Company NameButts Park Ventures Limited
Company StatusDissolved
Company Number02658819
CategoryPrivate Limited Company
Incorporation Date30 October 1991(32 years, 6 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)
Previous NamesAnglo Continental Industries Limited and Coventry Blues Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Keith Eli Fairbrother
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairway House Fairway Rise
Kenilworth
Warwickshire
CV8 2XN
Secretary NameLinda Fairbrother
NationalityBritish
StatusResigned
Appointed30 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairway House
4 Fairway Rise
Kenilworth
Warwickshire
CV8 2XN
Director NameMr Ervin Landau
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Harley House
Marylebone Road
London
NW1 5HN
Secretary NameMiss Diana Darlington
NationalityBritish
StatusResigned
Appointed13 September 2001(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St Paul Street
Islington
London
N1 7AB
Director NameMr Jonathan Lee Goldstone
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1028 Point West
116 Cromwell Road
London
SW7 4XN
Director NameAndrew Keith Fairbrother
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 May 2004)
RoleInvestment Broker
Correspondence Address227 Putney Bridge Road
Putney
London
SW15 2PX
Director NameLinda Fairbrother
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(12 years, 5 months after company formation)
Appointment Duration1 week, 2 days (resigned 30 April 2004)
RoleSecretary Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFairway House
4 Fairway Rise
Kenilworth
Warwickshire
CV8 2XN
Secretary NameLinda Fairbrother
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairway House
4 Fairway Rise
Kenilworth
Warwickshire
CV8 2XN
Director NameMr Andrew William Green
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 October 2008)
RoleCompany Director
Correspondence AddressC/O The Butts Park Arena The Butts
Coventry
Warwickshire
CV1 3GE
Secretary NameMr Andrew William Green
NationalityBritish
StatusResigned
Appointed01 September 2007(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 October 2008)
RoleCompany Director
Correspondence AddressC/O The Butts Park Arena The Butts
Coventry
Warwickshire
CV1 3GE
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed30 October 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2000(9 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 13 September 2001)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFrancis Maxwell Limited (Corporation)
StatusResigned
Appointed22 August 2006(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 August 2007)
Correspondence Address22a Market Street
Alton
Hampshire
GU34 1HA

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£67,695
Current Liabilities£3,814,077

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2010Administrator's progress report to 16 October 2010 (10 pages)
28 October 2010Administrator's progress report to 16 October 2010 (10 pages)
21 October 2010Notice of automatic end of Administration (18 pages)
21 October 2010Notice of automatic end of Administration (18 pages)
20 May 2010Administrator's progress report to 16 April 2010 (17 pages)
20 May 2010Administrator's progress report to 16 April 2010 (17 pages)
2 November 2009Administrator's progress report to 16 October 2009 (18 pages)
2 November 2009Administrator's progress report to 16 October 2009 (18 pages)
8 October 2009Notice of extension of period of Administration (1 page)
8 October 2009Notice of extension of period of Administration (1 page)
15 May 2009Administrator's progress report to 16 April 2009 (16 pages)
15 May 2009Administrator's progress report to 16 April 2009 (16 pages)
10 December 2008Result of meeting of creditors (4 pages)
10 December 2008Result of meeting of creditors (4 pages)
21 November 2008Statement of administrator's proposal (25 pages)
21 November 2008Statement of administrator's proposal (25 pages)
30 October 2008Appointment Terminated Secretary andrew green (1 page)
30 October 2008Appointment Terminated Director andrew green (1 page)
30 October 2008Appointment terminated secretary andrew green (1 page)
30 October 2008Appointment terminated director andrew green (1 page)
28 October 2008Appointment of an administrator (1 page)
28 October 2008Appointment of an administrator (1 page)
28 October 2008Registered office changed on 28/10/2008 from butts park arena the butts coventry west mids CV1 3GE (1 page)
28 October 2008Registered office changed on 28/10/2008 from butts park arena the butts coventry west mids CV1 3GE (1 page)
