Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ROBINSON BUTLER DISTRIBUTORS LIMITED
Company Information for

ROBINSON BUTLER DISTRIBUTORS LIMITED

C/O KEENAN CF 10TH FLOOR VICTORIA HOUSE, 15-27 GLOUCESTER STREET, BELFAST, BT1 4LS,
Company Registration Number
NI013803
Private Limited Company
Liquidation

Company Overview

About Robinson Butler Distributors Ltd
ROBINSON BUTLER DISTRIBUTORS LIMITED was founded on 1979-08-22 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Robinson Butler Distributors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ROBINSON BUTLER DISTRIBUTORS LIMITED
 
Legal Registered Office
C/O KEENAN CF 10TH FLOOR VICTORIA HOUSE
15-27 GLOUCESTER STREET
BELFAST
BT1 4LS
Other companies in BT12
 
Filing Information
Company Number NI013803
Company ID Number NI013803
Date formed 1979-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2018-09-04 20:28:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBINSON BUTLER DISTRIBUTORS 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 ROBINSON BUTLER DISTRIBUTORS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES WILKINSON
Company Secretary 2006-06-12
ALAN THOMAS CARTMILL
Director 2006-06-12
IAN DAVID VICTOR KERR
Director 2009-03-31
BRIAN ARTHUR SMITH
Director 2006-07-07
TREVOR WATERWORTH
Director 1979-08-22
ANDREW JAMES WILKINSON
Director 2006-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL MCCLOY
Director 2006-06-12 2009-03-31
LIANE JULIE HAMILL
Company Secretary 1979-08-22 2006-06-12
DAVID BUTLER
Director 1979-08-22 2006-06-12
ELIZABETH BUTLER
Director 1979-08-22 2006-06-12
LIANE JULIE HAMILL
Director 1979-08-22 2006-06-12
JUDITH ELIZABETH LAMBERT
Director 1979-08-22 2006-06-12
NICOLA MARTA MONTGOMERY
Director 1979-08-22 2006-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES WILKINSON WOOSTER INVESTMENTS LIMITED Company Secretary 2006-06-12 CURRENT 2006-06-06 Active - Proposal to Strike off
ANDREW JAMES WILKINSON TILE SOLUTIONS (N.I.) LIMITED Company Secretary 2006-06-12 CURRENT 2003-01-02 Active - Proposal to Strike off
ANDREW JAMES WILKINSON ROBINSON BUTLER (HOLDINGS) LIMITED Company Secretary 2006-06-12 CURRENT 2006-06-06 Active - Proposal to Strike off
ANDREW JAMES WILKINSON BATHROOM SOLUTIONS (N.I.) LIMITED Company Secretary 2005-06-12 CURRENT 2003-07-23 Active - Proposal to Strike off
ALAN THOMAS CARTMILL TILE SOLUTIONS (N.I.) LIMITED Director 2006-06-12 CURRENT 2003-01-02 Active - Proposal to Strike off
ALAN THOMAS CARTMILL BATHROOM SOLUTIONS (N.I.) LIMITED Director 2006-06-12 CURRENT 2003-07-23 Active - Proposal to Strike off
ALAN THOMAS CARTMILL ROBINSON BUTLER (HOLDINGS) LIMITED Director 2006-06-12 CURRENT 2006-06-06 Active - Proposal to Strike off
IAN DAVID VICTOR KERR THE BRUNCH BOX SANDWICH COMPANY LIMITED Director 2011-01-19 CURRENT 2007-03-15 Active
IAN DAVID VICTOR KERR ROBINSON BUTLER (HOLDINGS) LIMITED Director 2009-03-31 CURRENT 2006-06-06 Active - Proposal to Strike off
IAN DAVID VICTOR KERR CHEF INVESTMENTS LIMITED Director 2006-09-14 CURRENT 2006-07-18 Active
IAN DAVID VICTOR KERR WOOSTER INVESTMENTS LIMITED Director 2006-06-12 CURRENT 2006-06-06 Active - Proposal to Strike off
IAN DAVID VICTOR KERR BPL INVESTMENTS LIMITED Director 2003-08-29 CURRENT 2003-08-12 Active
IAN DAVID VICTOR KERR BELTRAE PARTNERS LIMITED Director 2003-02-18 CURRENT 2003-01-28 Active
BRIAN ARTHUR SMITH TILE SOLUTIONS (N.I.) LIMITED Director 2006-06-12 CURRENT 2003-01-02 Active - Proposal to Strike off
BRIAN ARTHUR SMITH BATHROOM SOLUTIONS (N.I.) LIMITED Director 2006-06-12 CURRENT 2003-07-23 Active - Proposal to Strike off
TREVOR WATERWORTH TILE SOLUTIONS (N.I.) LIMITED Director 2006-06-12 CURRENT 2003-01-02 Active - Proposal to Strike off
TREVOR WATERWORTH BATHROOM SOLUTIONS (N.I.) LIMITED Director 2006-06-12 CURRENT 2003-07-23 Active - Proposal to Strike off
TREVOR WATERWORTH ROBINSON BUTLER (HOLDINGS) LIMITED Director 2006-06-12 CURRENT 2006-06-06 Active - Proposal to Strike off
ANDREW JAMES WILKINSON MALIZ DEVELOPMENTS LIMITED Director 2007-06-13 CURRENT 2007-06-13 Active
ANDREW JAMES WILKINSON WOOSTER INVESTMENTS LIMITED Director 2006-06-12 CURRENT 2006-06-06 Active - Proposal to Strike off
ANDREW JAMES WILKINSON TILE SOLUTIONS (N.I.) LIMITED Director 2006-06-12 CURRENT 2003-01-02 Active - Proposal to Strike off
