Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BAILIE & SIMPSON LIMITED
Company Information for

BAILIE & SIMPSON LIMITED

BELFAST, BT3,
Company Registration Number
NI011527
Private Limited Company
Dissolved

Dissolved 2017-07-11

Company Overview

About Bailie & Simpson Ltd
BAILIE & SIMPSON LIMITED was founded on 1976-09-24 and had its registered office in Belfast. The company was dissolved on the 2017-07-11 and is no longer trading or active.

Key Data
Company Name
BAILIE & SIMPSON LIMITED
 
Legal Registered Office
BELFAST
BT3
Other companies in BT3
 
Filing Information
Company Number NI011527
Date formed 1976-09-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-07-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAILIE & SIMPSON LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN HART HILL
Company Secretary 1976-09-24
ROBERT DERRICK JOHN FOTHERGILL
Director 1999-05-14
CHRISTOPHER JOHN HART HILL
Director 1999-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MCCULLOUGH
Director 1999-05-14 2001-05-01
NEIL SIMPSON
Director 1999-05-14 2001-05-01
CLIFFORD W T SIMPSON
Director 1976-09-24 2000-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DERRICK JOHN FOTHERGILL DSR (LOUGHBOROUGH) LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
ROBERT DERRICK JOHN FOTHERGILL KEYSTONE CONSTRUCTION (MIDLANDS) LIMITED Director 2012-04-18 CURRENT 2012-04-18 Active
ROBERT DERRICK JOHN FOTHERGILL PLUG INTERIORS LIMITED Director 2011-04-28 CURRENT 2011-04-28 Active
ROBERT DERRICK JOHN FOTHERGILL KEYSTONE HOMES (MIDLANDS) LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active
ROBERT DERRICK JOHN FOTHERGILL WYLCUT - SWIFT (CUTTING TOOLS) LIMITED Director 2009-07-14 CURRENT 2009-07-14 Dissolved 2017-07-25
ROBERT DERRICK JOHN FOTHERGILL FOTHERGILL BAYLISS & ASSOCIATES LIMITED Director 2003-02-25 CURRENT 2003-02-25 Dissolved 2017-07-25
ROBERT DERRICK JOHN FOTHERGILL APPLIED HYDRO MECHANICS LIMITED Director 2001-07-11 CURRENT 2001-07-11 Dissolved 2017-07-25
ROBERT DERRICK JOHN FOTHERGILL TECHNISOURCE LIMITED Director 2001-04-06 CURRENT 2001-04-06 Active
ROBERT DERRICK JOHN FOTHERGILL BERNARD WEBB LIMITED Director 2000-12-04 CURRENT 2000-10-05 Dissolved 2017-07-25
ROBERT DERRICK JOHN FOTHERGILL ALLFORM TOOLS LIMITED Director 1995-08-18 CURRENT 1967-07-31 Dissolved 2017-07-25
ROBERT DERRICK JOHN FOTHERGILL TECHNIREGRIND LIMITED Director 1995-08-18 CURRENT 1991-01-25 Dissolved 2017-07-25
ROBERT DERRICK JOHN FOTHERGILL KCT HOLDINGS LIMITED Director 1995-02-27 CURRENT 1994-03-31 Active
ROBERT DERRICK JOHN FOTHERGILL T.C. 2000 LIMITED Director 1992-09-08 CURRENT 1992-09-08 Dissolved 2017-07-25
ROBERT DERRICK JOHN FOTHERGILL TOOL AND GAUGE (IRELAND) LIMITED Director 1992-08-06 CURRENT 1992-08-06 Dissolved 2017-07-11
ROBERT DERRICK JOHN FOTHERGILL PROIMTEC LIMITED Director 1991-11-28 CURRENT 1990-11-28 Dissolved 2017-07-25
ROBERT DERRICK JOHN FOTHERGILL PHOENIX HYDRAULIC & ELECTRICAL SERVICES LIMITED Director 1991-07-30 CURRENT 1981-05-20 Active
