BUTTE MINING PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

BUTTE MINING PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02154312

Incorporation date

11/08/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Snow Hill, London, EC1A 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1987)
dot icon26/02/2010
Final Gazette dissolved following liquidation
dot icon26/11/2009
Liquidators' statement of receipts and payments to 2009-11-16
dot icon26/11/2009
Return of final meeting in a creditors' voluntary winding up
dot icon15/05/2009
Liquidators' statement of receipts and payments to 2009-05-03
dot icon18/11/2008
Liquidators' statement of receipts and payments to 2008-11-03
dot icon15/05/2008
Liquidators' statement of receipts and payments to 2008-11-03
dot icon14/11/2007
Liquidators' statement of receipts and payments
dot icon02/06/2007
Liquidators' statement of receipts and payments
dot icon08/11/2006
Liquidators' statement of receipts and payments
dot icon05/09/2006
Miscellaneous
dot icon31/05/2006
Liquidators' statement of receipts and payments
dot icon21/11/2005
Liquidators' statement of receipts and payments
dot icon18/05/2005
Liquidators' statement of receipts and payments
dot icon02/12/2004
Liquidators' statement of receipts and payments
dot icon27/05/2004
Liquidators' statement of receipts and payments
dot icon30/11/2003
Liquidators' statement of receipts and payments
dot icon02/06/2003
Liquidators' statement of receipts and payments
dot icon12/11/2002
Liquidators' statement of receipts and payments
dot icon05/06/2002
Liquidators' statement of receipts and payments
dot icon21/06/2001
Notice of Constitution of Liquidation Committee
dot icon20/05/2001
Registered office changed on 21/05/01 from: abbey house, 74/76 st john street, london, EC1M 4DZ
dot icon14/05/2001
Resolutions
dot icon14/05/2001
Statement of affairs
dot icon14/05/2001
Appointment of a voluntary liquidator
dot icon13/12/2000
Secretary's particulars changed;director's particulars changed
dot icon03/07/2000
Full group accounts made up to 1999-06-30
dot icon19/12/1999
Delivery ext'd 3 mth 30/06/99
dot icon15/08/1999
Return made up to 13/07/99; bulk list available separately
dot icon03/06/1999
Full group accounts made up to 1998-06-30
dot icon24/11/1998
Delivery ext'd 3 mth 30/06/98
dot icon16/09/1998
Director's particulars changed
dot icon17/08/1998
Return made up to 13/07/98; bulk list available separately
dot icon01/02/1998
Full group accounts made up to 1997-06-30
dot icon18/12/1997
Director resigned
dot icon09/09/1997
Return made up to 13/07/97; bulk list available separately
dot icon09/09/1997
Location of register of members address changed
dot icon03/07/1997
Full group accounts made up to 1996-06-30
dot icon31/01/1997
Director resigned
dot icon18/12/1996
Delivery ext'd 3 mth 30/06/96
dot icon12/11/1996
Amended full group accounts made up to 1995-06-30
dot icon24/09/1996
Return made up to 13/07/96; bulk list available separately
dot icon20/07/1996
Director resigned
dot icon30/01/1996
Full group accounts made up to 1995-06-30
dot icon25/01/1996
New director appointed
dot icon16/01/1996
Ad 29/12/95--------- premium £ si [email protected]=200000 £ ic 27017969/27217969
dot icon16/01/1996
Ad 04/12/95--------- £ si [email protected]=514 £ ic 27017455/27017969
dot icon06/11/1995
New secretary appointed;new director appointed
dot icon06/11/1995
Secretary resigned
dot icon28/08/1995
Return made up to 13/07/95; bulk list available separately
dot icon11/05/1995
Director resigned
dot icon10/01/1995
Ad 14/12/94--------- £ si [email protected]=436542 £ ic 27017378/27453920
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Full group accounts made up to 1994-06-30
dot icon10/08/1994
Return made up to 13/07/94; full list of members
dot icon20/04/1994
Declaration of satisfaction of mortgage/charge
dot icon20/04/1994
Declaration of satisfaction of mortgage/charge
dot icon03/02/1994
