Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ACCOUNTING AND BUSINESS TECHNOLOGY (N.I.) LIMITED
Company Information for

ACCOUNTING AND BUSINESS TECHNOLOGY (N.I.) LIMITED

C/O HARBINSON MULHOLLAND CENTREPOINT, 24 ORMEAU AVENUE, BELFAST, BT2 8HS,
Company Registration Number
NI028017
Private Limited Company
Liquidation

Company Overview

About Accounting And Business Technology (n.i.) Ltd
ACCOUNTING AND BUSINESS TECHNOLOGY (N.I.) LIMITED was founded on 1993-12-15 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Accounting And Business Technology (n.i.) Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
ACCOUNTING AND BUSINESS TECHNOLOGY (N.I.) LIMITED
 
Legal Registered Office
C/O HARBINSON MULHOLLAND CENTREPOINT
24 ORMEAU AVENUE
BELFAST
BT2 8HS
Other companies in BT28
 
Filing Information
Company Number NI028017
Company ID Number NI028017
Date formed 1993-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts 
Last Datalog update: 2019-12-09 15:18:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCOUNTING AND BUSINESS TECHNOLOGY (N.I.) 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 ACCOUNTING AND BUSINESS TECHNOLOGY (N.I.) LIMITED

Current Directors
Officer Role Date Appointed
PAULA LYNCH
Company Secretary 2014-01-31
FRANCIS IAIN O'KANE
Director 2016-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK ALAN DAVID LEGGETT
Director 2008-10-01 2016-06-03
MARTIN JOSPEH MCALLISTER
Company Secretary 2009-07-01 2014-01-31
PATRICK LEGGETT
Company Secretary 2008-10-01 2009-07-01
JOSEPH DAVEY
Director 2008-10-01 2009-07-01
ANDREW CAVEY
Company Secretary 1993-12-15 2008-10-01
ANDREW CAVEY
Director 2001-05-30 2008-10-01
JENNIFER CAVEY
Director 2004-03-26 2008-10-01
MARGARET ELIZABETH HEATHER WALLACE
Director 1993-12-15 2004-03-26
PETER RICHARD BEST
Director 1993-12-15 2001-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS IAIN O'KANE XPERIENCE GROUP MANAGEMENT LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
FRANCIS IAIN O'KANE XPERIENCE DYNAMICS LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
FRANCIS IAIN O'KANE H B SOFTWARE LIMITED Director 2012-09-05 CURRENT 2001-06-06 Active - Proposal to Strike off
FRANCIS IAIN O'KANE XPERIENCE MIDLANDS LIMITED Director 2012-09-05 CURRENT 1987-03-04 Dissolved 2017-12-12
FRANCIS IAIN O'KANE THE CLOUD SIMPLIFIED LIMITED Director 2011-10-12 CURRENT 1998-12-14 Active
FRANCIS IAIN O'KANE XPERIENCE MICROCOMPUTATION LIMITED Director 2009-07-01 CURRENT 1971-08-18 Dissolved 2017-12-12
FRANCIS IAIN O'KANE PEG ASSOCIATES (COMPUTER SYSTEMS) LIMITED Director 2009-07-01 CURRENT 1979-06-22 Dissolved 2017-12-12
FRANCIS IAIN O'KANE BRIKAT TECHNICAL SERVICES LIMITED Director 2009-07-01 CURRENT 1989-03-03 Liquidation
FRANCIS IAIN O'KANE XPERIENCE PROPERTIES LIMITED Director 2009-07-01 CURRENT 1988-05-12 Liquidation
FRANCIS IAIN O'KANE XPERIENCE GROUP HOLDINGS LIMITED Director 2009-06-01 CURRENT 2009-06-01 Active
FRANCIS IAIN O'KANE XPERIENCE IT SOLUTIONS LIMITED Director 2006-12-21 CURRENT 1970-06-10 Active
FRANCIS IAIN O'KANE XPERIENCE GROUP LIMITED Director 2006-08-23 CURRENT 2006-07-27 Liquidation
FRANCIS IAIN O'KANE XPERIENCE SUPPORT LTD Director 2005-01-01 CURRENT 1999-12-13 Liquidation

