Company Information for POSTGATE HOLDING COMPANY
55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
03166592
Private Unlimited Company
Liquidation |
Company Name | |
---|---|
POSTGATE HOLDING COMPANY | |
Legal Registered Office | |
55 BAKER STREET LONDON W1U 7EU Other companies in EC1A | |
Company Number | 03166592 | |
---|---|---|
Company ID Number | 03166592 | |
Date formed | 1996-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | ||
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 00:30:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NEWGATE STREET SECRETARIES LIMITED |
||
ALBERTO BUFFA |
||
MARK PHILIP GENIKIS |
||
CHRISTINA BRIDGET RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE ALISON CLARE BLACKWELL |
Director | ||
JOHN CHRISTOPHER CHALLIS |
Director | ||
HEATHER GWENDOLYN BRIERLEY |
Director | ||
JEFFERY WILLIAM FISHER |
Director | ||
STEPHEN JOHN PRIOR |
Director | ||
ANDREW WILLIAM LONGDEN |
Director | ||
JOHN ARTHUR KEVIN CLARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BT (JERSEY) JUTLAND LIMITED | Company Secretary | 2009-03-04 | CURRENT | 2008-12-18 | Converted / Closed | |
BT SHANK NO. 2 LIMITED | Company Secretary | 2009-03-04 | CURRENT | 2008-12-09 | Converted / Closed | |
BT FINANCE B.V. | Company Secretary | 2008-11-18 | CURRENT | 1999-08-05 | Converted / Closed | |
BT HOLDINGS LIMITED | Company Secretary | 2008-11-18 | CURRENT | 1988-02-03 | Active | |
BT DIRECTORIES LIMITED | Company Secretary | 2008-08-08 | CURRENT | 2001-07-12 | Liquidation | |
GREYFERN LAW LIMITED | Company Secretary | 2008-08-06 | CURRENT | 2008-08-06 | Active | |
BT SOUTH TYNESIDE LIMITED | Company Secretary | 2008-07-25 | CURRENT | 2008-07-25 | Liquidation | |
BT CONFERENCING VIDEO LIMITED | Company Secretary | 2008-06-10 | CURRENT | 1999-03-26 | Dissolved 2017-07-06 | |
NET2S LIMITED | Company Secretary | 2008-03-06 | CURRENT | 1998-03-25 | Dissolved 2014-08-07 | |
BT MANAGED SERVICES LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2007-11-09 | Liquidation | |
BT IT SERVICES LIMITED | Company Secretary | 2007-10-17 | CURRENT | 1988-07-15 | Liquidation | |
BASILICA GROUP LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2003-10-07 | Dissolved 2013-10-09 | |
BASILICA COMPUTING LIMITED | Company Secretary | 2007-08-17 | CURRENT | 1991-06-27 | Dissolved 2017-07-25 | |
BASILICA DISTRIBUTION LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2001-02-13 | Dissolved 2017-07-25 | |
BRIGHTVIEW INTERNET SERVICES LIMITED | Company Secretary | 2007-07-31 | CURRENT | 2001-12-05 | Liquidation | |
BRIGHTVIEW GROUP LIMITED | Company Secretary | 2007-07-31 | CURRENT | 2003-03-28 | Liquidation | |
BT PAYMENT SERVICES LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2018-03-08 | |
PLUSNET PLC | Company Secretary | 2007-01-24 | CURRENT | 1996-11-15 | Active | |
BT EIGHTY-NINE LIMITED | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Dissolved 2015-06-18 | |
BT EIGHTY-EIGHT LIMITED | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Dissolved 2015-06-18 | |
BT LGS LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2006-05-26 | Liquidation | |
DABS.COM LIMITED | Company Secretary | 2006-04-28 | CURRENT | 1991-06-19 | Liquidation | |
BT BUSINESS DIRECT LIMITED | Company Secretary | 2006-04-27 | CURRENT | 2002-03-28 | Liquidation | |
