Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G BULLER & SON LTD
Company Information for

G BULLER & SON LTD

30 ST. PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ,
Company Registration Number
00925001
Private Limited Company
Liquidation

Company Overview

About G Buller & Son Ltd
G BULLER & SON LTD was founded on 1967-12-21 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". G Buller & Son Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
G BULLER & SON LTD
 
Legal Registered Office
30 ST. PAULS SQUARE
BIRMINGHAM
WEST MIDLANDS
B3 1QZ
Other companies in B3
 
Filing Information
Company Number 00925001
Company ID Number 00925001
Date formed 1967-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-03-31
Account next due 2014-12-31
Latest return 2013-05-07
Return next due 2017-05-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-14 16:40:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G BULLER & SON LTD
Is this data useful to you?
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.

Company Officers of G BULLER & SON LTD

Current Directors
Officer Role Date Appointed
ADA MAY BULLER
Company Secretary 1991-05-07
ADA MAY BULLER
Director 1991-05-07
DAVID JOHN BULLER
Director 1991-05-07
JOHN BULLER
Director 1991-05-07
STEPHEN LLOYD BULLER
Director 1991-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BULLER D & S HOLDINGS (UK) LIMITED Director 2008-10-06 CURRENT 2008-10-06 Active
STEPHEN LLOYD BULLER D & S HOLDINGS (UK) LIMITED Director 2008-10-06 CURRENT 2008-10-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-21LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-05-25LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/04/2017:LIQ. CASE NO.1
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2017 FROM C/O POPPLETON & APPLEBY 35 LUDGATE HILL BIRMINGHAM B3 1EH ENGLAND
2016-06-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2016
2015-05-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2015
2014-07-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-244.20STATEMENT OF AFFAIRS/4.19
2014-04-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 29 BRACE STREET WALSALL WEST MIDLANDS WS1 3PS
2013-08-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-24LATEST SOC24/05/13 STATEMENT OF CAPITAL;GBP 2000
2013-05-24AR0107/05/13 FULL LIST
2013-05-02AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2012-09-06AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-26AR0107/05/12 FULL LIST
2011-07-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-22AR0107/05/11 FULL LIST
2010-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-16AR0107/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADA MAY BULLER / 01/10/2009
2009-09-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-11-17RES01ALTER ARTICLES 05/03/2003
2008-11-17RES12VARYING SHARE RIGHTS AND NAMES
2008-09-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-10363sRETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BULLER / 06/03/2008
2008-03-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADA BULLER / 06/03/2008
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BULLER / 06/03/2008
2007-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-17363sRETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS
2006-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-06363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
2005-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-06-27363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-14363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2003-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-13363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-06-07363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-25363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2000-05-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-24363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-11363sRETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS
1999-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-20363sRETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS
1997-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-12363sRETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS
1996-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-13363sRETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS
1995-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-25363sRETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS
1994-06-20363sRETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS
1994-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-05-18363sRETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS
1993-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-04-29288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-04-29288DIRECTOR'S PARTICULARS CHANGED
1992-05-18363sRETURN MADE UP TO 07/05/92; CHANGE OF MEMBERS
1992-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
1992-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/92
1992-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to G BULLER & SON LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-02-19
Resolutions for Winding-up2014-04-23
Appointment of Liquidators2014-04-23
Fines / Sanctions
No fines or sanctions have been issued against G BULLER & SON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-28 Outstanding HSBC BANK PLC
MORTGAGE 1978-07-17 Outstanding MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 G BULLER & SON LTD

Intangible Assets
Patents
We have not found any records of G BULLER & SON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for G BULLER & SON LTD
Trademarks
We have not found any records of G BULLER & SON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G BULLER & SON LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43341 - Painting) as G BULLER & SON LTD are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where G BULLER & SON LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyG. BULLER & SON LIMITEDEvent Date2014-04-16
Passed 16 April 2014 At a General Meeting of the above-named Company, duly convened, and held at 35 Ludgate Hill, Birmingham, B3 1EH on 16 April 2014 at 10:30 am, the following Resolutions; the first as a Special Resolution and the second as an Ordinary Resolution, were duly passed: Resolutions That the Company be wound up voluntarily, and that A Turpin , Licensed Insolvency Practitioner, of Poppleton & Appleby , 35 Ludgate Hill, Birmingham, B3 1EH be and is hereby appointed Liquidator for the purposes of such winding-up. Andrew Turpin (IP number 8936) of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH was appointed Liquidator of the Company on 16 April 2014 . Further information about this case is available from the offices of Poppleton & Appleby on 0121 200 2962 . D Buller :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyG. BULLER & SON LIMITEDEvent Date2014-04-16
Andrew Turpin of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyG. BULLER & SON LIMITEDEvent Date2014-04-16
TAKE NOTICE that I, A Turpin Office Holder Number 8936 of Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH, telephone number 0121 200 2962, the undersigned Liquidator, intend to declare a first and final dividend to the Unsecured Creditors in the above matter. Creditors who have not yet lodged their proof of debt should do so in writing to the office of the Liquidator by 21 March 2016, which is the last date for proving. Creditors who do not prove by that date will be excluded from the benefit of the distribution. It is my intention to declare a first and final dividend no later than 2 months from the last date for proving. This notice is in accordance with Rule 11.2 of the Insolvency Rules 1986 [as amended]. Office Holder Details: Andrew Turpin (IP number 8936 ) of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH . Date of Appointment: 16 April 2014 . Further information about this case is available from Sharon Hill at the offices of Poppleton & Appleby on 0121 200 2962 or at sharonh@poppletonandappleby.co.uk. Andrew Turpin , Liquidator
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date1998-04-17
Notice is hereby given, in accordance with section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above-named Company will be held at 6 Belvedere Court, Alwoodley, Leeds LS17 8NF, on Friday, 22nd May 1998, at 11 a.m., for the purpose of having laid before it an account showing how the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. A Creditor entitled to attend and vote at the above Meeting may appoint a proxy-holder to attend and vote instead of him or her. A proxy-holder need not be a Creditor of the Company. Proxies for the Meeting must be lodged at the address above no later than 12 noon on 21st May 1998. L. M. Houghton, Liquidator 14th April 1998.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G BULLER & SON LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G BULLER & SON LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.