Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > AUTOBAR (NORTHERN IRELAND) LIMITED
Company Information for

AUTOBAR (NORTHERN IRELAND) LIMITED

CLEAVER FULTON RANKIN, 50 BEDFORD STREET, BELFAST, BT2 7FW,
Company Registration Number
NI027935
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Autobar (northern Ireland) Ltd
AUTOBAR (NORTHERN IRELAND) LIMITED was founded on 1993-11-15 and has its registered office in Belfast. The organisation's status is listed as "Active - Proposal to Strike off". Autobar (northern Ireland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AUTOBAR (NORTHERN IRELAND) LIMITED
 
Legal Registered Office
CLEAVER FULTON RANKIN
50 BEDFORD STREET
BELFAST
BT2 7FW
Other companies in BT2
 
Filing Information
Company Number NI027935
Company ID Number NI027935
Date formed 1993-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-11 09:29:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOBAR (NORTHERN IRELAND) LIMITED
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 AUTOBAR (NORTHERN IRELAND) LIMITED

Current Directors
Officer Role Date Appointed
DANIEL HENRY ABRAHAMS
Director 2014-03-20
DAVID CHRISTOPHE MARC FLOCHEL
Director 2017-09-25
WESLEY MULLIGAN
Director 2017-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
GHASSAN NICOLAS KARA
Director 2016-07-01 2017-09-25
KRIS PAUL LUDO GEYSELS
Director 2014-12-18 2016-07-01
WAR WAR TIN
Company Secretary 2012-11-16 2015-09-02
BRIAN MACKIE
Director 2012-11-13 2014-12-18
ANTHONY COONEY
Director 2009-01-30 2014-04-04
MICHAEL FRANK GREENWOOD
Company Secretary 2006-04-28 2012-11-16
TIMOTHY MICHAEL ROE
Director 2002-10-31 2012-11-13
STEPHEN DEREK ARMSTRONG
Director 2006-09-08 2008-11-24
STEVEN JOHN MURRAY
Director 2002-10-31 2007-12-06
JAMES DAMIEN LEONARD
Director 1999-09-01 2006-08-04
TREVOR MCKAY
Company Secretary 1993-11-15 2006-04-28
ANDREW WYATT BRISTOW
Director 2002-10-31 2004-01-30
KEVIN LEONARD
Director 1993-11-15 2000-09-11
JOSEPHINE LEONARD
Director 1993-11-15 1998-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL HENRY ABRAHAMS RETAIL VENDING LIMITED Director 2017-11-28 CURRENT 1978-06-29 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS VENDCARE (HOLDINGS) LIMITED Director 2017-10-30 CURRENT 1994-04-18 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS SELECTA HOLDING LIMITED Director 2017-09-25 CURRENT 2007-06-14 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS SELECTA REFRESHMENTS LIMITED Director 2017-09-25 CURRENT 1919-07-16 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS AUTOBAR PENSION TRUSTEES LIMITED Director 2014-12-12 CURRENT 1979-12-17 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS AUTOBAR LIMITED Director 2013-12-20 CURRENT 1976-08-16 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS AUTOBAR UK (MIDLANDS) LIMITED Director 2013-12-20 CURRENT 1999-05-20 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS AUTOBAR UK (NORTH) LIMITED Director 2013-12-20 CURRENT 1988-12-09 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS AUTOBAR UK (SOUTH) LIMITED Director 2013-12-20 CURRENT 1994-02-15 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS BALMORAL TRADING LIMITED Director 2013-12-20 CURRENT 1976-09-02 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS BUSINESS BEVERAGES LIMITED Director 2013-12-20 CURRENT 1992-09-11 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS CLASSIC VENDING LIMITED Director 2013-12-20 CURRENT 1989-08-22 