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

PHIBETA BUSINESS SYSTEMS LIMITED

10 CALLENDER STREET, BELFAST, BT1 5BN,
Company Registration Number
NI021982
Private Limited Company
Dissolved

Dissolved 2015-09-10

Company Overview

About Phibeta Business Systems Ltd
PHIBETA BUSINESS SYSTEMS LIMITED was founded on 1988-10-03 and had its registered office in 10 Callender Street. The company was dissolved on the 2015-09-10 and is no longer trading or active.

Key Data
Company Name
PHIBETA BUSINESS SYSTEMS LIMITED
 
Legal Registered Office
10 CALLENDER STREET
BELFAST
BT1 5BN
Other companies in BT1
 
Filing Information
Company Number NI021982
Date formed 1988-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-09-10
Type of accounts DORMANT
Last Datalog update: 2015-09-23 03:09:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHIBETA BUSINESS SYSTEMS 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 PHIBETA BUSINESS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2013-02-21
CRAIG IAN MACHELL
Director 2014-05-16
CHRISTINA BRIDGET RYAN
Director 2013-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP NORMAN ALLENBY
Director 2014-02-24 2014-05-16
MICHAEL JOHN COLE
Director 2013-10-16 2014-02-28
LOUISE ALISON CLARE BLACKWELL
Director 2013-02-15 2013-10-14
MARK RICHARD GARNISH
Director 2003-11-10 2013-03-21
MICHAEL WILLIAM BATES KENT
Company Secretary 2012-05-24 2013-02-21
SIMON JOHN HILL
Director 2007-04-04 2013-02-15
KATHRYN LUCY STEWART
Company Secretary 2007-11-27 2012-05-24
SIMON JOHN HILL
Company Secretary 2007-04-05 2007-11-27
NIGEL MORRIS
Company Secretary 1988-10-03 2007-04-03
NIGEL MORRIS
Director 2003-11-10 2007-04-03
KATHLEEN BEATTIE
Director 1988-10-03 2003-11-10
PHILIP DESMOND BEATTIE
Director 1988-10-03 2003-11-10
SIDNEY CAMPBELL
Director 1988-10-03 2003-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG IAN MACHELL SKEEGLE HOLDINGS LIMITED Director 2016-01-29 CURRENT 2015-08-18 Dissolved 2018-07-04
CRAIG IAN MACHELL SKEEGLE APP LIMITED Director 2016-01-29 CURRENT 2015-09-10 Dissolved 2018-07-04
CRAIG IAN MACHELL SKEEGLE OPERATIONS LIMITED Director 2016-01-29 CURRENT 2015-09-10 Dissolved 2018-07-04
CRAIG IAN MACHELL BRIGHTVIEW INTERNET SERVICES LIMITED Director 2015-11-27 CURRENT 2001-12-05 Liquidation
CRAIG IAN MACHELL BRIGHTVIEW GROUP LIMITED Director 2015-11-27 CURRENT 2003-03-28 Liquidation
CRAIG IAN MACHELL COMMS FACTORY LIMITED Director 2015-09-14 CURRENT 2002-12-10 Dissolved 2017-08-26
CRAIG IAN MACHELL ESPN GLOBAL LIMITED Director 2015-02-23 CURRENT 2012-08-14 Converted / Closed
CRAIG IAN MACHELL SYNTEGRA.COM LTD Director 2015-02-23 CURRENT 1963-12-09 Dissolved 2017-02-28
CRAIG IAN MACHELL BT EIGHTY-FOUR LIMITED Director 2014-06-16 CURRENT 2004-06-09 Dissolved 2018-05-06
CRAIG IAN MACHELL BT INVESTMENT CAPITAL GP LIMITED Director 2014-06-12 CURRENT 2003-08-29 Dissolved 2015-09-16
CRAIG IAN MACHELL DELETEWAY LIMITED Director 2014-06-10 CURRENT 2003-06-23 Dissolved 2018-05-06
CRAIG IAN MACHELL NICHE SPECTRUM VENTURES LIMITED Director 2014-05-19 CURRENT 2012-06-11 Dissolved 2015-09-15
CRAIG IAN MACHELL BRITISH TELECOM Director 2014-05-16 CURRENT 1982-04-01 Active - Proposal to Strike off
CRAIG IAN MACHELL PHIBETA SOFTWARE LIMITED Director 2014-05-16 CURRENT 1985-10-18 Dissolved 2015-09-10
CRAIG IAN MACHELL TECHNOLOGY FOR BUSINESS PLC Director 2014-05-16 CURRENT 1989-08-10 Dissolved 2015-09-15
CRAIG IAN MACHELL RENTAL MAINTENANCE LIMITED Director 2014-05-16 CURRENT 1989-08-10 Dissolved 2015-09-15
CRAIG IAN MACHELL BT EIGHTY-EIGHT LIMITED Director 2014-02-24 CURRENT 2006-10-02 Dissolved 2015-06-18
CHRISTINA BRIDGET RYAN ORANGE HOME UK LIMITED Director 2018-07-23 CURRENT 1995-01-25 Active
CHRISTINA BRIDGET RYAN ORANGE FURBS TRUSTEES LIMITED Director 2018-07-23 CURRENT 1999-04-23 Active
CHRISTINA BRIDGET RYAN EE SERVICES LIMITED Director 2018-07-23 CURRENT 2014-01-31 Active
CHRISTINA BRIDGET RYAN ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED Director 2018-07-23 CURRENT 1987-10-15 Active
CHRISTINA BRIDGET RYAN EE (GROUP) LIMITED Director 2018-07-23 CURRENT 1989-11-02 Active
CHRISTINA BRIDGET RYAN BT SLE USD LIMITED Director 2018-01-24 CURRENT 2011-03-22 Active
