Company NameRare Butchers Of Distinction Limited
Company StatusDissolved
Company Number03967297
CategoryPrivate Limited Company
Incorporation Date7 April 2000(23 years, 12 months ago)
Dissolution Date8 August 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr David John House
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address34 Rougemont
Kings Hill
West Malling
Kent
ME19 4QD
Secretary NameMr David John House
NationalityBritish
StatusClosed
Appointed07 April 2000(same day as company formation)
RoleButcher
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Darren James Light
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(13 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 08 August 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Justin James Preston
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Neil Jeremy Humphreys
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMs Phillipa Bryony Reffold
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 2015)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address40 Bank Street
Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£12,332,862
Net Worth£649,081
Cash£1,309
Current Liabilities£3,296,279

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategorySmall
Accounts Year End28 September

Filing History

8 August 2017Final Gazette dissolved following liquidation (1 page)
8 August 2017Final Gazette dissolved following liquidation (1 page)
8 May 2017Notice of move from Administration to Dissolution (21 pages)
8 May 2017Notice of move from Administration to Dissolution (21 pages)
12 April 2017Administrator's progress report to 4 March 2017 (18 pages)
12 April 2017Administrator's progress report to 4 March 2017 (18 pages)
11 October 2016Administrator's progress report to 4 September 2016 (20 pages)
11 October 2016Administrator's progress report to 4 September 2016 (20 pages)
13 May 2016Notice of extension of period of Administration (1 page)
13 May 2016Notice of extension of period of Administration (1 page)
13 May 2016Administrator's progress report to 4 March 2016 (23 pages)
13 May 2016Administrator's progress report to 4 March 2016 (23 pages)
3 March 2016Satisfaction of charge 7 in full (4 pages)
3 March 2016Satisfaction of charge 8 in full (4 pages)
3 March 2016Satisfaction of charge 7 in full (4 pages)
3 March 2016Satisfaction of charge 8 in full (4 pages)
11 February 2016Termination of appointment of Justin James Preston as a director on 1 April 2015 (2 pages)
11 February 2016Termination of appointment of Justin James Preston as a director on 1 April 2015 (2 pages)
5 January 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Phillipa Reffold
(4 pages)
5 January 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Phillipa Reffold
(4 pages)
8 December 2015Administrator's progress report to 29 October 2015 (23 pages)
8 December 2015Administrator's progress report to 29 October 2015 (23 pages)
17 November 2015Termination of appointment of Neil Jeremy Humphreys as a director on 1 May 2015 (2 pages)
17 November 2015Termination of appointment of Neil Jeremy Humphreys as a director on 1 May 2015 (2 pages)
30 October 2015 (1 page)
30 October 2015Notice of vacation of office by administrator (15 pages)
30 October 2015Notice of vacation of office by administrator (15 pages)
30 October 2015Notice of appointment of replacement/additional administrator (1 page)
30 October 2015Notice of appointment of replacement/additional administrator (1 page)
7 October 2015Termination of appointment of Phillipa Bryony Reffold as a director on 8 May 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 05/01/2016
(4 pages)
7 October 2015Termination of appointment of Phillipa Bryony Reffold as a director on 8 May 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 05/01/2016
(4 pages)
3 July 2015Notice of deemed approval of proposals (1 page)
3 July 2015Notice of deemed approval of proposals (1 page)
13 June 2015Statement of administrator's proposal (52 pages)
13 June 2015Statement of administrator's proposal (52 pages)
15 May 2015Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR to 40 Bank Street Canary Wharf London E14 5NR on 15 May 2015 (2 pages)
15 May 2015Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR to 40 Bank Street Canary Wharf London E14 5NR on 15 May 2015 (2 pages)
14 May 2015Registered office address changed from Unit 29 Chiltonian Industrial Estate Manor Lane London SE12 0TX to 40 Bank Street Canary Wharf London E14 5NR on 14 May 2015 (2 pages)
14 May 2015Registered office address changed from Unit 29 Chiltonian Industrial Estate Manor Lane London SE12 0TX to 40 Bank Street Canary Wharf London E14 5NR on 14 May 2015 (2 pages)
13 May 2015Appointment of an administrator (1 page)
13 May 2015Appointment of an administrator (1 page)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(8 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(8 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(8 pages)
5 January 2015Accounts for a small company made up to 30 September 2013 (6 pages)
5 January 2015Accounts for a small company made up to 30 September 2013 (6 pages)
25 September 2014Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page)
25 September 2014Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(8 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(8 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(8 pages)
23 April 2014Director's details changed for Ms Phillipa Bryony Reffold on 3 February 2014 (2 pages)
23 April 2014Director's details changed for Mr Darren James Light on 3 February 2014 (2 pages)
23 April 2014Director's details changed for Mr Darren James Light on 3 February 2014 (2 pages)
23 April 2014Director's details changed for Ms Phillipa Bryony Reffold on 3 February 2014 (2 pages)
23 April 2014Director's details changed for Mr Darren James Light on 3 February 2014 (2 pages)
23 April 2014Director's details changed for Ms Phillipa Bryony Reffold on 3 February 2014 (2 pages)
20 November 2013Director's details changed for Mr David John House on 20 November 2013 (2 pages)
20 November 2013Director's details changed for Mr David John House on 20 November 2013 (2 pages)
18 September 2013Appointment of Mr Darren James Light as a director (2 pages)
18 September 2013Appointment of Mr Darren James Light as a director (2 pages)
18 September 2013Director's details changed for Mr Darren James Light on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Darren James Light on 18 September 2013 (2 pages)
3 July 2013Accounts for a medium company made up to 30 September 2012 (14 pages)
