Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENRY BUTCHER INDUSTRIAL FINANCE LIMITED
Company Information for

HENRY BUTCHER INDUSTRIAL FINANCE LIMITED

OLD BROAD STREET, LONDON, EC2N,
Company Registration Number
02159831
Private Limited Company
Dissolved

Dissolved 2016-04-05

Company Overview

About Henry Butcher Industrial Finance Ltd
HENRY BUTCHER INDUSTRIAL FINANCE LIMITED was founded on 1987-09-01 and had its registered office in Old Broad Street. The company was dissolved on the 2016-04-05 and is no longer trading or active.

Key Data
Company Name
HENRY BUTCHER INDUSTRIAL FINANCE LIMITED
 
Legal Registered Office
OLD BROAD STREET
LONDON
 
Filing Information
Company Number 02159831
Date formed 1987-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-04-05
Type of accounts DORMANT
Last Datalog update: 2016-04-26 23:03:17
Primary Source:Companies House
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.

Company Officers of HENRY BUTCHER INDUSTRIAL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN MURRAY
Company Secretary 1993-05-28
DAVID RICHARD BULL
Director 2015-08-03
SCOTT DAVID MAYBURY
Director 1994-02-10
ROBERT JOHN MURRAY
Director 1993-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
ZANE ROBERT KERSE
Director 2008-11-01 2015-07-31
ANTHONY NOEL NELSON
Director 1991-10-24 2008-10-31
CHRISTOPHER JOHN CAMERON DERRY
Director 2003-09-24 2004-03-25
NICHOLAS ANTHONY DRYDEN SCHOFIELD
Director 1995-05-11 2004-03-25
CHRISTOPHER BELL
Director 1999-04-21 2003-11-03
TREVOR DOUGLAS CROME
Director 1995-05-11 1999-09-17
COLIN JOHN MORLEY
Director 1995-05-11 1998-11-30
THOMAS JOSEPH LAWLOR
Director 1991-10-24 1994-12-20
THOMAS JOHN MOTHERWAY
Director 1994-07-01 1994-12-20
GEORGE ROSEN
Director 1991-10-24 1994-07-25
JOHN ALEXANDER STEPHEN
Director 1991-10-24 1994-01-10
CHRISTOPHER JOHN JENKINS
Company Secretary 1991-10-24 1993-05-28
CHRISTOPHER JOHN JENKINS
Director 1991-10-24 1993-05-28
JAMES WILLIAM EYJOLFUR FINLAY
Director 1991-10-24 1992-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN MURRAY PCF LEASING LIMITED Company Secretary 2000-11-20 CURRENT 1986-08-26 Active - Proposal to Strike off
ROBERT JOHN MURRAY T.M.V. FINANCE LTD Company Secretary 2000-10-17 CURRENT 1991-06-28 Dissolved 2016-04-05
ROBERT JOHN MURRAY PCF ASSET FINANCE LIMITED Company Secretary 1999-05-27 CURRENT 1999-05-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Company Secretary 1995-10-20 CURRENT 1971-06-25 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF BANK LIMITED Company Secretary 1994-12-29 CURRENT 1993-02-23 Active
ROBERT JOHN MURRAY PCF GROUP PLC Company Secretary 1993-10-19 CURRENT 1993-10-18 Active
ROBERT JOHN MURRAY PCF PORTFOLIO MANAGEMENT LIMITED Company Secretary 1993-05-28 CURRENT 1983-12-01 Dissolved 2016-12-27
ROBERT JOHN MURRAY AMC TRUST LIMITED Company Secretary 1993-05-28 CURRENT 1981-04-24 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF CREDIT LIMITED Company Secretary 1993-05-28 CURRENT 1983-12-02 Active
ROBERT JOHN MURRAY PCF FINANCIAL LEASING LIMITED Company Secretary 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF BUSINESS FINANCE LIMITED Company Secretary 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF FINANCE GROUP LIMITED Company Secretary 1993-05-28 CURRENT 1987-11-09 Active - Proposal to Strike off
DAVID RICHARD BULL T.M.V. FINANCE LTD Director 2015-08-03 CURRENT 1991-06-28 Dissolved 2016-04-05
DAVID RICHARD BULL PCF PORTFOLIO MANAGEMENT LIMITED Director 2015-08-03 CURRENT 1983-12-01 Dissolved 2016-12-27