CHRISTINA BRIDGET RYAN BT SLE EURO LIMITED Director 2018-01-24 CURRENT 2011-03-22 Active
CHRISTINA BRIDGET RYAN AUTUMNWINDOW NO.2 LIMITED Director 2017-05-24 CURRENT 2001-10-29 Active
CHRISTINA BRIDGET RYAN BT GROUP NOMINEES LIMITED Director 2017-01-26 CURRENT 1989-11-20 Active
CHRISTINA BRIDGET RYAN BT PAYMENT SERVICES LIMITED Director 2016-09-29 CURRENT 2007-02-16 Dissolved 2018-03-08
CHRISTINA BRIDGET RYAN BT DIRECTORIES LIMITED Director 2016-05-09 CURRENT 2001-07-12 Liquidation
CHRISTINA BRIDGET RYAN COMMS FACTORY LIMITED Director 2015-09-14 CURRENT 2002-12-10 Dissolved 2017-08-26
CHRISTINA BRIDGET RYAN BT FIFTY-THREE LIMITED Director 2015-05-18 CURRENT 1998-08-20 Active
CHRISTINA BRIDGET RYAN BT SEVENTY-THREE Director 2015-05-18 CURRENT 1999-06-29 Liquidation
CHRISTINA BRIDGET RYAN BT FIFTY-ONE Director 2015-05-18 CURRENT 1998-08-20 Active
CHRISTINA BRIDGET RYAN BT (JERSEY) JUTLAND LIMITED Director 2015-04-15 CURRENT 2008-12-18 Converted / Closed
CHRISTINA BRIDGET RYAN AUTUMNWINDOW NO.3 LIMITED Director 2014-11-20 CURRENT 2000-12-29 Active
CHRISTINA BRIDGET RYAN NICHE SPECTRUM VENTURES LIMITED Director 2014-05-19 CURRENT 2012-06-11 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN AUTUMNWINDOW LIMITED Director 2014-03-04 CURRENT 2000-11-17 Active
CHRISTINA BRIDGET RYAN BT (MIDDLE EAST) LIMITED Director 2014-02-24 CURRENT 2002-10-02 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT UAE LIMITED Director 2014-02-24 CURRENT 2003-04-08 Active
CHRISTINA BRIDGET RYAN BRUNING LIMITED Director 2014-02-24 CURRENT 2003-11-10 Active
CHRISTINA BRIDGET RYAN BT PROPERTY LIMITED Director 2014-02-24 CURRENT 1989-08-03 Active
CHRISTINA BRIDGET RYAN BT (RRS LP) LIMITED Director 2014-02-24 CURRENT 2000-11-17 Active
CHRISTINA BRIDGET RYAN NUMBERRAPID LIMITED Director 2014-02-24 CURRENT 2003-07-08 Active
CHRISTINA BRIDGET RYAN BT GLOBAL SERVICES LIMITED Director 2013-10-24 CURRENT 1989-08-03 Active
CHRISTINA BRIDGET RYAN SYNTEGRA.COM LTD Director 2013-10-17 CURRENT 1963-12-09 Dissolved 2017-02-28
CHRISTINA BRIDGET RYAN BT INVESTMENT CAPITAL GP LIMITED Director 2013-10-15 CURRENT 2003-08-29 Dissolved 2015-09-16
CHRISTINA BRIDGET RYAN BT HOLDINGS LIMITED Director 2013-10-15 CURRENT 1988-02-03 Active
CHRISTINA BRIDGET RYAN BRITISH TELECOM Director 2013-10-14 CURRENT 1982-04-01 Active - Proposal to Strike off
CHRISTINA BRIDGET RYAN BT (SECOND) NOMINEES LIMITED Director 2013-10-14 CURRENT 1989-11-20 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT (THIRD) NOMINEES LIMITED Director 2013-10-14 CURRENT 1989-12-07 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT (INTERNATIONAL) HOLDINGS LIMITED Director 2013-10-14 CURRENT 1988-02-02 Active
CHRISTINA BRIDGET RYAN ESPN (EUROPE, MIDDLE EAST, AFRICA) LTD Director 2013-08-01 CURRENT 2008-04-14 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN ESPN GLOBAL LIMITED Director 2013-08-01 CURRENT 2012-08-14 Converted / Closed
CHRISTINA BRIDGET RYAN AVENUE LEGAL SYSTEMS LIMITED Director 2013-03-21 CURRENT 1988-05-12 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN PHIBETA SOFTWARE LIMITED Director 2013-03-21 CURRENT 1985-10-18 Dissolved 2015-09-10
CHRISTINA BRIDGET RYAN T F B HOLDINGS LIMITED Director 2013-03-21 CURRENT 1989-07-06 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN RENTAL MAINTENANCE LIMITED Director 2013-03-21 CURRENT 1989-08-10 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN AURRA CONSULTING LIMITED Director 2013-03-07 CURRENT 2000-06-20 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN GRANITE & COMFREY LIMITED Director 2013-03-07 CURRENT 2000-01-28 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN TIKIT NIS LIMITED Director 2013-03-07 CURRENT 1981-09-28 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN SHAMROCK MARKETING LIMITED Director 2013-03-07 CURRENT 2000-04-11 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN TECHNOLOGY FOR BUSINESS PLC Director 2013-02-15 CURRENT 1989-08-10 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN HOLLAND HOUSE (NORTHERN) LIMITED Director 2012-07-07 CURRENT 2010-12-10 Active
CHRISTINA BRIDGET RYAN BT MOORGATE ONE LIMITED Director 2012-06-08 CURRENT 2012-06-08 Liquidation
CHRISTINA BRIDGET RYAN BT MOORGATE TWO LIMITED Director 2012-06-08 CURRENT 2012-06-08 Liquidation