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS COFFEE POINT (NORTH) LIMITED Director 2013-12-20 CURRENT 1982-07-27 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS COFFEE POINT LIMITED Director 2013-12-20 CURRENT 1986-07-15 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS COMMODITIES DIRECT LIMITED Director 2013-12-20 CURRENT 1993-02-24 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS DARM LIMITED Director 2013-12-20 CURRENT 1997-03-19 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS DIRECT VENDING SERVICES LIMITED Director 2013-12-20 CURRENT 1992-10-01 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS DK AUTOMATICS LIMITED Director 2013-12-20 CURRENT 1978-10-13 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS FRESHCO INTERNATIONAL LIMITED Director 2013-12-20 CURRENT 1980-04-02 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS GRADESOUND LIMITED Director 2013-12-20 CURRENT 1990-09-28 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS GREEN FOOD VENDING LIMITED Director 2013-12-20 CURRENT 2009-09-18 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS MALCOLM VARLE LIMITED Director 2013-12-20 CURRENT 1989-04-20 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS MIDLAND VENDING SERVICES LIMITED Director 2013-12-20 CURRENT 1973-11-09 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS MOONVIEW LIMITED Director 2013-12-20 CURRENT 1992-05-12 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS NORVALE PERRY LIMITED Director 2013-12-20 CURRENT 1974-03-05 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS PETERBOROUGH VENDING LIMITED Director 2013-12-20 CURRENT 1983-07-25 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS PROVEND (UK) LIMITED Director 2013-12-20 CURRENT 1992-03-02 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS PROVEND OPERATING LIMITED Director 2013-12-20 CURRENT 1978-08-10 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS PROVEND SUPPLIES LIMITED Director 2013-12-20 CURRENT 1992-01-27 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS SHIRES CATERING LIMITED Director 2013-12-20 CURRENT 1990-04-12 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS SHIRES VENDING SERVICES LIMITED Director 2013-12-20 CURRENT 1984-06-06 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS SPRINGBANK INDUSTRIES LIMITED Director 2013-12-20 CURRENT 1984-04-05 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS SUSSEX COUNTY VENDING LIMITED Director 2013-12-20 CURRENT 1985-05-20 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS THE VERY GOOD VENDING COMPANY LIMITED Director 2013-12-20 CURRENT 1990-03-12 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS VENDAID AUTOMATIC CATERERS (HOLDINGS) LIMITED Director 2013-12-20 CURRENT 1990-07-02 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS VENDAID AUTOMATIC CATERERS LIMITED Director 2013-12-20 CURRENT 1967-08-30 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS REFRESHMENT SOLUTIONS LIMITED Director 2013-12-20 CURRENT 1993-06-08 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS COFFEE POINT GROUP LIMITED Director 2013-12-20 CURRENT 2005-06-23 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS PROVEND SERVICES TRUSTEE LIMITED Director 2013-12-20 CURRENT 1991-05-15 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS ARMADALE VENDING SERVICES LIMITED Director 2013-12-20 CURRENT 1993-02-23 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS AUTOBAR INVESTMENTS LIMITED Director 