Liquidation
Company Information for BT LGS LIMITED
55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
05829739
Private Limited Company
Liquidation |
Company Name | |
---|---|
BT LGS LIMITED | |
Legal Registered Office | |
55 BAKER STREET LONDON W1U 7EU Other companies in EC1A | |
Company Number | 05829739 | |
---|---|---|
Company ID Number | 05829739 | |
Date formed | 2006-05-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-02-05 01:15:21 |
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 | ||
---|---|---|---|---|
BT LGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NEWGATE STREET SECRETARIES LIMITED |
||
DAVID MICHAEL BOWEN |
||
DANNY LONGBOTTOM |
||
KATHARINE VIRGINIA STEVENS |
||
SANDIP THAKRAR |
||
TRAFFORD WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID REYNOLDS |
Director | ||
RACHEL STOKES |
Director | ||
ROSANNE WIJNBERG |
Director | ||
JULIAN HARVEY HOOD |
Director | ||
ANDREW JAMES BROOK |
Director | ||
PHILIP ANTHONY AITKEN |
Director | ||
WILLIAM KENNETH DOBBIE |
Director | ||
JUDITH SASSE |
Director | ||
MARK PHILIP DAVID STEVENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BT (JERSEY) JUTLAND LIMITED | Company Secretary | 2009-03-04 | CURRENT | 2008-12-18 | Converted / Closed | |
BT SHANK NO. 2 LIMITED | Company Secretary | 2009-03-04 | CURRENT | 2008-12-09 | Converted / Closed | |
BT FINANCE B.V. | Company Secretary | 2008-11-18 | CURRENT | 1999-08-05 | Converted / Closed | |
BT HOLDINGS LIMITED | Company Secretary | 2008-11-18 | CURRENT | 1988-02-03 | Active | |
BT DIRECTORIES LIMITED | Company Secretary | 2008-08-08 | CURRENT | 2001-07-12 | Liquidation | |
GREYFERN LAW LIMITED | Company Secretary | 2008-08-06 | CURRENT | 2008-08-06 | Active | |
BT SOUTH TYNESIDE LIMITED | Company Secretary | 2008-07-25 | CURRENT | 2008-07-25 | Liquidation | |
BT CONFERENCING VIDEO LIMITED | Company Secretary | 2008-06-10 | CURRENT | 1999-03-26 | Dissolved 2017-07-06 | |
NET2S LIMITED | Company Secretary | 2008-03-06 | CURRENT | 1998-03-25 | Dissolved 2014-08-07 | |
BT MANAGED SERVICES LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2007-11-09 | Liquidation | |
BT IT SERVICES LIMITED | Company Secretary | 2007-10-17 | CURRENT | 1988-07-15 | Liquidation | |
BASILICA GROUP LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2003-10-07 | Dissolved 2013-10-09 | |
BASILICA COMPUTING LIMITED | Company Secretary | 2007-08-17 | CURRENT | 1991-06-27 | Dissolved 2017-07-25 | |
BASILICA DISTRIBUTION LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2001-02-13 | Dissolved 2017-07-25 | |
BRIGHTVIEW INTERNET SERVICES LIMITED | Company Secretary | 2007-07-31 | CURRENT | 2001-12-05 | Liquidation | |
BRIGHTVIEW GROUP LIMITED | Company Secretary | 2007-07-31 | CURRENT | 2003-03-28 | Liquidation | |
BT PAYMENT SERVICES LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2018-03-08 | |
PLUSNET PLC | Company Secretary | 2007-01-24 | CURRENT | 1996-11-15 | Active | |
BT EIGHTY-NINE LIMITED | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Dissolved 2015-06-18 | |
BT EIGHTY-EIGHT LIMITED | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Dissolved 2015-06-18 | |
DABS.COM LIMITED | Company Secretary | 2006-04-28 | CURRENT | 1991-06-19 | Liquidation | |
BT BUSINESS DIRECT LIMITED | Company Secretary | 2006-04-27 | CURRENT | 2002-03-28 | Liquidation | |
I3 IT LIMITED | Company Secretary | 2006-04-06 | CURRENT | 2000-12-12 | Dissolved 2013-10-09 | |
BT COMMUNICATIONS IRELAND GROUP LIMITED | Company Secretary | 2005-10-04 | CURRENT | 2001-08-23 | Active | |
BT IOT NETWORKS LIMITED | Company Secretary | 2005-08-03 | CURRENT | 1988-12-19 | Active | |
BT CONVERGENT SOLUTIONS LIMITED | Company Secretary | 2005-05-03 | CURRENT | 1996-08-16 | Dissolved 2017-02-28 | |
RADIANZ LIMITED | Company Secretary | 2005-04-29 | CURRENT | 2000-02-03 | Active | |
ALBACOM HOLDINGS | Company Secretary | 2005-04-20 | CURRENT | 1991-04-19 | Dissolved 2017-04-20 | |
BRUNING LIMITED | Company Secretary | 2004-12-17 | CURRENT | 2003-11-10 | Active | |
BTEXACT VENTURING LIMITED | Company Secretary | 2004-12-07 | CURRENT | 2001-12-06 | Liquidation | |
BT EIGHTY-FOUR LIMITED | Company Secretary | 2004-06-09 | CURRENT | 2004-06-09 | Dissolved 2018-05-06 | |
DELETEWAY LIMITED | Company Secretary | 2004-06-07 | CURRENT | 2003-06-23 | Dissolved 2018-05-06 | |
RBT (CONNECT) LIMITED | Company Secretary | 2004-05-27 | CURRENT | 2003-02-28 | Dissolved 2014-08-07 | |
