BT CENTRE NOMINEE 2 LIMITED

BT CENTRE NOMINEE 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBT CENTRE NOMINEE 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04109632
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BT CENTRE NOMINEE 2 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BT CENTRE NOMINEE 2 LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of BT CENTRE NOMINEE 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAVENHAMMER LIMITEDNov 17, 2000Nov 17, 2000

    What are the latest accounts for BT CENTRE NOMINEE 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for BT CENTRE NOMINEE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 18, 2022

    23 pagesLIQ03

    Change of details for British Telecommunications Plc as a person with significant control on Jan 01, 2022

    2 pagesPSC05

    Director's details changed for Mr Graeme Alexander Robert Paton on Oct 08, 2021

    2 pagesCH01

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on Mar 30, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 19, 2021

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Dec 22, 2020

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 17, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    20 pagesAA

    Confirmation statement made on Nov 17, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 17, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Brent Kevin Mathews on Oct 18, 2018

    2 pagesCH01

    Termination of appointment of Michael Joseph Mohun as a director on Oct 12, 2018

    1 pagesTM01

    Termination of appointment of Christina Bridget Ryan as a director on Oct 12, 2018

    1 pagesTM01

    Appointment of Mr Graeme Alexander Robert Paton as a director on Oct 09, 2018

    2 pagesAP01

    Appointment of Mr Brent Kevin Mathews as a director on Oct 09, 2018

    2 pagesAP01

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Termination of appointment of Kathryn Alice Zielinski as a director on Apr 03, 2018

    1 pagesTM01

    Appointment of Kathryn Alice Zielinski as a director on Mar 16, 2018

    2 pagesAP01

    Who are the officers of BT CENTRE NOMINEE 2 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
    MATHEWS, Brent Kevin
    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 KingdomNew ZealanderAccountant189994740004
    PATON, Graeme Alexander Robert
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritishProperty Manager157747140001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLENBY, Philip Norman
    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 KingdomBritishSolicitor146358870001
    BLACKWELL, Louise Alison Clare
    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 KingdomBritishCompany Secretarial Manager133042230004
    BLACKWELL, Louise Alison Clare
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d Bt Centre
    United Kingdom
    Director
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d Bt Centre
    United Kingdom
    United KingdomBritishCompany Secretarial Manager133042230004
    BRENCHLEY, Nicola
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    United KingdomBritishChartered Accountant120994970003
    BRIERLEY, Heather Gwendolyn
    26 Evesham Close
    RH2 9DN Reigate
    Surrey
    Director
    26 Evesham Close
    RH2 9DN Reigate
    Surrey
    United KingdomBritishChartered Secretary72090290002
    BUFFA, Alberto
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    United KingdomItalianCompany Secretary195626740001
    CHALLIS, John Christopher
    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
    EnglandBritishChartered Secretary786970002
    CLAYTON, Stephen Paul
    117 Sandy Lane
    SM2 7ER Sutton
    Surrey
    Director
    117 Sandy Lane
    SM2 7ER Sutton
    Surrey
    EnglandBritishAccountant54699090003
    COLE, Michael John
    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 KingdomBritishGovernance Manager137411950001
    MOHUN, Michael Joseph
    81 Newgate Street
    EC1A 7AJ London
    Ppa9f Bt Centre
    United Kingdom
    Director
    81 Newgate Street
    EC1A 7AJ London
    Ppa9f Bt Centre
    United Kingdom
    United KingdomAustralianCompany Secretary Manager232666180001
    OWEN, Philip James Lawrence
    6 The Green
    OX14 4LZ Culham
    Oxfordshire
    Director
    6 The Green
    OX14 4LZ Culham
    Oxfordshire
    United KingdomBritishAccountant19762990003
    PRIOR, Stephen John
    16a Haygarth Place
    High Street Wimbledon
    SW19 5BX London
    Director
    16a Haygarth Place
    High Street Wimbledon
    SW19 5BX London
    BritishChartered Secretary1167820004
    RYAN, Christina Bridget
    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 KingdomIrishCompany Secretary35354830001
    SASSE, Judith
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    GermanSolicitor113091540002
    SCHRAER, Michael Alexander
    33 Newcombe Park
    Mill Hill
    NW7 3QN London
    Director
    33 Newcombe Park
    Mill Hill
    NW7 3QN London
    EnglandBritishFinance Director Intern61950690003
    SHARPE, Alison
    Silver Gable
    Forest Road
    GU22 8LU Pyrford
    Surrey
    Director
    Silver Gable
    Forest Road
    GU22 8LU Pyrford
    Surrey
    BritishChartered Accountant81320930001
    ZIELINSKI, Kathryn Alice
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    United KingdomBritishCompany Secretary241049180001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BT CENTRE NOMINEE 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Apr 06, 2016
    Braham Street
    E1 8EE London
    1
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number1800000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BT CENTRE NOMINEE 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2023Due to be dissolved on
    Mar 19, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew James Chadwick
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    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