BT CONFERENCING VIDEO LIMITED

BT CONFERENCING VIDEO LIMITED

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

    Company NameBT CONFERENCING VIDEO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03744075
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BT CONFERENCING VIDEO LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIRE ONE COMMUNICATIONS LIMITEDMar 02, 2005Mar 02, 2005
    V-SPAN LIMITEDMar 26, 1999Mar 26, 1999

    What are the latest accounts for BT CONFERENCING VIDEO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for BT CONFERENCING VIDEO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 23, 2017

    8 pages4.68

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Mar 31, 2016

    7 pages4.68

    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 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 01, 2015

    LRESSP

    Satisfaction of charge 1 in full

    4 pagesMR04

    Previous accounting period extended from Mar 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Appointment of Rachel Stokes as a director on Nov 07, 2014

    2 pagesAP01

    Termination of appointment of Stephen Malcolm Fearnett as a director on Jun 30, 2014

    1 pagesTM01

    Termination of appointment of Jonathan Medlock as a director

    1 pagesTM01

    Annual return made up to Mar 26, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2013

    19 pagesAA

    Annual return made up to Mar 26, 2013 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr David Stark on Mar 18, 2013

    2 pagesCH01

    Full accounts made up to Mar 31, 2012

    18 pagesAA

    Appointment of Stephen Malcolm Fearnett as a director

    2 pagesAP01

    Appointment of Mr Jonathan Frederik Medlock as a director

    2 pagesAP01

    Termination of appointment of Timothy Passingham as a director

    1 pagesTM01

    Termination of appointment of Rachel Stokes as a director

    1 pagesTM01

    Annual return made up to Mar 26, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mr David Stark as a director

    2 pagesAP01

    Appointment of Mr Timothy Mark Passingham as a director

    2 pagesAP01

    Who are the officers of BT CONFERENCING VIDEO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWGATE STREET SECRETARIES LIMITED
    81 Newgate Street
    EC1A 7AJ London
    Secretary
    81 Newgate Street
    EC1A 7AJ London
    45816950001
    STARK, David
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    ScotlandBritshBt Executive111448940002
    STOKES, Rachel
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishAccountant137524360002
    BRADY, Mark
    1009 Rock Creek Road
    West Chester
    Pa 19380
    Usa
    Secretary
    1009 Rock Creek Road
    West Chester
    Pa 19380
    Usa
    British94220160001
    DESGARENNES, Kenneth
    19423 West 52nd Drive
    Golden
    IRISH Colorado
    80403
    Usa
    Secretary
    19423 West 52nd Drive
    Golden
    IRISH Colorado
    80403
    Usa
    AmericanCompany President109545050001
    RESNECK, Alan Michael
    530 Summercroft Drive
    PA 19341 Exton
    Pa
    America
    Secretary
    530 Summercroft Drive
    PA 19341 Exton
    Pa
    America
    AmericanController Of V Span Inc63500420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FEARNETT, Stephen Malcolm
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishSales Executive174549750001
    FISK, David Robert
    55 Margravine Gardens
    W6 8RN London
    Director
    55 Margravine Gardens
    W6 8RN London
    BritishChartered Accountants94663270001
    FLOTRON, Leo
    525 Mayfield Road
    Dayton
    Ohio 45419
    Usa
    Director
    525 Mayfield Road
    Dayton
    Ohio 45419
    Usa
    AmericanCompany President109047460001
    HAYWARD, John Kenyon
    1463 Heather Circle
    PA 19067 Yardley
    Pa
    America
    Director
    1463 Heather Circle
    PA 19067 Yardley
    Pa
    America
    AmericanPresident V Span63500380001
    HOBBY, Benjamin James
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    BritishGeneral Manager135684960001
    LANDERS, Michael Vincent
    75-77 St Michaels Street
    W2 1QS London
    Ambassador House
    Director
    75-77 St Michaels Street
    W2 1QS London
    Ambassador House
    EnglandBritishSales Manager135674000001
    LYTLE, John Reed
    643 Fawn Circle
    PA 19406 King Of Prussia
    America
    Director
    643 Fawn Circle
    PA 19406 King Of Prussia
    America
    AmericanDirector Of Tech Operations63500300001
    MEDLOCK, Jonathan Frederik
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    EnglandBritishAccountant163780990001
    NOVICK, Michael
    75-77 St Michaels Street
    W2 1QS London
    Ambassador House
    Director
    75-77 St Michaels Street
    W2 1QS London
    Ambassador House
    United StatesBt Executive135674120001
    PASSINGHAM, Timothy Mark
    75-77 St Michaels Street
    W2 1QS London
    Ambassador House
    Director
    75-77 St Michaels Street
    W2 1QS London
    Ambassador House
    United KingdomBritishVice President/General Manager160234850001
    STEMPER, Kent
    11400 Westmoor Circle, Suite 225
    Westminster, Co
    80021, Jefferson
    U.S.A.
    Director
    11400 Westmoor Circle, Suite 225
    Westminster, Co
    80021, Jefferson
    U.S.A.
    UsaChief Financial Officer127873960001
    STOKES, Rachel
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishAccountant137524360002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Does BT CONFERENCING VIDEO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The London County Freehold and Leasehold Properties Limited
    Transactions
    • Sep 09, 1999Registration of a charge (395)
    • Mar 12, 2015Satisfaction of a charge (MR04)

    Does BT CONFERENCING VIDEO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 06, 2017Due to be dissolved on
    Apr 01, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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