BT FACILITIES SERVICES LIMITED
Overview
Company Name | BT FACILITIES SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04054291 |
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 FACILITIES SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BT FACILITIES SERVICES LIMITED located?
Registered Office Address | 55 Baker Street W1U 7EU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BT FACILITIES SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
MONTERAY LIMITED | Sep 18, 2000 | Sep 18, 2000 |
978TH SHELF TRADING COMPANY LIMITED | Aug 16, 2000 | Aug 16, 2000 |
What are the latest accounts for BT FACILITIES SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for BT FACILITIES SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 18, 2023 | 16 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 18, 2022 | 23 pages | LIQ03 | ||||||||||||||
Director's details changed for Mr Michael Richard Oulton on Dec 29, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Philip Neil Edmond on Dec 29, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Graeme Alexander Robert Paton on Oct 08, 2021 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on Mar 30, 2021 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 22, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2019 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Aug 16, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Simon Peter Templar Hall as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michael Richard Oulton as a director on Jul 23, 2019 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Aug 16, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Cheryl Pate as a director on Nov 23, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 16, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 25 pages | AA | ||||||||||||||
Who are the officers of BT FACILITIES SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEWGATE STREET SECRETARIES LIMITED | Secretary | Newgate Street EC1A 7AJ London 81 United Kingdom |
| 148979030001 | ||||||||||
EDMOND, Philip Neil | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | Operations Director | 235128740001 | ||||||||
OULTON, Michael Richard | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | Senior Finance Manager | 260764340001 | ||||||||
PATON, Graeme Alexander Robert | Director | Baker Street W1U 7EU London 55 | England | British | Property Manager | 157747140001 | ||||||||
PERROT, John | Secretary | The Old Cottage Walkmill ST21 6ER Eccleshall Staffordshire | British | Company Secretary/Lawyer | 154279360001 | |||||||||
SHEPLEY, Alison Margaret | Secretary | Swan Street TW7 6RN Isleworth White Lion Court Middlesex United Kingdom | British | 84788390002 | ||||||||||
TAPP, Richard Francis | Secretary | 33 Station Road Earls Barton NN6 0NT Northampton Northamptonshire | British | 31629120001 | ||||||||||
SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||||||
ACKERMAN, Peter John | Director | Miramar Alma Road GU35 8JR Headly Down Hampshire | British | Commercial Director | 72331210001 | |||||||||
BLACKWELL, Louise Alison Clare | Director | Bt Centre 81 Newgate Street EC4A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Company Secretarial Manager | 133042230004 | ||||||||
BRYDEN, Gordon | Director | 20 Dumville Drive RH9 8NY Godstone Surrey | British | Director | 53913100004 | |||||||||
BURHOLT, Martin Sean | Director | Stockley House 130 Wilton Road SW1V 1LQ London Balfour Beatty Workplace United Kingdom | England | British | Facilities Management Director | 291164850001 | ||||||||
COLE, Michael John | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Corproate Governance Manager | 137411950001 | ||||||||
CRILLY, Paul | Director | Hampton Road West TW13 6BE Feltham 150 Middlesex United Kingdom | Scotland | British | Company Director | 303840650001 | ||||||||
ENTWISLE, Ian David | Director | 57 Southwark Street SE1 1RU London City Bridge House United Kingdom | England | British | Director | 128460210001 | ||||||||
FELLOWES, Michael | Director | Guilsborough Road West Haddon NN6 7AD Northampton Inglenook Northants | England | British | Chief Executive Officer | 156342030001 | ||||||||
FORD, Peter John | Director | 16 The Drive SW20 8TG London | British | Company Director | 101905640001 | |||||||||
GEAREY, David Thomas | Director | Frensham Heights SL8 5JH Bourne End Buckinghamshire | England | British | Company Director | 97823370001 | ||||||||
GIBBS, Stephen Peter | Director | Elmgrove Cottage Clews Lane GU24 9DZ Bisley Surrey | British | Director | 113085790001 | |||||||||
GIBBS, Stephen Peter | Director | 102 Woodlands Avenue KT14 6AP West Byfleet Surrey | British | Commercial Director | 72331240001 | |||||||||
HALL, Simon Peter Templar | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9f United Kingdom | United Kingdom | British | Bt Executive | 153900300001 | ||||||||
HALSEHURST, Geoffrey Peter | Director | Rivermead Avenue Road Bray SL6 1UG Maidenhead Berkshire | British | Managing Director | 83015290001 | |||||||||
HARRIS, Rodney Hewer | Director | 16 Home Way GU31 4EE Petersfield Hampshire | United Kingdom | British | Finance Director | 104017460001 | ||||||||
HURCOMB, David Stuart | Director | Sandlands Roman Road RH4 3EU Dorking Surrey | United Kingdom | British | Managing Director | 34516340004 | ||||||||
JONES, Peter Rudulph | Director | 188 Hayes Lane Bromley BR2 9EL Kent | England | Irish | Sector Director | 173952430001 | ||||||||
KASHER, Michael Harrison | Director | 36 Mildred Sylvester Way WF6 1TA Normanton First Floor United Kingdom | England | British | Finance Director | 140185150001 | ||||||||
KENNY, Thomas Donald | Director | Silver Spinney Beech Close KT11 2EN Cobham Surrey | England | Irish | Company Director | 85390230002 | ||||||||
KING, John David | Director | Hampton Road West TW13 6BE Feltham 150 Middlesex United Kingdom | United Kingdom | British | Company Director | 41669650001 | ||||||||
MACPHERSON, Colin | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | Chartered Surveyor | 122753690001 | ||||||||
MASTERS, Raymond James | Director | Westbury House Westbury BA5 1HA Wells Somerset | United Kingdom | British | Director | 27253600002 | ||||||||
NEALON, Barry Montague | Director | The Old Customs House 60 Church Square TN31 7HF Rye East Sussex | England | British | Chairman | 46163020001 | ||||||||
PARKER, Asa Daniel | Director | 1 Eversholt Street Euston NW1 2DN London 8th Floor | United Kingdom | British | Chartered Surveyor | 135496520001 | ||||||||
PATE, Cheryl | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9f United Kingdom | United Kingdom | British | Hr Director | 212433580001 | ||||||||
PEATTIE, Gordon | Director | Willow Tree House Holly Hill Park, Holly Hill Drive SM7 2HE Banstead Surrey | England | British | Accountant | 218865040001 | ||||||||
PEMBERTON, Darien, Mr. | Director | Floor Marlowe House 109 Station Road DA15 7BH Sidcup 10th United Kingdom | England | British | Commercial Director | 148484320001 |
Who are the persons with significant control of BT FACILITIES SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
British Telecommunications Plc | Apr 06, 2016 | Newgate Street EC1A 7AJ London 81 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BT FACILITIES SERVICES 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