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 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 | |
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 |
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 |
---|---|---|
ANDREW JAMES WILKINSON |
||
ALAN THOMAS CARTMILL |
||
IAN DAVID VICTOR KERR |
||
BRIAN ARTHUR SMITH |
||
TREVOR WATERWORTH |
||
ANDREW JAMES WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MICHAEL MCCLOY |
Director | ||
LIANE JULIE HAMILL |
Company Secretary | ||
DAVID BUTLER |
Director | ||
ELIZABETH BUTLER |
Director | ||
LIANE JULIE HAMILL |
Director | ||
JUDITH ELIZABETH LAMBERT |
Director | ||
NICOLA MARTA MONTGOMERY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOOSTER INVESTMENTS LIMITED | Company Secretary | 2006-06-12 | CURRENT | 2006-06-06 | Active - Proposal to Strike off | |
TILE SOLUTIONS (N.I.) LIMITED | Company Secretary | 2006-06-12 | CURRENT | 2003-01-02 | Active - Proposal to Strike off | |
ROBINSON BUTLER (HOLDINGS) LIMITED | Company Secretary | 2006-06-12 | CURRENT | 2006-06-06 | Active - Proposal to Strike off | |
BATHROOM SOLUTIONS (N.I.) LIMITED | Company Secretary | 2005-06-12 | CURRENT | 2003-07-23 | Active - Proposal to Strike off | |
TILE SOLUTIONS (N.I.) LIMITED | Director | 2006-06-12 | CURRENT | 2003-01-02 | Active - Proposal to Strike off | |
BATHROOM SOLUTIONS (N.I.) LIMITED | Director | 2006-06-12 | CURRENT | 2003-07-23 | Active - Proposal to Strike off | |
ROBINSON BUTLER (HOLDINGS) LIMITED | Director | 2006-06-12 | CURRENT | 2006-06-06 | Active - Proposal to Strike off | |
THE BRUNCH BOX SANDWICH COMPANY LIMITED | Director | 2011-01-19 | CURRENT | 2007-03-15 | Active | |
ROBINSON BUTLER (HOLDINGS) LIMITED | Director | 2009-03-31 | CURRENT | 2006-06-06 | Active - Proposal to Strike off | |
CHEF INVESTMENTS LIMITED | Director | 2006-09-14 | CURRENT | 2006-07-18 | Active | |
WOOSTER INVESTMENTS LIMITED | Director | 2006-06-12 | CURRENT | 2006-06-06 | Active - Proposal to Strike off | |
BPL INVESTMENTS LIMITED | Director | 2003-08-29 | CURRENT | 2003-08-12 | Active | |
BELTRAE PARTNERS LIMITED | Director | 2003-02-18 | CURRENT | 2003-01-28 | Active | |
TILE SOLUTIONS (N.I.) LIMITED | Director | 2006-06-12 | CURRENT | 2003-01-02 | Active - Proposal to Strike off | |
BATHROOM SOLUTIONS (N.I.) LIMITED | Director | 2006-06-12 | CURRENT | 2003-07-23 | Active - Proposal to Strike off | |
TILE SOLUTIONS (N.I.) LIMITED | Director | 2006-06-12 | CURRENT | 2003-01-02 | Active - Proposal to Strike off | |
BATHROOM SOLUTIONS (N.I.) LIMITED | Director | 2006-06-12 | CURRENT | 2003-07-23 | Active - Proposal to Strike off | |
ROBINSON BUTLER (HOLDINGS) LIMITED | Director | 2006-06-12 | CURRENT | 2006-06-06 | Active - Proposal to Strike off | |
MALIZ DEVELOPMENTS LIMITED | Director | 2007-06-13 | CURRENT | 2007-06-13 | Active | |
WOOSTER INVESTMENTS LIMITED | Director | 2006-06-12 | CURRENT | 2006-06-06 | Active - Proposal to Strike off | |
TILE SOLUTIONS (N.I.) LIMITED | Director | 2006-06-12 | CURRENT | 2003-01-02 | Active - Proposal to Strike off | |
BATHROOM SOLUTIONS (N.I.) LIMITED | Director | 2006-06-12 | CURRENT | 2003-07-23 | Active - Proposal to Strike off | |
ROBINSON BUTLER (HOLDINGS) LIMITED | Director | 2006-06-12 | CURRENT | 2006-06-06 | Active - Proposal to Strike off | |
MALIZ CONSULTING LIMITED | Director | 2005-03-03 | CURRENT | 2005-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 41 BOUCHER ROAD BELFAST BT12 6HR | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AA | 31/12/16 UNAUDITED ABRIDGED | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 1500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 15/07/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 15/07/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 15/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 15/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 15/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 41 BOUCHER ROAD BELFAST BT12 6HR NORTHERN IRELAND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2010 FROM C/0 HILL VELLACOTT CHAMBER OF COMMERCE HOUSE 22 GREAT VICTORIA STREET BELFAST BT2 7BA | |
AR01 | 15/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
371A(NI) | 15/07/09 ANNUAL RETURN FORM | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371A(NI) | 15/07/08 ANNUAL RETURN FORM | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
371A(NI) | 15/07/07 ANNUAL RETURN FORM | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 15/07/06 ANNUAL RETURN SHUTTLE | |