Full group accounts made up to 1993-06-30
dot icon16/12/1993
Ad 06/12/93--------- £ si [email protected]=691 £ ic 27016687/27017378
dot icon13/12/1993
New director appointed
dot icon09/12/1993
Particulars of mortgage/charge
dot icon27/11/1993
Director resigned
dot icon24/08/1993
Return made up to 13/07/93; full list of members
dot icon24/08/1993
Location of register of members address changed
dot icon11/05/1993
Full group accounts made up to 1992-06-30
dot icon17/02/1993
Registered office changed on 18/02/93 from: 61, doughty street,, london., WC1N 2LS.
dot icon17/02/1993
New director appointed
dot icon10/01/1993
Delivery ext'd 3 mth 30/06/92
dot icon09/01/1993
Ad 21/12/92--------- £ si 7190@719=5169610 £ ic 23579987/28749597
dot icon09/01/1993
Director resigned
dot icon23/09/1992
Return made up to 13/07/92; bulk list available separately
dot icon25/06/1992
New director appointed
dot icon01/06/1992
Director resigned
dot icon07/05/1992
Particulars of mortgage/charge
dot icon25/04/1992
Director resigned
dot icon10/02/1992
Particulars of contract relating to shares
dot icon10/02/1992
Ad 17/01/92--------- £ si [email protected]
dot icon28/01/1992
Particulars of contract relating to shares
dot icon28/01/1992
Ad 20/12/91--------- £ si [email protected]
dot icon28/01/1992
Particulars of contract relating to shares
dot icon28/01/1992
Ad 10/12/91--------- £ si [email protected]
dot icon22/01/1992
Ad 17/01/92--------- £ si [email protected]=726400 £ ic 22853587/23579987
dot icon18/01/1992
Ad 31/12/91--------- £ si [email protected]=655 £ ic 22852932/22853587
dot icon07/01/1992
Ad 20/12/91--------- £ si [email protected]=69567 £ ic 22563565/22633132
dot icon07/01/1992
Ad 20/12/91--------- £ si [email protected]=219800 £ ic 22633132/22852932
dot icon17/12/1991
Full group accounts made up to 1991-06-30
dot icon12/12/1991
Ad 10/12/91--------- £ si [email protected]=1197583 £ ic 21365982/22563565
dot icon05/12/1991
Director resigned;new director appointed
dot icon05/12/1991
New director appointed
dot icon26/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon24/11/1991
Particulars of contract relating to shares
dot icon24/11/1991
Ad 21/10/91--------- £ si [email protected]
dot icon24/11/1991
Particulars of contract relating to shares
dot icon24/11/1991
Ad 19/08/91--------- £ si [email protected]
dot icon13/11/1991
Ad 21/10/91--------- £ si [email protected]=1160720 £ ic 20165987/21326707
dot icon13/11/1991
Ad 19/08/91--------- £ si [email protected]=39275 £ ic 21326707/21365982
dot icon23/10/1991
Memorandum and Articles of Association
dot icon23/10/1991
Resolutions
dot icon23/10/1991
Resolutions
dot icon23/10/1991
Resolutions
dot icon23/10/1991
Resolutions
dot icon23/10/1991
Resolutions
dot icon23/10/1991
Resolutions
dot icon23/10/1991
Resolutions
dot icon23/10/1991
Resolutions
dot icon23/10/1991
Nc inc already adjusted 05/12/90
dot icon23/10/1991
Listing of particulars
dot icon15/09/1991
Listing of particulars
dot icon07/08/1991
Return made up to 13/07/91; bulk list available separately
dot icon07/08/1991
Registered office changed on 08/08/91
dot icon14/07/1991
Accounting reference date extended from 31/12 to 30/06
dot icon11/07/1991
Director resigned
dot icon07/07/1991
Particulars of contract relating to shares
dot icon07/07/1991
Particulars of contract relating to shares
dot icon07/07/1991
Ad 21/03/91--------- £ si [email protected]
dot icon07/07/1991
Particulars of contract relating to shares
dot icon07/07/1991
Ad 14/02/91--------- £ si [email protected]
dot icon07/07/1991
Particulars of contract relating to shares
dot icon07/07/1991
Ad 24/05/91--------- £ si [email protected]
dot icon24/06/1991
Ad 21/03/91--------- £ si [email protected]
dot icon24/06/1991
Ad 14/02/91--------- £ si [email protected]
dot icon24/06/1991
Ad 24/05/91--------- £ si [email protected]=612092 £ ic 11379847/11991939
dot icon19/05/1991
New director appointed
dot icon09/05/1991