CHRISTINA BRIDGET RYAN NET2S LIMITED Director 2011-03-31 CURRENT 1998-03-25 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN BT COMMUNICATIONS IRELAND GROUP LIMITED Director 2010-12-15 CURRENT 2001-08-23 Active
CHRISTINA BRIDGET RYAN BT SHANK NO. 2 LIMITED Director 2010-11-11 CURRENT 2008-12-09 Converted / Closed
CHRISTINA BRIDGET RYAN BT NORDICS LIMITED Director 2010-11-11 CURRENT 2000-04-25 Converted / Closed
CHRISTINA BRIDGET RYAN BT CENTRE NOMINEE 1 LIMITED Director 2010-07-01 CURRENT 2000-11-15 Dissolved 2013-10-09
CHRISTINA BRIDGET RYAN BT EIGHTY-FOUR LIMITED Director 2010-07-01 CURRENT 2004-06-09 Dissolved 2018-05-06
CHRISTINA BRIDGET RYAN BT CENTRE NOMINEE 2 LIMITED Director 2010-07-01 CURRENT 2000-11-17 Liquidation
CHRISTINA BRIDGET RYAN DELETEWAY LIMITED Director 2010-07-01 CURRENT 2003-06-23 Dissolved 2018-05-06
CHRISTINA BRIDGET RYAN SOUTHGATE DEVELOPMENTS LIMITED Director 2010-07-01 CURRENT 1988-12-07 Active
CHRISTINA BRIDGET RYAN BT RISK MANAGEMENT LIMITED Director 2010-06-09 CURRENT 1988-09-14 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN BT EUROPEAN INVESTMENTS LIMITED Director 2010-03-03 CURRENT 2001-08-24 Active
CHRISTINA BRIDGET RYAN BT NOMINEES LIMITED Director 2010-03-03 CURRENT 1986-09-23 Active
CHRISTINA BRIDGET RYAN BT SIXTY-EIGHT LIMITED Director 2009-03-30 CURRENT 2001-02-22 Dissolved 2013-10-09
CHRISTINA BRIDGET RYAN BT EIGHTY-EIGHT LIMITED Director 2009-03-30 CURRENT 2006-10-02 Dissolved 2015-06-18
CHRISTINA BRIDGET RYAN BRITISH TELECOMMUNICATIONS FINANCE LIMITED Director 2009-03-30 CURRENT 2000-11-17 Converted / Closed
CHRISTINA BRIDGET RYAN BT SEVENTY-FOUR LIMITED Director 2009-03-30 CURRENT 2000-03-01 Liquidation
CHRISTINA BRIDGET RYAN BT SIXTY-FOUR LIMITED Director 2009-03-30 CURRENT 2000-05-31 Active
CHRISTINA BRIDGET RYAN TUDOR MINSTREL Director 2008-11-21 CURRENT 1999-04-01 Active
CHRISTINA BRIDGET RYAN POSTGATE HOLDING COMPANY Director 2008-11-21 CURRENT 1996-03-01 Liquidation
CHRISTINA BRIDGET RYAN BT COMMUNICATIONS MANAGEMENT LIMITED Director 2008-04-04 CURRENT 1989-08-03 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN RADIANZ LIMITED Director 2007-07-27 CURRENT 2000-02-03 Active
CHRISTINA BRIDGET RYAN BT FIFTY Director 2006-06-12 CURRENT 1991-04-23 Liquidation
CHRISTINA BRIDGET RYAN ESAT TELECOMMUNICATIONS (UK) LIMITED Director 2003-11-24 CURRENT 1996-10-30 Active
CHRISTINA BRIDGET RYAN BT LIMITED Director 2003-04-15 CURRENT 1988-02-02 Active
CHRISTINA BRIDGET RYAN BT SWITZERLAND LIMITED Director 2002-11-25 CURRENT 2000-12-18 Dissolved 2016-11-15
CHRISTINA BRIDGET RYAN EXTRACLICK LIMITED Director 2002-11-25 CURRENT 2002-10-03 Active
CHRISTINA BRIDGET RYAN BT SOLUTIONS LIMITED Director 2002-11-11 CURRENT 2002-10-25 Active
CHRISTINA BRIDGET RYAN NEWGATE STREET SECRETARIES LIMITED Director 1998-07-17 CURRENT 1991-04-23 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
2015-09-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-104.72(NI)MEMBERS RETURN OF FINAL MEETING
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2014 FROM RIVERSIDE TOWER 5 LANYON PLACE BELFAST BT1 3BT
2014-07-034.71(NI)DECLARATION OF SOLVENCY
2014-07-03VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-03LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2014-05-19AP01DIRECTOR APPOINTED MR CRAIG IAN MACHELL
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLENBY
2014-04-09ANNOTATIONClarification
2014-04-09RP04SECOND FILING FOR FORM TM01
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE
2014-02-25AP01DIRECTOR APPOINTED MR PHILIP NORMAN ALLENBY
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2631
2014-01-13AR0131/12/13 FULL LIST
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL
2013-10-16AP01DIRECTOR APPOINTED MR MICHAEL JOHN COLE
2013-10-14AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-30AP01DIRECTOR APPOINTED MRS CHRISTINA BRIDGET RYAN
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK GARNISH
2013-04-30AP01DIRECTOR APPOINTED MS LOUISE ALISON CLARE BLACKWELL
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HILL
2013-02-22AP04CORPORATE SECRETARY APPOINTED NEWGATE STREET SECRETARIES LIMITED
2013-02-22TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL KENT
