Company Information for B.T.B. (ISLINGTON) LIMITED
1,341 HIGH ROAD, WHETSTONE, LONDON, N20 9HR,
|
Company Registration Number
02770320
Private Limited Company
Liquidation |
Company Name | |
---|---|
B.T.B. (ISLINGTON) LIMITED | |
Legal Registered Office | |
1,341 HIGH ROAD WHETSTONE LONDON N20 9HR Other companies in N20 | |
Company Number | 02770320 | |
---|---|---|
Company ID Number | 02770320 | |
Date formed | 1992-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 02/01/2016 | |
Return next due | 30/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 12:39:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
B.T.B. (ISLINGTON) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE TERESA DAVEY |
||
GORDON KEITH WILLIAM BUSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON KEITH WILLIAM BUSH |
Company Secretary | ||
THERESA BUSH |
Director | ||
GEORGE BURLS |
Director | ||
GRAHAM MICHAEL COWAN |
Nominated Director | ||
ROBERT CONWAY |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-27 | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
TM02 | Termination of appointment of Caroline Teresa Davey on 2020-03-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/01/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THERESA BUSH | |
AP03 | Appointment of Mrs Caroline Teresa Davey as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GORDON BUSH | |
CH01 | Director's details changed for Mr Gordon Keith William Bush on 2009-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THERESA BUSH | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/01/94 FROM: 18 WOODLANDS AVENUE FINCHLEY LONDON N3 2NR | |
363s | RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 06/05/93 | |
ELRES | S386 DISP APP AUDS 06/05/93 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
88(2)R | AD 17/03/93--------- £ SI 98@1=98 £ IC 2/100 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/01/93 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-06-05 |
Appointment of Liquidators | 2020-06-05 |
Meetings of Creditors | 2020-05-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.T.B. (ISLINGTON) LIMITED
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as B.T.B. (ISLINGTON) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | B.T.B. (ISLINGTON) LIMITED | Event Date | 2020-05-28 |
Resolutions of At a general meeting of the Members of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA on 28 May 2020 , the following resolutions were passed by the Members, 1 as a Special Resolution and 2 as an Ordinary Resolution. Resolutions 1. "That the company be wound up voluntarily" and 2. "That Kikis Kallis of Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London N20 0RA , be appointed Liquidator of the Company" Gordon Keith William Bush : Chair of Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | B.T.B. (ISLINGTON) LIMITED | Event Date | 2020-05-28 |
Pursuant to section 109 of the Insolvency Act 1986 Name of Office Holder: Kikis Kallis Postal Address of Office Holder: Mountview Court, 1148 High Road, Whetstone, London N20 0RA Office Holder's Tel No: 020 8446 6699 Attested by: Gordon Keith William Bush, Company Director | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | B.T.B. (ISLINGTON) LIMITED | Event Date | 2020-05-15 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by the Director, Gordon Bush , to be held on 28 May 2020, at 11:00 am, for the purpose provided for in section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the virtual meeting may do so personally or by. proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vole if they delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London N20 0RA Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Kikis Kallis (IP No. 004692 ) of Kallis & Company, is qualified to act as an Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Kallis & Company on 0208 446 6699 or by email at info@kallis.co.uk . | |||
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. |