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

BT FORTY-SIX

1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
02325907
Private Unlimited Company
Dissolved

Dissolved 2014-12-15

Company Overview

About Bt Forty-six
BT FORTY-SIX was founded on 1988-12-07 and had its registered office in 1 Little New Street. The company was dissolved on the 2014-12-15 and is no longer trading or active.

Key Data
Company Name
BT FORTY-SIX
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in EC4A
 
Filing Information
Company Number 02325907
Date formed 1988-12-07
Country England
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-12-15
Type of accounts FULL
Last Datalog update: 2015-05-18 03:19:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BT FORTY-SIX
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-SIX

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 1996-03-31
PHILIP NORMAN ALLENBY
Director 2011-03-23
GLYN PARRY
Director 2007-05-21
LESLIE CHARLES WINNISTER
Director 2003-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHRISTOPHER CHALLIS
Director 2008-11-21 2011-03-17
HEATHER GWENDOLYN BRIERLEY
Director 2005-09-06 2008-11-20
JOHN WILLIAM ALFRED FOX
Director 2001-05-21 2007-05-21
STEPHEN JOHN PRIOR
Director 1998-10-09 2005-09-06
ANDREW WILLIAM LONGDEN
Director 1998-10-09 2003-10-24
JOHN ARTHUR KEVIN CLARK
Director 1998-10-09 2001-05-21
CHRISTINA BRIDGET RYAN
Director 1997-03-03 1998-10-09
DAVID HYWEL SANGER
Director 1992-10-08 1998-10-09
TOMAS GERARD CAHALANE
Director 1995-09-25 1997-03-03
ESTHER PATRICIA CURRAN
Company Secretary 1993-07-12 1996-03-31
KATHERINE MARY DUFFY
Director 1995-02-22 1995-09-25
CAROL GEAR
Director 1992-10-08 1995-02-17
RICHARD DAVID PRICE
Company Secretary 1992-10-08 1993-06-18

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 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 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
PHILIP NORMAN ALLENBY BT EIGHTY-EIGHT LIMITED Director 2014-02-24 CURRENT 2006-10-02 Dissolved 2015-06-18
PHILIP NORMAN ALLENBY BT NORDICS LIMITED Director 2013-10-14 CURRENT 2000-04-25 Converted / Closed
PHILIP NORMAN ALLENBY BT FINANCE B.V. Director 2011-03-31 CURRENT 1999-08-05 Converted / Closed
PHILIP NORMAN ALLENBY BT GLOBAL NETWORKING A LIMITED Director 2010-11-11 CURRENT 2001-11-12 Converted / Closed
PHILIP NORMAN ALLENBY BT GLOBAL NETWORKING B LIMITED Director 2010-11-11 CURRENT 2001-11-12 Converted / Closed
PHILIP NORMAN ALLENBY SME LAW LIMITED Director 2009-10-21 CURRENT 2009-10-21 Dissolved 2013-12-27
GLYN PARRY BT CORPORATE TRUSTEE LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active
GLYN PARRY BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY Director 2007-06-30 CURRENT 1984-04-01 Active
GLYN PARRY BT (INTERNATIONAL) HOLDINGS LIMITED Director 2007-06-30 CURRENT 1988-02-02 Active
GLYN PARRY BT HOLDINGS LIMITED Director 2007-06-30 CURRENT 1988-02-03 Active
GLYN PARRY BT SEVENTY-THREE Director 2007-05-21 CURRENT 1999-06-29 Liquidation
GLYN PARRY BT FIFTY-ONE Director 2007-05-21 CURRENT 1998-08-20 Active
GLYN PARRY ALBACOM HOLDINGS Director 2005-04-20 CURRENT 1991-04-19 Dissolved 2017-04-20
LESLIE CHARLES WINNISTER GROUPBT LIMITED Director 2014-12-11 CURRENT 2001-03-12 Liquidation
LESLIE CHARLES WINNISTER BT SEVENTY-THREE Director 2006-02-17 CURRENT 1999-06-29 Liquidation
LESLIE CHARLES WINNISTER BT LEASING LIMITED Director 2005-05-09 CURRENT 2003-10-23 Liquidation
LESLIE CHARLES WINNISTER BT (RRS LP) LIMITED Director 2003-11-18 CURRENT 2000-11-17 Active
LESLIE CHARLES WINNISTER BT GROUP INVESTMENTS LIMITED Director 2003-10-25 CURRENT 2001-08-30 Active
LESLIE CHARLES WINNISTER BT (INTERNATIONAL) HOLDINGS LIMITED Director 2003-10-25 CURRENT 1988-02-02 Active
LESLIE CHARLES WINNISTER BT HOLDINGS LIMITED Director 2003-10-25 CURRENT 1988-02-03 Active
LESLIE CHARLES WINNISTER BT NEWGATE INVESTMENTS LIMITED Director 2003-09-04 CURRENT 2003-09-04 Dissolved 2014-08-07
LESLIE CHARLES WINNISTER BT GARRICK PLC Director 2003-06-30 CURRENT 2000-07-11 Converted / Closed
LESLIE CHARLES WINNISTER BT GLOBAL NETWORKING B LIMITED Director 2001-11-27 CURRENT 2001-11-12 Converted / Closed
LESLIE CHARLES WINNISTER BT FINANCE B.V. Director 1999-08-31 CURRENT 1999-08-05 Converted / Closed

