Dissolved 2016-12-13
Company Information for BTL FIRE LIMITED
CONCORDE HOUSE GRENVILLE PLACE MILL HILL, LONDON, NW7,
|
Company Registration Number
06887317
Private Limited Company
Dissolved Dissolved 2016-12-13 |
Company Name | ||||
---|---|---|---|---|
BTL FIRE LIMITED | ||||
Legal Registered Office | ||||
CONCORDE HOUSE GRENVILLE PLACE MILL HILL LONDON | ||||
Previous Names | ||||
|
Company Number | 06887317 | |
---|---|---|
Date formed | 2009-04-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2016-12-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM ALEXANDER GOMEZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOLLIE JANE GOMEZ |
Director | ||
HOLLIE JANE WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BTL DEVELOPMENTS LIMITED | Director | 2011-09-01 | CURRENT | 2010-03-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM UNIT 1 NEW STREET FARM CHILMINGTON GREEN ROAD GREAT CHART ASHFORD KENT TN23 3DL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOLLIE GOMEZ | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/05/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/10/2014 | |
CERTNM | COMPANY NAME CHANGED BTL FIRE & SECURITY LIMITED CERTIFICATE ISSUED ON 03/10/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ALEXANDER GOMEZ / 01/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLIE JANE GOMEZ / 01/08/2014 | |
SH01 | 01/05/14 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 14/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MALCOLM ALEXANDER GOMEZ | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/13 FULL LIST | |
AA01 | CURRSHO FROM 30/09/2014 TO 30/06/2014 | |
RES15 | CHANGE OF NAME 26/06/2013 | |
CERTNM | COMPANY NAME CHANGED BLUE PARROT PUBLISHING LIMITED CERTIFICATE ISSUED ON 26/06/13 | |
AR01 | 24/04/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLIE JANE WILSON / 02/06/2011 | |
AR01 | 24/04/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS HOLLIE JANE WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOLLIE WILSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLIE JANE WILSON / 18/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2010 FROM UNIT 4 FOLKESTONE ENTERPRISE CENTRE FOLKESTONE KENT CT19 4RH | |
AA01 | CURREXT FROM 30/04/2010 TO 30/09/2010 | |
AR01 | 24/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLIE CASTLE / 24/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLIE CASTLE / 17/11/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-23 |
Appointment of Liquidators | 2015-08-12 |
Resolutions for Winding-up | 2015-08-12 |
Meetings of Creditors | 2015-07-16 |
Petitions to Wind Up (Companies) | 2015-07-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2012-10-01 | £ 86,925 |
---|---|---|
Other Creditors Due Within One Year | 2012-10-01 | £ 13,578 |
Taxation Social Security Due Within One Year | 2012-10-01 | £ 13,681 |
Trade Creditors Within One Year | 2012-10-01 | £ 59,666 |
Creditors and other liabilities
|
|
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 BTL FIRE LIMITED
Called Up Share Capital | 2012-10-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-10-01 | £ 1,124 |
Current Assets | 2012-10-01 | £ 88,244 |
Debtors | 2012-10-01 | £ 47,949 |
Shareholder Funds | 2012-10-01 | £ 1,319 |
Stocks Inventory | 2012-10-01 | £ 39,171 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as BTL FIRE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BTL FIRE LIMITED | Event Date | 2016-06-17 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 26 August 2016 at 3.15 pm and 3.20 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office, and destroying of Company books and records. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA no later than 12 noon on the business day before the meeting. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BTL FIRE LIMITED | Event Date | 2015-08-05 |
Jeffrey Mark Brenner , of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Besa Mustafa : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BTL FIRE LIMITED | Event Date | 2015-08-05 |
The Companies Act 2006 and the Insolvency Act 1986 At a general meeting of the Company, duly convened and held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 5 August 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jeffrey Mark Brenner , Licensed Insolvency Practitioner, of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , be appointed liquidator of the Company for the purposes of the voluntary winding-up. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Jeffrey Mark Brenner as Liquidator. Date on which Resolutions were passed: Members: 5 August 2015 Creditors: 5 August 2015 Liquidator details: Jeffrey Mark Brenner , IP number: 9301 , of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Besa Mustafa Malcolm Alexander Gomez , Director : Dated 5 August 2015 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BTL FIRE LIMITED | Event Date | 2015-07-09 |
Section 98(1) Insolvency Act 1986 (as amended); Rule 4.53D, Insolvency Rules 1986 Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA , on 5 August 2015 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Jeffrey Mark Brenner , of B&C Associates Limited , is qualified to act as insolvency practitioner in relation to the above. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , on the two business days prior to the meeting of creditors between the hours of 10.00 am and 4.00 pm. To enable a creditor to vote, a proxy must be lodged, together with a statement of claim, at the offices of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , not later than 12 noon on the business day prior to the meeting of creditors. The proxy form and statement may be posted or sent by fax to 020 8906 7731. Place at which a list of Creditors will be available for inspection: B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Tel: 020 8906 7730, Email: Jeff@bcassociates.uk.com . Proposed Liquidator: Jeffrey Mark Brenner IP Number: 9301 , B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: Jeff@bcassociates.uk.com . Alternative contact: Besa Mustafa besa@bcassociates.uk.com | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BTL FIRE LIMITED | Event Date | 2015-06-05 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4007 A Petition to wind up the above-named Company, Registration Number 06887317, of ,Unit 1 New Street Farm, Chilmington Green Road, Great Chart, Ashford, Kent, TN23 3DL, presented on 5 June 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 20 July 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 July 2015 . | |||
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. |