Dissolved
Dissolved 2017-02-21
Company Information for BUTLER & TANNER PRINTERS LIMITED
THOMAS MORE SQUARE, LONDON, E1W,
|
Company Registration Number
06331779
Private Limited Company
Dissolved Dissolved 2017-02-21 |
Company Name | |
---|---|
BUTLER & TANNER PRINTERS LIMITED | |
Legal Registered Office | |
THOMAS MORE SQUARE LONDON | |
Company Number | 06331779 | |
---|---|---|
Date formed | 2007-08-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-02-21 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MEDIA & PRINT SECRETARIES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS JAMES CARRICK ALLOM |
Director | ||
RICHARD BEN CROZIER |
Director | ||
MICHAEL ANDREW PAUL DOLAN |
Director | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOODMAN BAYLIS LIMITED | Company Secretary | 2008-01-02 | CURRENT | 2001-09-24 | Dissolved 2014-10-18 | |
FRIARY PRESS LIMITED | Company Secretary | 2007-02-26 | CURRENT | 2002-10-25 | Liquidation | |
PREMIER BOOKBINDERS & PRINT FINISHERS LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2006-08-31 | Liquidation | |
RAMBOURTON LIMITED | Company Secretary | 2006-06-09 | CURRENT | 1983-11-29 | Liquidation | |
BORCOMBE SP LIMITED | Company Secretary | 2006-02-08 | CURRENT | 1987-11-10 | Dissolved 2014-10-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2009 | |
2.33B | NOTICE OF COURT ORDER ENDING ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL DOLAN | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS ALLOM | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD CROZIER | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM LATIMER STUDIOS WEST KINGTON WILTSHIRE SN14 7JQ | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/08/07--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2015-10-16 |
Meetings of Creditors | 2008-07-03 |
Appointment of Administrators | 2008-05-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BUTLER & TANNER LIMITED (IN ADMINISTRATION) AND ANTHONY MURPHY, ROGER TULLOCH AND ROBERTWILLIAM LESLIE HORTON | |
ALL ASSETS DEBENTURE | Outstanding | EUROFACTOR (UK) LIMITED |
The top companies supplying to UK government with the same SIC code (None Supplied) as BUTLER & TANNER PRINTERS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BUTLER & TANNER PRINTERS LIMITED | Event Date | 2008-07-03 |
In the High Court of Justice, Chancery Division No 3743 of 2008 (Company Number 06331779) Notice is hereby given by Andrew Andronikou and Peter Kubik of UHY Hacker Young LLP, Quadrant House, 17 Thomas More Street, Thomas More Square, London E1W 1YW, that a meeting of the creditors of Butler & Tanner Printers Limited In Administration c/o UHY Hacker Young LLP, Quadrant House, 17 Thomas More Street, Thomas More Square, London E1W 1YW, is to be held at Frome Football Club, Badgers Hill, Berkeley Road, Frome, Somerset BA11 2EH on 15 July 2008 at 1.30 pm. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the Schedule). I invite you to attend the above meeting. A proxy form should be completed and returned to me at my offices at UHY Hacker Young LLP, Quadrant House, 17 Thomas More Street, Thomas More Square, London E1W 1YW by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. P Kubik , Joint Administrator 27 June 2008. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BUTLER & TANNER PRINTERS LIMITED | Event Date | 2008-05-19 |
In the High Court of Justice No 3743 of 2008 (Company Number 06331779) Nature of Business: Printers. Registered Office of Company: Quadrant House, 17 Thomas More Street, Thomas More Square, London E1W 1YW. Date of Appointment: 8 May 2008. Joint Administrators' Names and Address: Andrew Andronikou and Peter Alan Kubik (IP No(s) 1253 and 9220), UHY Hacker Young, Quadrant House, 17 Thomas More Street, Thomas More Square, London E1W 1YW | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | BUTLER & TANNER PRINTERS LTD | Event Date | |
In the High Court of Justice case number 10381 Notice is hereby given that I intend to declare a first and final dividend of 1 p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 24 November 2015 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select Forms and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. Official Receiver: Mr D Gibson , LTADT , PO Box 490, Ipswich Suffolk, IP1 1YR , 01473 383535 , RTLU.Ipswich@insolvency.gsi.gov.uk Capacity: Liquidator | |||
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. |