HENRY BUTCHER INDUSTRIAL FINANCE LIMITED

HENRY BUTCHER INDUSTRIAL FINANCE LIMITED

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

    Company NameHENRY BUTCHER INDUSTRIAL FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02159831
    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 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 AddressNo

    What were the previous names of HENRY BUTCHER INDUSTRIAL FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMC RENTAL LIMITEDMar 29, 1995Mar 29, 1995
    MCDONNELL DOUGLAS FINANCE CORPORATION LIMITEDDec 31, 1987Dec 31, 1987
    MDFC INDUSTRIAL LEASING LIMITED Sep 01, 1987Sep 01, 1987

    What are the latest accounts for HENRY BUTCHER INDUSTRIAL FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for HENRY BUTCHER INDUSTRIAL FINANCE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HENRY BUTCHER INDUSTRIAL FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jan 29, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Robert John Murray on Oct 31, 2014

    2 pagesCH01

    Secretary's details changed for Mr Robert John Murray on Oct 31, 2014

    1 pagesCH03

    Director's details changed for Mr Scott David Maybury on Oct 31, 2014

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Appointment of David Richard Bull as a director on Aug 03, 2015

    3 pagesAP01

    Termination of appointment of Zane Robert Kerse as a director on Jul 31, 2015

    2 pagesTM01

    Annual return made up to Jan 31, 2015 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2015

    Statement of capital on Mar 06, 2015

    • Capital: GBP 500,000
    SH01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    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 pagesAD01

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Statement of capital on Mar 31, 2014

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Feb 28, 2014 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Feb 18, 2013 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Registered office address changed from * 39 Victoria Street London SW1H 0EU* on May 14, 2012

    2 pagesAD01

    Annual return made up to Jan 31, 2012 with full list of shareholders

    15 pagesAR01

    Who are the officers of HENRY BUTCHER INDUSTRIAL FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Robert John
    Old Broad Street
    EC2N 1ER London
    Pinners Hall 105-108
    Secretary
    Old Broad Street
    EC2N 1ER London
    Pinners Hall 105-108
    British34741140002
    BULL, David Richard
    Old Broad Street
    EC2N 1ER London
    Pinners Hall 105-108
    England
    Director
    Old Broad Street
    EC2N 1ER London
    Pinners Hall 105-108
    England
    EnglandBritish200176850001
    MAYBURY, Scott David
    Old Broad Street
    EC2N 1ER London
    Pinners Hall 105-108
    Director
    Old Broad Street
    EC2N 1ER London
    Pinners Hall 105-108
    EnglandAustralian37924230004
    MURRAY, Robert John
    Old Broad Street
    EC2N 1ER London
    Pinners Hall 105-108
    Director
    Old Broad Street
    EC2N 1ER London
    Pinners Hall 105-108
    EnglandBritish34741140002
    JENKINS, Christopher John
    25 Purley Bury Avenue
    CR8 1JF Purley
    Surrey
    Secretary
    25 Purley Bury Avenue
    CR8 1JF Purley
    Surrey
    British41492190001
    BELL, Christopher
    22 Trinity Crescent
    SW17 7AE London
    Director
    22 Trinity Crescent
    SW17 7AE London
    British62270240001
    CROME, Trevor Douglas
    High Firs Crescent
    AL5 1NA Harpenden
    48
    Hertfordshire
    Director
    High Firs Crescent
    AL5 1NA Harpenden
    48
    Hertfordshire
    EnglandBritish186705800001
    DERRY, Christopher John Cameron
    Four Winds 33 Cleves Avenue
    East Ewell
    KT17 2QZ Epsom
    Surrey
    Director
    Four Winds 33 Cleves Avenue
    East Ewell
    KT17 2QZ Epsom
    Surrey
    British74407220001
    DRYDEN SCHOFIELD, Nicholas Anthony
    Hillside Farm Avenis Green
    France Lynch
    GL6 8LY Stroud
    Gloucestershire
    Director
    Hillside Farm Avenis Green
    France Lynch
    GL6 8LY Stroud
    Gloucestershire
    United KingdomBritish61930580001
    FINLAY, James William Eyjolfur
    26 Earls Road
    TN4 8EA Tunbridge Wells
    Kent
    Director
    26 Earls Road
    TN4 8EA Tunbridge Wells
    Kent
    British5699700001
    JENKINS, Christopher John
    25 Purley Bury Avenue
    CR8 1JF Purley
    Surrey
    Director
    25 Purley Bury Avenue
    CR8 1JF Purley
    Surrey
    British41492190001
    KERSE, Zane Robert
    Victoria Street
    SW1H 0EU London
    39
    Director
    Victoria Street
    SW1H 0EU London
    39
    EnglandBritish134375920001
    LAWLOR, Thomas Joseph
    2522 234th Street
    Torrance California Ca 90505
    America
    Director
    2522 234th Street
    Torrance California Ca 90505
    America
    American5699710001
    MORLEY, Colin John
    White Cottage 33 Chestnut Avenue
    Chorleywood
    WD3 4HA Rickmansworth
    Hertfordshire
    Director
    White Cottage 33 Chestnut Avenue
    Chorleywood
    WD3 4HA Rickmansworth
    Hertfordshire
    British6791640001
    MOTHERWAY, Thomas John
    10482 Broadview Place
    Santa Ana
    FOREIGN Orange California
    92705 Usa
    Director
    10482 Broadview Place
    Santa Ana
    FOREIGN Orange California
    92705 Usa
    American39981940001
    NELSON, Anthony Noel
    Ascotts
    RH19 2PS Felbridge
    Sussex
    Director
    Ascotts
    RH19 2PS Felbridge
    Sussex
    United KingdomBritish5699720001
    ROSEN, George
    32025 Sea Ridge Circle
    Rancho Palo Verdes California Ca90274
    America
    Director
    32025 Sea Ridge Circle
    Rancho Palo Verdes California Ca90274
    America
    American5699730001
    STEPHEN, John Alexander
    19 Edward Road
    TW12 1LH Hampton Hill
    Middlesex
    Director
    19 Edward Road
    TW12 1LH Hampton Hill
    Middlesex
    EnglandBritish36744470001

    Does HENRY BUTCHER INDUSTRIAL FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hitachi Credit (UK) PLC
    Transactions
    • Jan 17, 2001Registration of a charge (395)
    • Mar 20, 2014Satisfaction of a charge (MR04)
    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
    • Ing Lease (UK) LTD
    Transactions
    • Oct 27, 1997Registration of a charge (395)
    • Jul 13, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Internationale Nederlanden Lease (UK) Limited
    Transactions
    • Dec 06, 1995Registration of a charge (395)
    • Jul 13, 2005Statement 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