Dissolved 2017-02-28
Company Information for BT CONVERGENT SOLUTIONS LIMITED
LONDON, W1U 7EU,
|
Company Registration Number
03238603
Private Limited Company
Dissolved Dissolved 2017-02-28 |
Company Name | ||
---|---|---|
BT CONVERGENT SOLUTIONS LIMITED | ||
Legal Registered Office | ||
LONDON W1U 7EU Other companies in EC1A | ||
Previous Names | ||
| ||
Trading Names/Associated Names | ||
|
Company Number | 03238603 | |
---|---|---|
Date formed | 1996-08-16 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-02-28 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 09:25:27 |
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 |
||
ANDREW BUGLER |
||
NEIL PEMBERTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH JANE ELIZABETH CAROLAN |
Director | ||
MARK GARETH JOHN PRICE |
Director | ||
THOMAS BARRY CRAIG |
Director | ||
DAVID GRAHAM CARRINGTON |
Director | ||
DANIEL THOMAS MCINNES |
Director | ||
ANDREW PATRICK JAMES LENNON |
Director | ||
NEIL PEMBERTON |
Company Secretary | ||
PHILIP JOHN HERBERT |
Director | ||
SCF SECRETARIES LIMITED LIABILITY COMPANY |
Nominated Secretary | ||
S C F (UK) LIMITED |
Nominated 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 | |
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 | |
COMMUNICATIONS NETWORKING SERVICES (UK) | Company Secretary | 2000-01-05 | CURRENT | 1993-07-29 | Active | |
BT GLOBAL SERVICES LIMITED | Company Secretary | 2000-01-05 | CURRENT | 1989-08-03 | 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 | |
POSTGATE HOLDING COMPANY | Company Secretary | 1996-03-01 | CURRENT | 1996-03-01 | Liquidation | |
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 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2016 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 81 NEWGATE STREET LONDON GREATER LONDON EC1A 7AJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA01 | PREVEXT FROM 31/03/2014 TO 30/09/2014 | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 16/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 16/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH CAROLAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PEMBERTON / 24/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUGLER / 24/11/2011 | |
AR01 | 16/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SARAH JANE ELIZABETH CAROLAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PRICE | |
AR01 | 16/08/10 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 09/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL PEMBERTON / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GARETH JOHN PRICE / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUGLER / 26/10/2009 | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED SKYNET SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
287 | REGISTERED OFFICE CHANGED ON 23/05/05 FROM: CASSINI HOUSE HANBOROUGH BUSINESS PARK LODGE ROAD LONG HANBOROUGH WITNEY OXFORDSHIRE OX29 8SD | |
288b | SECRETARY RESIGNED | |
RES13 | STAT DECTN SWORN 03/05/05 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
169 | £ IC 20/10 21/04/04 £ SR 10@1=10 | |
288b | DIRECTOR RESIGNED | |
RES13 | AGREEMENT 21/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/08/02 | |
363s | RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 |
Final Meetings | 2016-10-04 |
Notices to Creditors | 2015-04-15 |
Resolutions for Winding-up | 2015-04-15 |
Appointment of Liquidators | 2015-04-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
|
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 BT CONVERGENT SOLUTIONS LIMITED
BT CONVERGENT SOLUTIONS LIMITED owns 3 domain names.
ciscorouters.co.uk ciscoswitches.co.uk skynetsystems.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Computer and Other IT Expenditure (Hardware) |
Kent County Council | |
|
Computer and Other IT Expenditure (Hardware) |
West Suffolk Council | |
|
ICT |
Kent County Council | |
|
Building Works - Other |
Herefordshire Council | |
|
|
Kent County Council | |
|
Computer and Other IT Expenditure (Hardware) |
Herefordshire Council | |
|
|
Leeds City Council | |
|
Internal Fees |
West Suffolk Council | |
|
Phone Contract |
Kent County Council | |
|
Building Works - Other |
Kent County Council | |
|
Building Works - Other |
Leeds City Council | |
|
Computer Software & Equipment |
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Kent County Council | |
|
Building Works - Main Contract |
Leeds City Council | |
|
Computer Software & Equipment |
Leeds City Council | |
|
Computer Software & Equipment |
Cheshire West and Chester | |
|
|
Kent County Council | |
|
Design Fees - External |
Kent County Council | |
|
Computer and Other IT Expenditure (Hardware) |
Leeds City Council | |
|
Other Costs |
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Kent County Council | |
|
Computer and Other IT Expenditure (Hardware) |
Leeds City Council | |
|
Computer Software & Equipment |
Kent County Council | |
|
Computer and Other IT Expenditure (Hardware) |
Leeds City Council | |
|
Telephones |
Leeds City Council | |
|
Computer Software & Equipment |
Herefordshire Council | |
|
|