7 October 2008Return made up to 15/06/07; full list of members; amend (8 pages)
7 October 2008Return made up to 15/06/07; full list of members; amend (8 pages)
30 April 2008Director's change of particulars / andrew green / 30/04/2008 (1 page)
30 April 2008Secretary appointed andrew william green (1 page)
30 April 2008Secretary appointed andrew william green (1 page)
30 April 2008Appointment Terminated Secretary francis maxwell LIMITED (1 page)
30 April 2008Appointment terminated secretary francis maxwell LIMITED (1 page)
30 April 2008Director's Change of Particulars / andrew green / 30/04/2008 / HouseName/Number was: , now: c/o the butts park arena; Street was: 23 tennyson road, now: the butts; Area was: woodley, now: ; Post Town was: reading, now: coventry; Region was: berkshire, now: warwickshire; Post Code was: RG5 3RH, now: CV1 3GE (1 page)
5 September 2007Registered office changed on 05/09/07 from: 22A market street alton hants GU34 1HA (1 page)
5 September 2007Registered office changed on 05/09/07 from: 22A market street alton hants GU34 1HA (1 page)
19 June 2007Return made up to 15/06/07; full list of members (2 pages)
19 June 2007Return made up to 15/06/07; full list of members (2 pages)
29 December 2006Return made up to 14/10/06; full list of members (2 pages)
29 December 2006Return made up to 14/10/06; full list of members (2 pages)
17 October 2006Registered office changed on 17/10/06 from: langthorne chambers 31 langthorne street london SW6 6JT (1 page)
17 October 2006Registered office changed on 17/10/06 from: langthorne chambers 31 langthorne street london SW6 6JT (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of assistance for shares acquisition (11 pages)
5 September 2006Declaration of assistance for shares acquisition (8 pages)
5 September 2006Declaration of assistance for shares acquisition (8 pages)
5 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 September 2006Declaration of assistance for shares acquisition (11 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2006Director resigned (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (2 pages)
4 September 2006New secretary appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
30 August 2006Particulars of mortgage/charge (5 pages)
30 August 2006Particulars of mortgage/charge (5 pages)
11 July 2006Accounts for a small company made up to 31 August 2005 (10 pages)
11 July 2006Accounts for a small company made up to 31 August 2005 (10 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
14 February 2006Return made up to 14/10/05; full list of members (6 pages)
14 February 2006Return made up to 14/10/05; full list of members (6 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
23 September 2005Amended accounts made up to 31 August 2004 (9 pages)
23 September 2005Amended accounts made up to 31 August 2004 (9 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
3 May 2005Registered office changed on 03/05/05 from: langthorne chambers 31 langthorne street london SW6 6JT (1 page)
3 May 2005Registered office changed on 03/05/05 from: langthorne chambers 31 langthorne street london SW6 6JT (1 page)
6 January 2005Registered office changed on 06/01/05 from: fairway house 4 fairway rise kenilworth warwickshire CV8 2XN (1 page)
6 January 2005Registered office changed on 06/01/05 from: fairway house 4 fairway rise kenilworth warwickshire CV8 2XN (1 page)
1 November 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 01/11/04
(7 pages)
1 November 2004Return made up to 14/10/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
10 June 2004Particulars of mortgage/charge (4 pages)
10 June 2004Particulars of mortgage/charge (4 pages)
24 May 2004Director resigned (1 page)
24 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004£ ic 500/375 18/05/04 £ sr [email protected]=125 (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004£ ic 500/375 18/05/04 £ sr [email protected]=125 (1 page)
24 May 2004Secretary resigned (1 page)
22 May 2004Particulars of mortgage/charge (4 pages)
22 May 2004Particulars of mortgage/charge (4 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (1 page)
14 May 2004Declaration of satisfaction of mortgage/charge (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
12 February 2004Amended accounts made up to 28 February 2002 (7 pages)
10 December 2003Return made up to 30/10/03; full list of members (8 pages)
10 December 2003Return made up to 30/10/03; full list of members (8 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
