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

BT CONVERGENT SOLUTIONS LIMITED

LONDON, W1U,
Company Registration Number
03238603
Private Limited Company
Dissolved

Dissolved 2017-02-28

Company Overview

About Bt Convergent Solutions Ltd
BT CONVERGENT SOLUTIONS LIMITED was founded on 1996-08-16 and had its registered office in London. The company was dissolved on the 2017-02-28 and is no longer trading or active.

Key Data
Company Name
BT CONVERGENT SOLUTIONS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
SKYNET SYSTEMS LIMITED20/12/2005
 
Trading Names/Associated Names
BT iNet
Filing Information
Company Number 03238603
Date formed 1996-08-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-02-28
Type of accounts FULL
Last Datalog update: 2019-03-08 08:25:27
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.

Company Officers of BT CONVERGENT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2005-05-03
ANDREW BUGLER
Director 2003-10-16
NEIL PEMBERTON
Director 2003-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE ELIZABETH CAROLAN
Director 2011-08-15 2012-02-21
MARK GARETH JOHN PRICE
Director 2007-04-01 2010-11-11
THOMAS BARRY CRAIG
Director 2005-05-03 2007-11-30
DAVID GRAHAM CARRINGTON
Director 1996-08-16 2007-03-31
DANIEL THOMAS MCINNES
Director 2005-05-03 2007-03-31
ANDREW PATRICK JAMES LENNON
Director 2004-04-21 2005-09-30
NEIL PEMBERTON
Company Secretary 1996-08-16 2005-05-03
PHILIP JOHN HERBERT
Director 1999-04-12 2004-04-21
SCF SECRETARIES LIMITED LIABILITY COMPANY
Nominated Secretary 1996-08-16 1996-08-16
S C F (UK) LIMITED
Nominated Director 1996-08-16 1996-08-16

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 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 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

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
2017-02-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2016
2016-11-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2016
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 81 NEWGATE STREET LONDON GREATER LONDON EC1A 7AJ
2015-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-28LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-284.70DECLARATION OF SOLVENCY
2015-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-28LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-284.70DECLARATION OF SOLVENCY
2014-12-15AA01PREVEXT FROM 31/03/2014 TO 30/09/2014
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-20AR0116/08/14 FULL LIST
2013-10-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-04AR0116/08/13 FULL LIST
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-12AR0116/08/12 FULL LIST
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CAROLAN
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PEMBERTON / 24/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUGLER / 24/11/2011
2011-09-06AR0116/08/11 FULL LIST
2011-08-18AP01DIRECTOR APPOINTED MRS SARAH JANE ELIZABETH CAROLAN
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRICE
2010-08-25AR0116/08/10 FULL LIST
2010-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-29RES01ADOPT ARTICLES 09/06/2010
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PEMBERTON / 26/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GARETH JOHN PRICE / 26/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUGLER / 26/10/2009
2009-09-02363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2008-12-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-04363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-11288bDIRECTOR RESIGNED
2007-08-28363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288bDIRECTOR RESIGNED
2007-04-04288bDIRECTOR RESIGNED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-08363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-09-04288cDIRECTOR'S PARTICULARS CHANGED
2005-12-20CERTNMCOMPANY NAME CHANGED SKYNET SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/12/05
2005-12-19288bDIRECTOR RESIGNED
2005-10-12363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-05-31288aNEW SECRETARY APPOINTED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-05-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-23287REGISTERED OFFICE CHANGED ON 23/05/05 FROM: CASSINI HOUSE HANBOROUGH BUSINESS PARK LODGE ROAD LONG HANBOROUGH WITNEY OXFORDSHIRE OX29 8SD
2005-05-23288bSECRETARY RESIGNED
2005-05-23RES13STAT DECTN SWORN 03/05/05
2005-05-20AUDAUDITOR'S RESIGNATION
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-14363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-06-12395PARTICULARS OF MORTGAGE/CHARGE
2004-05-18169£ IC 20/10 21/04/04 £ SR 10@1=10
2004-04-30288bDIRECTOR RESIGNED
2004-04-30RES13AGREEMENT 21/04/04
2004-04-28288aNEW DIRECTOR APPOINTED
2003-10-24288aNEW DIRECTOR APPOINTED
2003-10-24288aNEW DIRECTOR APPOINTED
2003-10-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-15363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2002-09-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/02
2002-08-20363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2001-11-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-11-29363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-09-21AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to BT CONVERGENT SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-04
Notices to Creditors2015-04-15
Resolutions for Winding-up2015-04-15
Appointment of Liquidators2015-04-15
Fines / Sanctions
No fines or sanctions have been issued against BT CONVERGENT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2004-06-09 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 1999-07-26 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BT CONVERGENT SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of BT CONVERGENT SOLUTIONS LIMITED registering or being granted any patents
Domain Names

