BT MANAGED SERVICES LIMITED

BT MANAGED SERVICES LIMITED

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

    Company NameBT MANAGED SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06423121
    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 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 AddressNo

    What are the latest accounts for BT MANAGED SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for BT MANAGED SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 08, 2022

    24 pagesLIQ03

    Director's details changed for Mrs Christina Bridget Ryan on Oct 14, 2021

    2 pagesCH01

    Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on Feb 22, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 09, 2021

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Termination of appointment of Henry Bohannon as a director on Dec 24, 2020

    1 pagesTM01

    Appointment of Mr Antony John Gara as a director on Dec 24, 2020

    2 pagesAP01

    Termination of appointment of William Harvey Deaton as a director on Dec 24, 2020

    1 pagesTM01

    Appointment of Mrs Christina Bridget Ryan as a director on Dec 24, 2020

    2 pagesAP01

    Termination of appointment of Damien Maltarp as a director on Dec 24, 2020

    1 pagesTM01

    Confirmation statement made on Nov 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    Confirmation statement made on Nov 09, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 09, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    20 pagesAA

    Appointment of Mr Henry Bohannon as a director on Feb 06, 2018

    2 pagesAP01

    Confirmation statement made on Nov 09, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Damian Fisher as a director on Sep 15, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2017

    21 pagesAA

    Termination of appointment of James Allen Hennah as a director on Mar 31, 2017

    1 pagesTM01

    Appointment of Mr Damien Maltarp as a director on Mar 27, 2017

    2 pagesAP01

    Appointment of Mr William Harvey Deaton as a director on Mar 27, 2017

    2 pagesAP01

    Who are the officers of BT MANAGED SERVICES 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
    GARA, Antony John
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish220729700001
    RYAN, Christina Bridget
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomIrish35354830001
    BOHANNON, Henry
    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 KingdomBritish243010210001
    CHALLIS, John Christopher
    Turnstone
    The Street, Purleigh
    CM3 6QL Chelmsford
    Essex
    Director
    Turnstone
    The Street, Purleigh
    CM3 6QL Chelmsford
    Essex
    EnglandBritish786970002
    DEATON, William Harvey
    81 Newgate Street
    EC1A 7AJ London
    Ppa9f Bt Centre
    United Kingdom
    Director
    81 Newgate Street
    EC1A 7AJ London
    Ppa9f Bt Centre
    United Kingdom
    United KingdomBritish227962670001
    FAIRALL, Ian Alexander
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    EnglandBritish139372520001
    FAIRALL, Ian Alexander
    Duck Street
    Wendons Ambo
    CB11 4JU Saffron Walden
    Kingfisher House
    Essex
    Director
    Duck Street
    Wendons Ambo
    CB11 4JU Saffron Walden
    Kingfisher House
    Essex
    EnglandBritish139372520001
    FISHER, Damian
    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
    EnglandBritish192379140001
    GOODWIN, Clive
    51 Coleshill Road
    TW11 0LL Teddington
    Middlesex
    Director
    51 Coleshill Road
    TW11 0LL Teddington
    Middlesex
    United KingdomBritish90150830001
    HAINES, Steven Paul
    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 KingdomBritish281145280001
    HENNAH, James Allen
    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 KingdomBritish192453480001
    JEMMETT, Lakh
    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 KingdomBritish177048300001
    LEBLANC, Debra Ann
    12 White Lion Gate
    KT11 1AQ Cobham
    Surrey
    Director
    12 White Lion Gate
    KT11 1AQ Cobham
    Surrey
    American126140680001
    MALTARP, Damien Patrick Scott
    81 Newgate Street
    EC1A 7AJ London
    Ppa9f Bt Centre
    United Kingdom
    Director
    81 Newgate Street
    EC1A 7AJ London
    Ppa9f Bt Centre
    United Kingdom
    United KingdomDanish283771780001
    MORRISON, Iain
    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 KingdomBritish188497640002
    PATTISON, Andrew
    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 KingdomBritish189889400001
    PEARSON, Lindsay
    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 KingdomBritish158772520001
    SALEEM, Shahzad
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    British139361890001
    SCOTT, Alan George, Mr.
    The Old Manse House
    17 Imperial Road
    SL4 3RY Windsor
    Berkshire
    Director
    The Old Manse House
    17 Imperial Road
    SL4 3RY Windsor
    Berkshire
    EnglandBritish15259430001
    TAYLOR, Neil 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 KingdomBritish177052440001
    WEAVER, John Maxwell
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    EnglandBritish139372730001
    WHITLEY, Mark
    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 KingdomBritish133853290001

    Who are the persons with significant control of BT MANAGED SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newgate Street
    EC1A 7AJ London
    81
    United Kingdom
    Apr 06, 2016
    Newgate Street
    EC1A 7AJ London
    81
    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 MANAGED SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 21, 2023Due to be dissolved on
    Feb 09, 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