BT MANAGED SERVICES LIMITED
Overview
| Company Name | BT MANAGED SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06423121 |
| 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 MANAGED SERVICES LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is BT MANAGED SERVICES LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BT MANAGED SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for BT MANAGED SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 20 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Feb 08, 2022 | 24 pages | LIQ03 | ||||||||||
Director's details changed for Mrs Christina Bridget Ryan on Oct 14, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on Feb 22, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Termination of appointment of Henry Bohannon as a director on Dec 24, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Antony John Gara as a director on Dec 24, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Harvey Deaton as a director on Dec 24, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Christina Bridget Ryan as a director on Dec 24, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Damien Maltarp as a director on Dec 24, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||||||||||
Appointment of Mr Henry Bohannon as a director on Feb 06, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Damian Fisher as a director on Sep 15, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 21 pages | AA | ||||||||||
Termination of appointment of James Allen Hennah as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Damien Maltarp as a director on Mar 27, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Harvey Deaton as a director on Mar 27, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of BT MANAGED 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 | 81 Newgate Street EC1A 7AJ London | 45816950001 | |||||||
| GARA, Antony John | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 220729700001 | |||||
| RYAN, Christina Bridget | Director | Baker Street W1U 7EU London 55 | United Kingdom | Irish | 35354830001 | |||||
| BOHANNON, Henry | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | 243010210001 | |||||
| CHALLIS, John Christopher | Director | Turnstone The Street, Purleigh CM3 6QL Chelmsford Essex | England | British | 786970002 | |||||
| DEATON, William Harvey | Director | 81 Newgate Street EC1A 7AJ London Ppa9f Bt Centre United Kingdom | United Kingdom | British | 227962670001 | |||||
| FAIRALL, Ian Alexander | Director | 81 Newgate Street London EC1A 7AJ | England | British | 139372520001 | |||||
| FAIRALL, Ian Alexander | Director | Duck Street Wendons Ambo CB11 4JU Saffron Walden Kingfisher House Essex | England | British | 139372520001 | |||||
| FISHER, Damian | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9f United Kingdom | England | British | 192379140001 | |||||
| GOODWIN, Clive | Director | 51 Coleshill Road TW11 0LL Teddington Middlesex | United Kingdom | British | 90150830001 | |||||
| HAINES, Steven Paul | Director | 81 Newgate Street EC1A 7AJ London Pp A9d Bt Centre United Kingdom | United Kingdom | British | 281145280001 | |||||
| HENNAH, James Allen | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9f United Kingdom | United Kingdom | British | 192453480001 | |||||
| JEMMETT, Lakh | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | 177048300001 | |||||
| LEBLANC, Debra Ann | Director | 12 White Lion Gate KT11 1AQ Cobham Surrey | American | 126140680001 | ||||||
| MALTARP, Damien Patrick Scott | Director | 81 Newgate Street EC1A 7AJ London Ppa9f Bt Centre United Kingdom | United Kingdom | Danish | 283771780001 | |||||
| MORRISON, Iain | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9f United Kingdom | United Kingdom | British | 188497640002 | |||||
| PATTISON, Andrew | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | 189889400001 | |||||
| PEARSON, Lindsay | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | 158772520001 | |||||
| SALEEM, Shahzad | Director | 81 Newgate Street London EC1A 7AJ | British | 139361890001 | ||||||
| SCOTT, Alan George, Mr. | Director | The Old Manse House 17 Imperial Road SL4 3RY Windsor Berkshire | England | British | 15259430001 | |||||
| TAYLOR, Neil John | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | 177052440001 | |||||
| WEAVER, John Maxwell | Director | 81 Newgate Street London EC1A 7AJ | England | British | 139372730001 | |||||
| WHITLEY, Mark | Director | 81 Newgate Street EC1A 7AJ London Pp A9d Bt Centre United Kingdom | United Kingdom | British | 133853290001 |
Who are the persons with significant control of BT MANAGED 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 MANAGED 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