement of satisfaction of a charge in full or part (411A NI)
    Mortgage
    Created On Apr 19, 1988
    Delivered On Apr 25, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property in drumnagally parish of seapatrick barony of upper iveagh and county of down together with all machinery utensils and chattels.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Apr 25, 1988
    • Nov 25, 1991Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Apr 19, 1988
    Delivered On Apr 25, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands in folio no.4246 County down together with all machinery utensils and chattels.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Apr 25, 1988
    • Nov 25, 1991Statement of satisfaction of a charge in full or part (MG02)
    Charge over book debts
    Created On Feb 14, 1986
    Delivered On Feb 17, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book and other debts.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Feb 17, 1986
    • Nov 25, 1991Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On Nov 05, 1984
    Delivered On Nov 08, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Nov 08, 1984
    • Nov 25, 1991Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Nov 05, 1984
    Delivered On Nov 08, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lands in folio no. 45310 county down and all machinery utensils and chattels see image for full details.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Nov 08, 1984
    • Nov 25, 1991Statement of satisfaction of a charge in full or part (MG02)

    Does QUILLYBURN LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Gregg Sterritt
    Rsm Number One
    Lanyon Quay
    BT1 3LG Belfast
    receiver manager
    Rsm Number One
    Lanyon Quay
    BT1 3LG Belfast
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Gregg Sterritt
    Rsm Number One
    Lanyon Quay
    BT1 3LG Belfast
    receiver manager
    Rsm Number One
    Lanyon Quay
    BT1 3LG Belfast

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0