UKBizDB.co.uk

WARWICK BUTCHART ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Warwick Butchart Associates Limited. The company was founded 26 years ago and was given the registration number 03549840. The firm's registered office is in EXETER. You can find them at Bishop Fleming Llp 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:WARWICK BUTCHART ASSOCIATES LIMITED
Company Number:03549840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 April 1998
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Bishop Fleming Llp 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR

Corporate Secretary01 August 2018Active
Bishop Fleming Llp 2nd Floor, Stratus House Emperor Way, Exeter Business Park, Exeter, EX1 3QS

Director11 June 2019Active
Bishop Fleming Llp 2nd Floor, Stratus House Emperor Way, Exeter Business Park, Exeter, EX1 3QS

Director11 June 2019Active
Drake Building, 15 Davy Road, Derriford, Plymouth, England, PL6 8BY

Secretary21 April 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary21 April 1998Active
Maryfield, Bussage, Stroud, GL6 8AU

Director21 April 1998Active
Drake Building, 15 Davy Road, Derriford, Plymouth, England, PL6 8BY

Director12 July 2013Active
Drake Building, 15 Davy Road, Derriford, Plymouth, England, PL6 8BY

Director24 March 1999Active
45 Portland Street, Cheltenham, Gloucestershire, GL52 2NX

Director18 May 2016Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director21 April 1998Active
45 Portland Street, Cheltenham, Gloucestershire, GL52 2NX

Director21 April 1998Active

People with Significant Control

Succession Group Ltd
Notified on:01 August 2018
Status:Active
Country of residence:England
Address:Drake Building, 15 Davy Road, Plymouth, England, PL6 8BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elaine Burren
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:45 Portland Street, Gloucestershire, GL52 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Paul Burren
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:45 Portland Street, Gloucestershire, GL52 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-02Gazette

Gazette dissolved liquidation.

Download
2022-02-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-10Address

Change registered office address company with date old address new address.

Download
2020-10-29Resolution

Resolution.

Download
2020-10-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-08-24Accounts

Change account reference date company previous shortened.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Change account reference date company previous extended.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-08-08Officers

Appoint corporate secretary company with name date.

Download
2018-08-08Officers

Termination secretary company with name termination date.

Download
2018-08-07Address

Change registered office address company with date old address new address.

Download
2018-08-07Address

Change sail address company with new address.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.