BUTLER RESEARCH LIMITED

BUTLER RESEARCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBUTLER RESEARCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02007668
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUTLER RESEARCH LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is BUTLER RESEARCH LIMITED located?

    Registered Office Address
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Undeliverable Registered Office AddressNo

    What were the previous names of BUTLER RESEARCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUTLER CONSULTING GROUP LIMITED May 30, 1997May 30, 1997
    BUTLER PUBLISHING LIMITEDMay 30, 1996May 30, 1996
    BUTLER CONSULTING GROUP LIMITED Apr 25, 1995Apr 25, 1995
    MG BUTLER ASSOCIATES LIMITEDApr 03, 1991Apr 03, 1991
    TERNLODGE LIMITEDApr 08, 1986Apr 08, 1986

    What are the latest accounts for BUTLER RESEARCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BUTLER RESEARCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Secretary's details changed for Emily Louise Martin on Aug 03, 2012

    2 pagesCH03

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Rupert John Joseph Hopley on Mar 01, 2012

    2 pagesCH01

    Annual return made up to Nov 07, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2011

    Statement of capital on Nov 21, 2011

    • Capital: GBP 100
    SH01

    Appointment of Rupert John Joseph Hopley as a director on Nov 01, 2011

    2 pagesAP01

    Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011

    1 pagesTM01

    Termination of appointment of John William Burton as a director on Aug 31, 2011

    1 pagesTM01

    Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Appointment of Emily Louise Martin as a secretary

    2 pagesAP03

    Termination of appointment of Mark Kerswell as a director

    1 pagesTM01

    Termination of appointment of Stephen Bradley as a director

    1 pagesTM01

    Annual return made up to Nov 07, 2010 with full list of shareholders

    10 pagesAR01

    Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010

    2 pagesCH01

    Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010

    2 pagesCH01

    Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010

    1 pagesCH03

    Director's details changed for John William Burton on Aug 11, 2010

    2 pagesCH01

    Appointment of Rachel Jacobs as a director

    2 pagesAP01

    Appointment of Gareth Richard Wright as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Nov 07, 2009 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Miss Julie Louise Wilson on Dec 02, 2009

