Bt South Tyneside Limited
- Liquidation
- Incorporated on 25 Jul 2008
Reg Address: 55 Baker Street, London W1U 7EU
- Summary The company with name "Bt South Tyneside Limited" is a ltd and located in 55 Baker Street, London W1U 7EU. Bt South Tyneside Limited is currently in liquidation status and it was incorporated on 25 Jul 2008 (16 years 1 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2019, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Bt South Tyneside Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Sandip Thakrar | Director | 27 Jun 2017 | British | Resigned 13 Dec 2019 |
2 | Trafford Wilson | Director | 27 Jun 2017 | British | Resigned 24 Oct 2018 |
3 | Trafford Francis Wilson | Director | 27 Jun 2017 | British | Resigned 24 Oct 2018 |
4 | David Michael Bowen | Director | 23 Jun 2017 | British | Resigned 13 Dec 2019 |
5 | Orla Marie Ball | Director | 23 Jun 2017 | British | Active |
6 | Danny Longbottom | Director | 23 Jun 2017 | British | Active |
7 | Rachel Stokes | Director | 30 Sep 2015 | British | Resigned 30 Jun 2017 |
8 | Craig Edwin Anderson | Director | 12 Oct 2011 | British | Resigned 31 Jan 2017 |
9 | William Kenneth Dobbie | Director | 18 Aug 2008 | British | Resigned 23 Jan 2013 |
10 | Julian Harvey Hood | Director | 18 Aug 2008 | British | Resigned 23 Jun 2017 |
11 | Craig Steven Apsey | Director | 18 Aug 2008 | British | Resigned 30 Mar 2012 |
12 | Clive Pitt | Director | 18 Aug 2008 | British | Resigned 7 Sep 2011 |
13 | Philip Anthony Aitken | Director | 18 Aug 2008 | British | Resigned 30 Nov 2014 |
14 | Christina Bridget Ryan | Director | 25 Jul 2008 | Irish | Resigned 9 Dec 2010 |
15 | Patrizio Pascarella | Director | 25 Jul 2008 | Italian | Resigned 25 Aug 2008 |
16 | Christina Bridget Ryan | Director | 25 Jul 2008 | Irish | Resigned 9 Dec 2010 |
17 | Judith Sasse | Director | 25 Jul 2008 | German | Resigned 25 Aug 2008 |
18 | NEWGATE STREET SECRETARIES LIMITED | Corporate Secretary | 25 Jul 2008 | - | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | British Telecommunications Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 22 Nov 2019 | - | Active |
2 | Bt Lgs Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 22 Nov 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Bt South Tyneside Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 28 Jul 2021 | Download PDF |
2 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 13 Jan 2021 | Download PDF 12 Pages |
3 | Address - Change Registered Office Company With Date Old New | 3 Jan 2020 | Download PDF 2 Pages |
4 | Resolution | 2 Jan 2020 | Download PDF 1 Pages |
5 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 2 Jan 2020 | Download PDF 5 Pages |
6 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 2 Jan 2020 | Download PDF 3 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2019 | Download PDF 1 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2019 | Download PDF 1 Pages |
9 | Persons With Significant Control - Notification Of A Person With Significant Control | 27 Nov 2019 | Download PDF 2 Pages |
10 | Persons With Significant Control - Cessation Of A Person With Significant Control | 27 Nov 2019 | Download PDF 1 Pages |
11 | Confirmation Statement - No Updates | 25 Jul 2019 | Download PDF 3 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 25 Oct 2018 | Download PDF 1 Pages |
13 | Accounts - Full | 17 Oct 2018 | Download PDF 24 Pages |
14 | Confirmation Statement - No Updates | 7 Aug 2018 | Download PDF 3 Pages |
15 | Accounts - Full | 18 Sep 2017 | Download PDF 22 Pages |
16 | Confirmation Statement - No Updates | 2 Aug 2017 | Download PDF 3 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 21 Jul 2017 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 14 Jul 2017 | Download PDF 1 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 4 Jul 2017 | Download PDF 2 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 4 Jul 2017 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 26 Jun 2017 | Download PDF 2 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 26 Jun 2017 | Download PDF 2 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 26 Jun 2017 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 31 Jan 2017 | Download PDF 1 Pages |
