Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BT IT SERVICES LIMITED
Company Information for

BT IT SERVICES LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
02277581
Private Limited Company
Liquidation

Company Overview

About Bt It Services Ltd
BT IT SERVICES LIMITED was founded on 1988-07-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Bt It Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BT IT SERVICES LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in S43
 
Previous Names
BT ENGAGE IT LIMITED12/05/2014
BT LYNX LIMITED03/04/2009
LYNX TECHNOLOGY LIMITED02/11/2007
Filing Information
Company Number 02277581
Company ID Number 02277581
Date formed 1988-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 30/06/2017
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 06:17:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BT IT SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BT IT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2007-10-17
RICHARD JAMES LOWE
Director 2012-08-01
DANIEL MORRIS
Director 2014-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANTONY FORD
Director 2014-12-02 2016-04-01
IAN ROBERT DUERDEN
Director 2014-06-06 2015-07-16
TAMSIN NICOLA ASHMORE
Director 2014-06-12 2014-12-16
MARK JONATHAN HENDRICKS
Director 2012-08-01 2014-06-30
MICHAEL JOHN COLE
Director 2012-03-01 2012-08-01
JAMES GEORGE
Director 2008-05-01 2012-03-01
MARTIN ANTHONY BALAAM
Director 2009-11-04 2011-12-02
JOHN WYN DOVEY
Director 2009-03-24 2010-10-08
NICHOLAS GORRINGE
Director 2009-03-24 2010-03-31
MARTIN CHATT
Director 2007-10-31 2009-03-24
ROGER ANTHONY BROWN
Director 1996-09-02 2008-07-28
JAMES IAN GEOFFREY BUTTLE
Director 2007-07-17 2008-07-28
ANDREW GEORGE BUXTON
Director 2007-07-17 2008-07-28
PAUL JOHN FRANCIS EDGELEY
Director 1995-11-23 2008-07-28
MICHAEL JAMES DUNN
Director 2006-02-27 2008-04-30
PAUL MARTIN SINNETT
Company Secretary 2000-02-25 2007-10-31
NICOLAS GOULD
Director 2006-12-01 2007-04-26
TIMOTHY BODILL
Director 2002-10-24 2007-03-31
MARK FELTON
Director 2003-08-07 2004-11-30
NIGEL LINDSEY CHURM
Director 1997-05-20 2002-11-18
ROBERT HENDERSON
Director 1996-03-29 2000-03-31
IAN PETER FAIRCLOUGH
Company Secretary 1999-10-01 2000-02-25
PAUL MARTIN SINNETT
Company Secretary 1995-11-17 1999-10-01
RICHARD CHARLES HILL
Director 1995-12-04 1997-06-13
IAN DAVID BAILEY
Director 1991-08-22 1996-08-19
LINDSEY JANE SHAW
Company Secretary 1994-08-28 1995-11-17
JOHN EWAN FORSYTH
Director 1991-08-22 1995-07-06
DAVID EMRYS JONES
Director 1993-11-01 1995-06-07
ROBERT JOHN BROOME
Director 1994-06-08 1995-02-28
RICHARD GEORGE COVENTRY
Director 1994-06-08 1994-12-14
ARTHUR HOPWOOD
Company Secretary 1991-08-22 1994-08-28
GEORGE DAVID GUBAS
Director 1991-08-22 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWGATE STREET SECRETARIES LIMITED BT (JERSEY) JUTLAND LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-18 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SHANK NO. 2 LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-09 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT FINANCE B.V. Company Secretary 2008-11-18 CURRENT 1999-08-05 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT HOLDINGS LIMITED Company Secretary 2008-11-18 CURRENT 1988-02-03 Active
NEWGATE STREET SECRETARIES LIMITED BT DIRECTORIES LIMITED Company Secretary 2008-08-08 CURRENT 2001-07-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED GREYFERN LAW LIMITED Company Secretary 2008-08-06 CURRENT 2008-08-06 Active
NEWGATE STREET SECRETARIES LIMITED BT SOUTH TYNESIDE LIMITED Company Secretary 2008-07-25 CURRENT 2008-07-25 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT CONFERENCING VIDEO LIMITED Company Secretary 2008-06-10 CURRENT 1999-03-26 Dissolved 2017-07-06
