About

Registered Number: 04299741
Date of Incorporation: 05/10/2001 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (7 years ago)
Registered Address: The Lion Barn, Maitland Road, Needham Market Ipswich, Suffolk, IP6 8NZ

 

Established in 2001, Bts Dpl Ltd has its registered office in Needham Market Ipswich, Suffolk, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 08 January 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 06 October 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 14 August 2013
AUD - Auditor's letter of resignation 22 May 2013
AUD - Auditor's letter of resignation 25 April 2013
AR01 - Annual Return 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 20 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
395 - Particulars of a mortgage or charge 11 February 2009
363a - Annual Return 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 05 September 2008
395 - Particulars of a mortgage or charge 15 May 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 22 August 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
363a - Annual Return 13 October 2006
CERTNM - Change of name certificate 31 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
395 - Particulars of a mortgage or charge 10 May 2006
AA - Annual Accounts 21 April 2006
395 - Particulars of a mortgage or charge 28 March 2006
395 - Particulars of a mortgage or charge 18 March 2006
287 - Change in situation or address of Registered Office 24 February 2006
RESOLUTIONS - N/A 08 November 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2005
123 - Notice of increase in nominal capital 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
363a - Annual Return 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
RESOLUTIONS - N/A 07 October 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
123 - Notice of increase in nominal capital 07 October 2005
AA - Annual Accounts 21 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 11 October 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 28 April 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
225 - Change of Accounting Reference Date 03 January 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 11 October 2002
225 - Change of Accounting Reference Date 17 July 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
NEWINC - New incorporation documents 05 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2009 Outstanding

N/A

Rent deposit deed 09 May 2008 Outstanding

N/A

Debenture 08 May 2006 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 10 March 2006 Fully Satisfied

N/A

Debenture 10 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.