BUTTERLEY C E LIMITED

One One, Birmingham, B3 2DX
StatusLIQUIDATION
Company No.00533513
CategoryPrivate Limited Company
Incorporated20 May 1954
Age69 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution28 Aug 2014
Years9 years, 8 months, 19 days

SUMMARY

BUTTERLEY C E LIMITED is an liquidation private limited company with number 00533513. It was incorporated 69 years, 11 months, 27 days ago, on 20 May 1954 and it was dissolved 9 years, 8 months, 19 days ago, on 28 August 2014. The company address is One One, Birmingham, B3 2DX.



Company Fillings

Restoration order of court

Date: 06 Jan 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 28 Aug 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 20 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2012

Action Date: 12 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-01-12

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2011

Action Date: 14 Sep 2011

Category: Address

Type: AD01

Old address: Moore Stephens Corporate Recovery Beaufort House 94-96 Newhall Street Birmingham B3 1PB

Change date: 2011-09-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Aug 2011

Action Date: 12 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-07-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2011

Action Date: 12 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-01-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jul 2010

Action Date: 12 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-07-12

Documents

View document PDF

Liquidation miscellaneous

Date: 12 Mar 2010

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:sos cert release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Feb 2010

Action Date: 12 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-01-12

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 18 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation court order miscellaneous

Date: 10 Dec 2009

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:- replacement of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Aug 2009

Action Date: 12 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-07-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jan 2009

Action Date: 12 Jan 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-01-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jul 2008

Action Date: 12 Jul 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-07-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Jan 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 25 Jul 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 18 Jan 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 14 Jul 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Jan 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Jan 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 20 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jan 2005

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 07/01/05 from: langthwaite grange industrial estate south kirkby pontefract west yorkshire WF9 3AP

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/04; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 30/06/04

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thyssen (great britain) LIMITED\certificate issued on 20/11/03

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 30 Sep 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 29 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 19 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/00; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 15 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/99; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 08/07/98 from: grosvenor garden house 35/37 grosvenor gardens london SW1W 0BY

Documents

View document PDF

Legacy

Date: 22 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 21 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/98; no change of members

Documents

View document PDF

Legacy

Date: 18 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/97; no change of members

Documents

View document PDF

Legacy

Date: 14 Jun 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 06 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 09 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 17 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/96; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 25 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 12 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/95; no change of members

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 02 Nov 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

BARRINGTON HEALTHCARE INTERNATIONAL LIMITED

27 OLD GLOUCESTER STREET,,WC1N 3XX

Number:02964064
Status:ACTIVE
Category:Private Limited Company

BEYOND23 LTD

201 ABBEYFIELDS CLOSE,LONDON,NW10 7EL

Number:07729081
Status:ACTIVE
Category:Private Limited Company

ENGRAVEBRICKS LIMITED

39 CHOBHAM ROAD,SURREY,GU21 6JD

Number:04715744
Status:ACTIVE
Category:Private Limited Company

GURUS LIMITED

UNIT 4 PARK ROYAL, METRO CENTRE,LONDON,NW10 7PA

Number:04792287
Status:ACTIVE
Category:Private Limited Company

HIGNETT CONSULTING LIMITED

35 BEAUFORT COURT,LONDON,E14 9XL

Number:07587264
Status:ACTIVE
Category:Private Limited Company

SG RESIDENTIAL CARE LTD

2-3 SHEEPSCAR COURT,LEEDS,LS7 2BB

Number:11519242
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source