NEWGATE STREET SECRETARIES LIMITED NET2S LIMITED Company Secretary 2008-03-06 CURRENT 1998-03-25 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT MANAGED SERVICES LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BASILICA GROUP LIMITED Company Secretary 2007-08-17 CURRENT 2003-10-07 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BASILICA COMPUTING LIMITED Company Secretary 2007-08-17 CURRENT 1991-06-27 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BASILICA DISTRIBUTION LIMITED Company Secretary 2007-08-17 CURRENT 2001-02-13 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW INTERNET SERVICES LIMITED Company Secretary 2007-07-31 CURRENT 2001-12-05 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW GROUP LIMITED Company Secretary 2007-07-31 CURRENT 2003-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT PAYMENT SERVICES LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2018-03-08
NEWGATE STREET SECRETARIES LIMITED PLUSNET PLC Company Secretary 2007-01-24 CURRENT 1996-11-15 Active
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-NINE LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-EIGHT LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT LGS LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Liquidation
NEWGATE STREET SECRETARIES LIMITED DABS.COM LIMITED Company Secretary 2006-04-28 CURRENT 1991-06-19 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT BUSINESS DIRECT LIMITED Company Secretary 2006-04-27 CURRENT 2002-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED I3 IT LIMITED Company Secretary 2006-04-06 CURRENT 2000-12-12 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS IRELAND GROUP LIMITED Company Secretary 2005-10-04 CURRENT 2001-08-23 Active
NEWGATE STREET SECRETARIES LIMITED BT IOT NETWORKS LIMITED Company Secretary 2005-08-03 CURRENT 1988-12-19 Active
NEWGATE STREET SECRETARIES LIMITED BT CONVERGENT SOLUTIONS LIMITED Company Secretary 2005-05-03 CURRENT 1996-08-16 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED RADIANZ LIMITED Company Secretary 2005-04-29 CURRENT 2000-02-03 Active
NEWGATE STREET SECRETARIES LIMITED ALBACOM HOLDINGS Company Secretary 2005-04-20 CURRENT 1991-04-19 Dissolved 2017-04-20
NEWGATE STREET SECRETARIES LIMITED BRUNING LIMITED Company Secretary 2004-12-17 CURRENT 2003-11-10 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT VENTURING LIMITED Company Secretary 2004-12-07 CURRENT 2001-12-06 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-FOUR LIMITED Company Secretary 2004-06-09 CURRENT 2004-06-09 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED DELETEWAY LIMITED Company Secretary 2004-06-07 CURRENT 2003-06-23 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED RBT (CONNECT) LIMITED Company Secretary 2004-05-27 CURRENT 2003-02-28 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED EXTRACLICK LIMITED Company Secretary 2004-05-20 CURRENT 2002-10-03 Active
NEWGATE STREET SECRETARIES LIMITED CUSTOMER SERVICE DIRECT LIMITED Company Secretary 2004-04-26 CURRENT 2004-04-26 Dissolved 2016-10-01
NEWGATE STREET SECRETARIES LIMITED ESAT TELECOMMUNICATIONS (UK) LIMITED Company Secretary 2003-11-24 CURRENT 1996-10-30 Active
NEWGATE STREET SECRETARIES LIMITED BT LEASE HOLDINGS LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT LEASING LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT NEWGATE INVESTMENTS LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-04 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT INVESTMENT CAPITAL GP LIMITED Company Secretary 2003-08-29 CURRENT 2003-08-29 Dissolved 2015-09-16
NEWGATE STREET SECRETARIES LIMITED NUMBERRAPID LIMITED Company Secretary 2003-07-25 CURRENT 2003-07-08 Active
NEWGATE STREET SECRETARIES LIMITED BT UAE LIMITED Company Secretary 2003-04-29 CURRENT 2003-04-08 Active
NEWGATE STREET SECRETARIES LIMITED BT SOLUTIONS LIMITED Company Secretary 2002-11-11 CURRENT 2002-10-25 Active
NEWGATE STREET SECRETARIES LIMITED BT (MIDDLE EAST) LIMITED Company Secretary 2002-10-11 CURRENT 2002-10-02 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED RIVUS FLEET SOLUTIONS LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-27 Active
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.2 LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-29 Active
