BUTVALE LTD

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

    Company NameBUTVALE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03795622
    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 BUTVALE LTD?

    • (7487) /

    Where is BUTVALE LTD located?

    Registered Office Address
    Heaton House
    148 Bury Old Road
    M7 4SE Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of BUTVALE LTD?

    Previous Company Names
    Company NameFromUntil
    THICKETFORD LTDJun 24, 1999Jun 24, 1999

    What are the latest accounts for BUTVALE LTD?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2010

    What are the latest filings for BUTVALE LTD?

    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

    3 pagesDS01

    Total exemption full accounts made up to Jul 31, 2010

    6 pagesAA

    Annual return made up to Jun 24, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2010

    Statement of capital on Jun 25, 2010

    • Capital: GBP 1
    SH01

    Director's details changed for Bernardin Wiess on Jun 24, 2010

    2 pagesCH01

    Total exemption full accounts made up to Jul 31, 2009

    6 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Jul 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Jul 31, 2007

    7 pagesAA

    legacy

    2 pages363a

    Total exemption full accounts made up to Jul 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    Total exemption full accounts made up to Jul 31, 2005

    5 pagesAA

    legacy

    7 pages363s

    Total exemption full accounts made up to Jul 31, 2004

    5 pagesAA

    legacy

    7 pages363s

    Total exemption full accounts made up to Jul 31, 2003

    5 pagesAA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    legacy

    7 pages363s

    legacy

    2 pages288a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Who are the officers of BUTVALE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEISS, Yocheved
    31 Stanley Road
    M7 4FR Salford
    Lancashire
    Secretary
    31 Stanley Road
    M7 4FR Salford
    Lancashire
    AmericanCo Secretary42747220001
    WEISS, Hyman
    44 Waterpark Road
    M7 4ET Salford
    Lancashire
    Director
    44 Waterpark Road
    M7 4ET Salford
    Lancashire
    EnglandBritishCompany Director4162840003
    WEISS, Yocheved
    31 Stanley Road
    M7 4FR Salford
    Lancashire
    Director
    31 Stanley Road
    M7 4FR Salford
    Lancashire
    EnglandAmericanCo Secretary42747220001
    WIESS, Bernardin
    10 Cubley Road
    M7 4GN Salford
    Director
    10 Cubley Road
    M7 4GN Salford
    United KingdomBritishCompany Director90220910001
    HALPERN, Joshua
    35 Waterpark Road
    M7 4FT Salford
    Greater Manchester
    Secretary
    35 Waterpark Road
    M7 4FT Salford
    Greater Manchester
    BritishDirector12538760002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    HALPERN, Joshua
    35 Waterpark Road
    M7 4FT Salford
    Greater Manchester
    Director
    35 Waterpark Road
    M7 4FT Salford
    Greater Manchester
    EnglandBritishDirector12538760002
    HALPERN, Samuel
    2 Brantwood Road
    M7 4FL Salford
    Lancashire
    Director
    2 Brantwood Road
    M7 4FL Salford
    Lancashire
    United KingdomBritishDirector1857060001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Does BUTVALE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third party legal charge
    Created On Jan 21, 2003
    Delivered On Jan 29, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/Hold property known as the old vicarage place shopping centre,st.austell; CL145693; l/hold known as units 4 fore st,st.austell; CL150352; the goodwill of business and benefit of licences,consents,any convenant,rent payable. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Jan 29, 2003Registration of a charge (395)
    Legal charge
    Created On Aug 11, 2000
    Delivered On Aug 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land k/a 19-21 fore street,st austell in the borough of restormel in the county of cornwall.t/no.CL145693.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Aug 16, 2000Registration of a charge (395)
    • Apr 09, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 18, 1999
    Delivered On Aug 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Aug 25, 1999Registration of a charge (395)
    • Apr 09, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 18, 1999
    Delivered On Aug 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property known as old vicarage place,st austell,county of cornwall. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Aug 25, 1999Registration of a charge (395)
    • Apr 09, 2003Statement 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