Liquidation
Company Information for BTR (UK) LIMITED
BISHOP FLEMING, 16 QUEEN SQUARE, 16 QUEEN SQUARE, BRISTOL, BS1 4NT,
|
Company Registration Number
03932081
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
BTR (UK) LIMITED | ||||||
Legal Registered Office | ||||||
BISHOP FLEMING 16 QUEEN SQUARE 16 QUEEN SQUARE BRISTOL BS1 4NT Other companies in DY10 | ||||||
Previous Names | ||||||
|
Company Number | 03932081 | |
---|---|---|
Company ID Number | 03932081 | |
Date formed | 2000-02-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2010-12-31 | |
Account next due | 2012-09-30 | |
Latest return | 2011-02-18 | |
Return next due | 2017-03-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
MAXWELL JONATHAN REID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ARNOLD SIMPSON |
Director | ||
JAMES PATRICK LAVIN |
Company Secretary | ||
JAMES PATRICK LAVIN |
Director | ||
ANTHONY LAWSON |
Director | ||
STEPHEN CONRAD RUSSELL |
Director | ||
VINEESH MADAAN |
Company Secretary | ||
MARK GOODWIN |
Director | ||
VINEESH MADAAN |
Director | ||
MARTHA MARY HINE |
Director | ||
MARK ANDREW HAMBLEY |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUTTER LIMITED | Director | 2011-08-31 | CURRENT | 2000-07-10 | Dissolved 2016-04-19 | |
TIME TO LEASE LTD | Director | 2004-12-10 | CURRENT | 2003-12-10 | Active | |
BEAT CRAZY MUSIC LIMITED | Director | 2004-08-24 | CURRENT | 2003-08-08 | Dissolved 2016-04-19 | |
VIBE THEATRE LIMITED | Director | 2000-02-24 | CURRENT | 2000-02-23 | Dissolved 2013-09-10 | |
GENERAL EQUIPMENT FINANCE LTD | Director | 1999-05-14 | CURRENT | 1999-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.2 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 11/11/2016 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT FOR PERIOD ENDED 11/11/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM THE STUDIO 231 STOURBRIDGE ROAD KIDDERMINSTER WORCS DY10 2XB | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- J M WILLIAMS REPLACES K J WRIGHT 11/11/2014 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM FIRST FLOOR 56-57 HIGH STREET STOURBRIDGE WEST MIDLANDS DY8 1DE | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 10TH OCTOBER 2013 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM C/O ABACUS BUSINESS CONSULTING THISTLEDOWN WENDLEBURY BICESTER OXFORDSHIRE OX25 2PE UNITED KINGDOM | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON | |
LATEST SOC | 03/05/11 STATEMENT OF CAPITAL;GBP 77716 | |
AR01 | 18/02/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES LAVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LAVIN | |
AP01 | DIRECTOR APPOINTED MR PAUL ARNOLD SIMPSON | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES PATRICK LAVIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JONATHAN REID / 18/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 17/08/2009 FROM MARLAND HOUSE HARRIS & CO 13 HUDDERSFIELD ROAD BARNSLEY YORKSHIRE S70 2LW ENGLAND | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
MISC | SECTION 519 (2) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM, HARRIS & CO MARLAND HOUSE, 13 HUDDERSFIELD ROAD, BARNSLEY, YORKSHIRE, S70 2LW | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY LAWSON | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/07/07 FROM: PHOENIX HOUSE, 205 CAVENDISH PLACE, BIRCHWOOD PARK, WARRINGTON WA3 6AE | |
363(287) | REGISTERED OFFICE CHANGED ON 13/06/07 | |
363s | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 143477/140760 02/04/07 £ SR 2717@1=2717 | |
287 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 13 HUDDERSFIELD ROAD, BARNSLEY, YORKSHIRE S70 2LW | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/04/07 FROM: THE NEW MILL, APPLETON COURT CALDER PARK, WAKEFIELD, W YORKS WF2 7AR | |
169 | £ IC 146194/143477 20/02/07 £ SR 2717@1=2717 | |
RES13 | SECTION 320 SECTION 164 20/02/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 10/05/06 | |
363s | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
RES13 | APV DFT AGMNT AUTH PRCM 06/01/06 | |
169 | £ IC 148911/146194 06/01/06 £ SR 2717@1=2717 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
Winding-Up Orders | 2012-09-17 |
Meetings of Creditors | 2012-03-09 |
Appointment of Administrators | 2011-12-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | CITY INVOICE FINANCE LTD | |
DEBENTURE | Outstanding | 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 BTR (UK) LIMITED
BTR (UK) LIMITED owns 3 domain names.
blancit.co.uk businesswebsitedirectory.co.uk britainstrustedrecycler.co.uk
The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as BTR (UK) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BTR (UK) LIMITED | Event Date | 2012-08-23 |
In the Leeds District Registry case number 01863 Liquidator appointed: G Rogers 3D Apex Plaza , Forbury Road , READING , RG1 1AX , telephone: 0118 958 1931 , email: Reading.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BTR (UK) LIMITED | Event Date | 2012-02-28 |
(In Administration) Notice is hereby given that pursuant to Legislation section: section 52(2) of Schedule B1 to the Legislation: Insolvency Act 1986 , a Meeting of the Creditors of the above-named Company will be held at The Old Bridge Hotel, Holmfirth, Huddersfield HD9 7DA , on Tuesday 13 March 2012 at 11.45 am . The purpose of the Meeting is to consider in detail the Administrators proposals and discuss same. In order to be entitled to vote under Rule 2.38 at the Meeting, Creditors must give details in writing of their claim and lodge their proxy form not later than 12.00 noon on the business day before the day fixed for the Meeting. W C Swindell , Office holder capacity: Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BTR (UK) LIMITED | Event Date | 2011-12-16 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1863 William Clive Swindell (IP Number 8100 ), Yorkshire House, 7 South Lane, Holmfirth, Huddersfield HD9 1HN . Contact: clive@swindell.tv . : | |||
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. |