I3 IT LIMITED | Company Secretary | 2006-04-06 | CURRENT | 2000-12-12 | Dissolved 2013-10-09 | |
BT COMMUNICATIONS IRELAND GROUP LIMITED | Company Secretary | 2005-10-04 | CURRENT | 2001-08-23 | Active | |
BT IOT NETWORKS LIMITED | Company Secretary | 2005-08-03 | CURRENT | 1988-12-19 | Active | |
BT CONVERGENT SOLUTIONS LIMITED | Company Secretary | 2005-05-03 | CURRENT | 1996-08-16 | Dissolved 2017-02-28 | |
RADIANZ LIMITED | Company Secretary | 2005-04-29 | CURRENT | 2000-02-03 | Active | |
ALBACOM HOLDINGS | Company Secretary | 2005-04-20 | CURRENT | 1991-04-19 | Dissolved 2017-04-20 | |
BRUNING LIMITED | Company Secretary | 2004-12-17 | CURRENT | 2003-11-10 | Active | |
BTEXACT VENTURING LIMITED | Company Secretary | 2004-12-07 | CURRENT | 2001-12-06 | Liquidation | |
BT EIGHTY-FOUR LIMITED | Company Secretary | 2004-06-09 | CURRENT | 2004-06-09 | Dissolved 2018-05-06 | |
DELETEWAY LIMITED | Company Secretary | 2004-06-07 | CURRENT | 2003-06-23 | Dissolved 2018-05-06 | |
RBT (CONNECT) LIMITED | Company Secretary | 2004-05-27 | CURRENT | 2003-02-28 | Dissolved 2014-08-07 | |
EXTRACLICK LIMITED | Company Secretary | 2004-05-20 | CURRENT | 2002-10-03 | Active | |
CUSTOMER SERVICE DIRECT LIMITED | Company Secretary | 2004-04-26 | CURRENT | 2004-04-26 | Dissolved 2016-10-01 | |
ESAT TELECOMMUNICATIONS (UK) LIMITED | Company Secretary | 2003-11-24 | CURRENT | 1996-10-30 | Active | |
BT LEASE HOLDINGS LIMITED | Company Secretary | 2003-10-23 | CURRENT | 2003-10-23 | Liquidation | |
BT LEASING LIMITED | Company Secretary | 2003-10-23 | CURRENT | 2003-10-23 | Liquidation | |
BT NEWGATE INVESTMENTS LIMITED | Company Secretary | 2003-09-04 | CURRENT | 2003-09-04 | Dissolved 2014-08-07 | |
BT INVESTMENT CAPITAL GP LIMITED | Company Secretary | 2003-08-29 | CURRENT | 2003-08-29 | Dissolved 2015-09-16 | |
NUMBERRAPID LIMITED | Company Secretary | 2003-07-25 | CURRENT | 2003-07-08 | Active | |
BT UAE LIMITED | Company Secretary | 2003-04-29 | CURRENT | 2003-04-08 | Active | |
BT SOLUTIONS LIMITED | Company Secretary | 2002-11-11 | CURRENT | 2002-10-25 | Active | |
BT (MIDDLE EAST) LIMITED | Company Secretary | 2002-10-11 | CURRENT | 2002-10-02 | Dissolved 2016-02-20 | |
RIVUS FLEET SOLUTIONS LIMITED | Company Secretary | 2002-02-27 | CURRENT | 2002-02-27 | Active | |
AUTUMNWINDOW NO.2 LIMITED | Company Secretary | 2001-10-29 | CURRENT | 2001-10-29 | Active | |
BT EUROPEAN INVESTMENTS LIMITED | Company Secretary | 2001-08-24 | CURRENT | 2001-08-24 | Active | |
BTEXACT TECHNOLOGIES LIMITED | Company Secretary | 2001-04-02 | CURRENT | 2001-04-02 | Liquidation | |
GROUPBT LIMITED | Company Secretary | 2001-03-12 | CURRENT | 2001-03-12 | Liquidation | |
BRITISH TELECOMMUNICATIONS FINANCE LIMITED | Company Secretary | 2001-03-06 | CURRENT | 2000-11-17 | Converted / Closed | |
AUTUMNWINDOW NO.3 LIMITED | Company Secretary | 2001-03-01 | CURRENT | 2000-12-29 | Active | |
BT SIXTY-EIGHT LIMITED | Company Secretary | 2001-02-22 | CURRENT | 2001-02-22 | Dissolved 2013-10-09 | |
BT SWITZERLAND LIMITED | Company Secretary | 2000-12-18 | CURRENT | 2000-12-18 | Dissolved 2016-11-15 | |
MONDIAL HOUSE NOMINEE 1 LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-10-31 | Dissolved 2013-10-09 | |
BT CENTRE NOMINEE 1 LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-11-15 | Dissolved 2013-10-09 | |
