Dissolved
Dissolved 2017-09-08
Company Information for 1BT LIMITED
WEYBRIDGE, SURREY, KT13,
|
Company Registration Number
03593856
Private Limited Company
Dissolved Dissolved 2017-09-08 |
Company Name | ||||
---|---|---|---|---|
1BT LIMITED | ||||
Legal Registered Office | ||||
WEYBRIDGE SURREY | ||||
Previous Names | ||||
|
Company Number | 03593856 | |
---|---|---|
Date formed | 1998-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-09-08 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-25 00:22:14 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
1BT LLC | 80 STATE STREET Westchester ALBANY NY 122072543 | Active | Company formed on the 2022-04-11 | |
1BTSCONSTRUCTION LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD GEORGE EVANS |
||
WILLIAM DONOVAN COPE |
||
CHRISTOPHER JOHN DYMEK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN LEONARD IVE |
Director | ||
STUART ANDREW SILCOCK |
Director | ||
GILLIAN GADSBY |
Company Secretary | ||
NEIL ANTHONY DRINKWATER |
Company Secretary | ||
NEIL ANTHONY DRINKWATER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNION HOUSE LIMITED | Company Secretary | 2007-11-12 | CURRENT | 1991-08-06 | Active - Proposal to Strike off | |
LAWFORDS CONSULTING LIMITED | Company Secretary | 2007-11-12 | CURRENT | 1999-03-17 | Active | |
LAWFORDS LIMITED | Director | 2016-12-02 | CURRENT | 2016-11-11 | Active - Proposal to Strike off | |
LAWFORD INTERNATIONAL LIMITED | Director | 2010-03-18 | CURRENT | 1991-04-11 | Active | |
UNION CAPITAL LIMITED | Director | 1999-05-19 | CURRENT | 1999-05-19 | Active | |
LAWFORDS CONSULTING LIMITED | Director | 1999-03-17 | CURRENT | 1999-03-17 | Active | |
LAWFORDS CONSULTING LIMITED | Director | 2014-08-26 | CURRENT | 1999-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:RESOLUTION RE:LIQUIDATORS AUTHORITY TO DIVIDE ASSETS | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM UNION HOUSE WALTON LODGE BRIDGE STREET WALTON ON THAMES SURREY KT12 1BT | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 14/11/2016 | |
CERTNM | COMPANY NAME CHANGED LAWFORDS LIMITED CERTIFICATE ISSUED ON 24/11/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 122920 | |
AR01 | 07/07/15 FULL LIST | |
AR01 | 07/07/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN IVE | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 122920 | |
AR01 | 07/07/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/13 NO CHANGES | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 14 OLD COMPTON STREET LONDON W1D 4TH | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD GEORGE EVANS / 07/08/2012 | |
AR01 | 07/07/12 FULL LIST | |
AR01 | 07/07/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART SILCOCK | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 78 CANNON STREET LONDON EC4N 6NQ | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/07/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
169 | £ IC 140480/122920 28/08/02 £ SR 17560@1=17560 | |
287 | REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 26 FARRINGTON STREET LONDON EC4A 4AQ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/09/01 FROM: UNION HOUSE WALTON LODGE, BRIDGE STREET WALTON ON THAMES SURREY KT12 1BT | |
363s | RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 17/05/01 | |
363s | RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 30/09/99 FROM: UNION HOUSE WALTON LODGE BRIDGE STREET WALTON ON THAMES SURREY KT12 1BT | |
363s | RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 30/09/98--------- £ SI 160@1=160 £ IC 139842/140002 | |
88(2)R | AD 30/09/98--------- £ SI 139840@1=139840 £ IC 2/139842 | |
88(2)R | AD 30/09/98--------- £ SI 480@1=480 £ IC 140002/140482 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 24/09/98 | |
CERTNM | COMPANY NAME CHANGED UNION HOUSE LIMITED CERTIFICATE ISSUED ON 09/10/98 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-17 |
Notices to Creditors | 2017-03-17 |
Resolutions for Winding-up | 2017-03-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as 1BT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 1BT LIMITED | Event Date | 2017-03-10 |
Tony James Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | 1BT LIMITED | Event Date | 2017-03-10 |
Nature of Business: Dormant Company Date of Appointment: 10 March 2017 Notice is hereby given that the Creditors of the company are required, on or before 13 April 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Tony James Thompson of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, the Liquidator of the company and, if so required, by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of the business being closed. Tony James Thompson , IP no 5280 , Liquidator of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 1BT LIMITED | Event Date | 2017-03-10 |
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the Company be wound up voluntarily. At a general meeting of the Company, duly convened and held on 10 March 2017 at 3.00 pm at the offices of Lawfords Consulting, Union House, Walton Lodge, Bridge Street, Walton on Thames, Surrey KT12 1BT, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Tony James Thompson of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: 10 March 2017 Liquidators Details: Tony James Thompson , IP no 5280 of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 W D Cope , Director : | |||
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. |