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

BACHUS INNS LIMITED

C/O FRP ADVISORY TRADING LIMITED, EAGLE STAR HOUSE, 5-7 UPPER QUEEN STREET, BELFAST, NORTHERN IRELAND, BT1 6FB,
Company Registration Number
NI051261
Private Limited Company
In Administration

Company Overview

About Bachus Inns Ltd
BACHUS INNS LIMITED was founded on 2004-07-22 and has its registered office in Belfast. The organisation's status is listed as "In Administration". Bachus Inns Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BACHUS INNS LIMITED
 
Legal Registered Office
C/O FRP ADVISORY TRADING LIMITED, EAGLE STAR HOUSE
5-7 UPPER QUEEN STREET
BELFAST
NORTHERN IRELAND
BT1 6FB
Other companies in BT2
 
Previous Names
PROPERTY SERVICES (NI) LIMITED12/05/2011
DOLAN DEVELOPMENTS LIMITED23/09/2010
Filing Information
Company Number NI051261
Company ID Number NI051261
Date formed 2004-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/07/2023
Account next due 05/05/2025
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-03-05 11:25:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BACHUS INNS LIMITED
The accountancy firm based at this address is CORDOVAN CAPITAL MANAGEMENT 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 BACHUS INNS LIMITED

Current Directors
Officer Role Date Appointed
ANNAMARIE KELLY
Company Secretary 2011-07-05
PETER CHRISTOPHER DOLAN
Director 2016-08-31
PAUL LANGSFORD
Director 2011-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE ANNE DOLAN
Company Secretary 2010-01-01 2011-07-05
MARK PATRICK BEIRNE
Director 2011-05-02 2011-07-05
STEPHANIE ANNE DOLAN
Director 2010-01-01 2011-07-05
JACQUELINE ANNE DOLAN
Company Secretary 2004-07-22 2010-01-01
JACQUELINE ANNE DOLAN
Director 2004-07-22 2010-01-01
PETER JAMES DOLAN
Director 2004-07-22 2010-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHRISTOPHER DOLAN RUBINE STONE LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active - Proposal to Strike off
PAUL LANGSFORD ABACUS INNS LTD Director 2017-05-04 CURRENT 2013-10-29 Liquidation
PAUL LANGSFORD CALLA HOUSE LIMITED Director 2017-05-04 CURRENT 2013-05-03 Liquidation
PAUL LANGSFORD GRAVITY HOLDINGS LIMITED Director 2017-01-23 CURRENT 2017-01-23 Active - Proposal to Strike off
PAUL LANGSFORD GRAVITY GROUP LTD Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
PAUL LANGSFORD EDROF SR LTD Director 2016-09-28 CURRENT 2016-04-29 Liquidation
PAUL LANGSFORD CORICK FACILITIES MANAGEMENT LIMITED Director 2015-03-25 CURRENT 2003-02-03 Active
PAUL LANGSFORD LAGAN INNS LTD Director 2011-11-16 CURRENT 2010-03-31 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
2025-03-25Error
2025-03-13Liquidation. Notification of administrators proposals
2025-02-12REGISTERED OFFICE CHANGED ON 12/02/25 FROM 248 Upper Newtownards Road Belfast BT4 3EU Northern Ireland
2025-02-05Error
2025-01-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0512610008
2025-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0512610003
2025-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0512610004
2025-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0512610007
2024-08-06Current accounting period shortened from 06/08/23 TO 05/08/23
2024-07-17CONFIRMATION STATEMENT MADE ON 17/07/24, WITH UPDATES
2024-07-17REGISTRATION OF A CHARGE / CHARGE CODE NI0512610009
2024-07-16REGISTRATION OF A CHARGE / CHARGE CODE NI0512610008
2024-06-2801/08/22 STATEMENT OF CAPITAL GBP 1
2024-06-2731/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-2731/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-07Previous accounting period shortened from 07/08/23 TO 06/08/23
2023-08-07CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
2023-07-25Previous accounting period extended from 28/07/22 TO 07/08/22
2023-04-28Previous accounting period shortened from 29/07/22 TO 28/07/22
2022-08-26REGISTERED OFFICE CHANGED ON 26/08/22 FROM 41-45 Dublin Road Belfast BT2 7HD
2022-04-30Previous accounting period shortened from 31/07/21 TO 30/07/21
2022-04-30AA01Previous accounting period shortened from 31/07/21 TO 30/07/21
2022-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0512610007
2022-02-22PSC07CESSATION OF MICHAEL MORELAND AS A PERSON OF SIGNIFICANT CONTROL
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORELAND
2021-11-04AP01DIRECTOR APPOINTED MR ANTHONY CHRISTODOULOU
2021-09-30DISS40Compulsory strike-off action has been discontinued
2021-09-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-03-31TM02Termination of appointment of Annamarie Kelly on 2018-07-05
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2019-12-14DISS40Compulsory strike-off action has been discontinued
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MORELAND
2019-07-02DISS16(SOAS)Compulsory strike-off action has been suspended
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LANGSFORD
2018-12-19AP01DIRECTOR APPOINTED MR MICHAEL MORELAND
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHRISTOPHER DOLAN
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0512610002
