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

BT LEASE HOLDINGS LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
04941979
Private Limited Company
Liquidation

Company Overview

About Bt Lease Holdings Ltd
BT LEASE HOLDINGS LIMITED was founded on 2003-10-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Bt Lease Holdings Limited is a Private Limited 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 LEASE HOLDINGS LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in EC1A
 
Filing Information
Company Number 04941979
Company ID Number 04941979
Date formed 2003-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 07:17:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BT LEASE HOLDINGS LIMITED
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 LEASE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2003-10-23
MARK PHILIP GENIKIS
Director 2003-10-23
ADAM DAVID BRIAN MACHIN
Director 2013-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA BRENCHLEY
Director 2010-09-17 2013-02-13
JOHN CHRISTOPHER CHALLIS
Director 2009-03-30 2011-03-31
NICOLA BRENCHLEY
Director 2010-09-21 2010-09-21
MANOJ LAD
Director 2009-03-30 2010-08-09
RAYMOND COPPIN
Director 2003-11-10 2009-03-30
ALAN GEORGE SCOTT
Director 2005-09-06 2009-03-30
STEPHEN JOHN PRIOR
Director 2003-10-23 2005-09-06

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 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 BT GLOBAL SERVICES LIMITED Company Secretary 2000-01-05 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED COMMUNICATIONS NETWORKING SERVICES (UK) Company Secretary 2000-01-05 CURRENT 1993-07-29 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
MARK PHILIP GENIKIS GROUPBT LIMITED Director 2014-12-11 CURRENT 2001-03-12 Liquidation
MARK PHILIP GENIKIS BT LEASING LIMITED Director 2013-02-13 CURRENT 2003-10-23 Liquidation
MARK PHILIP GENIKIS BT SLE USD LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active
MARK PHILIP GENIKIS BT SLE EURO LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active
MARK PHILIP GENIKIS TUDOR MINSTREL Director 2008-12-17 CURRENT 1999-04-01 Active
MARK PHILIP GENIKIS BT GROUP INVESTMENTS LIMITED Director 2007-05-08 CURRENT 2001-08-30 Active
MARK PHILIP GENIKIS NEWGATE LEASING LIMITED Director 2007-02-27 CURRENT 1986-06-02 Liquidation
MARK PHILIP GENIKIS ALBACOM HOLDINGS Director 2005-04-20 CURRENT 1991-04-19 Dissolved 2017-04-20
MARK PHILIP GENIKIS BRUNING LIMITED Director 2004-12-17 CURRENT 2003-11-10 Active
MARK PHILIP GENIKIS BT FINANCE B.V. Director 2003-10-25 CURRENT 1999-08-05 Converted / Closed
MARK PHILIP GENIKIS BT EUROPEAN INVESTMENTS LIMITED Director 2003-06-30 CURRENT 2001-08-24 Active
MARK PHILIP GENIKIS BT FIFTY-ONE Director 2003-06-30 CURRENT 1998-08-20 Active
MARK PHILIP GENIKIS COMMUNICATIONS NETWORKING SERVICES (UK) Director 2003-06-30 CURRENT 1993-07-29 Active
MARK PHILIP GENIKIS BT FIFTY-THREE LIMITED Director 2001-11-19 CURRENT 1998-08-20 Active
MARK PHILIP GENIKIS POSTGATE HOLDING COMPANY Director 2001-07-06 CURRENT 1996-03-01 Liquidation
ADAM DAVID BRIAN MACHIN ALDERSGATE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2014-09-15 CURRENT 2006-03-31 Active
ADAM DAVID BRIAN MACHIN BT EIGHTY-NINE LIMITED Director 2013-02-13 CURRENT 2006-10-02 Dissolved 2015-06-18
ADAM DAVID BRIAN MACHIN BT SHANK NO. 2 LIMITED Director 2009-03-04 CURRENT 2008-12-09 Converted / Closed
ADAM DAVID BRIAN MACHIN NEWGATE LEASING LIMITED Director 2007-02-27 CURRENT 1986-06-02 Liquidation

