Q102 FM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameQ102 FM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI027412
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of Q102 FM LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is Q102 FM LIMITED located?

    Registered Office Address
    C/O Flannigan Edmonds Bannon
    Pearl Assurance House
    BT1 5HB 2 Donegall Square East
    Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of Q102 FM LIMITED?

    Previous Company Names
    Company NameFromUntil
    APPEND QUALITY SERVICES LIMITEDApr 14, 1993Apr 14, 1993

    What are the latest accounts for Q102 FM LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest confirmation statement for Q102 FM LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 14, 2017
    Next Confirmation Statement DueApr 28, 2017
    OverdueYes

    What is the status of the latest annual return for Q102 FM LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for Q102 FM LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    1 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Robert Francis Walshe as a director on Apr 15, 2015

    1 pagesTM01

    Termination of appointment of Jonathan David Taylor as a director on Apr 15, 2015

    1 pagesTM01

    Termination of appointment of Padraig O'dwyer as a director on Apr 15, 2015

    1 pagesTM01

    Termination of appointment of John David Kilclooney as a director on Apr 15, 2015

    1 pagesTM01

    Termination of appointment of James Joesph Fitzpatrick as a director on Apr 15, 2015

    1 pagesTM01

    Termination of appointment of Tim Collins as a director on Apr 15, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Apr 14, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2015

    Statement of capital on Jun 03, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Apr 14, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Apr 14, 2013 with full list of shareholders

    10 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Apr 14, 2012 with full list of shareholders

    10 pagesAR01

    Previous accounting period shortened from Jan 31, 2012 to Dec 31, 2011

    1 pagesAA01

    Statement of capital on Feb 23, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Jan 31, 2011

    18 pagesAA

    Appointment of Mr Robert Francis Walshe as a secretary

    2 pagesAP03

    Who are the officers of Q102 FM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALSHE, Robert Francis
    Millenium Park
    Woodside Industrial Estate
    BT42 4QJ Ballymena
    No1
    Co Antrim
    Northern Ireland
    Secretary
    Millenium Park
    Woodside Industrial Estate
    BT42 4QJ Ballymena
    No1
    Co Antrim
    Northern Ireland
    163780290001
    FITZPATRICK, Dominic Joseph
    71 Orbourne Park
    Belfast
    BT9 6JP N Ireland
    Director
    71 Orbourne Park
    Belfast
    BT9 6JP N Ireland
    Northern IrelandIrish143678880001
    COLLINS, Tim
    3 Royal Marine Terrace
    Strand Road
    Bray
    Co Wicklow
    Secretary
    3 Royal Marine Terrace
    Strand Road
    Bray
    Co Wicklow
    Irish144921430001
    MCLAUGHLIN, Susan Rachel
    Willowbrook
    118 Gortree Road
    BT47 3LN Gorticross
    Drumahoe Derry
    Secretary
    Willowbrook
    118 Gortree Road
    BT47 3LN Gorticross
    Drumahoe Derry
    145464480001
    SHORT, Patrick Joseph
    Moygashel Mills
    Moygashel
    BT71 7HB Dungannon
    Unit 179
    Co Tyrone
    Northern Ireland
    Secretary
    Moygashel Mills
    Moygashel
    BT71 7HB Dungannon
    Unit 179
    Co Tyrone
    Northern Ireland
    154670160001
    COLLINS, Tim
    Royal Marine Terrace
    Strand Road
    Bray
    3
    County Wicklow
    Ireland
    Director
    Royal Marine Terrace
    Strand Road
    Bray
    3
    County Wicklow
    Ireland
    Irish143791070001
    FITZPATRICK, James Joesph
    59 Newforge Lane
    Belfast
    Director
    59 Newforge Lane
    Belfast
    Northern IrelandIrish144259350001
    KILCLOONEY, John David
    Mullinvre
    Portadown Road
    BT61 9EL Armagh
    Director
    Mullinvre
    Portadown Road
    BT61 9EL Armagh
    British145464550001
    MC LAUGHLIN, Frank
    Grovemount House
    Dalys Brae
    Londonderry
    Co Londonderry
    Director
    Grovemount House
    Dalys Brae
    Londonderry
    Co Londonderry
    Irish145464500001
    MCLAUGHLIN, Francis
    Willowbrook
    118 Gortree Road
    BT47 3LN Gorticross
    Drumahoe Derry
    Director
    Willowbrook
    118 Gortree Road
    BT47 3LN Gorticross
    Drumahoe Derry
    Irish145464510001
    MCLAUGHLIN, Susan
    Willowbrook
    118 Gortree Road
    BT47 3LN Gorticross
    Drumahoe, Derry
    Director
    Willowbrook
    118 Gortree Road
    BT47 3LN Gorticross
    Drumahoe, Derry
    British145464490001
    O'DWYER, Padraig
    Ballynaleel
    Letterkenny
    Co Donegal
    Director
    Ballynaleel
    Letterkenny
    Co Donegal
    Irish145464540001
    TAYLOR, Jonathan David
    56 Scotch Street
    BT61 7DQ Armagh City
    Ulster Gazette Office
    Armagh
    Northern Ireland
    Director
    56 Scotch Street
    BT61 7DQ Armagh City
    Ulster Gazette Office
    Armagh
    Northern Ireland
    Northern IrelandBritish150191600001
    TAYLOR, Olivia Frances Alexandra
    2 Forster Green Place
    Saintfied Road
    BT8 6JA Belfast
    Director
    2 Forster Green Place
    Saintfied Road
    BT8 6JA Belfast
    British144530550001
    WALSHE, Robert Francis
    Millenium Park
    Woodside Industrial Estate
    BT42 4QJ Ballymena
    No 1
    Co Antrim
    Northern Ireland
    Director
    Millenium Park
    Woodside Industrial Estate
    BT42 4QJ Ballymena
    No 1
    Co Antrim
    Northern Ireland
    Northern IrelandIrish154663550001

    Does Q102 FM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On May 21, 2003
    Delivered On May 23, 2003
    Outstanding
    Amount secured
    0
    Short particulars
    All monies mortgage debenture. The assets of the company designated hereunder:- (b) by way of fixed equitable charge charges all estates or interests in any freehold and leasehold property (except the legally mortgaged property)... See doc 37 for further details.
    Persons Entitled
    • Aib Group (UK) PLC
    • Belfast BT1 3DJ
    Transactions
    • May 23, 2003Registration of a charge (402 NI)
    Mortgage or charge
    Created On Feb 18, 2000
    Delivered On Feb 25, 2000
    Outstanding
    Amount secured
    0
    Short particulars
    Charge - all monies folio nos. LY19184 and 23833 county londonderry. The lands comprised in the above numbered folios together with the dwelling house and premises erected thereon now known as 24 cloyfin road, coleraine, co londonderry. See doc 25 for further details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Feb 25, 2000Registration of a charge (402 NI)

    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