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 631 LISBURN ROAD BELFAST BT9 7GT
2013-01-09AR0131/12/12 FULL LIST
2012-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-25AP03SECRETARY APPOINTED MR MICHAEL WILLIAM BATES KENT
2012-05-25TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN STEWART
2012-01-20AR0131/12/11 FULL LIST
2011-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-19AR0131/12/10 FULL LIST
2011-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN LUCY STEWART / 17/01/2011
2010-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-27AR0131/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HILL / 31/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GARNISH / 31/12/2009
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LUCY STEWART / 31/12/2009
2009-09-08295(NI)CHANGE IN SIT REG ADD
2009-08-11AC(NI)30/09/08 ANNUAL ACCTS
2009-04-09233(NI)CHANGE OF ARD
2009-03-06371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-05-15AC(NI)30/09/07 ANNUAL ACCTS
2008-02-28371S(NI)31/12/07 ANNUAL RETURN SHUTTLE
2008-01-03296(NI)CHANGE OF DIRS/SEC
2007-06-07296(NI)CHANGE OF DIRS/SEC
2007-05-21296(NI)CHANGE OF DIRS/SEC
2007-05-09AC(NI)30/09/06 ANNUAL ACCTS
2007-03-14295(NI)CHANGE IN SIT REG ADD
2007-02-08371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-09-20296(NI)CHANGE OF DIRS/SEC
2006-08-02AC(NI)30/09/05 ANNUAL ACCTS
2006-02-10371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-07-28AC(NI)30/09/04 ANNUAL ACCTS
2004-04-28233(NI)CHANGE OF ARD
2004-03-25371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2004-02-05AC(NI)31/03/03 ANNUAL ACCTS
2003-11-21296(NI)CHANGE OF DIRS/SEC
2003-11-14296(NI)CHANGE OF DIRS/SEC
2003-03-18371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
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 PHIBETA BUSINESS SYSTEMS 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 Liquidators2014-07-04
Resolutions for Winding-up2014-07-04
Notices to Creditors2014-07-04
Fines / Sanctions
No fines or sanctions have been issued against PHIBETA BUSINESS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHIBETA BUSINESS SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 PHIBETA BUSINESS SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of PHIBETA BUSINESS SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHIBETA BUSINESS SYSTEMS LIMITED
Trademarks
We have not found any records of PHIBETA BUSINESS SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHIBETA BUSINESS SYSTEMS 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 PHIBETA BUSINESS SYSTEMS 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 PHIBETA BUSINESS SYSTEMS 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 TypeAppointment of Liquidators
Defending partyPHIBETA BUSINESS SYSTEMS LIMITEDEvent Date2014-06-24
Company Number: NI021982. Name of Company: PHIBETA BUSINESS SYSTEMS LIMITED . Company Number: NI018881. Name of Company: PHIBETA SOFTWARE LIMITED . Nature of Business: Non Trading. Type of Liquidation: Members Voluntary Liquidation. Address of Registered Office: Lindsay House, 10 Callender Street, Belfast BT1 5BN. Liquidator's Name and Address: Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU Office Holder Number: 6825. Date of Appointment: 24 June 2014. By whom Appointed: Members.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPHIBETA BUSINESS SYSTEMS LIMITEDEvent Date
(Company Number NI021982) (Company Number NI018881) Registered Office: Lindsay House, 10 Callender Street, Belfast BT1 5BN At General Meetings of the above-named Companies, duly convened, and held at 81 Newgate Street, London EC1A 7AJ on the 24 June 2014 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU, be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the members in such proportion as they mutually agree. 3 That the Liquidator be authorised under the provisions of Article 140(2) to exercise the powers laid down in Schedule 2, Part I of the Insolvency (Northern Ireland) Order 1989. ORDINARY RESOLUTION 4 That the Liquidators fees are to be paid on a fixed-fee basis. Malcolm Cohen (IP 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the Company on 24 June 2014. Christina Ryan , Director
 
