BUTLER RESEARCH GROUP LIMITED

BUTLER RESEARCH GROUP LIMITED

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

    Company NameBUTLER RESEARCH GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03984054
    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 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 AddressNo

    What were the previous names of BUTLER RESEARCH GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMALLBODY LIMITEDMay 02, 2000May 02, 2000

    What are the latest accounts for BUTLER RESEARCH GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for BUTLER RESEARCH GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BUTLER RESEARCH GROUP LIMITED?

    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

    legacy

    1 pagesSH20

    Statement of capital on Oct 08, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of share premium acc & cap redemption reserve 02/10/2014
    RES13

    Annual return made up to May 02, 2014 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Emily Louise Martin as a secretary on Feb 07, 2014

    1 pagesTM02

    Termination of appointment of Peter Stephen Rigby as a director on Dec 31, 2013

    1 pagesTM01

    Termination of appointment of Adam Christopher Walker as a director on Dec 31, 2013

    1 pagesTM01

    Annual return made up to May 02, 2013 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Director's details changed for Mr Adam Christopher Walker on Mar 01, 2013

    2 pagesCH01

    Secretary's details changed for Emily Louise Martin on Aug 03, 2012

    2 pagesCH03

    Annual return made up to May 02, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Director's details changed for Rupert John Joseph Hopley on Mar 01, 2012

    2 pagesCH01

    Appointment of Rupert John Joseph Hopley as a director on Nov 01, 2011

    2 pagesAP01

    Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011

    1 pagesTM01

    Termination of appointment of John William Burton as a director on Aug 31, 2011

    1 pagesTM01

    Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Appointment of Emily Louise Martin as a secretary

    2 pagesAP03

    Annual return made up to May 02, 2011 with full list of shareholders

    9 pagesAR01

    Who are the officers of BUTLER RESEARCH GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLLARD, Julie Louise
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Secretary
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    British139159370002
    HOPLEY, Rupert John Joseph
    Zug
    Gubelstrasse 11
    6300
    Switzerland
    Director
    Zug
    Gubelstrasse 11
    6300
    Switzerland
    SwitzerlandBritish164632060002
    WRIGHT, Gareth Richard
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritish131115190002
    BRADLEY, Stephen John
    Granary Cottage
    Mill Lane
    HU17 8QT Bishop Burton
    East Yorkshire
    Secretary
    Granary Cottage
    Mill Lane
    HU17 8QT Bishop Burton
    East Yorkshire
    British86702180001
    BUTLER SMITH, Stuart Michael Bruce
    18 Fielding Road
    W4 1HL London
    Secretary
    18 Fielding Road
    W4 1HL London
    British67453450002
    DAYKIN, Michael Richard
    Weydon Hill Road
    GU9 8NZ Farnham
    94
    Surrey
    Secretary
    Weydon Hill Road
    GU9 8NZ Farnham
    94
    Surrey
    British59323480003
    GILCHRIST, Andrew Iain
    The Penthouse
    61 Randolph Avenue
    W9 1DW London
    Secretary
    The Penthouse
    61 Randolph Avenue
    W9 1DW London
    British89940590001
    MARTIN, Emily Louise
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    Secretary
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    160502750001
    MORROD, Jacqueline
    41 Hapenny Bridge Way
    HU9 1HD Hull
    North Humberside
    Secretary
    41 Hapenny Bridge Way
    HU9 1HD Hull
    North Humberside
    British67130040001
    O'CONNELL, Kevin Francis
    135 Queens Road
    TW11 0LZ Teddington
    Middlesex
    Secretary
    135 Queens Road
    TW11 0LZ Teddington
    Middlesex
    Irish108189910001
    RICHMOND, Sonia Anna
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    Secretary
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    British118535490002
    WARDEN, John Henderson
    Fairfield
    Silverdale Crescent
    S11 9JH Sheffield
    Secretary
    Fairfield
    Silverdale Crescent
    S11 9JH Sheffield
    British59501490001
    DATAMONITOR SECRETARIES LIMITED
    Charles House
    108-110 Finchley Road
    NW3 5JJ London
    Secretary
    Charles House
    108-110 Finchley Road
    NW3 5JJ London
    116374750001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ANDERSON, John Edward
    20 Virginia Street
    Kensington
    FOREIGN New South Wales 2033 Australia
    Director
    20 Virginia Street
    Kensington
    FOREIGN New South Wales 2033 Australia
    Australian77080380001
    BECKER, Maximilian Nicolas Thomas Bibra
    14 Eagle Wharf
    138 Grosvenor Road
    SW1V 3JS London
    Director
    14 Eagle Wharf
    138 Grosvenor Road
    SW1V 3JS London
    British110699760001
    BURTON, John William
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Director
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    United KingdomBritish113684810001
    BUTLER, Martin Gordon
    Amblegales
    Sunny Mede Avenue
    HP5 3LE Chesham
    Buckinghamshire
    Director
    Amblegales
    Sunny Mede Avenue
    HP5 3LE Chesham
    Buckinghamshire
    British60292460003
    BUTLER SMITH, Stuart Michael Bruce
    18 Fielding Road
    W4 1HL London
    Director
    18 Fielding Road
    W4 1HL London
    British67453450002
    DANSON, Michael Thomas
    Charles House 108-110 Finchley Road
    Swiss Cottage
    NW3 5JJ London
    Director
    Charles House 108-110 Finchley Road
    Swiss Cottage
    NW3 5JJ London
    British16134990006
    FOYE, Anthony Martin
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    Director
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    United KingdomBritish99515780001
    GILBERTSON, David Stuart
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    Director
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    United KingdomBritish10921820004
    GILCHRIST, Andrew Iain
    The Penthouse
    61 Randolph Avenue
    W9 1DW London
    Director
    The Penthouse
    61 Randolph Avenue
    W9 1DW London
    EnglandBritish89940590001
    HARKNESS, Peter Martin
    19 Horsley Court
    Montaigne Close Regency Street
    SW1 4BF London
    Director
    19 Horsley Court
    Montaigne Close Regency Street
    SW1 4BF London
    United KingdomBritish146757430001
    JACOBS, Rachel Elizabeth
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    United KingdomBritish92334500004
    KERSWELL, Mark Henry
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritish82609620003
    PYPER, Simon John
    56 Greenfield Gardens
    Golders Green
    NW2 1HY London
    Director
    56 Greenfield Gardens
    Golders Green
    NW2 1HY London
    British108173190002
    RIGBY, Peter Stephen
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritish69164290007
    WALKER, Adam Christopher
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritish129368430003
    WARDEN, John Henderson
    Fairfield
    Silverdale Crescent
    S11 9JH Sheffield
    Director
    Fairfield
    Silverdale Crescent
    S11 9JH Sheffield
    United KingdomBritish59501490001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does BUTLER RESEARCH GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 13, 2004Registration of a charge (395)
    • Mar 17, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 13, 2004Registration of a charge (395)
    • Mar 17, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 23, 2001Registration of a charge (395)
    • May 13, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I Group PLC
    Transactions
    • Apr 18, 2001Registration of a charge (395)
    • Mar 17, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Glavin Property Limited
    Transactions
    • Apr 12, 2001Registration of a charge (395)
    • Mar 17, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 11, 2001Registration of a charge (395)
    • May 13, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Maximillian Becker
    Transactions
    • Apr 09, 2001Registration of a charge (395)
    • Mar 17, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Martin Butler
    Transactions
    • Apr 09, 2001Registration of a charge (395)
    • May 13, 2004Statement 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