BTB MAILFLIGHT LIMITED

Register to unlock more data on OkredoRegister

BTB MAILFLIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01028718

Incorporation date

26/10/1971

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 26/10/1971)
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 icon10/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon07/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon12/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon09/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon21/04/2020
Termination of appointment of Imke Boer as a director on 2020-04-09
dot icon21/04/2020
Termination of appointment of Andre Maurer as a director on 2020-04-09
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 Astendia Holdings Ag as a person with significant control on 2016-04-06
dot icon09/04/2020
Cessation of Asendiaholding 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 icon30/01/2020
Director's details changed for Inke Boer on 2019-12-23
dot icon21/11/2019
Termination of appointment of Michael Hastings as a director on 2019-06-30
dot icon04/11/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/05/2019
Appointment of Mr Simon Batt as a director on 2019-03-11
dot icon16/05/2019
Termination of appointment of Xavier Danny Goddaer as a director on 2019-03-10
dot icon03/12/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/11/2018
Registered office address changed from B T B Mailflight Ltd, Wolseley Road, Kempston, Bedfordshire MK42 7UA to Asendia, Unit 12 Silver Jubilee Way Hounslow TW4 6NF on 2018-11-27
dot icon27/11/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon05/02/2018
Appointment of Xavier Danny Goddaer as a director on 2018-01-01
dot icon08/01/2018
Termination of appointment of Frederic Petton as a director on 2017-12-31
dot icon06/11/2017
Notification of Astendia Holdings Ag as a person with significant control on 2016-04-06
dot icon25/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-09-29 with updates
dot icon12/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-09-29 with full list of shareholders
dot icon14/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon25/11/2014
Secretary's details changed for Anthony Reilly on 2014-01-01
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 icon11/11/2013
Termination of appointment of Muriel Barneoud as a director
dot icon11/11/2013
Appointment of Inke Boer as a director
dot icon06/11/2013
Full accounts made up to 2012-12-31
dot icon24/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon25/06/2013
Appointment of Andre Maurer as a director
dot icon25/06/2013
Appointment of Michael Hastings as a director
dot icon01/03/2013
Termination of appointment of Ian Kavanagh as a secretary
dot icon01/03/2013
Termination of appointment of Ian Kavanagh as a director
dot icon31/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon20/02/2012
Termination of appointment of Jean-Christopher Pessey as a director
dot icon04/01/2012
Statement of capital following an allotment of shares on 2011-12-20
dot icon04/01/2012
Resolutions
dot icon27/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon03/05/2011
Appointment of Muriel Barneoud as a director
dot icon26/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon25/10/2010
Termination of appointment of Lindsay Deardon as a director
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon03/02/2010
Termination of appointment of Pascal Gires 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 icon11/01/2010
Termination of appointment of Yves Xemard as a director
dot icon11/01/2010
Termination of appointment of Bruno Chaintron as a director
dot icon11/01/2010
Appointment of Yves Xemard as a director
dot icon05/10/2009
Annual return made up to 2009-09-29
dot icon02/10/2009
Appointment terminated director pascal gires
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon01/11/2008
Return made up to 26/08/08; no change of members
dot icon26/09/2008
Resolutions
dot icon26/09/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon16/07/2008
Accounts for a medium company made up to 2007-10-31
dot icon15/05/2008
Secretary appointed anthony reilly
dot icon15/04/2008
Director appointed pascal gires
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Appointment terminated director rebecca chance
dot icon10/04/2008
Appointment terminated director joyce guy
dot icon10/04/2008
Appointment terminated director anthony reilly
dot icon10/04/2008
Director appointed jean-christophe pessey
dot icon10/04/2008
Director appointed bruno chaintron
dot icon10/04/2008
Director appointed frederic petton
dot icon04/03/2008
Secretary appointed ian michael kavanagh
dot icon04/03/2008
Appointment terminated secretary terence kavanagh
dot icon10/01/2008
Director's particulars changed
dot icon09/01/2008
Declaration of satisfaction of mortgage/charge
dot icon09/01/2008
Declaration of satisfaction of mortgage/charge
dot icon09/01/2008
Declaration of satisfaction of mortgage/charge
dot icon09/01/2008
Declaration of satisfaction of mortgage/charge
dot icon09/01/2008
Declaration of satisfaction of mortgage/charge
dot icon09/01/2008
Declaration of satisfaction of mortgage/charge
dot icon09/01/2008
Declaration of satisfaction of mortgage/charge
dot icon09/01/2008
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Particulars of mortgage/charge
dot icon24/09/2007
Return made up to 26/08/07; full list of members
dot icon18/09/2007
Group of companies' accounts made up to 2006-10-31
dot icon03/09/2007
Resolutions
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon17/07/2007
Particulars of mortgage/charge
dot icon13/09/2006
