HENRY BUTCHER INDUSTRIAL FINANCE LIMITED

Register to unlock more data on OkredoRegister

HENRY BUTCHER INDUSTRIAL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02159831

Incorporation date

31/08/1987

Size

Dormant

Contacts

Registered address

Registered address

Pinners Hall 105-108 Old Broad Street, London EC2N 1ERCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1987)
dot icon19/11/2020
Bona Vacantia disclaimer
dot icon04/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon02/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon02/02/2016
Director's details changed for Mr Robert John Murray on 2014-10-31
dot icon02/02/2016
Secretary's details changed for Mr Robert John Murray on 2014-10-31
dot icon02/02/2016
Director's details changed for Mr Scott David Maybury on 2014-10-31
dot icon18/01/2016
First Gazette notice for voluntary strike-off
dot icon06/01/2016
Application to strike the company off the register
dot icon05/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/08/2015
Appointment of David Richard Bull as a director on 2015-08-03
dot icon11/08/2015
Termination of appointment of Zane Robert Kerse as a director on 2015-07-31
dot icon05/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon02/02/2015
Full accounts made up to 2014-03-31
dot icon04/11/2014
Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 2014-11-05
dot icon30/03/2014
Statement by directors
dot icon30/03/2014
Solvency statement dated 31/03/14
dot icon30/03/2014
Statement of capital on 2014-03-31
dot icon30/03/2014
Resolutions
dot icon19/03/2014
Satisfaction of charge 3 in full
dot icon10/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon22/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon16/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/05/2012
Registered office address changed from 39 Victoria Street London SW1H 0EU on 2012-05-14
dot icon19/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon12/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-01-31. List of shareholders has changed
dot icon20/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/04/2010
Director's details changed for Zane Robert Kerse on 2010-02-28
dot icon18/04/2010
Director's details changed for Robert John Murray on 2010-02-28
dot icon18/04/2010
Director's details changed for Scott David Maybury on 2010-02-28
dot icon18/04/2010
Secretary's details changed for Robert John Murray on 2010-02-28
dot icon11/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon21/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon03/04/2009
Return made up to 29/01/09; full list of members
dot icon02/04/2009
Full accounts made up to 2008-03-31
dot icon21/12/2008
Return made up to 30/01/08; full list of members
dot icon04/11/2008
Appointment terminated director anthony nelson
dot icon03/11/2008
Director appointed zane robert kerse
dot icon16/03/2008
Full accounts made up to 2007-03-31
dot icon28/11/2007
Director's particulars changed
dot icon19/06/2007
Full accounts made up to 2005-12-31
dot icon10/03/2007
Return made up to 30/01/07; full list of members
dot icon18/10/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon20/07/2006
Full accounts made up to 2004-12-31
dot icon28/02/2006
Return made up to 30/01/06; full list of members
dot icon05/01/2006
Registered office changed on 06/01/06 from: 15 great college street westminster london SW1P 3RX
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon27/02/2005
Return made up to 30/01/05; full list of members
dot icon04/01/2005
Full accounts made up to 2003-12-31
dot icon14/04/2004
Director resigned
dot icon04/04/2004
Resolutions
dot icon04/04/2004
Resolutions
dot icon04/04/2004
Director resigned
dot icon01/03/2004
Return made up to 31/01/04; full list of members
dot icon06/11/2003
New director appointed
dot icon18/08/2003
Full accounts made up to 2002-12-31
dot icon04/06/2003
Secretary's particulars changed;director's particulars changed
dot icon02/04/2003
Full accounts made up to 2001-12-31
dot icon04/03/2003
Return made up to 31/01/03; full list of members
dot icon14/04/2002
Full accounts made up to 2000-12-31
dot icon26/02/2002
Return made up to 31/01/02; full list of members
dot icon12/09/2001
Director's particulars changed
dot icon14/03/2001
Return made up to 31/01/01; full list of members
dot icon04/03/2001
Full accounts made up to 1999-12-31
dot icon16/01/2001
Particulars of mortgage/charge
dot icon22/02/2000
Return made up to 31/01/00; full list of members
dot icon06/01/2000
Full accounts made up to 1999-04-30
dot icon05/01/2000
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon28/09/1999
Director resigned
dot icon28/09/1999
Director resigned
dot icon26/05/1999
New director appointed
dot icon14/02/1999