EXTRACLICK LIMITED | Company Secretary | 2004-05-20 | CURRENT | 2002-10-03 | Active | |
CUSTOMER SERVICE DIRECT LIMITED | Company Secretary | 2004-04-26 | CURRENT | 2004-04-26 | Dissolved 2016-10-01 | |
ESAT TELECOMMUNICATIONS (UK) LIMITED | Company Secretary | 2003-11-24 | CURRENT | 1996-10-30 | Active | |
BT LEASE HOLDINGS LIMITED | Company Secretary | 2003-10-23 | CURRENT | 2003-10-23 | Liquidation | |
BT LEASING LIMITED | Company Secretary | 2003-10-23 | CURRENT | 2003-10-23 | Liquidation | |
BT NEWGATE INVESTMENTS LIMITED | Company Secretary | 2003-09-04 | CURRENT | 2003-09-04 | Dissolved 2014-08-07 | |
BT INVESTMENT CAPITAL GP LIMITED | Company Secretary | 2003-08-29 | CURRENT | 2003-08-29 | Dissolved 2015-09-16 | |
NUMBERRAPID LIMITED | Company Secretary | 2003-07-25 | CURRENT | 2003-07-08 | Active | |
BT UAE LIMITED | Company Secretary | 2003-04-29 | CURRENT | 2003-04-08 | Active | |
BT SOLUTIONS LIMITED | Company Secretary | 2002-11-11 | CURRENT | 2002-10-25 | Active | |
BT (MIDDLE EAST) LIMITED | Company Secretary | 2002-10-11 | CURRENT | 2002-10-02 | Dissolved 2016-02-20 | |
RIVUS FLEET SOLUTIONS LIMITED | Company Secretary | 2002-02-27 | CURRENT | 2002-02-27 | In Administration | |
AUTUMNWINDOW NO.2 LIMITED | Company Secretary | 2001-10-29 | CURRENT | 2001-10-29 | Active | |
BT EUROPEAN INVESTMENTS LIMITED | Company Secretary | 2001-08-24 | CURRENT | 2001-08-24 | Active | |
BTEXACT TECHNOLOGIES LIMITED | Company Secretary | 2001-04-02 | CURRENT | 2001-04-02 | Liquidation | |
GROUPBT LIMITED | Company Secretary | 2001-03-12 | CURRENT | 2001-03-12 | Liquidation | |
BRITISH TELECOMMUNICATIONS FINANCE LIMITED | Company Secretary | 2001-03-06 | CURRENT | 2000-11-17 | Converted / Closed | |
AUTUMNWINDOW NO.3 LIMITED | Company Secretary | 2001-03-01 | CURRENT | 2000-12-29 | Active | |
BT SIXTY-EIGHT LIMITED | Company Secretary | 2001-02-22 | CURRENT | 2001-02-22 | Dissolved 2013-10-09 | |
BT SWITZERLAND LIMITED | Company Secretary | 2000-12-18 | CURRENT | 2000-12-18 | Dissolved 2016-11-15 | |
MONDIAL HOUSE NOMINEE 1 LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-10-31 | Dissolved 2013-10-09 | |
BT CENTRE NOMINEE 1 LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-11-15 | Dissolved 2013-10-09 | |
BT CENTRE NOMINEE 2 LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-11-17 | Liquidation | |
AUTUMNWINDOW LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-11-17 | Active | |
BT (RRS LP) LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-11-17 | Active | |
BT GARRICK PLC | Company Secretary | 2000-07-11 | CURRENT | 2000-07-11 | Converted / Closed | |
SYNTEGRA.COM LTD | Company Secretary | 2000-07-01 | CURRENT | 1963-12-09 | Dissolved 2017-02-28 | |
BT (INTERNATIONAL) HOLDINGS LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1988-02-02 | Active | |
BT SIXTY-FOUR LIMITED | Company Secretary | 2000-05-31 | CURRENT | 2000-05-31 | Active | |
BT NORDICS LIMITED | Company Secretary | 2000-04-25 | CURRENT | 2000-04-25 | Converted / Closed | |
BT SEVENTY-FOUR LIMITED | Company Secretary | 2000-03-01 | CURRENT | 2000-03-01 | Liquidation | |
COMMUNICATIONS NETWORKING SERVICES (UK) | Company Secretary | 2000-01-05 | CURRENT | 1993-07-29 | Active | |
BT GLOBAL SERVICES LIMITED | Company Secretary | 2000-01-05 | CURRENT | 1989-08-03 | Active | |
NEW CELLULAR HOLDINGS LIMITED | Company Secretary | 1999-11-10 | CURRENT | 1999-07-06 | Dissolved 2014-08-07 | |
BT SEVENTY-THREE | Company Secretary | 1999-06-29 | CURRENT | 1999-06-29 | Liquidation | |
TUDOR MINSTREL | Company Secretary | 1999-04-01 | CURRENT | 1999-04-01 | Active | |
BT FIFTY-THREE LIMITED | Company Secretary | 1998-08-20 | CURRENT | 1998-08-20 | Active | |
BT FIFTY-ONE | Company Secretary | 1998-08-20 | CURRENT | 1998-08-20 | Active | |
BT FORTY-NINE | Company Secretary | 1998-07-09 | CURRENT | 1998-07-09 | Liquidation | |
BT (WORLDWIDE) LIMITED | Company Secretary | 1996-03-31 | CURRENT | 1986-01-10 | Dissolved 2013-10-09 | |
BT FORTY-SIX | Company Secretary | 1996-03-31 | CURRENT | 1988-12-07 | Dissolved 2014-12-15 | |
BRITISH TELECOM | Company Secretary | 1996-03-31 | CURRENT | 1982-04-01 | Active - Proposal to Strike off | |
BT FIFTY | Company Secretary | 1996-03-31 | CURRENT | 1991-04-23 | Liquidation | |
NEWGATE LEASING LIMITED | Company Secretary | 1996-03-13 | CURRENT | 1986-06-02 | Liquidation | |
