Company NameBTP Development Limited
Company StatusDissolved
Company Number04146763
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Dissolution Date16 August 2018 (5 years, 8 months ago)
Previous NameBrabco No: 109 (2001) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAdam Jeffrey Stock
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(1 month after company formation)
Appointment Duration17 years, 5 months (closed 16 August 2018)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House Farm
Bannister Lane
Bispham
Lancashire
L40 3SR
Director NameCatherine Anne Aldag
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleSolicitor
Correspondence Address23 Victoria Road
West Kirby
Wirral
Merseyside
CH48 3HJ
Wales
Director NameWilliam Ngan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleSolicitor
Correspondence Address25 Hall Road
Manchester
M14 5HN
Secretary NameWilliam Ngan
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleSolicitor
Correspondence Address25 Hall Road
Manchester
M14 5HN
Director NameMr Samuel James Stock
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2006)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressThe Mount Appley Lane North
Appley Bridge
Wigan
Lancashire
WN6 9DS
Secretary NameMr Samuel James Stock
NationalityBritish
StatusResigned
Appointed26 February 2001(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2006)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressThe Mount Appley Lane North
Appley Bridge
Wigan
Lancashire
WN6 9DS

Location

Registered AddressBroseley House
116 Bradshawgate
Leigh
Lancashire
WN7 4NT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Financials

