BT FACILITIES SERVICES LIMITED

Register to unlock more data on OkredoRegister

BT FACILITIES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04054291

Incorporation date

16/08/2000

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2000)
dot icon18/12/2023
Final Gazette dissolved following liquidation
dot icon18/09/2023
Return of final meeting in a members' voluntary winding up
dot icon30/06/2023
Liquidators' statement of receipts and payments to 2023-03-18
dot icon12/04/2022
Liquidators' statement of receipts and payments to 2022-03-18
dot icon29/12/2021
Director's details changed for Mr Michael Richard Oulton on 2021-12-29
dot icon29/12/2021
Director's details changed for Mr Philip Neil Edmond on 2021-12-29
dot icon08/10/2021
Director's details changed for Mr Graeme Alexander Robert Paton on 2021-10-08
dot icon30/03/2021
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on 2021-03-30
dot icon30/03/2021
Appointment of a voluntary liquidator
dot icon30/03/2021
Resolutions
dot icon30/03/2021
Declaration of solvency
dot icon22/12/2020
Statement by Directors
dot icon22/12/2020
Statement of capital on 2020-12-22
dot icon22/12/2020
Solvency Statement dated 09/12/20
dot icon22/12/2020
Resolutions
dot icon18/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon22/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon31/07/2019
Termination of appointment of Simon Peter Templar Hall as a director on 2019-07-31
dot icon23/07/2019
Appointment of Mr Michael Richard Oulton as a director on 2019-07-23
dot icon31/12/2018
Full accounts made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon23/11/2017
Termination of appointment of Cheryl Pate as a director on 2017-11-23
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon25/07/2017
Full accounts made up to 2017-03-31
dot icon07/07/2017
Appointment of Mr Philip Neil Edmond as a director on 2017-07-07
dot icon23/06/2017
Termination of appointment of Paul Raymond Turland as a director on 2017-06-16
dot icon03/05/2017
Appointment of Mr Graeme Alexander Robert Paton as a director on 2017-05-03
dot icon02/05/2017
Termination of appointment of Martin Leonard Steele as a director on 2017-05-01
dot icon03/10/2016
Full accounts made up to 2016-03-31
dot icon25/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon17/08/2016
Appointment of Mrs Cheryl Pate as a director on 2016-08-17
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon21/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon10/06/2015
Termination of appointment of Hilary Savage-Martin as a director on 2015-02-27
dot icon22/12/2014
Full accounts made up to 2014-03-31
dot icon18/12/2014
Statement of company's objects
dot icon18/12/2014
Resolutions
dot icon20/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon18/06/2014
Appointment of Simon Hall as a director
dot icon29/11/2013
Full accounts made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon04/09/2013
Director's details changed for Martin Leonard Steele on 2013-08-01
dot icon02/04/2013
Termination of appointment of Louise Blackwell as a director
dot icon02/04/2013
Termination of appointment of Michael Cole as a director
dot icon02/04/2013
Appointment of Martin Leonard Steele as a director
dot icon02/04/2013
Appointment of Paul Raymond Turland as a director
dot icon02/04/2013
Appointment of Hilary Savage-Martin as a director
dot icon28/09/2012
Certificate of change of name
dot icon27/09/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon27/09/2012
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY United Kingdom on 2012-09-27
dot icon17/09/2012
Appointment of Newgate Street Secretaries Limited as a secretary
dot icon17/09/2012
Appointment of Ms Louise Alison Clare Blackwell as a director
dot icon17/09/2012
Appointment of Mr Michael John Cole as a director
dot icon17/09/2012
Termination of appointment of Paul Saville-King as a director
dot icon17/09/2012
Termination of appointment of Martyn Phillips as a director
dot icon17/09/2012
Termination of appointment of Colin Macpherson as a director
dot icon17/09/2012
Termination of appointment of Michael Kasher as a director
dot icon17/09/2012
Termination of appointment of Ian Entwisle as a director
dot icon17/09/2012
Termination of appointment of Martin Burholt as a director
dot icon17/09/2012
Termination of appointment of Alison Shepley as a secretary
dot icon11/09/2012
Miscellaneous
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon17/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon17/05/2012
Appointment of Michael Kasher as a director
dot icon17/05/2012
Appointment of Ian David Entwisle as a director
dot icon17/05/2012
Termination of appointment of John King as a director
dot icon17/05/2012
Appointment of Paul James Saville-King as a director
dot icon17/05/2012
Termination of appointment of Paul Crilly as a director
dot icon21/03/2012
Appointment of Martin Burholt as a director
dot icon21/03/2012
Termination of appointment of Darien Pemberton as a director
dot icon29/02/2012
Termination of appointment of Richard Sykes as a director
dot icon29/02/2012
Termination of appointment of Asa Parker as a director
dot icon29/02/2012
Appointment of Colin Macpherson as a director
dot icon20/02/2012
Secretary's details changed for Alison Margaret Shepley on 2012-02-20
dot icon03/02/2012
Director's details changed for Richard Ian Sykes on 2011-04-11
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon18/07/2011
Appointment of John David King as a director