Return made up to 26/08/06; full list of members
dot icon13/09/2006
Director's particulars changed
dot icon13/09/2006
Director's particulars changed
dot icon19/07/2006
Group of companies' accounts made up to 2005-10-31
dot icon23/01/2006
New director appointed
dot icon31/10/2005
New director appointed
dot icon05/10/2005
Return made up to 26/08/05; full list of members
dot icon01/04/2005
Group of companies' accounts made up to 2004-10-31
dot icon08/01/2005
Particulars of mortgage/charge
dot icon15/10/2004
Return made up to 26/08/04; full list of members
dot icon14/09/2004
Group of companies' accounts made up to 2003-10-31
dot icon24/02/2004
Director resigned
dot icon10/02/2004
Particulars of mortgage/charge
dot icon25/11/2003
Particulars of mortgage/charge
dot icon25/11/2003
Particulars of mortgage/charge
dot icon07/11/2003
Group of companies' accounts made up to 2002-10-31
dot icon03/09/2003
Return made up to 26/08/03; full list of members
dot icon23/01/2003
Return made up to 09/09/02; full list of members
dot icon11/09/2002
Director resigned
dot icon27/07/2002
Particulars of mortgage/charge
dot icon23/05/2002
New director appointed
dot icon26/04/2002
Group of companies' accounts made up to 2001-10-31
dot icon25/09/2001
Return made up to 09/09/01; full list of members
dot icon14/09/2001
Group of companies' accounts made up to 2000-10-31
dot icon12/03/2001
New director appointed
dot icon11/10/2000
Auditor's resignation
dot icon02/10/2000
Return made up to 09/09/00; full list of members
dot icon24/08/2000
Full group accounts made up to 1999-10-31
dot icon07/01/2000
Director resigned
dot icon05/11/1999
Return made up to 09/09/99; full list of members
dot icon06/10/1999
Full group accounts made up to 1998-10-31
dot icon02/02/1999
Director resigned
dot icon16/09/1998
Return made up to 09/09/98; full list of members
dot icon27/08/1998
Full group accounts made up to 1997-10-31
dot icon26/07/1998
New director appointed
dot icon19/05/1998
£ ic 1000/790 06/03/98 £ sr 210@1=210
dot icon07/05/1998
Resolutions
dot icon11/09/1997
Return made up to 09/09/97; no change of members
dot icon01/09/1997
Full group accounts made up to 1996-10-31
dot icon11/12/1996
Director resigned
dot icon30/09/1996
Return made up to 09/09/96; full list of members
dot icon29/08/1996
Full group accounts made up to 1995-10-31
dot icon16/12/1995
Declaration of satisfaction of mortgage/charge
dot icon14/11/1995
Director resigned
dot icon14/11/1995
Director resigned
dot icon14/11/1995
New director appointed
dot icon14/11/1995
New director appointed
dot icon25/09/1995
Return made up to 09/09/95; no change of members
dot icon01/09/1995
Accounts for a medium company made up to 1994-10-31
dot icon23/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Return made up to 09/09/94; no change of members
dot icon24/08/1994
Accounts for a small company made up to 1993-10-31
dot icon05/10/1993
Return made up to 17/09/93; full list of members
dot icon16/06/1993
Accounts for a medium company made up to 1992-10-31
dot icon01/10/1992
Return made up to 17/09/92; no change of members
dot icon23/09/1992
Particulars of mortgage/charge
dot icon23/09/1992
Particulars of mortgage/charge
dot icon23/09/1992
Particulars of mortgage/charge
dot icon28/07/1992
Resolutions
dot icon21/07/1992
Certificate of change of name
dot icon02/06/1992
Accounts for a medium company made up to 1991-10-31
dot icon18/10/1991
Return made up to 17/09/91; no change of members
dot icon22/08/1991
Accounts for a small company made up to 1990-10-31
dot icon24/09/1990
Return made up to 17/09/90; full list of members
dot icon24/07/1990
Accounts for a small company made up to 1989-10-31
dot icon27/10/1989
Return made up to 08/06/89; full list of members
dot icon02/06/1989
Accounts for a small company made up to 1988-10-31
dot icon15/05/1989
Registered office changed on 15/05/89 from: unit 15 the manton centre manton lane bedford MK41 7PX
dot icon07/07/1988
New director appointed
dot icon26/05/1988
Accounts for a small company made up to 1987-10-31
dot icon26/05/1988
Return made up to 25/04/88; full list of members
dot icon25/09/1987
Accounts for a small company made up to 1986-10-31
dot icon25/09/1987
Return made up to 09/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/09/1986
Return made up to 20/06/86; full list of members
dot icon20/08/1986
Full accounts made up to 1985-10-31
dot icon12/03/1984
Accounts made up to 1982-10-31
dot icon15/04/1982
Accounts made up to 1981-10-31
dot icon30/07/1981
Annual return made up to 06/05/81
dot icon28/03/1973
Allotment of shares
dot icon26/10/1971
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
29/09/2024
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Odell, Michael John
Director
01/11/1995 - 16/02/2004
6
Thomas, Stephen
Director
01/01/1995 - 13/10/1995
15
Valmas, Nicola
Director
01/07/1998 - 13/12/1999
1
Deardon, Lindsay Margaret
Director
22/04/2002 - 31/08/2010
4
Reilly, Anthony
Director
01/10/2005 - 10/03/2008
-

Persons with Significant Control

2
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 LIMITED

BTB MAILFLIGHT LIMITED is an(a) Dissolved company incorporated on 26/10/1971 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 LIMITED?

toggle

BTB MAILFLIGHT LIMITED is currently Dissolved. It was registered on 26/10/1971 and dissolved on 15/10/2024.

Where is BTB MAILFLIGHT LIMITED located?

toggle

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

What does BTB MAILFLIGHT LIMITED do?

toggle

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

What is the latest filing for BTB MAILFLIGHT LIMITED?

toggle

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