BUTLER WOODHOUSE LIMITED

BUTLER WOODHOUSE LIMITED

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

    Company NameBUTLER WOODHOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02010514
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BUTLER WOODHOUSE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BUTLER WOODHOUSE LIMITED located?

    Registered Office Address
    Bus Depot
    Westway
    CM1 3AR Chelmsford
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of BUTLER WOODHOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PMT LIMITEDJan 20, 1987Jan 20, 1987
    PMT LTDDec 31, 1986Dec 31, 1986
    PMT HOLDINGS LTDDec 04, 1986Dec 04, 1986
    OFFSHELF 53 LTDApr 15, 1986Apr 15, 1986

    What are the latest accounts for BUTLER WOODHOUSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BUTLER WOODHOUSE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2025

    What are the latest filings for BUTLER WOODHOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 03, 2025 with updates

    4 pagesCS01

    Statement of capital on Oct 09, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Julia Alison Crane as a director on Nov 30, 2022

    1 pagesTM01

    Appointment of Mr Andrew Simon Jarvis as a director on Nov 30, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Appointment of Mr David John Mark Blizzard as a secretary on Aug 09, 2022

    2 pagesAP03

    Termination of appointment of Jarlath Delphene Wade as a secretary on Aug 09, 2022

    1 pagesTM02

    Confirmation statement made on Aug 07, 2022 with no updates

    3 pagesCS01

    Appointment of Julia Alison Crane as a director on Jan 31, 2022

    2 pagesAP01

    Termination of appointment of Seema Kamboj as a director on Jan 31, 2022

    1 pagesTM01

    Confirmation statement made on Aug 07, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Seema Kamboj as a director on Jun 01, 2021

    2 pagesAP01

    Appointment of Jarlath Delphene Wade as a secretary on Jun 01, 2021

    2 pagesAP03

    Termination of appointment of David Brian Alexander as a director on May 21, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Who are the officers of BUTLER WOODHOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLIZZARD, David John Mark
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    Secretary
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    299092410001
    BROWN, Colin
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    ScotlandBritish85970020004
    JARVIS, Andrew Simon
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    United KingdomBritish230200500001
    BARRETT, Nigel John
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    Secretary
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    British15118100001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    148140300001
    BEATTY, John
    7 Haigh Close
    Cheddleton
    ST13 7EW Leek
    Staffordshire
    Secretary
    7 Haigh Close
    Cheddleton
    ST13 7EW Leek
    Staffordshire
    British48630710001
    BROWN, Valerie
    20 Langcliffe Close
    Culcheth
    WA3 4LR Warrington
    Secretary
    20 Langcliffe Close
    Culcheth
    WA3 4LR Warrington
    British55236540001
    DAVIES, Simon
    19 Telford Close
    CW12 3TR Congleton
    Cheshire
    Secretary
    19 Telford Close
    CW12 3TR Congleton
    Cheshire
    British123043720001
    GLIBOTA-VIGO, Silvana Nerina
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    264607280001
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    217972640001
    HOUSTON, Guy Alan
    No 8 Broadstraik Gardens
    AB32 6JH Elrick
    Aberdeenshire
    Secretary
    No 8 Broadstraik Gardens
    AB32 6JH Elrick
    Aberdeenshire
    British54321810005
    HOUSTON, Guy Alan
    5 Bar Croft
    Newbold
    S40 4YG Chesterfield
    Derbyshire
    Secretary
    5 Bar Croft
    Newbold
    S40 4YG Chesterfield
    Derbyshire
    British54321810002
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    161900170001
    SULLIVAN, Mark James
    2 Sheridan Way
    ST15 8XG Stone
    Staffordshire
    Secretary
    2 Sheridan Way
    ST15 8XG Stone
    Staffordshire
    British54378860003
    WADE, Jarlath Delphene
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Secretary
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    284236440001
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    188198360001
    WILSON, Martin Stuart
    1 Laurel Close
    Shelf Moor Road
    HX3 7PL Halifax
    West Yorkshire
    Secretary
    1 Laurel Close
    Shelf Moor Road
    HX3 7PL Halifax
    West Yorkshire
    British59560830002
    ALEXANDER, David Brian
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    England
    Director
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    England
    EnglandBritish20404660006
    ALEXANDER, David Brian
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    United Kingdom
    Director
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    United Kingdom
    United KingdomBritish20404660004
    BARKER, Neil James
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    United KingdomBritish165014000002
    BARRETT, Nigel
    Depot
    Westway
    CM1 3AR Chelmsford
    Bus
    Essex
    United Kingdom
    Director
    Depot
    Westway
    CM1 3AR Chelmsford
    Bus
    Essex
    United Kingdom
    EnglandBritish71086350006
    BARRETT, Nigel John
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    Director
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    United KingdomBritish15118100001
    BARRETT, Nigel John
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    Director
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    United KingdomBritish15118100001
    BOWEN, James Thomas
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    England
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    England
    United KingdomBritish177433790002
    BRANIGAN, Michael
    Dividy Road
    Adderley Green
    ST3 5YY Stoke-On-Trent
    Bus Depot
    Staffordshire
    United Kingdom
    Director
    Dividy Road
    Adderley Green
    ST3 5YY Stoke-On-Trent
    Bus Depot
    Staffordshire
    United Kingdom
    EnglandBritish113021800001
    BROWN, Valerie
    20 Langcliffe Close
    Culcheth
    WA3 4LR Warrington
    Director
    20 Langcliffe Close
    Culcheth
    WA3 4LR Warrington
    British55236540001
    CAMPBELL, John Andrew
    1 Burnleys Court
    Methley
    LS26 9BP Leeds
    West Yorkshire
    Director
    1 Burnleys Court
    Methley
    LS26 9BP Leeds
    West Yorkshire
    British60286990001
    CRANE, Julia Alison
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    Director
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    United KingdomBritish292144950001
    DAVIES, Simon
    19 Telford Close
    CW12 3TR Congleton
    Cheshire
    Director
    19 Telford Close
    CW12 3TR Congleton
    Cheshire
    EnglandBritish123043720001
    DE SANTIS, Paul
    Dividy Road
    Adderley Green
    ST3 5YY Stoke-On-Trent
    Bus Depot
    Staffordshire
    United Kingdom
    Director
    Dividy Road
    Adderley Green
    ST3 5YY Stoke-On-Trent
    Bus Depot
    Staffordshire
    United Kingdom
    United KingdomBritish148238160001
    DOORES, Karen
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    United Kingdom
    Director
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    United Kingdom
    United KingdomBritish170191360001
    DUNCAN, Robert Alexander
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    Director
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    British48510002
    ELLIS, Steven Robert
    Homestead Stanley Road
    Stanley Moor
    ST9 9LL Stoke-On-Trent
    Staffordshire
    Director
    Homestead Stanley Road
    Stanley Moor
    ST9 9LL Stoke-On-Trent
    Staffordshire
    British15255500001
    GARD, Russell John
    412 Kings Road
    OL6 9AT Ashton Under Lyne
    Lancashire
    Director
    412 Kings Road
    OL6 9AT Ashton Under Lyne
    Lancashire
    British73600520002
    HOUSTON, Guy Alan
    No 8 Broadstraik Gardens
    AB32 6JH Elrick
    Aberdeenshire
    Director
    No 8 Broadstraik Gardens
    AB32 6JH Elrick
    Aberdeenshire
    British54321810005

    Who are the persons with significant control of BUTLER WOODHOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    England
    Apr 06, 2016
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number02029363
    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.

    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