NEWGATE STREET SECRETARIES LIMITED BT EUROPEAN INVESTMENTS LIMITED Company Secretary 2001-08-24 CURRENT 2001-08-24 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT TECHNOLOGIES LIMITED Company Secretary 2001-04-02 CURRENT 2001-04-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED GROUPBT LIMITED Company Secretary 2001-03-12 CURRENT 2001-03-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOMMUNICATIONS FINANCE LIMITED Company Secretary 2001-03-06 CURRENT 2000-11-17 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.3 LIMITED Company Secretary 2001-03-01 CURRENT 2000-12-29 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-EIGHT LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT SWITZERLAND LIMITED Company Secretary 2000-12-18 CURRENT 2000-12-18 Dissolved 2016-11-15
NEWGATE STREET SECRETARIES LIMITED MONDIAL HOUSE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-10-31 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-15 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 2 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Liquidation
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT (RRS LP) LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT GARRICK PLC Company Secretary 2000-07-11 CURRENT 2000-07-11 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED SYNTEGRA.COM LTD Company Secretary 2000-07-01 CURRENT 1963-12-09 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED BT (INTERNATIONAL) HOLDINGS LIMITED Company Secretary 2000-06-13 CURRENT 1988-02-02 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-FOUR LIMITED Company Secretary 2000-05-31 CURRENT 2000-05-31 Active
NEWGATE STREET SECRETARIES LIMITED BT NORDICS LIMITED Company Secretary 2000-04-25 CURRENT 2000-04-25 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-FOUR LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED COMMUNICATIONS NETWORKING SERVICES (UK) Company Secretary 2000-01-05 CURRENT 1993-07-29 Active
NEWGATE STREET SECRETARIES LIMITED BT GLOBAL SERVICES LIMITED Company Secretary 2000-01-05 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED NEW CELLULAR HOLDINGS LIMITED Company Secretary 1999-11-10 CURRENT 1999-07-06 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-THREE Company Secretary 1999-06-29 CURRENT 1999-06-29 Liquidation
NEWGATE STREET SECRETARIES LIMITED TUDOR MINSTREL Company Secretary 1999-04-01 CURRENT 1999-04-01 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-THREE LIMITED Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-ONE Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FORTY-NINE Company Secretary 1998-07-09 CURRENT 1998-07-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (WORLDWIDE) LIMITED Company Secretary 1996-03-31 CURRENT 1986-01-10 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT FORTY-SIX Company Secretary 1996-03-31 CURRENT 1988-12-07 Dissolved 2014-12-15
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOM Company Secretary 1996-03-31 CURRENT 1982-04-01 Active - Proposal to Strike off
NEWGATE STREET SECRETARIES LIMITED BT FIFTY Company Secretary 1996-03-31 CURRENT 1991-04-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED NEWGATE LEASING LIMITED Company Secretary 1996-03-13 CURRENT 1986-06-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT RISK MANAGEMENT LIMITED Company Secretary 1996-03-12 CURRENT 1988-09-14 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY LIMITED Company Secretary 1996-03-11 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED POSTGATE HOLDING COMPANY Company Secretary 1996-03-01 CURRENT 1996-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (CBP) LIMITED Company Secretary 1996-02-09 CURRENT 1986-03-21 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS MANAGEMENT LIMITED Company Secretary 1996-02-01 CURRENT 1989-08-03 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED SOUTHGATE DEVELOPMENTS LIMITED Company Secretary 1996-01-16 CURRENT 1988-12-07 Active