ANDREW JAMES WILKINSON BATHROOM SOLUTIONS (N.I.) LIMITED Director 2006-06-12 CURRENT 2003-07-23 Active - Proposal to Strike off
ANDREW JAMES WILKINSON ROBINSON BUTLER (HOLDINGS) LIMITED Director 2006-06-12 CURRENT 2006-06-06 Active - Proposal to Strike off
ANDREW JAMES WILKINSON MALIZ CONSULTING LIMITED Director 2005-03-03 CURRENT 2005-03-03 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
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 41 BOUCHER ROAD BELFAST BT12 6HR
2017-10-124.21(NI)STATEMENT OF AFFAIRS/4.20(NI)
2017-10-12VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-12LRESC(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2017-10-03AA31/12/16 UNAUDITED ABRIDGED
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 1500
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-21CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1500
2015-07-29AR0115/07/15 FULL LIST
2014-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1500
2014-07-23AR0115/07/14 FULL LIST
2013-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-01AR0115/07/13 FULL LIST
2012-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-30AR0115/07/12 FULL LIST
2011-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-03AR0115/07/11 FULL LIST
2010-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 41 BOUCHER ROAD BELFAST BT12 6HR NORTHERN IRELAND
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2010 FROM C/0 HILL VELLACOTT CHAMBER OF COMMERCE HOUSE 22 GREAT VICTORIA STREET BELFAST BT2 7BA
2010-09-15AR0115/07/10 FULL LIST
2009-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-01371A(NI)15/07/09 ANNUAL RETURN FORM
2009-05-30296(NI)CHANGE OF DIRS/SEC
2009-05-19296(NI)CHANGE OF DIRS/SEC
2008-07-29371A(NI)15/07/08 ANNUAL RETURN FORM
2008-06-12AC(NI)31/12/07 ANNUAL ACCTS
2007-12-27296(NI)CHANGE OF DIRS/SEC
2007-12-27296(NI)CHANGE OF DIRS/SEC
2007-10-25AC(NI)31/12/06 ANNUAL ACCTS
2007-08-24371A(NI)15/07/07 ANNUAL RETURN FORM
2006-12-08402(NI)PARS RE MORTAGE
2006-08-15371S(NI)15/07/06 ANNUAL RETURN SHUTTLE
2006-08-041656A(NI)DECL RE ASSIST ACQN SHS
2006-07-17AC(NI)31/12/05 ANNUAL ACCTS
2006-07-07296(NI)CHANGE OF DIRS/SEC
2006-07-07296(NI)CHANGE OF DIRS/SEC
2006-07-07296(NI)CHANGE OF DIRS/SEC
2006-07-07296(NI)CHANGE OF DIRS/SEC
2006-07-07296(NI)CHANGE OF DIRS/SEC
2006-06-30RES(NI)SPECIAL/EXTRA RESOLUTION
2006-06-30UDM+A(NI)UPDATED MEM AND ARTS
2006-06-21402(NI)PARS RE MORTAGE
2005-11-06296(NI)CHANGE OF DIRS/SEC
2005-07-25371S(NI)15/07/05 ANNUAL RETURN SHUTTLE
2005-07-25AC(NI)31/12/04 ANNUAL ACCTS
2004-10-05371S(NI)15/07/04 ANNUAL RETURN SHUTTLE
2004-07-08AC(NI)31/12/03 ANNUAL ACCTS
2003-10-30AC(NI)31/12/02 ANNUAL ACCTS
2003-07-23371S(NI)15/07/03 ANNUAL RETURN SHUTTLE
2002-10-25AC(NI)31/12/01 ANNUAL ACCTS
2002-08-08371S(NI)15/07/02 ANNUAL RETURN SHUTTLE
2002-05-11296(NI)CHANGE OF DIRS/SEC
2002-01-29295(NI)CHANGE IN SIT REG ADD
2001-10-26AC(NI)31/12/00 ANNUAL ACCTS
2001-07-25371S(NI)15/07/01 ANNUAL RETURN SHUTTLE
2001-01-08AC(NI)31/03/00 ANNUAL ACCTS
2000-12-12233(NI)CHANGE OF ARD
2000-10-03371S(NI)15/07/00 ANNUAL RETURN SHUTTLE
2000-01-19AC(NI)31/03/99 ANNUAL ACCTS
1999-10-05371S(NI)15/07/99 ANNUAL RETURN SHUTTLE
1998-11-11AC(NI)31/03/98 ANNUAL ACCTS
1998-09-07371S(NI)15/07/98 ANNUAL RETURN SHUTTLE
1998-01-17AC(NI)31/03/97 ANNUAL ACCTS
1997-08-13371S(NI)15/07/97 ANNUAL RETURN SHUTTLE
1997-01-28AC(NI)31/03/96 ANNUAL ACCTS
1996-08-07371S(NI)15/07/96 ANNUAL RETURN SHUTTLE
1996-02-04AC(NI)31/03/95 ANNUAL ACCTS
1995-08-04371S(NI)15/07/95 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to ROBINSON BUTLER DISTRIBUTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2019-10-18
Annual Liquidation Meetings2018-12-07
Notices to Creditors2017-10-13
Appointment of Liquidators2017-10-13
Resolutions for Winding-up2017-10-13
Meetings of Creditors2017-09-29
Fines / Sanctions
No fines or sanctions have been issued against ROBINSON BUTLER DISTRIBUTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2006-12-08 Outstanding ULSTER BANK LIMITED
DEBENTURE 2006-06-21 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 1984-07-05 Satisfied NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 1984-07-05 Satisfied NORTHERN BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2015-12-31

