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

BT FORTY-NINE

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
03598157
Private Unlimited Company
Liquidation

Company Overview

About Bt Forty-nine
BT FORTY-NINE was founded on 1998-07-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Bt Forty-nine is a Private Unlimited 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 FORTY-NINE
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in EC1A
 
Filing Information
Company Number 03598157
Company ID Number 03598157
Date formed 1998-07-09
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 
Latest return 09/07/2015
Return next due 06/08/2016
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 FORTY-NINE
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 FORTY-NINE

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 1998-07-09
MICHAEL JOSEPH MOHUN
Director 2017-06-01
KATHRYN ALICE ZIELINSKI
Director 2018-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINA BRIDGET RYAN
Director 2010-11-25 2018-03-16
LOUISE ALISON CLARE BLACKWELL
Director 2016-05-16 2018-01-18
ALBERTO BUFFA
Director 2015-05-18 2016-12-09
PHILIP NORMAN ALLENBY
Director 2010-07-01 2015-05-18
JOHN CHRISTOPHER CHALLIS
Director 2005-09-06 2010-11-25
JUDITH SASSE
Director 2009-03-30 2010-07-01
HEATHER GWENDOLYN BRIERLEY
Director 2005-09-06 2009-03-30
WILLIAM PATON STRINGER
Director 2005-09-06 2007-03-19
AGNES CHRISTINA LYNCH
Director 2002-07-12 2005-09-06
STEPHEN JOHN PRIOR
Director 1998-07-15 2005-09-06
KATHERINE ANN WALKER
Director 1998-07-09 2002-07-12
ROBERT JOHN HARWOOD
Director 1998-07-09 2002-05-08
PAULA ANNETTE WALSH
Director 1998-07-09 2002-05-08
CHRISTINA BRIDGET RYAN
Director 1998-09-10 1998-10-10

