BTI (UK) PLC

Register to unlock more data on OkredoRegister

BTI (UK) PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02045214

Incorporation date

07/08/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Fleet Place, London, EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1986)
dot icon15/03/2016
Final Gazette dissolved following liquidation
dot icon15/12/2015
Return of final meeting in a creditors' voluntary winding up
dot icon18/06/2015
Liquidators' statement of receipts and payments to 2015-05-26
dot icon18/12/2014
Liquidators' statement of receipts and payments to 2014-11-26
dot icon15/06/2014
Liquidators' statement of receipts and payments to 2014-05-26
dot icon10/12/2013
Liquidators' statement of receipts and payments to 2013-11-26
dot icon12/06/2013
Liquidators' statement of receipts and payments to 2013-05-26
dot icon20/12/2012
Liquidators' statement of receipts and payments to 2012-11-26
dot icon19/06/2012
Liquidators' statement of receipts and payments to 2012-05-26
dot icon06/12/2011
Liquidators' statement of receipts and payments to 2011-11-26
dot icon08/06/2011
Liquidators' statement of receipts and payments to 2011-05-26
dot icon16/12/2010
Liquidators' statement of receipts and payments to 2010-11-26
dot icon16/12/2010
Liquidators' statement of receipts and payments
dot icon16/12/2010
Liquidators' statement of receipts and payments
dot icon14/06/2010
Liquidators' statement of receipts and payments to 2010-05-26
dot icon07/12/2009
Liquidators' statement of receipts and payments to 2009-11-26
dot icon25/06/2009
Insolvency court order
dot icon25/06/2009
Appointment of a voluntary liquidator
dot icon25/06/2009
Notice of ceasing to act as a voluntary liquidator
dot icon10/06/2009
Liquidators' statement of receipts and payments to 2009-05-26
dot icon11/12/2008
Liquidators' statement of receipts and payments to 2008-11-26
dot icon16/06/2008
Liquidators' statement of receipts and payments to 2008-11-26
dot icon13/12/2007
Liquidators' statement of receipts and payments
dot icon12/06/2007
Liquidators' statement of receipts and payments
dot icon12/06/2007
Liquidators' statement of receipts and payments
dot icon14/12/2006
Liquidators' statement of receipts and payments
dot icon19/06/2006
Liquidators' statement of receipts and payments
dot icon27/12/2005
Liquidators' statement of receipts and payments
dot icon28/06/2005
Liquidators' statement of receipts and payments
dot icon06/12/2004
Liquidators' statement of receipts and payments
dot icon12/02/2004
Administrator's abstract of receipts and payments
dot icon12/02/2004
Notice of discharge of Administration Order
dot icon03/12/2003
Statement of affairs
dot icon03/12/2003
Resolutions
dot icon03/12/2003
Appointment of a voluntary liquidator
dot icon31/08/2003
Administrator's abstract of receipts and payments
dot icon27/03/2003
Administrator's abstract of receipts and payments
dot icon04/12/2002
Registered office changed on 05/12/02 from: c/o kroll buchler phillips 84 grosvenor street london W1K 3LN
dot icon20/11/2002
Notice of result of meeting of creditors
dot icon06/11/2002
Statement of administrator's proposal
dot icon04/09/2002
Administration Order
dot icon04/09/2002
Notice of Administration Order
dot icon26/08/2002
Registered office changed on 27/08/02 from: 41 marlowes hemel hempstead hertfordshire HP1 1XJ
dot icon16/08/2002
Auditor's resignation
dot icon29/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon30/06/2002
Return made up to 01/06/02; full list of members
dot icon13/02/2002
Declaration of satisfaction of mortgage/charge
dot icon23/12/2001
Group of companies' accounts made up to 2000-12-31
dot icon23/08/2001
Ad 02/07/01--------- £ si 19500000@1=19500000 £ ic 34000003/53500003