    1 pagesCH03

    Director's details changed for Mark Henry Kerswell on Dec 02, 2009

    2 pagesCH01

    Who are the officers of BUTLER RESEARCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Emily Louise
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    Secretary
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    160502840001
    WOOLLARD, Julie Louise
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Secretary
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    British139159370002
    HOPLEY, Rupert John Joseph
    6300 Zug
    Gubelstrasse 11
    Switzerland
    Director
    6300 Zug
    Gubelstrasse 11
    Switzerland
    SwitzerlandBritish164632060002
    RIGBY, Peter Stephen
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritish69164290007
    WALKER, Adam Christopher
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritish129368430002
    WRIGHT, Gareth Richard
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritish131115190002
    BRADLEY, Stephen John
    Northend Bungalow
    North End Road
    HU17 8QA Bishop Burton
    East Yorkshire
    Secretary
    Northend Bungalow
    North End Road
    HU17 8QA Bishop Burton
    East Yorkshire
    British186484450001
    BUTLER, Carol
    250 Beverley Road
    Anlaby
    HU10 7BD Hull
    North Humberside
    Secretary
    250 Beverley Road
    Anlaby
    HU10 7BD Hull
    North Humberside
    British21775540001
    BUTLER SMITH, Stuart Michael Bruce
    18 Fielding Road
    W4 1HL London
    Secretary
    18 Fielding Road
    W4 1HL London
    British67453450002
    DAYKIN, Michael Richard
    Weydon Hill Road
    GU9 8NZ Farnham
    94
    Surrey
    Secretary
    Weydon Hill Road
    GU9 8NZ Farnham
    94
    Surrey
    British59323480003
    GILCHRIST, Andrew Iain
    The Penthouse
    61 Randolph Avenue
    W9 1DW London
    Secretary
    The Penthouse
    61 Randolph Avenue
    W9 1DW London
    British89940590001
    O'CONNELL, Kevin Francis
    135 Queens Road
    TW11 0LZ Teddington
    Middlesex
    Secretary
    135 Queens Road
    TW11 0LZ Teddington
    Middlesex
    Irish108189910001
    RICHMOND, Sonia Anna
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    Secretary
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    British118535490002
    THRESH, John Harold, Director
    Aspen House
    Beverley Road
    YO25 7RX Driffield
    North Humberside
    Secretary
    Aspen House
    Beverley Road
    YO25 7RX Driffield
    North Humberside
    British5909310001
    WARDEN, John Henderson
    Fairfield
    Silverdale Crescent
    S11 9JH Sheffield
    Secretary
    Fairfield
    Silverdale Crescent
    S11 9JH Sheffield
    British59501490001
    DATAMONITOR SECRETARIES LIMITED
    Charles House
    108-110 Finchley Road
    NW3 5JJ London
    Secretary
    Charles House
    108-110 Finchley Road
    NW3 5JJ London
    116374750001
    BECKER, Maximilian Nicolas Thomas Bibra
    14 Eagle Wharf
    138 Grosvenor Road
    SW1V 3JS London
    Director
    14 Eagle Wharf
    138 Grosvenor Road
    SW1V 3JS London
    British110699760001
    BRADLEY, Stephen John
    Northend Bungalow
    North End Road
    HU17 8QA Bishop Burton
    East Yorkshire
    Director
    Northend Bungalow
    North End Road
    HU17 8QA Bishop Burton
    East Yorkshire
    EnglandBritish186484450001
    BURTON, John William
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Director
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    United KingdomBritish113684810001
    BUTLER, Martin Gordon
    Amblegales
    Sunny Mede Avenue
    HP5 3LE Chesham
    Buckinghamshire
    Director
    Amblegales
    Sunny Mede Avenue
    HP5 3LE Chesham
    Buckinghamshire
    British60292460003
    BUTLER SMITH, Stuart Michael Bruce
    18 Fielding Road
    W4 1HL London
    Director
    18 Fielding Road
    W4 1HL London
    British67453450002
    DANSON, Michael Thomas
    Charles House 108-110 Finchley Road
    Swiss Cottage
    NW3 5JJ London
    Director
    Charles House 108-110 Finchley Road
    Swiss Cottage
    NW3 5JJ London
    British16134990006
    FOYE, Anthony Martin
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    Director
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    United KingdomBritish99515780001
    GILBERTSON, David Stuart
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    Director
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    United KingdomBritish10921820004
    GILCHRIST, Andrew Iain
    The Penthouse
    61 Randolph Avenue
    W9 1DW London
    Director
    The Penthouse
    61 Randolph Avenue
    W9 1DW London
    EnglandBritish89940590001
    GILES, Timothy Grant
    Dunglass House
    School Hill
    NN11 3HG Newnham
    Northamptonshire
    Director
    Dunglass House
    School Hill
    NN11 3HG Newnham
    Northamptonshire
    British55488710001
    HARKNESS, Peter Martin
    19 Horsley Court
    Montaigne Close Regency Street
    SW1 4BF London
    Director
    19 Horsley Court
    Montaigne Close Regency Street
    SW1 4BF London
    United KingdomBritish146757430001
    JACOBS, Rachel Elizabeth
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    United KingdomBritish92334500004
    JEFFREY, Jane
    9 Whitting Court
    Cliff Road
    HU13 0HB Hessle
    North Humberside
    Director
    9 Whitting Court
    Cliff Road
    HU13 0HB Hessle
    North Humberside
    British52422950002
    KERSWELL, Mark Henry
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritish82609620003
    PYPER, Simon John
    56 Greenfield Gardens
    Golders Green
    NW2 1HY London
    Director
    56 Greenfield Gardens
    Golders Green
    NW2 1HY London
    British108173190002
    THRESH, John Harold, Director
    Aspen House
    Beverley Road
    YO25 7RX Driffield
    North Humberside
    Director
    Aspen House
    Beverley Road
    YO25 7RX Driffield
    North Humberside
    British5909310001
    WARDEN, John Henderson
    Fairfield
    Silverdale Crescent
    S11 9JH Sheffield
    Director
    Fairfield
    Silverdale Crescent
    S11 9JH Sheffield
    United KingdomBritish59501490001

    Does BUTLER RESEARCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jun 11, 1993
    Delivered On Jun 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 17, 1993Registration of a charge (395)
    • Nov 21, 2002Statement of satisfaction of a charge in full or part (403a)

    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