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

BUTE PROPERTY SERVICES LIMITED

1ST FLOOR NORTH ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW,
Company Registration Number
02898174
Private Limited Company
Liquidation

Company Overview

About Bute Property Services Ltd
BUTE PROPERTY SERVICES LIMITED was founded on 1994-02-15 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Bute Property Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUTE PROPERTY SERVICES LIMITED
 
Legal Registered Office
1ST FLOOR NORTH ANCHOR COURT
KEEN ROAD
CARDIFF
CF24 5JW
Other companies in CF24
 
Filing Information
Company Number 02898174
Company ID Number 02898174
Date formed 1994-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 15/02/2011
Return next due 14/03/2012
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 06:11:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUTE PROPERTY SERVICES 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 BUTE PROPERTY SERVICES LIMITED
The following companies were found which have the same name as BUTE PROPERTY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUTE PROPERTY SERVICES LTD 6 Castle Street Rothesay Isle Of Bute PA20 9HA Active - Proposal to Strike off Company formed on the 2021-07-13

Company Officers of BUTE PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN ELIZABETH ADDICOTT
Company Secretary 1994-05-09
GILLIAN ELIZABETH ADDICOTT
Director 2011-04-27
MARK BERNARD GULLEY
Director 2011-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RICHARD ADDICOTT
Director 1996-06-30 2012-08-12
GILLIAN IRENE ADDICOTT
Director 2005-09-01 2005-12-30
MARK BERNARD GULLEY
Director 1999-02-01 2005-08-01
GILLIAN ELIZABETH ADDICOTT
Director 1994-05-09 1996-07-01
GILLIAN IRENE ADDICOTT
Director 1995-04-10 1996-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-02-15 1994-05-27
INSTANT COMPANIES LIMITED
Nominated Director 1994-02-15 1994-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN ELIZABETH ADDICOTT AMOS PROJECTS LIMITED Director 2012-10-03 CURRENT 2005-11-25 Active
MARK BERNARD GULLEY BUTE GROUP (HOLDINGS) LIMITED Director 2011-04-27 CURRENT 1999-02-10 Active
MARK BERNARD GULLEY AMOS PROJECTS LIMITED Director 2011-04-11 CURRENT 2005-11-25 Active

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
2019-05-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-05-31LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-15
2017-03-244.68 Liquidators' statement of receipts and payments to 2017-03-15
2016-04-044.68 Liquidators' statement of receipts and payments to 2016-03-15
2015-05-294.68 Liquidators' statement of receipts and payments to 2015-03-15
2015-05-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-254.68 Liquidators' statement of receipts and payments to 2014-03-15
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/14 FROM 5Th Floor, Riverside House 31 Cathedral Road Cardiff CF11 9HB
2013-05-224.68 Liquidators' statement of receipts and payments to 2013-03-15
2013-03-06F10.2Notice to Registrar of Companies of Notice of disclaimer
2013-03-04F10.2Notice to Registrar of Companies of Notice of disclaimer
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ADDICOTT
2012-03-224.20Volunatary liquidation statement of affairs with form 4.19
2012-03-22600Appointment of a voluntary liquidator
2012-03-22LRESEXResolutions passed:Extraordinary resolution to wind up on 2012-03-16Extraordinary resolution to wind up on 2012-03-16Extraordinary resolution to wind up on 2012-03-16Extraordinary resolution to wind up on 2012-03-16Extraordinary resolution to wind up o...
2012-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/12 FROM Anchor House Dumballs Road Cardiff CF10 5FE
2011-05-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-27AP01DIRECTOR APPOINTED MRS GILLIAN ELIZABETH ADDICOTT
2011-04-27AP01DIRECTOR APPOINTED MR MARK BERNARD GULLEY
2011-02-28LATEST SOC28/02/11 STATEMENT OF CAPITAL;GBP 2
2011-02-28AR0115/02/11 ANNUAL RETURN FULL LIST
2010-08-16AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-02AR0115/02/10 ANNUAL RETURN FULL LIST
2010-01-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2010-01-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2009-06-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-15363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-03-14288bDIRECTOR RESIGNED
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: GLENBURNIE NEWPORT ROAD ST MELLONS CARDIFF CF3 9UA
2005-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-23288bDIRECTOR RESIGNED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-02-28363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-12-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-08363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-22395PARTICULARS OF MORTGAGE/CHARGE
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-12363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-11363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2002-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-05363aRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-12-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-28395PARTICULARS OF MORTGAGE/CHARGE
2000-04-19395PARTICULARS OF MORTGAGE/CHARGE
2000-02-29363aRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-11-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-13395PARTICULARS OF MORTGAGE/CHARGE
1999-10-13395PARTICULARS OF MORTGAGE/CHARGE
1999-03-08288aNEW DIRECTOR APPOINTED
1999-03-08363aRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1999-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to BUTE PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2012-03-26
Fines / Sanctions
No fines or sanctions have been issued against BUTE PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-24 Outstanding HSBC BANK PLC
DEBENTURE 2003-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 2000-07-20 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-04-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-09-30 Satisfied PRINCIPALITY BUILDING SOCIETY
FLOATING CHARGE 1999-09-30 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 1998-08-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-05-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of BUTE PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUTE PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of BUTE PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUTE PROPERTY SERVICES 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 BUTE PROPERTY SERVICES 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 BUTE PROPERTY SERVICES 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBUTE PROPERTY SERVICES LIMITEDEvent Date2012-03-16
The registered office of the Company is at 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB and its principal trading address was at Anchor House, Dumballs Road, Cardiff CF10 5FE. David Hill (IP Number 6904) and Peter Richard Dewey (IP Number 7806), both of Begbies Traynor (Central) LLP , 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB were appointed as Joint Liquidators of the Company on 16 March 2012 . Creditors of the Company are required on or before 30 April 2012 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators, at Begbies Traynor (Central) LLP, 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. David Hill Office holder capacity: Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUTE PROPERTY SERVICES 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 BUTE PROPERTY SERVICES 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.