BT CONVERGENT SOLUTIONS LIMITED owns 3 domain names.

ciscorouters.co.uk   ciscoswitches.co.uk   skynetsystems.co.uk  

Trademarks
We have not found any records of BT CONVERGENT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BT CONVERGENT SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-4 GBP £361 Computer and Other IT Expenditure (Hardware)
Kent County Council 2014-7 GBP £1,778 Computer and Other IT Expenditure (Hardware)
West Suffolk Council 2014-6 GBP £1,200 ICT
Kent County Council 2014-6 GBP £32,346 Building Works - Other
Herefordshire Council 2014-4 GBP £47,596
Kent County Council 2014-4 GBP £144,311 Computer and Other IT Expenditure (Hardware)
Herefordshire Council 2014-3 GBP £29,184
Leeds City Council 2014-3 GBP £6,009 Internal Fees
West Suffolk Council 2014-3 GBP £18,415 Phone Contract
Kent County Council 2014-3 GBP £97,266 Building Works - Other
Kent County Council 2014-2 GBP £34,702 Building Works - Other
Leeds City Council 2014-1 GBP £85 Computer Software & Equipment
Kent County Council 2014-1 GBP £8,999 Computer and Other IT Expenditure (Software)
Kent County Council 2013-12 GBP £3,387 Building Works - Main Contract
Leeds City Council 2013-12 GBP £8,959 Computer Software & Equipment
Leeds City Council 2013-11 GBP £25,979 Computer Software & Equipment
Cheshire West and Chester 2013-11 GBP £779
Kent County Council 2013-11 GBP £13,085 Design Fees - External
Kent County Council 2013-10 GBP £4,947 Computer and Other IT Expenditure (Hardware)
Leeds City Council 2013-10 GBP £5,651 Other Costs
Herefordshire Council 2013-10 GBP £15,585
Herefordshire Council 2013-9 GBP £970
Kent County Council 2013-9 GBP £563 Computer and Other IT Expenditure (Hardware)
Leeds City Council 2013-9 GBP £8,869 Computer Software & Equipment
Kent County Council 2013-8 GBP £11,392 Computer and Other IT Expenditure (Hardware)
Leeds City Council 2013-8 GBP £139,467 Telephones
Leeds City Council 2013-7 GBP £22,319 Computer Software & Equipment
Herefordshire Council 2013-7 GBP £13,839
Kent County Council 2013-7 GBP £423 Computer and Other IT Expenditure (Hardware)
Herefordshire Council 2013-6 GBP £64,251
Leeds City Council 2013-6 GBP £48,537 Computer Software & Equipment
Kent County Council 2013-6 GBP £5,742 Computer and Other IT Expenditure (IT Technical/Installation Services)
West Suffolk Councils 2013-5 GBP £9,207 Computer rental & maintenance
Leeds City Council 2013-5 GBP £3,624 Furniture And Equipment
Kent County Council 2013-5 GBP £17,956 Computer and Other IT Expenditure (Hardware)
Leeds City Council 2013-4 GBP £13,134 Other Costs
Herefordshire Council 2013-4 GBP £4,943
Kent County Council 2013-4 GBP £255,469 Computer and Other IT Expenditure (Hardware)
Herefordshire Council 2013-3 GBP £10,025
Kent County Council 2013-3 GBP £35,208 Computer and Other IT Expenditure (Hardware)
Leeds City Council 2013-3 GBP £44,316 Computer Software & Equipment
Leeds City Council 2013-2 GBP £12,474 Computer Software & Equipment
Kent County Council 2013-2 GBP £1,489 Computer and Other IT Expenditure (Hardware)
Kent County Council 2013-1 GBP £3,377 Computer and Other IT Expenditure (Hardware)
Leeds City Council 2013-1 GBP £507 Other Costs
Leeds City Council 2012-12 GBP £5,981 Other Costs
Kent County Council 2012-12 GBP £1,771 Computer and Other IT Expenditure (Hardware)
Herefordshire Council 2012-12 GBP £3,894
West Suffolk Councils 2012-12 GBP £6,009 Computer rental & maintenance
Leeds City Council 2012-11 GBP £10,917 Computer Software & Equipment
Kent County Council 2012-11 GBP £8,035 Computer Equipment - Hardware
Leeds City Council 2012-10 GBP £2,924
Kent County Council 2012-10 GBP £33,920 Computer Equipment - Hardware
Leeds City Council 2012-9 GBP £33,972
London Borough of Brent 2012-9 GBP £1,673
Kent County Council 2012-9 GBP £24,710 Computer Equipment - Hardware
Leeds City Council 2012-8 GBP £58,222
Herefordshire Council 2012-8 GBP £104,817 Supplies & Services
Kent County Council 2012-8 GBP £23,238 Computer Equipment - Hardware
Leeds City Council 2012-7 GBP £10,043
Kent County Council 2012-7 GBP £22,739 Computer Equipment - Hardware
