BT CENTRE NOMINEE 2 LIMITED
Overview
Company Name | BT CENTRE NOMINEE 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04109632 |
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 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 Address | No |
What were the previous names of BT CENTRE NOMINEE 2 LIMITED?
Company Name | From | Until |
---|---|---|
RAVENHAMMER LIMITED | Nov 17, 2000 | Nov 17, 2000 |
What are the latest accounts for BT CENTRE NOMINEE 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for BT CENTRE NOMINEE 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 18, 2022 | 23 pages | LIQ03 | ||||||||||
Change of details for British Telecommunications Plc as a person with significant control on Jan 01, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Graeme Alexander Robert Paton on Oct 08, 2021 | 2 pages | CH01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
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 | ||||||||||
| ||||||||||||
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 Nov 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Brent Kevin Mathews on Oct 18, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Michael Joseph Mohun as a director on Oct 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christina Bridget Ryan as a director on Oct 12, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graeme Alexander Robert Paton as a director on Oct 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Brent Kevin Mathews as a director on Oct 09, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 18 pages | AA | ||||||||||
Termination of appointment of Kathryn Alice Zielinski as a director on Apr 03, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Kathryn Alice Zielinski as a director on Mar 16, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of BT CENTRE NOMINEE 2 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 | |||||||
MATHEWS, Brent Kevin | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | New Zealander | Accountant | 189994740004 | ||||
PATON, Graeme Alexander Robert | Director | Baker Street W1U 7EU London 55 | England | British | Property Manager | 157747140001 | ||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALLENBY, Philip Norman | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Solicitor | 146358870001 | ||||
BLACKWELL, Louise Alison Clare | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Company Secretarial Manager | 133042230004 | ||||
BLACKWELL, Louise Alison Clare | Director | 81 Newgate Street EC1A 7AJ London Pp A9d Bt Centre United Kingdom | United Kingdom | British | Company Secretarial Manager | 133042230004 | ||||
BRENCHLEY, Nicola | Director | 81 Newgate Street London EC1A 7AJ | United Kingdom | British | Chartered Accountant | 120994970003 | ||||
BRIERLEY, Heather Gwendolyn | Director | 26 Evesham Close RH2 9DN Reigate Surrey | United Kingdom | British | Chartered Secretary | 72090290002 | ||||
BUFFA, Alberto | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9f United Kingdom | United Kingdom | Italian | Company Secretary | 195626740001 | ||||
CHALLIS, John Christopher | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | England | British | Chartered Secretary | 786970002 | ||||
CLAYTON, Stephen Paul | Director | 117 Sandy Lane SM2 7ER Sutton Surrey | England | British | Accountant | 54699090003 | ||||
COLE, Michael John | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Governance Manager | 137411950001 | ||||
MOHUN, Michael Joseph | Director | 81 Newgate Street EC1A 7AJ London Ppa9f Bt Centre United Kingdom | United Kingdom | Australian | Company Secretary Manager | 232666180001 | ||||
OWEN, Philip James Lawrence | Director | 6 The Green OX14 4LZ Culham Oxfordshire | United Kingdom | British | Accountant | 19762990003 | ||||
PRIOR, Stephen John | Director | 16a Haygarth Place High Street Wimbledon SW19 5BX London | British | Chartered Secretary | 1167820004 | |||||
RYAN, Christina Bridget | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | Irish | Company Secretary | 35354830001 | ||||
SASSE, Judith | Director | 81 Newgate Street London EC1A 7AJ | German | Solicitor | 113091540002 | |||||
SCHRAER, Michael Alexander | Director | 33 Newcombe Park Mill Hill NW7 3QN London | England | British | Finance Director Intern | 61950690003 | ||||
SHARPE, Alison | Director | Silver Gable Forest Road GU22 8LU Pyrford Surrey | British | Chartered Accountant | 81320930001 | |||||
ZIELINSKI, Kathryn Alice | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9f United Kingdom | United Kingdom | British | Company Secretary | 241049180001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BT CENTRE NOMINEE 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
British Telecommunications Plc | Apr 06, 2016 | Braham Street E1 8EE London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BT CENTRE NOMINEE 2 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