Active - Proposal to Strike off
Company Information for BTS DPL LIMITED
THE LION BARN, MAITLAND ROAD, NEEDHAM MARKET IPSWICH, SUFFOLK, IP6 8NZ,
|
Company Registration Number
04299741
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BTS DPL LIMITED | ||
Legal Registered Office | ||
THE LION BARN MAITLAND ROAD NEEDHAM MARKET IPSWICH SUFFOLK IP6 8NZ Other companies in IP6 | ||
Previous Names | ||
|
Company Number | 04299741 | |
---|---|---|
Company ID Number | 04299741 | |
Date formed | 2001-10-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2017-10-05 | |
Return next due | 2018-10-19 | |
Type of accounts | DORMANT |
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 |
---|---|---|
ALEXANDER ATHOLE SCOTT MCCALLUM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JAMES HOLLAND |
Director | ||
JON PAUL LAY |
Director | ||
SARAH MCCALLUM |
Company Secretary | ||
PETER LAWSON |
Director | ||
RUPERT DAVID NICHOLAS MCCALLUM |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TBF CONTRACTING LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active - Proposal to Strike off | |
TBF TRAFFIC LTD | Director | 2014-08-05 | CURRENT | 2003-03-06 | Active | |
TBF SCAFFOLDING LTD | Director | 2013-01-11 | CURRENT | 1984-08-15 | Active | |
BTS ART LTD | Director | 2009-04-27 | CURRENT | 2007-08-22 | Active - Proposal to Strike off | |
BTS UTILITY ARB LIMITED | Director | 2005-10-20 | CURRENT | 2005-10-20 | Active - Proposal to Strike off | |
BTS GROUP LIMITED | Director | 2001-10-04 | CURRENT | 2001-10-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 05/10/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 05/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 05/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 05/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HOLLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 05/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 05/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ATHOLE SCOTT MCCALLUM / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES HOLLAND / 02/10/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY SARAH MCCALLUM | |
288b | APPOINTMENT TERMINATED DIRECTOR JON LAY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BTS IGNIS LIMITED CERTIFICATE ISSUED ON 31/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 24/02/06 FROM: YORK HOUSE 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG | |
RES04 | £ NC 10000/50000 21/10/ | |
123 | NC INC ALREADY ADJUSTED 20/10/05 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 21/10/05--------- £ SI 40000@1=40000 £ IC 10000/50000 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
RES04 | £ NC 1000/10000 01/09/ | |
123 | NC INC ALREADY ADJUSTED 01/09/05 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/09/05--------- £ SI 9000@1=9000 £ IC 1000/10000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
88(2)R | AD 05/04/05--------- £ SI 999@1=999 £ IC 1/1000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Outstanding | ZURICH ASSURANCE LIMITED |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BTS DPL LIMITED are:
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. |