BANK OF IRELAND BUSINESS FINANCE LIMITED

Register to unlock more data on OkredoRegister

BANK OF IRELAND BUSINESS FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI014954

Incorporation date

04/06/1981

Size

Full

Contacts

Registered address

Registered address

1 Donegall Square South, Belfast BT1 5LRCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1981)
dot icon08/04/2026
Final Gazette dissolved following liquidation
dot icon08/01/2026
Return of final meeting in a members' voluntary winding up
dot icon08/01/2026
Statement of receipts and payments to 2025-12-11
dot icon23/12/2025
Statement of receipts and payments to 2023-12-19
dot icon23/12/2025
Statement of receipts and payments to 2024-12-19
dot icon01/02/2023
Resolutions
dot icon01/02/2023
Appointment of a liquidator
dot icon01/02/2023
Declaration of solvency
dot icon25/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon14/01/2022
Termination of appointment of Ian Sheppard as a director on 2021-12-31
dot icon23/12/2021
Appointment of Mr James Derek Mcdermott as a director on 2021-12-16
dot icon23/12/2021
Appointment of Mr Niall Anthony Devlin as a director on 2021-12-16
dot icon23/12/2021
Appointment of Mr John-Anthony Greer as a director on 2021-12-16
dot icon02/08/2021
Full accounts made up to 2020-12-31
dot icon18/03/2021
Secretary's details changed for Hill Wilson Secretarial Limited on 2021-01-01
dot icon29/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon16/08/2019
Full accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon07/12/2018
Termination of appointment of Declan Martin Galvin as a director on 2018-11-30
dot icon24/07/2018
Full accounts made up to 2017-12-31
dot icon10/07/2018
Auditor's resignation
dot icon07/03/2018
Termination of appointment of Pat Creed as a director on 2018-02-23
dot icon26/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon02/11/2017
Appointment of Ian Sheppard as a director on 2017-10-27
dot icon02/11/2017
Termination of appointment of Adrian David Olsen as a director on 2017-10-27
dot icon21/04/2017
Full accounts made up to 2016-12-31
dot icon07/02/2017
Termination of appointment of Duncan Bednall as a director on 2017-01-31
dot icon23/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon27/06/2016
Full accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon15/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon29/08/2014
Full accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon02/01/2014
Appointment of Adrian David Olsen as a director
dot icon31/12/2013
Termination of appointment of Mark Owen as a director
dot icon18/06/2013
Resolutions
dot icon18/06/2013
Statement of company's objects
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon11/04/2012
Secretary's details changed for Hill Wilson Secretarial Limited on 2012-04-06
dot icon16/02/2012
Director's details changed for Mark Alexander Owen on 2012-02-16
dot icon06/02/2012
Director's details changed for Declan Martin Galvin on 2012-02-01
dot icon13/01/2012
Termination of appointment of Timothy Shand as a director
dot icon05/01/2012
Full accounts made up to 2010-12-31
dot icon02/12/2011
Registered office address changed from , 26/32 Central Avenue, Bangor,, Co. Down., BT20 3AF on 2011-12-02
dot icon12/08/2011
Appointment of Hill Wilson Secretarial Limited as a secretary
dot icon12/08/2011
Termination of appointment of Ian Wright as a secretary
dot icon07/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon07/06/2011
Full accounts made up to 2010-03-31
dot icon29/03/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon05/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon01/07/2010
Secretary's details changed for Ian George Wright on 2010-06-06
dot icon30/06/2010
Director's details changed for Mark Alexander Owen on 2010-06-06
dot icon30/06/2010
Director's details changed for Declan Martin Galvin on 2010-06-06
dot icon30/06/2010
Director's details changed for Duncan Bednall on 2010-06-06
dot icon30/06/2010
Director's details changed for Pat Creed on 2010-06-06
dot icon30/06/2010
Director's details changed for Timothy Fraser Shand on 2010-06-06
dot icon05/05/2010
Full accounts made up to 2009-03-31
dot icon04/03/2010
Full accounts made up to 2008-03-31
dot icon16/06/2009
06/06/09 annual return shuttle
dot icon30/04/2009
31/03/07 annual accts
dot icon07/08/2008
31/03/06 annual accts
dot icon10/07/2008
06/06/08 annual return shuttle
dot icon13/01/2008
Change of dirs/sec
dot icon13/01/2008
Change of dirs/sec
dot icon22/06/2007
06/06/07 annual return shuttle
dot icon01/06/2007
Change of dirs/sec
dot icon01/06/2007
Change of dirs/sec
dot icon01/06/2007
Change of dirs/sec
