Company NameGeoffrey Butler (Cycles) Limited
Company StatusDissolved
Company Number00573885
CategoryPrivate Limited Company
Incorporation Date6 November 1956(67 years, 6 months ago)
Dissolution Date5 July 2023 (9 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr George Edgar Clare
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(34 years, 7 months after company formation)
Appointment Duration32 years, 1 month (closed 05 July 2023)
RoleCycle Retailer
Country of ResidenceEngland
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA
Director NameStephen Delaney
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(52 years, 8 months after company formation)
Appointment Duration14 years (closed 05 July 2023)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA
Director NameMrs Susan Clare
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(34 years, 7 months after company formation)
Appointment Duration23 years, 2 months (resigned 14 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Haines Watts Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameMrs Susan Clare
NationalityBritish
StatusResigned
Appointed06 June 1991(34 years, 7 months after company formation)
Appointment Duration23 years, 2 months (resigned 14 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Haines Watts Airport House
Purley Way
Croydon
Surrey
CR0 0XZ

Contact

Websitegbcycles.co.uk

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

18 at £1Mrs Karen Jane Devora
9.00%
Ordinary A
100 at £1Stephen Delaney
50.00%
Ordinary B
55 at £1George Edgar Clare
27.50%
Ordinary A
27 at £1Mr Stephen Michael Delaney
13.50%
Ordinary A

Financials

Year2014
Net Worth£307,446
Cash£229
Current Liabilities£431,401

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Charges

11 April 2003Delivered on: 12 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at the f/h property k/a 423 to 429 (odd numbers) brighton road and land on the south side of brantwood road t/n SGL94754. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 March 2003Delivered on: 20 March 2003
Persons entitled: Hsbc 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
1 July 1991Delivered on: 19 July 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 423-429 brighton rd (odd no's) south croydon l/b of croydon, & the proceeds of sale.
Outstanding
18 June 1991Delivered on: 24 June 1991
Persons entitled: Clydesdale Bank Public Limited Company