BT RISK MANAGEMENT LIMITED | Company Secretary | 1996-03-12 | CURRENT | 1988-09-14 | Dissolved 2014-08-07 | |
BT PROPERTY LIMITED | Company Secretary | 1996-03-11 | CURRENT | 1989-08-03 | Active | |
POSTGATE HOLDING COMPANY | Company Secretary | 1996-03-01 | CURRENT | 1996-03-01 | Liquidation | |
BT (CBP) LIMITED | Company Secretary | 1996-02-09 | CURRENT | 1986-03-21 | Liquidation | |
BT COMMUNICATIONS MANAGEMENT LIMITED | Company Secretary | 1996-02-01 | CURRENT | 1989-08-03 | Dissolved 2014-08-07 | |
SOUTHGATE DEVELOPMENTS LIMITED | Company Secretary | 1996-01-16 | CURRENT | 1988-12-07 | Active | |
BT (SECOND) NOMINEES LIMITED | Company Secretary | 1995-12-18 | CURRENT | 1989-11-20 | Dissolved 2016-02-20 | |
BT (THIRD) NOMINEES LIMITED | Company Secretary | 1995-12-18 | CURRENT | 1989-12-07 | Dissolved 2016-02-20 | |
BT NOMINEES LIMITED | Company Secretary | 1995-12-18 | CURRENT | 1986-09-23 | Active | |
BT GROUP NOMINEES LIMITED | Company Secretary | 1995-12-18 | CURRENT | 1989-11-20 | Active | |
BT SOUTH TYNESIDE LIMITED | Director | 2017-06-23 | CURRENT | 2008-07-25 | Liquidation | |
BT LANCASHIRE SERVICES LIMITED | Director | 2017-06-23 | CURRENT | 2010-11-18 | Liquidation | |
BT SOUTH TYNESIDE LIMITED | Director | 2017-06-23 | CURRENT | 2008-07-25 | Liquidation | |
BT LANCASHIRE SERVICES LIMITED | Director | 2016-08-02 | CURRENT | 2010-11-18 | Liquidation | |
BT SOUTH TYNESIDE LIMITED | Director | 2017-06-23 | CURRENT | 2008-07-25 | Liquidation | |
BT LANCASHIRE SERVICES LIMITED | Director | 2017-06-23 | CURRENT | 2010-11-18 | Liquidation | |
BT CORNWALL LIMITED | Director | 2017-06-27 | CURRENT | 2013-03-12 | Liquidation | |
BT SOUTH TYNESIDE LIMITED | Director | 2017-06-27 | CURRENT | 2008-07-25 | Liquidation | |
BT LANCASHIRE SERVICES LIMITED | Director | 2017-06-27 | CURRENT | 2010-11-18 | Liquidation | |
BT SOUTH TYNESIDE LIMITED | Director | 2017-06-27 | CURRENT | 2008-07-25 | Liquidation | |
BT LANCASHIRE SERVICES LIMITED | Director | 2017-06-27 | CURRENT | 2010-11-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/20 FROM 81 Newgate Street London EC1A 7AJ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDIP THAKRAR | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-12-11 GBP 1.00 | |
CAP-SS | Solvency Statement dated 11/12/19 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAFFORD WILSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL STOKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN HOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSANNE WIJNBERG | |
AP01 | DIRECTOR APPOINTED MR TRAFFORD WILSON | |
AP01 | DIRECTOR APPOINTED SANDIP THAKRAR | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL BOWEN | |
AP01 | DIRECTOR APPOINTED MS KATHARINE VIRGINIA STEVENS | |
AP01 | DIRECTOR APPOINTED DANNY LONGBOTTOM | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 50000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 50000000 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BROOK | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED RACHEL STOKES | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 50000000 | |
AR01 | 26/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ROSANNE WIJNBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY AITKEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
CC04 | Statement of company's objects | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 15/10/2014 | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 50000000 | |
AR01 | 26/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 26/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 26/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BROOK / 24/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID REYNOLDS / 24/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HARVEY HOOD / 24/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KENNETH DOBBIE / 24/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 26/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY AITKEN / 01/02/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 26/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID REYNOLDS / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HARVEY HOOD / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KENNETH DOBBIE / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BROOK / 26/10/2009 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
