Company NameButcher And Edmonds Limited
DirectorGordon John Hogg
Company StatusDissolved
Company Number00428024
CategoryPrivate Limited Company
Incorporation Date21 January 1947(77 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameGordon John Hogg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(56 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleMeat Trader
Country of ResidenceUnited Kingdom
Correspondence AddressWest Moorland 20 Kippington Road
Sevenoaks
Kent
TN13 2LH
Secretary NameBarbara Butcher
NationalityBritish
StatusCurrent
Appointed02 June 2003(56 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleManager
Correspondence Address59 Greencourt Road
Pettswood
Kent
BR5 1QN
Director NameMr Alan George Butcher
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(45 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 November 2000)
RoleShop Manger/Director
Correspondence Address59 Greencourt Road
Petts Wood
Orpington
Kent
BR5 1QN
Director NameMrs Barbara Grace Butcher
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(45 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 December 2000)
RoleCompany Director
Correspondence AddressAlvingham
Sevenoaks Road, Pratts Bottom
Orpington
Kent
BR6 7SE
Director NameMr George Albert Samuel Butcher
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(45 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 December 1996)
RoleManaging Director/Company Secretary
Correspondence AddressAlvingham Sevenoaks Road
Pratts Bottom
Orpington
Kent
BR6 7SE
Director NameMr Maurice Farmer
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(45 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 1994)
RoleChartered Accountant
Correspondence AddressBewley Yew Tree
Ightham
Sevenoaks
Kent
TN15 9AP
Secretary NameMr George Albert Samuel Butcher
NationalityBritish
StatusResigned
Appointed03 May 1992(45 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 December 1996)
RoleCompany Director
Correspondence AddressAlvingham Sevenoaks Road
Pratts Bottom
Orpington
Kent
BR6 7SE
Secretary NameMrs Barbara Grace Butcher
NationalityBritish
StatusResigned
Appointed01 January 1997(49 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 December 2000)
RoleCompany Director
Correspondence AddressAlvingham
Sevenoaks Road, Pratts Bottom
Orpington
Kent
BR6 7SE
Director NameBarbara Butcher
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(53 years, 11 months after company formation)
Appointment Duration11 months (resigned 12 November 2001)
RoleCompany Director
Correspondence Address59 Greencourt Road
Pettswood
Kent
BR5 1QN
Director NameJonathon Butcher
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(53 years, 11 months after company formation)
Appointment Duration11 months (resigned 12 November 2001)
RoleAccounts Clerk
Correspondence Address59 Greencourt Road
Petts Wood
Orpington
Kent
BR5 1QN
Secretary NameLouise Butcher
NationalityBritish
StatusResigned
Appointed13 December 2000(53 years, 11 months after company formation)
Appointment Duration11 months (resigned 12 November 2001)
RoleCompany Director
Correspondence Address59 Greencourt Road
Petts Wood
Orpington
Kent
BR5 1QN
Director NameGordon John Hogg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(54 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 November 2002)
RoleWholesale Meat Trader
Country of ResidenceUnited Kingdom
Correspondence AddressWest Moorland 20 Kippington Road
Sevenoaks
Kent
TN13 2LH
Secretary NameVictor Herbert Down
NationalityBritish
StatusResigned
Appointed12 November 2001(54 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 November 2002)
RoleAdministrator
Correspondence Address120 Bladindon Drive
Bexley
Kent
DA5 3BW
Secretary NameBarbara Butcher
NationalityBritish
StatusResigned
Appointed01 November 2002(55 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2002)
RoleManager
Correspondence Address59 Greencourt Road
Pettswood
Kent
BR5 1QN
Secretary NameJonathan Alan Richard Butcher
NationalityBritish
StatusResigned
Appointed01 November 2002(55 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address18 Stowe Road
Orpington
Kent
BR6 9HQ

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,805
Cash£30,200
Current Liabilities£70,167

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

5 September 2006Dissolved (1 page)
5 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2006Liquidators statement of receipts and payments (5 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Liquidators statement of receipts and payments (5 pages)
12 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2004Statement of affairs (6 pages)
12 March 2004Appointment of a voluntary liquidator (1 page)
3 March 2004Registered office changed on 03/03/04 from: 6 central markets london EC1A 9LH (1 page)
28 January 2004Registered office changed on 28/01/04 from: 1 grand avenue, leadenhall market, london EC3V 1LR (1 page)
12 September 2003Accounts for a small company made up to 31 August 2002 (5 pages)
8 July 2003Return made up to 03/05/03; full list of members; amend (6 pages)
28 June 2003New secretary appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New director appointed (2 pages)
5 June 2003Return made up to 03/05/03; full list of members (6 pages)
5 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
5 April 2003Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page)
26 March 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 December 2002Director resigned (1 page)
26 November 2002New secretary appointed (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002New director appointed (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002New secretary appointed (1 page)
15 June 2002Return made up to 03/05/02; full list of members (6 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001New director appointed (3 pages)
29 November 2001Secretary resigned (1 page)
16 November 2001Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001New secretary appointed (3 pages)
12 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
12 June 2001Return made up to 03/05/01; full list of members (6 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New secretary appointed (3 pages)
11 June 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
11 June 2001Secretary resigned;director resigned (1 page)
5 April 2001Auditor's resignation (2 pages)
3 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
16 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 July 1999Return made up to 03/05/99; no change of members (4 pages)
29 June 1999Auditor's resignation (1 page)
24 May 1998Full accounts made up to 31 January 1998 (9 pages)
24 May 1998Return made up to 03/05/98; full list of members (6 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
31 July 1997Full accounts made up to 31 January 1997 (9 pages)
17 July 1997Return made up to 03/05/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
17 July 1997New secretary appointed (2 pages)
17 June 1996Return made up to 03/05/96; no change of members (4 pages)
4 June 1996Full accounts made up to 31 January 1996 (8 pages)
23 June 1995Return made up to 03/05/95; full list of members (6 pages)
8 June 1995Full accounts made up to 31 January 1995 (11 pages)