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

5 July 2023Final Gazette dissolved following liquidation (1 page)
5 April 2023Return of final meeting in a members' voluntary winding up (11 pages)
2 November 2022Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2 November 2022 (2 pages)
9 June 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-25
(1 page)
9 June 2022Appointment of a voluntary liquidator (3 pages)
9 June 2022Declaration of solvency (5 pages)
9 June 2022Registered office address changed from 429 Brighton Road South Croydon Surrey CR2 6EU England to 257B Croydon Road Beckenham Kent BR3 3PS on 9 June 2022 (2 pages)
4 March 2022Total exemption full accounts made up to 28 February 2021 (11 pages)
12 January 2022Satisfaction of charge 3 in full (1 page)
12 January 2022Satisfaction of charge 2 in full (1 page)
12 January 2022Satisfaction of charge 4 in full (2 pages)
5 November 2021Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
17 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
19 May 2021Satisfaction of charge 1 in full (4 pages)
7 October 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
12 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
3 July 2018Change of details for Mr Stephen Delaney as a person with significant control on 3 July 2018 (2 pages)
3 July 2018Director's details changed for Stephen Delaney on 3 July 2018 (2 pages)
3 July 2018Director's details changed for Stephen Delaney on 5 June 2015 (2 pages)
3 July 2018Director's details changed for Mr George Edgar Clare on 3 July 2018 (2 pages)
3 July 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
30 June 2017Notification of Stephen Delaney as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
30 June 2017Notification of Stephen Delaney as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of George Edgar Clare as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of George Edgar Clare as a person with significant control on 6 April 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
17 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 200
(6 pages)
17 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 200
(6 pages)
26 February 2016Registered office address changed from 15 South End Croydon Surrey CR0 1BE to 429 Brighton Road South Croydon Surrey CR2 6EU on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 15 South End Croydon Surrey CR0 1BE to 429 Brighton Road South Croydon Surrey CR2 6EU on 26 February 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(5 pages)
26 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(5 pages)
26 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(5 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
25 November 2014Termination of appointment of Susan Clare as a secretary on 14 August 2014 (1 page)
25 November 2014Director's details changed for Mr George Edgar Clare on 14 October 2014 (2 pages)
25 November 2014Director's details changed for Mr George Edgar Clare on 14 October 2014 (2 pages)
25 November 2014Director's details changed for Stephen Delaney on 14 October 2014 (2 pages)
25 November 2014Termination of appointment of Susan Clare as a secretary on 14 August 2014 (1 page)
25 November 2014Director's details changed for Stephen Delaney on 14 October 2014 (2 pages)
25 November 2014Termination of appointment of Susan Clare as a director on 14 August 2014 (1 page)
25 November 2014Termination of appointment of Susan Clare as a director on 14 August 2014 (1 page)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
(7 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
(7 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
(7 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
12 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
12 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
12 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
17 July 2013Director's details changed for Mrs Susan Clare on 1 May 2013 (2 pages)
17 July 2013Director's details changed for Stephen Delaney on 1 May 2013 (2 pages)
17 July 2013Secretary's details changed for Mrs Susan Clare on 1 May 2013 (2 pages)
17 July 2013Director's details changed for Stephen Delaney on 1 May 2013 (2 pages)
17 July 2013Director's details changed for Stephen Delaney on 1 May 2013 (2 pages)
17 July 2013Director's details changed for Stephen Delaney on 1 May 2013 (2 pages)
17 July 2013Director's details changed for Mrs Susan Clare on 1 May 2013 (2 pages)
17 July 2013Director's details changed for Stephen Delaney on 1 May 2013 (2 pages)
17 July 2013Director's details changed for Mr George Edgar Clare on 1 May 2013 (2 pages)
17 July 2013Secretary's details changed for Mrs Susan Clare on 1 May 2013 (2 pages)
17 July 2013Director's details changed for Mrs Susan Clare on 1 May 2013 (2 pages)
17 July 2013Director's details changed for Stephen Delaney on 1 May 2013 (2 pages)
17 July 2013Director's details changed for Mrs Susan Clare on 1 May 2013 (2 pages)
17 July 2013Secretary's details changed for Mrs Susan Clare on 1 May 2013 (2 pages)
17 July 2013Director's details changed for Mr George Edgar Clare on 1 May 2013 (2 pages)
17 July 2013Director's details changed for Mr George Edgar Clare on 1 May 2013 (2 pages)
17 July 2013Director's details changed for Mrs Susan Clare on 1 May 2013 (2 pages)
17 July 2013Director's details changed for Mrs Susan Clare on 1 May 2013 (2 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
8 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
22 July 2010Director's details changed for Mrs Susan Clare on 6 June 2010 (2 pages)
22 July 2010Director's details changed for Mr George Edgar Clare on 6 June 2010 (2 pages)
22 July 2010Director's details changed for Stephen Delaney on 6 June 2010 (2 pages)
22 July 2010Director's details changed for Stephen Delaney on 6 June 2010 (2 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Mr George Edgar Clare on 6 June 2010 (2 pages)
22 July 2010Director's details changed for Mr George Edgar Clare on 6 June 2010 (2 pages)
22 July 2010Director's details changed for Mrs Susan Clare on 6 June 2010 (2 pages)
22 July 2010Director's details changed for Mrs Susan Clare on 6 June 2010 (2 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Stephen Delaney on 6 June 2010 (2 pages)
6 August 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
6 August 2009Director appointed stephen delaney (2 pages)
6 August 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
6 August 2009Director appointed stephen delaney (2 pages)
21 July 2009Location of register of members (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Return made up to 06/06/09; full list of members (5 pages)
21 July 2009Return made up to 06/06/09; full list of members (5 pages)
21 July 2009Location of debenture register (1 page)
21 July 2009Location of debenture register (1 page)
5 January 2009Total exemption small company accounts made up to 29 February 2008 (9 pages)
5 January 2009Total exemption small company accounts made up to 29 February 2008 (9 pages)
18 June 2008Return made up to 06/06/08; full list of members (5 pages)
18 June 2008Return made up to 06/06/08; full list of members (5 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
15 June 2007Return made up to 06/06/07; full list of members (3 pages)
15 June 2007Return made up to 06/06/07; full list of members (3 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
11 August 2006Return made up to 06/06/06; full list of members (3 pages)
11 August 2006Return made up to 06/06/06; full list of members (3 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
8 August 2005Return made up to 06/06/05; full list of members (4 pages)
8 August 2005Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005Return made up to 06/06/05; full list of members (4 pages)
8 August 2005Secretary's particulars changed;director's particulars changed (1 page)
6 January 2005Accounts for a small company made up to 29 February 2004 (7 pages)
6 January 2005Accounts for a small company made up to 29 February 2004 (7 pages)
14 June 2004Return made up to 06/06/04; full list of members (7 pages)
14 June 2004Return made up to 06/06/04; full list of members (7 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
24 July 2003Return made up to 06/06/03; full list of members (7 pages)
24 July 2003Return made up to 06/06/03; full list of members (7 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (7 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (7 pages)
26 June 2002Return made up to 06/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 June 2002Return made up to 06/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 December 2001Full accounts made up to 28 February 2001 (9 pages)
28 December 2001Full accounts made up to 28 February 2001 (9 pages)
16 June 2001Return made up to 06/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 2001Return made up to 06/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 2000Full accounts made up to 29 February 2000 (10 pages)
21 December 2000Full accounts made up to 29 February 2000 (10 pages)
8 August 2000Return made up to 06/06/00; full list of members (7 pages)
8 August 2000Return made up to 06/06/00; full list of members (7 pages)
30 December 1999Full accounts made up to 28 February 1999 (10 pages)
30 December 1999Full accounts made up to 28 February 1999 (10 pages)
9 September 1999Return made up to 06/06/99; no change of members (4 pages)
9 September 1999Return made up to 06/06/99; no change of members (4 pages)
23 November 1998Full accounts made up to 28 February 1998 (10 pages)
23 November 1998Full accounts made up to 28 February 1998 (10 pages)
7 August 1998Return made up to 06/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 August 1998Return made up to 06/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 December 1997Full accounts made up to 28 February 1997 (9 pages)
9 December 1997Full accounts made up to 28 February 1997 (9 pages)
13 July 1997Return made up to 06/06/97; no change of members (4 pages)
13 July 1997Return made up to 06/06/97; no change of members (4 pages)
3 December 1996Full accounts made up to 29 February 1996 (9 pages)
3 December 1996Full accounts made up to 29 February 1996 (9 pages)
29 July 1996Return made up to 06/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 July 1996Return made up to 06/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 July 1995Return made up to 06/06/95; full list of members (6 pages)
5 July 1995Return made up to 06/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)