NEWGATE STREET SECRETARIES LIMITED BT (SECOND) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT (THIRD) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-12-07 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1986-09-23 Active
NEWGATE STREET SECRETARIES LIMITED BT GROUP NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Active
RICHARD JAMES LOWE BASILICA COMPUTING LIMITED Director 2012-08-01 CURRENT 1991-06-27 Dissolved 2017-07-25
RICHARD JAMES LOWE BASILICA DISTRIBUTION LIMITED Director 2012-08-01 CURRENT 2001-02-13 Dissolved 2017-07-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-06-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-12
2019-07-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-12
2018-07-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-12
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/17 FROM 3 Midland Way, Barlborough Links Barlborough Chesterfield S43 4XA
2017-06-28LIQ01Voluntary liquidation declaration of solvency
2017-06-28600Appointment of a voluntary liquidator
2017-06-28LRESSPResolutions passed:
  • Special resolution to wind up on 2017-06-13
2016-12-14AA01Previous accounting period extended from 31/03/16 TO 30/09/16
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTONY FORD
2016-03-29SH20Statement by Directors
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-29SH19Statement of capital on 2016-03-29 GBP 1,000.00
2016-03-29CAP-SSSolvency Statement dated 23/03/16
2016-03-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 78101000
2015-09-14AR0122/08/15 ANNUAL RETURN FULL LIST
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT DUERDEN
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TAMSIN ASHMORE
2014-12-09AP01DIRECTOR APPOINTED MR DANIEL MORRIS
2014-12-03AP01DIRECTOR APPOINTED MR JAMES ANTONY FORD
2014-11-13CC04Statement of company's objects
2014-11-13RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of adoption of Articles of Association<li>Resolution of adoption of Articles of Association</ul>
2014-11-13RES01ADOPT ARTICLES 13/11/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 78101000
2014-08-28AR0122/08/14 ANNUAL RETURN FULL LIST
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENDRICKS
2014-06-12AP01DIRECTOR APPOINTED TAMSIN ASHMORE
2014-06-06AP01DIRECTOR APPOINTED MR IAN ROBERT DUERDEN
2014-05-20SH0106/05/14 STATEMENT OF CAPITAL GBP 78101000
2014-05-12RES15CHANGE OF NAME 12/05/2014
2014-05-12CERTNMCOMPANY NAME CHANGED BT ENGAGE IT LIMITED CERTIFICATE ISSUED ON 12/05/14
2014-05-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-04AR0122/08/13 FULL LIST
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 1 AVENUE ONE LETCHWORTH BUSINESS PARK LETCHWORTH HERTFORDSHIRE SG6 2HB
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LOWE / 01/08/2012
2012-09-12AR0122/08/12 FULL LIST
2012-09-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2012-08-20AP01DIRECTOR APPOINTED MR RICHARD JAMES LOWE
2012-08-20AP01DIRECTOR APPOINTED MR MARK JONATHAN HENDRICKS
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA RYAN
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE
2012-07-31AP01DIRECTOR APPOINTED MR MICHAEL JOHN COLE
2012-07-31AP01DIRECTOR APPOINTED MRS CHRISTINA BRIDGET RYAN
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GEORGE
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WEST
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEIGH
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BALAAM
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEIGH / 24/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL WEST / 24/11/2011
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-14AR0122/08/11 FULL LIST
2011-06-13SH0122/03/11 STATEMENT OF CAPITAL GBP 20001000
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY ROBERTS / 01/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE / 01/02/2011
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOVEY
2010-08-26AR0122/08/10 FULL LIST
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GORRINGE
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILTSHIRE
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MULLINER
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILTSHIRE / 26/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL WEST / 26/10/2009
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY ROBERTS / 26/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN PETER MULLINER / 26/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEIGH / 26/10/2009
2009-11-10AP01DIRECTOR APPOINTED MR MARTIN ANTHONY BALAAM
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GORRINGE / 26/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE / 26/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WYN DOVEY / 26/10/2009
2009-10-22AD02SAIL ADDRESS CREATED
2009-09-04363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-04-14287REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 3 MIDLAND WAY, BARLBOROUGH LINKS BARLBOROUGH CHESTERFIELD S43 4XA
2009-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-03288aDIRECTOR APPOINTED JOHN WYN DOVEY
2009-04-03288aDIRECTOR APPOINTED ALLAN PETER MULLINER
2009-04-03288aDIRECTOR APPOINTED NICHOLAS GORRINGE
2009-04-03288aDIRECTOR APPOINTED NICHOLAS WILTSHIRE
2009-04-02288aDIRECTOR APPOINTED CHRISTOPHER LEIGH
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR MARTIN CHATT
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR COLIN MATTEY
2009-04-01CERTNMCOMPANY NAME CHANGED BT LYNX LIMITED CERTIFICATE ISSUED ON 03/04/09
2009-03-03225CURREXT FROM 30/09/2008 TO 31/03/2009
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BUXTON
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment



Licences & Regulatory approval
We could not find any licences issued to BT IT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-06-16
Appointmen2017-06-16
Notices to2017-06-16
Fines / Sanctions
No fines or sanctions have been issued against BT IT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-07-22 Satisfied EUROFACTOR (UK) LIMITED
RENT DEPOSIT DEED 2004-08-05 Satisfied WAYSTONE LIMITED
ACCESSION DEED 2002-06-20 Satisfied SKANDIA UK LIMITED (AS "SECURITY AGENT")
LEGAL CHARGE 1989-10-30 Satisfied LONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITED.
MORTGAGE DEBENTURE 1988-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BT IT SERVICES LIMITED registering or being granted any patents
Domain Names

BT IT SERVICES LIMITED owns 4 domain names.

basilica.co.uk   customerinnovationcentre.co.uk   gapaid.co.uk   gap-aid.co.uk  

Trademarks
We have not found any records of BT IT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BT IT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2016-8 GBP £459
Herefordshire Council 2016-7 GBP £796
Kent County Council 2016-5 GBP £34,291
Herefordshire Council 2016-4 GBP £2,501
Kent County Council 2016-4 GBP £4,106 Computer and Other IT Expenditure (Software)
Herefordshire Council 2016-3 GBP £11,134
Kent County Council 2016-3 GBP £1,899 Computer and Other IT Expenditure (Hardware)
Kent County Council 2016-2 GBP £7,909 Design Fees - External
Herefordshire Council 2016-2 GBP £20,095
Kent County Council 2016-1 GBP £2,127 Building Works - Main Contract
Horsham District Council 2015-12 GBP £1,482 I.T. MAINT. CONTRACT
Kent County Council 2015-12 GBP £25,530 Computer and Other IT Expenditure (Hardware)
Herefordshire Council 2015-11 GBP £9,055
Herefordshire Council 2015-9 GBP £2,971
Kent County Council 2015-9 GBP £19,890
Kent County Council 2015-8 GBP £12,263 Computer and Other IT Expenditure (Hardware)
Kent County Council 2015-7 GBP £5,067 Computer and Other IT Expenditure (Hardware)
Herefordshire Council 2015-7 GBP £2,701
Nottingham City Council 2015-6 GBP £238 427-General office supplies
Kent County Council 2015-6 GBP £30,934 Computer and Other IT Expenditure (Software)
Herefordshire Council 2015-5 GBP £538
Kent County Council 2015-5 GBP £97,348 Computer and Other IT Expenditure (Hardware)
Nottingham City Council 2015-5 GBP £25,316 475-Other Services
Kent County Council 2015-4 GBP £36,651 Computer and Other IT Expenditure (Hardware)
