THE BUTLER CLUB LIMITED

THE BUTLER CLUB LIMITED

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

    Company NameTHE BUTLER CLUB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02502279
    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 THE BUTLER CLUB LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE BUTLER CLUB LIMITED located?

    Registered Office Address
    3rd Floor
    1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BUTLER CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWCREST MANAGEMENT SERVICES LIMITEDApr 30, 1991Apr 30, 1991
    NEWCREST MANAGEMENT LIMITEDMay 15, 1990May 15, 1990

    What are the latest accounts for THE BUTLER CLUB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 09, 2025

    What are the latest filings for THE BUTLER CLUB 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 Feb 09, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Statement of capital on Oct 23, 2024

    • Capital: GBP 1
    3 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 Dec 31, 2023

    6 pagesAA

    Appointment of Mr Adrian Paul Scott as a director on Jun 30, 2024

    2 pagesAP01

    Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Feb 09, 2024 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Feb 09, 2023 with updates

    4 pagesCS01

    Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on Oct 03, 2022

    1 pagesTM01

    Appointment of Mr David Kerry Plumtree as a director on Sep 27, 2022

    2 pagesAP01

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

    6 pagesAA

    Change of details for Rpt Management Services Plc as a person with significant control on Jul 18, 2022

    2 pagesPSC05

    Confirmation statement made on Feb 09, 2022 with no updates

    3 pagesCS01

    Appointment of Richard Twigg as a director on Nov 30, 2021

    2 pagesAP01

    legacy

    pagesANNOTATION

    Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Feb 09, 2021 with no updates

    3 pagesCS01

    Who are the officers of THE BUTLER CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    SCOTT, Adrian Paul
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritish106711150001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    EnglandBritish290309030001
    GREEN, Carole
    Clevedon 24 The Grove
    WD7 7NF Radlett
    Hertfordshire
    Secretary
    Clevedon 24 The Grove
    WD7 7NF Radlett
    Hertfordshire
    British8311790001
    LAW, Shirley Gaik Heah
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Secretary
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    British3393430001
    MAMMON, Charles Emanual
    30 Highview Avenue
    HA8 9TZ Edgware
    Middlesex
    Secretary
    30 Highview Avenue
    HA8 9TZ Edgware
    Middlesex
    British16251090001
    ANDREW, Judith Patricia
    78 Kingsland Road
    Boxmoor
    HP1 1QD Hemel Hempstead
    Hertfordshire
    Director
    78 Kingsland Road
    Boxmoor
    HP1 1QD Hemel Hempstead
    Hertfordshire
    EnglandBritish30203530001
    BARSAM, Ephraim
    19 Holne Chase
    Hampstead Garden Suburb
    N2 OQL London
    Director
    19 Holne Chase
    Hampstead Garden Suburb
    N2 OQL London
    British38257230001
    CLARKE, Adrienne Elizabeth Lea
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish63783150002
    CLARKE, Jim
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    Director
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    United KingdomBritish127131840004
    CREFFIELD, Derek Platts
    10 Clifftown Parade
    SS1 1DP Southend On Sea
    Essex
    Director
    10 Clifftown Parade
    SS1 1DP Southend On Sea
    Essex
    British3393450001
    EALES, Christopher Simon
    34 Avondale Road
    GU13 9BY Fleet
    Hampshire
    Director
    34 Avondale Road
    GU13 9BY Fleet
    Hampshire
    British19549380001
    GEORGE, David Vincent
    Millbanks Chelmsford Road
    Felsted
    CM6 3LT Dunmow
    Essex
    Director
    Millbanks Chelmsford Road
    Felsted
    CM6 3LT Dunmow
    Essex
    British28179610001
    GREEN, Carole
    Clevedon 24 The Grove
    WD7 7NF Radlett
    Hertfordshire
    Director
    Clevedon 24 The Grove
    WD7 7NF Radlett
    Hertfordshire
    British8311790001
    GREEN, Doron Raphael
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    9/10
    United Kingdom
    Director
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    9/10
    United Kingdom
    EnglandBritish30460350003
    MOSLEY, Darren John
    6 Tivoli Street
    GL50 2UW Cheltenham
    Gloucestershire
    Director
    6 Tivoli Street
    GL50 2UW Cheltenham
    Gloucestershire
    British41355790003
    PLUMTREE, David Kerry
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    EnglandBritish280642920001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish73177720002

    Who are the persons with significant control of THE BUTLER CLUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number465446
    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.

    What are the latest statements on persons with significant control for THE BUTLER CLUB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 17, 2017Oct 12, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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