BUTTERFLY HOLDINGS LIMITED

BUTTERFLY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBUTTERFLY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01499098
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BUTTERFLY HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Financial management (70221) / Professional, scientific and technical activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is BUTTERFLY HOLDINGS LIMITED located?

    Registered Office Address
    Leonard Curtis House, Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of BUTTERFLY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUTTERFLY HOLDINGS PUBLIC LIMITED COMPANYNov 24, 1989Nov 24, 1989
    BUTTERFLY LIMITEDMay 29, 1980May 29, 1980

    What are the latest accounts for BUTTERFLY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for BUTTERFLY HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2022

    What are the latest filings for BUTTERFLY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 25, 2024

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 25, 2023

    20 pagesLIQ03

    Registered office address changed from Unit 1 Lavenham Business Park Solent Way Whiteley Fareham Hampshire PO15 7FY to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on May 09, 2022

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 26, 2022

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 9 in full

    1 pagesMR04

    Confirmation statement made on Jan 25, 2022 with updates

    4 pagesCS01

    Cessation of Barker Trust as a person with significant control on May 27, 2021

    1 pagesPSC07

    Notification of Butterfly Holdings Group Limited as a person with significant control on Jul 26, 2021

    4 pagesPSC02

    Cessation of John Andrew Grahame Barker as a person with significant control on Jul 26, 2021

    3 pagesPSC07

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    32 pagesMAR

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Group of companies' accounts made up to Dec 31, 2020

    38 pagesAA

    Notification of John Andrew Grahame Barker as a person with significant control on May 27, 2021

    2 pagesPSC01

    Confirmation statement made on Jan 25, 2021 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    36 pagesAA

    Confirmation statement made on Jan 25, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    35 pagesAA

    Confirmation statement made on Jan 25, 2019 with no updates

    3 pagesCS01

    Who are the officers of BUTTERFLY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUPPER, Paul Barry
    2 Spicers
    GU34 2SJ Alton
    Hampshire
    Secretary
    2 Spicers
    GU34 2SJ Alton
    Hampshire
    BritishCompany Director121596430002
    BARKER, John Andrew Grahame
    Kings Head House
    Itchel Lane Crondall
    GU10 5PR Farnham
    Hampshire
    Director
    Kings Head House
    Itchel Lane Crondall
    GU10 5PR Farnham
    Hampshire
    EnglandBritishCompany Director3439720002
    TUPPER, Paul Barry
    2 Spicers
    GU34 2SJ Alton
    Hampshire
    Director
    2 Spicers
    GU34 2SJ Alton
    Hampshire
    EnglandBritishCompany Director121596430002
    RODGERS, Michael
    Highfield
    Lyeway Lane, Ropley
    SO24 0DW Alresford
    Hampshire
    Secretary
    Highfield
    Lyeway Lane, Ropley
    SO24 0DW Alresford
    Hampshire
    British65122160001
    WEBB, Philip Ernest
    Chandlers Farm Bollington Lane
    Nether Alderley
    SK10 4TB Macclesfield
    Cheshire
    Secretary
    Chandlers Farm Bollington Lane
    Nether Alderley
    SK10 4TB Macclesfield
    Cheshire
    British3439710003
    DOBSON, Peter Matthew
    91 Templecombe Drive
    BL1 7TA Bolton
    Director
    91 Templecombe Drive
    BL1 7TA Bolton
    BritishCompany Director44359270001
    WEBB, Philip Ernest
    Chandlers Farm Bollington Lane
    Nether Alderley
    SK10 4TB Macclesfield
    Cheshire
    Director
    Chandlers Farm Bollington Lane
    Nether Alderley
    SK10 4TB Macclesfield
    Cheshire
    United KingdomBritishCompany Director3439710003

    Who are the persons with significant control of BUTTERFLY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Butterfly Holdings Group Limited
    Solent Way
    Whiteley
    PO15 7FY Fareham
    Unit 1 Lavenham Business Park
    Hampshire
    England
    Jul 26, 2021
    Solent Way
    Whiteley
    PO15 7FY Fareham
    Unit 1 Lavenham Business Park
    Hampshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number13458110
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Andrew Grahame Barker
    Lavenham Business Park
    Solent Way Whiteley
    PO15 7FY Fareham
    Unit 1
    Hampshire
    May 27, 2021
    Lavenham Business Park
    Solent Way Whiteley
    PO15 7FY Fareham
    Unit 1
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Barker Trust
    Itchel Lane
    Crondall
    GU10 5PR Farnham
    Kings Head House
    England
    Apr 06, 2016
    Itchel Lane
    Crondall
    GU10 5PR Farnham
    Kings Head House
    England
    Yes
    Legal FormTrust
    Legal AuthorityUnited Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BUTTERFLY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 26, 2022Commencement of winding up
    Oct 01, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steve Markey
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester
    Andrew Poxon
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0