Company NameBT Property Services Limited
DirectorsStephen John Prior and Mark Philip Genikis
Company StatusDissolved
Company Number03856277
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 7 months ago)
Previous NameBT Sixty-Two Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Director NameMark Philip Genikis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2002(3 years, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleTreasurer, Central Operations
Correspondence AddressWood Cottage
Atkins Hill, Boughton Monchelsea
Maidstone
Kent
ME17 4GW
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusCurrent
Appointed06 October 1999(same day as company formation)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameRobert John Harwood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address19 Nairn Court
Trinity Road Wimbledon
London
SW19 8QT
Director NameMiss Katherine Ann Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address1 Cypress Grove
Tunbridge Wells
Kent
TN2 5JR
Director NameAgnes Christina Lynch
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(2 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 November 2002)
RoleCompany Secretarial Services M
Correspondence Address56 Edinburgh Road
London
E13 0BH

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 April 2006Dissolved (1 page)
30 January 2006Liquidators statement of receipts and payments (5 pages)
27 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
24 June 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Director's particulars changed (1 page)
23 December 2004Liquidators statement of receipts and payments (5 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
14 January 2003Appointment of a voluntary liquidator (1 page)
9 January 2003Registered office changed on 09/01/03 from: 81 newgate street london EC1A 7AJ (1 page)
3 January 2003Declaration of solvency (3 pages)
3 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 2003Appointment of a voluntary liquidator (1 page)
20 December 2002Director's particulars changed (1 page)
2 December 2002New director appointed (1 page)
29 November 2002Director resigned (1 page)
14 October 2002Return made up to 06/10/02; full list of members (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002New director appointed (1 page)
16 May 2002Director resigned (1 page)
28 November 2001Return made up to 06/10/01; full list of members (2 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
26 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2000Return made up to 06/10/00; full list of members (6 pages)
2 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
28 February 2000Company name changed bt sixty-two LIMITED\certificate issued on 28/02/00 (2 pages)
11 November 1999Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
11 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/11/99
(1 page)
6 October 1999Incorporation (32 pages)