Helsby
Cheshire
WA6 0AR
Secretary Name | Sally Evans |
---|---|
Status | Closed |
Appointed | 12 August 2019(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 July 2022) |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Alexander Athole Scott McCallum |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Role | Tree Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Sarah McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Kiln Cottage Silver Hill Hintlesham Suffolk IP8 3NJ |
Director Name | Mr Darren John Clark |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2011) |
Role | Tree Surgeon |
Country of Residence | England |
Correspondence Address | The Lion Barn Maitland Road Needham Market Ipswich Suffolk IP6 8NZ |
Director Name | Mr Andrew William Walker |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Sam Lowe |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Ian Harry Strudwick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Mr Steven Geoffrey Mills |
---|---|
Status | Resigned |
Appointed | 07 December 2018(13 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 August 2019) |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Thomas George James Barton |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(14 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | btsgroupuk.com |
---|---|
Email address | [email protected] |
Telephone | 0800 3265241 |
Telephone region | Freephone |
Registered Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 70 other UK companies use this postal address |
50k at £1 | Bts Group LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 August 2020 | Delivered on: 26 August 2020 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
18 October 2019 | Delivered on: 24 October 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
7 June 2019 | Delivered on: 13 June 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
6 February 2009 | Delivered on: 11 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 May 2006 | Delivered on: 10 May 2006 Satisfied on: 12 February 2009 Persons entitled: Distribution Powerlines LLP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all f/h and l/h property and all buildings and fixtures (including trade fixtures) plant machinery vehicles computers and office and other equipment,the benefit of all existing and future leases underleases,tenancies and agreements. See the mortgage charge document for full details. Fully Satisfied |
10 March 2006 | Delivered on: 28 March 2006 Satisfied on: 12 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
10 March 2006 | Delivered on: 18 March 2006 Satisfied on: 12 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Appointment of Mr Thomas George James Barton as a director on 24 August 2020 (2 pages) |
26 August 2020 | Registration of charge 055979170007, created on 18 August 2020 (156 pages) |
24 August 2020 | Termination of appointment of Andrew William Walker as a director on 1 August 2020 (1 page) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
5 November 2019 | Resolutions
|
24 October 2019 | Registration of charge 055979170006, created on 18 October 2019 (144 pages) |
22 October 2019 | Change of details for Bts Group Ltd as a person with significant control on 12 December 2018 (2 pages) |
22 October 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
4 October 2019 | Satisfaction of charge 4 in full (1 page) |
15 August 2019 | Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page) |
21 June 2019 | Director's details changed for Mrs Abigail Sarah Draper on 21 June 2019 (2 pages) |
13 June 2019 | Registration of charge 055979170005, created on 7 June 2019 (18 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2018 | Appointment of Mr Andrew William Walker as a director on 7 December 2018 (2 pages) |
12 December 2018 | Registered office address changed from The Lion Barn Maitland Road Needham Market Ipswich Suffolk IP6 8NZ to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 12 December 2018 (1 page) |
11 December 2018 | Appointment of Mr Ian Strudwick as a director on 7 December 2018 (2 pages) |
11 December 2018 | Appointment of Mr Alasdair Alan Ryder as a director on 7 December 2018 (2 pages) |
11 December 2018 | Appointment of Ms Abigail Draper as a director on 7 December 2018 (2 pages) |
11 December 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
11 December 2018 | Appointment of Mr Steven Geoffrey Mills as a secretary on 7 December 2018 (2 pages) |
11 December 2018 | Appointment of Mr Sam Lowe as a director on 7 December 2018 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
31 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
14 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 May 2013 | Auditor's resignation (2 pages) |
22 May 2013 | Auditor's resignation (2 pages) |
25 April 2013 | Auditor's resignation (2 pages) |
25 April 2013 | Auditor's resignation (2 pages) |
12 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
17 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Termination of appointment of Darren Clark as a director (1 page) |
17 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Termination of appointment of Darren Clark as a director (1 page) |
14 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 December 2010 | Appointment of Mr Darren John Clark as a director (2 pages) |
6 December 2010 | Appointment of Mr Darren John Clark as a director (2 pages) |
6 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Appointment of Mr Darren John Clark as a director (2 pages) |
6 December 2010 | Appointment of Mr Darren John Clark as a director (2 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 November 2009 | Director's details changed for Mr Alexander Athole Scott Mccallum on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Alexander Athole Scott Mccallum on 2 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Mr Alexander Athole Scott Mccallum on 2 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
20 October 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 November 2008 | Appointment terminated secretary sarah mccallum (1 page) |
6 November 2008 | Appointment terminated secretary sarah mccallum (1 page) |
6 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 October 2007 | Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page) |
26 October 2007 | Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page) |
25 October 2007 | Accounts for a medium company made up to 31 October 2006 (17 pages) |
25 October 2007 | Accounts for a medium company made up to 31 October 2006 (17 pages) |
22 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
8 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
18 March 2006 | Particulars of mortgage/charge (7 pages) |
18 March 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: york house, 2/4 york road felixstowe suffolk IP11 7QG (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: york house, 2/4 york road felixstowe suffolk IP11 7QG (1 page) |
6 December 2005 | Ad 20/10/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
6 December 2005 | Ad 20/10/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
20 October 2005 | Incorporation (17 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Incorporation (17 pages) |