Company NameLabute Group Limited
Company StatusDissolved
Company Number01313497
CategoryPrivate Limited Company
Incorporation Date11 May 1977(46 years, 12 months ago)
Dissolution Date11 April 2019 (5 years ago)
Previous NameLabute Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAnn Margaret Hawkes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(14 years, 7 months after company formation)
Appointment Duration27 years, 3 months (closed 11 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Waterbeach Road
Landbeach
Cambridge
Cambridgeshire
CB25 9FA
Director NameIan Peter Hawkes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(14 years, 7 months after company formation)
Appointment Duration27 years, 3 months (closed 11 April 2019)
RoleDirector Printer
Country of ResidenceUnited Kingdom
Correspondence Address9 Waterbeach Road
Landbeach
Cambridge
Cambridgeshire
CB25 9FA
Director NameSarah Anne Hawkes
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(29 years, 10 months after company formation)
Appointment Duration12 years (closed 11 April 2019)
RoleClient Director
Country of ResidenceEngland
Correspondence Address24 St George's Way
Impington
Cambridge
Cambridgeshire
CB24 9AF
Secretary NameAnn Margaret Hawkes
NationalityBritish
StatusClosed
Appointed01 April 2009(31 years, 11 months after company formation)
Appointment Duration10 years (closed 11 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Waterbeach Road
Landbeach
Cambridge
Cambridgeshire
CB25 9FA
Director NameJanet Hazel Chapman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(14 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1996)
RoleCompany Director
Correspondence Address22-24 High Street
Barrington
Cambridge
Cambridgeshire
CB2 5QX
Director NameMr Mark John Chapman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(14 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 April 2009)
RoleManaging Director Printer
Country of ResidenceUnited Kingdom
Correspondence Address68 Blinco Grove
Cambridge
Cambridgeshire
CB1 4TS
Secretary NameMr Mark John Chapman
NationalityBritish
StatusResigned
Appointed19 December 1991(14 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Blinco Grove
Cambridge
Cambridgeshire
CB1 4TS
Director NameMr David Jones
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(29 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 September 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressIslwyn Woolpit Road
Norton
Bury St. Edmunds
Suffolk
IP31 3LU

Contact

Websitelabute.co.uk
Telephone01223 420000
Telephone regionCambridge

Location

Registered Address2nd Floor, 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£211,955
Cash£526
Current Liabilities£755,883