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon23/08/2001
£ nc 40000000/80000000 02/07/01
dot icon29/07/2001
Delivery ext'd 3 mth 31/12/00
dot icon28/06/2001
Return made up to 01/06/01; full list of members
dot icon03/06/2001
New secretary appointed
dot icon03/06/2001
Secretary resigned
dot icon11/05/2001
Declaration of mortgage charge released/ceased
dot icon11/05/2001
Declaration of satisfaction of mortgage/charge
dot icon11/05/2001
Declaration of satisfaction of mortgage/charge
dot icon03/05/2001
Director resigned
dot icon19/03/2001
New director appointed
dot icon18/03/2001
Full group accounts made up to 1999-12-31
dot icon28/02/2001
Ad 15/01/01--------- £ si 30000000@1=30000000 £ ic 4000003/34000003
dot icon28/02/2001
Resolutions
dot icon28/02/2001
Resolutions
dot icon28/02/2001
£ nc 5000000/40000000 15/01/01
dot icon22/02/2001
New secretary appointed
dot icon22/02/2001
Secretary resigned
dot icon13/12/2000
Director resigned
dot icon25/10/2000
New director appointed
dot icon25/09/2000
Director resigned
dot icon25/09/2000
Director resigned
dot icon06/07/2000
Secretary resigned
dot icon06/07/2000
New secretary appointed
dot icon29/06/2000
Director resigned
dot icon29/06/2000
Delivery ext'd 3 mth 31/12/99
dot icon15/06/2000
Return made up to 01/06/00; full list of members
dot icon08/02/2000
Full group accounts made up to 1998-12-31
dot icon15/11/1999
New director appointed
dot icon11/11/1999
Director resigned
dot icon01/11/1999
Director resigned
dot icon22/08/1999
New secretary appointed
dot icon22/08/1999
Secretary resigned
dot icon22/08/1999
New director appointed
dot icon31/07/1999
Delivery ext'd 3 mth 31/12/98
dot icon28/06/1999
Return made up to 01/06/99; no change of members
dot icon06/05/1999
New director appointed
dot icon06/05/1999
New director appointed
dot icon18/01/1999
Director resigned
dot icon18/01/1999
Director resigned
dot icon18/01/1999
Secretary's particulars changed;director's particulars changed
dot icon02/08/1998
Full accounts made up to 1997-12-31
dot icon27/07/1998
Delivery ext'd 3 mth 31/12/97
dot icon03/06/1998
Return made up to 01/06/98; full list of members
dot icon05/03/1998
New director appointed
dot icon18/02/1998
New secretary appointed;new director appointed
dot icon18/02/1998
New director appointed
dot icon18/02/1998
Director resigned
dot icon18/02/1998
Secretary resigned;director resigned
dot icon18/02/1998
New director appointed
dot icon25/11/1997
Resolutions
dot icon25/11/1997
Ad 19/11/97--------- £ si 1@1=1 £ ic 4000002/4000003
dot icon09/09/1997
Full accounts made up to 1996-12-31
dot icon29/07/1997
Delivery ext'd 3 mth 31/12/96
dot icon09/06/1997
Return made up to 01/06/97; no change of members
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon22/05/1996
Return made up to 01/06/96; full list of members
dot icon30/01/1996
Director's particulars changed
dot icon03/01/1996
Ad 21/12/95--------- £ si 2500000@1=2500000 £ ic 1500002/4000002
dot icon03/01/1996
Resolutions
dot icon03/01/1996
Resolutions
dot icon03/01/1996
£ nc 2500000/5000000 21/12/95
dot icon27/06/1995
Full group accounts made up to 1994-12-31
dot icon15/06/1995
New director appointed
dot icon15/06/1995
Return made up to 01/06/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/06/1994
Return made up to 01/06/94; no change of members
dot icon15/06/1994
New director appointed
dot icon12/06/1994
Full group accounts made up to 1993-12-31
dot icon12/07/1993
Full group accounts made up to 1992-12-31
dot icon03/07/1993
Return made up to 01/06/93; full list of members
dot icon22/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/11/1992
Full group accounts made up to 1991-12-31
dot icon19/10/1992
Director resigned
dot icon18/08/1992
