BUTTERS FLOWERS LIMITED
Overview
Company Name | BUTTERS FLOWERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03865639 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BUTTERS FLOWERS LIMITED?
Company Name | From | Until |
---|---|---|
BUTTERS LIMITED | Nov 18, 1999 | Nov 18, 1999 |
CASTLEGATE 125 LIMITED | Oct 26, 1999 | Oct 26, 1999 |
What are the latest accounts for BUTTERS FLOWERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 28, 2019 |
What are the latest filings for BUTTERS FLOWERS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Olivia Streatfeild as a director on Jan 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr David John Macklin as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 28, 2019 | 26 pages | AA | ||
Termination of appointment of David Richard Brown as a director on Dec 21, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Olivia Streatfeild as a director on Dec 18, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Dec 08, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 08, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 29, 2018 | 28 pages | AA | ||
Termination of appointment of Lloyd Besa as a director on Feb 28, 2019 | 1 pages | TM01 | ||
Appointment of Mr Peter Matthew Mason as a director on Jan 21, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Dec 08, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Coaten as a director on Sep 27, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||
Satisfaction of charge 038656390004 in full | 4 pages | MR04 | ||
Notification of Butters Properties Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Dec 08, 2017 with no updates | 3 pages | CS01 | ||
Cessation of Robert Fredrik Martin Adair as a person with significant control on Sep 18, 2017 | 1 pages | PSC07 | ||
Appointment of Mr Lloyd Besa as a director on Sep 18, 2017 | 2 pages | AP01 | ||
Appointment of Mr David Richard Brown as a director on Sep 18, 2017 | 2 pages | AP01 | ||
Registration of charge 038656390004, created on Sep 18, 2017 | 51 pages | MR01 | ||
Current accounting period extended from Sep 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||
Who are the officers of BUTTERS FLOWERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACKLIN, David John | Director | Cockerell Close SG1 2NB Stevenage Flamingo House England | England | British | Director | 280313530001 | ||||
MASON, Peter Matthew | Director | Cockerell Close SG1 2NB Stevenage Flamingo House England | England | British | Finance Director | 254530790001 | ||||
MILLER, Christopher Hugh | Secretary | 2 Rushcliffe Avenue Radcliffe On Trent NG12 2AF Nottingham | British | Director | 8071340001 | |||||
PHILLIPS, Steven Antony | Secretary | Fulney Farm Kellett Gate, Low Fulney PE12 6EH Spalding Lincolnshire | British | Financial Accountant | 137268600001 | |||||
TILLY, David William | Secretary | 14 Parkhouse Gates NG3 5LX Nottingham Nottinghamshire | British | 63995550001 | ||||||
WALKER, Mark | Secretary | 4 Pinfold Lane Weston PE12 6JW Spalding Lincolnshire | British | Director | 141717950001 | |||||
BESA, Lloyd Panashe | Director | Cockerell Close SG1 2NB Stevenage Flamingo House England | England | British | Director | 238045380001 | ||||
BLATHERWICK, Iain Peter | Director | The Old Dairy 67 North Road West Bridgford NG2 7NG Nottingham Nottinghamshire | British | Solicitor | 66667520001 | |||||
BROWN, David Richard | Director | Cockerell Close SG1 2NB Stevenage Flamingo House England | England | British | Director | 227161310001 | ||||
BUTTERS, Kevin Richard | Director | Barn House 1 School Lane Maxey PE6 9EL Peterborough Cambridgeshire | British | Director | 13192150004 | |||||
COATEN, Andrew | Director | 4 Amstel Close PE11 3HB Spalding Lincolnshire | United Kingdom | British | Company Director | 64264220001 | ||||
DUNN, Graham | Director | Laburnham Cottage The Drift Wittering Road PE3 9EY Barnack Stamford Lincolnshire | United Kingdom | British | Managing Director | 141717940001 | ||||
HOOPER, Jeffrey Neil | Director | The Grove House Swanmore Road SO32 3PT Droxford Hampshire | United Kingdom | British | Company Director | 1616320003 | ||||
MILLER, Christopher Hugh | Director | 2 Rushcliffe Avenue Radcliffe On Trent NG12 2AF Nottingham | England | British | Director | 8071340001 | ||||
MILNER, John Paul | Director | The Barn Park Farm Court, Titchmarsh NN14 3BP Kettering Northamptonshire | England | British | Director | 148121750001 | ||||
PHILLIPS, Steven Antony | Director | Fulney Farm Kellett Gate, Low Fulney PE12 6EH Spalding Lincolnshire | England | British | Finance Director | 159639600001 | ||||
ROWLANDS, Ivor Jeremy | Director | 54 All Saints Drive North Wootton PE30 3RY Kings Lynn Norfolk | United Kingdom | British | Sales Diector | 67266290001 | ||||
STREATFEILD, Olivia Su | Director | Cockerell Close SG1 2NB Stevenage Flamingo House England | England | British | Company Director | 204322140001 | ||||
WALKER, Mark | Director | 4 Pinfold Lane Weston PE12 6JW Spalding Lincolnshire | British | Director | 141717950001 |
Who are the persons with significant control of BUTTERS FLOWERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Robert Fredrik Martin Adair | Jun 30, 2016 | Cockerell Close SG1 2NB Stevenage Flamingo House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Butters Properties Ltd | Apr 06, 2016 | Kellett Gate Low Fulney PE12 6EH Spalding Fulney Farm England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BUTTERS FLOWERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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