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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR | Corporate Secretary | 01 August 2018 | Active |
Bishop Fleming Llp 2nd Floor, Stratus House Emperor Way, Exeter Business Park, Exeter, EX1 3QS | Director | 11 June 2019 | Active |
Bishop Fleming Llp 2nd Floor, Stratus House Emperor Way, Exeter Business Park, Exeter, EX1 3QS | Director | 11 June 2019 | Active |
Drake Building, 15 Davy Road, Derriford, Plymouth, England, PL6 8BY | Secretary | 21 April 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 21 April 1998 | Active |
Maryfield, Bussage, Stroud, GL6 8AU | Director | 21 April 1998 | Active |
Drake Building, 15 Davy Road, Derriford, Plymouth, England, PL6 8BY | Director | 12 July 2013 | Active |
Drake Building, 15 Davy Road, Derriford, Plymouth, England, PL6 8BY | Director | 24 March 1999 | Active |
45 Portland Street, Cheltenham, Gloucestershire, GL52 2NX | Director | 18 May 2016 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 21 April 1998 | Active |
45 Portland Street, Cheltenham, Gloucestershire, GL52 2NX | Director | 21 April 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-11-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-10-29 | Resolution | Resolution. | Download |
2020-10-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-08-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Change account reference date company previous extended. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Officers | Appoint corporate secretary company with name date. | Download |
2018-08-08 | Officers | Termination secretary company with name termination date. | Download |
2018-08-07 | Address | Change registered office address company with date old address new address. | Download |
2018-08-07 | Address | Change sail address company with new address. | Download |
2018-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.