BTB SPIRE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBTB SPIRE PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02680603
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BTB SPIRE PLC?

    • (7499) /

    Where is BTB SPIRE PLC located?

    Registered Office Address
    66 Chiltern Street
    W1U 4AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of BTB SPIRE PLC?

    Previous Company Names
    Company NameFromUntil
    JAYMOSS LIMITEDJan 23, 1992Jan 23, 1992

    What are the latest accounts for BTB SPIRE PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for BTB SPIRE PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A8F6FHCB

    Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on Nov 11, 2009

    1 pagesAD01
    ABZ2NEQD

    Accounts made up to Mar 31, 2009

    6 pagesAA
    AWZDSDI5

    Accounts made up to Sep 30, 2008

    6 pagesAA
    A6EL48UL

    legacy

    5 pages363a
    A35UC750

    legacy

    1 pages225
    A5NEW5EV

    Accounts made up to Sep 30, 2007

    6 pagesAA
    AIYZ0Y3Q

    legacy

    5 pages363a
    AZWE9XE3

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2006

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2005

    6 pagesAA

    Accounts made up to Sep 30, 2004

    6 pagesAA

    legacy

    5 pages363a

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2003

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2002

    11 pagesAA

    Accounts made up to Sep 30, 2001

    6 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Sep 30, 2000

    7 pagesAA

    legacy

    5 pages363a

    legacy

    11 pages363a

    Who are the officers of BTB SPIRE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPSON, Peter John
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    Secretary
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    British712540001
    PRASTKA, Christopher Richard
    Cedars 26 Portman Park
    TN9 1LW Tonbridge
    Kent
    Director
    Cedars 26 Portman Park
    TN9 1LW Tonbridge
    Kent
    United KingdomBritishChartered Accountant38634910001
    BUNKER, Anthony George
    Arana
    Hitchin Road
    SU6 3LL Letchworth
    Hertfordshire
    Secretary
    Arana
    Hitchin Road
    SU6 3LL Letchworth
    Hertfordshire
    BritishTax Consultant148437210001
    HOLTON, David Philip
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    Secretary
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    British58738070001
    PEARSTON, Douglas Munro
    Janley 84 Coulsdon Road
    CR5 2LB Coulsdon
    Surrey
    Secretary
    Janley 84 Coulsdon Road
    CR5 2LB Coulsdon
    Surrey
    BritishAccountant15612580001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    BUNKER, Anthony George
    Arana
    Hitchin Road
    SU6 3LL Letchworth
    Hertfordshire
    Director
    Arana
    Hitchin Road
    SU6 3LL Letchworth
    Hertfordshire
    United KingdomBritishTax Consultant148437210001
    GLASS, Stuart Christopher Macpherson
    46 Cavendish Meads
    SL5 9TD Ascot
    Berkshire
    Director
    46 Cavendish Meads
    SL5 9TD Ascot
    Berkshire
    BritishDirector54795730001
    HOLTON, David Philip
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    Director
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    BritishDirector/Company Secretary58738070001
    LIMPENNY, Roger Eric
    37 Upfield
    CR0 5DR Croydon
    Surrey
    Director
    37 Upfield
    CR0 5DR Croydon
    Surrey
    United KingdomEnglishDirector5530050001
    MCERLAIN, David Phillip
    The Hamptons
    Blackhills
    KT10 9JP Esher
    Surrey
    Director
    The Hamptons
    Blackhills
    KT10 9JP Esher
    Surrey
    EnglandBritishManaging Director5530070001
    MURRAY, John Patrick Stephen
    Oakwood
    Hightown Hill
    BH24 3HG Ringwood
    Hampshire
    Director
    Oakwood
    Hightown Hill
    BH24 3HG Ringwood
    Hampshire
    BritishCompany Director10086480001
    RILEY, David
    77 Marshfield Road
    SN15 1JR Chippenham
    Wiltshire
    Director
    77 Marshfield Road
    SN15 1JR Chippenham
    Wiltshire
    BritishDirector52098740001
    ROBERJOT, Paul Anthony
    The Gallops
    Middleton Common Road Westmeston
    BN6 8SF Hassocks
    West Sussex
    Director
    The Gallops
    Middleton Common Road Westmeston
    BN6 8SF Hassocks
    West Sussex
    BritishDirector10397700001
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001

    Does BTB SPIRE PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On May 11, 1992
    Delivered On May 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plus patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 14, 1992Registration of a charge (395)
    • Nov 18, 1995Statement of satisfaction of a charge in full or part (403a)

    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