Kent County Council 2015-3 GBP £5,506 Computer and Other IT Expenditure (Hardware)
Harrogate Borough Council 2015-3 GBP £1,000
Sandwell Metroplitan Borough Council 2015-3 GBP £149,390
Harrogate Borough Council 2015-2 GBP £796
Kent County Council 2015-2 GBP £13,753 Computer and Other IT Expenditure (Hardware)
Harrogate Borough Council 2015-1 GBP £948
Herefordshire Council 2015-1 GBP £4,633
Leeds City Council 2015-1 GBP £16,010
Boston Borough Council 2014-12 GBP £3,058 SOFTWARE MAINTENANCE CONTRACT
Kent County Council 2014-12 GBP £28,044 Computer and Other IT Expenditure (Hardware)
Leeds City Council 2014-12 GBP £46,407
Northamptonshire County Council 2014-12 GBP £9,819 Computer hardware - maintenance
Leeds City Council 2014-11 GBP £148,975 Other Hired And Contracted Services
Kent County Council 2014-11 GBP £65,790 Computer and Other IT Expenditure (Hardware)
Harrogate Borough Council 2014-11 GBP £1,718
Harrogate Borough Council 2014-10 GBP £29,460
Kent County Council 2014-10 GBP £5,085 Computer and Other IT Expenditure (Hardware)
Leeds City Council 2014-9 GBP £1,733 Computer Software & Equipment
Horsham District Council 2014-9 GBP £1,433 I.T. MAINT. CONTRACT
Harrogate Borough Council 2014-9 GBP £8,638
Kent County Council 2014-9 GBP £29,565 Computer and Other IT Expenditure (Hardware)
Gloucestershire County Council 2014-8 GBP £2,827
Harrogate Borough Council 2014-8 GBP £21,467 ASA 5525X with IPS SW
Kent County Council 2014-8 GBP £18,805 Building Works - Other
Leeds City Council 2014-8 GBP £748 Computer Software & Equipment
Horsham District Council 2014-7 GBP £9,546 I.T. MAINT. CONTRACT
Kent County Council 2014-7 GBP £25,058 Building Works - Other
Leeds City Council 2014-7 GBP £1,093 Computer Software & Equipment
Leeds City Council 2014-6 GBP £2,827 Computer Software & Equipment
Harrogate Borough Council 2014-6 GBP £43,584
The Borough of Calderdale 2014-6 GBP £25,516 Communications And Computers
The Borough of Calderdale 2014-5 GBP £454 Communications And Computers
Horsham District Council 2014-5 GBP £13,265 I.T. MAINT. CONTRACT
Herefordshire Council 2014-5 GBP £7,066
Leeds City Council 2014-5 GBP £3,919 Other Costs
Eden District Council 2010-11 GBP £6,996
North East Lincolnshire Council 2010-11 GBP £2,300
London Borough of Hillingdon 2010-9 GBP £582
Eden District Council 2010-6 GBP £850
London Borough of Hillingdon 2010-5 GBP £3,721

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BT IT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBT IT SERVICES LIMITEDEvent Date2017-06-16
NOTICE OF INTENDED FIRST DIVIDEND Rule 14.28 of the Insolvency (England and Wales) Rules 2016 In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825), Authorised Insolvency Practitioner of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Company on 13 June 2017. NOTICE IS GIVEN to all creditors that the Liquidator intends to declare a first dividend within two months of the last date for proving, being 17 July 2017. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 17 July 2017, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk. Dated 14 June 2017 Malcolm Cohen , Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBT IT SERVICES LIMITEDEvent Date2017-06-13
Passed 13 June 2017 At a General Meeting of the above-named Company, duly convened, and held at 81 Newgate Street, London EC1A 7AJ on the 13th June 2017 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the Company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1 That the Liquidator's fees are to be paid on a fixed fee basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 13 June 2017 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/bt. Michael Mohun , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBT IT SERVICES LIMITEDEvent Date2017-06-13
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/bt.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BT IT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BT IT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.