Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUTLER & SON,LIMITED
Company Information for

BUTLER & SON,LIMITED

GUILDFORD, SURREY, GU1 3QT,
Company Registration Number
00178518
Private Limited Company
Dissolved

Dissolved 2017-07-06

Company Overview

About Butler & Son,limited
BUTLER & SON,LIMITED was founded on 1921-12-20 and had its registered office in Guildford. The company was dissolved on the 2017-07-06 and is no longer trading or active.

Key Data
Company Name
BUTLER & SON,LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
GU1 3QT
Other companies in RH15
 
Filing Information
Company Number 00178518
Date formed 1921-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2017-07-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-17 23:40:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUTLER & SON,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUTLER & SON,LIMITED

Current Directors
Officer Role Date Appointed
PAUL TIMOTHY WRIGHT
Director 1999-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
BERYL WRIGHT
Company Secretary 1991-12-22 2013-10-05
BERYL WRIGHT
Director 1991-12-22 2013-10-05
DAVID LESLIE WRIGHT
Director 1991-12-22 1999-06-19
PAUL TIMOTHY WRIGHT
Director 1999-06-19 1999-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL TIMOTHY WRIGHT THE KING'S CHURCH MID-SUSSEX Director 2005-02-21 CURRENT 2005-02-21 Active
PAUL TIMOTHY WRIGHT RHL DIRECTORS LIMITED Director 1999-03-01 CURRENT 1998-05-01 Dissolved 2013-09-03
PAUL TIMOTHY WRIGHT RHL SECRETARIES LIMITED Director 1998-05-01 CURRENT 1998-05-01 Dissolved 2013-09-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-304.70DECLARATION OF SOLVENCY
2016-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-304.70DECLARATION OF SOLVENCY
2016-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 83 JANES LANE BURGESS HILL WEST SUSSEX RH15 0QP
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 83 JANES LANE BURGESS HILL WEST SUSSEX RH15 0QP
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 5015
2015-11-18AR0118/11/15 FULL LIST
2015-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY WRIGHT / 08/11/2015
2015-10-14AA30/04/15 TOTAL EXEMPTION SMALL
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-26AA30/04/14 TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 5015
2014-12-15AR0118/11/14 FULL LIST
2014-01-16AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 5015
2013-11-27AR0118/11/13 FULL LIST
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BERYL WRIGHT
2013-11-26TM02APPOINTMENT TERMINATED, SECRETARY BERYL WRIGHT
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 22 BENFIELD WAY PORTSLADE BRIGHTON BN41 2DA
2013-01-21AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-13AR0118/11/12 FULL LIST
2012-01-05AR0118/11/11 FULL LIST
2011-12-11AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-15AA30/04/10 TOTAL EXEMPTION FULL
2010-12-06AR0118/11/10 FULL LIST
2010-01-31AA30/04/09 TOTAL EXEMPTION FULL
2009-12-04AR0118/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL WRIGHT / 18/11/2009
2009-03-06AA30/04/08 TOTAL EXEMPTION FULL
2009-01-20363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION FULL
2008-01-15363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-12-13363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-11-28363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-11-25363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-16363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-01-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-24363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-26363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-02-08288aNEW DIRECTOR APPOINTED
2001-02-08AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-08363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-12-10288aNEW DIRECTOR APPOINTED
1999-12-10363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-12-10288bDIRECTOR RESIGNED
1999-12-10363(288)DIRECTOR RESIGNED
1998-11-26363sRETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS
1998-07-15AAFULL ACCOUNTS MADE UP TO 30/04/98
1997-11-25363sRETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS
1997-07-07AAFULL ACCOUNTS MADE UP TO 30/04/97
1996-12-04363sRETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS
1996-08-15AAFULL ACCOUNTS MADE UP TO 30/04/96
1995-12-06363sRETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS
1995-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1994-12-07363sRETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS
1994-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1993-12-22363sRETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS
1993-12-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-05-25AAFULL ACCOUNTS MADE UP TO 30/04/93
1992-12-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-12-16363sRETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS
1992-08-24AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/92
1992-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-01-07363sRETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS
1991-08-08AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-03-14363aRETURN MADE UP TO 22/12/90; NO CHANGE OF MEMBERS
1990-08-23AAFULL ACCOUNTS MADE UP TO 30/04/90
1990-04-25363RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS
1989-09-08AAFULL ACCOUNTS MADE UP TO 30/04/89
1989-06-14AAFULL ACCOUNTS MADE UP TO 30/04/88
1989-05-17363RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BUTLER & SON,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-27
Resolutions for Winding-up2016-03-24
Notices to Creditors2016-03-24
Appointment of Liquidators2016-03-24
Fines / Sanctions
No fines or sanctions have been issued against BUTLER & SON,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1982-06-11 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 4,988
Creditors Due Within One Year 2011-05-01 £ 5,110

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUTLER & SON,LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 5,015
Called Up Share Capital 2011-05-01 £ 5,015
Cash Bank In Hand 2012-05-01 £ 72,845
Cash Bank In Hand 2011-05-01 £ 78,099
Current Assets 2012-05-01 £ 73,782
Current Assets 2011-05-01 £ 78,988
Debtors 2012-05-01 £ 937
Debtors 2011-05-01 £ 889
Fixed Assets 2012-05-01 £ 100,000
Fixed Assets 2011-05-01 £ 100,000
Shareholder Funds 2012-05-01 £ 168,794
Shareholder Funds 2011-05-01 £ 173,878
Tangible Fixed Assets 2012-05-01 £ 100,000
Tangible Fixed Assets 2011-05-01 £ 100,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUTLER & SON,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUTLER & SON,LIMITED
Trademarks
We have not found any records of BUTLER & SON,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUTLER & SON,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BUTLER & SON,LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BUTLER & SON,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBUTLER & SON, LIMITEDEvent Date2017-02-22
Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act 1986, of a Final Meeting of members for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxies to be used at the meeting must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business day preceding the meeting. The meeting will be held at the offices of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT on 29 March 2017 at 10.00 am. Date of Appointment: 11 March 2016 Office Holder details: Michael Bowell, (IP No. 7671) and Dermot Coakley, (IP No. 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk Alternative contact: Lauren Saxby Ag FF112927
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBUTLER & SON,LIMITEDEvent Date2016-03-11
By written resolutions of the members the following resolutions were passed on 11 March 2016 , as a Special Resolution and as an Ordinary Resolution: That the company be wound up voluntarily, and that Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. For further details contact the Joint Liquidators on 0845 310 2776, Email: forum@mbicoakley.co.uk Alternative contact: Shaun Walker
 
Initiating party Event TypeNotices to Creditors
Defending partyBUTLER & SON,LIMITEDEvent Date2016-03-11
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 06 May 2016 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at the address shown below. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 6 May 2016. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 11 March 2016 . Office Holder details: Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . For further details contact the Joint Liquidators on 0845 310 2776, Email: forum@mbicoakley.co.uk Alternative contact: Shaun Walker
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBUTLER & SON,LIMITEDEvent Date2016-03-11
Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : For further details contact the Joint Liquidators on 0845 310 2776, Email: forum@mbicoakley.co.uk Alternative contact: Shaun Walker
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUTLER & SON,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUTLER & SON,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.