London
SW19 8EJ
Director Name | Mark Oliver Winstone |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 03 November 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Halford Road London SW6 1JT |
Secretary Name | Mark Oliver Winstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 03 November 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Halford Road London SW6 1JT |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Website | www.thebutchershook.co.uk |
---|
Registered Address | C/O Valentine And Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £59,916 |
Cash | £77,385 |
Current Liabilities | £137,186 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 January 2005 | Delivered on: 4 February 2005 Persons entitled: National Westminster 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 |
---|
17 February 2020 | Liquidators' statement of receipts and payments to 16 December 2019 (19 pages) |
---|---|
21 February 2019 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to C/O Valentine and Co Glade House 52-54 Carter Lane London EC4V 5EF on 21 February 2019 (2 pages) |
20 February 2019 | Appointment of a voluntary liquidator (3 pages) |
20 February 2019 | Resolutions
|
20 February 2019 | Statement of affairs (9 pages) |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
10 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
13 August 2014 | Director's details changed for Mr Angus Ross Evans on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Angus Ross Evans on 13 August 2014 (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
21 June 2013 | Director's details changed for Angus Ross Evans on 21 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Angus Ross Evans on 21 June 2013 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Director's details changed for Angus Ross Evans on 13 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Angus Ross Evans on 13 April 2012 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Director's details changed for Angus Ross Evans on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Angus Ross Evans on 11 March 2011 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
8 July 2009 | Director's change of particulars / angus evans / 07/07/2008 (2 pages) |
8 July 2009 | Director's change of particulars / angus evans / 07/07/2008 (2 pages) |
6 November 2008 | Appointment terminated director and secretary mark winstone (1 page) |
6 November 2008 | Appointment terminated director and secretary mark winstone (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 September 2008 | Return made up to 07/07/08; full list of members (4 pages) |
18 September 2008 | Return made up to 07/07/08; full list of members (4 pages) |
17 September 2008 | Director's change of particulars / angus evans / 01/07/2008 (2 pages) |
17 September 2008 | Director's change of particulars / angus evans / 01/07/2008 (2 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
29 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
29 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
25 October 2006 | Return made up to 07/07/06; full list of members (2 pages) |
25 October 2006 | Return made up to 07/07/06; full list of members (2 pages) |
27 April 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
27 April 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
25 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
25 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 12 great james street london WC1N 3DR (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 12 great james street london WC1N 3DR (1 page) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Resolutions
|
24 November 2004 | Resolutions
|
24 November 2004 | Ad 09/11/04--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
24 November 2004 | Ad 09/11/04--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
24 November 2004 | Nc inc already adjusted 09/11/04 (1 page) |
24 November 2004 | Nc inc already adjusted 09/11/04 (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 13 station road london N3 2SB (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New secretary appointed;new director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 13 station road london N3 2SB (1 page) |
16 November 2004 | New secretary appointed;new director appointed (2 pages) |
15 November 2004 | Company name changed hoburne consultants LTD\certificate issued on 15/11/04 (2 pages) |
15 November 2004 | Company name changed hoburne consultants LTD\certificate issued on 15/11/04 (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: c/o company formations (GB) LTD 14 bridge house bridge street sunderland SR1 1TE (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: c/o company formations (GB) LTD 14 bridge house bridge street sunderland SR1 1TE (1 page) |
20 October 2004 | Secretary resigned (1 page) |
7 July 2004 | Incorporation (13 pages) |
7 July 2004 | Incorporation (13 pages) |