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 BT IT SERVICES LIMITED Company Secretary 2007-10-17 CURRENT 1988-07-15 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 (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
MICHAEL JOSEPH MOHUN DABS.COM LIMITED Director 2018-08-13 CURRENT 1991-06-19 Liquidation
MICHAEL JOSEPH MOHUN BT BUSINESS DIRECT LIMITED Director 2018-08-13 CURRENT 2002-03-28 Liquidation
MICHAEL JOSEPH MOHUN BT FIFTY-THREE LIMITED Director 2018-02-09 CURRENT 1998-08-20 Active
MICHAEL JOSEPH MOHUN BT CENTRE NOMINEE 2 LIMITED Director 2018-02-09 CURRENT 2000-11-17 Liquidation
MICHAEL JOSEPH MOHUN BT HOLDINGS LIMITED Director 2018-02-09 CURRENT 1988-02-03 Active
MICHAEL JOSEPH MOHUN BT FIFTY-ONE Director 2018-02-09 CURRENT 1998-08-20 Active
MICHAEL JOSEPH MOHUN BT COMMUNICATIONS IRELAND GROUP LIMITED Director 2017-06-16 CURRENT 2001-08-23 Active
MICHAEL JOSEPH MOHUN NEWGATE STREET SECRETARIES LIMITED Director 2017-06-01 CURRENT 1991-04-23 Active
MICHAEL JOSEPH MOHUN EXTRACLICK LIMITED Director 2017-06-01 CURRENT 2002-10-03 Active
MICHAEL JOSEPH MOHUN BT UAE LIMITED Director 2017-06-01 CURRENT 2003-04-08 Active
MICHAEL JOSEPH MOHUN ESAT TELECOMMUNICATIONS (UK) LIMITED Director 2017-06-01 CURRENT 1996-10-30 Active
MICHAEL JOSEPH MOHUN BT EUROPEAN INVESTMENTS LIMITED Director 2017-06-01 CURRENT 2001-08-24 Active
MICHAEL JOSEPH MOHUN BT MOORGATE ONE LIMITED Director 2017-06-01 CURRENT 2012-06-08 Liquidation
MICHAEL JOSEPH MOHUN SOUTHGATE DEVELOPMENTS LIMITED Director 2017-06-01 CURRENT 1988-12-07 Active
MICHAEL JOSEPH MOHUN TUDOR MINSTREL Director 2017-06-01 CURRENT 1999-04-01 Active
MICHAEL JOSEPH MOHUN BT NOMINEES LIMITED Director 2017-06-01 CURRENT 1986-09-23 Active
MICHAEL JOSEPH MOHUN BT FIFTY Director 2017-06-01 CURRENT 1991-04-23 Liquidation
MICHAEL JOSEPH MOHUN RADIANZ LIMITED Director 2017-06-01 CURRENT 2000-02-03 Active
MICHAEL JOSEPH MOHUN BT SIXTY-FOUR LIMITED Director 2017-06-01 CURRENT 2000-05-31 Active
MICHAEL JOSEPH MOHUN AUTUMNWINDOW LIMITED Director 2017-06-01 CURRENT 2000-11-17 Active
MICHAEL JOSEPH MOHUN BRUNING LIMITED Director 2017-06-01 CURRENT 2003-11-10 Active
MICHAEL JOSEPH MOHUN BT SLE USD LIMITED Director 2017-06-01 CURRENT 2011-03-22 Active
MICHAEL JOSEPH MOHUN BT SLE EURO LIMITED Director 2017-06-01 CURRENT 2011-03-22 Active
MICHAEL JOSEPH MOHUN BT MOORGATE TWO LIMITED Director 2017-06-01 CURRENT 2012-06-08 Liquidation
MICHAEL JOSEPH MOHUN HOLLAND HOUSE (NORTHERN) LIMITED Director 2017-06-01 CURRENT 2010-12-10 Active
MICHAEL JOSEPH MOHUN NUMBERRAPID LIMITED Director 2017-06-01 CURRENT 2003-07-08 Active
KATHRYN ALICE ZIELINSKI NEWGATE STREET SECRETARIES LIMITED Director 2017-12-07 CURRENT 1991-04-23 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
2018-12-11CH01Director's details changed for Kathryn Alice Zielinski on 2018-07-06
2018-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/18 FROM 81 Newgate Street London EC1A 7AJ
2018-07-23600Appointment of a voluntary liquidator
2018-07-23LIQ01Voluntary liquidation declaration of solvency
2018-07-23LRESSPResolutions passed:
  • Special resolution to wind up on 2018-06-27
2018-06-20RES13Resolutions passed:
  • Reduce share prem a/c to nil 13/06/2018
  • Resolution of reduction in issued share capital
2018-06-20RES06REDUCE ISSUED CAPITAL 13/06/2018
2018-06-07PSC07CESSATION OF BT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-07PSC05Change of details for British Telecommunications Plc as a person with significant control on 2018-06-05
2018-04-09PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BT HOLDINGS LIMITED
2018-04-09PSC07CESSATION OF BT (INTERNATIONAL) HOLDINGS LIMITED AS A PSC
2018-04-09PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BT (INTERNATIONAL) HOLDINGS LIMITED
2018-04-09PSC07CESSATION OF BT FIFTY-ONE AS A PSC
2018-04-09PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BT FIFTY-ONE
2018-04-09PSC07CESSATION OF BT SIXTY-FOUR LIMITED AS A PSC
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BRIDGET RYAN
2018-03-15AP01DIRECTOR APPOINTED KATHRYN ALICE ZIELINSKI
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ALISON CLARE BLACKWELL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-01AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH MOHUN
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO BUFFA
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 501462
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-16AP01DIRECTOR APPOINTED MS LOUISE ALISON CLARE BLACKWELL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 501462
2015-07-16AR0109/07/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-30CC04STATEMENT OF COMPANY'S OBJECTS
2015-06-30RES01ADOPT ARTICLES 15/06/2015
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLENBY
2015-05-18AP01DIRECTOR APPOINTED MR ALBERTO BUFFA
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 501462
2014-07-28AR0109/07/14 FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-07AA01PREVEXT FROM 31/03/2013 TO 30/09/2013
2013-08-02AR0109/07/13 FULL LIST
2012-10-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NORMAN ALLENBY / 01/08/2012
2012-08-09AR0109/07/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-12AR0109/07/11 FULL LIST
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 01/02/2011
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHALLIS
2010-11-26AP01DIRECTOR APPOINTED MRS CHRISTINA BRIDGET RYAN
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-19AR0109/07/10 FULL LIST
2010-07-27AP01DIRECTOR APPOINTED MR PHILIP NORMAN ALLENBY
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH SASSE
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH SASSE / 26/10/2009
2009-11-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER CHALLIS / 26/10/2009
2009-08-06363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-04-07288aDIRECTOR APPOINTED JUDITH SASSE
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR HEATHER BRIERLEY
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-06363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-02363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-03-23288bDIRECTOR RESIGNED
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-18363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-19288bDIRECTOR RESIGNED
2005-09-19288bDIRECTOR RESIGNED
2005-07-18363aRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-03-31123£ NC 1000000000/1000500000 22/03/05
2005-03-3188(2)RAD 22/03/05-22/03/05 £ SI 500@1000.00=500000 £ IC 1162/501162
2004-09-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-12363aRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-10-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-14363aRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-05-06288cDIRECTOR'S PARTICULARS CHANGED
2003-04-12AUDAUDITOR'S RESIGNATION
2002-12-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-18363aRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-07-15288bDIRECTOR RESIGNED
2002-07-15288aNEW DIRECTOR APPOINTED
2002-05-16288bDIRECTOR RESIGNED
2002-05-16288bDIRECTOR RESIGNED
2002-03-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-29244DELIVERY EXT'D 3 MTH 31/03/01
2001-08-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-13363aRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-19363aRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
1999-12-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-28363aRETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS
1999-07-12WRES13REDUCTION SHARE PREMIUM 25/06/99
1999-02-17288bDIRECTOR RESIGNED
1998-09-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BT FORTY-NINE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-07-05
Resolution2018-07-05
Notice of 2018-07-05
Fines / Sanctions
No fines or sanctions have been issued against BT FORTY-NINE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BT FORTY-NINE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of BT FORTY-NINE registering or being granted any patents
Domain Names
We do not have the domain name information for BT FORTY-NINE
Trademarks
We have not found any records of BT FORTY-NINE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BT FORTY-NINE. 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 (64209 - Activities of other holding companies n.e.c.) as BT FORTY-NINE are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BT FORTY-NINE 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 TypeAppointmen
Defending partyBT FORTY-NINEEvent Date2018-07-05
Company Number: 03598157 Name of Company: BT FORTY-NINE Nature of Business: Activities of other holding companies not elsewhere classified Type of Liquidation: Members' Voluntary Liquidation Registere…
 
Initiating party Event TypeResolution
Defending partyBT FORTY-NINEEvent Date2018-07-05
 
Initiating party Event TypeNotice of
Defending partyBT FORTY-NINEEvent Date2018-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BT FORTY-NINE 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 FORTY-NINE 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.