DYER & BUTLER 2014 LIMITED

DYER & BUTLER 2014 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDYER & BUTLER 2014 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09286713
    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 DYER & BUTLER 2014 LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is DYER & BUTLER 2014 LIMITED located?

    Registered Office Address
    Abel Smith House
    Gunnels Wood Road
    SG1 2ST Stevenage
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DYER & BUTLER 2014 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for DYER & BUTLER 2014 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of James Robert Winnicott as a director on Feb 28, 2023

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Satisfaction of charge 092867130005 in full

    1 pagesMR04

    Confirmation statement made on Oct 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of William James Cooper as a secretary on Sep 15, 2022

    1 pagesTM02

    Appointment of Mrs Ilaria Evans as a secretary on Sep 15, 2022

    2 pagesAP03

    Appointment of Mr Alain Hubertus Philomena Loosveld as a director on Sep 15, 2022

    2 pagesAP01

    Appointment of Mr Christian Keen as a director on Sep 15, 2022

    2 pagesAP01

    Statement of capital on May 27, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Termination of appointment of James Neil Edwards as a director on Nov 30, 2021

    1 pagesTM01

    Confirmation statement made on Oct 29, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Martin Geoffrey Beesley as a director on Oct 22, 2021

    1 pagesTM01

    Appointment of Mr Andrew Robert Findlay as a director on Aug 18, 2021

    2 pagesAP01

    Full accounts made up to Mar 31, 2020

    23 pagesAA

    Confirmation statement made on Oct 29, 2020 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2019

    22 pagesAA

    Appointment of Mr William James Cooper as a secretary on Dec 23, 2019

    2 pagesAP03

    Termination of appointment of Ian Cusden as a secretary on Dec 23, 2019

    1 pagesTM02

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of DYER & BUTLER 2014 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Ilaria
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    300316050001
    ARNOLD, James Michael
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandBritish249523870001
    DAVIES, John Harold
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    United KingdomBritish61948770003
    FINDLAY, Andrew Robert
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandBritish286381250001
    KEEN, Christian
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandBritish54544790004
    LOOSVELD, Alain Hubertus Philomena
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandDutch300287610001
    COOPER, William James
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    265593240001
    CUSDEN, Ian
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    225657030001
    BEESLEY, Martin Geoffrey
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    United KingdomBritish93895540002
    BUTLER, David
    Station Road
    Nursling
    SO16 0AH Southampton
    Mead House
    United Kingdom
    Director
    Station Road
    Nursling
    SO16 0AH Southampton
    Mead House
    United Kingdom
    United KingdomBritish10427660001
    DYER, Robert Graham
    Station Road
    Nursling
    SO16 0AH Southampton
    Mead House
    United Kingdom
    Director
    Station Road
    Nursling
    SO16 0AH Southampton
    Mead House
    United Kingdom
    United KingdomBritish14121860001
    EDWARDS, James Neil
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandBritish74367420003
    HOBBS, Paul Robert
    Station Road
    Nursling
    SO16 0AH Southampton
    Mead House
    United Kingdom
    Director
    Station Road
    Nursling
    SO16 0AH Southampton
    Mead House
    United Kingdom
    United KingdomBritish64851970002
    WHITEHOUSE, Jonathan
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandBritish74367090002
    WINNICOTT, James Robert
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    United KingdomBritish88956460002

    Who are the persons with significant control of DYER & BUTLER 2014 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Herts
    England
    Dec 19, 2016
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Herts
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10260164
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr James Neil Edwards
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Apr 06, 2016
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Jonathan Whitehouse
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Apr 06, 2016
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does DYER & BUTLER 2014 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 31, 2018
    Delivered On Sep 05, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Societe Generale, London Branch as Security Agent (As Security Trustee for the Secured Parties).
    Transactions
    • Sep 05, 2018Registration of a charge (MR01)
    • Dec 12, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 02, 2017
    Delivered On Aug 17, 2017
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
    Transactions
    • Aug 17, 2017Registration of a charge (MR01)
    • Sep 07, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 07, 2017
    Delivered On Mar 16, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)
    Transactions
    • Mar 16, 2017Registration of a charge (MR01)
    • Sep 07, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 17, 2017
    Delivered On Feb 24, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)
    Transactions
    • Feb 24, 2017Registration of a charge (MR01)
    • Sep 07, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 03, 2014
    Delivered On Dec 09, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 09, 2014Registration of a charge (MR01)
    • Dec 22, 2016Satisfaction of a charge (MR04)

    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