Ni016977 Limited

DataGardener
live
Micro

Ni016977 Limited

ni016977Private Limited With Share Capital

19 Bedford Street, Belfast, BT27EJ
Incorporated

07/10/1983

Company Age

42 years

Directors

2

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Ni016977 Limited (ni016977) is a private limited with share capital incorporated on 07/10/1983 (42 years old) and registered in belfast, BT27EJ. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 07/10/1983
BT27EJ

Financial Overview

Total Assets

£2.57M

Liabilities

£13.67M

Net Assets

£-11.10M

Cash

£87.0K

Key Metrics

2

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

41

Registered

37

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Restoration Order Of Court
Category:Restoration
Date:24-11-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:24-11-2021
Gazette Dissolved Liquidation
Category:Gazette
Date:30-08-2018
Liquidation Move To Dissolution Northern Ireland
Category:Insolvency
Date:30-05-2018
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:30-05-2018
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:03-01-2018
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:27-06-2017
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:24-05-2017
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:03-01-2017
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:04-11-2016
Liquidation Amended Certificate Creditors Committee Northern Ireland
Category:Insolvency
Date:24-06-2016
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:25-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2016
Category:Insolvency
Date:24-02-2016
Liquidation Vacation Of Office Northern Ireland
Category:Insolvency
Date:12-02-2016
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:03-01-2016
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:27-11-2015
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:23-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:18-03-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:13-02-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:13-02-2015
Liquidation Administrators Proposals Northern Ireland
Category:Insolvency
Date:23-01-2015
Liquidation Statement Of Affairs Northern Ireland
Category:Insolvency
Date:18-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2014
Liquidation Appointmentt Of Administrator Northern Ireland
Category:Insolvency
Date:04-12-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:08-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2014
Gazette Notice Compulsary
Category:Gazette
Date:14-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:05-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2012
Legacy
Category:Mortgage
Date:31-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:30-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2011
Legacy
Category:Mortgage
Date:24-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2011
Accounts With Accounts Type Small
Category:Accounts
Date:21-10-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:19-05-2010
Termination Secretary Company With Name
Category:Officers
Date:19-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2010
Annual Return Company With Made Up Date Changes To Shareholders
Category:Annual Return
Date:18-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:10-12-2009
Legacy
Category:Address
Date:06-09-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:01-07-2009
Legacy
Category:Officers
Date:05-06-2009
Legacy
Category:Officers
Date:05-06-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:27-04-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:27-04-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:27-04-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:27-04-2009
Legacy
Category:Annual Return
Date:27-01-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:26-01-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:29-12-2008
Legacy
Category:Accounts
Date:28-11-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:15-09-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:26-08-2008
Legacy
Category:Annual Return
Date:06-02-2008
Legacy
Category:Accounts
Date:23-01-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:20-09-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:14-05-2007
Legacy
Category:Annual Return
Date:23-01-2007
Legacy
Category:Accounts
Date:17-08-2006
Legacy
Category:Officers
Date:11-08-2006
Legacy
Category:Officers
Date:21-07-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:06-07-2006
Legacy
Category:Officers
Date:04-05-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:03-03-2006
Legacy
Category:Annual Return
Date:16-02-2006
Legacy
Category:Accounts
Date:11-10-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:14-09-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:17-08-2005
Legacy
Category:Accounts
Date:13-01-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:07-01-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:03-12-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:12-05-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:12-05-2004
Legacy
Category:Annual Return
Date:23-01-2004
Legacy
Category:Accounts
Date:08-12-2003
Particulars Of A Mortgage Charge
Category:Mortgage
Date:30-05-2003
Particulars Of A Mortgage Charge
Category:Mortgage
Date:16-04-2003
Legacy
Category:Annual Return
Date:28-01-2003
Legacy
Category:Accounts
Date:17-12-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:21-06-2002
Legacy
Category:Annual Return
Date:27-01-2002
Legacy
Category:Accounts
Date:20-12-2001
Legacy
Category:Annual Return
Date:09-02-2001
Legacy
Category:Accounts
Date:07-01-2001
Particulars Of A Mortgage Charge
Category:Mortgage
Date:11-08-2000
Legacy
Category:Annual Return
Date:26-02-2000
Particulars Of A Mortgage Charge
Category:Mortgage
Date:25-06-1999
Legacy
Category:Accounts
Date:09-06-1999
Legacy
Category:Annual Return
Date:08-06-1999
Particulars Of A Mortgage Charge
Category:Mortgage
Date:26-05-1999

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption small
Due Date30/11/2014
Filing Date25/03/2014
Latest Accounts28/02/2013

Trading Addresses

19 Bedford Street, Belfast, County Antrim, BT27EJRegistered
23 Dromore Road, Irvinestown, Enniskillen, Co Fermanagh, BT941ET
23 Dromore Road, Irvinestown, Enniskillen, Co Fermanagh, BT941ET
19 Bedford Street, Belfast, County Antrim, BT27EJRegistered
19 Bedford Street, Belfast, County Antrim, BT27EJRegistered

Related Companies

1

Contact

19 Bedford Street, Belfast, BT27EJ