Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BT CTAG NOMINEES LIMITED
Company Information for

BT CTAG NOMINEES LIMITED

LONDON, W1U,
Company Registration Number
02350780
Private Limited Company
Dissolved

Dissolved 2016-02-06

Company Overview

About Bt Ctag Nominees Ltd
BT CTAG NOMINEES LIMITED was founded on 1989-02-22 and had its registered office in London. The company was dissolved on the 2016-02-06 and is no longer trading or active.

Key Data
Company Name
BT CTAG NOMINEES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02350780
Date formed 1989-02-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2016-02-06
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
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 BT CTAG NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LOUISE BAGSHAW
Company Secretary 2006-12-07
ZOE VICTORIA WHATMORE
Director 2011-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
OLUFEMI BABATUNDE OYE
Director 2011-05-11 2012-08-06
STUART WILLIAM CLARK
Director 2008-04-03 2011-09-16
SALLY MARGARET GILDING
Director 2008-04-03 2011-05-11
GRAHAM HODGKIN
Director 2008-04-03 2009-01-01
REGULA LIMITED
Director 2001-05-09 2008-04-03
ADRIAN BRETTELL DYKE
Company Secretary 2005-06-24 2006-12-07
ADAM PAUL RUTHERFORD
Company Secretary 2003-05-06 2005-06-24
TREVONA LIMITED
Company Secretary 2001-05-09 2003-05-06
STEPHEN E DONOVAN
Director 2000-08-02 2001-05-19
PETER JAMES ADAMS
Director 1999-10-08 2001-05-10
LAURA ANNE AHTO
Director 2000-08-02 2001-05-10
MAXWELL JOHN BUTCHER
Director 1999-10-08 2001-05-10
GILES SEBASTIAN CLARK
Director 1999-10-08 2001-05-10
ANDREW MARK CULLEN
Director 1999-10-08 2001-05-10
MICHAEL ROBERT HUGHES
Director 1998-02-03 2001-05-10
TERENCE HUGH MCCAUGHEY
Director 2000-08-02 2001-05-10
DAVID WILLIAM SEMPLE
Director 1998-05-22 2001-05-10
ADAM PAUL RUTHERFORD
Company Secretary 2000-04-01 2001-05-09
STEPHEN JOHN ROBERT LEWIS
Director 1999-10-08 2000-06-30
GILES SEBASTIAN CLARK
Company Secretary 1999-08-31 2000-04-01
IAN ANTHONY PELLOW
Director 1998-05-22 1999-10-08
YAKUT ZEYNEP AKMAN
Director 1999-05-10 1999-09-30
JOHN ROWAN HOGG
Director 1998-05-22 1999-09-30
MURRAY JOSEPH PRESTON
Director 1998-05-22 1999-09-30
ANDREW HENRY JOHN NAUGHTON-DOE
Company Secretary 1998-01-09 1999-08-31
BRIAN FRANCIS O'DONNEL LEDDY
Director 1998-05-22 1999-08-03
JOHN HADDOW
Director 1998-05-22 1999-05-10
JASWINDER SINGH CHAGAR
Director 1992-09-04 1998-08-19
ADRIAN JOHN NYE
Director 1996-06-12 1998-02-03
CLAIRE FIONA BACKHOUSE
Company Secretary 1992-09-04 1998-01-09
MICHAEL ROBERT HUGHES
Director 1994-07-07 1996-07-11
PATRICK MICHAEL AVITABILE
Director 1992-09-04 1994-07-22
ROBERT MICHAEL FRITH
Director 1992-09-04 1994-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE LOUISE BAGSHAW DB GROUP SERVICES (UK) LIMITED Company Secretary 2009-04-14 CURRENT 1995-07-04 Active
JOANNE LOUISE BAGSHAW DB NEXUS INVESTMENTS (UK) LIMITED Company Secretary 2008-12-03 CURRENT 2008-12-03 Liquidation
JOANNE LOUISE BAGSHAW DB NEXUS IBERIAN INVESTMENTS (UK) LIMITED Company Secretary 2008-12-03 CURRENT 2008-12-03 Liquidation
JOANNE LOUISE BAGSHAW DB RAIL TRADING (UK) LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-06-16
JOANNE LOUISE BAGSHAW D B RAIL HOLDINGS (UK) NO.1 LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-06-16
JOANNE LOUISE BAGSHAW DB ICON INVESTMENTS LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Liquidation
JOANNE LOUISE BAGSHAW DB SAFE HARBOUR INVESTMENT PROJECTS LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Liquidation
JOANNE LOUISE BAGSHAW DBUK PCAM LIMITED Company Secretary 2007-06-27 CURRENT 2005-02-15 Liquidation
JOANNE LOUISE BAGSHAW TIM (LONDON) LIMITED Company Secretary 2007-02-08 CURRENT 1989-12-15 Dissolved 2013-12-13
JOANNE LOUISE BAGSHAW CARDALES UK LIMITED Company Secretary 2007-02-08 CURRENT 1998-12-03 Liquidation
JOANNE LOUISE BAGSHAW DB U.K. NOMINEES LIMITED Company Secretary 2006-12-08 CURRENT 1980-12-30 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW DB MICROCREDIT DEVELOPMENT FUND Company Secretary 2006-12-07 CURRENT 2002-01-22 Dissolved 2013-11-09
JOANNE LOUISE BAGSHAW BANKERS TRUST NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1928-07-18 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW CHANNEL NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1987-09-21 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW FUNDS NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1993-12-24 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW PEMBOL NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1978-09-04 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW MORGAN NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1928-02-13 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW BT GLOBENET NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1987-09-30 Active
JOANNE LOUISE BAGSHAW MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED Company Secretary 2006-09-29 CURRENT 1989-05-15 Dissolved 2014-04-28
ZOE VICTORIA WHATMORE BANKERS TRUST NOMINEES LIMITED Director 2011-09-16 CURRENT 1928-07-18 Dissolved 2016-02-06
ZOE VICTORIA WHATMORE CHANNEL NOMINEES LIMITED Director 2011-09-16 CURRENT 1987-09-21 Dissolved 2016-02-06
ZOE VICTORIA WHATMORE DB U.K. NOMINEES LIMITED Director 2011-09-16 CURRENT 1980-12-30 Dissolved 2016-02-06
ZOE VICTORIA WHATMORE FUNDS NOMINEES LIMITED Director 2011-09-16 CURRENT 1993-12-24 Dissolved 2016-02-06
ZOE VICTORIA WHATMORE PEMBOL NOMINEES LIMITED Director 2011-09-16 CURRENT 1978-09-04 Dissolved 2016-02-06
ZOE VICTORIA WHATMORE MORGAN NOMINEES LIMITED Director 2011-09-16 CURRENT 1928-02-13 Dissolved 2016-02-06

