Company NameBTG Investment (Holdings) Limited
Company StatusDissolved
Company Number02480363
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDame Pamela Louise Makin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(15 years, 12 months after company formation)
Appointment Duration7 years, 4 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBtg Plc 5 Fleet Place
London
EC4M 7RD
Director NameMr Rolf Kristian Berndtson Soderstrom
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(19 years after company formation)
Appointment Duration4 years, 4 months (closed 30 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBtg Plc 5 Fleet Place
London
EC4M 7RD
Secretary NameLygia Jane Jones
StatusClosed
Appointed15 February 2012(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 30 July 2013)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameIan Alexander Harvey
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 02 February 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood
Cobham Road
Fetcham
Surrey
KT22 9SJ
Director NameRustom Kaikhushroo Kathoke
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(1 year after company formation)
Appointment Duration14 years, 3 months (resigned 01 July 2005)
RoleFinance Director
Correspondence AddressBeechfield 29b Holmewood Ridge
Langton Green
Kent
TN3 0ED
Director NameJohn Morton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 16 September 1994)
RoleSecretary
Correspondence Address47 Dresden Road
Islington
London
N19 3BG
Secretary NameJohn Morton
NationalityBritish
StatusResigned
Appointed13 March 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 1993)
RoleCompany Director
Correspondence Address47 Dresden Road
Islington
London
N19 3BG
Secretary NameMr John Gordon Williams
NationalityBritish
StatusResigned
Appointed27 January 1993(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address14 Borkwood Park
Orpington
Kent
BR6 9LD
Secretary NameMr David Martin James
NationalityBritish
StatusResigned
Appointed30 June 1997(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 1999)
RoleCompany Director
Correspondence AddressHunters Lodge 17 Crossways
Berkhamsted
Hertfordshire
HP4 3NH
Secretary NamePeter Geoffrey Maddox
NationalityBritish
StatusResigned
Appointed06 October 1999(9 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameChristine Helen Soden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(15 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2009)
RoleAccountant
Correspondence AddressBtg Plc 5 Fleet Place
London
EC4M 7RD

Contact

Websitewww.btgplc.com/
Email address[email protected]
Telephone020 75750000
Telephone regionLondon

Location

Registered AddressBtg Plc
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1000 at £1Btg International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,414,000
Current Liabilities£78,020,000