88(2)R | AD 12/04/07-12/04/07 £ SI 49000000@1.00=49000000 £ IC 1/49000001 | |
88(2)R | AD 12/04/07-12/04/07 £ SI 999999@1.00=999999 £ IC 49000001/50000000 | |
123 | £ NC 1000000/50000000 12/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-12-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.06 | 9 |
MortgagesNumMortOutstanding | 0.71 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as BT LGS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | BT LGS LIMITED | Event Date | 2019-12-20 |
('the Companies') - Both In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 17 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. 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 24 January 2020, 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 Malcolm Cohen , Joint Liquidator Dated 18 December 2019 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BT LGS LIMITED | Event Date | 2019-12-17 |
Passed 17th December 2019 At General Meetings of the above-named Companies, duly convened, and held at 81 Newgate Street, London EC1A 7AJ on the 17th December 2019, the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS 1 That the Company be wound-up voluntarily and Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) of BDO LLP, 55 Baker Street, London W1U 7EU be appointed Joint Liquidators for the purposes of such winding-up. 2 That the Joint Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTIONS 1 That the Joint Liquidators' fees be paid on a fixed fee basis. 2 That the Joint Liquidators may act Jointly and severally so that all functions may be exercised by either or both of the Liquidators. Office Holder Details: Malcolm Cohen and Jeremy Mark Willmont (IP numbers 6825 and 9044 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 17 December 2019 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/bt. Christina Ryan , Chair of Meetings : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BT LGS LIMITED | Event Date | 2019-12-17 |
Malcolm Cohen and Jeremy Mark Willmont of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/bt. | |||
Initiating party | Event Type | ||
Defending party | BT LGS LIMITED | Event Date | 2019-12-17 |
Passed 17th December 2019 At General Meetings of the above-named Companies, duly convened, and held at 81 Newgate Street, London EC1A 7AJ on the 17th December 2019, the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS 1 That the Company be wound-up voluntarily and Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) of BDO LLP, 55 Baker Street, London W1U 7EU be appointed Joint Liquidators for the purposes of such winding-up. 2 That the Joint Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTIONS 1 That the Joint Liquidators' fees be paid on a fixed fee basis. 2 That the Joint Liquidators may act Jointly and severally so that all functions may be exercised by either or both of the Liquidators. Office Holder Details: Malcolm Cohen and Jeremy Mark Willmont (IP numbers 6825 and 9044 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 17 December 2019 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/bt. Christina Ryan , Chair of Meetings : | |||
Initiating party | Event Type | ||
Defending party | BT LGS LIMITED | Event Date | 2019-12-17 |
Passed 17th December 2019 At General Meetings of the above-named Companies, duly convened, and held at 81 Newgate Street, London EC1A 7AJ on the 17th December 2019, the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS 1 That the Company be wound-up voluntarily and Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) of BDO LLP, 55 Baker Street, London W1U 7EU be appointed Joint Liquidators for the purposes of such winding-up. 2 That the Joint Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTIONS 1 That the Joint Liquidators' fees be paid on a fixed fee basis. 2 That the Joint Liquidators may act Jointly and severally so that all functions may be exercised by either or both of the Liquidators. Office Holder Details: Malcolm Cohen and Jeremy Mark Willmont (IP numbers 6825 and 9044 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 17 December 2019 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/bt. Christina Ryan , Chair of Meetings : | |||
Initiating party | Event Type | ||
Defending party | BT LGS LIMITED | Event Date | 2019-12-17 |
Malcolm Cohen and Jeremy Mark Willmont of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/bt. | |||
Initiating party | Event Type | ||
