BUTTERS FLOWERS LIMITED

BUTTERS FLOWERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBUTTERS FLOWERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03865639
    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 BUTTERS FLOWERS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is BUTTERS FLOWERS LIMITED located?

    Registered Office Address
    Flamingo House
    Cockerell Close
    SG1 2NB Stevenage
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BUTTERS FLOWERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUTTERS LIMITEDNov 18, 1999Nov 18, 1999
    CASTLEGATE 125 LIMITEDOct 26, 1999Oct 26, 1999

    What are the latest accounts for BUTTERS FLOWERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2019

    What are the latest filings for BUTTERS FLOWERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Olivia Streatfeild as a director on Jan 31, 2021

    1 pagesTM01

    Appointment of Mr David John Macklin as a director on Mar 01, 2021

    2 pagesAP01

    Full accounts made up to Dec 28, 2019

    26 pagesAA

    Termination of appointment of David Richard Brown as a director on Dec 21, 2020

    1 pagesTM01

    Appointment of Mrs Olivia Streatfeild as a director on Dec 18, 2020

    2 pagesAP01

    Confirmation statement made on Dec 08, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 29, 2018

    28 pagesAA

    Termination of appointment of Lloyd Besa as a director on Feb 28, 2019

    1 pagesTM01

    Appointment of Mr Peter Matthew Mason as a director on Jan 21, 2019

    2 pagesAP01

    Confirmation statement made on Dec 08, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Coaten as a director on Sep 27, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    27 pagesAA

    Satisfaction of charge 038656390004 in full

    4 pagesMR04

    Notification of Butters Properties Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Dec 08, 2017 with no updates

    3 pagesCS01

    Cessation of Robert Fredrik Martin Adair as a person with significant control on Sep 18, 2017

