BUTTS PARK VENTURES LIMITED

Register to unlock more data on OkredoRegister

BUTTS PARK VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02658819

Incorporation date

29/10/1991

Size

Small

Contacts

Registered address

Registered address

1 City Square, Leeds LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1991)
dot icon26/12/2011
Final Gazette dissolved via compulsory strike-off
dot icon12/09/2011
First Gazette notice for compulsory strike-off
dot icon27/10/2010
Administrator's progress report to 2010-10-16
dot icon20/10/2010
Notice of automatic end of Administration
dot icon19/05/2010
Administrator's progress report to 2010-04-16
dot icon01/11/2009
Administrator's progress report to 2009-10-16
dot icon07/10/2009
Notice of extension of period of Administration
dot icon14/05/2009
Administrator's progress report to 2009-04-16
dot icon09/12/2008
Result of meeting of creditors
dot icon20/11/2008
Statement of administrator's proposal
dot icon29/10/2008
Appointment Terminated Secretary andrew green
dot icon29/10/2008
Appointment Terminated Director andrew green
dot icon27/10/2008
Registered office changed on 28/10/2008 from butts park arena the butts coventry west mids CV1 3GE
dot icon27/10/2008
Appointment of an administrator
dot icon06/10/2008
Return made up to 15/06/07; full list of members; amend
dot icon29/04/2008
Secretary appointed andrew william green
dot icon29/04/2008
Director's Change of Particulars / andrew green / 30/04/2008 / HouseName/Number was: , now: c/o the butts park arena; Street was: 23 tennyson road, now: the butts; Area was: woodley, now: ; Post Town was: reading, now: coventry; Region was: berkshire, now: warwickshire; Post Code was: RG5 3RH, now: CV1 3GE
dot icon29/04/2008
Appointment Terminated Secretary francis maxwell LIMITED
dot icon04/09/2007
Registered office changed on 05/09/07 from: 22A market street alton hants GU34 1HA
dot icon18/06/2007
Return made up to 15/06/07; full list of members
dot icon28/12/2006
Return made up to 14/10/06; full list of members
dot icon16/10/2006
Registered office changed on 17/10/06 from: langthorne chambers 31 langthorne street london SW6 6JT
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon04/09/2006
Resolutions
dot icon04/09/2006
Resolutions
dot icon04/09/2006
Declaration of assistance for shares acquisition
dot icon04/09/2006
Declaration of assistance for shares acquisition
dot icon03/09/2006
Director resigned
dot icon03/09/2006
New secretary appointed
dot icon03/09/2006
New director appointed
dot icon03/09/2006
Secretary resigned
dot icon29/08/2006
Particulars of mortgage/charge
dot icon10/07/2006
Accounts for a small company made up to 2005-08-31
dot icon07/06/2006
Particulars of mortgage/charge
dot icon13/02/2006
Return made up to 14/10/05; full list of members
dot icon27/12/2005
Director resigned
dot icon22/09/2005
Amended accounts made up to 2004-08-31
dot icon11/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon02/05/2005
Registered office changed on 03/05/05 from: langthorne chambers 31 langthorne street london SW6 6JT
dot icon05/01/2005
Registered office changed on 06/01/05 from: fairway house 4 fairway rise kenilworth warwickshire CV8 2XN
dot icon31/10/2004
Return made up to 14/10/04; full list of members
dot icon31/10/2004
Registered office changed on 01/11/04
dot icon31/08/2004
Total exemption small company accounts made up to 2003-08-31
dot icon23/06/2004
Director resigned
dot icon09/06/2004
Particulars of mortgage/charge
dot icon23/05/2004
Secretary resigned
dot icon23/05/2004
Director resigned
dot icon23/05/2004
Director resigned
dot icon23/05/2004
New secretary appointed
dot icon23/05/2004
Resolutions
dot icon23/05/2004
£ ic 500/375 18/05/04 £ sr [email protected]=125
dot icon21/05/2004
Particulars of mortgage/charge
dot icon13/05/2004
Declaration of satisfaction of mortgage/charge
dot icon07/05/2004
New director appointed
dot icon11/02/2004
Amended accounts made up to 2002-02-28
dot icon09/12/2003
Return made up to 30/10/03; full list of members
dot icon03/07/2003
Particulars of mortgage/charge
dot icon27/06/2003
Resolutions
dot icon05/02/2003
Accounting reference date extended from 28/02/03 to 31/08/03
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Accounts made up to 2002-02-28
dot icon07/11/2002
Return made up to 30/10/02; full list of members
dot icon30/10/2002
Registered office changed on 31/10/02 from: 33 lowndes street london SW1X 9HX
dot icon09/08/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon01/01/2002
Return made up to 30/10/01; full list of members
dot icon01/01/2002
Secretary resigned
dot icon01/10/2001
Ad 28/09/01--------- £ si [email protected]=400 £ ic 100/500
dot icon17/09/2001
Registered office changed on 18/09/01 from: sovereign house 12,warwick street coventry CV5 6ET
dot icon17/09/2001
New director appointed
dot icon17/09/2001
New secretary appointed
dot icon08/08/2001
Accounts made up to 2001-02-28
dot icon08/08/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
£ nc 2000/5000000 01/12/00
dot icon23/01/2001
Secretary resigned
dot icon23/01/2001
New secretary appointed
dot icon17/01/2001
Certificate of change of name
dot icon21/12/2000
Accounts made up to 2000-02-28
dot icon21/12/2000
Resolutions
dot icon26/11/2000
Return made up to 30/10/00; full list of members
dot icon24/11/1999
Return made up to 30/10/99; full list of members
dot icon10/10/1999
Certificate of change of name
dot icon03/05/1999
Resolutions
dot icon03/05/1999
Accounts made up to 1999-02-28
dot icon22/03/1999
Resolutions
dot icon14/03/1999
Accounts made up to 1998-02-28
dot icon23/11/1998
Return made up to 30/10/98; no change of members
dot icon19/11/1997
Accounts made up to 1997-02-28
dot icon19/11/1997
Resolutions
dot icon16/11/1997
Return made up to 30/10/97; full list of members
dot icon16/11/1997
Secretary's particulars changed;director's particulars changed
dot icon02/12/1996
Accounts made up to 1996-02-28
dot icon09/11/1996
Return made up to 30/10/96; no change of members
dot icon31/05/1996
Return made up to 30/10/95; no change of members
dot icon31/05/1996
Registered office changed on 01/06/96
dot icon02/10/1995
Accounts made up to 1995-02-28
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 30/10/94; full list of members
dot icon21/08/1994
Accounts made up to 1994-02-28
dot icon21/08/1994
Resolutions
dot icon26/10/1993
Return made up to 30/10/93; full list of members
dot icon30/08/1993
Accounts for a small company made up to 1993-02-28
dot icon23/01/1993
Return made up to 30/10/92; full list of members
dot icon22/03/1992
New secretary appointed
dot icon22/03/1992
New director appointed
dot icon22/03/1992
Registered office changed on 23/03/92 from: abbots vale cryfield road coventry CV4 7AQ
dot icon22/03/1992
Accounting reference date notified as 28/02
dot icon05/11/1991
Secretary resigned
dot icon05/11/1991
Director resigned
dot icon29/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2005
dot iconLast change occurred
30/08/2005

