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
BT3 Business Centre Limited
BT3 Business Centre Limited is a dissolved company incorporated on 15 March 2012 with the registered office located in Belfast, County Down. BT3 Business Centre Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 June 2021
(4 years ago)
Was
9 years old
at the time of dissolution
Following
liquidation
Company No
NI611748
Private limited company
Northern Ireland Company
Age
13 years
Incorporated
15 March 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about BT3 Business Centre Limited
Contact
Address
Lecale Cf
50 Stranmillis Embankment
Belfast
BT9 5FL
Same address for the past
5 years
Companies in BT9 5FL
Telephone
02890777996
Email
Available in Endole App
Website
Bt3businesscentre.com
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
5
Mr David Mackey
Director • PSC • Co. Director • British • Lives in Northern Ireland • Born in Sep 1961
Mr Andy Rice
Director • PSC • British • Lives in Northern Ireland • Born in May 1957
Mr Stephen Andrew Charles Lamb
Director • PSC • None • British • Lives in Northern Ireland • Born in Aug 1962
Mr Tim McKane
Director • PSC • None • British • Lives in Northern Ireland • Born in Jan 1958
Mr Andrew Norman McAteer
Director • PSC • British • Lives in Northern Ireland • Born in Dec 1963
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
Feedback Mystery Shopping Limited
Mr Stephen Andrew Charles Lamb is a mutual person.
Active
Ikon Media Services Limited
Mr Stephen Andrew Charles Lamb is a mutual person.
Active
Titrmi Limited
Mr Tim McKane is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2019)
Period Ended
28 Feb 2019
For period
28 Feb
⟶
28 Feb 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£7.68K
Decreased by £9.17K (-54%)
Total Liabilities
-£97.86K
Decreased by £2K (-2%)
Net Assets
-£90.19K
Decreased by £7.17K (+9%)
Debt Ratio (%)
1275%
Increased by 682.2% (+115%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 8 Jun 2021
Registered Address Changed
5 Years Ago on 26 Nov 2019
Micro Accounts Submitted
6 Years Ago on 5 Jul 2019
Confirmation Submitted
6 Years Ago on 26 Feb 2019
Micro Accounts Submitted
6 Years Ago on 8 Nov 2018
Confirmation Submitted
7 Years Ago on 2 Feb 2018
Micro Accounts Submitted
7 Years Ago on 24 Nov 2017
Stephen Andrew Charles Lamb (PSC) Appointed
8 Years Ago on 20 Jan 2017
David Mackey (PSC) Appointed
8 Years Ago on 20 Jan 2017
Christopher Herbert Gordon Resigned
8 Years Ago on 2 Dec 2016
Get Alerts
Get Credit Report
Discover BT3 Business Centre 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
Final Gazette dissolved following liquidation
Submitted on 8 Jun 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 8 Mar 2021
Statement of receipts and payments to 4 March 2021
Submitted on 8 Mar 2021
Statement of receipts and payments to 9 December 2020
Submitted on 15 Dec 2020
Statement of affairs
Submitted on 17 Dec 2019
Appointment of a liquidator
Submitted on 17 Dec 2019
Resolutions
Submitted on 17 Dec 2019
Registered office address changed from 10 Dargan Crescent Belfast BT3 9JP Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 26 November 2019
Submitted on 26 Nov 2019
Micro company accounts made up to 28 February 2019
Submitted on 5 Jul 2019
Confirmation statement made on 20 January 2019 with no updates
Submitted on 26 Feb 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs