Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUTTERLEY C E LIMITED
Company Information for

BUTTERLEY C E LIMITED

ONE, CORNWALL STREET, BIRMINGHAM, B3 2DX,
Company Registration Number
00533513
Private Limited Company
Liquidation

Company Overview

About Butterley C E Ltd
BUTTERLEY C E LIMITED was founded on 1954-05-20 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Butterley C E Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BUTTERLEY C E LIMITED
 
Legal Registered Office
ONE
CORNWALL STREET
BIRMINGHAM
B3 2DX
Other companies in B3
 
Filing Information
Company Number 00533513
Company ID Number 00533513
Date formed 1954-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2002
Account next due 30/04/2005
Latest return 19/04/2004
Return next due 17/05/2005
Type of accounts GROUP
Last Datalog update: 2023-12-07 02:26:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUTTERLEY C E LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BUTTERLEY C E LIMITED
The following companies were found which have the same name as BUTTERLEY C E LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUTTERLEY C E IRELAND LIMITED WESTBORO HOUSE MONTENOTTE CORK Dissolved Company formed on the 2000-10-31

Company Officers of BUTTERLEY C E LIMITED

Current Directors
Officer Role Date Appointed
JOHN MORRISON
Company Secretary 2002-11-01
CHRISTOPHER MARTYN MEADE
Director 2003-09-02
JOHN MORRISON
Director 2003-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
BRINSLEY MICKLEBURGH
Director 2003-09-02 2004-05-11
KEITH JESSUP
Director 1997-04-15 2003-11-03
CEMALEDDIN CETINDIS
Director 2002-09-08 2003-09-02
PETER MICHAEL RUDHART
Director 2000-02-15 2003-09-02
CLAUDIO LADISLAO ZICHY-THYSSEN
Director 1998-10-21 2003-09-02
ALAN GEOFFREY PEARSON
Director 2002-01-01 2003-05-22
KURT KLINGBEIL
Company Secretary 1991-05-02 2002-11-01
JOHN DUDLEY JONES
Director 1999-12-01 2002-05-10
CLAUDIO EDUARDO ZICHY- THYSSEN
Director 1998-08-26 2000-12-31
WILHELM LUTHE
Director 1991-05-02 2000-02-01
VOLKHARD BECKER
Director 1998-10-21 1999-12-01
DR-ING BERT SCHMUCKER
Director 1991-05-02 1999-12-01
GUNTER THEISSEN
Director 1998-04-27 1998-10-21
ALBRECHT CHRISTOPH MULLER
Director 1993-01-01 1998-08-26
DR-RER DR-PHIL JOERG BANKMANN
Director 1991-05-02 1998-04-27
DR-ING ROLFRODERICH NEMITZ
Director 1991-05-02 1998-04-27
DR-RER OEC WOLFRIED KORTENACKER
Director 1991-05-02 1993-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MORRISON 00885889 LIMITED Company Secretary 2002-11-01 CURRENT 1966-08-18 Liquidation
CHRISTOPHER MARTYN MEADE B L H REALISATIONS LIMITED Director 2008-06-11 CURRENT 1901-12-12 Liquidation
CHRISTOPHER MARTYN MEADE MEADE CAPITAL MANAGEMENT LIMITED Director 1998-02-26 CURRENT 1998-02-26 Dissolved 2016-03-01
CHRISTOPHER MARTYN MEADE JOHN HILL & SONS (IRON FOUNDERS) LIMITED Director 1995-05-12 CURRENT 1947-07-24 Liquidation
JOHN MORRISON 00929417 LIMITED Director 2004-12-17 CURRENT 1968-03-25 Active
JOHN MORRISON 00885889 LIMITED Director 2002-11-01 CURRENT 1966-08-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-06AC92Restoration by order of the court
2014-08-28GAZ2Final Gazette dissolved via compulsory strike-off
2012-08-20COLIQDeferment of dissolution (voluntary)
2012-05-234.72Voluntary liquidation creditors final meeting
2012-01-274.68 Liquidators' statement of receipts and payments to 2012-01-12
2011-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/11 FROM Moore Stephens Corporate Recovery Beaufort House 94-96 Newhall Street Birmingham B3 1PB
2011-08-044.68 Liquidators' statement of receipts and payments to 2011-07-12
2011-02-104.68 Liquidators' statement of receipts and payments to 2011-01-12
2010-07-274.68 Liquidators' statement of receipts and payments to 2010-07-12
2010-03-12LIQ MISCInsolvency:sos cert release of liquidator
2010-02-064.68 Liquidators' statement of receipts and payments to 2010-01-12
2009-12-184.40Notice of ceasing to act as a voluntary liquidator
2009-12-10LIQ MISC OCCourt order insolvency:- replacement of liquidator
2009-12-10600Appointment of a voluntary liquidator
2009-08-104.68 Liquidators' statement of receipts and payments to 2009-07-12
2009-01-224.68 Liquidators' statement of receipts and payments to 2009-01-12
2008-07-294.68 Liquidators' statement of receipts and payments to 2008-07-12
2008-01-284.68Liquidators' statement of receipts and payments
2007-07-254.68Liquidators' statement of receipts and payments
2007-01-184.68Liquidators' statement of receipts and payments
2006-07-144.68Liquidators' statement of receipts and payments
2006-01-234.68Liquidators' statement of receipts and payments
2005-01-204.20Voluntary liquidation statement of affairs
2005-01-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2005-01-20600Appointment of a voluntary liquidator
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: LANGTHWAITE GRANGE INDUSTRIAL ESTATE SOUTH KIRKBY PONTEFRACT WEST YORKSHIRE WF9 3AP
2004-05-21363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-05-19288bDIRECTOR RESIGNED
2004-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-06225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04
2003-11-20CERTNMCOMPANY NAME CHANGED THYSSEN (GREAT BRITAIN) LIMITED CERTIFICATE ISSUED ON 20/11/03
2003-11-17288bDIRECTOR RESIGNED
2003-10-04395PARTICULARS OF MORTGAGE/CHARGE
2003-09-30AUDAUDITOR'S RESIGNATION
2003-09-29288aNEW DIRECTOR APPOINTED
2003-09-23288aNEW DIRECTOR APPOINTED
2003-09-23288aNEW DIRECTOR APPOINTED
2003-09-23288bDIRECTOR RESIGNED
2003-09-23288bDIRECTOR RESIGNED
2003-09-23288bDIRECTOR RESIGNED
2003-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-01288bDIRECTOR RESIGNED
2003-04-13363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-10-29288aNEW SECRETARY APPOINTED
2002-10-29288bSECRETARY RESIGNED
2002-09-26288aNEW DIRECTOR APPOINTED
2002-05-21288bDIRECTOR RESIGNED
2002-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-26363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-01-07288aNEW DIRECTOR APPOINTED
2001-06-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-04-24363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-02-06288bDIRECTOR RESIGNED
2000-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-02-09Particulars of mortgage/charge
1994-11-02Declaration of satisfaction of mortgage/charge
1994-10-11Declaration of satisfaction of mortgage/charge
1994-09-20Declaration of satisfaction of mortgage/charge
1994-05-20Full group accounts made up to 1993-12-31
1993-09-30Particulars of mortgage/charge
1993-06-07Full group accounts made up to 1992-12-31
1993-05-25Director resigned
1992-05-31Full group accounts made up to 1991-12-31
1990-10-05New director appointed
1990-09-19Director resigned
1989-11-09Declaration of satisfaction of mortgage/charge
1989-10-12Return made up to 03/05/89; full list of members
1988-12-02Secretary resigned;new secretary appointed;director resigned
1988-10-31Return made up to 07/07/88; full list of members
1988-08-30Director resigned
1987-10-22Return made up to 08/05/87; full list of members
1987-06-17New director appointed
1987-05-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/86
1987-04-14Director resigned
1986-11-27Return made up to 29/04/86; full list of members
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to BUTTERLEY C E LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUTTERLEY C E LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-10-04 Outstanding HSBC BANK PLC
CHARGE OVER BOOK DEBTS 2000-09-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-06-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-01-19 Satisfied MIDLAND BANK PLC
CHARGE ON BOOK DEBTS 1993-09-29 Satisfied MIDLAND BANK PLC
DEED OF INDEMINITY 1979-04-20 Satisfied BANK FIIR GEMEINWIRTSCHAFT A. G.
LEGAL CHARGE 1975-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-12-19 Satisfied BARCLAYS BANK PLC
MORTGAGE 1970-09-13 Satisfied MIDLAND BANK PLC
MORTGAGE 1970-05-08 Satisfied MIDLAND BANK PLC
MORTGAGE 1970-05-08 Satisfied MIDLAND BANK PLC
MORTGAGE 1970-05-08 Satisfied MIDLAND BANK PLC
MORTGAGE 1970-05-08 Satisfied MIDLAND BANK PLC
MORTGAGE 1965-01-28 Satisfied FORWARD TRUST FINANCE LTD
MORTGAGE 1961-12-01 Satisfied THE BEACON INSURANCE CO LTD
Intangible Assets
Patents
We have not found any records of BUTTERLEY C E LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUTTERLEY C E LIMITED
Trademarks
We have not found any records of BUTTERLEY C E LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUTTERLEY C E LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as BUTTERLEY C E LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where BUTTERLEY C E LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUTTERLEY C E LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUTTERLEY C E LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.