Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BTR (UK) LIMITED
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 Overview

About Btr (uk) Ltd
BTR (UK) LIMITED was founded on 2000-02-23 and has its registered office in 16 Queen Square. The organisation's status is listed as "Liquidation". Btr (uk) Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
TIME TO LEASE LTD01/04/2004
GENERAL EQUIPMENT FINANCE LTD16/01/2003
TIME TO LEASE LIMITED09/01/2003
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BTR (UK) LIMITED
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 BTR (UK) LIMITED

Current Directors
Officer Role Date Appointed
MAXWELL JONATHAN REID
Director 2000-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ARNOLD SIMPSON
Director 2010-05-25 2011-02-28
JAMES PATRICK LAVIN
Company Secretary 2007-03-23 2010-07-08
JAMES PATRICK LAVIN
Director 2010-02-18 2010-07-08
ANTHONY LAWSON
Director 2007-08-31 2007-11-30
STEPHEN CONRAD RUSSELL
Director 2004-07-01 2007-05-14
VINEESH MADAAN
Company Secretary 2000-02-24 2007-03-23
MARK GOODWIN
Director 2006-07-01 2006-11-30
VINEESH MADAAN
Director 2004-03-31 2006-06-02
MARTHA MARY HINE
Director 2004-06-03 2005-11-12
MARK ANDREW HAMBLEY
Director 2004-07-23 2005-02-24
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-02-23 2000-02-24
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-02-23 2000-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAXWELL JONATHAN REID BUTTER LIMITED Director 2011-08-31 CURRENT 2000-07-10 Dissolved 2016-04-19
MAXWELL JONATHAN REID TIME TO LEASE LTD Director 2004-12-10 CURRENT 2003-12-10 Active
MAXWELL JONATHAN REID BEAT CRAZY MUSIC LIMITED Director 2004-08-24 CURRENT 2003-08-08 Dissolved 2016-04-19
MAXWELL JONATHAN REID VIBE THEATRE LIMITED Director 2000-02-24 CURRENT 2000-02-23 Dissolved 2013-09-10
MAXWELL JONATHAN REID GENERAL EQUIPMENT FINANCE LTD Director 1999-05-14 CURRENT 1999-05-14 Active

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
2017-09-16WU15NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.2
2016-12-19LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 11/11/2016
2016-01-12LIQ MISCINSOLVENCY:PROGRESS REPORT
2015-02-12F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-12-30LIQ MISCINSOLVENCY:LIQUIDATOR'S PROGRESS REPORT FOR PERIOD ENDED 11/11/14
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2014 FROM THE STUDIO 231 STOURBRIDGE ROAD KIDDERMINSTER WORCS DY10 2XB
2014-11-27LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- J M WILLIAMS REPLACES K J WRIGHT 11/11/2014
2014-11-274.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM FIRST FLOOR 56-57 HIGH STREET STOURBRIDGE WEST MIDLANDS DY8 1DE
2013-12-11LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 10TH OCTOBER 2013
2013-12-064.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2013-12-06COCOMPORDER OF COURT TO WIND UP
2012-12-10COCOMPORDER OF COURT TO WIND UP
2012-12-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2012 FROM C/O ABACUS BUSINESS CONSULTING THISTLEDOWN WENDLEBURY BICESTER OXFORDSHIRE OX25 2PE UNITED KINGDOM
2012-02-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-02-082.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-01-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON
2011-05-03LATEST SOC03/05/11 STATEMENT OF CAPITAL;GBP 77716
2011-05-03AR0118/02/11 FULL LIST
2011-05-03TM02APPOINTMENT TERMINATED, SECRETARY JAMES LAVIN
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LAVIN
2010-05-26AP01DIRECTOR APPOINTED MR PAUL ARNOLD SIMPSON
2010-04-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-19AR0118/02/10 FULL LIST
2010-02-19AP01DIRECTOR APPOINTED MR JAMES PATRICK LAVIN
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JONATHAN REID / 18/02/2010
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM MARLAND HOUSE HARRIS & CO 13 HUDDERSFIELD ROAD BARNSLEY YORKSHIRE S70 2LW ENGLAND
2009-03-10363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-02-06MISCSECTION 519 (2)
2009-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-15363sRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS; AMEND
2008-04-10363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM, HARRIS & CO MARLAND HOUSE, 13 HUDDERSFIELD ROAD, BARNSLEY, YORKSHIRE, S70 2LW
2008-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY LAWSON
2008-01-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-09288aNEW DIRECTOR APPOINTED
2007-07-06287REGISTERED OFFICE CHANGED ON 06/07/07 FROM: PHOENIX HOUSE, 205 CAVENDISH PLACE, BIRCHWOOD PARK, WARRINGTON WA3 6AE
2007-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/07
2007-06-13363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-05-17288bDIRECTOR RESIGNED
2007-05-10169£ IC 143477/140760 02/04/07 £ SR 2717@1=2717
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 13 HUDDERSFIELD ROAD, BARNSLEY, YORKSHIRE S70 2LW
2007-04-02288aNEW SECRETARY APPOINTED
2007-04-02288bSECRETARY RESIGNED
2007-04-02287REGISTERED OFFICE CHANGED ON 02/04/07 FROM: THE NEW MILL, APPLETON COURT CALDER PARK, WAKEFIELD, W YORKS WF2 7AR
2007-03-21169£ IC 146194/143477 20/02/07 £ SR 2717@1=2717
2007-03-10RES13SECTION 320 SECTION 164 20/02/07
2007-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-02288bDIRECTOR RESIGNED
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-11288aNEW DIRECTOR APPOINTED
2006-06-12288bDIRECTOR RESIGNED
2006-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/06
2006-05-10363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-03-22RES13APV DFT AGMNT AUTH PRCM 06/01/06
2006-02-13169£ IC 148911/146194 06/01/06 £ SR 2717@1=2717
2006-01-19288bDIRECTOR RESIGNED
2005-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-09363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-03-03288bDIRECTOR RESIGNED
2004-09-02288aNEW DIRECTOR APPOINTED
2004-09-02288aNEW DIRECTOR APPOINTED
2004-09-02288aNEW DIRECTOR APPOINTED
2004-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
7260 - Other computer related activities



Licences & Regulatory approval
We could not find any licences issued to BTR (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2012-09-17
Meetings of Creditors2012-03-09
Appointment of Administrators2011-12-28
Fines / Sanctions
No fines or sanctions have been issued against BTR (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-02-26 Satisfied CITY INVOICE FINANCE LTD
DEBENTURE 2008-01-22 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of BTR (UK) LIMITED registering or being granted any patents
Domain Names

BTR (UK) LIMITED owns 3 domain names.

blancit.co.uk   businesswebsitedirectory.co.uk   britainstrustedrecycler.co.uk  

Trademarks
We have not found any records of BTR (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BTR (UK) 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 (7260 - Other computer related activities) as BTR (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BTR (UK) 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyBTR (UK) LIMITEDEvent Date2012-08-23
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 TypeMeetings of Creditors
Defending partyBTR (UK) LIMITEDEvent Date2012-02-28
(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 TypeAppointment of Administrators
Defending partyBTR (UK) LIMITEDEvent Date2011-12-16
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BTR (UK) 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 BTR (UK) 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.