BGP REALISATIONS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBGP REALISATIONS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00343703
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BGP REALISATIONS PLC?

    • (3613) /

    Where is BGP REALISATIONS PLC located?

    Registered Office Address
    Pricewaterhousecoopers Llp
    Benson House Wellington Street
    LS1 4JP Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of BGP REALISATIONS PLC?

    Previous Company Names
    Company NameFromUntil
    BERNSTEIN GROUP P.L.C.Aug 25, 1938Aug 25, 1938

    What are the latest accounts for BGP REALISATIONS PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2003
    Next Accounts Due OnMay 31, 2004
    Last Accounts
    Last Accounts Made Up ToNov 01, 2002

    What is the status of the latest confirmation statement for BGP REALISATIONS PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 24, 2017
    Next Confirmation Statement DueJun 07, 2017
    OverdueYes

    What is the status of the latest annual return for BGP REALISATIONS PLC?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for BGP REALISATIONS PLC?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Garry Lundgren as a director

    1 pagesTM01

    Termination of appointment of Anthony Fox as a secretary

    1 pagesTM02

    Termination of appointment of Anthony Fox as a director

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Apr 22, 2009

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Mar 15, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 15, 2008

    11 pages4.68

    Liquidators' statement of receipts and payments to Sep 15, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Liquidators' statement of receipts and payments

    6 pages4.68

    Administrator's progress report

    8 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    8 pages2.34B

    Administrator's progress report

    7 pages2.24B

    Certificate of change of name

    Company name changed bernstein group P.L.C.\certificate issued on 18/08/04
    2 pagesCERTNM

