HENRY BUTCHER INDUSTRIAL FINANCE LIMITED
Overview
| Company Name | HENRY BUTCHER INDUSTRIAL FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02159831 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HENRY BUTCHER INDUSTRIAL FINANCE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HENRY BUTCHER INDUSTRIAL FINANCE LIMITED located?
| Registered Office Address | Pinners Hall 105-108 Old Broad Street EC2N 1ER London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HENRY BUTCHER INDUSTRIAL FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMC RENTAL LIMITED | Mar 29, 1995 | Mar 29, 1995 |
| MCDONNELL DOUGLAS FINANCE CORPORATION LIMITED | Dec 31, 1987 | Dec 31, 1987 |
| MDFC INDUSTRIAL LEASING LIMITED | Sep 01, 1987 | Sep 01, 1987 |
What are the latest accounts for HENRY BUTCHER INDUSTRIAL FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for HENRY BUTCHER INDUSTRIAL FINANCE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HENRY BUTCHER INDUSTRIAL FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jan 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robert John Murray on Oct 31, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Robert John Murray on Oct 31, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Scott David Maybury on Oct 31, 2014 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Appointment of David Richard Bull as a director on Aug 03, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Zane Robert Kerse as a director on Jul 31, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||
Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on Nov 05, 2014 | 2 pages | AD01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Statement of capital on Mar 31, 2014
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 15 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 18, 2013 with full list of shareholders | 15 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Registered office address changed from * 39 Victoria Street London SW1H 0EU* on May 14, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to Jan 31, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||
Who are the officers of HENRY BUTCHER INDUSTRIAL FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, Robert John | Secretary | Old Broad Street EC2N 1ER London Pinners Hall 105-108 | British | 34741140002 | ||||||
| BULL, David Richard | Director | Old Broad Street EC2N 1ER London Pinners Hall 105-108 England | England | British | 200176850001 | |||||
| MAYBURY, Scott David | Director | Old Broad Street EC2N 1ER London Pinners Hall 105-108 | England | Australian | 37924230004 | |||||
| MURRAY, Robert John | Director | Old Broad Street EC2N 1ER London Pinners Hall 105-108 | England | British | 34741140002 | |||||
| JENKINS, Christopher John | Secretary | 25 Purley Bury Avenue CR8 1JF Purley Surrey | British | 41492190001 | ||||||
| BELL, Christopher | Director | 22 Trinity Crescent SW17 7AE London | British | 62270240001 | ||||||
| CROME, Trevor Douglas | Director | High Firs Crescent AL5 1NA Harpenden 48 Hertfordshire | England | British | 186705800001 | |||||
| DERRY, Christopher John Cameron | Director | Four Winds 33 Cleves Avenue East Ewell KT17 2QZ Epsom Surrey | British | 74407220001 | ||||||
| DRYDEN SCHOFIELD, Nicholas Anthony | Director | Hillside Farm Avenis Green France Lynch GL6 8LY Stroud Gloucestershire | United Kingdom | British | 61930580001 | |||||
| FINLAY, James William Eyjolfur | Director | 26 Earls Road TN4 8EA Tunbridge Wells Kent | British | 5699700001 | ||||||
| JENKINS, Christopher John | Director | 25 Purley Bury Avenue CR8 1JF Purley Surrey | British | 41492190001 | ||||||
| KERSE, Zane Robert | Director | Victoria Street SW1H 0EU London 39 | England | British | 134375920001 | |||||
| LAWLOR, Thomas Joseph | Director | 2522 234th Street Torrance California Ca 90505 America | American | 5699710001 | ||||||
| MORLEY, Colin John | Director | White Cottage 33 Chestnut Avenue Chorleywood WD3 4HA Rickmansworth Hertfordshire | British | 6791640001 | ||||||
| MOTHERWAY, Thomas John | Director | 10482 Broadview Place Santa Ana FOREIGN Orange California 92705 Usa | American | 39981940001 | ||||||
| NELSON, Anthony Noel | Director | Ascotts RH19 2PS Felbridge Sussex | United Kingdom | British | 5699720001 | |||||
| ROSEN, George | Director | 32025 Sea Ridge Circle Rancho Palo Verdes California Ca90274 America | American | 5699730001 | ||||||
| STEPHEN, John Alexander | Director | 19 Edward Road TW12 1LH Hampton Hill Middlesex | England | British | 36744470001 |
Does HENRY BUTCHER INDUSTRIAL FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over bank account | Created On Jan 10, 2001 Delivered On Jan 17, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The chargors current account no 10082910 in the name of hbif re hitachi credit with barclays bank PLC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account assignment | Created On Oct 16, 1997 Delivered On Oct 27, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in respect of lease agreements between the assignor and ing | |
Short particulars All moneys from time to time credited to and standing to the credit of acount 60590150 held by the assignor with barclays bank PLC at brompton road london SW3 together with debts represented thereby. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 17, 1995 Delivered On Dec 06, 1995 | 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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