Kent County Council | |
|
Computer and Other IT Expenditure (Hardware) |
Herefordshire Council | |
|
|
Leeds City Council | |
|
Computer Software & Equipment |
Kent County Council | |
|
Computer and Other IT Expenditure (IT Technical/Installation Services) |
West Suffolk Councils | |
|
Computer rental & maintenance |
Leeds City Council | |
|
Furniture And Equipment |
Kent County Council | |
|
Computer and Other IT Expenditure (Hardware) |
Leeds City Council | |
|
Other Costs |
Herefordshire Council | |
|
|
Kent County Council | |
|
Computer and Other IT Expenditure (Hardware) |
Herefordshire Council | |
|
|
Kent County Council | |
|
Computer and Other IT Expenditure (Hardware) |
Leeds City Council | |
|
Computer Software & Equipment |
Leeds City Council | |
|
Computer Software & Equipment |
Kent County Council | |
|
Computer and Other IT Expenditure (Hardware) |
Kent County Council | |
|
Computer and Other IT Expenditure (Hardware) |
Leeds City Council | |
|
Other Costs |
Leeds City Council | |
|
Other Costs |
Kent County Council | |
|
Computer and Other IT Expenditure (Hardware) |
Herefordshire Council | |
|
|
West Suffolk Councils | |
|
Computer rental & maintenance |
Leeds City Council | |
|
Computer Software & Equipment |
Kent County Council | |
|
Computer Equipment - Hardware |
Leeds City Council | |
|
|
Kent County Council | |
|
Computer Equipment - Hardware |
Leeds City Council | |
|
|
London Borough of Brent | |
|
|
Kent County Council | |
|
Computer Equipment - Hardware |
Leeds City Council | |
|
|
Herefordshire Council | |
|
Supplies & Services |
Kent County Council | |
|
Computer Equipment - Hardware |
Leeds City Council | |
|
|
Kent County Council | |
|
Computer Equipment - Hardware |
West Suffolk Councils | |
|
Computer rental & maintenance |
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Leeds City Council | |
|
|
Herefordshire Council | |
|
Supplies & Services |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Leeds City Council | |
|
|
Leeds City Council | |
|
|
West Suffolk Councils | |
|
Computer rental & maintenance |
Kent County Council | |
|
Computer Equipment - Hardware |
London Borough of Brent | |
|
|
London Borough of Hillingdon | |
|
|
Leeds City Council | |
|
|
Kent County Council | |
|
Computer Equipment - Software Development Costs |
West Suffolk Councils | |
|
Computer rental & maintenance |
Kent County Council | |
|
Computer and Other IT Expenditure (Maintenance) |
West Suffolk Councils | |
|
Other expenses |
Kent County Council | |
|
Computer Equipment - Hardware |
Leeds City Council | |
|
Networks |
Kent County Council | |
|
Computer and Other IT Expenditure (Hardware) |
Kent County Council | |
|
Computer and Other IT Expenditure (Hardware) |
Kent County Council | |
|
|
Leeds City Council | |
|
Computer Software & Equipment |
Kent County Council | |
|
|
Brighton and Hove City Council | |
|
|
Kent County Council | |
|
Computer Equipment - Hardware |
Kent County Council | |
|
Computer Equipment - Hardware |
West Suffolk Councils | |
|
Computer rental & maintenance |
Torbay Council | |
|
COMPUTING - H/WARE MTCE & LIC |
West Suffolk Councils | |
|
Computer rental & maintenance |
West Suffolk Councils | |
|
Computer rental & maintenance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BT CONVERGENT SOLUTIONS LIMITED | Event Date | 2015-04-09 |
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU , was appointed Liquidator of the above named Company following a General Meeting on 9 April 2015 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU, by 29 May 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 29 May 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/BT. Malcolm Cohen , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BT CONVERGENT SOLUTIONS LIMITED | Event Date | 2015-04-09 |
At a General Meeting of the above-named Company, duly convened, and held at 81 Newgate Street, London EC1A 7AJ on the 9 April 2015 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 shareholders in such proportion as they mutually agree. 3 That the Liquidator be authorised under the provisions of Section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 4 That the Liquidators fees are to be paid on a fixed fee basis. Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the Company on 9 April 2015 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/BT. Neil Pemberton , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BT CONVERGENT SOLUTIONS LIMITED | Event Date | 2015-04-09 |
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BT CONVERGENT SOLUTIONS LIMITED | Event Date | 2015-04-09 |
The Company's registered office is 55 Baker Street, London, W1U 7EU and has no other trading styles. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, on 15 November 2016 at 10:00 hrs, for the purposes of considering the accounts and the Liquidator's report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/BT. Dated: 28 September 2016 Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 9 April 2015 . Malcolm Cohen , Liquidator | |||
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. |