2018-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0512610005
2018-07-28DISS40Compulsory strike-off action has been discontinued
2018-07-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2018-03-06DISS16(SOAS)Compulsory strike-off action has been suspended
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-27RES13Resolutions passed:
  • Company business 10/02/2017
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0512610006
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0512610006
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0512610005
2016-10-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06AP01DIRECTOR APPOINTED MR PETER CHRISTOPHER DOLAN
2016-08-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-06-04DISS40Compulsory strike-off action has been discontinued
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-03AR0122/07/15 ANNUAL RETURN FULL LIST
2016-04-29RES01ADOPT ARTICLES 29/04/16
2016-04-29CC04Statement of company's objects
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0512610003
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0512610004
2015-10-16DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-07-31GAZ1FIRST GAZETTE
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-04AR0122/07/14 FULL LIST
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0512610002
2013-12-20AA31/07/13 TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-05AR0122/07/13 FULL LIST
2013-10-26DISS40DISS40 (DISS40(SOAD))
2013-10-25AA31/07/12 TOTAL EXEMPTION SMALL
2013-10-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-07-26GAZ1FIRST GAZETTE
2012-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-02AR0122/07/12 FULL LIST
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2012 FROM C/O C/O REVOCO UNIT 9A LINEN GREEN MOYGASHEL DUNGANNON COUNTY TYRONE BT71 7HB NORTHERN IRELAND
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2012 FROM, C/O C/O REVOCO, UNIT 9A LINEN GREEN, MOYGASHEL, DUNGANNON, COUNTY TYRONE, BT71 7HB, NORTHERN IRELAND
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-08-25AR0122/07/11 FULL LIST
2011-08-24AR0122/07/10 FULL LIST
2011-07-06AP01DIRECTOR APPOINTED MR PAUL LANGSFORD
2011-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2011 FROM ROOM 32/33 SCOTTISH MUTUAL BUILDING 16 DONEGALL SQUARE SOUTH BELFAST ANTRIM BT1 5JG NORTHERN IRELAND
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DOLAN
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK BEIRNE
2011-07-06AP03SECRETARY APPOINTED MRS ANNAMARIE KELLY
2011-07-06TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE DOLAN
2011-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2011 FROM, ROOM 32/33 SCOTTISH MUTUAL BUILDING, 16 DONEGALL SQUARE SOUTH, BELFAST, ANTRIM, BT1 5JG, NORTHERN IRELAND
2011-05-12RES15CHANGE OF NAME 02/05/2011
2011-05-12CERTNMCOMPANY NAME CHANGED PROPERTY SERVICES (NI) LIMITED CERTIFICATE ISSUED ON 12/05/11
2011-05-12AP01DIRECTOR APPOINTED MR MARK PATRICK BEIRNE
2010-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-09-23RES15CHANGE OF NAME 01/09/2010
2010-09-23CERTNMCOMPANY NAME CHANGED DOLAN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/09/10
2010-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 16 NORTHLAND ROW DUNGANNON BT71 6AP
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM, 16 NORTHLAND ROW, DUNGANNON, BT71 6AP
2010-06-04AP01DIRECTOR APPOINTED MISS STEPHANIE ANNE DOLAN
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DOLAN
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOLAN
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE DOLAN
2010-06-03AP03SECRETARY APPOINTED MISS STEPHANIE ANNE DOLAN
2009-10-08AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-21371S(NI)22/07/08 ANNUAL RETURN SHUTTLE
2009-09-21371S(NI)22/07/09 ANNUAL RETURN SHUTTLE
2008-08-26AC(NI)31/07/08 ANNUAL ACCTS
2008-08-21371S(NI)22/07/07 ANNUAL RETURN SHUTTLE
2007-11-14AC(NI)31/07/07 ANNUAL ACCTS
2006-12-29AC(NI)31/07/06 ANNUAL ACCTS
2006-09-13371S(NI)22/07/06 ANNUAL RETURN SHUTTLE
2005-10-03371S(NI)22/07/05 ANNUAL RETURN SHUTTLE
2005-10-03AC(NI)31/07/05 ANNUAL ACCTS
2004-08-05296(NI)CHANGE OF DIRS/SEC
2004-07-22G21(NI)PARS RE DIRS/SIT REG OFF
2004-07-22G23(NI)DECLN COMPLNCE REG NEW CO
2004-07-22ARTS(NI)ARTICLES
2004-07-22MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to BACHUS INNS 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 Administrators2025-01-24
Petitions to Wind Up (Companies)2025-01-03
Petitions 2020-01-17
Petitions to Wind Up (Companies)2019-04-26
Petitions to Wind Up (Companies)2018-05-18
Proposal to Strike Off2013-07-26
Fines / Sanctions
No fines or sanctions have been issued against BACHUS INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2016-11-25 Outstanding TENNENT'S NI LIMITED
2016-04-15 Outstanding OSF (UK) I LIMITED
2016-04-15 Outstanding OSF (UK) I LIMITED
2014-02-07 Outstanding TENNENT'S NI LIMITED
RENT DEPOSIT DEED 2012-11-12 Outstanding GINA SHOES LIMITED
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

