Company NameBTS Utility Arb Limited
Company StatusDissolved
Company Number05597917
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2018(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusClosed
Appointed12 August 2019(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 19 July 2022)
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Alexander Athole Scott McCallum
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(same day as company formation)
RoleTree Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSarah McCallum
NationalityBritish
StatusResigned
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressKiln Cottage
Silver Hill
Hintlesham
Suffolk
IP8 3NJ
Director NameMr Darren John Clark
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 January 2011)
RoleTree Surgeon
Country of ResidenceEngland
Correspondence AddressThe Lion Barn
Maitland Road
Needham Market Ipswich
Suffolk
IP6 8NZ
Director NameMr Andrew William Walker
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Sam Lowe
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(13 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Ian Harry Strudwick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameMr Steven Geoffrey Mills
StatusResigned
Appointed07 December 2018(13 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 12 August 2019)
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Thomas George James Barton
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(14 years, 10 months after company formation)
Appointment Duration9 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebtsgroupuk.com
Email address[email protected]
Telephone0800 3265241
Telephone regionFreephone

Location

Registered AddressSpring Lodge
172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50k at £1Bts Group LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

18 August 2020Delivered 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 2019Delivered on: 24 October 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
7 June 2019Delivered on: 13 June 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
6 February 2009Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
30 September 2020Appointment of Mr Thomas George James Barton as a director on 24 August 2020 (2 pages)
26 August 2020Registration of charge 055979170007, created on 18 August 2020 (156 pages)
24 August 2020Termination of appointment of Andrew William Walker as a director on 1 August 2020 (1 page)
16 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
5 November 2019Resolutions
  • RES13 ‐ Re-facility agreement/company 18/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 October 2019Registration of charge 055979170006, created on 18 October 2019 (144 pages)
22 October 2019Change of details for Bts Group Ltd as a person with significant control on 12 December 2018 (2 pages)
22 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
4 October 2019Satisfaction of charge 4 in full (1 page)
15 August 2019Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages)
15 August 2019Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page)
21 June 2019Director's details changed for Mrs Abigail Sarah Draper on 21 June 2019 (2 pages)
13 June 2019Registration of charge 055979170005, created on 7 June 2019 (18 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019Confirmation statement made on 20 October 2018 with no updates (3 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
12 December 2018Appointment of Mr Andrew William Walker as a director on 7 December 2018 (2 pages)
12 December 2018Registered 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 2018Appointment of Mr Ian Strudwick as a director on 7 December 2018 (2 pages)
11 December 2018Appointment of Mr Alasdair Alan Ryder as a director on 7 December 2018 (2 pages)
11 December 2018Appointment of Ms Abigail Draper as a director on 7 December 2018 (2 pages)
11 December 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
11 December 2018Appointment of Mr Steven Geoffrey Mills as a secretary on 7 December 2018 (2 pages)
11 December 2018Appointment of Mr Sam Lowe as a director on 7 December 2018 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 50,000
(3 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 50,000
(3 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
31 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 50,000
(3 pages)
31 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 50,000
(3 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 50,000
(3 pages)
11 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 50,000
(3 pages)
14 August 2013Full accounts made up to 31 December 2012 (14 pages)
14 August 2013Full accounts made up to 31 December 2012 (14 pages)
22 May 2013Auditor's resignation (2 pages)
22 May 2013Auditor's resignation (2 pages)
25 April 2013Auditor's resignation (2 pages)
25 April 2013Auditor's resignation (2 pages)
12 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
28 September 2012Full accounts made up to 31 December 2011 (18 pages)
28 September 2012Full accounts made up to 31 December 2011 (18 pages)
17 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
17 November 2011Termination of appointment of Darren Clark as a director (1 page)
17 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
17 November 2011Termination of appointment of Darren Clark as a director (1 page)
14 September 2011Full accounts made up to 31 December 2010 (20 pages)
14 September 2011Full accounts made up to 31 December 2010 (20 pages)
6 December 2010Appointment of Mr Darren John Clark as a director (2 pages)
6 December 2010Appointment of Mr Darren John Clark as a director (2 pages)
6 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
6 December 2010Appointment of Mr Darren John Clark as a director (2 pages)
6 December 2010Appointment of Mr Darren John Clark as a director (2 pages)
28 April 2010Full accounts made up to 31 December 2009 (17 pages)
28 April 2010Full accounts made up to 31 December 2009 (17 pages)
9 November 2009Director's details changed for Mr Alexander Athole Scott Mccallum on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Alexander Athole Scott Mccallum on 2 October 2009 (2 pages)
9 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Mr Alexander Athole Scott Mccallum on 2 October 2009 (2 pages)
9 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
20 October 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
20 October 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 November 2008Appointment terminated secretary sarah mccallum (1 page)
6 November 2008Appointment terminated secretary sarah mccallum (1 page)
6 November 2008Return made up to 20/10/08; full list of members (3 pages)
6 November 2008Return made up to 20/10/08; full list of members (3 pages)
5 September 2008Full accounts made up to 31 December 2007 (15 pages)
5 September 2008Full accounts made up to 31 December 2007 (15 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
26 October 2007Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
26 October 2007Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
25 October 2007Accounts for a medium company made up to 31 October 2006 (17 pages)
25 October 2007Accounts for a medium company made up to 31 October 2006 (17 pages)
22 October 2007Return made up to 20/10/07; full list of members (2 pages)
22 October 2007Return made up to 20/10/07; full list of members (2 pages)
8 November 2006Return made up to 20/10/06; full list of members (6 pages)
8 November 2006Return made up to 20/10/06; full list of members (6 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
18 March 2006Particulars of mortgage/charge (7 pages)
18 March 2006Particulars of mortgage/charge (7 pages)
24 February 2006Registered office changed on 24/02/06 from: york house, 2/4 york road felixstowe suffolk IP11 7QG (1 page)
24 February 2006Registered office changed on 24/02/06 from: york house, 2/4 york road felixstowe suffolk IP11 7QG (1 page)
6 December 2005Ad 20/10/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
6 December 2005Ad 20/10/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
20 October 2005Incorporation (17 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005Incorporation (17 pages)