BUTLER RESEARCH GROUP LIMITED
Overview
| Company Name | BUTLER RESEARCH GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03984054 |
| 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 BUTLER RESEARCH GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BUTLER RESEARCH GROUP LIMITED located?
| Registered Office Address | Mortimer House 37-41 Mortimer Street W1T 3JH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUTLER RESEARCH GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMALLBODY LIMITED | May 02, 2000 | May 02, 2000 |
What are the latest accounts for BUTLER RESEARCH GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for BUTLER RESEARCH GROUP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BUTLER RESEARCH GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 08, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Termination of appointment of Emily Louise Martin as a secretary on Feb 07, 2014 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Peter Stephen Rigby as a director on Dec 31, 2013 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Adam Christopher Walker as a director on Dec 31, 2013 | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 02, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||||||
Director's details changed for Mr Adam Christopher Walker on Mar 01, 2013 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Emily Louise Martin on Aug 03, 2012 | 2 pages | CH03 | ||||||||||||||
Annual return made up to May 02, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||||||
Director's details changed for Rupert John Joseph Hopley on Mar 01, 2012 | 2 pages | CH01 | ||||||||||||||
Appointment of Rupert John Joseph Hopley as a director on Nov 01, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John William Burton as a director on Aug 31, 2011 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||||||
Appointment of Emily Louise Martin as a secretary | 2 pages | AP03 | ||||||||||||||
Annual return made up to May 02, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Who are the officers of BUTLER RESEARCH GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOLLARD, Julie Louise | Secretary | 37/41 Mortimer Street W1T 3JH London Mortimer House England | British | 139159370002 | ||||||
| HOPLEY, Rupert John Joseph | Director | Zug Gubelstrasse 11 6300 Switzerland | Switzerland | British | 164632060002 | |||||
| WRIGHT, Gareth Richard | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | 131115190002 | |||||
| BRADLEY, Stephen John | Secretary | Granary Cottage Mill Lane HU17 8QT Bishop Burton East Yorkshire | British | 86702180001 | ||||||
| BUTLER SMITH, Stuart Michael Bruce | Secretary | 18 Fielding Road W4 1HL London | British | 67453450002 | ||||||
| DAYKIN, Michael Richard | Secretary | Weydon Hill Road GU9 8NZ Farnham 94 Surrey | British | 59323480003 | ||||||
| GILCHRIST, Andrew Iain | Secretary | The Penthouse 61 Randolph Avenue W9 1DW London | British | 89940590001 | ||||||
| MARTIN, Emily Louise | Secretary | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | 160502750001 | |||||||
| MORROD, Jacqueline | Secretary | 41 Hapenny Bridge Way HU9 1HD Hull North Humberside | British | 67130040001 | ||||||
| O'CONNELL, Kevin Francis | Secretary | 135 Queens Road TW11 0LZ Teddington Middlesex | Irish | 108189910001 | ||||||
| RICHMOND, Sonia Anna | Secretary | 8 Viscount Gardens KT14 6HE Byfleet Surrey | British | 118535490002 | ||||||
| WARDEN, John Henderson | Secretary | Fairfield Silverdale Crescent S11 9JH Sheffield | British | 59501490001 | ||||||
| DATAMONITOR SECRETARIES LIMITED | Secretary | Charles House 108-110 Finchley Road NW3 5JJ London | 116374750001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| ANDERSON, John Edward | Director | 20 Virginia Street Kensington FOREIGN New South Wales 2033 Australia | Australian | 77080380001 | ||||||
| BECKER, Maximilian Nicolas Thomas Bibra | Director | 14 Eagle Wharf 138 Grosvenor Road SW1V 3JS London | British | 110699760001 | ||||||
| BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | 113684810001 | |||||
| BUTLER, Martin Gordon | Director | Amblegales Sunny Mede Avenue HP5 3LE Chesham Buckinghamshire | British | 60292460003 | ||||||
| BUTLER SMITH, Stuart Michael Bruce | Director | 18 Fielding Road W4 1HL London | British | 67453450002 | ||||||
| DANSON, Michael Thomas | Director | Charles House 108-110 Finchley Road Swiss Cottage NW3 5JJ London | British | 16134990006 | ||||||
| FOYE, Anthony Martin | Director | Lynwood White Lane RG26 5TN Hannington Hampshire | United Kingdom | British | 99515780001 | |||||
| GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | 10921820004 | |||||
| GILCHRIST, Andrew Iain | Director | The Penthouse 61 Randolph Avenue W9 1DW London | England | British | 89940590001 | |||||
| HARKNESS, Peter Martin | Director | 19 Horsley Court Montaigne Close Regency Street SW1 4BF London | United Kingdom | British | 146757430001 | |||||
| JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | 92334500004 | |||||
| KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | 82609620003 | |||||
| PYPER, Simon John | Director | 56 Greenfield Gardens Golders Green NW2 1HY London | British | 108173190002 | ||||||
| RIGBY, Peter Stephen | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | 69164290007 | |||||
| WALKER, Adam Christopher | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | 129368430003 | |||||
| WARDEN, John Henderson | Director | Fairfield Silverdale Crescent S11 9JH Sheffield | United Kingdom | British | 59501490001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does BUTLER RESEARCH GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Assignment of keyman life and critical illness policy | Created On May 10, 2004 Delivered On May 13, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The policy being all sums assured by it and all bonuses and benefits which may arise under it. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 10, 2004 Delivered On May 13, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of key-man policy | Created On May 03, 2001 Delivered On May 23, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The policies and all monies thereby assured and the full benefit thereof; life assurance policy no.0090612235 Of legal and general assurance society dated 27/4/2001 in respect of m butler and m becker for £2,500,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 06, 2001 Delivered On Apr 18, 2001 | 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
| ||||
Transactions
| ||||
| Debenture | Created On Apr 06, 2001 Delivered On Apr 12, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (other than dividend on any shares) | |
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
| ||||
Transactions
| ||||
| Debenture | Created On Apr 06, 2001 Delivered On Apr 11, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 06, 2001 Delivered On Apr 09, 2001 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 06, 2001 Delivered On Apr 09, 2001 | 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. | ||||
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