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Updated articles
dot icon27/09/2006
Change of ARD
dot icon18/07/2006
31/08/05 annual accts
dot icon04/07/2006
06/06/06 annual return shuttle
dot icon12/03/2006
Change of dirs/sec
dot icon04/12/2005
Change of dirs/sec
dot icon17/06/2005
06/06/05 annual return shuttle
dot icon14/06/2005
Change of dirs/sec
dot icon14/06/2005
Change of dirs/sec
dot icon14/06/2005
31/08/04 annual accts
dot icon14/06/2005
Change of dirs/sec
dot icon14/06/2005
Change of dirs/sec
dot icon03/06/2005
Change of dirs/sec
dot icon03/06/2005
Change of dirs/sec
dot icon03/06/2005
Change of dirs/sec
dot icon27/01/2005
Change of dirs/sec
dot icon20/07/2004
06/06/04 annual return shuttle
dot icon19/07/2004
31/08/03 annual accts
dot icon15/07/2004
Change of dirs/sec
dot icon10/05/2004
Change of dirs/sec
dot icon10/05/2004
Change of dirs/sec
dot icon18/12/2003
Change of dirs/sec
dot icon18/12/2003
Change of dirs/sec
dot icon18/06/2003
06/06/03 annual return shuttle
dot icon13/06/2003
31/08/02 annual accts
dot icon28/03/2003
Auditor resignation
dot icon19/06/2002
06/06/02 annual return shuttle
dot icon27/05/2002
31/08/01 annual accts
dot icon27/03/2002
Change of dirs/sec
dot icon12/10/2001
Change of dirs/sec
dot icon10/09/2001
Change of dirs/sec
dot icon29/08/2001
Change of dirs/sec
dot icon29/08/2001
Change of dirs/sec
dot icon29/08/2001
Change of dirs/sec
dot icon29/08/2001
Change of dirs/sec
dot icon29/08/2001
Change of dirs/sec
dot icon22/06/2001
31/08/00 annual accts
dot icon20/06/2001
06/06/01 annual return shuttle
dot icon16/05/2001
Change of dirs/sec
dot icon16/05/2001
Change of dirs/sec
dot icon09/05/2001
Resolution to change name
dot icon03/07/2000
06/06/00 annual return shuttle
dot icon27/06/2000
31/08/99 annual accts
dot icon29/06/1999
06/06/99 annual return shuttle
dot icon26/06/1999
31/08/98 annual accts
dot icon24/03/1999
Auditor resignation
dot icon24/03/1999
Resolutions
dot icon17/07/1998
06/06/98 annual return shuttle
dot icon30/06/1998
31/08/97 annual accts
dot icon01/07/1997
06/06/97 annual return shuttle
dot icon01/07/1997
31/08/96 annual accts
dot icon19/07/1996
06/06/96 annual return shuttle
dot icon18/07/1996
Change of dirs/sec
dot icon04/07/1996
31/08/95 annual accts
dot icon28/06/1995
31/08/94 annual accts
dot icon26/06/1995
06/06/95 annual return shuttle
dot icon17/10/1994
Change of dirs/sec
dot icon01/07/1994
31/08/93 annual accts
dot icon15/06/1994
06/06/94 annual return shuttle
dot icon01/07/1993
31/08/92 annual accts
dot icon10/06/1993
06/06/93 annual return shuttle
dot icon07/07/1992
06/06/92 annual return form
dot icon03/06/1992
31/08/91 annual accts
dot icon07/08/1991
06/06/91 annual return
dot icon07/08/1991
31/08/90 annual accts
dot icon26/04/1991
Change of dirs/sec
dot icon15/03/1991
Resolution to change name
dot icon19/06/1990
17/05/90 annual return
dot icon30/05/1990
31/08/89 annual accts
dot icon30/03/1990
Change of dirs/sec
dot icon24/03/1990
Change of dirs/sec
dot icon13/01/1990
28/02/89 annual accts
dot icon15/11/1989
Change of dirs/sec
dot icon28/09/1989
Change of dirs/sec
dot icon26/09/1989
09/05/89 annual return
dot icon24/07/1989
Change of ARD during arp
dot icon10/01/1989
29/02/88 annual accts
dot icon20/09/1988
06/05/88 annual return
dot icon30/10/1987
01/04/87 annual return
dot icon23/10/1987
31/12/86 annual accts
dot icon08/10/1987
Change of ARD during arp
dot icon13/11/1986
11/03/86 annual return
dot icon05/11/1986
31/12/85 annual accts
dot icon19/08/1986
Change of dirs/sec
dot icon18/10/1985
31/12/84 annual accts
dot icon04/09/1985
30/06/84 annual accts
dot icon31/05/1985
Change in sit reg office
dot icon23/05/1985
11/04/85 annual return
dot icon13/03/1985
Allotment (cash)
dot icon07/03/1985
Not of incr in nom cap
dot icon07/03/1985
20/10/83 annual return
dot icon07/03/1985
Sit of register of mems
dot icon07/03/1985
Updated mem and arts
dot icon07/03/1985
Resolutions
dot icon07/03/1985
30/11/84 annual return
dot icon30/01/1985
Change of dirs/sec
dot icon30/01/1985
Change of dirs/sec
dot icon18/01/1985
02/09/83 annual return
dot icon07/01/1985
Change of dirs/sec
dot icon07/01/1985
Change of ARD during arp
dot icon09/02/1983
31/12/82 annual return
dot icon14/06/1982
Notice of ARD
dot icon09/06/1982
Particulars re directors
dot icon09/06/1982
Particulars re directors
dot icon09/06/1982
Particulars re directors
dot icon11/02/1982
Particulars re directors
dot icon06/10/1981
Return of allots (cash)
dot icon04/06/1981
Memorandum
dot icon04/06/1981
Statement of nominal cap
dot icon04/06/1981
Articles
dot icon04/06/1981
Decl on compl on incorp
dot icon04/06/1981
Pars re dirs/sit reg offi