West Suffolk Councils 2012-6 GBP £8,616 Computer rental & maintenance
Kent County Council 2012-6 GBP £4,550 Computer and Other IT Expenditure (Software)
Leeds City Council 2012-6 GBP £184,143
Herefordshire Council 2012-5 GBP £76,060 Supplies & Services
Kent County Council 2012-5 GBP £11,766 Equipment, Furniture and Materials and Livestock
Leeds City Council 2012-5 GBP £131,421
Leeds City Council 2012-4 GBP £135,909
West Suffolk Councils 2012-4 GBP £15,861 Computer rental & maintenance
Kent County Council 2012-4 GBP £148,705 Computer Equipment - Hardware
London Borough of Brent 2012-3 GBP £45,599
London Borough of Hillingdon 2012-3 GBP £4,993
Leeds City Council 2012-3 GBP £446,877
Kent County Council 2012-3 GBP £125,966 Computer Equipment - Software Development Costs
West Suffolk Councils 2011-12 GBP £9,524 Computer rental & maintenance
Kent County Council 2011-11 GBP £22,250 Computer and Other IT Expenditure (Maintenance)
West Suffolk Councils 2011-11 GBP £10,116 Other expenses
Kent County Council 2011-10 GBP £418,410 Computer Equipment - Hardware
Leeds City Council 2011-10 GBP £2,462 Networks
Kent County Council 2011-9 GBP £11,113 Computer and Other IT Expenditure (Hardware)
Kent County Council 2011-8 GBP £4,351 Computer and Other IT Expenditure (Hardware)
Kent County Council 2011-7 GBP £46,172
Leeds City Council 2011-6 GBP £27,312 Computer Software & Equipment
Kent County Council 2011-6 GBP £97,565
Brighton and Hove City Council 2011-5 GBP £5,115
Kent County Council 2011-5 GBP £35,087 Computer Equipment - Hardware
Kent County Council 2011-4 GBP £200,815 Computer Equipment - Hardware
West Suffolk Councils 2011-3 GBP £5,424 Computer rental & maintenance
Torbay Council 2011-3 GBP £665 COMPUTING - H/WARE MTCE & LIC
West Suffolk Councils 2011-2 GBP £623 Computer rental & maintenance
West Suffolk Councils 2010-12 GBP £9,143 Computer rental & maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BT CONVERGENT SOLUTIONS 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 TypeNotices to Creditors
Defending partyBT CONVERGENT SOLUTIONS LIMITEDEvent Date2015-04-09
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU , was appointed Liquidator of the above named Company following a General Meeting on 9 April 2015 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU, by 29 May 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 29 May 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/BT. Malcolm Cohen , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBT CONVERGENT SOLUTIONS LIMITEDEvent Date2015-04-09
At a General Meeting of the above-named Company, duly convened, and held at 81 Newgate Street, London EC1A 7AJ on the 9 April 2015 the following Special and Ordinary Resolutions were duly passed, viz: SPECIAL RESOLUTIONS 1 That the Company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3 That the Liquidator be authorised under the provisions of Section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 4 That the Liquidators fees are to be paid on a fixed fee basis. Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the Company on 9 April 2015 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/BT. Neil Pemberton , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBT CONVERGENT SOLUTIONS LIMITEDEvent Date2015-04-09
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU :
 
Initiating party Event TypeFinal Meetings
Defending partyBT CONVERGENT SOLUTIONS LIMITEDEvent Date2015-04-09
The Company's registered office is 55 Baker Street, London, W1U 7EU and has no other trading styles. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, on 15 November 2016 at 10:00 hrs, for the purposes of considering the accounts and the Liquidator's report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/BT. Dated: 28 September 2016 Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 9 April 2015 . Malcolm Cohen , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BT CONVERGENT SOLUTIONS 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 BT CONVERGENT SOLUTIONS 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.