Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BYTEM LTD
Company Information for

BYTEM LTD

CIRRUS PROFESSIONAL SERVICES UNIT 30, THE DERWENT BUSINESS CENTRE, CLARKE STREET, DERBY, DE1 2BU,
Company Registration Number
06214465
Private Limited Company
Liquidation

Company Overview

About Bytem Ltd
BYTEM LTD was founded on 2007-04-16 and has its registered office in Clarke Street. The organisation's status is listed as "Liquidation". Bytem Ltd 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
BYTEM LTD
 
Legal Registered Office
CIRRUS PROFESSIONAL SERVICES UNIT 30
THE DERWENT BUSINESS CENTRE
CLARKE STREET
DERBY
DE1 2BU
Other companies in DE1
 
Filing Information
Company Number 06214465
Company ID Number 06214465
Date formed 2007-04-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 16/04/2013
Return next due 14/05/2014
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 BYTEM LTD
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 BYTEM LTD

Current Directors
Officer Role Date Appointed
TERESA JANE HENSON
Company Secretary 2012-02-23
BARRY EDWARD WHYLER
Director 2007-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN SEAN PATRICK SLOAN
Company Secretary 2008-02-09 2012-02-23
DK RUMSBY & CO LIMITED
Company Secretary 2007-10-09 2008-02-09
PAUL DUNNA
Company Secretary 2007-04-16 2007-08-28
PAUL DUNNA
Director 2007-04-16 2007-08-28
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-04-16 2007-04-17
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-04-16 2007-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY EDWARD WHYLER BYTEM GREEN LTD Director 2011-04-07 CURRENT 2011-04-07 Dissolved 2013-12-24

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
2018-07-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-13LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-09-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/08/2017:LIQ. CASE NO.1
2017-09-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/08/2017:LIQ. CASE NO.1
2016-11-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2016
2015-10-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2015
2014-10-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2014
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2014 FROM SUITE 306 THE OLD COURTHOUSE 18-22 ST. PETERS CHURCHYARD DERBY DERBYSHIRE DE1 1NN
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2013 FROM KESTREL BUSINESS CENTRE PRIVATE ROAD 2 COLWICK NOTTINGHAM NOTTINGHAMSHIRE NG4 2JR
2013-08-214.20STATEMENT OF AFFAIRS/4.19
2013-08-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-08-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-02LATEST SOC02/05/13 STATEMENT OF CAPITAL;GBP 100
2013-05-02AR0116/04/13 FULL LIST
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-09AR0116/04/12 FULL LIST
2012-02-23AP03SECRETARY APPOINTED MRS TERESA JANE HENSON
2012-02-23TM02APPOINTMENT TERMINATED, SECRETARY KEVIN SLOAN
2011-05-12AR0116/04/11 FULL LIST
2011-04-13AA31/12/10 TOTAL EXEMPTION SMALL
2010-05-17AR0116/04/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY EDWARD WHYLER / 16/04/2010
2010-03-22AA31/12/09 TOTAL EXEMPTION SMALL
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY WHYLER / 29/05/2009
2009-05-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY WHYLER / 05/07/2008
2008-04-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-03-28288bAPPOINTMENT TERMINATED SECRETARY DK RUMSBY & CO LIMITED
2008-03-28288aSECRETARY APPOINTED KEVIN SLOAN
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 64-66 OUTRAR STREET SUTTON IN ASHFIELD NOTTINGHAM NOTTINGHAMSHIRE NG17 4FS
2008-03-28225ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/12/2007
2007-11-16288aNEW SECRETARY APPOINTED
2007-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288bSECRETARY RESIGNED
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: TEMPLE CHAMBERS, 16A BELVOIR RD COALVILLE LEICESTERSHIRE LE67 3QE
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-0388(2)RAD 16/04/07--------- £ SI 99@1=99 £ IC 1/100
2007-04-18288bDIRECTOR RESIGNED
2007-04-18288bSECRETARY RESIGNED
2007-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to BYTEM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-08-21
Appointment of Liquidators2013-08-21
Notices to Creditors2013-08-21
Fines / Sanctions
No fines or sanctions have been issued against BYTEM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 BYTEM LTD

Intangible Assets
Patents
We have not found any records of BYTEM LTD registering or being granted any patents
Domain Names

BYTEM LTD owns 1 domain names.

bytemuk.co.uk  

Trademarks
We have not found any records of BYTEM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BYTEM LTD. 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 (43220 - Plumbing, heat and air-conditioning installation) as BYTEM LTD are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where BYTEM LTD 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.
Import/Export of Goods
Goods imported/exported by BYTEM LTD
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBYTEM LTDEvent Date2013-08-15
At a meeting of the Members of the above named company duly convened and held at The Jurys Inn, King Street, Derby, DE1 3DB on 15 August 2013 the following resolutions were passed as a special resolution and as an ordinary resolution: That it has been proved to the satisfaction of the Meeting that the company cannot, by reason of its liabilities continue its business ad that it is advisable to wind up the same and accordingly the company be wound up voluntarily and that Simon Gwinnutt , of Cirrus Professional Services , The Old Court House, 18-22 St Peters Church Yard, Derby, DE1 1NN , (IP No 8877) be and is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Simon Gwinnutt, Email: enquiry@cirrusproserv.co.uk, Tel: 01332 333290 or 01332 365967. B Whyler , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBYTEM LTDEvent Date2013-08-15
Simon Gwinnutt , of Cirrus Professional Services , The Old Court House, 18-22 St Peters Church Yard, Derby, DE1 1NN . : Further details contact: Simon Gwinnutt, Email: enquiry@cirrusproserv.co.uk, Tel: 01332 333290 or 01332 365967.
 
Initiating party Event TypeNotices to Creditors
Defending partyBYTEM LTDEvent Date2013-08-15
Notice is hereby given that I, Simon Gwinnutt, of Cirrus Professional Services, The Old Court House, 18-22 St Peters Church Yard, Derby, DE1 1NN, was appointed Liquidator by the Members and Creditors of Bytem Ltd on 15 August 2013. The creditors of the above named company are required on or before 15 November 2013 to send their name and address and the particulars of their claim, and the name and address of their solicitor, if any, to Simon Gwinnutt at The Old Court House, 18-22 St Peters Church Yard, Derby, DE1 1NN and if so required by notice in writing from the Liquidator, either by his solicitor or personally, to come in and prove their debt or claim at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Simon Gwinnutt (IP No 8877), Email: enquiry@cirrusproserv.co.uk, Tel: 01332 333290 or 01332 365967.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date1970-01-01
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986 that a Final Meeting of Creditors of the above Company will be held at the offices of Begbies Traynor, Elliot House, 151 Deansgate, Manchester M3 3BP, on 9 January 2006 at 10.30 am, for the purpose of having an account laid before it showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator, and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. A Creditor entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him. Proxies should be lodged at the address shown above no later than 4.00 pm on the business day before the Meeting. D Moore, Liquidator 28 November 2005.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BYTEM LTD 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 BYTEM LTD 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.