Company NameButlers Wharf Management Limited
Company StatusDissolved
Company Number02709760
CategoryPrivate Limited Company
Incorporation Date27 April 1992(32 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameAlan Robert Bloom
NationalityBritish
StatusCurrent
Appointed16 July 1992(2 months, 2 weeks after company formation)
Appointment Duration31 years, 9 months
RoleChartered Accountant
Correspondence Address7 Florida Close
Bushey Heath
Hertfordshire
WD2 1ET
Director NamePeter Reginald Jenkins
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1994(2 years, 2 months after company formation)
Appointment Duration29 years, 9 months
RoleQuantity Surveyor
Correspondence AddressSt Rita 40 London Road
Liphook
Hampshire
GU30 7AN
Director NamePatrick Joseph Brazzill
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1995(2 years, 9 months after company formation)
Appointment Duration29 years, 3 months
RoleInsolvency Practioner
Correspondence Address19 Beechfield Road
Bromley
Kent
BR1 3BT
Director NameNigel James Hamilton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1995(3 years after company formation)
Appointment Duration29 years
RoleChartered Accountant
Correspondence AddressLindenwood
Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Director NameMr Edward Leonard Bradley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleSolicitor
Correspondence Address114 Humber Road
Blackheath
London
SE3 7LK
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameAlan Robert Bloom
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 31 July 1997)
RoleChartered Accountant
Correspondence Address7 Florida Close
Bushey Heath
Hertfordshire
WD2 1ET
Director NameNigel James Hamilton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 1994)
RoleChartere Accountant
Correspondence AddressLindenwood
Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Director NameMr Roy Benbow Taylor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(2 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 November 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarkwood 12 St Botolphs Road
Sevenoaks
Kent
TN13 3AQ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7UE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 March 2000Dissolved (1 page)
8 December 1999Liquidators statement of receipts and payments (5 pages)
8 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
20 August 1999Liquidators statement of receipts and payments (5 pages)
3 March 1999Liquidators statement of receipts and payments (5 pages)
4 September 1998Liquidators statement of receipts and payments (5 pages)
11 August 1997Director resigned (1 page)
8 August 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 August 1997Appointment of a voluntary liquidator (1 page)
8 August 1997Ex res re. Powers of liquidator (1 page)
8 August 1997Declaration of solvency (3 pages)
5 July 1997Return made up to 27/04/97; full list of members (9 pages)
25 June 1996Return made up to 27/04/96; full list of members (9 pages)
2 May 1996Full accounts made up to 30 June 1995 (12 pages)
19 May 1995Return made up to 27/04/95; full list of members (20 pages)
1 May 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)