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
21/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Duncan Bednall
Director
01/12/2003 - 31/01/2017
8
HILL WILSON SECRETARIAL LIMITED
Corporate Secretary
11/08/2011 - Present
54
Olsen, Adrian David
Director
13/12/2013 - 27/10/2017
7
Pollard, John Reginald
Director
23/08/2001 - 31/05/2005
10
Evans, John Huw
Director
23/08/2001 - 26/04/2004
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANK OF IRELAND BUSINESS FINANCE LIMITED

BANK OF IRELAND BUSINESS FINANCE LIMITED is an(a) Dissolved company incorporated on 04/06/1981 with the registered office located at 1 Donegall Square South, Belfast BT1 5LR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANK OF IRELAND BUSINESS FINANCE LIMITED?

toggle

BANK OF IRELAND BUSINESS FINANCE LIMITED is currently Dissolved. It was registered on 04/06/1981 and dissolved on 08/04/2026.

Where is BANK OF IRELAND BUSINESS FINANCE LIMITED located?

toggle

BANK OF IRELAND BUSINESS FINANCE LIMITED is registered at 1 Donegall Square South, Belfast BT1 5LR.

What does BANK OF IRELAND BUSINESS FINANCE LIMITED do?

toggle

BANK OF IRELAND BUSINESS FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for BANK OF IRELAND BUSINESS FINANCE LIMITED?

toggle

The latest filing was on 08/04/2026: Final Gazette dissolved following liquidation.