BTA CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BTA CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02728531

Incorporation date

03/07/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1992)
dot icon19/02/2026
Return of final meeting in a members' voluntary winding up
dot icon03/12/2025
Liquidators' statement of receipts and payments to 2025-10-13
dot icon03/11/2025
Appointment of a voluntary liquidator
dot icon31/10/2025
Death of a liquidator
dot icon30/10/2024
Registered office address changed from Close House, 84 Crouch Lane Borough Green, Sevenoaks Kent TN15 8LU to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2024-10-30
dot icon25/10/2024
Resolutions
dot icon23/10/2024
Declaration of solvency
dot icon23/10/2024
Appointment of a voluntary liquidator
dot icon29/09/2024
Unaudited abridged accounts made up to 2024-07-31
dot icon12/08/2024
Cessation of Brian Alan Taylor as a person with significant control on 2022-04-15
dot icon12/08/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon04/11/2023
Unaudited abridged accounts made up to 2023-07-31
dot icon06/08/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon26/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon13/08/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon06/05/2022
Termination of appointment of Brian Alan Taylor as a director on 2022-04-15
dot icon06/05/2022
Termination of appointment of Brian Alan Taylor as a secretary on 2022-04-15
dot icon06/05/2022
Appointment of Ms Siobhan Isobel Miles as a secretary on 2022-05-06
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-07-31
dot icon10/08/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon26/09/2020
Unaudited abridged accounts made up to 2020-07-31
dot icon10/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon30/03/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon20/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon27/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon15/02/2019
Amended accounts made up to 2017-07-31
dot icon04/08/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon11/06/2018
Amended micro company accounts made up to 2017-07-31
dot icon21/04/2018
Micro company accounts made up to 2017-07-31
dot icon07/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/12/2016
Satisfaction of charge 3 in full
dot icon09/12/2016
Satisfaction of charge 4 in full
dot icon09/12/2016
Satisfaction of charge 2 in full
dot icon09/12/2016
Satisfaction of charge 1 in full
dot icon15/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon03/11/2015
Micro company accounts made up to 2015-07-31
dot icon28/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/08/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/10/2012
Secretary's details changed for Brian Alan Taylor on 2011-02-15
dot icon15/10/2012
Director's details changed for Brian Alan Taylor on 1998-05-01
dot icon29/08/2012
Resolutions
dot icon23/08/2012
Statement of capital following an allotment of shares on 2012-07-30
dot icon08/08/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon15/07/2010
Director's details changed for Helen Jane Taylor on 2009-10-01
dot icon15/07/2010
Director's details changed for Brian Alan Taylor on 2010-03-01
dot icon24/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/07/2009
Return made up to 03/07/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon10/07/2008
Return made up to 03/07/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/07/2007
Return made up to 03/07/07; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/07/2006
Return made up to 03/07/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/07/2005
Return made up to 03/07/05; full list of members
dot icon14/07/2005
Registered office changed on 14/07/05 from: st mary abchurch house 123 cannon street london EC4N 5AU
dot icon21/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon27/07/2004
Return made up to 03/07/04; full list of members
dot icon07/02/2004
Total exemption small company accounts made up to 2003-07-31
dot icon29/10/2003
Return made up to 03/07/03; full list of members
dot icon02/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon04/08/2002
Return made up to 03/07/02; full list of members
dot icon05/06/2002
Accounts for a small company made up to 2001-07-31
dot icon18/07/2001
Return made up to 03/07/01; full list of members
dot icon04/07/2001
Director resigned
dot icon03/05/2001
Accounts for a small company made up to 2000-07-31
dot icon28/03/2001
Secretary resigned;director resigned
dot icon14/03/2001
New secretary appointed
dot icon18/08/2000
Particulars of mortgage/charge
dot icon10/08/2000
New secretary appointed;new director appointed
dot icon10/08/2000
Secretary resigned
dot icon07/08/2000
Registered office changed on 07/08/00 from: 62 park view road welling kent DA16 1RX
dot icon10/07/2000
New director appointed
dot icon07/07/2000
Return made up to 03/07/00; full list of members
dot icon06/07/2000
Particulars of mortgage/charge
dot icon06/07/2000
Particulars of mortgage/charge
dot icon28/04/2000
Accounts for a small company made up to 1999-07-31
dot icon31/07/1999
Particulars of mortgage/charge
dot icon12/07/1999
Return made up to 03/07/99; full list of members
dot icon20/06/1999
Registered office changed on 20/06/99 from: 43 upper wickham lane welling kent DA16 3AJ
dot icon13/05/1999
Accounts for a small company made up to 1998-07-31
dot icon15/03/1999
Certificate of change of name
dot icon08/09/1998
Return made up to 03/07/98; no change of members
dot icon25/08/1998
Resolutions
dot icon25/08/1998
£ nc 100/100000 24/07/98
dot icon21/08/1998
Director's particulars changed
dot icon28/07/1998
New secretary appointed
dot icon02/06/1998
New director appointed
dot icon02/06/1998
Secretary resigned
dot icon30/03/1998
Accounts for a small company made up to 1997-07-31
dot icon05/08/1997
Return made up to 03/07/97; no change of members
dot icon20/03/1997
Accounts for a small company made up to 1996-07-31
dot icon15/10/1996
Return made up to 03/07/96; full list of members
dot icon10/11/1995
Accounts for a small company made up to 1995-07-31
dot icon11/08/1995
Ad 31/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon12/07/1995
Return made up to 03/07/95; no change of members
dot icon02/02/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Return made up to 03/07/94; no change of members
dot icon07/05/1994
Accounts for a small company made up to 1993-07-31
dot icon19/08/1993
Return made up to 03/07/93; full list of members
dot icon19/11/1992
Secretary resigned;new secretary appointed
dot icon19/11/1992
Director resigned;new director appointed
dot icon16/11/1992
Certificate of change of name
dot icon16/11/1992
Certificate of change of name
dot icon30/10/1992
Registered office changed on 30/10/92 from: regis hse 134 percival road enfield middx EN1 1QU
dot icon30/10/1992
Secretary resigned;new secretary appointed
dot icon30/10/1992
Director resigned;new director appointed
dot icon22/10/1992
Memorandum and Articles of Association
dot icon22/10/1992
Resolutions
dot icon03/07/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-36.92 % *