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 ROBINSON BUTLER DISTRIBUTORS LIMITED

Intangible Assets
Patents
We have not found any records of ROBINSON BUTLER DISTRIBUTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBINSON BUTLER DISTRIBUTORS LIMITED
Trademarks
We have not found any records of ROBINSON BUTLER DISTRIBUTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBINSON BUTLER DISTRIBUTORS 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 (46900 - Non-specialised wholesale trade) as ROBINSON BUTLER DISTRIBUTORS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where ROBINSON BUTLER DISTRIBUTORS 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.
Import/Export of Goods
Goods imported/exported by ROBINSON BUTLER DISTRIBUTORS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0039221000Baths, shower-baths, sinks and washbasins, of plastics
2016-09-0069109000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2016-08-0039221000Baths, shower-baths, sinks and washbasins, of plastics
2016-07-0069109000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2016-05-0069109000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2016-03-0039221000Baths, shower-baths, sinks and washbasins, of plastics
2016-03-0069109000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2016-02-0069079080Unglazed ceramic flags and paving, hearth or wall tiles; unglazed ceramic mosaic cubes and the like, whether or not on a backing (excl. of siliceous fossil meals or similar siliceous earths, refractory ceramic goods, articles of stoneware, tiles specially adapted as table mats, ornamental articles, tiles specifically manufactured for stoves, tiles and cubes and the like the largest surface area of which is capable of being enclosed in a square of side of < 7 cm)
2016-01-0039221000Baths, shower-baths, sinks and washbasins, of plastics
2015-11-0039221000Baths, shower-baths, sinks and washbasins, of plastics
2015-10-0069109000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2015-09-0039221000Baths, shower-baths, sinks and washbasins, of plastics
2015-08-0039221000Baths, shower-baths, sinks and washbasins, of plastics
2015-08-0069109000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2015-07-0069109000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2015-06-0039221000Baths, shower-baths, sinks and washbasins, of plastics
2015-06-0069079080Unglazed ceramic flags and paving, hearth or wall tiles; unglazed ceramic mosaic cubes and the like, whether or not on a backing (excl. of siliceous fossil meals or similar siliceous earths, refractory ceramic goods, articles of stoneware, tiles specially adapted as table mats, ornamental articles, tiles specifically manufactured for stoves, tiles and cubes and the like the largest surface area of which is capable of being enclosed in a square of side of < 7 cm)
2015-06-0069089093Glazed flags and paving, hearth or wall tiles, of earthenware or fine pottery with a face of > 90 cm² (excl. double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2015-03-0039221000Baths, shower-baths, sinks and washbasins, of plastics
2015-03-0069109000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2015-02-0039221000Baths, shower-baths, sinks and washbasins, of plastics
2015-02-0069109000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2015-01-0069109000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyROBINSON BUTLER DISTRIBUTORS LIMITEDEvent Date2019-10-16
NOTICE IS HEREBY GIVEN that annual and final meetings of the members of Robinson & Butler Distributors Limited will be held at 10:00am on 28th November 2019 , to be followed at 10:30am on the same day by a meeting of the creditors of the company. The meetings will be held at the offices of Keenan CF, 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS . The meetings are called pursuant to Article 91 and 92 of the Insolvency (NI) Order 1989 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that he may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1.That the Liquidators receipts and payments account be approved. 2.That the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Keenan Corporate Finance Ltd , 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS no later than 12 noon on the working day immediately before the meetings. Scott Murray : Keenan Corporate Finance Ltd :
 
