Dissolved 2017-05-14
Company Information for GILBERT BUTCHER LIMITED
SUTTONH, SURREY, SM1 4LA,
|
Company Registration Number
00656638
Private Limited Company
Dissolved Dissolved 2017-05-14 |
Company Name | |
---|---|
GILBERT BUTCHER LIMITED | |
Legal Registered Office | |
SUTTONH SURREY SM1 4LA Other companies in TN11 | |
Company Number | 00656638 | |
---|---|---|
Date formed | 1960-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2017-05-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 11:56:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLIVE ROBERT RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLE JUNE RICHARDSON |
Company Secretary | ||
CLIVE ANTHONY SHEPPARD |
Director | ||
NICHOLAS CAMPBELL NEWTON |
Company Secretary | ||
NICHOLAS CAMPBELL NEWTON |
Director | ||
PAULA HAZEL NEWTON |
Director | ||
ELIZABETH MARGARET BUTCHER |
Director | ||
NICHOLAS STEPHEN BUTCHER |
Director | ||
JUAN MAY COLLINS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C R RICHARDSON (CONTRACTORS) LIMITED | Director | 1991-09-30 | CURRENT | 1977-11-22 | Dissolved 2018-06-12 | |
C R RICHARDSON PROPERTIES LIMITED | Director | 1991-02-28 | CURRENT | 1988-07-13 | Dissolved 2017-03-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM UNIT 3 PENSHURST ENTERPRISE CENTRE ROGUES HILL PENSHURST TONBRIDGE KENT TN11 8BG | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 30/08/14 STATEMENT OF CAPITAL;GBP 949 | |
AR01 | 03/08/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM ELLIOTTS YARD ROGUES HILL PENSHURST TONBRIDGE KENT TN11 8BQ | |
AR01 | 03/08/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT RICHARDSON / 27/02/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT RICHARDSON / 03/08/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLE RICHARDSON | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARDSON / 03/08/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CAROLE RICHARDSON / 30/07/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 31/05/02 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 2100/2200 04/07/0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 31/05/02--------- £ SI 100@1=100 £ IC 849/949 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS | |
WRES09 | BUY BACK AGREEMENT 31/05/00 | |
169 | £ IC 1600/849 31/05/00 £ SR 751@1=751 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 03/08/99; CHANGE OF MEMBERS | |
WRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/12/98 | |
169 | £ IC 2100/1600 31/12/98 £ SR 500@1=500 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/08/98 | |
363s | RETURN MADE UP TO 03/08/98; CHANGE OF MEMBERS | |
SRES04 | NC INC ALREADY ADJUSTED 09/04/98 | |
123 | £ NC 2000/2100 09/04/98 |
Final Meetings | 2016-11-30 |
Resolutions for Winding-up | 2014-12-29 |
Appointment of Liquidators | 2014-12-29 |
Meetings of Creditors | 2014-12-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GILBERT BUTCHER LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as GILBERT BUTCHER LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GILBERT BUTCHER LIMITED | Event Date | 2014-12-22 |
Notice is hereby given that the following resolutions were passed on 22 December 2014 as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Martin C Armstrong , of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA , (IP No. 6212) be appointed Liquidator for the purposes of such winding up. Further details contact: Martin C Armstrong, Email: tba@turpinba.co.uk or Tel: 020 8661 7878. Alternative contact: Nick Stratten. Clive Richardson , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GILBERT BUTCHER LIMITED | Event Date | 2014-12-22 |
Martin C Armstrong , of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA . : Further details contact: Martin C Armstrong, Email: tba@turpinba.co.uk or Tel: 020 8661 7878. Alternative contact: Nick Stratten. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GILBERT BUTCHER LIMITED | Event Date | 2014-12-22 |
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 01 February 2017 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 22 December 2014 Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA , (IP No. 006212) of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA . For further details contact: Martin C Armstrong, Email: tba@turpinba.co.uk, Tel: 020 8661 7878. Alternative contact: Natalie Stone. Martin C Armstrong , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GILBERT BUTCHER LIMITED | Event Date | 2014-12-12 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of the creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Spa Hotel, Mount Ephraim, Royal Tunbridge Wells, Kent TN4 8XJ , on 22 December 2014 , at 10.45 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Allen House , 1 Westmead Road, Sutton, Surrey, SM1 4LA , by no later than 12 noon on the business day prior to the day of the meeting, together with a statement of claim. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Martin C Armstrong FCCA FABRP FIPA MBA of Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA (IP No 006212), is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Further details contact Email: tba@turpinba.co.uk or Tel: 020 8661 7878. Alternative contact name: Nick Stratten. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |