ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ballyculter Trading (Number 4) Limited

Ballyculter Trading (Number 4) Limited is a dissolved company incorporated on 15 May 2012 with the registered office located in . Ballyculter Trading (Number 4) Limited was registered 13 years ago.
Status
Dissolved
Dissolved on 25 September 2015 (9 years ago)
Was 3 years old at the time of dissolution
Via voluntary strike-off
Company No
NI612724
Private limited company
Northern Ireland Company
Age
13 years
Incorporated 15 May 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
Contact
Address
16 Talbot Street
Saint Anne'S Square
Belfast
Co Antrim
BT1 2NF
Same address for the past 11 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Director • British • Lives in Northern Ireland • Born in Dec 1983
Director • British • Lives in Northern Ireland • Born in Aug 1982
Director • British • Lives in Northern Ireland • Born in Mar 1954
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Laggan Properties Limited
Mr James David Jennings, Mr Peter William Jennings, and 1 more are mutual people.
Active
Ballyrogan Finance Limited
Mr James David Jennings, Mr Peter William Jennings, and 1 more are mutual people.
Active
Northern Homes (Ni) Limited
Mr James David Jennings, Mr Peter William Jennings, and 1 more are mutual people.
Active
Ballyblack Trading Limited
Mr James David Jennings, Mr Peter William Jennings, and 1 more are mutual people.
Active
Ducales Capital Limited
Mr James David Jennings, Mr Peter William Jennings, and 1 more are mutual people.
Active
Ducales Trading No.7 Limited
Mr James David Jennings, Mr Peter William Jennings, and 1 more are mutual people.
Active
Ducales Asset No. 4 Limited
Mr James David Jennings, Mr Peter William Jennings, and 1 more are mutual people.
Active
Ducales Asset No. 3 Limited
Mr James David Jennings, Mr Peter William Jennings, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2014)
Period Ended
30 Sep 2014
For period 30 Sep30 Sep 2014
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
9 Years Ago on 25 Sep 2015
Voluntary Gazette Notice
10 Years Ago on 5 Jun 2015
Application To Strike Off
10 Years Ago on 19 May 2015
Confirmation Submitted
10 Years Ago on 18 May 2015
Simon Charles Jonathan Danielli Resigned
10 Years Ago on 29 Apr 2015
Dormant Accounts Submitted
10 Years Ago on 29 Jan 2015
Full Accounts Submitted
11 Years Ago on 20 May 2014
Confirmation Submitted
11 Years Ago on 19 May 2014
Registered Address Changed
11 Years Ago on 25 Apr 2014
Simon Charles Jonathan Danielli Appointed
11 Years Ago on 27 Mar 2014
Get Credit Report
Discover Ballyculter Trading (Number 4) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 25 Sep 2015
First Gazette notice for voluntary strike-off
Submitted on 5 Jun 2015
Application to strike the company off the register
Submitted on 19 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Submitted on 18 May 2015
Termination of appointment of Simon Charles Jonathan Danielli as a director on 29 April 2015
Submitted on 5 May 2015
Accounts for a dormant company made up to 30 September 2014
Submitted on 29 Jan 2015
Total exemption full accounts made up to 30 September 2013
Submitted on 20 May 2014
Annual return made up to 15 May 2014 with full list of shareholders
Submitted on 19 May 2014
Registered office address changed from 2Nd Floor Pilot Point 21 Clarendon Road Belfast BT1 3BG Northern Ireland on 25 April 2014
Submitted on 25 Apr 2014
Appointment of James David Jennings as a director
Submitted on 27 Mar 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year