BT SUBSEA CABLES LIMITED
Overview
Company Name | BT SUBSEA CABLES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02255560 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BT SUBSEA CABLES LIMITED?
- (7415) /
Where is BT SUBSEA CABLES LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BT SUBSEA CABLES LIMITED?
Company Name | From | Until |
---|---|---|
BT THIRTY-FOUR LIMITED | Apr 02, 1991 | Apr 02, 1991 |
BT OVERSEAS LIMITED | Jun 09, 1988 | Jun 09, 1988 |
BT TWELVE LIMITED | May 10, 1988 | May 10, 1988 |
What are the latest accounts for BT SUBSEA CABLES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for BT SUBSEA CABLES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed for Louise Alison Clare Atherton on Apr 23, 2011 | 2 pages | CH01 | ||||||||||
Statement of capital on Apr 27, 2011
| 4 pages | SH19 | ||||||||||
Cancellation of shares. Statement of capital on Apr 27, 2011
| 4 pages | SH06 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mrs Christina Bridget Ryan on Feb 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael John Cole on Feb 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Louise Alison Clare Atherton on Feb 01, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from 81 Newgate Street London EC1A 7AJ on Jan 25, 2011 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Mar 31, 2010 to Jun 30, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 08, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Judith Sasse as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Rupert Orchard as a director | 1 pages | TM01 | ||||||||||
Appointment of Louise Alison Clare Atherton as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Christina Bridget Ryan as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Miss Judith Sasse on Oct 26, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael John Cole on Oct 26, 2009 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 08, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of BT SUBSEA CABLES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NEWGATE STREET SECRETARIES LIMITED | Secretary | 81 Newgate Street EC1A 7AJ London | 45816950001 | |||||||
BLACKWELL, Louise Alison Clare | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Company Secretarial Manager | 133042230004 | ||||
COLE, Michael John | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Governance Manager | 137411950001 | ||||
RYAN, Christina Bridget | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | Irish | Company Secretary | 35354830001 | ||||
DUFFY, Katherine Mary | Secretary | 7 De Barowe Mews Leigh Road N5 1SB London | British | 1015430002 | ||||||
PRICE, Richard David | Secretary | 126 Croxted Road West Dulwich SE21 8NR London | British | 27855920001 | ||||||
RYAN, Christina Bridget | Secretary | 24 Whitefriars Avenue Wealdstone HA3 5RN Harrow Middlesex | Irish | 35354830001 | ||||||
SANGER, David Hywel | Secretary | 39 Queens Road Wimbledon SW19 8NP London | British | 4687440001 | ||||||
WALSH, Paula Annette | Secretary | 63e London Road Enfield Town EN2 6EP Enfield Middlesex | British | 2915090009 | ||||||
BRIERLEY, Heather Gwendolyn | Director | 26 Evesham Close RH2 9DN Reigate Surrey | United Kingdom | British | Chartered Secretary | 72090290002 | ||||
GEAR, Carol | Director | 60 Wilshire Avenue CM2 6QW Chelmsford Essex | British | Chartered Secretary | 27221740008 | |||||
LONGDEN, Andrew William | Director | 56 De Parys Avenue MK40 2TP Bedford Bedfordshire | United Kingdom | British | Chartered Accountant | 58307220001 | ||||
ORCHARD, Rupert Henry | Director | 81 Newgate Street London EC1A 7AJ | British | Solicitor | 42172770004 | |||||
PRIOR, Stephen John | Director | 16a Haygarth Place High Street Wimbledon SW19 5BX London | British | Chartered Secretary | 1167820004 | |||||
SANGER, David Hywel | Director | 23 Craven Gardens Wimbledon SW19 8LU London | British | Chartered Secretary | 4687440002 | |||||
SASSE, Judith | Director | 81 Newgate Street London EC1A 7AJ | German | Solicitor | 113091540002 |
Does BT SUBSEA CABLES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0