Return made up to 30/01/99; no change of members
dot icon14/12/1998
Director resigned
dot icon03/12/1998
Full accounts made up to 1998-04-30
dot icon03/02/1998
Return made up to 30/01/98; full list of members
dot icon15/12/1997
Director's particulars changed
dot icon26/10/1997
Particulars of mortgage/charge
dot icon19/10/1997
Full accounts made up to 1997-04-30
dot icon20/03/1997
Full accounts made up to 1996-04-30
dot icon23/02/1997
Return made up to 31/01/97; full list of members
dot icon15/05/1996
Ad 15/04/96--------- £ si 200000@1=200000 £ ic 300000/500000
dot icon21/04/1996
Ad 15/04/96--------- £ si 200000@1=200000 £ ic 100000/300000
dot icon19/03/1996
Return made up to 31/03/96; full list of members
dot icon16/01/1996
Full accounts made up to 1995-04-30
dot icon05/12/1995
Particulars of mortgage/charge
dot icon22/08/1995
Director's particulars changed
dot icon08/08/1995
Registered office changed on 09/08/95 from: rothschild house whitgift centre croydon CR0 0XB
dot icon17/05/1995
Memorandum and Articles of Association
dot icon17/05/1995
Ad 11/05/95--------- £ si 49000@1=49000 £ ic 51000/100000
dot icon17/05/1995
Ad 11/05/95--------- £ si 50000@1=50000 £ ic 1000/51000
dot icon17/05/1995
New director appointed
dot icon17/05/1995
New director appointed
dot icon17/05/1995
New director appointed
dot icon03/05/1995
Accounting reference date shortened from 31/12 to 30/04
dot icon10/04/1995
Certificate of change of name
dot icon29/03/1995
Resolutions
dot icon29/03/1995
£ nc 1000/401000 24/03/95
dot icon29/03/1995
Return made up to 31/03/95; full list of members
dot icon27/03/1995
Certificate of change of name
dot icon12/03/1995
Full accounts made up to 1994-12-31
dot icon05/01/1995
Registered office changed on 06/01/95 from: 100 new bridge street london EC4V 6JA
dot icon05/01/1995
Director resigned
dot icon05/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon14/08/1994
New director appointed
dot icon14/08/1994
Director resigned
dot icon11/04/1994
Return made up to 31/03/94; full list of members
dot icon25/02/1994
New director appointed
dot icon24/01/1994
Director resigned
dot icon02/11/1993
Return made up to 24/10/93; full list of members
dot icon30/06/1993
Accounting reference date extended from 30/06 to 31/12
dot icon02/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/02/1993
Full accounts made up to 1992-06-30
dot icon26/11/1992
Return made up to 24/10/92; no change of members
dot icon25/06/1992
Registered office changed on 26/06/92 from: aldwych house aldwych london WC2B 4JP
dot icon12/05/1992
Director resigned
dot icon09/12/1991
Return made up to 24/10/91; no change of members
dot icon02/12/1991
Full accounts made up to 1991-06-30
dot icon16/01/1991
New director appointed
dot icon04/12/1990
Full accounts made up to 1989-06-30
dot icon04/11/1990
Full accounts made up to 1990-06-30
dot icon29/10/1990
Return made up to 24/10/90; full list of members
dot icon16/04/1990
Full accounts made up to 1988-06-30
dot icon17/10/1989
New secretary appointed
dot icon17/05/1989
Return made up to 24/04/89; full list of members
dot icon05/07/1988
Return made up to 23/05/88; full list of members
dot icon04/01/1988
Certificate of change of name
dot icon05/11/1987
Wd 22/10/87 ad 08/10/87--------- £ si 998@1=998 £ ic 2/1000
dot icon03/11/1987
New director appointed
dot icon02/09/1987
Accounting reference date notified as 30/06
dot icon31/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dryden Schofield, Nicholas Anthony
Director
11/05/1995 - 25/03/2004
7
Derry, Christopher John Cameron
Director
24/09/2003 - 25/03/2004
-
Morley, Colin John
Director
11/05/1995 - 30/11/1998
2
Motherway, Thomas John
Director
01/07/1994 - 20/12/1994
6
Maybury, Scott David
Director
10/02/1994 - Present
13

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 HENRY BUTCHER INDUSTRIAL FINANCE LIMITED

HENRY BUTCHER INDUSTRIAL FINANCE LIMITED is an(a) Dissolved company incorporated on 31/08/1987 with the registered office located at Pinners Hall 105-108 Old Broad Street, London EC2N 1ER. There are currently 4 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 HENRY BUTCHER INDUSTRIAL FINANCE LIMITED?

toggle

HENRY BUTCHER INDUSTRIAL FINANCE LIMITED is currently Dissolved. It was registered on 31/08/1987 and dissolved on 04/04/2016.

Where is HENRY BUTCHER INDUSTRIAL FINANCE LIMITED located?

toggle

HENRY BUTCHER INDUSTRIAL FINANCE LIMITED is registered at Pinners Hall 105-108 Old Broad Street, London EC2N 1ER.

What does HENRY BUTCHER INDUSTRIAL FINANCE LIMITED do?

toggle

HENRY BUTCHER INDUSTRIAL FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HENRY BUTCHER INDUSTRIAL FINANCE LIMITED?

toggle

The latest filing was on 19/11/2020: Bona Vacantia disclaimer.