BUTTERLEY C E LIMITED

Register to unlock more data on OkredoRegister

BUTTERLEY C E LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00533513

Incorporation date

20/05/1954

Size

Group

Contacts

Registered address

Registered address

One, Cornwall Street, Birmingham B3 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1954)
dot icon06/01/2015
Restoration by order of the court
dot icon28/08/2014
Final Gazette dissolved following liquidation
dot icon20/08/2012
Deferment of dissolution (voluntary)
dot icon23/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon27/01/2012
Liquidators' statement of receipts and payments to 2012-01-12
dot icon14/09/2011
Registered office address changed from Moore Stephens Corporate Recovery Beaufort House 94-96 Newhall Street Birmingham B3 1PB on 2011-09-14
dot icon04/08/2011
Liquidators' statement of receipts and payments to 2011-07-12
dot icon10/02/2011
Liquidators' statement of receipts and payments to 2011-01-12
dot icon27/07/2010
Liquidators' statement of receipts and payments to 2010-07-12
dot icon12/03/2010
Insolvency filing
dot icon06/02/2010
Liquidators' statement of receipts and payments to 2010-01-12
dot icon18/12/2009
Notice of ceasing to act as a voluntary liquidator
dot icon10/12/2009
Insolvency court order
dot icon10/12/2009
Appointment of a voluntary liquidator
dot icon10/08/2009
Liquidators' statement of receipts and payments to 2009-07-12
dot icon22/01/2009
Liquidators' statement of receipts and payments to 2009-01-12
dot icon29/07/2008
Liquidators' statement of receipts and payments to 2008-07-12
dot icon28/01/2008
Liquidators' statement of receipts and payments
dot icon25/07/2007
Liquidators' statement of receipts and payments
dot icon18/01/2007
Liquidators' statement of receipts and payments
dot icon14/07/2006
Liquidators' statement of receipts and payments
dot icon23/01/2006
Liquidators' statement of receipts and payments
dot icon20/01/2005
Statement of affairs
dot icon20/01/2005
Resolutions
dot icon20/01/2005
Appointment of a voluntary liquidator
dot icon07/01/2005
Registered office changed on 07/01/05 from: langthwaite grange industrial estate south kirkby pontefract west yorkshire WF9 3AP
dot icon21/05/2004
Return made up to 19/04/04; full list of members
dot icon19/05/2004
Director resigned
dot icon26/03/2004
Declaration of satisfaction of mortgage/charge
dot icon26/03/2004
Declaration of satisfaction of mortgage/charge
dot icon26/03/2004
Declaration of satisfaction of mortgage/charge
dot icon26/03/2004
Declaration of satisfaction of mortgage/charge
dot icon06/03/2004
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon20/11/2003
Certificate of change of name
dot icon17/11/2003
Director resigned
dot icon04/10/2003
Particulars of mortgage/charge
dot icon30/09/2003
Auditor's resignation
dot icon29/09/2003
New director appointed
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Director resigned
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon16/08/2003
Declaration of satisfaction of mortgage/charge
dot icon16/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon01/06/2003
Director resigned
dot icon13/04/2003
Return made up to 19/04/03; full list of members
dot icon29/10/2002
New secretary appointed
dot icon29/10/2002
Secretary resigned
dot icon26/09/2002
New director appointed
dot icon21/05/2002
Director resigned
dot icon09/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon26/04/2002
Return made up to 19/04/02; full list of members
dot icon07/01/2002
New director appointed
dot icon29/06/2001
Full group accounts made up to 2000-12-31
dot icon24/04/2001
Return made up to 19/04/01; full list of members
dot icon06/02/2001
Director resigned
dot icon17/11/2000
Declaration of satisfaction of mortgage/charge
dot icon17/11/2000
Declaration of satisfaction of mortgage/charge
dot icon17/11/2000
Declaration of satisfaction of mortgage/charge
dot icon17/11/2000
Declaration of satisfaction of mortgage/charge
dot icon13/09/2000
Particulars of mortgage/charge
dot icon19/08/2000
Particulars of mortgage/charge
dot icon19/08/2000
Particulars of mortgage/charge
dot icon21/07/2000
Declaration of satisfaction of mortgage/charge
dot icon19/07/2000
Full group accounts made up to 1999-12-31
dot icon26/04/2000
Return made up to 19/04/00; full list of members
dot icon30/03/2000
New director appointed
dot icon22/03/2000
Director resigned
dot icon22/12/1999
Director resigned
dot icon22/12/1999
Director resigned
dot icon22/12/1999
New director appointed
dot icon15/07/1999
Full group accounts made up to 1998-12-31
dot icon05/05/1999
Return made up to 19/04/99; full list of members
dot icon23/11/1998
New director appointed
dot icon09/11/1998
Director resigned
dot icon09/11/1998
New director appointed
dot icon08/09/1998
New director appointed
dot icon02/09/1998
Director resigned
dot icon08/07/1998
Registered office changed on 08/07/98 from: grosvenor garden house 35/37 grosvenor gardens london SW1W 0BY
