Company NameR.C. Butler (Winchester) Limited
Company StatusDissolved
Company Number01314174
CategoryPrivate Limited Company
Incorporation Date19 May 1977(46 years, 10 months ago)
Dissolution Date15 November 2016 (7 years, 4 months ago)
Previous NameExaglow Building Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameSheila Roma Butler
NationalityBritish
StatusClosed
Appointed13 December 2002(25 years, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House 13a King Edwards Grove
Teddington
Middlesex
TW11 9LY
Director NameMr Paul Richard Butler
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(28 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Sherland Road
Twickenham
Middlesex
TW1 4HD
Director NameSheila Roma Butler
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(28 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House 13a King Edwards Grove
Teddington
Middlesex
TW11 9LY
Director NameRichard Mark Butler
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(14 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 05 May 2006)
RoleCompany Director
Correspondence Address27 Broom Water
Teddington
Middlesex
TW11 9QJ
Director NameMr Robert Charles Butler
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(14 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 May 2002)
RoleCompany Director
Correspondence Address9 Hawkesley Close
Twickenham
Middlesex
TW1 4TR
Secretary NameMrs Doris Maud Butler
NationalityBritish
StatusResigned
Appointed16 August 1991(14 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 December 2002)
RoleCompany Director
Correspondence Address9 Hawkesley Close
Twickenham
Middlesex
TW1 4TR

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2010
Net Worth£206,562
Current Liabilities£224,071

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2017Bona Vacantia disclaimer (1 page)
3 October 2017Bona Vacantia disclaimer (1 page)
15 November 2016Final Gazette dissolved following liquidation (1 page)
15 November 2016Final Gazette dissolved following liquidation (1 page)
15 August 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
15 August 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
11 August 2015Liquidators statement of receipts and payments to 15 June 2015 (14 pages)
11 August 2015Liquidators' statement of receipts and payments to 15 June 2015 (14 pages)
11 August 2015Liquidators' statement of receipts and payments to 15 June 2015 (14 pages)
21 August 2014Liquidators' statement of receipts and payments to 15 June 2014 (13 pages)
21 August 2014Liquidators statement of receipts and payments to 15 June 2014 (13 pages)
21 August 2014Liquidators' statement of receipts and payments to 15 June 2014 (13 pages)
20 August 2013Liquidators statement of receipts and payments to 15 June 2013 (13 pages)
20 August 2013Liquidators' statement of receipts and payments to 15 June 2013 (13 pages)
20 August 2013Liquidators' statement of receipts and payments to 15 June 2013 (13 pages)
9 August 2012Liquidators statement of receipts and payments to 15 June 2012 (12 pages)
9 August 2012Liquidators' statement of receipts and payments to 15 June 2012 (12 pages)
9 August 2012Liquidators' statement of receipts and payments to 15 June 2012 (12 pages)
21 July 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 July 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2011Registered office address changed from 2 Hanover West 161 Acton Lane London NW10 7NB on 27 June 2011 (2 pages)
27 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2011Appointment of a voluntary liquidator (1 page)
27 June 2011Registered office address changed from 2 Hanover West 161 Acton Lane London NW10 7NB on 27 June 2011 (2 pages)
27 June 2011Statement of affairs with form 4.19 (5 pages)
27 June 2011Appointment of a voluntary liquidator (1 page)
27 June 2011Statement of affairs with form 4.19 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 August 2010Director's details changed for Sheila Roma Butler on 1 January 2010 (2 pages)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 430
(6 pages)
20 August 2010Secretary's details changed for Sheila Roma Butler on 1 January 2010 (2 pages)
20 August 2010Secretary's details changed for Sheila Roma Butler on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Sheila Roma Butler on 1 January 2010 (2 pages)
20 August 2010Secretary's details changed for Sheila Roma Butler on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Sheila Roma Butler on 1 January 2010 (2 pages)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 430
(6 pages)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 430
(6 pages)
21 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 November 2008Return made up to 03/08/08; full list of members (4 pages)
11 November 2008Return made up to 03/08/08; full list of members (4 pages)
19 March 2008Director's change of particulars / paul butler / 01/01/2008 (1 page)
19 March 2008Director's change of particulars / paul butler / 01/01/2008 (1 page)
19 March 2008Return made up to 03/08/07; full list of members (4 pages)
19 March 2008Return made up to 03/08/07; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 August 2006New director appointed (1 page)
15 August 2006Return made up to 03/08/06; full list of members (3 pages)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (1 page)
15 August 2006Return made up to 03/08/06; full list of members (3 pages)
15 August 2006New director appointed (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (1 page)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 September 2005Return made up to 03/08/05; full list of members (3 pages)
13 September 2005Return made up to 03/08/05; full list of members (3 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
26 August 2004Return made up to 03/08/04; full list of members (6 pages)
26 August 2004Return made up to 03/08/04; full list of members (6 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
24 November 2003Return made up to 03/08/03; full list of members (6 pages)
24 November 2003Return made up to 03/08/03; full list of members (6 pages)
22 December 2002Secretary resigned (1 page)
22 December 2002Secretary resigned (1 page)
22 December 2002New secretary appointed (2 pages)
22 December 2002New secretary appointed (2 pages)
21 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
21 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
19 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 August 2001Return made up to 03/08/01; full list of members (6 pages)
15 August 2001Return made up to 03/08/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 September 2000Return made up to 03/08/00; full list of members (6 pages)
8 September 2000Return made up to 03/08/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1999Return made up to 03/08/99; full list of members (6 pages)
17 August 1999Return made up to 03/08/99; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 August 1998Return made up to 03/08/98; no change of members (4 pages)
17 August 1998Return made up to 03/08/98; no change of members (4 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
7 November 1997Memorandum and Articles of Association (5 pages)
7 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1997Nc inc already adjusted 24/11/93 (1 page)
7 November 1997Ad 24/11/93--------- £ si 300@1 (2 pages)
7 November 1997Nc inc already adjusted 24/11/93 (1 page)
7 November 1997Memorandum and Articles of Association (5 pages)
7 November 1997Ad 24/11/93--------- £ si 300@1 (2 pages)
7 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 October 1997Return made up to 16/08/97; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 October 1997Return made up to 16/08/97; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 September 1996Return made up to 16/08/96; full list of members (6 pages)
17 September 1996Return made up to 16/08/96; full list of members (6 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 August 1995Return made up to 16/08/95; no change of members (4 pages)
21 August 1995Return made up to 16/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)