ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Services Support (BTP) Holdings Limited

Services Support (BTP) Holdings Limited is a liquidation company incorporated on 31 December 1998 with the registered office located in London, City of London. Services Support (BTP) Holdings Limited was registered 26 years ago.
Status
Liquidation
In voluntary liquidation since 7 months ago
Company No
03690983
Private limited company
Age
26 years
Incorporated 31 December 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (8 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (4 months remaining)
Last change occurred 7 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Address changed on 17 Jun 2025 (2 months ago)
Previous address was 1 Park Row Leeds LS1 5AB
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Associate Director • British • Lives in UK • Born in Jan 1982
Director • British • Lives in Scotland • Born in Dec 1962
Director • British • Lives in Scotland • Born in Oct 1983
Jlif Holdings (Justice And Emergency Services) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Investors In The Community (Leeds Schools) Limited
Resolis Limited, Mr John Stephen Gordon, and 2 more are mutual people.
Active
Investors In The Community (Leeds Schools) Holding Company Limited
Resolis Limited, Mr John Stephen Gordon, and 2 more are mutual people.
Active
Investors In The Community (Leeds Schools) Subdebt Limited
Resolis Limited, Mr John Stephen Gordon, and 2 more are mutual people.
Active
Iic (Leeds Schools) Fund Investment Limited
Resolis Limited, Mr John Stephen Gordon, and 2 more are mutual people.
Active
Iic Bristol Infrastructure Limited
Kevin Alistair Cunningham, Resolis Limited, and 2 more are mutual people.
Active
Iic Bristol Subdebt Limited
Kevin Alistair Cunningham, Resolis Limited, and 2 more are mutual people.
Active
Iic Bristol Funding Investment Limited
Kevin Alistair Cunningham, Resolis Limited, and 2 more are mutual people.
Active
Environments For Learning Limited
Kevin Alistair Cunningham, Mr John Stephen Gordon, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£443K
Increased by £206K (+87%)
Turnover
Unreported
Decreased by £1.42M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£475K
Decreased by £634K (-57%)
Total Liabilities
-£42K
Decreased by £275K (-87%)
Net Assets
£433K
Decreased by £359K (-45%)
Debt Ratio (%)
9%
Decreased by 19.74% (-69%)
Latest Activity
Kevin Alistair Cunningham Resigned
13 Days Ago on 25 Aug 2025
Mr Steven John Mcghee Appointed
13 Days Ago on 25 Aug 2025
Registered Address Changed
2 Months Ago on 17 Jun 2025
Declaration of Solvency
4 Months Ago on 1 May 2025
Registered Address Changed
7 Months Ago on 24 Jan 2025
Voluntary Liquidator Appointed
7 Months Ago on 24 Jan 2025
Confirmation Submitted
8 Months Ago on 7 Jan 2025
Resolis Limited Details Changed
8 Months Ago on 31 Dec 2024
Group Accounts Submitted
10 Months Ago on 31 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 Jan 2024
Get Credit Report
Discover Services Support (BTP) Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Steven John Mcghee as a director on 25 August 2025
Submitted on 3 Sep 2025
Termination of appointment of Kevin Alistair Cunningham as a director on 25 August 2025
Submitted on 3 Sep 2025
Registered office address changed from 1 Park Row Leeds LS1 5AB to 2nd Floor 110 Cannon Street London EC4N 6EU on 17 June 2025
Submitted on 17 Jun 2025
Declaration of solvency
Submitted on 1 May 2025
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 1 Park Row Leeds LS1 5AB on 24 January 2025
Submitted on 24 Jan 2025
Appointment of a voluntary liquidator
Submitted on 24 Jan 2025
Secretary's details changed for Resolis Limited on 31 December 2024
Submitted on 7 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 7 Jan 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 31 Oct 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 2 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year