B ENG REALISATIONS LIMITED
Overview
| Company Name | B ENG REALISATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00318635 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of B ENG REALISATIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is B ENG REALISATIONS LIMITED located?
| Registered Office Address | c/o AMY CHISMON 7 More London Riverside SE1 2RT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of B ENG REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARTON ENGINEERING LIMITED | Jan 09, 1987 | Jan 09, 1987 |
| BARTON CONDUITS LIMITED | Sep 19, 1936 | Sep 19, 1936 |
What are the latest accounts for B ENG REALISATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2016 |
| Next Accounts Due On | Sep 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2015 |
What is the status of the latest confirmation statement for B ENG REALISATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 24, 2017 |
| Next Confirmation Statement Due | Jul 08, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for B ENG REALISATIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for B ENG REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on Nov 15, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Patrick Dancaster as a director on Nov 11, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed barton engineering LIMITED\certificate issued on 11/12/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Claire Smith as a director on Dec 03, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Mrs Claire Smith as a director on Feb 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Georgina Mason as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Matthew Hyland as a director | 1 pages | TM01 | ||||||||||
Appointment of Miss Georgina Mason as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Stilwell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Stilwell as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jun 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of B ENG REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Stephen Geoffrey | Secretary | Abbey Gardens ST18 0RY Great Haywood 1 Staffordshire | British | 108203800001 | ||||||
| CHEUNG, Wing Yee | Secretary | 78 Park Hill Road Harborne B17 9HJ Birmingham | British | 59538730002 | ||||||
| PRICE, Sharon Ann | Secretary | 80 Grafton Road Oldbury B68 8BJ Warley West Midlands | British | 77855650002 | ||||||
| RAWLINGS, Kevin Hedley | Secretary | 75 Harrington Croft B71 3RJ West Bromwich West Midlands | British | 84159580002 | ||||||
| SMITH, John Godfrey | Secretary | Chequerfield House 32 Showell Lane Lower Penn WV4 4TT Wolverhampton West Midlands | British | 56051330001 | ||||||
| STILWELL, Michael James | Secretary | Caparo House 103 Baker Street W1U 6LN London | 150763820001 | |||||||
| BAILEY, Stephen Geoffrey | Director | Abbey Gardens ST18 0RY Great Haywood 1 Staffordshire | England | British | 108203800001 | |||||
| CHEUNG, Wing Yee | Director | 78 Park Hill Road Harborne B17 9HJ Birmingham | British | 59538730002 | ||||||
| CROSSMAN, Jim | Director | 31 Church Street Messingham DN17 3SB Scunthorpe South Humberside | British | 10150860001 | ||||||
| DANCASTER, David Patrick | Director | Kenilworth Avenue SW19 7LN London 1 | England | British | 55380530001 | |||||
| HANNA, Richard Guy Crawford, Doctor | Director | The Tile House 26 Pound Lane Sonning On Thames RG4 6XE Reading Berkshire | British | 12310490001 | ||||||
| HYLAND, Matthew William Edward | Director | Popes Lane B69 4PJ Oldbury Caparo House West Midlands United Kingdom | United Kingdom | British | 152453950001 | |||||
| MASON, Georgina | Director | Caparo House 103 Baker Street W1U 6LN London | England | British | 173302440001 | |||||
| PAUL, Akash, The Honourable | Director | Ambkia House 9a Portland Place W1B 1PR London Flat 3 United Kingdom | United Kingdom | British | 49303360005 | |||||
| PRICE, Sharon Ann | Director | 80 Grafton Road Oldbury B68 8BJ Warley West Midlands | British | 77855650002 | ||||||
| RAWLINGS, Kevin Hedley | Director | 75 Harrington Croft B71 3RJ West Bromwich West Midlands | United Kingdom | British | 84159580002 | |||||
| SMITH, Claire | Director | Caparo House 103 Baker Street W1U 6LN London | England | British | 195772990001 | |||||
| SMITH, John Godfrey | Director | Chequerfield House 32 Showell Lane Lower Penn WV4 4TT Wolverhampton West Midlands | United Kingdom | British | 56051330001 | |||||
| STILWELL, Michael James | Director | Caparo House 103 Baker Street W1U 6LN London | United Kingdom | British | 142098630001 | |||||
| WOOD, John Franklin | Director | 27 Oak Hill Drive Edgbaston B15 3UG Birmingham West Midlands | England | British | 1397720001 |
Does B ENG REALISATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Jul 30, 2010 Delivered On Aug 06, 2010 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee and from any pension trustee obligor to the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0