    Result of meeting of creditors

    3 pages2.23B

    Who are the officers of BGP REALISATIONS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Peter John
    Mulberry House
    Skips Lane Christleton
    CH3 7BE Chester
    Cheshire
    Ireland
    Director
    Mulberry House
    Skips Lane Christleton
    CH3 7BE Chester
    Cheshire
    Ireland
    United KingdomBritishDirector39412220002
    FIELDING, Alan
    5 Seymour Grove
    OL16 4RB Rochdale
    Lancashire
    Secretary
    5 Seymour Grove
    OL16 4RB Rochdale
    Lancashire
    English7834420001
    FOX, Anthony Maxwell
    Maraiken
    Heversham
    LA7 7ER Milnthorpe
    Cumbria
    Secretary
    Maraiken
    Heversham
    LA7 7ER Milnthorpe
    Cumbria
    BritishDirector46490780001
    FOX, Anthony Maxwell
    Maraiken
    Heversham
    LA7 7ER Milnthorpe
    Cumbria
    Secretary
    Maraiken
    Heversham
    LA7 7ER Milnthorpe
    Cumbria
    BritishCompany Secretary46490780001
    FOXLEY, Linda Jayne
    Lodge Cottage
    Weir Lane, Woolston
    WA1 4QQ Warrington
    Cheshire
    Secretary
    Lodge Cottage
    Weir Lane, Woolston
    WA1 4QQ Warrington
    Cheshire
    BritishFinance Director84107320001
    BERNSTEIN, Baron Anthony Webber
    Richmond House
    Normans Place
    WA14 2AB Altrincham
    Cheshire
    Director
    Richmond House
    Normans Place
    WA14 2AB Altrincham
    Cheshire
    United KingdomBritishFurniture Manufacturer7542830001
    BERNSTEIN, Jeremy Paul
    73 Stamford Road
    Bowdon
    WA14 2JJ Altrincham
    Cheshire
    Director
    73 Stamford Road
    Bowdon
    WA14 2JJ Altrincham
    Cheshire
    United KingdomBritishDirector16100220002
    BERNSTEIN, Sara Frances
    Richmond House Normans Place
    WA14 2AB Altrincham
    Cheshire
    Director
    Richmond House Normans Place
    WA14 2AB Altrincham
    Cheshire
    United KingdomBritishSecretary10169340001
    BOARDMAN, David Stephen
    The Glebe House
    The Butts
    CV34 4SS Warwick
    Warwickshire
    Director
    The Glebe House
    The Butts
    CV34 4SS Warwick
    Warwickshire
    United KingdomBritishSales Director66057420001
    FOX, Anthony Maxwell
    Maraiken
    Heversham
    LA7 7ER Milnthorpe
    Cumbria
    Director
    Maraiken
    Heversham
    LA7 7ER Milnthorpe
    Cumbria
    United KingdomBritishManaging Director46490780001
    FOXLEY, Linda Jayne
    Lodge Cottage
    Weir Lane, Woolston
    WA1 4QQ Warrington
    Cheshire
    Director
    Lodge Cottage
    Weir Lane, Woolston
    WA1 4QQ Warrington
    Cheshire
    United KingdomBritishFinance Director84107320001
    FRANKS, Ian Stuart
    11a Hartley Road
    WA14 4AZ Altrincham
    Cheshire
    Director
    11a Hartley Road
    WA14 4AZ Altrincham
    Cheshire
    EnglandBritishMarketing Director154593280001
    HUMPHRIES, Alan John
    9 Deneway
    Bramhall
    SK7 2AR Stockport
    Cheshire
    Director
    9 Deneway
    Bramhall
    SK7 2AR Stockport
    Cheshire
    BritishProduction Director57156390001
    LECKIE, William
    4 Lostock Park Drive
    Lostock
    BL6 4AH Bolton
    Director
    4 Lostock Park Drive
    Lostock
    BL6 4AH Bolton
    BritishLogistics Director37825110003
    LEITCH, Alexander Walker
    Ellerslie House Ribchester Road
    BB1 9EE Blackburn
    Lancashire
    Director
    Ellerslie House Ribchester Road
    BB1 9EE Blackburn
    Lancashire
    BritishDirector14045390001
    LUNDGREN, Garry Evert
    10 Brooklands Drive
    Simmondley
    SK13 6PT Glossop
    Derbyshire
    Director
    10 Brooklands Drive
    Simmondley
    SK13 6PT Glossop
    Derbyshire
    United KingdomBritishManufacturing Director76768540001
    MCADAM, Stephen Campbell
    Windcliffe Hill Lane
    BB8 7EF Colne
    Lancashire
    Director
    Windcliffe Hill Lane
    BB8 7EF Colne
    Lancashire
    BritishIt Director60344710001
    MCLEAN, Gavin Charles
    Millhouse Cottage Grimsditch Lane
    Lower Whitley
    WA4 4EB Warrington
    Director
    Millhouse Cottage Grimsditch Lane
    Lower Whitley
    WA4 4EB Warrington
    BritishManaging Director42935200004
    MURRAY, Peter Joseph
    11 Clifton Drive
    SK9 6JW Wilmslow
    Cheshire
    Director
    11 Clifton Drive
    SK9 6JW Wilmslow
    Cheshire
    BritishProduction Director66884200001
    NEALE, Robert
    4 Hatford Close
    Tyldesley
    M29 8WX Manchester
    Greater Manchester
    Director
    4 Hatford Close
    Tyldesley
    M29 8WX Manchester
    Greater Manchester
    BritishH R Director84107260001
    NEWBERRY, Moray John Maitland
    Walpole House
    Browns Lane Dean Row
    SK9 2BR Wilmslow
    Cheshire
    Director
    Walpole House
    Browns Lane Dean Row
    SK9 2BR Wilmslow
    Cheshire
    BritishSales Director12249980001
    RAYMAN, Jon Davis Emanuel
    51 Eastcheap
    EC3M 1JP London
    Director
    51 Eastcheap
    EC3M 1JP London
    BritishSolicitor9652710001
    ROUGHLEY, Martin John
    25 Emmanuel Road
    Churchtown
    PR9 9RP Southport
    Merseyside
    Director
    25 Emmanuel Road
    Churchtown
    PR9 9RP Southport
    Merseyside
    EnglandBritishSupply Chain Director102984840001
    STOTT, James Alexander
    The Old Stables Knowsley Road
    Ainsworth
    BL2 5QB Bolton
    Lancashire
    Director
    The Old Stables Knowsley Road
    Ainsworth
    BL2 5QB Bolton
    Lancashire
    EnglandBritishDirector10169300001
    WALTERS, John Brevitt
    Grange Cottage 137 Norley Road
    Cuddington
    CW8 2TB Northwich
    Cheshire
    Director
    Grange Cottage 137 Norley Road
    Cuddington
    CW8 2TB Northwich
    Cheshire
    BritishDirector26574250001
    YOUNG, Charles Raymond
    2 West Ella Road
    Kirk Ella
    HU10 7QE Hull
    North Humberside
    Director
    2 West Ella Road
    Kirk Ella
    HU10 7QE Hull
    North Humberside
    BritishManaging Director67225990001