BT CENTRE NOMINEE 2 LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-11-17 | Liquidation | |
AUTUMNWINDOW LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-11-17 | Active | |
BT (RRS LP) LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-11-17 | Active | |
BT GARRICK PLC | Company Secretary | 2000-07-11 | CURRENT | 2000-07-11 | Converted / Closed | |
SYNTEGRA.COM LTD | Company Secretary | 2000-07-01 | CURRENT | 1963-12-09 | Dissolved 2017-02-28 | |
BT (INTERNATIONAL) HOLDINGS LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1988-02-02 | Active | |
BT SIXTY-FOUR LIMITED | Company Secretary | 2000-05-31 | CURRENT | 2000-05-31 | Active | |
BT NORDICS LIMITED | Company Secretary | 2000-04-25 | CURRENT | 2000-04-25 | Converted / Closed | |
BT SEVENTY-FOUR LIMITED | Company Secretary | 2000-03-01 | CURRENT | 2000-03-01 | Liquidation | |
BT GLOBAL SERVICES LIMITED | Company Secretary | 2000-01-05 | CURRENT | 1989-08-03 | Active | |
COMMUNICATIONS NETWORKING SERVICES (UK) | Company Secretary | 2000-01-05 | CURRENT | 1993-07-29 | Active | |
NEW CELLULAR HOLDINGS LIMITED | Company Secretary | 1999-11-10 | CURRENT | 1999-07-06 | Dissolved 2014-08-07 | |
BT SEVENTY-THREE | Company Secretary | 1999-06-29 | CURRENT | 1999-06-29 | Liquidation | |
TUDOR MINSTREL | Company Secretary | 1999-04-01 | CURRENT | 1999-04-01 | Active | |
BT FIFTY-THREE LIMITED | Company Secretary | 1998-08-20 | CURRENT | 1998-08-20 | Active | |
BT FIFTY-ONE | Company Secretary | 1998-08-20 | CURRENT | 1998-08-20 | Active | |
BT FORTY-NINE | Company Secretary | 1998-07-09 | CURRENT | 1998-07-09 | Liquidation | |
BT (WORLDWIDE) LIMITED | Company Secretary | 1996-03-31 | CURRENT | 1986-01-10 | Dissolved 2013-10-09 | |
BT FORTY-SIX | Company Secretary | 1996-03-31 | CURRENT | 1988-12-07 | Dissolved 2014-12-15 | |
BRITISH TELECOM | Company Secretary | 1996-03-31 | CURRENT | 1982-04-01 | Active - Proposal to Strike off | |
BT FIFTY | Company Secretary | 1996-03-31 | CURRENT | 1991-04-23 | Liquidation | |
NEWGATE LEASING LIMITED | Company Secretary | 1996-03-13 | CURRENT | 1986-06-02 | Liquidation | |
BT RISK MANAGEMENT LIMITED | Company Secretary | 1996-03-12 | CURRENT | 1988-09-14 | Dissolved 2014-08-07 | |
BT PROPERTY LIMITED | Company Secretary | 1996-03-11 | CURRENT | 1989-08-03 | Active | |
BT (CBP) LIMITED | Company Secretary | 1996-02-09 | CURRENT | 1986-03-21 | Liquidation | |
BT COMMUNICATIONS MANAGEMENT LIMITED | Company Secretary | 1996-02-01 | CURRENT | 1989-08-03 | Dissolved 2014-08-07 | |
SOUTHGATE DEVELOPMENTS LIMITED | Company Secretary | 1996-01-16 | CURRENT | 1988-12-07 | Active | |
BT (SECOND) NOMINEES LIMITED | Company Secretary | 1995-12-18 | CURRENT | 1989-11-20 | Dissolved 2016-02-20 | |
BT (THIRD) NOMINEES LIMITED | Company Secretary | 1995-12-18 | CURRENT | 1989-12-07 | Dissolved 2016-02-20 | |
BT NOMINEES LIMITED | Company Secretary | 1995-12-18 | CURRENT | 1986-09-23 | Active | |
BT GROUP NOMINEES LIMITED | Company Secretary | 1995-12-18 | CURRENT | 1989-11-20 | Active | |
BT TELCONSULT LIMITED | Director | 2016-03-15 | CURRENT | 1980-03-24 | Liquidation | |
BT DIRECTORIES LIMITED | Director | 2015-12-10 | CURRENT | 2001-07-12 | Liquidation | |
BRIGHTVIEW INTERNET SERVICES LIMITED | Director | 2015-11-27 | CURRENT | 2001-12-05 | Liquidation | |