3 July 2013Accounts for a medium company made up to 30 September 2012 (14 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
9 April 2013Director's details changed for Mr Justin James Preston on 1 April 2013 (2 pages)
9 April 2013Secretary's details changed for Mr David John House on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Ms Phillipa Bryony Reffold on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Justin James Preston on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Ms Phillipa Bryony Reffold on 1 April 2013 (2 pages)
9 April 2013Secretary's details changed for Mr David John House on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Ms Phillipa Bryony Reffold on 1 April 2013 (2 pages)
9 April 2013Secretary's details changed for Mr David John House on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Neil Jeremy Humphreys on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Neil Jeremy Humphreys on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Neil Jeremy Humphreys on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Justin James Preston on 1 April 2013 (2 pages)
1 February 2013Appointment of Ms Phillipa Bryony Reffold as a director (2 pages)
1 February 2013Appointment of Ms Phillipa Bryony Reffold as a director (2 pages)
13 December 2012Appointment of Mr Neil Jeremy Humphreys as a director (2 pages)
13 December 2012Appointment of Mr Neil Jeremy Humphreys as a director (2 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
3 July 2012Accounts for a medium company made up to 30 September 2011 (14 pages)
3 July 2012Accounts for a medium company made up to 30 September 2011 (14 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
29 February 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
29 February 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
14 July 2011Director's details changed for David John House on 14 July 2011 (3 pages)
14 July 2011Secretary's details changed for David John House on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Justin James Preston on 14 July 2011 (3 pages)
14 July 2011Secretary's details changed for David John House on 14 July 2011 (2 pages)
14 July 2011Director's details changed for David John House on 14 July 2011 (3 pages)
14 July 2011Director's details changed for Justin James Preston on 14 July 2011 (3 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
5 April 2011Full accounts made up to 30 June 2010 (13 pages)
5 April 2011Full accounts made up to 30 June 2010 (13 pages)
18 February 2011Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
2 February 2011Registered office address changed from Unit 29 Chiltonian Ind Estate Manor Lane Lewisham London SE12 0TZ on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Unit 29 Chiltonian Ind Estate Manor Lane Lewisham London SE12 0TZ on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Unit 29 Chiltonian Ind Estate Manor Lane Lewisham London SE12 0TZ on 2 February 2011 (1 page)
16 November 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
11 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
11 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
18 June 2009Accounts for a small company made up to 30 June 2008 (8 pages)
18 June 2009Accounts for a small company made up to 30 June 2008 (8 pages)
15 April 2009Return made up to 07/04/09; full list of members (4 pages)
15 April 2009Return made up to 07/04/09; full list of members (4 pages)
21 November 2008Return made up to 07/04/08; full list of members (4 pages)
21 November 2008Return made up to 07/04/08; full list of members (4 pages)
19 November 2008Return made up to 07/04/07; full list of members (4 pages)
19 November 2008Return made up to 07/04/07; full list of members (4 pages)
4 February 2008Accounts for a small company made up to 30 June 2007 (8 pages)
4 February 2008Accounts for a small company made up to 30 June 2007 (8 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 May 2007Accounts for a small company made up to 30 June 2006 (9 pages)
22 May 2007Accounts for a small company made up to 30 June 2006 (9 pages)
2 December 2006Particulars of mortgage/charge (5 pages)
2 December 2006Particulars of mortgage/charge (5 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Return made up to 07/04/06; full list of members (7 pages)
8 June 2006Return made up to 07/04/06; full list of members (7 pages)
17 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
17 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
21 June 2005Full accounts made up to 30 June 2004 (9 pages)
21 June 2005Full accounts made up to 30 June 2004 (9 pages)
26 April 2005Return made up to 07/04/05; full list of members (7 pages)
26 April 2005Return made up to 07/04/05; full list of members (7 pages)
11 May 2004Return made up to 07/04/04; full list of members (7 pages)
11 May 2004Return made up to 07/04/04; full list of members (7 pages)
16 March 2004Full accounts made up to 30 June 2003 (9 pages)
16 March 2004Full accounts made up to 30 June 2003 (9 pages)
4 December 2003Registered office changed on 04/12/03 from: 28 boughton lane maidstone kent ME15 9QN (1 page)
4 December 2003Registered office changed on 04/12/03 from: 28 boughton lane maidstone kent ME15 9QN (1 page)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
29 April 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2003Full accounts made up to 30 June 2002 (9 pages)
1 April 2003Full accounts made up to 30 June 2002 (9 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
16 April 2002Return made up to 07/04/02; full list of members (6 pages)
16 April 2002Return made up to 07/04/02; full list of members (6 pages)
6 April 2002Particulars of mortgage/charge (7 pages)
6 April 2002Particulars of mortgage/charge (7 pages)
8 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
8 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
19 April 2001Return made up to 07/04/01; full list of members (6 pages)
19 April 2001Return made up to 07/04/01; full list of members (6 pages)
15 March 2001Particulars of mortgage/charge (4 pages)
15 March 2001Particulars of mortgage/charge (4 pages)
18 July 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
18 July 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000Ad 07/04/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000Ad 07/04/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Registered office changed on 16/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000Registered office changed on 16/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 April 2000Incorporation (14 pages)
7 April 2000Incorporation (14 pages)