ROBERT DERRICK JOHN FOTHERGILL K.C. TOOLING LIMITED Director 1991-04-10 CURRENT 1980-10-16 Dissolved 2017-07-25
ROBERT DERRICK JOHN FOTHERGILL TECHNICUT LIMITED Director 1990-12-31 CURRENT 1978-04-24 Active
CHRISTOPHER JOHN HART HILL KEYSTONE CONSTRUCTION (MIDLANDS) LIMITED Director 2013-07-02 CURRENT 2012-04-18 Active
CHRISTOPHER JOHN HART HILL KEYSTONE HOMES (MIDLANDS) LIMITED Director 2012-07-16 CURRENT 2010-05-21 Active
CHRISTOPHER JOHN HART HILL PLUG INTERIORS LIMITED Director 2011-05-13 CURRENT 2011-04-28 Active
CHRISTOPHER JOHN HART HILL WYLCUT - SWIFT (CUTTING TOOLS) LIMITED Director 2009-07-14 CURRENT 2009-07-14 Dissolved 2017-07-25
CHRISTOPHER JOHN HART HILL FOTHERGILL BAYLISS & ASSOCIATES LIMITED Director 2003-02-25 CURRENT 2003-02-25 Dissolved 2017-07-25
CHRISTOPHER JOHN HART HILL APPLIED HYDRO MECHANICS LIMITED Director 2001-07-11 CURRENT 2001-07-11 Dissolved 2017-07-25
CHRISTOPHER JOHN HART HILL TECHNISOURCE LIMITED Director 2001-04-06 CURRENT 2001-04-06 Active
CHRISTOPHER JOHN HART HILL BERNARD WEBB LIMITED Director 2000-12-04 CURRENT 2000-10-05 Dissolved 2017-07-25
CHRISTOPHER JOHN HART HILL ALLFORM TOOLS LIMITED Director 1995-08-18 CURRENT 1967-07-31 Dissolved 2017-07-25
CHRISTOPHER JOHN HART HILL TECHNIREGRIND LIMITED Director 1995-08-18 CURRENT 1991-01-25 Dissolved 2017-07-25
CHRISTOPHER JOHN HART HILL T.C. 2000 LIMITED Director 1995-05-23 CURRENT 1992-09-08 Dissolved 2017-07-25
CHRISTOPHER JOHN HART HILL K.C. TOOLING LIMITED Director 1994-05-03 CURRENT 1980-10-16 Dissolved 2017-07-25
CHRISTOPHER JOHN HART HILL PROIMTEC LIMITED Director 1994-05-03 CURRENT 1990-11-28 Dissolved 2017-07-25
CHRISTOPHER JOHN HART HILL TECHNICUT LIMITED Director 1994-05-03 CURRENT 1978-04-24 Active
CHRISTOPHER JOHN HART HILL PHOENIX HYDRAULIC & ELECTRICAL SERVICES LIMITED Director 1994-05-03 CURRENT 1981-05-20 Active
CHRISTOPHER JOHN HART HILL KCT HOLDINGS LIMITED Director 1994-04-15 CURRENT 1994-03-31 Active
CHRISTOPHER JOHN HART HILL TOOL AND GAUGE (IRELAND) LIMITED Director 1992-08-06 CURRENT 1992-08-06 Dissolved 2017-07-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-18DS01APPLICATION FOR STRIKING-OFF
2017-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-17AA30/04/16 TOTAL EXEMPTION SMALL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 550
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 550
2015-12-08AR0108/12/15 FULL LIST
2015-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 550
2014-12-12AR0108/12/14 FULL LIST
2014-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 550
2013-12-19AR0108/12/13 FULL LIST
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DERRICK JOHN FOTHERGILL / 15/02/2013
2013-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-12-11AR0108/12/12 FULL LIST
2012-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-12-08AR0108/12/11 FULL LIST
2010-12-21AR0108/12/10 FULL LIST
2010-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2009-12-11AR0108/12/09 FULL LIST
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HART HILL / 08/12/2009