BRIGHTVIEW GROUP LIMITED | Director | 2015-11-27 | CURRENT | 2003-03-28 | Liquidation | |
ALBACOM HOLDINGS | Director | 2015-05-26 | CURRENT | 1991-04-19 | Dissolved 2017-04-20 | |
BT SEVENTY-FOUR LIMITED | Director | 2015-05-06 | CURRENT | 2000-03-01 | Liquidation | |
BT (SECOND) NOMINEES LIMITED | Director | 2015-03-12 | CURRENT | 1989-11-20 | Dissolved 2016-02-20 | |
BT (THIRD) NOMINEES LIMITED | Director | 2015-03-12 | CURRENT | 1989-12-07 | Dissolved 2016-02-20 | |
BT SWITZERLAND LIMITED | Director | 2015-03-12 | CURRENT | 2000-12-18 | Dissolved 2016-11-15 | |
GROUPBT LIMITED | Director | 2014-12-11 | CURRENT | 2001-03-12 | Liquidation | |
BT LEASING LIMITED | Director | 2013-02-13 | CURRENT | 2003-10-23 | Liquidation | |
BT SLE USD LIMITED | Director | 2011-03-22 | CURRENT | 2011-03-22 | Active | |
BT SLE EURO LIMITED | Director | 2011-03-22 | CURRENT | 2011-03-22 | Active | |
TUDOR MINSTREL | Director | 2008-12-17 | CURRENT | 1999-04-01 | Active | |
BT GROUP INVESTMENTS LIMITED | Director | 2007-05-08 | CURRENT | 2001-08-30 | Active | |
NEWGATE LEASING LIMITED | Director | 2007-02-27 | CURRENT | 1986-06-02 | Liquidation | |
ALBACOM HOLDINGS | Director | 2005-04-20 | CURRENT | 1991-04-19 | Dissolved 2017-04-20 | |
BRUNING LIMITED | Director | 2004-12-17 | CURRENT | 2003-11-10 | Active | |
BT FINANCE B.V. | Director | 2003-10-25 | CURRENT | 1999-08-05 | Converted / Closed | |
BT LEASE HOLDINGS LIMITED | Director | 2003-10-23 | CURRENT | 2003-10-23 | Liquidation | |
BT EUROPEAN INVESTMENTS LIMITED | Director | 2003-06-30 | CURRENT | 2001-08-24 | Active | |
BT FIFTY-ONE | Director | 2003-06-30 | CURRENT | 1998-08-20 | Active | |
COMMUNICATIONS NETWORKING SERVICES (UK) | Director | 2003-06-30 | CURRENT | 1993-07-29 | Active | |
BT FIFTY-THREE LIMITED | Director | 2001-11-19 | CURRENT | 1998-08-20 | Active | |
ORANGE HOME UK LIMITED | Director | 2018-07-23 | CURRENT | 1995-01-25 | Active | |
ORANGE FURBS TRUSTEES LIMITED | Director | 2018-07-23 | CURRENT | 1999-04-23 | Active | |
EE SERVICES LIMITED | Director | 2018-07-23 | CURRENT | 2014-01-31 | Active | |
ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED | Director | 2018-07-23 | CURRENT | 1987-10-15 | Active | |
EE (GROUP) LIMITED | Director | 2018-07-23 | CURRENT | 1989-11-02 | Active | |
BT SLE USD LIMITED | Director | 2018-01-24 | CURRENT | 2011-03-22 | Active | |
BT SLE EURO LIMITED | Director | 2018-01-24 | CURRENT | 2011-03-22 | Active | |
AUTUMNWINDOW NO.2 LIMITED | Director | 2017-05-24 | CURRENT | 2001-10-29 | Active | |
BT GROUP NOMINEES LIMITED | Director | 2017-01-26 | CURRENT | 1989-11-20 | Active | |
BT PAYMENT SERVICES LIMITED | Director | 2016-09-29 | CURRENT | 2007-02-16 | Dissolved 2018-03-08 | |
BT DIRECTORIES LIMITED | Director | 2016-05-09 | CURRENT | 2001-07-12 | Liquidation | |
COMMS FACTORY LIMITED | Director | 2015-09-14 | CURRENT | 2002-12-10 | Dissolved 2017-08-26 | |
BT FIFTY-THREE LIMITED | Director | 2015-05-18 | CURRENT | 1998-08-20 | Active | |
BT SEVENTY-THREE | Director | 2015-05-18 | CURRENT | 1999-06-29 | Liquidation | |
BT FIFTY-ONE | Director | 2015-05-18 | CURRENT | 1998-08-20 | Active | |
BT (JERSEY) JUTLAND LIMITED | Director | 2015-04-15 | CURRENT | 2008-12-18 | Converted / Closed | |
AUTUMNWINDOW NO.3 LIMITED | Director | 2014-11-20 | CURRENT | 2000-12-29 | Active | |