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
2019-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/19 FROM 11 Ferguson Drive Knockmore Hill Industrial Park Lisburn BT28 2EX
2019-05-084.71(NI)Declaration of Solvency (Northern Ireland)
2019-05-08VL1Liquidation: Appointment of liquidator
2019-05-08LRESM(NI)Resolutions passed:
  • Special resolution to wind-up company
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 32917
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ALAN DAVID LEGGETT
2016-05-26AP01DIRECTOR APPOINTED MR FRANCIS IAIN O'KANE
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 32917
2016-04-12AR0131/03/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 32917
2015-04-09AR0131/03/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 32917
2014-04-29AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2014-02-28AP03Appointment of Mrs Paula Lynch as company secretary on 2014-01-31
2014-02-28TM02Termination of appointment of Martin Jospeh Mcallister on 2014-01-31
2013-05-27AR0131/03/13 ANNUAL RETURN FULL LIST
2013-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-11-22MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-04-23AR0131/03/12 ANNUAL RETURN FULL LIST
2012-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-04-20AR0131/03/11 ANNUAL RETURN FULL LIST
2011-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-06-01AR0131/03/10 ANNUAL RETURN FULL LIST
2010-05-31AD02Register inspection address has been changed
2010-05-31CH01Director's details changed for Patrick Leggett on 2010-03-31
2010-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOSEPH MCALLISTER / 31/03/2010
2010-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-07-26UDM+A(NI)UPDATED MEM AND ARTS
2009-07-26RES(NI)SPECIAL/EXTRA RESOLUTION
2009-07-16296(NI)CHANGE OF DIRS/SEC
2009-07-16296(NI)CHANGE OF DIRS/SEC
2009-07-02402(NI)PARS RE MORTAGE
2009-04-08371S(NI)31/03/08 ANNUAL RETURN SHUTTLE
2009-04-08371S(NI)31/03/09 ANNUAL RETURN SHUTTLE
2009-04-03AC(NI)31/05/08 ANNUAL ACCTS
2008-10-10295(NI)CHANGE IN SIT REG ADD
2008-10-09296(NI)CHANGE OF DIRS/SEC
2008-10-09296(NI)CHANGE OF DIRS/SEC
2008-10-09296(NI)CHANGE OF DIRS/SEC
2008-04-04AC(NI)31/05/07 ANNUAL ACCTS
2007-05-10371S(NI)31/03/07 ANNUAL RETURN SHUTTLE
2007-04-04AC(NI)31/05/06 ANNUAL ACCTS
2006-04-26371S(NI)31/03/06 ANNUAL RETURN SHUTTLE
2006-04-19AC(NI)31/05/05 ANNUAL ACCTS
2005-06-02295(NI)CHANGE IN SIT REG ADD
2005-04-08AC(NI)31/05/04 ANNUAL ACCTS
2004-06-08371S(NI)31/03/04 ANNUAL RETURN SHUTTLE
2004-04-27AC(NI)31/05/03 ANNUAL ACCTS
2004-04-27296(NI)CHANGE OF DIRS/SEC
2003-05-19371S(NI)31/03/03 ANNUAL RETURN SHUTTLE
2003-04-24AC(NI)31/05/02 ANNUAL ACCTS
2002-05-12371S(NI)31/03/02 ANNUAL RETURN SHUTTLE
2002-04-12AC(NI)31/05/01 ANNUAL ACCTS
2001-08-23233(NI)CHANGE OF ARD
2001-06-08296(NI)CHANGE OF DIRS/SEC
2001-06-08UDM+A(NI)UPDATED MEM AND ARTS
2001-06-08G98-2(NI)RETURN OF ALLOT OF SHARES
2001-06-08RES(NI)SPECIAL/EXTRA RESOLUTION
2001-05-03371S(NI)31/03/01 ANNUAL RETURN SHUTTLE
2001-02-11AC(NI)31/03/00 ANNUAL ACCTS
2000-05-08371S(NI)31/03/00 ANNUAL RETURN SHUTTLE
1999-09-06AC(NI)31/03/99 ANNUAL ACCTS
1999-05-04371S(NI)31/03/99 ANNUAL RETURN SHUTTLE
1998-09-01AC(NI)31/03/98 ANNUAL ACCTS
1998-05-20371S(NI)31/03/98 ANNUAL RETURN SHUTTLE
1998-04-15RES(NI)SPECIAL/EXTRA RESOLUTION
1998-04-15132(NI)NOT RE CONSOL/DIVN OF SHS
1998-04-15UDM+A(NI)UPDATED MEM AND ARTS
1998-03-07296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ACCOUNTING AND BUSINESS TECHNOLOGY (N.I.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-05-03
Fines / Sanctions
No fines or sanctions have been issued against ACCOUNTING AND BUSINESS TECHNOLOGY (N.I.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2015-05-31
Annual Accounts
2018-05-31

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 ACCOUNTING AND BUSINESS TECHNOLOGY (N.I.) LIMITED

Intangible Assets
Patents
We have not found any records of ACCOUNTING AND BUSINESS TECHNOLOGY (N.I.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCOUNTING AND BUSINESS TECHNOLOGY (N.I.) LIMITED
Trademarks
We have not found any records of ACCOUNTING AND BUSINESS TECHNOLOGY (N.I.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCOUNTING AND BUSINESS TECHNOLOGY (N.I.) 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 (62020 - Information technology consultancy activities) as ACCOUNTING AND BUSINESS TECHNOLOGY (N.I.) LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ACCOUNTING AND BUSINESS TECHNOLOGY (N.I.) 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 Type
Defending partyACCOUNTING & BUSINESS TECHNOLOGY (NI) LTDEvent Date2020-02-11
Notice is hereby given pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 , that a Final Meeting of the Members of the above named companies will be held at the office of Harbinson Mulholland, Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS , on 18 March 2020 at 11:00, 11:15 and 11.30 am for the purpose of receiving an account of the liquidators acts and dealings and of the conduct of the winding-up of each company. Forms of general and specific proxy, if intended to be used, must be duly completed and lodged to the offices of Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS no later than midday on 17 March 2020 . Joan Rice : Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyACCOUNTING & BUSINESS TECHNOLOGY (N.I.) LIMITEDEvent Date2019-05-01
Liquidator name and address: Joan Rice , Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS :
 
Initiating party Event Type
Defending party ACCOUNTING & BUSINESS TECHNOLOGY (NI) LTDEvent Date2019-05-01
NOTICE TO CREDITORS At an extraordinary general meeting of each of the above-named companies held on 1 May 2019 , the companies were placed in members voluntary (solvent) liquidation and Joan Rice of Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS was appointed Liquidator. The liquidator gives notice pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991 that any creditors of the companies must send details, in writing, of any claim against any of the above named companies to the liquidator at the above address by 2 June 2019 which is the last day for proving claims or in default thereof they will be excluded from the benefit of any distribution made. EACH OF THESE COMPANIES IS SOLVENT AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL Dated: 1 May 2019 Joan Rice : Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCOUNTING AND BUSINESS TECHNOLOGY (N.I.) 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 ACCOUNTING AND BUSINESS TECHNOLOGY (N.I.) 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.