WILDING BUTLER CONSTRUCTION LIMITED

WILDING BUTLER CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameWILDING BUTLER CONSTRUCTION LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02857797
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of WILDING BUTLER CONSTRUCTION LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Construction of domestic buildings (41202) / Construction

    Where is WILDING BUTLER CONSTRUCTION LIMITED located?

    Registered Office Address
    Office D Beresford House
    Town Quay
    SO14 2AQ Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of WILDING BUTLER CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    AC3 LIMITEDSep 28, 1993Sep 28, 1993

    What are the latest accounts for WILDING BUTLER CONSTRUCTION LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

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

    OverdueYes
    Last Confirmation Statement Made Up ToSep 19, 2016
    Next Confirmation Statement DueOct 03, 2016
    OverdueYes

    What is the status of the latest annual return for WILDING BUTLER CONSTRUCTION LIMITED?

    Annual Return
    Last Annual Return
    OverdueNo

    What are the latest filings for WILDING BUTLER CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Feb 22, 2025

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 22, 2024

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 22, 2023

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 22, 2022

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 22, 2021

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 22, 2020

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 22, 2019

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 22, 2018

    21 pagesLIQ03

    Registered office address changed from 14th Floor Dukes Keep 1 Marsh Lane Southampton SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on Jun 12, 2017

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Administrator's progress report to Feb 23, 2017

    22 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    21 pages2.34B

    Statement of affairs with form 2.14B

    11 pages2.16B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    40 pages2.17B

    Registered office address changed from Wessex Way Colden Common Winchester Hampshire SO21 1WP to 14th Floor Dukes Keep 1 Marsh Lane Southampton SO14 3EX on Sep 15, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Appointment of Mr Geoffrey Maurice Freeth as a director on Feb 01, 2016

    2 pagesAP01

    Annual return made up to Sep 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2015

    Statement of capital on Oct 09, 2015

    • Capital: GBP 6,667
    SH01

    Termination of appointment of Simon Lewis Gray as a director on Sep 15, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Sep 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2014

    Statement of capital on Oct 08, 2014

    • Capital: GBP 6,667
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Sep 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2013

    Statement of capital on Oct 09, 2013

    • Capital: GBP 6,667
    SH01

    Who are the officers of WILDING BUTLER CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILDING, Philip
    Town Quay
    SO14 2AQ Southampton
    Office D Beresford House
    Secretary
    Town Quay
    SO14 2AQ Southampton
    Office D Beresford House
    BritishChartered Quantity Surveyor15507520003
    BUTLER, Henry Stewart
    Town Quay
    SO14 2AQ Southampton
    Office D Beresford House
    Director
    Town Quay
    SO14 2AQ Southampton
    Office D Beresford House
    EnglandBritishChartered Builder31325160001
    FREETH, Geoffrey Maurice
    Town Quay
    SO14 2AQ Southampton
    Office D Beresford House
    Director
    Town Quay
    SO14 2AQ Southampton
    Office D Beresford House
    EnglandBritishEstimating Director204904270001
    WILDING, Philip
    Town Quay
    SO14 2AQ Southampton
    Office D Beresford House
    Director
    Town Quay
    SO14 2AQ Southampton
    Office D Beresford House
    EnglandBritishChartered Quantity Surveyor15507520003
    AC1 LIMITED
    G2 Fareham Heights
    Standard Way
    Fareham
    Hampshire
    Nominee Secretary
    G2 Fareham Heights
    Standard Way
    Fareham
    Hampshire
    900007020001
    BELCHAM, Eric David
    39 Meadway
    TW18 2PW Staines
    Middlesex
    Director
    39 Meadway
    TW18 2PW Staines
    Middlesex
    BritishChartered Builder77071620001
    CORDELL, Graham James
    5 Augustus Way
    Chandlers Ford
    SO53 2BD Eastleigh
    Hampshire
    England
    Director
    5 Augustus Way
    Chandlers Ford
    SO53 2BD Eastleigh
    Hampshire
    England
    BritishQuality Surveyor58714610001
    CUFFE, Nick
    229 Christchurch Rd
    West Parley
    BH22 8SX Bournemouth
    Dorset
    Director
    229 Christchurch Rd
    West Parley
    BH22 8SX Bournemouth
    Dorset
    United KingdomBritishContract Director216920300001
    GRAY, Simon Lewis
    Wessex Way
    Colden Common
    SO21 1WP Winchester
    Hampshire
    Director
    Wessex Way
    Colden Common
    SO21 1WP Winchester
    Hampshire
    EnglandBritishContract Director176302220001
    LAMBOURNE, Martyn
    238 Powers Court Rd
    PO2 7JR Portsmouth
    Hants
    Director
    238 Powers Court Rd
    PO2 7JR Portsmouth
    Hants
    United KingdomBritishContact Director127237480001
    SELLICK, Nicholas Kevin Treharne
    2 St Nicholas Rise
    Headbourne Worthy
    SO23 7SY Winchester
    Hampshire
    Director
    2 St Nicholas Rise
    Headbourne Worthy
    SO23 7SY Winchester
    Hampshire
    EnglandBritishQuantity Surveyor71099870002
    SLAWSON, Kevin Ronald
    Stanton Green Lane
    Old Netley
    SO31 8EY Southampton
    Hampshire
    Director
    Stanton Green Lane
    Old Netley
    SO31 8EY Southampton
    Hampshire
    BritishContracts Director95862620001
    AC2 LIMITED
    G2 Fareham Heights
    Standard Way
    Fareham
    Hampshire
    Nominee Director
    G2 Fareham Heights
    Standard Way
    Fareham
    Hampshire
    900007010001

    Does WILDING BUTLER CONSTRUCTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 26, 2016Administration started
    Feb 23, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Carl Stuart Jackson
    14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    Hampshire
    practitioner
    14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    Hampshire
    Simon Campbell
    14th Floor Dukes Keep Marsh Lane
    SO14 3EX Southampton
    Hampshire
    practitioner
    14th Floor Dukes Keep Marsh Lane
    SO14 3EX Southampton
    Hampshire
    2
    DateType
    Feb 23, 2017Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Carl Stuart Jackson
    14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    proposed liquidator
    14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    Simon Campbell
    14th Floor Dukes Keep Marsh Lane
    SO14 3EX Southampton
    Hampshire
    proposed liquidator
    14th Floor Dukes Keep Marsh Lane
    SO14 3EX Southampton
    Hampshire
    Simon Campbell
    14th Floor Dukes Keep Marsh Lane
    SO14 3EX Southampton
    Hampshire
    practitioner
    14th Floor Dukes Keep Marsh Lane
    SO14 3EX Southampton
    Hampshire
    Carl Stuart Jackson
    14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    practitioner
    14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton

    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