BUTLERS CROSS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BUTLERS CROSS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04193962

Incorporation date

04/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rcm Advisory, 64-66 Westwick Street, Norwich, Norfolk NR2 4SZCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2001)
dot icon29/09/2023
Final Gazette dissolved following liquidation
dot icon29/06/2023
Return of final meeting in a members' voluntary winding up
dot icon31/01/2023
Declaration of solvency
dot icon29/01/2023
Resolutions
dot icon29/01/2023
Appointment of a voluntary liquidator
dot icon29/01/2023
Registered office address changed from Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS England to Rcm Advisory 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2023-01-30
dot icon28/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon14/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon27/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon27/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon07/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon20/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon01/06/2018
Registered office address changed from Suite 3 Chequers Parade Wycombe Road Prestwood Buckinghamshire HP16 0PN to Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS on 2018-06-01
dot icon10/05/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon19/03/2015
Termination of appointment of Stephen John Knapp as a secretary on 2015-02-28
dot icon17/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon04/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon05/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon18/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon08/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon08/04/2011
Secretary's details changed for Stephen John Knapp on 2011-01-01
dot icon08/04/2011
Director's details changed for John Alfred Robinson on 2011-01-01
dot icon29/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon12/04/2010
Director's details changed for David John Brown on 2009-10-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/05/2009
Return made up to 04/04/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/09/2008
Return made up to 04/04/08; full list of members
dot icon16/09/2008
Registered office changed on 16/09/2008 from suite 3 chequers parade wycombe road, prestwood great missenden buckinghamshire HP16 0PN
dot icon16/09/2008
Location of debenture register
dot icon16/09/2008
Location of register of members
dot icon15/09/2008
Ad 30/04/08\gbp si 2@1=2\gbp ic 2/4\
dot icon11/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon23/05/2007
Return made up to 04/04/07; full list of members
dot icon23/05/2007
Registered office changed on 23/05/07 from: suite 3 chequers parade wycombe road, prestwood great missenden buckinghamshire HP16 0PN
dot icon23/05/2007
Location of debenture register
dot icon23/05/2007
Location of register of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon19/04/2006
Return made up to 04/04/06; full list of members
dot icon19/04/2006
Location of register of members
dot icon19/04/2006
Registered office changed on 19/04/06 from: suite 3 chequers parade wycombe road, prestwood great missenden buckinghamshire HP16 0PN
dot icon19/04/2006
Location of debenture register
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon25/07/2005
Location of debenture register
dot icon25/07/2005
Location of register of members
dot icon25/07/2005
Registered office changed on 25/07/05 from: sterling house, heathfield road high wycombe buckinghamshire HP12 4DQ
dot icon22/07/2005
Secretary's particulars changed
dot icon12/06/2005
Return made up to 04/04/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon02/12/2004
Particulars of mortgage/charge
dot icon14/05/2004
Return made up to 04/04/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon02/05/2003
Return made up to 04/04/03; full list of members
dot icon17/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon15/08/2002
Particulars of mortgage/charge
dot icon15/08/2002
Particulars of mortgage/charge
dot icon15/08/2002
Particulars of mortgage/charge
dot icon15/08/2002
Particulars of mortgage/charge
dot icon15/08/2002
Particulars of mortgage/charge
dot icon04/07/2002
Return made up to 04/04/02; full list of members
dot icon12/06/2001
Certificate of change of name
dot icon29/05/2001
New secretary appointed
dot icon29/05/2001
Memorandum and Articles of Association
dot icon29/05/2001
Director resigned
dot icon29/05/2001
Secretary resigned
dot icon29/05/2001
New director appointed
dot icon29/05/2001
New director appointed
dot icon04/05/2001
Registered office changed on 04/05/01 from: 6-8 underwood street london N1 7JQ
dot icon04/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon+3,106.73 % *

* during past year

Cash in Bank

£422,903.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
165.37K
-
0.00
13.19K
-
2022
0
374.06K
-
0.00
422.90K
-
2022
0
374.06K
-
0.00
422.90K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

374.06K £Ascended126.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

422.90K £Ascended3.11K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, David John
Director
22/04/2001 - Present
4
Robinson, John Alfred
Director
22/04/2001 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTLERS CROSS PROPERTIES LIMITED

BUTLERS CROSS PROPERTIES LIMITED is an(a) Dissolved company incorporated on 04/04/2001 with the registered office located at Rcm Advisory, 64-66 Westwick Street, Norwich, Norfolk NR2 4SZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUTLERS CROSS PROPERTIES LIMITED?

toggle

BUTLERS CROSS PROPERTIES LIMITED is currently Dissolved. It was registered on 04/04/2001 and dissolved on 29/09/2023.

Where is BUTLERS CROSS PROPERTIES LIMITED located?

toggle

BUTLERS CROSS PROPERTIES LIMITED is registered at Rcm Advisory, 64-66 Westwick Street, Norwich, Norfolk NR2 4SZ.

What does BUTLERS CROSS PROPERTIES LIMITED do?

toggle

BUTLERS CROSS PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BUTLERS CROSS PROPERTIES LIMITED?

toggle

The latest filing was on 29/09/2023: Final Gazette dissolved following liquidation.