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

BUTLER & YOUNG RESIDENTIAL LIMITED

PROSPECT HOUSE 1 PROSPECT PLACE, PRIDE PARK, DERBY, DE24 8HG,
Company Registration Number
05524898
Private Limited Company
Liquidation

Company Overview

About Butler & Young Residential Ltd
BUTLER & YOUNG RESIDENTIAL LIMITED was founded on 2005-08-02 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Butler & Young Residential Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BUTLER & YOUNG RESIDENTIAL LIMITED
 
Legal Registered Office
PROSPECT HOUSE 1 PROSPECT PLACE
PRIDE PARK
DERBY
DE24 8HG
Other companies in CR0
 
Previous Names
RESIDENTIAL APPROVED INSPECTORS LIMITED23/07/2007
Filing Information
Company Number 05524898
Company ID Number 05524898
Date formed 2005-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 18:25:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUTLER & YOUNG RESIDENTIAL 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 & YOUNG RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
DILSHARD MANSOOR
Company Secretary 2008-11-14
CHARLES CRAVEN
Director 2009-01-31
GEOFFREY ELLIMAN
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW ALLEN
Director 2010-05-13 2017-03-17
ALISTAIR JAMES SMITH
Director 2006-11-22 2010-10-31
GEOFFREY CLIVE WILKINSON
Director 2005-09-19 2009-01-31
GERARD MARTIN KELLY
Company Secretary 2006-11-22 2008-11-14
DAVID ALAN RUNDLE
Company Secretary 2005-09-19 2006-11-22
DAVID ALAN RUNDLE
Director 2005-09-19 2006-11-22
ARTHUR JAMES SEYMOUR
Director 2005-09-19 2006-11-22
PAUL STEPHEN WILKINS
Director 2005-09-19 2006-11-22
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2005-08-02 2005-09-19
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2005-08-02 2005-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DILSHARD MANSOOR SOCOTEC BUILDING CONTROL LIMITED Company Secretary 2008-11-14 CURRENT 1996-04-04 Active
DILSHARD MANSOOR SOCOTEC BUILDING & REAL ESTATE HOLDINGS LIMITED Company Secretary 2008-11-14 CURRENT 2003-07-23 Active
DILSHARD MANSOOR BUTLER & YOUNG CONSULTANTS LIMITED Company Secretary 2008-11-14 CURRENT 2004-02-18 Active
DILSHARD MANSOOR BUTLER & YOUNG HOLDINGS LIMITED Company Secretary 2008-11-14 CURRENT 2006-10-24 Active
CHARLES CRAVEN SOCOTEC BUILDING CONTROL LIMITED Director 2008-04-01 CURRENT 1996-04-04 Active
GEOFFREY ELLIMAN SOCOTEC BUILDING CONTROL LIMITED Director 2016-04-01 CURRENT 1996-04-04 Active

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
2023-08-04Voluntary liquidation declaration of solvency
2023-08-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-04Appointment of a voluntary liquidator
2023-08-04REGISTERED OFFICE CHANGED ON 04/08/23 FROM Socotec House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ England
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-08-02PSC05Change of details for Butler & Young Group Limited as a person with significant control on 2022-07-13
2022-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-07-08TM02Termination of appointment of Dilshard Mansoor on 2021-06-30
2021-07-08PSC05Change of details for Butler & Young Group Limited as a person with significant control on 2021-07-08
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 FROM Airport House Unit 10 Purley Way Croydon CR0 0XZ
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-11-19CH01Director's details changed for Mr Charles Craven on 2019-11-19
2019-11-15AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-10-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-05-01RES01ADOPT ARTICLES 01/05/19
2018-11-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW ALLEN
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-04-26AP01DIRECTOR APPOINTED MR GEOFFREY ELLIMAN
2015-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04AR0102/08/15 ANNUAL RETURN FULL LIST
2014-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0102/08/14 ANNUAL RETURN FULL LIST
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/14 FROM Trenton House, Imperial Way Croydon Surrey CR0 4RR
2013-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-07AR0102/08/13 ANNUAL RETURN FULL LIST
2013-08-07CH03SECRETARY'S DETAILS CHNAGED FOR MR DILSHARD MANSOOR on 2013-08-07
2012-08-02AR0102/08/12 ANNUAL RETURN FULL LIST
2012-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-30AR0102/08/11 ANNUAL RETURN FULL LIST
2011-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SMITH
2010-08-12AR0102/08/10 ANNUAL RETURN FULL LIST
2010-05-17AP01DIRECTOR APPOINTED MR DAVID ANDREW ALLEN
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-06363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-04-21MISCSECTION 519 AUD RES
2009-03-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-11288aDIRECTOR APPOINTED MR CHARLES CRAVEN
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY WILKINSON
2008-12-10288cSECRETARY'S CHANGE OF PARTICULARS / DILSHARD MANSOOR / 10/12/2008
2008-11-18288aSECRETARY APPOINTED MR DILSHARD MANSOOR
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY GERARD KELLY
2008-08-28363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-16363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-07-23CERTNMCOMPANY NAME CHANGED RESIDENTIAL APPROVED INSPECTORS LIMITED CERTIFICATE ISSUED ON 23/07/07
2007-01-25288aNEW SECRETARY APPOINTED
2007-01-25288aNEW DIRECTOR APPOINTED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-12-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-1888(2)RAD 24/08/05-31/03/06 £ SI 99@1
2006-08-15363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2005-10-04288cDIRECTOR'S PARTICULARS CHANGED
2005-10-04288cDIRECTOR'S PARTICULARS CHANGED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-21287REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 3 FAMET WALK, PURLEY, SURREY, CR8 2DY
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-19288bSECRETARY RESIGNED
2005-09-19288aNEW SECRETARY APPOINTED
2005-09-19288bDIRECTOR RESIGNED
2005-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUTLER & YOUNG RESIDENTIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-07-25
Appointment of Liquidators2023-07-25
Fines / Sanctions
No fines or sanctions have been issued against BUTLER & YOUNG RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-02 Outstanding HSBC BANK PLC
DEBENTURE 2006-08-12 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of BUTLER & YOUNG RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUTLER & YOUNG RESIDENTIAL LIMITED
Trademarks
We have not found any records of BUTLER & YOUNG RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUTLER & YOUNG RESIDENTIAL 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 (42990 - Construction of other civil engineering projects n.e.c.) as BUTLER & YOUNG RESIDENTIAL LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where BUTLER & YOUNG RESIDENTIAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUTLER & YOUNG RESIDENTIAL 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 & YOUNG RESIDENTIAL 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.