BTR BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BTR BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05775999

Incorporation date

10/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Centre Block Central Court, Knoll Rise, Orpington BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2006)
dot icon28/10/2025
Appointment of a voluntary liquidator
dot icon23/10/2025
Removal of liquidator by court order
dot icon21/03/2025
Resolutions
dot icon21/03/2025
Appointment of a voluntary liquidator
dot icon21/03/2025
Statement of affairs
dot icon21/03/2025
Registered office address changed from Willowcroft, Brasted Chart Westerham Kent TN16 1LX to 4th Floor Centre Block Central Court Knoll Rise Orpington BR6 0JA on 2025-03-21
dot icon11/02/2025
Notice of completion of voluntary arrangement
dot icon14/11/2024
Termination of appointment of Keith Robinson as a secretary on 2024-11-14
dot icon30/09/2024
Termination of appointment of Thomas Douglas Read as a director on 2024-09-30
dot icon08/08/2024
Voluntary arrangement supervisor's abstract of receipts and payments to 2024-06-07
dot icon15/05/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2023
Satisfaction of charge 057759990006 in full
dot icon14/06/2023
Notice to Registrar of companies voluntary arrangement taking effect
dot icon11/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/10/2022
Registration of charge 057759990006, created on 2022-10-31
dot icon21/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/04/2021
Satisfaction of charge 057759990004 in full
dot icon30/04/2021
Satisfaction of charge 057759990003 in full
dot icon30/04/2021
Satisfaction of charge 057759990005 in full
dot icon19/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/06/2019
Appointment of Mr Thomas Douglas Read as a director on 2019-06-10
dot icon13/05/2019
Confirmation statement made on 2019-04-10 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon21/12/2017
Registration of charge 057759990005, created on 2017-12-18
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Registration of charge 057759990004, created on 2017-07-04
dot icon19/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/04/2016
Director's details changed for Mr Benjamin Thomas Read on 2015-04-11
dot icon13/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Satisfaction of charge 057759990002 in full
dot icon20/10/2015
Satisfaction of charge 057759990001 in full
dot icon19/10/2015
Registration of charge 057759990003, created on 2015-10-16
dot icon13/05/2015
Registration of charge 057759990002, created on 2015-05-12
dot icon14/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon21/09/2014
Termination of appointment of Thomas Anthony Parker as a director on 2014-09-21
dot icon04/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon06/11/2013
Appointment of Mr Thomas Anthony Parker as a director
dot icon11/10/2013
Registration of charge 057759990001
dot icon17/05/2013
Statement of capital following an allotment of shares on 2013-05-16
dot icon17/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/04/2012
Director's details changed for Benjamin Thomas Read on 2012-04-18
dot icon18/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon03/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon12/04/2011
Director's details changed for Benjamin Thomas Read on 2011-04-12
dot icon12/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon02/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon21/04/2010
Director's details changed for Benjamin Thomas Read on 2010-04-10
dot icon21/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon30/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 10/04/09; full list of members
dot icon08/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/01/2009
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon14/04/2008
Return made up to 10/04/08; full list of members
dot icon14/04/2008
Director's change of particulars / benjamin read / 31/03/2008
dot icon07/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon11/05/2007
Return made up to 10/04/07; full list of members
dot icon23/05/2006
Director's particulars changed
dot icon02/05/2006
New secretary appointed
dot icon19/04/2006
Secretary resigned
dot icon19/04/2006
Director resigned
dot icon19/04/2006
New director appointed
dot icon10/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon+405.68 % *

* during past year

Cash in Bank

£44,702.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
10/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
548.09K
-
0.00
10.38K
-
2022
11
671.24K
-
0.00
8.84K
-
2023
11
1.29M
-
0.00
44.70K
-
2023
11
1.29M
-
0.00
44.70K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

1.29M £Ascended91.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.70K £Ascended405.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
10/04/2006 - 10/04/2006
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/04/2006 - 10/04/2006
38039
Mr Thomas Douglas Read
Director
10/06/2019 - 30/09/2024
15
Mr Benjamin Thomas Read
Director
10/04/2006 - Present
13
Robinson, Keith
Secretary
10/04/2006 - 14/11/2024
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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BTR BUILDING SERVICES LIMITED

BTR BUILDING SERVICES LIMITED is an(a) Liquidation company incorporated on 10/04/2006 with the registered office located at 4th Floor Centre Block Central Court, Knoll Rise, Orpington BR6 0JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BTR BUILDING SERVICES LIMITED?

toggle

BTR BUILDING SERVICES LIMITED is currently Liquidation. It was registered on 10/04/2006 .

Where is BTR BUILDING SERVICES LIMITED located?

toggle

BTR BUILDING SERVICES LIMITED is registered at 4th Floor Centre Block Central Court, Knoll Rise, Orpington BR6 0JA.

What does BTR BUILDING SERVICES LIMITED do?

toggle

BTR BUILDING SERVICES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BTR BUILDING SERVICES LIMITED have?

toggle

BTR BUILDING SERVICES LIMITED had 11 employees in 2023.

What is the latest filing for BTR BUILDING SERVICES LIMITED?

toggle

The latest filing was on 28/10/2025: Appointment of a voluntary liquidator.