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 BACHUS INNS LIMITED

Intangible Assets
Patents
We have not found any records of BACHUS INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BACHUS INNS LIMITED
Trademarks
We have not found any records of BACHUS INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BACHUS INNS 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 (56302 - Public houses and bars) as BACHUS INNS LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where BACHUS INNS 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 TypePetitions
Defending partyBACHUS INNS LIMITEDEvent Date2025-01-03
In the High Court of Justice Northern Ireland No. 105350 of 2024 In the matter of BACHUS INNS LIMITED Trading As: Bachus Inns Limited , and in the matter of the Insolvency (Northern Ireland) Order 198…
 
Initiating party Event TypePetitions
Defending partyBACHUS INNS LIMITEDEvent Date2020-01-17
In the High Court of Justice Northern Ireland No. 121401 of 2019 In the matter of BACHUS INNS LIMITED Trading As: Bachus Inns Limited , and in the matter of the Insolvency (Northern Ireland) Order 198…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBACHUS INNS LIMITEDEvent Date2019-03-22
In the HIGH COURT OF JUSTICE NORTHERN IRELAND case number 029844 A petition to wind up the above-named company of 41-45 Dublin Road, Belfast, County Antrim, BT2 7HD presented on 22 March 2019 by the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES (RATING) , 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE , On Thursday Date 9 May 2019 Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours on 8 May 2019 . Crown Solicitor for Northern Ireland : Royal Courts of Justice : Chichester Street : BELFAST :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBACHUS INNS LIMITEDEvent Date2018-04-19
In the High Court of Justice in Northern Ireland case number 40142 A petition to wind up the above-named company of 41-45 Dublin Road, Belfast, County Antrim, BT2 7HD presented on 19 April 2018 by the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES (RATING) , 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE , On Thursday Date 31 May 2018 Time 10:00 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 30 May 2018. The petitioner's solicitor is Crown Solicitor for Northern Ireland , Crown Solicitor's Office, Royal Courts of Justice, Chichester Street, Belfast BT1 3JY :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBACHUS INNS LIMITEDEvent Date2013-07-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BACHUS INNS 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 BACHUS INNS 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.