NICHE SPECTRUM VENTURES LIMITED | Director | 2014-05-19 | CURRENT | 2012-06-11 | Dissolved 2015-09-15 | |
AUTUMNWINDOW LIMITED | Director | 2014-03-04 | CURRENT | 2000-11-17 | Active | |
BT (MIDDLE EAST) LIMITED | Director | 2014-02-24 | CURRENT | 2002-10-02 | Dissolved 2016-02-20 | |
BT UAE LIMITED | Director | 2014-02-24 | CURRENT | 2003-04-08 | Active | |
BRUNING LIMITED | Director | 2014-02-24 | CURRENT | 2003-11-10 | Active | |
BT PROPERTY LIMITED | Director | 2014-02-24 | CURRENT | 1989-08-03 | Active | |
BT (RRS LP) LIMITED | Director | 2014-02-24 | CURRENT | 2000-11-17 | Active | |
NUMBERRAPID LIMITED | Director | 2014-02-24 | CURRENT | 2003-07-08 | Active | |
BT GLOBAL SERVICES LIMITED | Director | 2013-10-24 | CURRENT | 1989-08-03 | Active | |
SYNTEGRA.COM LTD | Director | 2013-10-17 | CURRENT | 1963-12-09 | Dissolved 2017-02-28 | |
BT INVESTMENT CAPITAL GP LIMITED | Director | 2013-10-15 | CURRENT | 2003-08-29 | Dissolved 2015-09-16 | |
BT HOLDINGS LIMITED | Director | 2013-10-15 | CURRENT | 1988-02-03 | Active | |
BRITISH TELECOM | Director | 2013-10-14 | CURRENT | 1982-04-01 | Active - Proposal to Strike off | |
BT (SECOND) NOMINEES LIMITED | Director | 2013-10-14 | CURRENT | 1989-11-20 | Dissolved 2016-02-20 | |
BT (THIRD) NOMINEES LIMITED | Director | 2013-10-14 | CURRENT | 1989-12-07 | Dissolved 2016-02-20 | |
BT (INTERNATIONAL) HOLDINGS LIMITED | Director | 2013-10-14 | CURRENT | 1988-02-02 | Active | |
ESPN (EUROPE, MIDDLE EAST, AFRICA) LTD | Director | 2013-08-01 | CURRENT | 2008-04-14 | Dissolved 2016-02-20 | |
ESPN GLOBAL LIMITED | Director | 2013-08-01 | CURRENT | 2012-08-14 | Converted / Closed | |
AVENUE LEGAL SYSTEMS LIMITED | Director | 2013-03-21 | CURRENT | 1988-05-12 | Dissolved 2015-09-15 | |
PHIBETA BUSINESS SYSTEMS LIMITED | Director | 2013-03-21 | CURRENT | 1988-10-03 | Dissolved 2015-09-10 | |
PHIBETA SOFTWARE LIMITED | Director | 2013-03-21 | CURRENT | 1985-10-18 | Dissolved 2015-09-10 | |
T F B HOLDINGS LIMITED | Director | 2013-03-21 | CURRENT | 1989-07-06 | Dissolved 2015-09-15 | |
RENTAL MAINTENANCE LIMITED | Director | 2013-03-21 | CURRENT | 1989-08-10 | Dissolved 2015-09-15 | |
AURRA CONSULTING LIMITED | Director | 2013-03-07 | CURRENT | 2000-06-20 | Dissolved 2015-09-15 | |
GRANITE & COMFREY LIMITED | Director | 2013-03-07 | CURRENT | 2000-01-28 | Dissolved 2015-09-15 | |
TIKIT NIS LIMITED | Director | 2013-03-07 | CURRENT | 1981-09-28 | Dissolved 2015-09-15 | |
SHAMROCK MARKETING LIMITED | Director | 2013-03-07 | CURRENT | 2000-04-11 | Dissolved 2015-09-15 | |
TECHNOLOGY FOR BUSINESS PLC | Director | 2013-02-15 | CURRENT | 1989-08-10 | Dissolved 2015-09-15 | |
HOLLAND HOUSE (NORTHERN) LIMITED | Director | 2012-07-07 | CURRENT | 2010-12-10 | Active | |
BT MOORGATE ONE LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Liquidation | |
BT MOORGATE TWO LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Liquidation | |
NET2S LIMITED | Director | 2011-03-31 | CURRENT | 1998-03-25 | Dissolved 2014-08-07 | |
BT COMMUNICATIONS IRELAND GROUP LIMITED | Director | 2010-12-15 | CURRENT | 2001-08-23 | Active | |
BT SHANK NO. 2 LIMITED | Director | 2010-11-11 | CURRENT | 2008-12-09 | Converted / Closed | |
BT NORDICS LIMITED | Director | 2010-11-11 | CURRENT | 2000-04-25 | Converted / Closed | |
BT CENTRE NOMINEE 1 LIMITED | Director | 2010-07-01 | CURRENT | 2000-11-15 | Dissolved 2013-10-09 | |
