BT CONFERENCING VIDEO LIMITED
Overview
Company Name | BT CONFERENCING VIDEO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03744075 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BT CONFERENCING VIDEO LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is BT CONFERENCING VIDEO LIMITED located?
Registered Office Address | 55 Baker Street W1U 7EU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BT CONFERENCING VIDEO LIMITED?
Company Name | From | Until |
---|---|---|
WIRE ONE COMMUNICATIONS LIMITED | Mar 02, 2005 | Mar 02, 2005 |
V-SPAN LIMITED | Mar 26, 1999 | Mar 26, 1999 |
What are the latest accounts for BT CONFERENCING VIDEO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for BT CONFERENCING VIDEO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Mar 23, 2017 | 8 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Mar 31, 2016 | 7 pages | 4.68 | ||||||||||
Registered office address changed from Ambassador House 75-77 St Michaels Street London W2 1QS to 55 Baker Street London W1U 7EU on Apr 21, 2015 | AD01 | |||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Previous accounting period extended from Mar 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Appointment of Rachel Stokes as a director on Nov 07, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Malcolm Fearnett as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Medlock as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 26, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 19 pages | AA | ||||||||||
Annual return made up to Mar 26, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr David Stark on Mar 18, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 18 pages | AA | ||||||||||
Appointment of Stephen Malcolm Fearnett as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Frederik Medlock as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Passingham as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Rachel Stokes as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 26, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr David Stark as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy Mark Passingham as a director | 2 pages | AP01 | ||||||||||
Who are the officers of BT CONFERENCING VIDEO 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 | |||||||
STARK, David | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | Scotland | Britsh | Bt Executive | 111448940002 | ||||
STOKES, Rachel | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Accountant | 137524360002 | ||||
BRADY, Mark | Secretary | 1009 Rock Creek Road West Chester Pa 19380 Usa | British | 94220160001 | ||||||
DESGARENNES, Kenneth | Secretary | 19423 West 52nd Drive Golden IRISH Colorado 80403 Usa | American | Company President | 109545050001 | |||||
RESNECK, Alan Michael | Secretary | 530 Summercroft Drive PA 19341 Exton Pa America | American | Controller Of V Span Inc | 63500420001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
FEARNETT, Stephen Malcolm | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Sales Executive | 174549750001 | ||||
FISK, David Robert | Director | 55 Margravine Gardens W6 8RN London | British | Chartered Accountants | 94663270001 | |||||
FLOTRON, Leo | Director | 525 Mayfield Road Dayton Ohio 45419 Usa | American | Company President | 109047460001 | |||||
HAYWARD, John Kenyon | Director | 1463 Heather Circle PA 19067 Yardley Pa America | American | President V Span | 63500380001 | |||||
HOBBY, Benjamin James | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | British | General Manager | 135684960001 | |||||
LANDERS, Michael Vincent | Director | 75-77 St Michaels Street W2 1QS London Ambassador House | England | British | Sales Manager | 135674000001 | ||||
LYTLE, John Reed | Director | 643 Fawn Circle PA 19406 King Of Prussia America | American | Director Of Tech Operations | 63500300001 | |||||
MEDLOCK, Jonathan Frederik | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | England | British | Accountant | 163780990001 | ||||
NOVICK, Michael | Director | 75-77 St Michaels Street W2 1QS London Ambassador House | United States | Bt Executive | 135674120001 | |||||
PASSINGHAM, Timothy Mark | Director | 75-77 St Michaels Street W2 1QS London Ambassador House | United Kingdom | British | Vice President/General Manager | 160234850001 | ||||
STEMPER, Kent | Director | 11400 Westmoor Circle, Suite 225 Westminster, Co 80021, Jefferson U.S.A. | Usa | Chief Financial Officer | 127873960001 | |||||
STOKES, Rachel | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Accountant | 137524360002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Does BT CONFERENCING VIDEO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Aug 27, 1999 Delivered On Sep 09, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease of even date | |
Short particulars A rent deposit of £112,835. | ||||
Persons Entitled
| ||||
Transactions
|
Does BT CONFERENCING VIDEO 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