Defending party | BT LGS LIMITED | Event Date | 2019-12-17 |
Malcolm Cohen and Jeremy Mark Willmont of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/bt. | |||
Initiating party | Event Type | ||
Defending party | BT LGS LIMITED | Event Date | 2019-12-17 |
Passed 17th December 2019 At General Meetings of the above-named Companies, duly convened, and held at 81 Newgate Street, London EC1A 7AJ on the 17th December 2019, the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS 1 That the Company be wound-up voluntarily and Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) of BDO LLP, 55 Baker Street, London W1U 7EU be appointed Joint Liquidators for the purposes of such winding-up. 2 That the Joint Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTIONS 1 That the Joint Liquidators' fees be paid on a fixed fee basis. 2 That the Joint Liquidators may act Jointly and severally so that all functions may be exercised by either or both of the Liquidators. Office Holder Details: Malcolm Cohen and Jeremy Mark Willmont (IP numbers 6825 and 9044 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 17 December 2019 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/bt. Christina Ryan , Chair of Meetings : | |||
Initiating party | Event Type | ||
Defending party | BT LGS LIMITED | Event Date | 2019-12-17 |
Passed 17th December 2019 At General Meetings of the above-named Companies, duly convened, and held at 81 Newgate Street, London EC1A 7AJ on the 17th December 2019, the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS 1 That the Company be wound-up voluntarily and Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) of BDO LLP, 55 Baker Street, London W1U 7EU be appointed Joint Liquidators for the purposes of such winding-up. 2 That the Joint Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTIONS 1 That the Joint Liquidators' fees be paid on a fixed fee basis. 2 That the Joint Liquidators may act Jointly and severally so that all functions may be exercised by either or both of the Liquidators. Office Holder Details: Malcolm Cohen and Jeremy Mark Willmont (IP numbers 6825 and 9044 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 17 December 2019 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/bt. Christina Ryan , Chair of Meetings : | |||
Initiating party | Event Type | ||
Defending party | BT LGS LIMITED | Event Date | 2019-12-17 |
Malcolm Cohen and Jeremy Mark Willmont of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/bt. | |||
Initiating party | Event Type | ||
Defending party | BT LGS LIMITED | Event Date | 2019-12-17 |
Malcolm Cohen and Jeremy Mark Willmont of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/bt. | |||
Initiating party | Event Type | ||
Defending party | BT LGS LIMITED | Event Date | |
('the Companies') - Both In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 17 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. 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 24 January 2020, 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 Malcolm Cohen , Joint Liquidator Dated 18 December 2019 | |||
Initiating party | Event Type | ||
Defending party | BT LGS LIMITED | Event Date | |
('the Companies') - Both In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 17 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. 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 24 January 2020, 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 Malcolm Cohen , Joint Liquidator Dated 18 December 2019 | |||
Initiating party | Event Type | ||
Defending party | BT LGS LIMITED | Event Date | |
('the Companies') - Both In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 17 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. 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 24 January 2020, 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 Malcolm Cohen , Joint Liquidator Dated 18 December 2019 | |||
Initiating party | Event Type | ||
Defending party | BT LGS LIMITED | Event Date | |
('the Companies') - Both In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 17 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. 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 24 January 2020, 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 Malcolm Cohen , Joint Liquidator Dated 18 December 2019 | |||
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. |