Year2006
Net Worth£348,318
Cash£195,034
Current Liabilities£141,898

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 August 2018Final Gazette dissolved following liquidation (1 page)
16 May 2018Return of final meeting in a members' voluntary winding up (17 pages)
4 September 2017Liquidators' statement of receipts and payments to 30 July 2017 (17 pages)
4 September 2017Liquidators' statement of receipts and payments to 30 July 2017 (17 pages)
21 February 2017Liquidators' statement of receipts and payments to 30 January 2017 (5 pages)
21 February 2017Liquidators' statement of receipts and payments to 30 January 2017 (5 pages)
9 September 2016Liquidators' statement of receipts and payments to 30 July 2016 (5 pages)
9 September 2016Liquidators' statement of receipts and payments to 30 July 2016 (5 pages)
9 September 2016Liquidators statement of receipts and payments to 30 July 2016 (5 pages)
9 February 2016Liquidators' statement of receipts and payments to 30 January 2016 (5 pages)
9 February 2016Liquidators' statement of receipts and payments to 30 January 2016 (5 pages)
9 February 2016Liquidators statement of receipts and payments to 30 January 2016 (5 pages)
18 August 2015Liquidators' statement of receipts and payments to 30 July 2015 (5 pages)
18 August 2015Liquidators statement of receipts and payments to 30 July 2015 (5 pages)
18 August 2015Liquidators' statement of receipts and payments to 30 July 2015 (5 pages)
27 February 2015Liquidators' statement of receipts and payments to 30 January 2015 (6 pages)
27 February 2015Liquidators statement of receipts and payments to 30 January 2015 (6 pages)
27 February 2015Liquidators' statement of receipts and payments to 30 January 2015 (6 pages)
18 August 2014Liquidators' statement of receipts and payments to 30 July 2014 (5 pages)
18 August 2014Liquidators' statement of receipts and payments to 30 July 2014 (5 pages)
18 August 2014Liquidators statement of receipts and payments to 30 July 2014 (5 pages)
27 February 2014Liquidators' statement of receipts and payments to 30 January 2014 (5 pages)
27 February 2014Liquidators statement of receipts and payments to 30 January 2014 (5 pages)
27 February 2014Liquidators' statement of receipts and payments to 30 January 2014 (5 pages)
20 August 2013Liquidators' statement of receipts and payments to 30 July 2013 (6 pages)
20 August 2013Liquidators' statement of receipts and payments to 30 July 2013 (6 pages)
20 August 2013Liquidators statement of receipts and payments to 30 July 2013 (6 pages)
27 February 2013Liquidators statement of receipts and payments to 30 January 2013 (5 pages)
27 February 2013Liquidators' statement of receipts and payments to 30 January 2013 (5 pages)
27 February 2013Liquidators' statement of receipts and payments to 30 January 2013 (5 pages)
8 August 2012Liquidators' statement of receipts and payments to 30 July 2012 (5 pages)
8 August 2012Liquidators statement of receipts and payments to 30 July 2012 (5 pages)
8 August 2012Liquidators' statement of receipts and payments to 30 July 2012 (5 pages)
9 February 2012Liquidators' statement of receipts and payments to 30 January 2012 (5 pages)
9 February 2012Liquidators statement of receipts and payments to 30 January 2012 (5 pages)
9 February 2012Liquidators' statement of receipts and payments to 30 January 2012 (5 pages)
6 September 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 September 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 September 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 September 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 August 2011Liquidators' statement of receipts and payments to 30 July 2011 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 30 July 2011 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 30 July 2011 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 30 January 2011 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 30 January 2011 (5 pages)
8 March 2011Liquidators statement of receipts and payments to 30 January 2011 (5 pages)
26 August 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
26 August 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
26 August 2010Liquidators statement of receipts and payments to 30 July 2010 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 31 July 2009 (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 31 July 2009 (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 31 July 2009 (5 pages)
2 March 2010Liquidators statement of receipts and payments to 30 January 2010 (5 pages)
2 March 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
2 March 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
20 February 2009Liquidators' statement of receipts and payments (5 pages)
20 February 2009Liquidators' statement of receipts and payments (5 pages)
20 February 2009Liquidators statement of receipts and payments (5 pages)
2 September 2008Liquidators' statement of receipts and payments to 30 July 2008 (5 pages)
2 September 2008Liquidators' statement of receipts and payments to 30 July 2008 (5 pages)
2 September 2008Liquidators statement of receipts and payments to 30 July 2008 (5 pages)
24 August 2007Declaration of solvency (3 pages)
24 August 2007Declaration of solvency (3 pages)
14 August 2007Appointment of a voluntary liquidator (1 page)
14 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 August 2007Appointment of a voluntary liquidator (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007Secretary resigned;director resigned (1 page)
16 February 2007Secretary resigned;director resigned (1 page)
5 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 January 2007Return made up to 24/01/07; full list of members (2 pages)
29 January 2007Return made up to 24/01/07; full list of members (2 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
3 March 2006Return made up to 24/01/06; full list of members (2 pages)
3 March 2006Return made up to 24/01/06; full list of members (2 pages)
14 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 February 2005Return made up to 24/01/05; full list of members (7 pages)
14 February 2005Return made up to 24/01/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
22 September 2004Director's particulars changed (1 page)
22 September 2004Director's particulars changed (1 page)
4 February 2004Return made up to 24/01/04; full list of members (5 pages)
4 February 2004Return made up to 24/01/04; full list of members (5 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 April 2003Return made up to 24/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2003Return made up to 24/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 December 2002Registered office changed on 17/12/02 from: the mount appley lane north appley bridge wigan lancashire WN6 9DS (1 page)
17 December 2002Registered office changed on 17/12/02 from: the mount appley lane north appley bridge wigan lancashire WN6 9DS (1 page)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
22 March 2002Return made up to 24/01/02; full list of members (6 pages)
22 March 2002Return made up to 24/01/02; full list of members (6 pages)
10 December 2001Registered office changed on 10/12/01 from: c/o brabners 1 dale street liverpool merseyside L2 2ET (1 page)
10 December 2001Registered office changed on 10/12/01 from: c/o brabners 1 dale street liverpool merseyside L2 2ET (1 page)
2 March 2001New secretary appointed;new director appointed (2 pages)
2 March 2001Director resigned (1 page)
2 March 2001New director appointed (2 pages)
2 March 2001Secretary resigned;director resigned (1 page)
2 March 2001New secretary appointed;new director appointed (2 pages)
2 March 2001Director resigned (1 page)
2 March 2001Secretary resigned;director resigned (1 page)
2 March 2001New director appointed (2 pages)
28 February 2001Company name changed brabco no: 109 (2001) LIMITED\certificate issued on 28/02/01 (2 pages)
28 February 2001Company name changed brabco no: 109 (2001) LIMITED\certificate issued on 28/02/01 (2 pages)
24 January 2001Incorporation (19 pages)
24 January 2001Incorporation (19 pages)