dot icon18/07/2011
Appointment of Paul Crilly as a director
dot icon18/07/2011
Termination of appointment of Barry Nealon as a director
dot icon19/01/2011
Director's details changed for Richard Ian Sykes on 2011-01-17
dot icon21/10/2010
Director's details changed for Richard Ian Sykes on 2010-10-20
dot icon20/10/2010
Director's details changed for Richard Ian Sykes on 2010-10-20
dot icon20/08/2010
Director's details changed for Asa Daniel Parker on 2010-08-02
dot icon16/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon02/08/2010
Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2010-08-02
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon09/03/2010
Termination of appointment of John Platt as a director
dot icon09/03/2010
Appointment of Richard Ian Sykes as a director
dot icon26/01/2010
Appointment of Darien Pemberton as a director
dot icon26/01/2010
Termination of appointment of Stephen Gibbs as a director
dot icon17/08/2009
Return made up to 16/08/09; full list of members
dot icon27/04/2009
Full accounts made up to 2008-12-31
dot icon07/01/2009
Director appointed asa daniel parker
dot icon06/01/2009
Appointment terminated director gordon peattie
dot icon11/11/2008
Director appointed barry nealon
dot icon04/11/2008
Appointment terminated director jane skelton
dot icon12/09/2008
Full accounts made up to 2007-12-31
dot icon18/08/2008
Return made up to 16/08/08; full list of members
dot icon02/04/2008
Director appointed jane elizabeth skelton
dot icon01/04/2008
Appointment terminated director raymond masters
dot icon10/01/2008
New director appointed
dot icon10/01/2008
Director resigned
dot icon08/10/2007
Full accounts made up to 2006-12-31
dot icon18/09/2007
Secretary's particulars changed
dot icon16/08/2007
Return made up to 16/08/07; full list of members
dot icon18/01/2007
New director appointed
dot icon18/01/2007
Director resigned
dot icon18/01/2007
Director resigned
dot icon18/01/2007
New director appointed
dot icon16/08/2006
Return made up to 16/08/06; full list of members
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon26/05/2006
New director appointed
dot icon26/05/2006
Director resigned
dot icon10/05/2006
Director resigned
dot icon10/05/2006
New director appointed
dot icon14/09/2005
Return made up to 16/08/05; full list of members
dot icon09/05/2005
Director resigned
dot icon05/05/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon12/04/2005
New director appointed
dot icon12/04/2005
Full accounts made up to 2004-12-31
dot icon04/02/2005
Director's particulars changed
dot icon23/09/2004
Return made up to 16/08/04; full list of members
dot icon16/09/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
Director resigned
dot icon19/05/2004
New director appointed
dot icon07/10/2003
New director appointed
dot icon07/10/2003
Director resigned
dot icon10/09/2003
Return made up to 16/08/03; full list of members
dot icon22/07/2003
Full accounts made up to 2002-12-31
dot icon28/02/2003
New director appointed
dot icon03/02/2003
Director resigned
dot icon16/01/2003
Secretary resigned
dot icon16/01/2003
New secretary appointed
dot icon27/11/2002
Director resigned
dot icon27/11/2002
Director resigned
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon04/09/2002
Return made up to 16/08/02; full list of members
dot icon12/08/2002
Director resigned
dot icon11/07/2002
New director appointed
dot icon16/06/2002
Full accounts made up to 2001-12-31
dot icon14/05/2002
Resolutions
dot icon12/03/2002
Secretary resigned
dot icon12/03/2002
New secretary appointed
dot icon13/09/2001
Return made up to 16/08/01; full list of members
dot icon16/05/2001
Director resigned
dot icon16/05/2001
New director appointed
dot icon27/03/2001
Resolutions
dot icon07/11/2000
Nc inc already adjusted 29/09/00
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Resolutions
dot icon26/10/2000
Director resigned
dot icon26/10/2000
New director appointed
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
New secretary appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
Registered office changed on 09/10/00 from: 21 holborn viaduct london EC1A 2AT
dot icon09/10/2000
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon09/10/2000
Ad 29/09/00--------- £ si 198@1=198 £ ic 2/200
dot icon09/10/2000
Resolutions
dot icon09/10/2000
Resolutions
dot icon18/09/2000
Certificate of change of name
dot icon16/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paton, Graeme Alexander Robert
Director
02/05/2017 - Present
9
Peattie, Gordon
Director
20/12/2006 - 23/12/2008
21
LOVITING LIMITED
Corporate Director
15/08/2000 - 28/09/2000
118
NEWGATE STREET SECRETARIES LIMITED
Corporate Secretary
30/08/2012 - Present
31
Harris, Rodney Hewer
Director
20/03/2005 - 20/12/2006
83

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BT FACILITIES SERVICES LIMITED

BT FACILITIES SERVICES LIMITED is an(a) Dissolved company incorporated on 16/08/2000 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BT FACILITIES SERVICES LIMITED?

toggle

BT FACILITIES SERVICES LIMITED is currently Dissolved. It was registered on 16/08/2000 and dissolved on 18/12/2023.

Where is BT FACILITIES SERVICES LIMITED located?

toggle

BT FACILITIES SERVICES LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does BT FACILITIES SERVICES LIMITED do?

toggle

BT FACILITIES SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BT FACILITIES SERVICES LIMITED?

toggle

The latest filing was on 18/12/2023: Final Gazette dissolved following liquidation.