BT EIGHTY-FOUR LIMITED | Director | 2010-07-01 | CURRENT | 2004-06-09 | Dissolved 2018-05-06 | |
BT CENTRE NOMINEE 2 LIMITED | Director | 2010-07-01 | CURRENT | 2000-11-17 | Liquidation | |
DELETEWAY LIMITED | Director | 2010-07-01 | CURRENT | 2003-06-23 | Dissolved 2018-05-06 | |
SOUTHGATE DEVELOPMENTS LIMITED | Director | 2010-07-01 | CURRENT | 1988-12-07 | Active | |
BT RISK MANAGEMENT LIMITED | Director | 2010-06-09 | CURRENT | 1988-09-14 | Dissolved 2014-08-07 | |
BT EUROPEAN INVESTMENTS LIMITED | Director | 2010-03-03 | CURRENT | 2001-08-24 | Active | |
BT NOMINEES LIMITED | Director | 2010-03-03 | CURRENT | 1986-09-23 | Active | |
BT SIXTY-EIGHT LIMITED | Director | 2009-03-30 | CURRENT | 2001-02-22 | Dissolved 2013-10-09 | |
BT EIGHTY-EIGHT LIMITED | Director | 2009-03-30 | CURRENT | 2006-10-02 | Dissolved 2015-06-18 | |
BRITISH TELECOMMUNICATIONS FINANCE LIMITED | Director | 2009-03-30 | CURRENT | 2000-11-17 | Converted / Closed | |
BT SEVENTY-FOUR LIMITED | Director | 2009-03-30 | CURRENT | 2000-03-01 | Liquidation | |
BT SIXTY-FOUR LIMITED | Director | 2009-03-30 | CURRENT | 2000-05-31 | Active | |
TUDOR MINSTREL | Director | 2008-11-21 | CURRENT | 1999-04-01 | Active | |
BT COMMUNICATIONS MANAGEMENT LIMITED | Director | 2008-04-04 | CURRENT | 1989-08-03 | Dissolved 2014-08-07 | |
RADIANZ LIMITED | Director | 2007-07-27 | CURRENT | 2000-02-03 | Active | |
BT FIFTY | Director | 2006-06-12 | CURRENT | 1991-04-23 | Liquidation | |
ESAT TELECOMMUNICATIONS (UK) LIMITED | Director | 2003-11-24 | CURRENT | 1996-10-30 | Active | |
BT LIMITED | Director | 2003-04-15 | CURRENT | 1988-02-02 | Active | |
BT SWITZERLAND LIMITED | Director | 2002-11-25 | CURRENT | 2000-12-18 | Dissolved 2016-11-15 | |
EXTRACLICK LIMITED | Director | 2002-11-25 | CURRENT | 2002-10-03 | Active | |
BT SOLUTIONS LIMITED | Director | 2002-11-11 | CURRENT | 2002-10-25 | Active | |
NEWGATE STREET SECRETARIES LIMITED | Director | 1998-07-17 | CURRENT | 1991-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/16 FROM 81 Newgate Street London EC1A 7AJ | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Philip Genikis on 2016-01-11 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR ALBERTO BUFFA | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 4305425788 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 20/01/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 4305425788 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED LOUISE ALISON CLARE BLACKWELL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHALLIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP GENIKIS / 01/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 01/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER CHALLIS / 01/02/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 01/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER CHALLIS / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP GENIKIS / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 26/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK GENIKIS / 24/06/2009 | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED CHRISTINA BRIDGET RYAN | |
288a | DIRECTOR APPOINTED JOHN CHRISTOPHER CHALLIS | |
