Dissolved 2017-02-17
Company Information for BUTTERCROSS TRADING LIMITED
41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
|
Company Registration Number
06424477
Private Limited Company
Dissolved Dissolved 2017-02-17 |
Company Name | |
---|---|
BUTTERCROSS TRADING LIMITED | |
Legal Registered Office | |
41 SCOTLAND STREET SHEFFIELD S3 7BS Other companies in DN1 | |
Company Number | 06424477 | |
---|---|---|
Date formed | 2007-11-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2017-02-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/08/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/02/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 93 QUEEN STREET SHEFFIELD S1 1WF | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 9 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 1540 | |
AR01 | 12/11/14 FULL LIST | |
SH01 | 25/03/14 STATEMENT OF CAPITAL GBP 1540 | |
RES13 | VARIOUS COMPANY BUSINESS 06/03/2014 | |
AR01 | 12/11/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA TORSTENSSON / 14/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS LARS TORSTENSSON / 14/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA TORSTENSSON / 14/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS TORSTENSSON / 22/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA TORSTENSSON / 22/03/2013 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/12 FULL LIST | |
AR01 | 12/11/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS TORSTENSSON / 15/11/2011 | |
AA01 | PREVEXT FROM 30/11/2010 TO 30/04/2011 | |
AR01 | 12/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS TORSTENSSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA TORSTENSSON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LINDA TORSTENSSON / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LINDA TORSTENSSON / 01/12/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TORSTENSSON / 01/12/2007 | |
288a | DIRECTOR APPOINTED LINDA TORSTENSSON | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 35 WESTFIELD ROAD TICKHILL SOUTH YORKSHIRE DN11 9LB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-09-09 |
Meetings of Creditors | 2015-05-01 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-03-20 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-03-20 |
Appointment of Administrators | 2015-03-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.79 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46420 - Wholesale of clothing and footwear
|
|
|
|
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 BUTTERCROSS TRADING LIMITED
Called Up Share Capital | 2012-04-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 1,000 |
Cash Bank In Hand | 2012-04-30 | £ 8,921 |
Cash Bank In Hand | 2011-04-30 | £ 8,241 |
Current Assets | 2012-04-30 | £ 726,855 |
Current Assets | 2011-04-30 | £ 642,778 |
Debtors | 2012-04-30 | £ 154,638 |
Debtors | 2011-04-30 | £ 64,520 |
Fixed Assets | 2012-04-30 | £ 3,740 |
Fixed Assets | 2011-04-30 | £ 3,897 |
Shareholder Funds | 2012-04-30 | £ 45,842 |
Shareholder Funds | 2011-04-30 | £ -16,877 |
Stocks Inventory | 2012-04-30 | £ 563,296 |
Stocks Inventory | 2011-04-30 | £ 570,017 |
Tangible Fixed Assets | 2012-04-30 | £ 3,740 |
Tangible Fixed Assets | 2011-04-30 | £ 3,897 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as BUTTERCROSS TRADING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39262000 | Articles of apparel and clothing accessories produced by the stitching or sticking together of plastic sheeting, incl. gloves, mittens and mitts (excl. goods of 9619) | |||
61023010 | Women's or girls' overcoats, car coats, capes, cloaks and similar articles of man-made fibres, knitted or crocheted | |||
62103000 | Garments of the type described in subheading 6202,11 to 6202,19, rubberised or impregnated, coated, covered or laminated with plastics or other substances | |||
61023010 | Women's or girls' overcoats, car coats, capes, cloaks and similar articles of man-made fibres, knitted or crocheted | |||
61082900 | Women's or girls' briefs and panties of textile materials, knitted or crocheted (excl. cotton or man-made fibres) | |||
62011390 | Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of man-made fibres, of a weight per garment of > 1 kg (excl. knitted or crocheted) | |||
62033390 | Men's or boys' jackets and blazers of synthetic fibres (excl. knitted or crocheted, industrial and occupational, and wind-jackets and similar articles) | |||
62034950 | Men's or boys' shorts of artificial fibres (excl. knitted or crocheted, underpants and swimwear) | |||
65050090 | Hats and other headgear, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. of fur felt or of felt of wool and fur, peaked caps, headgear for animals or headgear having the character of toys or festive articles) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | BUTTERCROSS TRADING LIMITED | Event Date | 2016-09-09 |
In the High Court of Justice, Chancery Division, Leeds District Registry (Case Number: 235 of 2015) The registered office of the Company is at Kendal House, 41 Scotland Street, Sheffield S3 7BS and its principal trading address was at 5 Sunderland Street, Tickhill, Doncaster DN11 9PT. Ashleigh William Fletcher (IP Number: 9566) and John Russell (IP Number: 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Administrators of the Company on 12 March 2015. The Joint Administrators intend to declare and distribute a dividend to unsecured creditors of the Company. It is their intention to make a distribution within two months from the last date of proving, which is 3 October 2016. The dividend will be the final dividend being declared. The unsecured creditors of the above named company who, not already having done so, are required on or before the 3 October 2016 ("the last date for proving") to send their proofs of debt to Ashleigh William Fletcher and John Russell, the joint administrators of the said company, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the joint administrators to be necessary. Any person who requires further information may contact the Joint Administrator by telephone on 0114 2755033. Alternatively enquiries can be made to Claire Dowson or Kerry Kosowski by e-mail at Sheffield.North@begbies-traynor.com or by telephone on 0114 2755033. Dated: 8 September 2016 Ashleigh William Fletcher , Joint Administrator | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | BUTTERCROSS TRADING LIMITED | Event Date | 2015-03-20 |
Registered number 06424477 On 12th March 2015 the above-named company entered administration. I, Linda Kennedy Torstensson of 5 Sunderland Street, Tickhill, Doncaster, DN11 9PT was a director of the above-named company on the date it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Thor Sten Limited trading as Kozi Kidz | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | BUTTERCROSS TRADING LIMITED | Event Date | 2015-03-20 |
Registered number 06424477 On 12th March 2015 the above-named company entered administration. I, Lars Tomas Torstensson of 5 Sunderland Street, Tickhill, Doncaster, DN11 9PT was a director of the above-named company on the date it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Thor Sten Limited trading as Kozi Kidz | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BUTTERCROSS TRADING LIMITED | Event Date | 2015-03-12 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 235 Ashleigh William Fletcher and John Russell (IP Nos 9566 and 5544 ) both of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BUTTERCROSS TRADING LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Leeds District Registry case number 235 NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be held at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF on 20 May 2015 at 11.00 am, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A proxy form should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the Joint Administrators at 93 Queen Street, Sheffield S1 1WF not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company, and the said claim has been duly admitted under Rule 2.38 or 2.39. Ashleigh William Fletcher (IP No. 9566 ) and John Russell (IP No. 5544 ) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed Joint Administrators of the Company on 12 March 2015. Ashleigh William Fletcher Joint Administrators : | |||
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. |