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/08/2005
dot iconNext account date
30/08/2006
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
Fairbrother, Linda
Director
21/04/2004 - 30/04/2004
1
FIRST SECRETARIES LIMITED
Nominee Secretary
04/12/2000 - 13/09/2001
6838
FRANCIS MAXWELL LIMITED
Corporate Secretary
22/08/2006 - 31/08/2007
14
Fairbrother, Keith Eli
Director
30/10/1991 - 22/08/2006
10
Fairbrother, Andrew Keith
Director
01/08/2002 - 19/05/2004
7

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 BUTTS PARK VENTURES LIMITED

BUTTS PARK VENTURES LIMITED is an(a) Dissolved company incorporated on 29/10/1991 with the registered office located at 1 City Square, Leeds LS1 2AL. There is currently no 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 PARK VENTURES LIMITED?

toggle

BUTTS PARK VENTURES LIMITED is currently Dissolved. It was registered on 29/10/1991 and dissolved on 26/12/2011.

Where is BUTTS PARK VENTURES LIMITED located?

toggle

BUTTS PARK VENTURES LIMITED is registered at 1 City Square, Leeds LS1 2AL.

What does BUTTS PARK VENTURES LIMITED do?

toggle

BUTTS PARK VENTURES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BUTTS PARK VENTURES LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via compulsory strike-off.