2013-12-20 CURRENT 1970-05-19 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS AUTOBAR INDUSTRIES LIMITED Director 2013-12-20 CURRENT 1970-06-26 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS SUPERIOR VENDING SERVICES LIMITED Director 2013-12-20 CURRENT 1993-08-23 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS PROVEND GROUP LIMITED Director 2013-12-20 CURRENT 1996-09-18 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS THE MIDSHIRES GROUP LIMITED Director 2013-12-20 CURRENT 2000-05-24 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS ACORN (UK) 1 LIMITED Director 2013-12-20 CURRENT 2004-03-15 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS AUTOBAR MANAGEMENT SERVICES LIMITED Director 2013-12-20 CURRENT 1972-02-02 Dissolved 2018-04-03
DANIEL HENRY ABRAHAMS CUSTOMPACK LTD Director 2013-12-20 CURRENT 1962-12-17 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS AUTOBAR UK LIMITED Director 2013-11-20 CURRENT 1949-02-02 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS SELECTA UK HOLDING LIMITED Director 2012-07-09 CURRENT 1925-10-19 Active
DANIEL HENRY ABRAHAMS SELECTA U.K. LIMITED Director 2010-11-23 CURRENT 1991-04-25 Active
DAVID CHRISTOPHE MARC FLOCHEL AUTOBAR UK LIMITED Director 2017-09-25 CURRENT 1949-02-02 Active - Proposal to Strike off
DAVID CHRISTOPHE MARC FLOCHEL AUTOBAR INVESTMENTS LIMITED Director 2017-09-25 CURRENT 1970-05-19 Active - Proposal to Strike off
DAVID CHRISTOPHE MARC FLOCHEL AUTOBAR INDUSTRIES LIMITED Director 2017-09-25 CURRENT 1970-06-26 Active - Proposal to Strike off
DAVID CHRISTOPHE MARC FLOCHEL SUPERIOR VENDING SERVICES LIMITED Director 2017-09-25 CURRENT 1993-08-23 Active - Proposal to Strike off
DAVID CHRISTOPHE MARC FLOCHEL PROVEND GROUP LIMITED Director 2017-09-25 CURRENT 1996-09-18 Active - Proposal to Strike off
DAVID CHRISTOPHE MARC FLOCHEL THE MIDSHIRES GROUP LIMITED Director 2017-09-25 CURRENT 2000-05-24 Active - Proposal to Strike off
DAVID CHRISTOPHE MARC FLOCHEL ACORN (UK) 1 LIMITED Director 2017-09-25 CURRENT 2004-03-15 Active - Proposal to Strike off
DAVID CHRISTOPHE MARC FLOCHEL AUTOBAR MANAGEMENT SERVICES LIMITED Director 2017-09-25 CURRENT 1972-02-02 Dissolved 2018-04-03
DAVID CHRISTOPHE MARC FLOCHEL SELECTA U.K. LIMITED Director 2017-09-25 CURRENT 1991-04-25 Active
DAVID CHRISTOPHE MARC FLOCHEL SELECTA UK HOLDING LIMITED Director 2017-09-25 CURRENT 1925-10-19 Active
WESLEY MULLIGAN AUTOBAR UK LIMITED Director 2017-09-25 CURRENT 1949-02-02 Active - Proposal to Strike off
WESLEY MULLIGAN AUTOBAR INVESTMENTS LIMITED Director 2017-09-25 CURRENT 1970-05-19 Active - Proposal to Strike off
WESLEY MULLIGAN AUTOBAR INDUSTRIES LIMITED Director 2017-09-25 CURRENT 1970-06-26 Active - Proposal to Strike off
WESLEY MULLIGAN SUPERIOR VENDING SERVICES LIMITED Director 2017-09-25 CURRENT 1993-08-23 Active - Proposal to Strike off
WESLEY MULLIGAN PROVEND GROUP LIMITED Director 2017-09-25 CURRENT 1996-09-18 Active - Proposal to Strike off
WESLEY MULLIGAN THE MIDSHIRES GROUP LIMITED Director 2017-09-25 CURRENT 2000-05-24 Active - Proposal to Strike off
WESLEY MULLIGAN ACORN (UK) 1 LIMITED Director 2017-09-25 CURRENT 2004-03-15 Active - Proposal to Strike off
WESLEY MULLIGAN AUTOBAR MANAGEMENT SERVICES LIMITED Director 2017-09-25 CURRENT 1972-02-02 Dissolved 2018-04-03
WESLEY MULLIGAN SELECTA U.K. LIMITED Director 2017-09-25 CURRENT 1991-04-25 Active
WESLEY MULLIGAN SELECTA UK HOLDING LIMITED Director 2017-09-25 CURRENT 1925-10-19 Active

