Butters Automation Limited

DataGardener
dissolved

Butters Automation Limited

02635191Private Limited With Share Capital

Griffins, Tavistock House South, Tavistock Square, WC1H9LG
Incorporated

06/08/1991

Company Age

34 years

Directors

1

Employees

SIC Code

28290

Risk

Company Overview

Registration, classification & business activity

Butters Automation Limited (02635191) is a private limited with share capital incorporated on 06/08/1991 (34 years old) and registered in tavistock square, WC1H9LG. The company operates under SIC code 28290 - manufacture of other general-purpose machinery n.e.c..

Private Limited With Share Capital
SIC: 28290
Incorporated 06/08/1991
WC1H9LG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:26-09-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-06-2014
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-06-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-03-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-08-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-03-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-08-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-03-2012
Liquidation Miscellaneous
Category:Insolvency
Date:24-02-2012
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:14-02-2012
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:14-02-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-09-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-03-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-08-2010
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-02-2010
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-09-2009
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-03-2009
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-08-2008
Liquidation Voluntary Statement Of Receipts And Payments
Category:Insolvency
Date:18-08-2008
Legacy
Category:Officers
Date:23-07-2008
Liquidation Voluntary Statement Of Receipts And Payments
Category:Insolvency
Date:19-02-2008
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:27-11-2007
Liquidation Voluntary Statement Of Receipts And Payments
Category:Insolvency
Date:20-08-2007
Liquidation Voluntary Statement Of Receipts And Payments
Category:Insolvency
Date:23-02-2007
Liquidation Voluntary Statement Of Receipts And Payments
Category:Insolvency
Date:23-08-2006
Liquidation Voluntary Statement Of Receipts And Payments
Category:Insolvency
Date:02-03-2006
Legacy
Category:Address
Date:16-11-2005
Miscellaneous
Category:Miscellaneous
Date:19-10-2005
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:07-10-2005
Miscellaneous
Category:Miscellaneous
Date:28-09-2005
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-09-2005
Legacy
Category:Address
Date:28-09-2005
Liquidation Voluntary Statement Of Receipts And Payments
Category:Insolvency
Date:26-09-2005
Liquidation Voluntary Statement Of Receipts And Payments
Category:Insolvency
Date:08-09-2005
Miscellaneous
Category:Miscellaneous
Date:07-09-2005
Miscellaneous
Category:Miscellaneous
Date:02-08-2005
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:02-08-2005
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-07-2005
Legacy
Category:Address
Date:15-07-2005
Liquidation Voluntary Statement Of Receipts And Payments
Category:Insolvency
Date:31-05-2005
Legacy
Category:Address
Date:20-04-2005
Resolution
Category:Resolution
Date:22-01-2004
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-01-2004
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-01-2004
Gazette Notice Compulsary
Category:Gazette
Date:20-01-2004
Legacy
Category:Address
Date:13-08-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2002
Legacy
Category:Annual Return
Date:30-08-2002
Legacy
Category:Annual Return
Date:07-01-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2001
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2001
Legacy
Category:Officers
Date:13-11-2000
Legacy
Category:Officers
Date:13-11-2000
Legacy
Category:Annual Return
Date:12-10-2000
Legacy
Category:Address
Date:25-09-2000
Legacy
Category:Officers
Date:21-07-2000
Legacy
Category:Mortgage
Date:25-05-2000
Legacy
Category:Mortgage
Date:13-04-2000
Legacy
Category:Address
Date:27-03-2000
Legacy
Category:Annual Return
Date:15-02-2000
Legacy
Category:Officers
Date:04-01-2000
Legacy
Category:Officers
Date:04-01-2000
Legacy
Category:Officers
Date:04-01-2000
Legacy
Category:Officers
Date:04-01-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:13-12-1999
Legacy
Category:Annual Return
Date:20-08-1998
Legacy
Category:Capital
Date:20-08-1998
Resolution
Category:Resolution
Date:20-08-1998
Legacy
Category:Capital
Date:20-08-1998
Accounts With Accounts Type Small
Category:Accounts
Date:20-08-1998
Accounts With Accounts Type Small
Category:Accounts
Date:20-08-1998
Legacy
Category:Officers
Date:08-06-1998
Legacy
Category:Officers
Date:26-03-1998
Legacy
Category:Annual Return
Date:19-03-1998
Legacy
Category:Officers
Date:19-03-1998
Legacy
Category:Officers
Date:01-10-1996
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-1996
Legacy
Category:Officers
Date:27-09-1996
Legacy
Category:Annual Return
Date:27-09-1996
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-1995
Legacy
Category:Annual Return
Date:02-10-1995
Legacy
Category:Annual Return
Date:26-01-1995
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-1994
Legacy
Category:Annual Return
Date:18-10-1993
Accounts With Accounts Type Small
Category:Accounts
Date:10-06-1993
Legacy
Category:Officers
Date:20-11-1992
Legacy
Category:Officers
Date:20-11-1992
Legacy
Category:Address
Date:17-11-1992
Legacy
Category:Annual Return
Date:17-11-1992
Certificate Change Of Name Company
Category:Change Of Name
Date:20-10-1992
Legacy
Category:Officers
Date:14-01-1992
Legacy
Category:Officers
Date:14-01-1992
Legacy
Category:Officers
Date:14-01-1992
Legacy
Category:Address
Date:14-01-1992
Legacy
Category:Officers
Date:04-01-1992
Legacy
Category:Mortgage
Date:29-11-1991
Legacy
Category:Capital
Date:23-09-1991
Legacy
Category:Accounts
Date:23-09-1991
Legacy
Category:Address
Date:09-09-1991
Legacy
Category:Officers
Date:09-09-1991

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2002
Filing Date03/10/2002
Latest Accounts31/12/2000

Trading Addresses

Entrance D, Tavistock House South, Tavistock Square, London, WC1H9LG
Unit 4, Forge Trading Estate, Mucklow Hill, Halesowen, West Midlands, B628TP

Contact

Griffins, Tavistock House South, Tavistock Square, WC1H9LG