BUTTS GREEN AVE LTD

Register to unlock more data on OkredoRegister

BUTTS GREEN AVE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05562381

Incorporation date

13/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Central Block, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2005)
dot icon23/01/2026
Liquidators' statement of receipts and payments to 2025-11-26
dot icon16/01/2025
Liquidators' statement of receipts and payments to 2024-11-26
dot icon09/01/2024
Liquidators' statement of receipts and payments to 2023-11-26
dot icon31/01/2023
Liquidators' statement of receipts and payments to 2022-11-26
dot icon22/03/2022
Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-03-22
dot icon26/01/2022
Liquidators' statement of receipts and payments to 2021-11-26
dot icon08/02/2021
Liquidators' statement of receipts and payments to 2020-11-26
dot icon05/12/2019
Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to 142-148 Main Road Sidcup Kent DA14 6NZ on 2019-12-05
dot icon05/12/2019
Statement of affairs
dot icon05/12/2019
Appointment of a voluntary liquidator
dot icon05/12/2019
Resolutions
dot icon28/12/2018
Resolutions
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon25/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon03/07/2018
Registered office address changed from Suite 1 67 Butts Green Road Hornchurch Essex RM11 2JS England to 117 Dartford Road Dartford DA1 3EN on 2018-07-03
dot icon13/12/2017
Registered office address changed from 32F Bates Industrial Estate Church Road Harold Wood Romford Essex RM3 0HU England to Suite 1 67 Butts Green Road Hornchurch Essex RM11 2JS on 2017-12-13
dot icon13/12/2017
Registered office address changed from 155 Ardleigh Green Road Hornchurch Essex RM11 2LF United Kingdom to 32F Bates Industrial Estate Church Road Harold Wood Romford Essex RM3 0HU on 2017-12-13
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon07/08/2017
Registered office address changed from Ubit 32 F Bates Industrial Estate, Church Road Church Road Harold Wood Romford Essex RM3 0HU England to 155 Ardleigh Green Road Hornchurch Essex RM11 2LF on 2017-08-07
dot icon12/07/2017
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Ubit 32 F Bates Industrial Estate, Church Road Church Road Harold Wood Romford Essex RM3 0HU on 2017-07-12
dot icon12/07/2017
Registered office address changed from 155 Ardleigh Green Road Hornchurch Essex RM11 2LF United Kingdom to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2017-07-12
dot icon12/07/2017
Registered office address changed from Unit 32C Bates Industrial Estate Church Road Harold Wood Romford Essex RM3 0HU to 155 Ardleigh Green Road Hornchurch Essex RM11 2LF on 2017-07-12
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon24/03/2015
Appointment of Mrs Angela Jayne Radford as a director on 2015-03-23
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon10/01/2014
Termination of appointment of Anthony Lewis as a director
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Purchase of own shares.
dot icon17/10/2013
Resolutions
dot icon26/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon25/09/2012
Director's details changed for Paul Francis Earnshaw on 2012-09-13
dot icon25/09/2012
Director's details changed for Anthony Joseph Lewis on 2012-09-13
dot icon25/09/2012
Secretary's details changed for Paul Francis Earnshaw on 2012-09-13
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon22/09/2010
Director's details changed for Anthony Joseph Lewis on 2010-09-13
dot icon05/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/09/2009
Return made up to 13/09/09; full list of members
dot icon17/02/2009
Registered office changed on 17/02/2009 from 155 ardleigh green road hornchurch essex RM11 2LF
dot icon10/12/2008
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon02/10/2008
Return made up to 13/09/08; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/11/2007
Return made up to 13/09/07; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/11/2006
Return made up to 13/09/06; full list of members
dot icon05/12/2005
Registered office changed on 05/12/05 from: 5 rhum mews wick meadow wickford SS12 9JU
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New secretary appointed;new director appointed
dot icon13/09/2005
Secretary resigned
dot icon13/09/2005
Director resigned
dot icon13/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconNext confirmation date
25/09/2019
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
dot iconNext due on
31/12/2018
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
13/09/2005 - 13/09/2005
9442
DUPORT DIRECTOR LIMITED
Nominee Director
13/09/2005 - 13/09/2005
9186
Earnshaw, Paul Francis
Director
13/09/2005 - Present
12
Radford, Angela Jayne
Director
23/03/2015 - Present
9
Lewis, Anthony Joseph
Director
13/09/2005 - 08/10/2013
3

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BUTTS GREEN AVE LTD

BUTTS GREEN AVE LTD is an(a) Liquidation company incorporated on 13/09/2005 with the registered office located at Central Block, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA. 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 BUTTS GREEN AVE LTD?

toggle

BUTTS GREEN AVE LTD is currently Liquidation. It was registered on 13/09/2005 .

Where is BUTTS GREEN AVE LTD located?

toggle

BUTTS GREEN AVE LTD is registered at Central Block, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA.

What does BUTTS GREEN AVE LTD do?

toggle

BUTTS GREEN AVE LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for BUTTS GREEN AVE LTD?

toggle

The latest filing was on 23/01/2026: Liquidators' statement of receipts and payments to 2025-11-26.