Initiating party Event TypeAnnual Liquidation Meetings
Defending partyROBINSON BUTLER DISTRIBUTORS LIMITEDEvent Date2018-12-07
NOTICE IS HEREBY GIVEN that a general meeting of the members of Robinson Butler Distributors Limited will be held on 04 January 2019 at 10:00am at the offices of Keenan CF, 10th Floor, Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS and to be followed on the same day at 10:30am by a meeting of the creditors of the company. The meetings are called pursuant to Article 91 of the Insolvency (Northern Ireland) Order 1989 for the purpose of enabling the liquidator to present an account showing the manner in which the winding-up of the company has been conducted in the preceding year and to give any explanation that he may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of them. A proxy need not be a member or creditor. Proxies to be used at the meeting should be lodged at Keenan CF , 10th Floor, Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS no later than 12 noon on the working day prior to the meetings. Scott Murray : Joint Liquidator : Date: 29 November 2018 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyROBINSON BUTLER DISTRIBUTORS LTDEvent Date2017-10-13
Liquidator's name and address: Tom Keenan and Scott Murray of Keenan Corporate Finance Ltd , 10th Floor, Victoria House, 15/27 Gloucester Street, BT1 4LS :
 
Initiating party Event TypeNotices to Creditors
Defending partyROBINSON BUTLER DISTRIBUTORS LTDEvent Date2017-10-09
We, Tom Keenan and Scott Murray of Keenan Corporate Finance Ltd , 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS , give notice that we were appointed joint liquidators of the above named company on 9 October 2017 . NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 11 December 2017 to prove their debts by sending to the undersigned, Scott Murray of Keenan Corporate Finance Ltd, 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS, the joint liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Dated this 9 October 2017 Scott Murray , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyROBINSON BUTLER DISTRIBUTORS LTDEvent Date2017-10-09
At a General Meeting of the above named company duly convened and held at 10:00am, on 9 October 2017 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1.That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the company resolves by special resolution that it be wound up voluntarily. 2.That Tom Keenan of Keenan Corporate Finance Ltd , 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS and Scott Murray of Keenan Corporate Finance Ltd , 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS be and are hereby appointed Joint Liquidators of the company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Tom Keenan and Scott Murray as joint liquidators. Dated this 9 October 2017 Andrew Wilkinson , Director :
 
Initiating party Event TypeNotice of Dividends
Defending partyROBINSON BUTLER DISTRIBUTORS LTDEvent Date2017-10-09
Nature of business:Sale of Tiles and Bathrooms Liquidator appointment made on: 9 October 2017 Names of Insolvency Practitioner(s): Tom Keenan & Scott Murray Address of Insolvency Practitioner(s): 10th Floor, Victoria House, 15/27 Gloucester Street, Belfast, Co. Antrim, BT1 4LS IP Numbers:8656 and 14096 Notice is hereby given, in accordance with Rule 11.02 of the Insolvency Rules (Northern Ireland) 1991 , to creditors who have not yet submitted claims to the Liquidator that I intend to pay a first and final dividend within 4 months from the last date of proving. The last date for creditors to prove their claim in order to participate in the dividend is 11th April 2019 . Creditors should send details of their claim to Robinson Butler Distributors Limited in CVL, c/o Keenan Corporate Finance Ltd , 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS . A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of the dividend. Tom Keenan & Scott Murray , :
 
Initiating party Event TypeMeetings of Creditors
Defending partyROBINSON BUTLER DISTRIBUTORS LTDEvent Date2017-09-29
NOTICE IS HEREBY GIVEN, pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 , that a meeting of the creditors of the above-named company will be held at 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim, BT1 4LS on 9 October 2017 at 10:30 for the purposes mentioned in articles 85 to 87 of the said order. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of Keenan Corporate Finance Ltd on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00 pm. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. By Order of the Board A. Wilkinson , Director : Dated: 27 September 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBINSON BUTLER DISTRIBUTORS 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 ROBINSON BUTLER DISTRIBUTORS 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.