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 April 2019Final Gazette dissolved following liquidation (1 page)
11 January 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
11 May 2018Liquidators' statement of receipts and payments to 3 March 2018 (16 pages)
9 May 2017Liquidators' statement of receipts and payments to 3 March 2017 (11 pages)
9 May 2017Liquidators' statement of receipts and payments to 3 March 2017 (11 pages)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Administrator's progress report to 4 March 2016 (13 pages)
16 March 2016Administrator's progress report to 4 March 2016 (13 pages)
4 March 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 March 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 October 2015Administrator's progress report to 2 September 2015 (7 pages)
5 October 2015Administrator's progress report to 2 September 2015 (7 pages)
5 October 2015Administrator's progress report to 2 September 2015 (7 pages)
17 June 2015Satisfaction of charge 4 in full (4 pages)
17 June 2015Satisfaction of charge 4 in full (4 pages)
13 May 2015Notice of deemed approval of proposals (1 page)
13 May 2015Notice of deemed approval of proposals (1 page)
5 May 2015Statement of administrator's proposal (24 pages)
5 May 2015Statement of administrator's proposal (24 pages)
17 April 2015Statement of affairs with form 2.14B (9 pages)
17 April 2015Statement of affairs with form 2.14B (9 pages)
18 March 2015Registered office address changed from Cambridge Printing Park Cambridge Rd Milton Cambridge CB4 6AZ to 2Nd Floor, 110 Cannon Street London EC4N 6EU on 18 March 2015 (2 pages)
18 March 2015Registered office address changed from Cambridge Printing Park Cambridge Rd Milton Cambridge CB4 6AZ to 2Nd Floor, 110 Cannon Street London EC4N 6EU on 18 March 2015 (2 pages)
16 March 2015Appointment of an administrator (1 page)
16 March 2015Appointment of an administrator (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Termination of appointment of David Jones as a director on 16 September 2014 (1 page)
28 October 2014Termination of appointment of David Jones as a director on 16 September 2014 (1 page)
2 May 2014Director's details changed for David Jones on 6 March 2014 (2 pages)
2 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 90
(8 pages)
2 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 90
(8 pages)
2 May 2014Director's details changed for David Jones on 6 March 2014 (2 pages)
2 May 2014Director's details changed for David Jones on 6 March 2014 (2 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
20 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
20 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Register inspection address has been changed (1 page)
28 April 2010Director's details changed for David Jones on 30 March 2010 (2 pages)
28 April 2010Director's details changed for David Jones on 30 March 2010 (2 pages)
28 April 2010Director's details changed for Sarah Anne Hawkes on 30 March 2010 (2 pages)
28 April 2010Director's details changed for Sarah Anne Hawkes on 30 March 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Appointment terminated director and secretary mark chapman (1 page)
8 June 2009Secretary appointed anne margaret hawkes (2 pages)
8 June 2009Appointment terminated director and secretary mark chapman (1 page)
8 June 2009Secretary appointed anne margaret hawkes (2 pages)
27 April 2009Return made up to 30/03/09; full list of members (4 pages)
27 April 2009Return made up to 30/03/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Director's change of particulars / ian hawkes / 18/07/2008 (1 page)
26 August 2008Director's change of particulars / ann hawkes / 18/07/2008 (1 page)
26 August 2008Director's change of particulars / ann hawkes / 18/07/2008 (1 page)
26 August 2008Director's change of particulars / ian hawkes / 18/07/2008 (1 page)
8 May 2008Return made up to 30/03/08; full list of members (4 pages)
8 May 2008Return made up to 30/03/08; full list of members (4 pages)
23 April 2008Director's change of particulars / ann hawkes / 13/12/2007 (1 page)
23 April 2008Location of register of members (1 page)
23 April 2008Director's change of particulars / ian hawkes / 13/12/2007 (1 page)
23 April 2008Location of register of members (1 page)
23 April 2008Location of debenture register (1 page)
23 April 2008Location of debenture register (1 page)
23 April 2008Director's change of particulars / ann hawkes / 13/12/2007 (1 page)
23 April 2008Director's change of particulars / ian hawkes / 13/12/2007 (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 April 2007Return made up to 30/03/07; full list of members (3 pages)
30 April 2007Return made up to 30/03/07; full list of members (3 pages)
2 April 2007Company name changed labute LIMITED\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed labute LIMITED\certificate issued on 02/04/07 (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 April 2006Return made up to 30/03/06; full list of members (3 pages)
7 April 2006Return made up to 30/03/06; full list of members (3 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 April 2005Return made up to 30/03/05; full list of members (3 pages)
28 April 2005Return made up to 30/03/05; full list of members (3 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
8 April 2004Return made up to 30/03/04; full list of members (7 pages)
8 April 2004Return made up to 30/03/04; full list of members (7 pages)
4 February 2004Return made up to 14/04/03; full list of members (7 pages)
4 February 2004Return made up to 14/04/03; full list of members (7 pages)
4 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 November 2003£ ic 99/90 10/10/03 £ sr 9@1=9 (2 pages)
7 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 November 2003£ ic 99/90 10/10/03 £ sr 9@1=9 (2 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 July 2002Return made up to 14/04/02; full list of members (7 pages)
29 July 2002Return made up to 14/04/02; full list of members (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 April 1999Return made up to 18/04/99; no change of members (5 pages)
28 April 1999Return made up to 18/04/99; no change of members (5 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 June 1998Return made up to 18/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 June 1998Return made up to 18/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
10 July 1997Return made up to 18/04/97; full list of members
  • 363(287) ‐ Registered office changed on 10/07/97
(7 pages)
10 July 1997Return made up to 18/04/97; full list of members
  • 363(287) ‐ Registered office changed on 10/07/97
(7 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
6 December 1996£ ic 100/99 22/11/96 £ sr 1@1=1 (1 page)
6 December 1996£ ic 100/99 22/11/96 £ sr 1@1=1 (1 page)
25 April 1996Return made up to 18/04/96; no change of members (5 pages)
25 April 1996Return made up to 18/04/96; no change of members (5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 November 1995Return made up to 20/09/95; no change of members (6 pages)
20 November 1995Return made up to 20/09/95; no change of members (6 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
2 July 1990Particulars of mortgage/charge (3 pages)
2 July 1990Particulars of mortgage/charge (3 pages)
8 January 1983Accounts made up to 31 March 1982 (8 pages)
8 January 1983Accounts made up to 31 March 1982 (8 pages)
11 May 1977Incorporation (12 pages)
11 May 1977Incorporation (12 pages)