1656A(NI) | DECL RE ASSIST ACQN SHS | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 15/07/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
371S(NI) | 15/07/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
371S(NI) | 15/07/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
371S(NI) | 15/07/02 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/12/00 ANNUAL ACCTS | |
371S(NI) | 15/07/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/00 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 15/07/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/99 ANNUAL ACCTS | |
371S(NI) | 15/07/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/98 ANNUAL ACCTS | |
371S(NI) | 15/07/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/97 ANNUAL ACCTS | |
371S(NI) | 15/07/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/96 ANNUAL ACCTS | |
371S(NI) | 15/07/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/95 ANNUAL ACCTS | |
371S(NI) | 15/07/95 ANNUAL RETURN SHUTTLE |
Final Meetings | 2019-10-18 |
Annual Liquidation Meetings | 2018-12-07 |
Notices to Creditors | 2017-10-13 |
Appointment of Liquidators | 2017-10-13 |
Resolutions for Winding-up | 2017-10-13 |
Meetings of Creditors | 2017-09-29 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
DEBENTURE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LIMITED |
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
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 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39221000 | Baths, shower-baths, sinks and washbasins, of plastics | |||
69109000 | Ceramic 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) | |||
39221000 | Baths, shower-baths, sinks and washbasins, of plastics | |||
69109000 | Ceramic 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) | |||
69109000 | Ceramic 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) | |||
39221000 | Baths, shower-baths, sinks and washbasins, of plastics | |||
69109000 | Ceramic 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) | |||
69079080 | Unglazed 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) | |||
39221000 | Baths, shower-baths, sinks and washbasins, of plastics | |||
39221000 | Baths, shower-baths, sinks and washbasins, of plastics | |||
69109000 | Ceramic 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) | |||
39221000 | Baths, shower-baths, sinks and washbasins, of plastics | |||
39221000 | Baths, shower-baths, sinks and washbasins, of plastics | |||
69109000 | Ceramic 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) | |||
69109000 | Ceramic 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) | |||
39221000 | Baths, shower-baths, sinks and washbasins, of plastics | |||
69079080 | Unglazed 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) | |||
69089093 | Glazed 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) | |||
39221000 | Baths, shower-baths, sinks and washbasins, of plastics | |||
69109000 | Ceramic 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) | |||
39221000 | Baths, shower-baths, sinks and washbasins, of plastics | |||
69109000 | Ceramic 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) | |||
69109000 | Ceramic 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
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ROBINSON BUTLER DISTRIBUTORS LIMITED | Event Date | 2019-10-16 |
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 Type | Annual Liquidation Meetings | |
Defending party | ROBINSON BUTLER DISTRIBUTORS LIMITED | Event Date | 2018-12-07 |
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 Type | Appointment of Liquidators | |
Defending party | ROBINSON BUTLER DISTRIBUTORS LTD | Event Date | 2017-10-13 |
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 Type | Notices to Creditors | |
Defending party | ROBINSON BUTLER DISTRIBUTORS LTD | Event Date | 2017-10-09 |
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 Type | Resolutions for Winding-up | |
Defending party | ROBINSON BUTLER DISTRIBUTORS LTD | Event Date | 2017-10-09 |
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 Type | Notice of Dividends | |
Defending party | ROBINSON BUTLER DISTRIBUTORS LTD | Event Date | 2017-10-09 |
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 Type | Meetings of Creditors | |
Defending party | ROBINSON BUTLER DISTRIBUTORS LTD | Event Date | 2017-09-29 |
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 | |||
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. |