Barnabas Ventures Limited

DataGardener
dissolved

Barnabas Ventures Limited

ni050065Private Limited With Share Capital

Lindsay House 10 Callender Stree, Belfast, Co Antrim, BT15BN
Incorporated

24/03/2004

Company Age

22 years

Directors

2

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Barnabas Ventures Limited (ni050065) is a private limited with share capital incorporated on 24/03/2004 (22 years old) and registered in co antrim, BT15BN. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 24/03/2004
BT15BN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

7

Registered

7

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:24-09-2016
Liquidation Move To Dissolution Northern Ireland
Category:Insolvency
Date:24-06-2016
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:03-01-2016
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:03-01-2016
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:26-06-2015
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:29-05-2015
Liquidation Statement Of Affairs Northern Ireland
Category:Insolvency
Date:06-02-2015
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:30-12-2014
Liquidation Administrators Proposals Northern Ireland
Category:Insolvency
Date:24-07-2014
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:17-07-2014
Liquidation Completion Of Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:17-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-06-2014
Liquidation Appointmentt Of Administrator Northern Ireland
Category:Insolvency
Date:02-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2013
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:24-05-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:05-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:22-08-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2012
Gazette Notice Compulsary
Category:Gazette
Date:30-03-2012
Legacy
Category:Mortgage
Date:20-09-2011
Legacy
Category:Mortgage
Date:20-09-2011
Legacy
Category:Mortgage
Date:14-09-2011
Legacy
Category:Mortgage
Date:14-09-2011
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:27-01-2011
Gazette Notice Compulsary
Category:Gazette
Date:14-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:26-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2010
Legacy
Category:Mortgage
Date:30-03-2010
Legacy
Category:Mortgage
Date:30-03-2010
Termination Director Company With Name
Category:Officers
Date:19-03-2010
Legacy
Category:Annual Return
Date:19-03-2009
Legacy
Category:Accounts
Date:07-10-2008
Legacy
Category:Annual Return
Date:01-04-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:21-01-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:17-01-2008
Legacy
Category:Accounts
Date:25-09-2007
Legacy
Category:Annual Return
Date:27-03-2007
Legacy
Category:Accounts
Date:17-01-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:19-12-2006
Legacy
Category:Annual Return
Date:08-04-2006
Legacy
Category:Accounts
Date:13-01-2006
Legacy
Category:Annual Return
Date:03-05-2005
Incorporation Company
Category:Incorporation
Date:24-03-2004
Legacy
Category:Incorporation
Date:24-03-2004
Legacy
Category:Incorporation
Date:24-03-2004
Legacy
Category:Other
Date:24-03-2004
Legacy
Category:Other
Date:24-03-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2014
Filing Date27/11/2013
Latest Accounts31/03/2013

Trading Addresses

A4 Portora Wharf, Queen Street, Enniskillen, Co Fermanagh, BT747PW
Lindsay House, 10 Callender Street, Belfast, County Antrim, BT15BNRegistered

Contact

Lindsay House 10 Callender Stree, Belfast, Co Antrim, BT15BN