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

BTEX LIMITED

THE OLD LIBRARY THE WALK WINSLOW, BUCKINGHAM, MK18,
Company Registration Number
03130607
Private Limited Company
Dissolved

Dissolved 2015-01-30

Company Overview

About Btex Ltd
BTEX LIMITED was founded on 1995-11-24 and had its registered office in The Old Library The Walk Winslow. The company was dissolved on the 2015-01-30 and is no longer trading or active.

Key Data
Company Name
BTEX LIMITED
 
Legal Registered Office
THE OLD LIBRARY THE WALK WINSLOW
BUCKINGHAM
 
Filing Information
Company Number 03130607
Date formed 1995-11-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-04-05
Date Dissolved 2015-01-30
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB284262884  
Last Datalog update: 2015-05-30 03:19:07
Primary Source:Companies House
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.
Companies with same name BTEX LIMITED
The following companies were found which have the same name as BTEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BTEX AUS PTY LTD VIC 3175 Active Company formed on the 2013-12-12
BTEX ENGINEERING, INC. 18027 JAZZ LANE BOCA RATON FL 33496 Active Company formed on the 2001-08-16
BTEX ENTERPRISES, LLC 4406 IDAHO ST HOUSTON TX 77021 Forfeited Company formed on the 2021-03-17
BTEX ENVIRONMENTAL CONSULTANTS, INC. 3500 SE 107TH PLACE OCALA FL 34480 Inactive Company formed on the 1988-07-07
BTEX ENVIRONMENTAL INC Arkansas Unknown
BTEX ERADICATION LIMITED LIABILITY COMPANY 320 N. COLLEGE AVENUE Fort Collins CO 80524 Delinquent Company formed on the 1992-06-15
BTEX GP SUBSIDIARY C LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2010-09-27
BTEX GP SUBSIDIARY B LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2010-09-27
BTEX GP SUBSIDIARY A LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2010-09-27
BTEX III GP SUBSIDIARY Z LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2010-09-27
BTEX III GP SUBSIDIARY Y LLC Delaware Unknown
Btex Iii Gp Subsidiary X LLC Delaware Unknown
BTEX III PT INVESTOR LLC Delaware Unknown
BTEX INC Georgia Unknown
BTEX INC Georgia Unknown
Btex Investments, LLC Delaware Unknown
BTEX LIMITED 37 NORRIES DRIVE WALLINGFORD OX10 8JT Active Company formed on the 2017-12-08
BTEX LLC California Unknown
BTEX LLC New Jersey Unknown
BTEX LTD 24 BUTTER HILL WALLINGTON SURREY ENGLAND SM6 7JD Dissolved Company formed on the 2015-04-20

Company Officers of BTEX LIMITED

Current Directors
Officer Role Date Appointed
KATE CHRISTINE SUTTON
Company Secretary 1999-12-01
PENELOPE MARIE BAMBOROUGH
Director 1995-11-25
KATE CHRISTINE SUTTON
Director 2000-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE COLLIAR
Company Secretary 1995-11-25 1999-11-30
ELAINE COLLIAR
Director 1995-11-25 1999-11-30
GRANT SECRETARIES LIMITED
Nominated Secretary 1995-11-24 1995-11-25
GRANT DIRECTORS LIMITED
Nominated Director 1995-11-24 1995-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE MARIE BAMBOROUGH MEDBOURNE MANAGEMENT LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active - Proposal to Strike off
PENELOPE MARIE BAMBOROUGH STREETMAP.EU LIMITED Director 2005-07-28 CURRENT 2005-06-03 Active
KATE CHRISTINE SUTTON MEDBOURNE MANAGEMENT LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active - Proposal to Strike off
KATE CHRISTINE SUTTON STREETMAP.EU LIMITED Director 2005-07-28 CURRENT 2005-06-03 Active

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
2015-01-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2014
2014-10-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-06-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2014
2013-11-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2013
2013-06-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2013
2012-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2012
2012-05-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2012
2011-11-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2011
2011-06-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2011
2010-11-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2010
2010-05-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2010
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM UNIT 8 MANOR COURT FARM OLD WOLVERTON ROAD OLD WOLVERTON MILTON KEYNES BUCKINGHAMSHIRE MK12 5NN
2009-05-214.20STATEMENT OF AFFAIRS/4.19
2009-05-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-05-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2008-12-09363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-11-21AA05/04/08 TOTAL EXEMPTION SMALL
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2008-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-06363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 80 VERNIER CRESCENT MEDBOURNE MILTON KEYNES BUCKINGHAMSHIRE MK5 6FE
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-11-24363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-03-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2006-03-07363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2004-11-29363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-03-10287REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 47 HARTLAND AVENUE TATTENHOE MILTON KEYNES BUCKINGHAMSHIRE MK4 3BT
2003-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-12-07363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2003-01-28363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2002-01-21363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-06-04225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 05/04/01
2001-05-04395PARTICULARS OF MORTGAGE/CHARGE
2000-11-27363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-09-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-22288aNEW DIRECTOR APPOINTED
2000-08-22288cSECRETARY'S PARTICULARS CHANGED
2000-08-22287REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 208L NORTH ROW MILTON KEYNES MK9 3LQ
2000-08-22288cDIRECTOR'S PARTICULARS CHANGED
1999-12-20363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-12-20288aNEW SECRETARY APPOINTED
1999-12-20363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-12-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-23287REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 68 RAVENSBURY ROAD WANDSWORTH LONDON SW18 4RS
1999-02-23288cDIRECTOR'S PARTICULARS CHANGED
1998-11-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-11-13363sRETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS
1997-12-11363aRETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS
1997-04-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-16288cDIRECTOR'S PARTICULARS CHANGED
1997-04-16287REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 73A BOLINGBROKE GROVE WANDSWORTH COMMON LONDON SW11 6HD
1997-02-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-24363sRETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS
1995-12-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-12-08287REGISTERED OFFICE CHANGED ON 08/12/95 FROM: 31-33 BONDWAY LONDON SW8 1SJ
Industry Information
SIC/NAIC Codes
7260 - Other computer related activities



Licences & Regulatory approval
We could not find any licences issued to BTEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-10
Fines / Sanctions
No fines or sanctions have been issued against BTEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-30 Outstanding KATE SUTTON AND PENELOPE BAMBOROUGH
MARINE MORTGAGE 2007-06-26 Outstanding LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2007-03-02 Outstanding LOMBARD NORTH CENTRAL PLC
Intangible Assets
Patents
We have not found any records of BTEX LIMITED registering or being granted any patents
Domain Names

BTEX LIMITED owns 7 domain names.

cmk.co.uk   pocketstreetmap.co.uk   pocketstreetmaps.co.uk   penkat.co.uk   soldit.co.uk   streetmapbmp.co.uk   btex.co.uk  

Trademarks
We have not found any records of BTEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BTEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as BTEX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BTEX 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 TypeFinal Meetings
Defending partyBTEX LIMITEDEvent Date2014-09-05
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of Btex Limited In Liquidation will be held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 23 October 2014 at 10.00 am, to be followed at 10.15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meetings should be lodged at Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , mail@robertday.biz , 0845 226 7331 no later than 12 noon on 22 October 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BTEX 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 BTEX 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.