28 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2003Accounting reference date extended from 28/02/03 to 31/08/03 (1 page)
6 February 2003Accounting reference date extended from 28/02/03 to 31/08/03 (1 page)
16 January 2003Accounts for a dormant company made up to 28 February 2002 (4 pages)
16 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2003Accounts made up to 28 February 2002 (4 pages)
8 November 2002Return made up to 30/10/02; full list of members (8 pages)
8 November 2002Return made up to 30/10/02; full list of members (8 pages)
31 October 2002Registered office changed on 31/10/02 from: 33 lowndes street london SW1X 9HX (1 page)
31 October 2002Registered office changed on 31/10/02 from: 33 lowndes street london SW1X 9HX (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
6 July 2002New director appointed (3 pages)
6 July 2002New director appointed (3 pages)
2 January 2002Return made up to 30/10/01; full list of members (7 pages)
2 January 2002Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 October 2001Ad 28/09/01--------- £ si [email protected]=400 £ ic 100/500 (2 pages)
2 October 2001Ad 28/09/01--------- £ si [email protected]=400 £ ic 100/500 (2 pages)
18 September 2001New director appointed (3 pages)
18 September 2001Registered office changed on 18/09/01 from: sovereign house 12,warwick street coventry CV5 6ET (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001New director appointed (3 pages)
18 September 2001Registered office changed on 18/09/01 from: sovereign house 12,warwick street coventry CV5 6ET (1 page)
18 September 2001New secretary appointed (2 pages)
9 August 2001Accounts made up to 28 February 2001 (4 pages)
9 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
18 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2001£ nc 2000/5000000 01/12/00 (1 page)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
18 January 2001Company name changed coventry blues LIMITED\certificate issued on 18/01/01 (2 pages)
18 January 2001Company name changed coventry blues LIMITED\certificate issued on 18/01/01 (2 pages)
22 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2000Accounts for a dormant company made up to 28 February 2000 (4 pages)
22 December 2000Accounts made up to 28 February 2000 (4 pages)
27 November 2000Return made up to 30/10/00; full list of members (6 pages)
27 November 2000Return made up to 30/10/00; full list of members (6 pages)
25 November 1999Return made up to 30/10/99; full list of members (6 pages)
25 November 1999Return made up to 30/10/99; full list of members (6 pages)
11 October 1999Company name changed anglo continental industries lim ited\certificate issued on 12/10/99 (2 pages)
11 October 1999Company name changed anglo continental industries lim ited\certificate issued on 12/10/99 (2 pages)
4 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1999Accounts for a dormant company made up to 28 February 1999 (6 pages)
4 May 1999Accounts made up to 28 February 1999 (5 pages)
4 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1999Accounts for a dormant company made up to 28 February 1998 (4 pages)
15 March 1999Accounts made up to 28 February 1998 (4 pages)
24 November 1998Return made up to 30/10/98; no change of members (4 pages)
24 November 1998Return made up to 30/10/98; no change of members (4 pages)
20 November 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
20 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1997Accounts made up to 28 February 1997 (4 pages)
17 November 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1997Return made up to 30/10/97; full list of members (6 pages)
3 December 1996Accounts for a dormant company made up to 28 February 1996 (4 pages)
3 December 1996Accounts made up to 28 February 1996 (4 pages)
10 November 1996Return made up to 30/10/96; no change of members (4 pages)
10 November 1996Return made up to 30/10/96; no change of members (4 pages)
1 June 1996Return made up to 30/10/95; no change of members
  • 363(287) ‐ Registered office changed on 01/06/96
(4 pages)
1 June 1996Return made up to 30/10/95; no change of members (4 pages)
3 October 1995Accounts for a dormant company made up to 28 February 1995 (5 pages)
3 October 1995Accounts made up to 28 February 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
22 August 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1992New secretary appointed (2 pages)
23 March 1992New secretary appointed (2 pages)
6 November 1991Secretary resigned (2 pages)
6 November 1991Secretary resigned (2 pages)
30 October 1991Incorporation (11 pages)
30 October 1991Incorporation (11 pages)