Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Services Support (BTP) Limited
Services Support (BTP) Limited is a liquidation company incorporated on 7 January 1999 with the registered office located in London, City of London. Services Support (BTP) Limited was registered 27 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
12 months ago
Company No
03692736
Private limited company
Age
27 years
Incorporated
7 January 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 January 2025
(1 year ago)
Next confirmation dated
2 January 2026
Was due on
16 January 2026
(6 days ago)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Was due on
30 September 2025
(3 months ago)
Learn more about Services Support (BTP) Limited
Contact
Update Details
Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Address changed on
17 Jun 2025
(7 months ago)
Previous address was
1 Park Row Leeds LS1 5AB
Companies in EC4N 6EU
Telephone
07956281376
Email
Unreported
Website
Ads.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Steven John McGhee
Director • British • Lives in Scotland • Born in Oct 1983
John Stephen Gordon
Director • British • Lives in Scotland • Born in Dec 1962
Resolis Limited
Secretary
Services Support (BTP) Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Healthcare Support (Newcastle) Limited
Resolis Limited, Steven John McGhee, and 1 more are mutual people.
Active
Healthcare Support (Newcastle) Holdings Limited
Resolis Limited, Steven John McGhee, and 1 more are mutual people.
Active
Realise Health Limited
John Stephen Gordon, Steven John McGhee, and 1 more are mutual people.
Active
Investors In Health (C&T1) Limited
John Stephen Gordon, Steven John McGhee, and 1 more are mutual people.
Active
Investors In Health (C&T) Holdings Limited
John Stephen Gordon, Steven John McGhee, and 1 more are mutual people.
Active
Iic (C&T) Limited
John Stephen Gordon, Steven John McGhee, and 1 more are mutual people.
Active
Equion Health (Newcastle) Limited
John Stephen Gordon, Steven John McGhee, and 1 more are mutual people.
Active
Healthcare Support (Newcastle) Finance Plc
John Stephen Gordon, Steven John McGhee, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Kevin Alistair Cunningham Resigned
5 Months Ago on 25 Aug 2025
Mr Steven John Mcghee Appointed
5 Months Ago on 25 Aug 2025
Registered Address Changed
7 Months Ago on 17 Jun 2025
Declaration of Solvency
11 Months Ago on 29 Jan 2025
Registered Address Changed
12 Months Ago on 24 Jan 2025
Voluntary Liquidator Appointed
12 Months Ago on 24 Jan 2025
Confirmation Submitted
1 Year Ago on 7 Jan 2025
Resolis Limited Details Changed
1 Year Ago on 2 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 31 Oct 2024
Confirmation Submitted
2 Years Ago on 2 Jan 2024
Get Alerts
Get Credit Report
Discover Services Support (BTP) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 6 January 2026
Submitted on 15 Jan 2026
Termination of appointment of Kevin Alistair Cunningham as a director on 25 August 2025
Submitted on 3 Sep 2025
Appointment of Mr Steven John Mcghee 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 29 Jan 2025
Appointment of a voluntary liquidator
Submitted on 24 Jan 2025
Registered office address changed from 1 Park Row Leeds LS1 5AB England to 1 Park Row Leeds LS1 5AB on 24 January 2025
Submitted on 24 Jan 2025
Confirmation statement made on 2 January 2025 with no updates
Submitted on 7 Jan 2025
Secretary's details changed for Resolis Limited on 2 January 2025
Submitted on 7 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 31 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs