CBS BUTLER HOLDINGS LIMITED
Overview
Company Name | CBS BUTLER HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04760388 |
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 CBS BUTLER HOLDINGS LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is CBS BUTLER HOLDINGS LIMITED located?
Registered Office Address | Kings Mill Kings Mill Lane, South Nutfield RH1 5NB Redhill Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CBS BUTLER HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
BUTLER HOLDINGS LIMITED | Jun 16, 2003 | Jun 16, 2003 |
SPEED 9637 LIMITED | May 12, 2003 | May 12, 2003 |
What are the latest accounts for CBS BUTLER HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CBS BUTLER HOLDINGS 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 | ||
Confirmation statement made on May 12, 2018 with updates | 5 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Cessation of Alison Mary Leyshon as a person with significant control on Sep 19, 2017 | 1 pages | PSC07 | ||
Cessation of David Rhys Leyshon as a person with significant control on Sep 19, 2017 | 1 pages | PSC07 | ||
Notification of Longbridge Recruitment 360 Ltd as a person with significant control on Sep 19, 2017 | 2 pages | PSC02 | ||
Termination of appointment of David John Kennedy as a secretary on Sep 19, 2017 | 1 pages | TM02 | ||
Termination of appointment of David Rhys Leyshon as a director on Sep 19, 2017 | 1 pages | TM01 | ||
Termination of appointment of David John Kennedy as a director on Sep 19, 2017 | 1 pages | TM01 | ||
Appointment of Mr Brendan Christopher Flood as a director on Sep 19, 2017 | 2 pages | AP01 | ||
Annual return made up to May 12, 2009 with full list of shareholders | 10 pages | AR01 | ||
Annual return made up to May 12, 2008 with full list of shareholders | 10 pages | AR01 | ||
Annual return made up to May 12, 2007 with full list of shareholders | 10 pages | AR01 | ||
Annual return made up to May 12, 2006 with full list of shareholders | 10 pages | AR01 | ||
Annual return made up to May 12, 2005 with full list of shareholders | 10 pages | AR01 | ||
Annual return made up to May 12, 2004 | 10 pages | AR01 | ||
legacy | 12 pages | RP04CS01 | ||
Second filing of the annual return made up to May 12, 2016 | 20 pages | RP04AR01 | ||
legacy | 4 pages | RP04CS01 | ||
Group of companies' accounts made up to Dec 31, 2016 | 33 pages | AA | ||
Second filing of the annual return made up to May 12, 2016 | 22 pages | RP04AR01 | ||
Second filing of the annual return made up to May 12, 2015 | 22 pages | RP04AR01 | ||
Who are the officers of CBS BUTLER HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLOOD, Brendan Christopher | Director | Kings Mill Kings Mill Lane, South Nutfield RH1 5NB Redhill Surrey | England | Irish | Company Director | 65847200001 | ||||
KENNEDY, David John | Secretary | 4 Queens Court Queens Road RH6 7AJ Horley Surrey | British | Finance Director | 63493200001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
KENNEDY, David John | Director | 4 Queens Court Queens Road RH6 7AJ Horley Surrey | England | British | Finance Director | 63493200001 | ||||
LEYSHON, David Rhys | Director | Little Lodge Woodhouse Lane Holmbury St Mary RH5 6NN Dorking Surrey | United Kingdom | British | Managing Director | 50820960004 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of CBS BUTLER HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Longbridge Recruitment 360 Ltd | Sep 19, 2017 | London Wall Buildings EC2M 5SY London 3a London Wall Buildings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Miss Alison Mary Leyshon | Apr 06, 2016 | Kings Lane RH1 5NB Redhill Kings Mill Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr David Rhys Leyshon | Apr 06, 2016 | Kings Mill Lane South Nutfield RH1 5NB Redhill Kings Mill Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does CBS BUTLER HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 01, 2015 Delivered On Jul 02, 2015 | Outstanding | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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