Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mission Hall Quilts Limited
Mission Hall Quilts Limited is a liquidation company incorporated on 9 May 2006 with the registered office located in Londonderry, County Derry / Londonderry. Mission Hall Quilts Limited was registered 19 years ago.
Watch Company
Status
Liquidation
Company No
NI059299
Private limited company
Northern Ireland Company
Age
19 years
Incorporated
9 May 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3094 days
Awaiting first confirmation statement
Dated
9 May 2017
Was due on
23 May 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
5521 days
For period
1 Jan
⟶
31 Dec 2008
(1 year)
Accounts type is
Total Exemption Small
Next accounts for period
31 December 2009
Was due on
30 September 2010
(15 years ago)
Learn more about Mission Hall Quilts Limited
Contact
Update Details
Address
21 Craft Village, Shipquay Street
Londonderry
BT48 6AR
Northern Ireland
Same address for the past
14 years
Companies in BT48 6AR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mr Stephen Terence Kelly
Director • Managing Director • N Irish • Lives in Northern Ireland • Born in Dec 1977
Margaret Claire Lee
Director • Chief Executive • New Zealander • Lives in Northern Ireland • Born in Aug 1951
Mrs Helen Ivy Sayers
Secretary • British • Lives in Northern Ireland • Born in Mar 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Quilt Fayre Ltd
Margaret Claire Lee is a mutual person.
Active
Quilt Fayre Retreat Ltd
Margaret Claire Lee is a mutual person.
Active
Cresco Trading Company Limited - The
Mrs Helen Ivy Sayers and are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2008)
Period Ended
31 Dec 2008
For period
31 Dec
⟶
31 Dec 2008
Traded for
12 months
Cash in Bank
£232
Decreased by £433 (-65%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£106.26K
Increased by £53.71K (+102%)
Total Liabilities
-£120.83K
Increased by £61.11K (+102%)
Net Assets
-£14.57K
Decreased by £7.4K (+103%)
Debt Ratio (%)
114%
Increased by 0.07% (0%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
4 Years Ago on 16 Mar 2021
Restoration Court Order
4 Years Ago on 5 Feb 2021
Compulsory Dissolution
12 Years Ago on 26 Jul 2013
Compulsory Gazette Notice
12 Years Ago on 5 Apr 2013
Compulsory Strike-Off Suspended
13 Years Ago on 2 Mar 2012
Compulsory Gazette Notice
13 Years Ago on 17 Feb 2012
Registered Address Changed
14 Years Ago on 15 Aug 2011
Confirmation Submitted
15 Years Ago on 16 Aug 2010
Stephen Terence Kelly Details Changed
16 Years Ago on 1 Oct 2009
Mrs Margaret Claire Lee Details Changed
16 Years Ago on 1 Oct 2009
Get Alerts
Get Credit Report
Discover Mission Hall Quilts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Order of court to wind up
Submitted on 16 Mar 2021
Restoration by order of the court
Submitted on 5 Feb 2021
Final Gazette dissolved via compulsory strike-off
Submitted on 26 Jul 2013
First Gazette notice for compulsory strike-off
Submitted on 5 Apr 2013
Compulsory strike-off action has been suspended
Submitted on 2 Mar 2012
First Gazette notice for compulsory strike-off
Submitted on 17 Feb 2012
Registered office address changed from 20 Pump Street Derry BT48 6JG on 15 August 2011
Submitted on 15 Aug 2011
Secretary's details changed for Mrs Helen Ivy Sayers on 1 October 2009
Submitted on 16 Aug 2010
Annual return made up to 9 May 2010 with full list of shareholders
Submitted on 16 Aug 2010
Director's details changed for Mrs Margaret Claire Lee on 1 October 2009
Submitted on 16 Aug 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs