Company Information for BTO BAILIFF SERVICES LIMITED
4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
05410001
Private Limited Company
Liquidation |
Company Name | |
---|---|
BTO BAILIFF SERVICES LIMITED | |
Legal Registered Office | |
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in SL5 | |
Company Number | 05410001 | |
---|---|---|
Company ID Number | 05410001 | |
Date formed | 2005-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:17:18 |
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 |
---|---|---|
SARAH JANE COCKLEY |
||
BRIAN O'SHAUGHNESSY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VANTIS SECRETARIES LIMITED |
Company Secretary | ||
VANTIS NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-16 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/10/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/10/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/16 FROM 4th Floor Allan House 10 John Princes Street London W1G 0AH | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/16 FROM Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 1 | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/16 FULL LIST | |
AR01 | 01/04/16 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 ANNUAL RETURN FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN O'SHAUGHNESSY / 04/10/2010 | |
AR01 | 01/04/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 14/07/07 FROM: THE WHITE HOUSE 81-83 HIGH STREET BAGSHOT SURREY GU19 5AH | |
363s | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 82 ST JOHN STREET LONDON EC1M 4JN | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-10-24 |
Appointment of Liquidators | 2016-10-24 |
Meetings of Creditors | 2016-10-12 |
Petitions to Wind Up (Companies) | 2016-10-05 |
Proposal to Strike Off | 2014-04-01 |
Proposal to Strike Off | 2011-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due After One Year | 2013-03-31 | £ 8,886 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 40,680 |
Creditors Due Within One Year | 2012-03-31 | £ 36,364 |
Creditors Due Within One Year | 2012-03-31 | £ 36,364 |
Creditors Due Within One Year | 2011-03-31 | £ 29,526 |
Provisions For Liabilities Charges | 2013-03-31 | £ 0 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,262 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,262 |
Provisions For Liabilities Charges | 2011-03-31 | £ 1,658 |
Creditors and other liabilities
|
|
|
|
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 BTO BAILIFF SERVICES LIMITED
Called Up Share Capital | 2013-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 0 |
Cash Bank In Hand | 2013-03-31 | £ 2,230 |
Cash Bank In Hand | 2012-03-31 | £ 1,222 |
Cash Bank In Hand | 2012-03-31 | £ 1,222 |
Cash Bank In Hand | 2011-03-31 | £ 11,209 |
Current Assets | 2013-03-31 | £ 45,378 |
Current Assets | 2012-03-31 | £ 30,485 |
Current Assets | 2012-03-31 | £ 30,485 |
Current Assets | 2011-03-31 | £ 21,940 |
Debtors | 2013-03-31 | £ 43,148 |
Debtors | 2012-03-31 | £ 29,263 |
Debtors | 2012-03-31 | £ 29,263 |
Debtors | 2011-03-31 | £ 10,731 |
Shareholder Funds | 2013-03-31 | £ 0 |
Shareholder Funds | 2012-03-31 | £ 0 |
Tangible Fixed Assets | 2013-03-31 | £ 5,497 |
Tangible Fixed Assets | 2012-03-31 | £ 7,331 |
Tangible Fixed Assets | 2012-03-31 | £ 7,331 |
Tangible Fixed Assets | 2011-03-31 | £ 9,774 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BTO BAILIFF SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BTO BAILIFF SERVICES LIMITED | Event Date | 2016-10-17 |
At a GENERAL MEETING of the above-named Company, duly convened, and held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 17 October 2016 , the subjoined SPECIAL RESOLUTION was duly passed, viz :- That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Lloyd Edward Hinton (IP No 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street London W1G 0AH be and is hereby appointed Liquidator for the purpose of such winding-up. At a subsequent meeting of creditors held on the same day, the members nominee was confirmed as Liquidator. Contact details: Lloyd Edward Hinton (IP Number 9516 ) Liquidator , of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 02074952348 ). Alternative contact: Joanne Underwood , joanneunderwood@insolveplus.com , 02074952348 B OShaughnessy - Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BTO BAILIFF SERVICES LIMITED | Event Date | 2016-10-17 |
Lloyd Edward Hinton , Insolve Plus Ltd , Allan House, 10 John Princes Street, London, W1G 0AH Alternative contact: Joanne Underwood, joanneunderwood@insolveplus.com, 02074952348 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BTO BAILIFF SERVICES LIMITED | Event Date | 2016-10-06 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 17 October 2016 at 10:15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act, ie: 1. To have laid before it a statement as to the affairs of the company. 2. The appointment of a Liquidator. 3. The appointment of a Liquidation Committee. Resolutions may be proposed at the meeting of creditors to set the basis of the Liquidators remuneration and to confirm the pre appointment costs. A list of the names and addresses of the companys creditors will be available for inspection free of charge at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH between 10.00 am and 4.00 pm two business days prior to the meeting. A form of Proxy is enclosed herewith to enable you to vote by Proxy at the meeting. Proxies to be used at the meeting must be lodged at the registered office of the company situated at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH not later than 12 noon on the business day prior to the meeting. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Secured creditors (unless they surrender their security) must give details of their security and its value if they wish to vote at the meeting. Lloyd Edward Hinton (IP Number 9516 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 02074952348 ) is the proposed Liquidator in these proceedings. Further information about this case is available by contacting Joanne Underwood either by email at joanneunderwood@insolveplus.com or by telephone 020 7495 2348 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BTO BAILIFF SERVICES LIMITED | Event Date | 2016-08-16 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4885 A Petition to wind up the above-named Company, Registration Number 05410001, of ,Ascentia House, Lyndhurst Road, South Ascot, Berkshire, SL5 9ED, presented on 16 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 17 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 October 2016 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BTO BAILIFF SERVICES LIMITED | Event Date | 2014-04-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BTO BAILIFF SERVICES LIMITED | Event Date | 2011-04-05 |
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. |