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
2016-02-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2015
2015-11-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2015
2014-04-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2014
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB
2013-04-164.70DECLARATION OF SOLVENCY
2013-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-16LRESSPSPECIAL RESOLUTION TO WIND UP
2013-02-22LATEST SOC22/02/13 STATEMENT OF CAPITAL;GBP 100
2013-02-22AR0131/01/13 FULL LIST
2012-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSE SENOVILLA
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR OLUFEMI OYE
2012-02-16AR0131/01/12 FULL LIST
2012-02-01AP01DIRECTOR APPOINTED MRS ZOE VICTORIA WHATMORE
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART CLARK
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-25AP01DIRECTOR APPOINTED MR OLUFEMI BABATUNDE OYE
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SALLY GILDING
2011-02-18AR0131/01/11 FULL LIST
2010-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-16AR0131/01/10 FULL LIST
2009-10-29AA31/12/08 TOTAL EXEMPTION FULL
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / JOANNE BAGSHAW / 22/05/2009
2009-05-26RES01ADOPT ARTICLES 18/05/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / SALLY GILDING / 02/02/2009
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / STUART CLARK / 05/03/2009
2009-02-20288aDIRECTOR APPOINTED JOSE MARIA SICILIA SENOVILLA
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM HODGKIN
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10288aDIRECTOR APPOINTED MR GRAHAM HODGKIN
2008-04-10288aDIRECTOR APPOINTED MR STUART WILLIAM CLARK
2008-04-10288aDIRECTOR APPOINTED MS SALLY MARGARET GILDING
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR REGULA LIMITED
2008-02-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-18288cSECRETARY'S PARTICULARS CHANGED
2007-07-23288cSECRETARY'S PARTICULARS CHANGED
2007-01-31363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-24288aNEW SECRETARY APPOINTED
2006-12-22288bSECRETARY RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-23363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-09-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-01288aNEW SECRETARY APPOINTED
2005-09-01288bSECRETARY RESIGNED
2005-05-25363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-09363aRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-07-28363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-07-28353LOCATION OF REGISTER OF MEMBERS
2003-06-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-20288aNEW SECRETARY APPOINTED
2003-05-20288bSECRETARY RESIGNED
2002-07-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-01363aRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-06-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-12288aNEW DIRECTOR APPOINTED
2001-06-12288aNEW SECRETARY APPOINTED
2001-06-01288bDIRECTOR RESIGNED
2001-06-01288bDIRECTOR RESIGNED
2001-06-01288bDIRECTOR RESIGNED
2001-06-01288bDIRECTOR RESIGNED
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 BT CTAG NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BT CTAG NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BT CTAG NOMINEES 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

Intangible Assets
Patents
We have not found any records of BT CTAG NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BT CTAG NOMINEES LIMITED
Trademarks
We have not found any records of BT CTAG NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BT CTAG NOMINEES 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 BT CTAG NOMINEES 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 BT CTAG NOMINEES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BT CTAG NOMINEES 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 BT CTAG NOMINEES 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.