DAVID RICHARD BULL PCF BANK LIMITED Director 2015-08-03 CURRENT 1993-02-23 Active
DAVID RICHARD BULL PCF ASSET FINANCE LIMITED Director 2015-08-03 CURRENT 1999-05-10 Active - Proposal to Strike off
DAVID RICHARD BULL PCF EQUIPMENT LEASING LIMITED Director 2015-08-03 CURRENT 2012-01-16 Active - Proposal to Strike off
DAVID RICHARD BULL AMC TRUST LIMITED Director 2015-08-03 CURRENT 1981-04-24 Active - Proposal to Strike off
DAVID RICHARD BULL PCF GROUP PLC Director 2015-08-03 CURRENT 1993-10-18 Active
DAVID RICHARD BULL PCF CREDIT LIMITED Director 2015-08-03 CURRENT 1983-12-02 Active
DAVID RICHARD BULL PCF FINANCIAL LEASING LIMITED Director 2015-08-03 CURRENT 1986-07-10 Active - Proposal to Strike off
DAVID RICHARD BULL PCF BUSINESS FINANCE LIMITED Director 2015-08-03 CURRENT 1986-07-10 Active - Proposal to Strike off
DAVID RICHARD BULL PCF LEASING LIMITED Director 2015-08-03 CURRENT 1986-08-26 Active - Proposal to Strike off
DAVID RICHARD BULL PCF FINANCE GROUP LIMITED Director 2015-08-03 CURRENT 1987-11-09 Active - Proposal to Strike off
DAVID RICHARD BULL PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Director 2015-08-03 CURRENT 1971-06-25 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF LEASING LIMITED Director 2000-11-20 CURRENT 1986-08-26 Active - Proposal to Strike off
SCOTT DAVID MAYBURY T.M.V. FINANCE LTD Director 2000-10-17 CURRENT 1991-06-28 Dissolved 2016-04-05
SCOTT DAVID MAYBURY PCF ASSET FINANCE LIMITED Director 1999-05-27 CURRENT 1999-05-10 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Director 1995-10-20 CURRENT 1971-06-25 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF BANK LIMITED Director 1994-12-29 CURRENT 1993-02-23 Active
SCOTT DAVID MAYBURY PCF PORTFOLIO MANAGEMENT LIMITED Director 1994-02-10 CURRENT 1983-12-01 Dissolved 2016-12-27
SCOTT DAVID MAYBURY AMC TRUST LIMITED Director 1994-02-10 CURRENT 1981-04-24 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF CREDIT LIMITED Director 1994-02-10 CURRENT 1983-12-02 Active
SCOTT DAVID MAYBURY PCF FINANCIAL LEASING LIMITED Director 1994-02-10 CURRENT 1986-07-10 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF BUSINESS FINANCE LIMITED Director 1994-02-10 CURRENT 1986-07-10 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF FINANCE GROUP LIMITED Director 1994-02-10 CURRENT 1987-11-09 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF LEASING LIMITED Director 2000-11-20 CURRENT 1986-08-26 Active - Proposal to Strike off
ROBERT JOHN MURRAY T.M.V. FINANCE LTD Director 2000-10-17 CURRENT 1991-06-28 Dissolved 2016-04-05
ROBERT JOHN MURRAY PCF ASSET FINANCE LIMITED Director 1999-05-27 CURRENT 1999-05-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Director 1995-10-20 CURRENT 1971-06-25 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF BANK LIMITED Director 1994-12-29 CURRENT 1993-02-23 Active
ROBERT JOHN MURRAY AMC TRUST LIMITED Director 1994-02-10 CURRENT 1981-04-24 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF PORTFOLIO MANAGEMENT LIMITED Director 1993-05-28 CURRENT 1983-12-01 Dissolved 2016-12-27
ROBERT JOHN MURRAY PCF CREDIT LIMITED Director 1993-05-28 CURRENT 1983-12-02 Active
ROBERT JOHN MURRAY PCF FINANCIAL LEASING LIMITED Director 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF BUSINESS FINANCE LIMITED Director 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF FINANCE GROUP LIMITED Director 1993-05-28 CURRENT 1987-11-09 Active - Proposal to Strike off