    Does BGP REALISATIONS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Dec 12, 2003
    Delivered On Dec 17, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The plant machinery, chattels, motor vehicles or other equipment described in the schedule as attached to this form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 17, 2003Registration of a charge (395)
    Chattels mortgage
    Created On Mar 04, 1997
    Delivered On Mar 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The chattels plant & machinery being :- one new delmac 2 producti on line comprising longtitudinal strip line shelves line and ends line serial nos ing 15304. see the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Mar 07, 1997Registration of a charge (395)
    • Jan 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 13, 1986
    Delivered On Aug 18, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • J. D. E. Rayman.the Santhouse Pensioneer Trustee Co.
    • J. A. Stott.
    Transactions
    • Aug 18, 1986Registration of a charge
    • Feb 22, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of consent and variation
    Created On Mar 14, 1985
    Delivered On Mar 22, 1985
    Satisfied
    Amount secured
    £100,000. under the terms of the 2ND debenture d/d 5/11/84.
    Short particulars
    All the property assets business and undertaking of the company.
    Persons Entitled
    • J. A. Stott
    • J. D. E. Raymanthe Santhouse Pensioneer Trustee Company Limited
    Transactions
    • Mar 22, 1985Registration of a charge
    • Jan 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 05, 1984
    Delivered On Nov 07, 1984
    Satisfied
    Amount secured
    £500,000.
    Short particulars
    All the property assets business & undertaking of the company, together with fixed & movable plant machinery fixtures implements & utensils.
    Persons Entitled
    • J D E Raymanthe Santhouse Pensioneer Trustee Company Limited
    • J a Stott
    Transactions
    • Nov 07, 1984Registration of a charge
    Debenture
    Created On Jan 06, 1984
    Delivered On Jan 26, 1984
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 26, 1984Registration of a charge
    Instr & charge.
    Created On Apr 28, 1960
    Delivered On May 18, 1960
    Satisfied
    Amount secured
    All moneys due etc.
    Short particulars
    Albany mill, old hall street, middleton lancs.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 18, 1960Registration of a charge
    • Jan 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 29, 1960
    Delivered On Mar 01, 1960
    Satisfied
    Amount secured
    £20,000
    Short particulars
    Albany mill middleton, lancs. Title no. P.191433,P.192171.
    Persons Entitled
    • Harris Libus Limited
    Transactions
    • Mar 01, 1960Registration of a charge
    • Jan 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 25, 1953
    Delivered On Jul 02, 1953
    Satisfied
    Amount secured
    All monies due etc to william deacons bank LTD
    Short particulars
    All capital at present uncalled all f/h and l/h property with engines bodies fixed and loose machinery etc floating charge on undertaking & goodwill and all property other than specifically charged assets and rights present and future including any uncalled capital in respect of shares issued after date hereof.
    Persons Entitled
    • Morley Street Nominees LTD
    Transactions
    • Jul 02, 1953Registration of a charge
    • Feb 14, 1992Statement of satisfaction of a charge in full or part (403a)

    Does BGP REALISATIONS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2004Administration ended
    Jan 15, 2004Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Ian David Green
    Pricewaterhouse Coopers
    9 Bond Court
    LS1 2SN Leeds
    practitioner
    Pricewaterhouse Coopers
    9 Bond Court
    LS1 2SN Leeds
    Michael Horrocks
    Pricewaterhousecoopers
    101 Barbirolli Square
    M2 3PW Lower Mosley Street
    Manchester
    practitioner
    Pricewaterhousecoopers
    101 Barbirolli Square
    M2 3PW Lower Mosley Street
    Manchester
    2
    DateType
    Aug 08, 2009Dissolved on
    Sep 16, 2004Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian David Green
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    Michael Horrocks
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds

    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