25 | Accounts - Full | 2 Dec 2016 | Download PDF 22 Pages |
26 | Confirmation Statement - Updates | 29 Jul 2016 | Download PDF 5 Pages |
27 | Accounts - Full | 30 Oct 2015 | Download PDF 20 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 1 Oct 2015 | Download PDF 2 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Aug 2015 | Download PDF 5 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 16 Feb 2015 | Download PDF 1 Pages |
31 | Accounts - Full | 10 Nov 2014 | Download PDF 18 Pages |
32 | Change Of Constitution - Statement Of Companys Objects | 24 Oct 2014 | Download PDF 2 Pages |
33 | Resolution | 24 Oct 2014 | Download PDF 29 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jul 2014 | Download PDF 6 Pages |
35 | Accounts - Full | 12 Sep 2013 | Download PDF 17 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Aug 2013 | Download PDF 6 Pages |
37 | Officers - Termination Director Company With Name | 24 Jan 2013 | Download PDF 1 Pages |
38 | Accounts - Full | 19 Sep 2012 | Download PDF 18 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Aug 2012 | Download PDF 7 Pages |
40 | Officers - Termination Director Company With Name | 5 Apr 2012 | Download PDF 1 Pages |
41 | Officers - Change Person Director Company With Change Date | 25 Nov 2011 | Download PDF 2 Pages |
42 | Officers - Change Person Director Company With Change Date | 25 Nov 2011 | Download PDF 2 Pages |
43 | Officers - Change Person Director Company With Change Date | 25 Nov 2011 | Download PDF 2 Pages |
44 | Officers - Change Person Director Company With Change Date | 25 Nov 2011 | Download PDF 2 Pages |
45 | Officers - Appoint Person Director Company With Name | 12 Oct 2011 | Download PDF 2 Pages |
46 | Accounts - Full | 3 Oct 2011 | Download PDF 18 Pages |
47 | Officers - Termination Director Company With Name | 9 Sep 2011 | Download PDF 1 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Aug 2011 | Download PDF 6 Pages |
49 | Officers - Change Person Director Company With Change Date | 16 Feb 2011 | Download PDF 2 Pages |
50 | Officers - Termination Director Company With Name | 21 Dec 2010 | Download PDF 1 Pages |
51 | Accounts - Full | 8 Nov 2010 | Download PDF 20 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Aug 2010 | Download PDF 6 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Dec 2009 | Download PDF 7 Pages |
54 | Resolution | 17 Dec 2009 | Download PDF 7 Pages |
55 | Officers - Change Person Director Company With Change Date | 23 Nov 2009 | Download PDF 2 Pages |
56 | Officers - Change Person Director Company With Change Date | 13 Nov 2009 | Download PDF 2 Pages |
57 | Officers - Change Person Director Company With Change Date | 9 Nov 2009 | Download PDF 2 Pages |
58 | Officers - Change Person Director Company With Change Date | 30 Oct 2009 | Download PDF 2 Pages |
59 | Officers - Change Person Director Company With Change Date | 27 Oct 2009 | Download PDF 2 Pages |
60 | Officers - Change Person Director Company With Change Date | 27 Oct 2009 | Download PDF 2 Pages |
61 | Accounts - Full | 22 Sep 2009 | Download PDF 18 Pages |
62 | Officers - Legacy | 1 Sep 2008 | Download PDF 1 Pages |
63 | Officers - Legacy | 1 Sep 2008 | Download PDF 1 Pages |
64 | Officers - Legacy | 19 Aug 2008 | Download PDF 2 Pages |
65 | Officers - Legacy | 19 Aug 2008 | Download PDF 2 Pages |
66 | Officers - Legacy | 19 Aug 2008 | Download PDF 3 Pages |
67 | Officers - Legacy | 19 Aug 2008 | Download PDF 2 Pages |
68 | Officers - Legacy | 19 Aug 2008 | Download PDF 2 Pages |
69 | Accounts - Legacy | 19 Aug 2008 | Download PDF 1 Pages |
70 | Incorporation - Company | 25 Jul 2008 | Download PDF 36 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Bt Iot Networks Limited Mutual People: Danny Longbottom | Active |
2 | Bt Lancashire Services Limited Mutual People: Danny Longbottom , Orla Marie Ball | dissolved |
3 | Bt Cornwall Limited Mutual People: Danny Longbottom | Liquidation |
4 | Bt Lgs Limited Mutual People: Danny Longbottom , Orla Marie Ball | Liquidation |
5 | Birchdale Investments Limited Mutual People: Orla Marie Ball | Active - Proposal To Strike Off |