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved following liquidation (1 page)
30 July 2013Final Gazette dissolved following liquidation (1 page)
30 April 2013Return of final meeting in a members' voluntary winding up (6 pages)
30 April 2013Return of final meeting in a members' voluntary winding up (6 pages)
22 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 November 2012Appointment of a voluntary liquidator (2 pages)
22 November 2012Appointment of a voluntary liquidator (2 pages)
22 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-19
(1 page)
22 November 2012Declaration of solvency (3 pages)
22 November 2012Declaration of solvency (3 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 1,000
(4 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 1,000
(4 pages)
22 February 2012Appointment of Lygia Jane Jones as a secretary (1 page)
22 February 2012Termination of appointment of Peter Geoffrey Maddox as a secretary on 15 February 2012 (1 page)
22 February 2012Termination of appointment of Peter Maddox as a secretary (1 page)
22 February 2012Appointment of Lygia Jane Jones as a secretary on 15 February 2012 (1 page)
17 January 2012Full accounts made up to 31 March 2011 (14 pages)
17 January 2012Full accounts made up to 31 March 2011 (14 pages)
17 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
15 February 2011Full accounts made up to 31 March 2010 (13 pages)
15 February 2011Full accounts made up to 31 March 2010 (13 pages)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
25 February 2010Secretary's details changed for Peter Geoffrey Maddox on 25 February 2010 (1 page)
25 February 2010Secretary's details changed for Peter Geoffrey Maddox on 25 February 2010 (1 page)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
15 April 2009Director appointed rolf kristian berndtson soderstrom (2 pages)
15 April 2009Director appointed rolf kristian berndtson soderstrom (2 pages)
8 April 2009Appointment terminated director christine soden (1 page)
8 April 2009Appointment Terminated Director christine soden (1 page)
31 March 2009Director's Change of Particulars / pamela makin / 16/03/2009 / HouseName/Number was: , now: btg PLC; Street was: btg PLC 10 fleet street, now: 5 fleet place; Area was: limeburner lane, now: ; Post Code was: EC4M 7SB, now: EC4M 7RD (1 page)
31 March 2009Director's change of particulars / pamela makin / 16/03/2009 (1 page)
31 March 2009Director's change of particulars / christine soden / 16/03/2009 (1 page)
31 March 2009Director's Change of Particulars / christine soden / 16/03/2009 / HouseName/Number was: , now: btg PLC; Street was: btg PLC 10 fleet place, now: 5 fleet place; Area was: limeburner lane, now: ; Post Code was: EC4M 7SB, now: EC4M 7RD (1 page)
25 March 2009Registered office changed on 25/03/2009 from 10 fleet place limeburner lane london EC4M 7SB (1 page)
25 March 2009Registered office changed on 25/03/2009 from 10 fleet place limeburner lane london EC4M 7SB (1 page)
25 February 2009Return made up to 25/02/09; full list of members (3 pages)
25 February 2009Return made up to 25/02/09; full list of members (3 pages)
30 January 2009Full accounts made up to 31 March 2008 (11 pages)
30 January 2009Full accounts made up to 31 March 2008 (11 pages)
30 May 2008Return made up to 25/02/08; full list of members (3 pages)
30 May 2008Return made up to 25/02/08; full list of members (3 pages)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 September 2007Full accounts made up to 31 March 2007 (10 pages)
19 September 2007Full accounts made up to 31 March 2007 (10 pages)
27 February 2007Return made up to 25/02/07; full list of members (2 pages)
27 February 2007Return made up to 25/02/07; full list of members (2 pages)
15 December 2006Full accounts made up to 31 March 2006 (10 pages)
15 December 2006Full accounts made up to 31 March 2006 (10 pages)
28 April 2006Return made up to 25/02/06; full list of members (2 pages)
28 April 2006Return made up to 25/02/06; full list of members (2 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
14 March 2005Return made up to 25/02/05; full list of members (7 pages)
14 March 2005Return made up to 25/02/05; full list of members (7 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
7 April 2004Return made up to 25/02/04; full list of members (7 pages)
7 April 2004Return made up to 25/02/04; full list of members (7 pages)
5 April 2004Full accounts made up to 31 March 2003 (10 pages)
5 April 2004Full accounts made up to 31 March 2003 (10 pages)
5 November 2003Full accounts made up to 31 March 2002 (10 pages)
5 November 2003Full accounts made up to 31 March 2002 (10 pages)
31 March 2003Return made up to 25/02/03; full list of members (7 pages)
31 March 2003Return made up to 25/02/03; full list of members (7 pages)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
8 March 2002Return made up to 25/02/02; full list of members (6 pages)
8 March 2002Return made up to 25/02/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (10 pages)
31 January 2002Full accounts made up to 31 March 2001 (10 pages)
2 March 2001Return made up to 25/02/01; full list of members (6 pages)
2 March 2001Return made up to 25/02/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
7 June 2000Return made up to 25/02/00; full list of members (6 pages)
7 June 2000Return made up to 25/02/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
26 February 1999Return made up to 25/02/99; full list of members
  • 363(287) ‐ Registered office changed on 26/02/99
(8 pages)
26 February 1999Return made up to 25/02/99; full list of members (8 pages)
5 October 1998Full accounts made up to 31 March 1998 (11 pages)
5 October 1998Full accounts made up to 31 March 1998 (11 pages)
27 May 1998Company name changed british technology group interna tional LIMITED\certificate issued on 27/05/98 (2 pages)
27 May 1998Company name changed british technology group interna tional LIMITED\certificate issued on 27/05/98 (2 pages)
12 March 1998Return made up to 25/02/98; no change of members (6 pages)
12 March 1998Return made up to 25/02/98; no change of members (6 pages)
16 January 1998Registered office changed on 16/01/98 from: 101 newington causeway newington causeway london SE1 6BU (1 page)
16 January 1998Registered office changed on 16/01/98 from: 101 newington causeway newington causeway london SE1 6BU (1 page)
18 August 1997Full accounts made up to 31 March 1997 (11 pages)
18 August 1997Full accounts made up to 31 March 1997 (11 pages)
5 July 1997Secretary resigned (1 page)
5 July 1997Secretary resigned (1 page)
5 July 1997New secretary appointed (2 pages)
5 July 1997New secretary appointed (2 pages)
11 March 1997Return made up to 25/02/97; full list of members (7 pages)
11 March 1997Return made up to 25/02/97; full list of members (7 pages)
6 October 1996Full accounts made up to 31 March 1996 (11 pages)
6 October 1996Full accounts made up to 31 March 1996 (11 pages)
18 March 1996Return made up to 25/02/96; no change of members (5 pages)
18 March 1996Return made up to 25/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 December 1995Declaration of satisfaction of mortgage/charge (1 page)
19 December 1995Declaration of satisfaction of mortgage/charge (1 page)
19 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Full accounts made up to 31 March 1995 (11 pages)
23 May 1995Full accounts made up to 31 March 1995 (11 pages)
22 March 1995Company name changed btg LIMITED\certificate issued on 22/03/95 (2 pages)
22 March 1995Company name changed btg LIMITED\certificate issued on 22/03/95 (4 pages)
23 April 1990Company name changed\certificate issued on 23/04/90 (2 pages)
23 April 1990Company name changed\certificate issued on 23/04/90 (2 pages)
13 March 1990Incorporation (9 pages)
13 March 1990Incorporation (9 pages)