Active
Company Information for BTB (2007) LIMITED
ST CRISPIN HOUSE, ST CRISPIN WAY, BB4 4PW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
BTB (2007) LIMITED | ||
Legal Registered Office | ||
ST CRISPIN HOUSE ST CRISPIN WAY BB4 4PW Other companies in BB4 | ||
Previous Names | ||
|
Company Number | 04471634 | |
---|---|---|
Company ID Number | 04471634 | |
Date formed | 2002-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-04 03:03:15 |
Companies House |
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 |
---|---|---|
TIMOTHY ANDREW DAVIES |
||
SARAH MARIE DAVIES |
||
TIMOTHY ANDREW DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM MALDWYN DAVIES |
Company Secretary | ||
WILLIAM MALDWYN DAVIES |
Director | ||
BRIAN HARGREAVES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DQL (2007) LIMITED | Company Secretary | 2007-06-25 | CURRENT | 2007-01-15 | Active | |
BURNLEY TYRE & BATTERY LIMITED | Company Secretary | 2007-06-25 | CURRENT | 1997-01-23 | Active | |
DQL (2007) LIMITED | Director | 2007-06-25 | CURRENT | 2007-01-15 | Active | |
BURNLEY TYRE & BATTERY LIMITED | Director | 2007-06-25 | CURRENT | 1997-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES | |
LATEST SOC | 24/11/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Timothy Andrew Davies on 2017-11-24 | |
PSC04 | Change of details for Mr Timothy Andrew Davies as a person with significant control on 2017-11-24 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 29/11/14 TO 31/05/14 | |
AA01 | Current accounting period extended from 30/05/14 TO 29/11/14 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
AR01 | 14/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 10/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 22/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW DAVIES / 10/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MARIE DAVIES / 10/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW DAVIES / 10/06/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 30/11/2008 TO 30/05/2009 | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BURNLEY TYRE & BATTERY LIMITED CERTIFICATE ISSUED ON 17/10/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: ST CRISPIN HOUSE, ST CRISPIN WAY HASLINGDEN LANCASHIRE BB4 4PQ | |
287 | REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 4TH FLOOR, ASHWORTH HOUSE MANCHESTER ROAD BURNLEY LANCS BB1 1TT | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 23/11/04--------- £ SI 900@1 | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 11/09/02--------- £ SI 97@1=97 £ IC 3/100 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03 | |
88(2)R | AD 02/07/02--------- £ SI 2@1=2 £ IC 1/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | YORKSHIRE 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 BTB (2007) LIMITED
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as BTB (2007) LIMITED are:
Initiating party | BTB (2007) LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | INISHTURKBEG VENTURES UK LIMITED | Event Date | 2011-12-09 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2287 A Petition to wind up the above-named Company, of 40 Queen Anne Street, London W1G 9EL , Registered Number 06393279 presented on 9 December 2011 by BTB (2007) LIMITED , of St Crispin House, St Crispin Way, BB4 4PW , a Creditor of the Company, will be heard at The Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on 6 February 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 3 February 2012 . The Petitioners Solicitors are Clough & Willis , Solicitors of 2 Manchester Road, Bury, Lancashire BL9 0DT . (Ref SW/B3152/001.) : | |||
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. |