dot icon22/05/1998
New director appointed
dot icon21/05/1998
Full group accounts made up to 1997-12-31
dot icon12/05/1998
Director resigned
dot icon12/05/1998
Director resigned
dot icon22/04/1998
Return made up to 19/04/98; no change of members
dot icon18/08/1997
Return made up to 19/04/97; no change of members
dot icon14/06/1997
Particulars of mortgage/charge
dot icon06/06/1997
Full group accounts made up to 1996-12-31
dot icon09/05/1997
New director appointed
dot icon17/05/1996
Full group accounts made up to 1995-12-31
dot icon28/04/1996
Return made up to 19/04/96; full list of members
dot icon25/05/1995
Full group accounts made up to 1994-12-31
dot icon12/05/1995
Return made up to 02/05/95; no change of members
dot icon09/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Declaration of satisfaction of mortgage/charge
dot icon11/10/1994
Declaration of satisfaction of mortgage/charge
dot icon20/09/1994
Declaration of satisfaction of mortgage/charge
dot icon20/09/1994
Declaration of satisfaction of mortgage/charge
dot icon20/09/1994
Declaration of satisfaction of mortgage/charge
dot icon20/09/1994
Declaration of satisfaction of mortgage/charge
dot icon20/09/1994
Declaration of satisfaction of mortgage/charge
dot icon20/09/1994
Declaration of satisfaction of mortgage/charge
dot icon20/09/1994
Declaration of satisfaction of mortgage/charge
dot icon20/09/1994
Declaration of satisfaction of mortgage/charge
dot icon20/09/1994
Declaration of satisfaction of mortgage/charge
dot icon20/09/1994
Declaration of satisfaction of mortgage/charge
dot icon20/09/1994
Declaration of satisfaction of mortgage/charge
dot icon20/05/1994
Full group accounts made up to 1993-12-31
dot icon09/05/1994
Return made up to 02/05/94; no change of members
dot icon30/09/1993
Particulars of mortgage/charge
dot icon07/06/1993
Full group accounts made up to 1992-12-31
dot icon25/05/1993
Director resigned
dot icon25/05/1993
New director appointed
dot icon25/05/1993
Return made up to 02/05/93; full list of members
dot icon31/05/1992
Full group accounts made up to 1991-12-31
dot icon11/05/1992
Return made up to 02/05/92; no change of members
dot icon30/06/1991
Return made up to 02/05/91; no change of members
dot icon10/05/1991
Full group accounts made up to 1990-12-31
dot icon05/10/1990
New director appointed
dot icon19/09/1990
Director resigned
dot icon19/09/1990
Return made up to 02/05/90; full list of members
dot icon08/05/1990
Full accounts made up to 1989-12-31
dot icon09/11/1989
Declaration of satisfaction of mortgage/charge
dot icon12/10/1989
Return made up to 03/05/89; full list of members
dot icon09/05/1989
Full group accounts made up to 1988-12-31
dot icon02/12/1988
Secretary resigned;new secretary appointed;director resigned
dot icon02/11/1988
Full group accounts made up to 1987-12-31
dot icon31/10/1988
Return made up to 07/07/88; full list of members
dot icon30/08/1988
Director resigned
dot icon22/10/1987
Return made up to 08/05/87; full list of members
dot icon17/06/1987
New director appointed
dot icon13/05/1987
Group of companies' accounts made up to 1986-12-31
dot icon14/04/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Return made up to 29/04/86; full list of members
dot icon08/05/1986
Group of companies' accounts made up to 1985-12-31
dot icon01/12/1982
Accounts made up to 1980-12-31
dot icon10/03/1977
Accounts made up to 1975-12-31
dot icon09/01/1976
Particulars of mortgage/charge
dot icon10/01/1962
Certificate of change of name
dot icon20/05/1954
Incorporation
dot icon20/05/1954
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2002
dot iconNext confirmation date
19/04/2017
dot iconLast change occurred
31/12/2002

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2002
dot iconNext account date
30/06/2004
dot iconNext due on
30/04/2005
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, John
Director
02/09/2003 - Present
8
Meade, Christopher Martyn
Director
02/09/2003 - Present
63
Mickleburgh, Brinsley
Director
02/09/2003 - 11/05/2004
25
Jessup, Keith
Director
15/04/1997 - 03/11/2003
3
Jones, John Dudley
Director
01/12/1999 - 10/05/2002
3

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTTERLEY C E LIMITED

BUTTERLEY C E LIMITED is an(a) Liquidation company incorporated on 20/05/1954 with the registered office located at One, Cornwall Street, Birmingham B3 2DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUTTERLEY C E LIMITED?

toggle

BUTTERLEY C E LIMITED is currently Liquidation. It was registered on 20/05/1954 and dissolved on 28/08/2014.

Where is BUTTERLEY C E LIMITED located?

toggle

BUTTERLEY C E LIMITED is registered at One, Cornwall Street, Birmingham B3 2DX.

What does BUTTERLEY C E LIMITED do?

toggle

BUTTERLEY C E LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for BUTTERLEY C E LIMITED?

toggle

The latest filing was on 06/01/2015: Restoration by order of the court.