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
2019-05-28GAZ2Final Gazette dissolved via compulsory strike-off
2019-03-01LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-07
2019-02-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-05
2017-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/17 FROM 81 Newgate Street London EC1A 7AJ
2017-12-21600Appointment of a voluntary liquidator
2017-12-21LRESSPResolutions passed:
  • Special resolution to wind up on 2017-12-06
2017-12-21LIQ01Voluntary liquidation declaration of solvency
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-31SH19Statement of capital on 2017-08-31 GBP 1.00
2017-08-30SH20Statement by Directors
2017-08-30RES06REDUCE ISSUED CAPITAL 29/08/2017
2017-08-30CAP-SSSolvency Statement dated 29/08/17
2017-08-30RES13Resolutions passed:
  • Share premium account reduced 29/08/2017
  • Resolution of reduction in issued share capital
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 17000000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-03-15CH01Director's details changed for Mr Mark Philip Genikis on 2016-01-11
2015-11-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 17000000
2015-10-27AR0123/10/15 ANNUAL RETURN FULL LIST
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 17000000
2014-11-05AR0123/10/14 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-12CH01Director's details changed for Mr Adam David Brian Machin on 2014-05-31
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 17000000
2013-11-12AR0123/10/13 ANNUAL RETURN FULL LIST
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BRENCHLEY
2013-02-13AP01DIRECTOR APPOINTED MR ADAM DAVID BRIAN MACHIN
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-16AR0123/10/12 FULL LIST
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-11AR0123/10/11 FULL LIST
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHALLIS
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA BRENCHLEY / 01/02/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP GENIKIS / 01/02/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER CHALLIS / 01/02/2011
2010-11-18AR0123/10/10 FULL LIST
2010-11-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-01AP01DIRECTOR APPOINTED MS NICOLA BRENCHLEY
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BRENCHLEY
2010-09-28AP01DIRECTOR APPOINTED MS NICOLA BRENCHLEY
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ LAD
2010-04-27RES01ADOPT ARTICLES 19/04/2010
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER CHALLIS / 26/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP GENIKIS / 26/10/2009
2009-11-20AR0123/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MANOJ LAD / 26/10/2009
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARK GENIKIS / 24/06/2009
2009-04-14288aDIRECTOR APPOINTED JOHN CHRISTOPHER CHALLIS
2009-04-14288aDIRECTOR APPOINTED MANOJ LAD
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR ALAN SCOTT
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND COPPIN
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-17363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-13363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-1888(2)RAD 05/04/06-05/04/06 £ SI 1000000@1.00=1000000
2006-10-25363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2005-10-27363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288bDIRECTOR RESIGNED
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-1588(2)RAD 06/07/05-06/07/05 £ SI 10000000@1.00=10000000 £ IC 6000000/16000000
2005-06-15288cDIRECTOR'S PARTICULARS CHANGED
2004-11-01363aRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-06-18288cDIRECTOR'S PARTICULARS CHANGED
2004-05-0488(2)RAD 29/04/04-29/04/04 £ SI 3000000@1.00=3000000 £ IC 3000000/6000000
2003-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-1688(2)RAD 08/12/03--------- £ SI 2000000@1=2000000 £ IC 1000000/3000000
2003-11-20225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2003-11-13288aNEW DIRECTOR APPOINTED
2003-10-31ELRESS386 DISP APP AUDS 27/10/03
2003-10-31ELRESS366A DISP HOLDING AGM 27/10/03
2003-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BT LEASE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BT LEASE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BT LEASE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of BT LEASE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BT LEASE HOLDINGS LIMITED
Trademarks
We have not found any records of BT LEASE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BT LEASE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BT LEASE HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BT LEASE HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BT LEASE HOLDINGS 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 LEASE HOLDINGS 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.