Ad 25/04/91--------- £ si [email protected]=12347 £ ic 11367500/11379847
dot icon07/05/1991
Director resigned;new director appointed
dot icon02/05/1991
Ad 05/04/91--------- £ si [email protected]=320000 £ ic 11047500/11367500
dot icon22/04/1991
Ad 10/04/91--------- £ si [email protected]=47500 £ ic 11000000/11047500
dot icon19/03/1991
Particulars of mortgage/charge
dot icon10/03/1991
New director appointed
dot icon30/01/1991
Listing of particulars
dot icon13/11/1990
Listing of particulars
dot icon01/08/1990
Return made up to 13/07/90; bulk list available separately
dot icon01/08/1990
Resolutions
dot icon01/08/1990
Resolutions
dot icon25/07/1990
Full group accounts made up to 1989-12-31
dot icon27/03/1990
New director appointed
dot icon20/03/1990
New director appointed
dot icon20/03/1990
Director resigned
dot icon09/10/1989
Prospectus
dot icon05/07/1989
Full group accounts made up to 1988-12-31
dot icon05/04/1989
Return made up to 10/02/89; bulk list available separately
dot icon26/02/1989
New director appointed
dot icon02/02/1989
New director appointed
dot icon08/01/1989
Accounting reference date shortened from 31/01 to 31/12
dot icon25/09/1988
Statement of affairs
dot icon06/09/1988
Nc inc already adjusted
dot icon24/07/1988
Wd 11/07/88 ad 22/06/88--------- premium £ si [email protected]=4000000 £ ic 6000000/10000000
dot icon21/07/1988
Listing of particulars
dot icon17/07/1988
Resolutions
dot icon17/07/1988
Resolutions
dot icon17/07/1988
Resolutions
dot icon17/07/1988
Resolutions
dot icon10/04/1988
Wd 01/03/88 ad 04/10/87-29/10/87 premium £ si [email protected]=1000000 £ ic 5000000/6000000
dot icon14/02/1988
Registered office changed on 15/02/88 from: sonat house,, 11/12, buckingham gate,, london., SW1E 6LB
dot icon04/02/1988
Statement of affairs
dot icon20/01/1988
Nc inc already adjusted
dot icon13/12/1987
New director appointed
dot icon15/11/1987
Wd 12/11/87 ad 25/09/87--------- premium £ si [email protected]=4950000 £ ic 50000/5000000
dot icon04/11/1987
Application to commence business
dot icon02/11/1987
Resolutions
dot icon02/11/1987
Resolutions
dot icon02/11/1987
Resolutions
dot icon02/11/1987
Resolutions
dot icon02/11/1987
Resolutions
dot icon21/10/1987
Return of allotments
dot icon18/10/1987
Secretary resigned;new secretary appointed
dot icon13/10/1987
Registered office changed on 14/10/87 from: 2 baches street london N1 6UB
dot icon13/10/1987
Director resigned;new director appointed
dot icon13/10/1987
Accounting reference date notified as 31/01
dot icon08/10/1987
New director appointed
dot icon24/09/1987
Certificate of authorisation to commence business and borrow
dot icon21/09/1987
Application to commence business
dot icon20/09/1987
Certificate of change of name
dot icon11/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hulbert, Ralph Grazebrook Trafford
Director
15/01/1996 - 25/01/1997
15
Gillie, Oliver Julian
Director
30/11/1993 - Present
7
Dawes, Christopher
Director
02/10/1995 - Present
3
Unwin, Stephen
Director
15/01/1993 - 25/04/1995
-
Dawes, Christopher
Secretary
02/10/1995 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTTE MINING PUBLIC LIMITED COMPANY

BUTTE MINING PUBLIC LIMITED COMPANY is an(a) Dissolved company incorporated on 11/08/1987 with the registered office located at 1 Snow Hill, London, EC1A 2EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BUTTE MINING PUBLIC LIMITED COMPANY?

toggle

BUTTE MINING PUBLIC LIMITED COMPANY is currently Dissolved. It was registered on 11/08/1987 and dissolved on 26/02/2010.

Where is BUTTE MINING PUBLIC LIMITED COMPANY located?

toggle

BUTTE MINING PUBLIC LIMITED COMPANY is registered at 1 Snow Hill, London, EC1A 2EN.

What does BUTTE MINING PUBLIC LIMITED COMPANY do?

toggle

BUTTE MINING PUBLIC LIMITED COMPANY operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BUTTE MINING PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 26/02/2010: Final Gazette dissolved following liquidation.