Bachus Inns Limited

DataGardener
bachus inns limited
dissolved
Unknown

Bachus Inns Limited

ni051261Private Limited With Share Capital

C/O Frp Advisory Trading Limited, 5-7 Upper Queen Street, Belfast, BT16FB
Incorporated

22/07/2004

Company Age

21 years

Directors

1

Employees

SIC Code

56302

Risk

not scored

Company Overview

Registration, classification & business activity

Bachus Inns Limited (ni051261) is a private limited with share capital incorporated on 22/07/2004 (21 years old) and registered in belfast, BT16FB. The company operates under SIC code 56302 - public houses and bars.

Bachus inns limited is a recreational facilities and services company based out of 41-45 dublin road, belfast, united kingdom.

Private Limited With Share Capital
SIC: 56302
Unknown
Incorporated 22/07/2004
BT16FB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

10

CCJs

Board of Directors

1

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:15-04-2026
Liquidation Move To Dissolution Northern Ireland
Category:Insolvency
Date:15-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2025
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:12-08-2025
Liquidation Administration Notice Deemed Approval Of Proposals Northern Ireland
Category:Insolvency
Date:25-03-2025
Liquidation Administrators Proposals Northern Ireland
Category:Insolvency
Date:13-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2025
Liquidation Appointmentt Of Administrator Northern Ireland
Category:Insolvency
Date:05-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2024
Second Filing Capital Allotment Shares
Category:Capital
Date:15-07-2024
Capital Allotment Shares
Category:Capital
Date:28-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-07-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-07-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-07-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:27-02-2018
Resolution
Category:Resolution
Date:27-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2016
Resolution
Category:Resolution
Date:29-04-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:29-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-10-2013
Gazette Notice Compulsory
Category:Gazette
Date:26-07-2013
Legacy
Category:Mortgage
Date:12-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-06-2012
Accounts With Made Up Date
Category:Accounts
Date:07-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-07-2011
Termination Director Company With Name
Category:Officers
Date:06-07-2011
Termination Director Company With Name
Category:Officers
Date:06-07-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:06-07-2011
Termination Secretary Company With Name
Category:Officers
Date:06-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:12-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-05-2011
Accounts With Made Up Date
Category:Accounts
Date:26-10-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:23-09-2010
Change Of Name Notice
Category:Change Of Name
Date:23-09-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date05/05/2025
Filing Date06/12/2024
Latest Accounts31/07/2023

Trading Addresses

16 Northland Row, Dungannon, Co Tyrone, BT716AP
248 Upper Newtownards Road, Belfast, BT43EURegistered
C/O Frp Advisory Trading Limited, 5-7 Upper Queen Street, Belfast, Northern Ireland Bt1 6Fb, BT16FBRegistered
248 Upper Newtownards Road, Belfast, BT43EU
C/O Frp Advisory Trading Limited, 5-7 Upper Queen Street, Belfast, Northern Ireland Bt1, BT16FBRegistered

Contact

C/O Frp Advisory Trading Limited, 5-7 Upper Queen Street, Belfast, BT16FB