288b | APPOINTMENT TERMINATED DIRECTOR HEATHER BRIERLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR JEFFERY FISHER | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 01/03/00; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 31/03/99 | |
SRES05 | £ NC 6000000000/5673155928 30/03/99 | |
SRES14 | £4305023186 19/03/99 | |
SRES01 | ADOPT MEM AND ARTS 19/03/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-05-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
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 POSTGATE HOLDING COMPANY
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as POSTGATE HOLDING COMPANY are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | POSTGATE HOLDING COMPANY | Event Date | 2016-05-12 |
Passed 12 May 2016 At General Meetings of the above-named Companies, duly convened, and held at 81 Newgate Street, London EC1A 7AJ on the 12 May 2016 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the Companies 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 shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1 That the Liquidator's fees are to be paid on a fixed fee basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 May 2016 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF/BT. Mark Genikis on behalf of Postgate Holding Company and Alberto Buffa on behalf of BT Directories Limited , Chairmen : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | POSTGATE HOLDING COMPANY | Event Date | 2016-05-12 |
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF/BT. | |||
Initiating party | Event Type | ||
Defending party | POSTGATE HOLDING COMPANY | Event Date | 2016-05-12 |
Passed 12 May 2016 At General Meetings of the above-named Companies, duly convened, and held at 81 Newgate Street, London EC1A 7AJ on the 12 May 2016 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the Companies 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 shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1 That the Liquidator's fees are to be paid on a fixed fee basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 May 2016 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF/BT. Mark Genikis on behalf of Postgate Holding Company and Alberto Buffa on behalf of BT Directories Limited , Chairmen : | |||
Initiating party | Event Type | ||
Defending party | POSTGATE HOLDING COMPANY | Event Date | 2016-05-12 |
Passed 12 May 2016 At General Meetings of the above-named Companies, duly convened, and held at 81 Newgate Street, London EC1A 7AJ on the 12 May 2016 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the Companies 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 shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1 That the Liquidator's fees are to be paid on a fixed fee basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 May 2016 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF/BT. Mark Genikis on behalf of Postgate Holding Company and Alberto Buffa on behalf of BT Directories Limited , Chairmen : | |||
Initiating party | Event Type | ||
Defending party | POSTGATE HOLDING COMPANY | Event Date | 2016-05-12 |
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF/BT. | |||
Initiating party | Event Type | ||
Defending party | POSTGATE HOLDING COMPANY | Event Date | 2016-05-12 |
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF/BT. | |||
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. |