BT FLEET HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BT FLEET HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04383565

Incorporation date

27/02/2002

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2002)
dot icon28/01/2012
Final Gazette dissolved following liquidation
dot icon28/10/2011
Return of final meeting in a members' voluntary winding up
dot icon14/06/2011
Director's details changed for Louise Alison Clare Blackwell on 2011-04-23
dot icon13/06/2011
Director's details changed for Louise Alison Clare Atherton on 2011-04-23
dot icon15/04/2011
Appointment of a voluntary liquidator
dot icon15/04/2011
Resolutions
dot icon15/04/2011
Declaration of solvency
dot icon14/04/2011
Registered office address changed from 81 Newgate Street London EC1A 7AJ on 2011-04-14
dot icon25/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon09/03/2011
Appointment of Louise Alison Clare Atherton as a director
dot icon09/03/2011
Appointment of Mr John Christopher Challis as a director
dot icon09/03/2011
Appointment of Mrs Christina Bridget Ryan as a director
dot icon08/03/2011
Termination of appointment of Vivienne Haynes as a director
dot icon08/03/2011
Termination of appointment of Mark Genikis as a director
dot icon08/03/2011
Termination of appointment of David Bowen as a director
dot icon14/02/2011
Director's details changed for Mark Philip Genikis on 2011-02-01
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon01/10/2010
Termination of appointment of Janet Entwistle as a director
dot icon21/09/2010
Appointment of Mrs Vivienne Ann Haynes as a director
dot icon20/09/2010
Termination of appointment of Alan Scott as a director
dot icon11/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon01/03/2010
Appointment of Mrs Janet Elizabeth Entwistle as a director
dot icon26/02/2010
Appointment of Mr David Michael Bowen as a director
dot icon26/02/2010
Termination of appointment of Robert Whitrow as a director
dot icon22/12/2009
Director's details changed for Robert William Guy Whitrow on 2009-10-26
dot icon24/11/2009
Director's details changed for Mark Philip Genikis on 2009-10-26
dot icon13/11/2009
Director's details changed for Alan George Scott on 2009-10-26
dot icon31/10/2009
Full accounts made up to 2009-03-31
dot icon11/08/2009
Director's Change of Particulars / mark genikis / 24/06/2009 / HouseName/Number was: , now: moatlands cottage; Street was: wood cottage, now: watermans lane; Area was: atkins hill, boughton monchelsea, now: paddock wood; Post Town was: maidstone, now: tonbridge; Post Code was: ME17 4GW, now: TN12 6ND
dot icon01/04/2009
Return made up to 27/02/09; full list of members
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 27/02/08; full list of members
dot icon17/01/2008
Full accounts made up to 2007-03-31
dot icon14/03/2007
Return made up to 27/02/07; full list of members
dot icon23/01/2007
Full accounts made up to 2006-03-31
dot icon03/03/2006
Return made up to 27/02/06; full list of members
dot icon09/11/2005
Full accounts made up to 2005-03-31
dot icon16/09/2005
New director appointed
dot icon16/09/2005
Director resigned
dot icon15/06/2005
Director's particulars changed
dot icon01/03/2005
Return made up to 27/02/05; full list of members
dot icon20/10/2004
Full accounts made up to 2004-03-31
dot icon18/06/2004
Director's particulars changed
dot icon12/03/2004
Return made up to 27/02/04; full list of members
dot icon12/11/2003
New director appointed
dot icon24/10/2003
Director resigned
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon05/10/2003
Full accounts made up to 2003-03-31
dot icon12/04/2003
Auditor's resignation
dot icon05/03/2003
Return made up to 27/02/03; full list of members
dot icon03/03/2003
Director's particulars changed
dot icon15/11/2002
New director appointed
dot icon15/11/2002
Director resigned
dot icon29/07/2002
Director's particulars changed
dot icon26/07/2002
New director appointed
dot icon26/07/2002
Director resigned
dot icon14/05/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon27/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEWGATE STREET SECRETARIES LIMITED
Corporate Secretary
27/02/2002 - Present
174
Challis, John Christopher
Director
08/03/2011 - Present
120
Jones, Ian Charles
Director
27/02/2002 - 13/11/2002
24
Whitrow, Robert William Guy
Director
26/07/2002 - 01/10/2009
19
Blackwell, Louise Alison Clare
Director
08/03/2011 - Present
120

Persons with Significant Control

0

No PSC data available.

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 FLEET HOLDINGS LIMITED

BT FLEET HOLDINGS LIMITED is an(a) Dissolved company incorporated on 27/02/2002 with the registered office located at 1 More London Place, London SE1 2AF. 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 FLEET HOLDINGS LIMITED?

toggle

BT FLEET HOLDINGS LIMITED is currently Dissolved. It was registered on 27/02/2002 and dissolved on 28/01/2012.

Where is BT FLEET HOLDINGS LIMITED located?

toggle

BT FLEET HOLDINGS LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BT FLEET HOLDINGS LIMITED do?

toggle

BT FLEET HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BT FLEET HOLDINGS LIMITED?

toggle

The latest filing was on 28/01/2012: Final Gazette dissolved following liquidation.