Return made up to 01/06/92; full list of members
dot icon20/07/1992
Delivery ext'd 3 mth 31/12/91
dot icon14/06/1992
Director resigned;new director appointed
dot icon07/11/1991
Full group accounts made up to 1990-12-31
dot icon07/07/1991
Director's particulars changed
dot icon07/07/1991
Return made up to 01/06/91; no change of members
dot icon25/03/1991
Full group accounts made up to 1989-12-31
dot icon25/03/1991
Return made up to 01/03/91; no change of members
dot icon23/08/1990
Accounting reference date shortened from 30/09 to 31/12
dot icon31/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/12/1989
Full group accounts made up to 1988-09-30
dot icon18/12/1989
Return made up to 16/10/89; full list of members
dot icon15/05/1989
Secretary resigned;new secretary appointed
dot icon01/05/1989
Registered office changed on 02/05/89 from: 208 western avenue london W3 6RW
dot icon01/05/1989
Director resigned;new director appointed
dot icon18/07/1988
Return made up to 22/02/88; full list of members
dot icon12/06/1988
Particulars of mortgage/charge
dot icon26/05/1988
Full accounts made up to 1987-09-30
dot icon07/02/1988
Particulars of mortgage/charge
dot icon18/01/1988
Registered office changed on 19/01/88 from: harman house 1 george street uxbridge middlesex UB8 1QQ
dot icon03/11/1987
Declaration on reregistration from private to PLC
dot icon03/11/1987
Auditor's report
dot icon03/11/1987
Balance Sheet
dot icon03/11/1987
Auditor's statement
dot icon03/11/1987
Re-registration of Memorandum and Articles
dot icon03/11/1987
Application for reregistration from private to PLC
dot icon03/11/1987
Resolutions
dot icon02/11/1987
Certificate of re-registration from Private to Public Limited Company
dot icon05/10/1987
New director appointed
dot icon26/07/1987
Particulars of mortgage/charge
dot icon20/07/1987
New director appointed
dot icon20/07/1987
Director resigned;new director appointed
dot icon08/07/1987
Secretary resigned;new secretary appointed
dot icon29/06/1987
Registered office changed on 30/06/87 from: watling house 35/37 cannon street london EC4M 5SD
dot icon29/06/1987
Director resigned
dot icon17/06/1987
Certificate of change of name
dot icon11/06/1987
Resolutions
dot icon26/01/1987
Accounting reference date notified as 30/09
dot icon05/01/1987
Director resigned;new director appointed
dot icon19/11/1986
Secretary resigned;new secretary appointed
dot icon07/08/1986
Certificate of Incorporation
dot icon07/08/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2000
dot iconLast change occurred
30/12/2000

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2000
dot iconNext account date
30/12/2001
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, William Robert
Director
03/11/1992 - 13/02/1998
38
Cohen, James Maurice
Director
03/11/1999 - Present
6
Graham, Roderick Neil
Director
02/10/2000 - 02/03/2001
25
Ashfield, Thomas David Colin
Director
06/01/1999 - 21/11/2000
58
Sawers, Douglas Hugh
Director
01/07/1999 - 18/05/2000
18

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 BTI (UK) PLC

BTI (UK) PLC is an(a) Dissolved company incorporated on 07/08/1986 with the registered office located at 10 Fleet Place, London, EC4M 7RB. 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 BTI (UK) PLC?

toggle

BTI (UK) PLC is currently Dissolved. It was registered on 07/08/1986 and dissolved on 15/03/2016.

Where is BTI (UK) PLC located?

toggle

BTI (UK) PLC is registered at 10 Fleet Place, London, EC4M 7RB.

What does BTI (UK) PLC do?

toggle

BTI (UK) PLC operates in the Other passenger land transport (60.23 - SIC 2003) sector.

What is the latest filing for BTI (UK) PLC?

toggle

The latest filing was on 15/03/2016: Final Gazette dissolved following liquidation.