    1 pagesPSC07

    Appointment of Mr Lloyd Besa as a director on Sep 18, 2017

    2 pagesAP01

    Appointment of Mr David Richard Brown as a director on Sep 18, 2017

    2 pagesAP01

    Registration of charge 038656390004, created on Sep 18, 2017

    51 pagesMR01

    Current accounting period extended from Sep 30, 2017 to Dec 31, 2017

    1 pagesAA01

    Who are the officers of BUTTERS FLOWERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKLIN, David John
    Cockerell Close
    SG1 2NB Stevenage
    Flamingo House
    England
    Director
    Cockerell Close
    SG1 2NB Stevenage
    Flamingo House
    England
    EnglandBritishDirector280313530001
    MASON, Peter Matthew
    Cockerell Close
    SG1 2NB Stevenage
    Flamingo House
    England
    Director
    Cockerell Close
    SG1 2NB Stevenage
    Flamingo House
    England
    EnglandBritishFinance Director254530790001
    MILLER, Christopher Hugh
    2 Rushcliffe Avenue
    Radcliffe On Trent
    NG12 2AF Nottingham
    Secretary
    2 Rushcliffe Avenue
    Radcliffe On Trent
    NG12 2AF Nottingham
    BritishDirector8071340001
    PHILLIPS, Steven Antony
    Fulney Farm
    Kellett Gate, Low Fulney
    PE12 6EH Spalding
    Lincolnshire
    Secretary
    Fulney Farm
    Kellett Gate, Low Fulney
    PE12 6EH Spalding
    Lincolnshire
    BritishFinancial Accountant137268600001
    TILLY, David William
    14 Parkhouse Gates
    NG3 5LX Nottingham
    Nottinghamshire
    Secretary
    14 Parkhouse Gates
    NG3 5LX Nottingham
    Nottinghamshire
    British63995550001
    WALKER, Mark
    4 Pinfold Lane
    Weston
    PE12 6JW Spalding
    Lincolnshire
    Secretary
    4 Pinfold Lane
    Weston
    PE12 6JW Spalding
    Lincolnshire
    BritishDirector141717950001
    BESA, Lloyd Panashe
    Cockerell Close
    SG1 2NB Stevenage
    Flamingo House
    England
    Director
    Cockerell Close
    SG1 2NB Stevenage
    Flamingo House
    England
    EnglandBritishDirector238045380001
    BLATHERWICK, Iain Peter
    The Old Dairy 67 North Road
    West Bridgford
    NG2 7NG Nottingham
    Nottinghamshire
    Director
    The Old Dairy 67 North Road
    West Bridgford
    NG2 7NG Nottingham
    Nottinghamshire
    BritishSolicitor66667520001
    BROWN, David Richard
    Cockerell Close
    SG1 2NB Stevenage
    Flamingo House
    England
    Director
    Cockerell Close
    SG1 2NB Stevenage
    Flamingo House
    England
    EnglandBritishDirector227161310001
    BUTTERS, Kevin Richard
    Barn House 1 School Lane
    Maxey
    PE6 9EL Peterborough
    Cambridgeshire
    Director
    Barn House 1 School Lane
    Maxey
    PE6 9EL Peterborough
    Cambridgeshire
    BritishDirector13192150004
    COATEN, Andrew
    4 Amstel Close
    PE11 3HB Spalding
    Lincolnshire
    Director
    4 Amstel Close
    PE11 3HB Spalding
    Lincolnshire
    United KingdomBritishCompany Director64264220001
    DUNN, Graham
    Laburnham Cottage
    The Drift Wittering Road
    PE3 9EY Barnack
    Stamford Lincolnshire
    Director
    Laburnham Cottage
    The Drift Wittering Road
    PE3 9EY Barnack
    Stamford Lincolnshire
    United KingdomBritishManaging Director141717940001
    HOOPER, Jeffrey Neil
    The Grove House
    Swanmore Road
    SO32 3PT Droxford
    Hampshire
    Director
    The Grove House
    Swanmore Road
    SO32 3PT Droxford
    Hampshire
    United KingdomBritishCompany Director1616320003
    MILLER, Christopher Hugh
    2 Rushcliffe Avenue
    Radcliffe On Trent
    NG12 2AF Nottingham
    Director
    2 Rushcliffe Avenue
    Radcliffe On Trent
    NG12 2AF Nottingham
    EnglandBritishDirector8071340001
    MILNER, John Paul
    The Barn
    Park Farm Court, Titchmarsh
    NN14 3BP Kettering
    Northamptonshire
    Director
    The Barn
    Park Farm Court, Titchmarsh
    NN14 3BP Kettering
    Northamptonshire
    EnglandBritishDirector148121750001
    PHILLIPS, Steven Antony
    Fulney Farm
    Kellett Gate, Low Fulney
    PE12 6EH Spalding
    Lincolnshire
    Director
    Fulney Farm
    Kellett Gate, Low Fulney
    PE12 6EH Spalding
    Lincolnshire
    EnglandBritishFinance Director159639600001
    ROWLANDS, Ivor Jeremy
    54 All Saints Drive
    North Wootton
    PE30 3RY Kings Lynn
    Norfolk
    Director
    54 All Saints Drive
    North Wootton
    PE30 3RY Kings Lynn
    Norfolk
    United KingdomBritishSales Diector67266290001
    STREATFEILD, Olivia Su
    Cockerell Close
    SG1 2NB Stevenage
    Flamingo House
    England
    Director
    Cockerell Close
    SG1 2NB Stevenage
    Flamingo House
    England
    EnglandBritishCompany Director204322140001
    WALKER, Mark
    4 Pinfold Lane
    Weston
    PE12 6JW Spalding
    Lincolnshire
    Director
    4 Pinfold Lane
    Weston
    PE12 6JW Spalding
    Lincolnshire
    BritishDirector141717950001

    Who are the persons with significant control of BUTTERS FLOWERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Fredrik Martin Adair
    Cockerell Close
    SG1 2NB Stevenage
    Flamingo House
    England
    Jun 30, 2016
    Cockerell Close
    SG1 2NB Stevenage
    Flamingo House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Butters Properties Ltd
    Kellett Gate
    Low Fulney
    PE12 6EH Spalding
    Fulney Farm
    England
    Apr 06, 2016
    Kellett Gate
    Low Fulney
    PE12 6EH Spalding
    Fulney Farm
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredLondon
    Registration Number3467118
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does BUTTERS FLOWERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 18, 2017
    Delivered On Sep 22, 2017
    Satisfied
    Brief description
    3.1 (a) fixed charges: charges to the bank by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 6 which is set opposite its name;. (I) (ii) by way of equitable mortgage its real property other than the property of properties specified in schedule 6;. (v) (vi) all of its intellectual property. Real property: in relation to each chargor, all freehold and leasehold properties and other real property both present and future, (including the property or properties specified in schedule 6 and set opposite its name), including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. Intellectual property: in relation to each chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks( registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and whatever in the world subsisting.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Sep 22, 2017Registration of a charge (MR01)
    • Feb 13, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 09, 2017
    Delivered On Feb 13, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 13, 2017Registration of a charge (MR01)
    • Sep 20, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 07, 2017
    Delivered On Feb 08, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 08, 2017Registration of a charge (MR01)
    • Sep 20, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 27, 2011
    Delivered On Nov 01, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (trading as yorkshire bank)
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 01, 2011Registration of a charge (MG01)
    • Feb 16, 2017Satisfaction of a charge (MR04)

    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