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
2016-04-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-03AR0129/01/16 FULL LIST
2016-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN MURRAY / 31/10/2014
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID MAYBURY / 31/10/2014
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MURRAY / 31/10/2014
2016-01-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-07DS01APPLICATION FOR STRIKING-OFF
2015-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-08-13AP01DIRECTOR APPOINTED DAVID RICHARD BULL
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ZANE KERSE
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 500000
2015-03-06AR0131/01/15 FULL LIST
2015-02-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2014 FROM BRANDON HOUSE 180 BOROUGH HIGH STREET LONDON SE1 1LB
2014-03-31SH20STATEMENT BY DIRECTORS
2014-03-31CAP-SSSOLVENCY STATEMENT DATED 31/03/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-31SH1931/03/14 STATEMENT OF CAPITAL GBP 1
2014-03-31RES06REDUCE ISSUED CAPITAL 31/03/2014
2014-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-11AR0128/02/14 FULL LIST
2013-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-27AR0118/02/13 FULL LIST
2012-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 39 VICTORIA STREET LONDON SW1H 0EU
2012-02-20AR0131/01/12 FULL LIST
2011-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-01AR0131/01/11 CHANGES
2010-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ZANE ROBERT KERSE / 28/02/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MURRAY / 28/02/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID MAYBURY / 28/02/2010
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MURRAY / 28/02/2010
2010-03-12AR0131/01/10 FULL LIST
2009-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-04363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-22363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY NELSON
2008-11-04288aDIRECTOR APPOINTED ZANE ROBERT KERSE
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-11363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-10-19225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-07-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-01363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 15 GREAT COLLEGE STREET WESTMINSTER LONDON SW1P 3RX
2005-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-28363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-01-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-15288bDIRECTOR RESIGNED
2004-04-05288bDIRECTOR RESIGNED
2004-04-05RES12VARYING SHARE RIGHTS AND NAMES
2004-04-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-02363(288)DIRECTOR RESIGNED
2004-03-02363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-11-07288aNEW DIRECTOR APPOINTED
2003-08-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-03-05363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-04-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-02-27363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-09-13288cDIRECTOR'S PARTICULARS CHANGED
2001-03-15363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-03-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-17395PARTICULARS OF MORTGAGE/CHARGE
2000-02-23363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-01-07AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-06225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99
1999-09-29288bDIRECTOR RESIGNED
1999-09-29288bDIRECTOR RESIGNED
1999-05-27288aNEW DIRECTOR APPOINTED
1999-02-15363sRETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS
1998-12-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HENRY BUTCHER INDUSTRIAL FINANCE 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 HENRY BUTCHER INDUSTRIAL FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER BANK ACCOUNT 2001-01-10 Satisfied HITACHI CREDIT (UK) PLC
ACCOUNT ASSIGNMENT 1997-10-16 Satisfied ING LEASE (UK) LTD
DEBENTURE 1995-11-17 Satisfied INTERNATIONALE NEDERLANDEN LEASE (UK) LIMITED
Intangible Assets
Patents
We have not found any records of HENRY BUTCHER INDUSTRIAL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENRY BUTCHER INDUSTRIAL FINANCE LIMITED
Trademarks
We have not found any records of HENRY BUTCHER INDUSTRIAL FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENRY BUTCHER INDUSTRIAL FINANCE 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 (99999 - Dormant Company) as HENRY BUTCHER INDUSTRIAL FINANCE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HENRY BUTCHER INDUSTRIAL FINANCE 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 HENRY BUTCHER INDUSTRIAL FINANCE 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 HENRY BUTCHER INDUSTRIAL FINANCE 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.
    Other companies at postcode EC2N