Initiating party Event TypeNotices to Creditors
Defending partyPHIBETA BUSINESS SYSTEMS LIMITEDEvent Date
(Company Number NI021982) (Company Number NI018881) (Both In Members Voluntary Liquidation) Registered Office: Lindsay House, 10 Callender Street, Belfast BT1 5BN Notice is hereby given that I, Malcolm Cohen, Licensed Insolvency Practitioner of BDO LLP, 55 Baker Street, London W1U 7EU, was appointed Liquidator of the above companies following General Meetings of the companies on 24 June 2014. Creditors are invited to submit their claim to me at the above address. The Liquidator gives notice pursuant to Rule 4.192 of The Insolvency Rules (Northern Ireland) 1991 that the creditors of the companies must send details in writing of any claim against the companies to the Liquidator at the above address by 4 August 2014. The Liquidator also gives notice under the provision of Rule 4.192 (6) that he intends to make a distribution to creditors of the companies who have submitted claims by 4 August 2014, otherwise, a distribution will be made without regard to the claim of any person in respect of a debt not already proven. It should be noted that the Directors of the companies have made a Statutory Declaration that they have made a full enquiry into the affairs of the companies and that they are of the opinion that the companies will be able to pay their debts in full within a period of twelve months from the commencement of the winding-ups. For and on behalf of The Companies Malcolm Cohen , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHIBETA BUSINESS SYSTEMS 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 PHIBETA BUSINESS SYSTEMS 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.