* during past year

Cash in Bank

£536,516.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/07/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
373.56K
-
0.00
570.49K
-
2022
1
669.64K
-
0.00
850.52K
-
2023
1
482.34K
-
0.00
536.52K
-
2023
1
482.34K
-
0.00
536.52K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

482.34K £Descended-27.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

536.52K £Descended-36.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
03/07/1992 - 08/10/1992
4604
BONUSWORTH LIMITED
Nominee Director
03/07/1992 - 08/10/1992
1272
Mr Brian Alan Taylor
Director
01/05/1998 - 15/04/2022
3
Mrs Helen Jane Taylor
Director
06/11/1992 - Present
-
Shah, Aneet
Director
01/06/2000 - 31/05/2001
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BTA CONSULTING LIMITED

BTA CONSULTING LIMITED is an(a) Liquidation company incorporated on 03/07/1992 with the registered office located at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BTA CONSULTING LIMITED?

toggle

BTA CONSULTING LIMITED is currently Liquidation. It was registered on 03/07/1992 .

Where is BTA CONSULTING LIMITED located?

toggle

BTA CONSULTING LIMITED is registered at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU.

What does BTA CONSULTING LIMITED do?

toggle

BTA CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BTA CONSULTING LIMITED have?

toggle

BTA CONSULTING LIMITED had 1 employees in 2023.

What is the latest filing for BTA CONSULTING LIMITED?

toggle

The latest filing was on 19/02/2026: Return of final meeting in a members' voluntary winding up.