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HART HILL / 08/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DERRICK JOHN FOTHERGILL / 08/12/2009
2009-03-24AC(NI)30/04/08 ANNUAL ACCTS
2009-01-16371SR(NI)08/12/08
2008-01-18371S(NI)08/12/07 ANNUAL RETURN SHUTTLE
2008-01-07AC(NI)30/04/07 ANNUAL ACCTS
2007-01-11AC(NI)30/04/06 ANNUAL ACCTS
2007-01-04371S(NI)08/12/06 ANNUAL RETURN SHUTTLE
2006-02-22AC(NI)30/04/05 ANNUAL ACCTS
2006-01-28371S(NI)08/12/05 ANNUAL RETURN SHUTTLE
2005-01-19371S(NI)08/12/04 ANNUAL RETURN SHUTTLE
2005-01-07AC(NI)30/04/04 ANNUAL ACCTS
2004-01-12371S(NI)08/12/03 ANNUAL RETURN SHUTTLE
2004-01-07AC(NI)30/04/03 ANNUAL ACCTS
2003-01-14371S(NI)08/12/02 ANNUAL RETURN SHUTTLE
2002-07-23AC(NI)30/04/02 ANNUAL ACCTS
2002-01-17AC(NI)30/04/01 ANNUAL ACCTS
2002-01-09371S(NI)08/12/01 ANNUAL RETURN SHUTTLE
2001-01-13371S(NI)08/12/00 ANNUAL RETURN SHUTTLE
2001-01-09296(NI)CHANGE OF DIRS/SEC
2000-10-31AC(NI)30/04/00 ANNUAL ACCTS
2000-06-081656A(NI)DECL RE ASSIST ACQN SHS
2000-04-17402(NI)PARS RE MORTAGE
2000-02-23AC(NI)30/04/99 ANNUAL ACCTS
2000-01-12371S(NI)08/12/99 ANNUAL RETURN SHUTTLE
1999-11-16AC(NI)31/08/98 ANNUAL ACCTS
1999-07-25296(NI)CHANGE OF DIRS/SEC
1999-07-24295(NI)CHANGE IN SIT REG ADD
1999-06-01296(NI)CHANGE OF DIRS/SEC
1999-06-01233(NI)CHANGE OF ARD
1999-05-26411A(NI)MORTGAGE SATISFACTION
1999-01-09371S(NI)08/12/98 ANNUAL RETURN SHUTTLE
1998-09-02AURES(NI)AUDITOR RESIGNATION
1998-03-12371S(NI)08/12/97 ANNUAL RETURN SHUTTLE
1998-03-04AC(NI)31/08/97 ANNUAL ACCTS
1998-02-16179(NI)RET BY CO PURCH OWN SHARS
1998-01-20296(NI)CHANGE OF DIRS/SEC
1997-09-13296(NI)CHANGE OF DIRS/SEC
1997-07-07UDM+A(NI)UPDATED MEM AND ARTS
1997-07-07RES(NI)SPECIAL/EXTRA RESOLUTION
1997-01-25AC(NI)31/08/96 ANNUAL ACCTS
1996-12-16371S(NI)08/12/96 ANNUAL RETURN SHUTTLE
1996-04-21AC(NI)31/08/95 ANNUAL ACCTS
1995-12-04371S(NI)08/12/95 ANNUAL RETURN SHUTTLE
1995-10-19402(NI)PARS RE MORTAGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BAILIE & SIMPSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAILIE & SIMPSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2000-04-17 Satisfied LEICESTER
MORTGAGE OR CHARGE 1995-10-17 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1995-10-17 Satisfied NORTHERN BANK LTD
EQUITABLE MORTGAGE BY DEPOSIT OF TITLE DEEDS WITHOUT WRITTEN INSTRUMENT 1983-07-18 Satisfied ALLIED IRISH BANKS LIMITED
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2016-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAILIE & SIMPSON LIMITED

Intangible Assets
Patents
We have not found any records of BAILIE & SIMPSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAILIE & SIMPSON LIMITED
Trademarks
We have not found any records of BAILIE & SIMPSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAILIE & SIMPSON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BAILIE & SIMPSON LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BAILIE & SIMPSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAILIE & SIMPSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAILIE & SIMPSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BT3