Company NameButler & Gebbett,Limited
Company StatusDissolved
Company Number00212197
CategoryPrivate Limited Company
Incorporation Date5 March 1926(98 years, 1 month ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Jonathan Richard Gebbett
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(65 years, 1 month after company formation)
Appointment Duration31 years, 2 months (closed 31 May 2022)
RoleManufacturers Agent
Country of ResidenceEngland
Correspondence Address1 Mark Terrace
London
SW20 8TF
Secretary NameWendy Gebbett
NationalityBritish
StatusClosed
Appointed01 July 2001(75 years, 4 months after company formation)
Appointment Duration20 years, 11 months (closed 31 May 2022)
RoleCompany Director
Correspondence Address1 Mark Terrace
Wimbledon
London
SW20 8TF
Director NameJohn Herbert Gebbett
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(65 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 29 January 2002)
RoleManufacturers Agent
Correspondence AddressGreenways South Side
London
SW19 4TG
Secretary NameMr Jonathan Richard Gebbett
NationalityBritish
StatusResigned
Appointed31 March 1991(65 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mark Terrace
London
SW20 8TF

Contact

Websitewww.butler-gebbett.com

Location

Registered Address1 Mark Terrace, The Drive
London
SW20 8TF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Shareholders

1000 at £1Jonathan Gebbett
71.43%
Ordinary
400 at £1Jonathan Gebbett
28.57%
Preference

Financials

Year2014
Turnover£627,799
Gross Profit£102,597
Net Worth£268,578
Cash£51,910
Current Liabilities£63,366

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

17 November 2008Delivered on: 18 November 2008
Satisfied on: 16 September 2010
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 April 2004Delivered on: 6 May 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2022First Gazette notice for voluntary strike-off (1 page)
7 March 2022Application to strike the company off the register (1 page)
28 August 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
27 April 2021Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
31 March 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 March 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,400
(5 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,400
(5 pages)
21 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
21 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,400
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,400
(5 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,400
(5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,400
(5 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 April 2010Director's details changed for Jonathan Richard Gebbett on 31 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Jonathan Richard Gebbett on 31 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
15 May 2009Location of debenture register (1 page)
15 May 2009Location of register of members (1 page)
15 May 2009Location of debenture register (1 page)
15 May 2009Location of register of members (1 page)
15 May 2009Return made up to 31/03/09; full list of members (3 pages)
15 May 2009Return made up to 31/03/09; full list of members (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
9 November 2007Registered office changed on 09/11/07 from: unit 5 stephendale yard stephendale road london SW6 2LR (1 page)
9 November 2007Registered office changed on 09/11/07 from: unit 5 stephendale yard stephendale road london SW6 2LR (1 page)
22 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 June 2007Registered office changed on 05/06/07 from: unit 5 stephendale yard stephendale road london SW6 2LR (1 page)
5 June 2007Return made up to 31/03/07; full list of members (2 pages)
5 June 2007Registered office changed on 05/06/07 from: unit 5 55 weir road wimbledon london SW19 8UG (1 page)
5 June 2007Registered office changed on 05/06/07 from: unit 5 55 weir road wimbledon london SW19 8UG (1 page)
5 June 2007Return made up to 31/03/07; full list of members (2 pages)
5 June 2007Registered office changed on 05/06/07 from: unit 5 stephendale yard stephendale road london SW6 2LR (1 page)
12 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 April 2006Location of debenture register (1 page)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
11 April 2006Location of register of members (1 page)
11 April 2006Location of debenture register (1 page)
11 April 2006Location of register of members (1 page)
19 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 April 2005Return made up to 31/03/05; full list of members (2 pages)
15 April 2005Return made up to 31/03/05; full list of members (2 pages)
5 October 2004Full accounts made up to 31 December 2003 (12 pages)
5 October 2004Full accounts made up to 31 December 2003 (12 pages)
6 May 2004Particulars of mortgage/charge (9 pages)
6 May 2004Particulars of mortgage/charge (9 pages)
7 April 2004Return made up to 31/03/04; no change of members (6 pages)
7 April 2004Return made up to 31/03/04; no change of members (6 pages)
11 November 2003Full accounts made up to 31 December 2002 (12 pages)
11 November 2003Full accounts made up to 31 December 2002 (12 pages)
26 March 2003Return made up to 31/03/03; no change of members (6 pages)
26 March 2003Return made up to 31/03/03; no change of members (6 pages)
9 September 2002Full accounts made up to 31 December 2001 (10 pages)
9 September 2002Full accounts made up to 31 December 2001 (10 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 April 2002Director resigned (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (10 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (10 pages)
5 April 2001Return made up to 31/03/01; full list of members (6 pages)
5 April 2001Return made up to 31/03/01; full list of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
7 April 2000Return made up to 31/03/00; full list of members (6 pages)
7 April 2000Return made up to 31/03/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
1 April 1999Return made up to 31/03/99; no change of members (4 pages)
1 April 1999Return made up to 31/03/99; no change of members (4 pages)
4 June 1998Full accounts made up to 31 December 1997 (10 pages)
4 June 1998Full accounts made up to 31 December 1997 (10 pages)
28 April 1997Full accounts made up to 31 December 1996 (10 pages)
28 April 1997Full accounts made up to 31 December 1996 (10 pages)
9 April 1997Return made up to 31/03/97; full list of members (6 pages)
9 April 1997Return made up to 31/03/97; full list of members (6 pages)
15 April 1996Full accounts made up to 31 December 1995 (10 pages)
15 April 1996Full accounts made up to 31 December 1995 (10 pages)
27 March 1996Return made up to 31/03/96; no change of members (6 pages)
27 March 1996Return made up to 31/03/96; no change of members (6 pages)
4 May 1995Full accounts made up to 31 December 1994 (11 pages)
4 May 1995Full accounts made up to 31 December 1994 (11 pages)
22 March 1995Return made up to 31/03/95; no change of members (4 pages)
22 March 1995Return made up to 31/03/95; no change of members (4 pages)
5 March 1926Incorporation (22 pages)
5 March 1926Certificate of incorporation (2 pages)
5 March 1926Certificate of incorporation (2 pages)
5 March 1926Incorporation (22 pages)