BUTLERS TRADING LIMITED

BUTLERS TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBUTLERS TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05416031
    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 BUTLERS TRADING LIMITED?

    • Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BUTLERS TRADING LIMITED located?

    Registered Office Address
    27-29 Old Market
    PE13 1NE Wisbech
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BUTLERS TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BUTLERS TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    EC Regs onset of insolvency

    10 pagesEC REGS D

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Apr 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 901
    SH01

    Accounts for a small company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Apr 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 901
    SH01

    Accounts for a small company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Apr 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 901
    SH01

    Accounts for a small company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Apr 06, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    7 pagesAA

    legacy

    7 pagesMG01

    Annual return made up to Apr 06, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    6 pagesMG01

    Accounts for a small company made up to Dec 31, 2010

    7 pagesAA

    Registered office address changed from * Wheelers 16 North Street Wisbech Cambridgeshire PE13 1NE* on Mar 28, 2012

    1 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    5 pagesMG01

    legacy

    6 pagesMG01

    legacy

    6 pagesMG01

    Appointment of Paul Garner as a secretary

    3 pagesAP03

    Termination of appointment of St John's Square Secretaries Limited as a secretary

    2 pagesTM02

    Who are the officers of BUTLERS TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARNER, Paul
    York Row
    PE13 1EF Wisbech
    8
    Cambridgeshire
    England
    Secretary
    York Row
    PE13 1EF Wisbech
    8
    Cambridgeshire
    England
    British162233830001
    ARNDT, Jorg
    D - 50674
    Koln
    Lindenstrasse 88
    Germany
    Director
    D - 50674
    Koln
    Lindenstrasse 88
    Germany
    GermanyGerman148097180001
    HOLZAPFEL, Frank
    V Stalgatau 6
    Almhult
    S 34334
    Sweden
    Director
    V Stalgatau 6
    Almhult
    S 34334
    Sweden
    SwedenGerman105959450001
    JOSTEN, Wilhelm Martin Quirinus Maria
    Moltkesrasse 3
    Koln
    50996
    Germany
    Director
    Moltkesrasse 3
    Koln
    50996
    Germany
    GermanyGerman104828800001
    DWYER, Daniel John
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    Secretary
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    British112335920001
    GARNER, Paul
    4 Townshend Road
    PE13 3DN Wisbech
    Cambridgeshire
    Secretary
    4 Townshend Road
    PE13 3DN Wisbech
    Cambridgeshire
    British117545730001
    ST JOHN'S SQUARE SECRETARIES LIMITED
    20 Farringdon Road
    EC1M 3AP London
    Farringdon Place
    United Kingdom
    Secretary
    20 Farringdon Road
    EC1M 3AP London
    Farringdon Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01190758
    2469520011
    DWYER, Daniel James
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    Director
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    United KingdomBritish86094440001
    JOSTEN, Paul Hermann Johannes Maria
    Leostrasse
    FOREIGN Dusseldorf
    49
    40545
    Germany
    Director
    Leostrasse
    FOREIGN Dusseldorf
    49
    40545
    Germany
    German104828900002

    Does BUTLERS TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent security deposit deed
    Created On Aug 31, 2012
    Delivered On Sep 12, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's interest in the deposit account and all monies from time to time withdrawn from the deposit account see image for full details.
    Persons Entitled
    • John Leslie Drewitt the Right Honourable Francis Stephen Fifth Baron Phillimore and Francis Anthony Armstrong Carnworth Cbe
    Transactions
    • Sep 12, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Mar 30, 2012
    Delivered On Apr 05, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The account and the deposit balance and all money withdrawn from the account see image for full details.
    Persons Entitled
    • Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited as Trustees of the Blackrock UK Property Fund
    Transactions
    • Apr 05, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Feb 03, 2012
    Delivered On Feb 11, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the deposit of an amount equal to three months rent plus vat and the amount standing to the credit of the deposit account.
    Persons Entitled
    • Serput Nominee 11 Limited Serput Nominee 12 Limited
    Transactions
    • Feb 11, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Oct 04, 2011
    Delivered On Oct 12, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interest in the account and the deposit balance see image for full details.
    Persons Entitled
    • Grosvenor Basingstoke Properties Limited and Grosvenor Basingstoke Management Limited
    Transactions
    • Oct 12, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Aug 15, 2011
    Delivered On Aug 24, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the amount from time to time standing to the credit of the separate interest bearing deposit account. See image for full details.
    Persons Entitled
    • Notting Hill Estate General Partner Limited and Notting Hill Estate (Nominee) Limited
    Transactions
    • Aug 24, 2011Registration of a charge (MG01)
    Rent security deposit deed
    Created On Jul 06, 2009
    Delivered On Jul 14, 2009
    Satisfied
    Amount secured
    £11,500.00 due or to become due from the company to the chargee
    Short particulars
    The sum of £11,500.00 and all other monies from time to time accruing to the deposit account see image for full details.
    Persons Entitled
    • J.J.Drewitt,the Right Honourable F S Fifth Baron Phillimore and F a a Carnworth
    Transactions
    • Jul 14, 2009Registration of a charge (395)
    • Feb 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Mar 21, 2006
    Delivered On Apr 08, 2006
    Satisfied
    Amount secured
    The sum of £190937 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that interest of the company in any moneys standing to the credit designated deposit account.
    Persons Entitled
    • Sal Pension Fund Limited
    Transactions
    • Apr 08, 2006Registration of a charge (395)
    • Feb 15, 2012Statement of satisfaction of a charge in full or part (MG02)

    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