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
2014-12-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-15LIQ MISC RESRESOLUTION INSOLVENCY:RESOLUTION RE. STATEMENT OF ACCOUNT
2014-09-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-02-254.70DECLARATION OF SOLVENCY
2014-02-21LRESSPSPECIAL RESOLUTION TO WIND UP
2014-02-214.70DECLARATION OF SOLVENCY
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 81 NEWGATE STREET LONDON EC1A 7AJ
2014-02-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-134.70DECLARATION OF SOLVENCY
2014-02-12AD02SAIL ADDRESS CREATED
2014-01-28RES13SHARE PREM A/C REDUCED TO NIL 16/01/2014
2014-01-28RES06REDUCE ISSUED CAPITAL 16/01/2014
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 3010000000;USD 10010
2013-10-31AR0108/10/13 FULL LIST
2013-10-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-29AR0108/10/12 FULL LIST
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN PARRY / 01/08/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NORMAN ALLENBY / 01/08/2012
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-04AR0108/10/11 FULL LIST
2011-03-23AP01DIRECTOR APPOINTED MR PHILIP NORMAN ALLENBY
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHALLIS
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES WINNISTER / 01/02/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER CHALLIS / 01/02/2011
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-05AR0108/10/10 FULL LIST
2009-12-30AR0108/10/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES WINNISTER / 26/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER CHALLIS / 26/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN PARRY / 26/10/2009
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-24288aDIRECTOR APPOINTED JOHN CHRISTOPHER CHALLIS
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR HEATHER BRIERLEY
2008-11-05363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-02363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-06-12288bDIRECTOR RESIGNED
2007-06-12288aNEW DIRECTOR APPOINTED
2006-10-10363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-10-13363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-20288bDIRECTOR RESIGNED
2004-10-12363aRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-09-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-12288aNEW DIRECTOR APPOINTED
2003-10-24288bDIRECTOR RESIGNED
2003-10-14363aRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-10-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-12AUDAUDITOR'S RESIGNATION
2003-03-03288cDIRECTOR'S PARTICULARS CHANGED
2002-12-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-14363aRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2001-11-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-08363aRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-08-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-01288bDIRECTOR RESIGNED
2001-06-01288aNEW DIRECTOR APPOINTED
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
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-SIX or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-08
Fines / Sanctions
No fines or sanctions have been issued against BT FORTY-SIX
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-SIX 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-SIX registering or being granted any patents
Domain Names
We do not have the domain name information for BT FORTY-SIX
Trademarks
We have not found any records of BT FORTY-SIX registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BT FORTY-SIX. 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-SIX 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-SIX 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 partyBT FORTY-SIXEvent Date2014-08-06
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 10 September 2014 at 10:00 am, for the purpose of receiving an account showing the manner in which 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 Joint Liquidators. The meeting will also consider and, if thought fit, pass the following ordinary resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 4 February 2014 Office Holder details: Christopher Richard Frederick Day, (IP No. 008072) and Stephen Roland Browne, (IP No. 009281) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Daniel Molloy, Tel: 020 7303 4992 or at damolloy@deloitte.co.uk for further information.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BT FORTY-SIX 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-SIX 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.