BTB MAILFLIGHT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BTB MAILFLIGHT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06317829

Incorporation date

19/07/2007

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2007)
dot icon15/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2024
First Gazette notice for voluntary strike-off
dot icon17/07/2024
Application to strike the company off the register
dot icon27/06/2024
Resolutions
dot icon27/06/2024
Solvency Statement dated 26/06/24
dot icon27/06/2024
Statement by Directors
dot icon27/06/2024
Statement of capital on 2024-06-27
dot icon18/06/2024
Resolutions
dot icon18/06/2024
Memorandum and Articles of Association
dot icon07/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon12/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon09/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon09/04/2020
Secretary's details changed for Anthony Reilly on 2020-04-09
dot icon09/04/2020
Director's details changed for Mr Marc Michel Pontet on 2020-04-09
dot icon09/04/2020
Director's details changed for Mr Simon Batt on 2020-04-09
dot icon09/04/2020
Notification of a person with significant control statement
dot icon09/04/2020
Cessation of Asendia Holding Ag as a person with significant control on 2016-04-06
dot icon11/03/2020
Registered office address changed from Asendia Unit 12 Silver Jubilee Way Hounslow TW4 6NF to Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2020-03-11
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/09/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon17/04/2019
Termination of appointment of Xavier Danny Goddaer as a director on 2019-03-10
dot icon17/04/2019
Appointment of Mr Simon Batt as a director on 2019-03-11
dot icon03/12/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/11/2018
Registered office address changed from Wolseley Road Woburn Road Industrial Estate Bedford Bedfordshire MK42 7UA to Asendia Unit 12 Silver Jubilee Way Hounslow TW4 6NF on 2018-11-30
dot icon17/09/2018
Confirmation statement made on 2018-07-19 with updates
dot icon08/01/2018
Termination of appointment of Frederic Petton as a director on 2017-12-31
dot icon08/01/2018
Appointment of Xavier Danny Goddaer as a director on 2018-01-01
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/09/2017
Confirmation statement made on 2017-07-19 with updates
dot icon01/12/2016
Confirmation statement made on 2016-07-19 with updates
dot icon12/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/11/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon14/10/2014
Termination of appointment of Beatrice Roux as a director on 2014-09-05
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon31/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon11/11/2013
Termination of appointment of Muriel Barneoud as a director
dot icon06/11/2013
Full accounts made up to 2012-12-31
dot icon24/09/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon01/03/2013
Termination of appointment of Ian Kavanagh as a director
dot icon01/03/2013
Appointment of Anthony Reilly as a secretary
dot icon01/03/2013
Termination of appointment of Ian Kavanagh as a secretary
dot icon03/10/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon09/01/2012
Termination of appointment of Jean-Christopher Pessey as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon08/09/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon03/05/2011
Appointment of Muriel Barneoud as a director
dot icon27/01/2011
Termination of appointment of Philippe Verdier as a director
dot icon27/10/2010
Termination of appointment of Lindsay Deardon as a director
dot icon30/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon05/05/2010
Statement of capital following an allotment of shares on 2009-11-18
dot icon05/05/2010
Resolutions
dot icon11/01/2010
Termination of appointment of Bruno Chaintron as a director
dot icon11/01/2010
Termination of appointment of Yves Xemard as a director
dot icon11/01/2010
Appointment of Philippe Verdier as a director
dot icon11/01/2010
Appointment of Beatrice Roux as a director
dot icon11/01/2010
Appointment of Marc Pontet as a director
dot icon29/10/2009
Annual return made up to 2009-07-19
dot icon02/10/2009
Appointment terminated director pascal gires
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon06/11/2008
Return made up to 19/07/08; full list of members
dot icon26/09/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon26/09/2008
Director appointed yves xemard
dot icon15/07/2008
Group of companies' accounts made up to 2007-10-31
dot icon09/07/2008
Resolutions
dot icon10/04/2008
Appointment terminated director bridget kavanagh
dot icon10/04/2008
Appointment terminated director alison biswell
dot icon10/04/2008
Appointment terminated director steven kavanagh
dot icon10/04/2008
Appointment terminated director terence kavanagh
dot icon10/04/2008
Director appointed pascal gires
dot icon10/04/2008
Director appointed jean-christopher pessey
dot icon10/04/2008
Director appointed bruno chaintron
dot icon10/04/2008
Director appointed frederic petton
dot icon27/02/2008
Ad 20/07/07\gbp si 590@1=590\gbp ic 1/591\
dot icon10/01/2008
Director's particulars changed
dot icon03/01/2008
Accounting reference date shortened from 31/10/08 to 31/10/07
dot icon11/09/2007
New director appointed
dot icon29/07/2007
Accounting reference date extended from 31/07/08 to 31/10/08
dot icon29/07/2007
New secretary appointed;new director appointed
dot icon29/07/2007
New director appointed
dot icon29/07/2007
New director appointed
dot icon29/07/2007
New director appointed
dot icon29/07/2007
New director appointed
dot icon29/07/2007
Director resigned
dot icon29/07/2007
Secretary resigned
dot icon19/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
19/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biswell, Alison
Director
20/07/2007 - 10/03/2008
3
Kavanagh, Ian Michael
Director
20/07/2007 - 10/01/2013
24
Deardon, Lindsay Margaret
Director
26/07/2007 - 31/08/2010
4
Kavanagh, Terence William
Director
20/07/2007 - 10/03/2008
2
Batt, Simon
Director
11/03/2019 - Present
6

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 BTB MAILFLIGHT HOLDINGS LIMITED

BTB MAILFLIGHT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/07/2007 with the registered office located at Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8AL. There are currently 3 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 BTB MAILFLIGHT HOLDINGS LIMITED?

toggle

BTB MAILFLIGHT HOLDINGS LIMITED is currently Dissolved. It was registered on 19/07/2007 and dissolved on 15/10/2024.

Where is BTB MAILFLIGHT HOLDINGS LIMITED located?

toggle

BTB MAILFLIGHT HOLDINGS LIMITED is registered at Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8AL.

What does BTB MAILFLIGHT HOLDINGS LIMITED do?

toggle

BTB MAILFLIGHT HOLDINGS LIMITED operates in the Postal activities under universal service obligation (53.10 - SIC 2007) sector.

What is the latest filing for BTB MAILFLIGHT HOLDINGS LIMITED?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via voluntary strike-off.