BTR (UK) LIMITED

Register to unlock more data on OkredoRegister

BTR (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03932081

Incorporation date

22/02/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bishop Fleming, 16 Queen Square, Bristol BS1 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2000)
dot icon15/12/2017
Final Gazette dissolved following liquidation
dot icon15/09/2017
Notice of final account prior to dissolution
dot icon18/12/2016
Insolvency filing
dot icon11/01/2016
Insolvency filing
dot icon11/02/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/12/2014
Insolvency filing
dot icon30/11/2014
Registered office address changed from The Studio 231 Stourbridge Road Kidderminster Worcs DY10 2XB to Bishop Fleming 16 Queen Square Bristol BS1 4NT on 2014-12-01
dot icon26/11/2014
Insolvency court order
dot icon26/11/2014
Appointment of a liquidator
dot icon27/04/2014
Registered office address changed from First Floor 56-57 High Street Stourbridge West Midlands DY8 1DE on 2014-04-28
dot icon10/12/2013
Insolvency filing
dot icon05/12/2013
Appointment of a liquidator
dot icon05/12/2013
Order of court to wind up
dot icon09/12/2012
Order of court to wind up
dot icon09/12/2012
Appointment of an administrator
dot icon30/10/2012
Registered office address changed from C/O Abacus Business Consulting Thistledown Wendlebury Bicester Oxfordshire OX25 2PE United Kingdom on 2012-10-31
dot icon12/02/2012
Statement of administrator's proposal
dot icon07/02/2012
Statement of affairs with form 2.14B
dot icon03/01/2012
Appointment of an administrator
dot icon28/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/07/2011
Termination of appointment of Paul Simpson as a director
dot icon02/05/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon02/05/2011
Termination of appointment of James Lavin as a secretary
dot icon21/07/2010
Termination of appointment of James Lavin as a director
dot icon25/05/2010
Appointment of Mr Paul Arnold Simpson as a director
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon18/02/2010
Director's details changed for Mr Maxwell Jonathan Reid on 2010-02-18
dot icon18/02/2010
Appointment of Mr James Patrick Lavin as a director
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/08/2009
Registered office changed on 17/08/2009 from marland house harris & co 13 huddersfield road barnsley yorkshire S70 2LW england
dot icon09/03/2009
Return made up to 23/02/09; full list of members
dot icon05/02/2009
Miscellaneous
dot icon05/02/2009
Accounts for a small company made up to 2007-12-31
dot icon14/07/2008
Return made up to 23/02/08; full list of members; amend
dot icon09/04/2008
Return made up to 23/02/08; full list of members
dot icon09/04/2008
Registered office changed on 10/04/2008 from, harris & co marland house, 13 huddersfield road, barnsley, yorkshire, S70 2LW
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon25/02/2008
Appointment terminated director anthony lawson
dot icon21/01/2008
Particulars of mortgage/charge
dot icon13/11/2007
Accounts for a small company made up to 2006-12-31
dot icon08/09/2007
New director appointed
dot icon05/07/2007
Registered office changed on 06/07/07 from: phoenix house, 205 cavendish place, birchwood park, warrington WA3 6AE
dot icon12/06/2007
Return made up to 23/02/07; full list of members
dot icon16/05/2007
Director resigned
dot icon09/05/2007
£ ic 143477/140760 02/04/07 £ sr 2717@1=2717
dot icon02/04/2007
Registered office changed on 03/04/07 from: 13 huddersfield road, barnsley, yorkshire S70 2LW
dot icon01/04/2007
Secretary resigned
dot icon01/04/2007
Registered office changed on 02/04/07 from: the new mill, appleton court calder park, wakefield, w yorks WF2 7AR
dot icon01/04/2007
New secretary appointed
dot icon20/03/2007
£ ic 146194/143477 20/02/07 £ sr 2717@1=2717
dot icon09/03/2007
Resolutions
dot icon09/03/2007
Resolutions
dot icon01/01/2007
Director resigned
dot icon01/11/2006
Accounts for a small company made up to 2005-12-31
dot icon10/07/2006
New director appointed
dot icon11/06/2006
Director resigned
dot icon09/05/2006
Return made up to 23/02/06; full list of members
dot icon21/03/2006
Resolutions
dot icon12/02/2006
£ ic 148911/146194 06/01/06 £ sr 2717@1=2717
dot icon18/01/2006
Director resigned
dot icon23/05/2005
Accounts for a small company made up to 2004-12-31
dot icon08/03/2005
Return made up to 23/02/05; full list of members
dot icon02/03/2005
Director resigned
dot icon01/09/2004
New director appointed
dot icon01/09/2004
New director appointed
dot icon01/09/2004
New director appointed
dot icon10/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/06/2004
Ad 26/04/04--------- £ si 148910@1=148910 £ ic 1/148911
dot icon29/06/2004
Nc inc already adjusted 26/04/04
dot icon29/06/2004
Resolutions
dot icon29/06/2004
Resolutions
dot icon21/04/2004
New director appointed
dot icon31/03/2004
Certificate of change of name
dot icon25/03/2004
Return made up to 23/02/04; full list of members
dot icon27/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/06/2003
Return made up to 23/02/03; full list of members
dot icon15/01/2003
Certificate of change of name
dot icon08/01/2003
Certificate of change of name
dot icon13/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/03/2002
Return made up to 23/02/02; full list of members
dot icon17/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon17/10/2001
Resolutions
dot icon13/03/2001
Return made up to 23/02/01; full list of members
dot icon19/12/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon05/03/2000
Registered office changed on 06/03/00 from: 12 york place, leeds, west yorkshire LS1 2DS
dot icon05/03/2000
Secretary resigned
dot icon05/03/2000
Director resigned
dot icon05/03/2000
New director appointed
dot icon05/03/2000
New secretary appointed
dot icon22/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Anthony
Director
30/08/2007 - 29/11/2007
3
Goodwin, Mark
Director
30/06/2006 - 29/11/2006
4
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
22/02/2000 - 23/02/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
22/02/2000 - 23/02/2000
12820
Lavin, James Patrick
Director
17/02/2010 - 07/07/2010
6

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 BTR (UK) LIMITED

BTR (UK) LIMITED is an(a) Dissolved company incorporated on 22/02/2000 with the registered office located at Bishop Fleming, 16 Queen Square, Bristol BS1 4NT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BTR (UK) LIMITED?

toggle

BTR (UK) LIMITED is currently Dissolved. It was registered on 22/02/2000 and dissolved on 15/12/2017.

Where is BTR (UK) LIMITED located?

toggle

BTR (UK) LIMITED is registered at Bishop Fleming, 16 Queen Square, Bristol BS1 4NT.

What does BTR (UK) LIMITED do?

toggle

BTR (UK) LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for BTR (UK) LIMITED?

toggle

The latest filing was on 15/12/2017: Final Gazette dissolved following liquidation.