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
2019-05-14GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-10-23SH02Consolidation of shares on 2017-10-13
2017-10-23SH0113/10/17 STATEMENT OF CAPITAL GBP 4582254
2017-10-23CC04Statement of company's objects
2017-10-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-23RES01ADOPT ARTICLES 13/10/2017
2017-10-23RES13Resolutions passed:
  • Company business 13/10/2017
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-17SH19Statement of capital on 2017-10-17 GBP 1
2017-10-17CAP-SSSolvency Statement dated 13/10/17
2017-10-17SH20Statement by Directors
2017-10-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-27AP01DIRECTOR APPOINTED DAVID CHRISTOPHE MARC FLOCHEL
2017-09-27AP01DIRECTOR APPOINTED WESLEY MULLIGAN
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GHASSAN NICOLAS KARA
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 5100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-25AP01DIRECTOR APPOINTED DR GHASSAN NICOLAS KARA
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR KRIS PAUL LUDO GEYSELS
2016-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 5100
2016-01-07AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-21TM02Termination of appointment of War War Tin on 2015-09-02
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 5100
2014-12-29AR0128/12/14 ANNUAL RETURN FULL LIST
2014-12-29AP01DIRECTOR APPOINTED MR KRIS PAUL LUDO GEYSELS
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE
2014-12-22AR0101/11/14 ANNUAL RETURN FULL LIST
2014-12-11AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COONEY
2014-04-02AP01DIRECTOR APPOINTED MR DANIEL HENRY ABRAHAMS
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 5100
2013-11-29AR0101/11/13 FULL LIST
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MACKIE / 29/11/2013
2013-06-25AAFULL ACCOUNTS MADE UP TO 01/04/12
2013-06-01DISS40DISS40 (DISS40(SOAD))
2013-04-05GAZ1FIRST GAZETTE
2013-02-04AP03SECRETARY APPOINTED WAR WAR TIN
2013-02-04TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GREENWOOD
2012-11-28AR0101/11/12 FULL LIST
2012-11-20AP01DIRECTOR APPOINTED BRIAN MACKIE
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROE
2012-03-09AAFULL ACCOUNTS MADE UP TO 03/04/11
2011-11-21AR0101/11/11 FULL LIST
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL ROE / 01/11/2011
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COONEY / 01/11/2011
2011-03-08AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-12-16AR0101/11/10 FULL LIST
2010-03-01AAFULL ACCOUNTS MADE UP TO 29/03/09
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARMSTRONG
2010-01-20ANNOTATIONInconsistency
2009-12-14AR0101/11/09 FULL LIST
2009-03-01296(NI)CHANGE OF DIRS/SEC
2009-02-22371SR(NI)01/11/08
2009-01-23AC(NI)30/03/08 ANNUAL ACCTS
2008-01-13296(NI)CHANGE OF DIRS/SEC
2007-12-06AC(NI)01/04/07 ANNUAL ACCTS
2007-01-25CERTC(NI)CERT CHANGE
2007-01-25CNR-D(NI)CHNG NAME RES FEE WAIVED
2007-01-07371S(NI)01/11/06 ANNUAL RETURN SHUTTLE
2007-01-06AC(NI)02/04/06 ANNUAL ACCTS
2007-01-06AC(NI)03/04/05 ANNUAL ACCTS
2006-12-1598-2(NI)RETURN OF ALLOT OF SHARES
2006-11-15371S(NI)01/11/04 ANNUAL RETURN SHUTTLE
2006-09-19296(NI)CHANGE OF DIRS/SEC
2006-09-17296(NI)CHANGE OF DIRS/SEC
2006-08-02296(NI)CHANGE OF DIRS/SEC
2005-12-14371S(NI)01/11/05 ANNUAL RETURN SHUTTLE
2004-10-04295(NI)CHANGE IN SIT REG ADD
2004-08-04AC(NI)31/03/04 ANNUAL ACCTS
2004-08-04AC(NI)31/03/03 ANNUAL ACCTS
2004-03-08371S(NI)01/11/03 ANNUAL RETURN SHUTTLE
2004-02-24296(NI)CHANGE OF DIRS/SEC
2003-07-07RES(NI)SPECIAL/EXTRA RESOLUTION
2003-01-02296(NI)CHANGE OF DIRS/SEC
2002-11-28233(NI)CHANGE OF ARD
2002-11-20296(NI)CHANGE OF DIRS/SEC
2002-11-13AURES(NI)AUDITOR RESIGNATION
2002-09-10AC(NI)30/11/01 ANNUAL ACCTS
2002-09-10371S(NI)01/11/02 ANNUAL RETURN SHUTTLE
2002-03-01AC(NI)30/11/00 ANNUAL ACCTS
2001-11-29371S(NI)01/11/00 ANNUAL RETURN SHUTTLE
2001-11-29371S(NI)01/11/01 ANNUAL RETURN SHUTTLE
2001-08-20295(NI)CHANGE IN SIT REG ADD
2001-01-18296(NI)CHANGE OF DIRS/SEC
2000-10-13AC(NI)30/11/99 ANNUAL ACCTS
1999-11-20G98-2(NI)RETURN OF ALLOT OF SHARES
1999-11-20296(NI)CHANGE OF DIRS/SEC
1999-11-20371S(NI)01/11/99 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUTOBAR (NORTHERN IRELAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-05
Fines / Sanctions
No fines or sanctions have been issued against AUTOBAR (NORTHERN IRELAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTOBAR (NORTHERN IRELAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-04-01
Annual Accounts
2011-04-03
Annual Accounts
2010-03-28
Annual Accounts
2009-03-29

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 AUTOBAR (NORTHERN IRELAND) LIMITED

Intangible Assets
Patents
We have not found any records of AUTOBAR (NORTHERN IRELAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOBAR (NORTHERN IRELAND) LIMITED
Trademarks
We have not found any records of AUTOBAR (NORTHERN IRELAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOBAR (NORTHERN IRELAND) 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as AUTOBAR (NORTHERN IRELAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOBAR (NORTHERN IRELAND) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAUTOBAR (NORTHERN IRELAND) LIMITEDEvent Date2013-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOBAR (NORTHERN IRELAND) 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 AUTOBAR (NORTHERN IRELAND) 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.