BGP REALISATIONS PLC
Overview
Company Name | BGP REALISATIONS PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 00343703 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BGP REALISATIONS PLC?
Company Name | From | Until |
---|---|---|
BERNSTEIN GROUP P.L.C. | Aug 25, 1938 | Aug 25, 1938 |
What are the latest accounts for BGP REALISATIONS PLC?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2003 |
Next Accounts Due On | May 31, 2004 |
Last Accounts | |
Last Accounts Made Up To | Nov 01, 2002 |
What is the status of the latest confirmation statement for BGP REALISATIONS PLC?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 24, 2017 |
Next Confirmation Statement Due | Jun 07, 2017 |
Overdue | Yes |
What is the status of the latest annual return for BGP REALISATIONS PLC?
Annual Return |
|
---|
What are the latest filings for BGP REALISATIONS PLC?
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 | ||
Termination of appointment of Garry Lundgren as a director | 1 pages | TM01 | ||
Termination of appointment of Anthony Fox as a secretary | 1 pages | TM02 | ||
Termination of appointment of Anthony Fox as a director | 1 pages | TM01 | ||
Restoration by order of the court | 3 pages | AC92 | ||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Insolvency filing Insolvency:s/s cert. Release of liquidator | 1 pages | LIQ MISC | ||
Liquidators' statement of receipts and payments to Apr 22, 2009 | 5 pages | 4.68 | ||
Return of final meeting in a creditors' voluntary winding up | 3 pages | 4.72 | ||
Liquidators' statement of receipts and payments to Mar 15, 2009 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 15, 2008 | 11 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 15, 2008 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Notice of Constitution of Liquidation Committee | 2 pages | 4.48 | ||
Liquidators' statement of receipts and payments | 6 pages | 4.68 | ||
Administrator's progress report | 8 pages | 2.24B | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 8 pages | 2.34B | ||
Administrator's progress report | 7 pages | 2.24B | ||
Certificate of change of name Company name changed bernstein group P.L.C.\certificate issued on 18/08/04 | 2 pages | CERTNM | ||
Result of meeting of creditors | 3 pages | 2.23B |
Who are the officers of BGP REALISATIONS PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROBERTS, Peter John | Director | Mulberry House Skips Lane Christleton CH3 7BE Chester Cheshire Ireland | United Kingdom | British | Director | 39412220002 | ||||
FIELDING, Alan | Secretary | 5 Seymour Grove OL16 4RB Rochdale Lancashire | English | 7834420001 | ||||||
FOX, Anthony Maxwell | Secretary | Maraiken Heversham LA7 7ER Milnthorpe Cumbria | British | Director | 46490780001 | |||||
FOX, Anthony Maxwell | Secretary | Maraiken Heversham LA7 7ER Milnthorpe Cumbria | British | Company Secretary | 46490780001 | |||||
FOXLEY, Linda Jayne | Secretary | Lodge Cottage Weir Lane, Woolston WA1 4QQ Warrington Cheshire | British | Finance Director | 84107320001 | |||||
BERNSTEIN, Baron Anthony Webber | Director | Richmond House Normans Place WA14 2AB Altrincham Cheshire | United Kingdom | British | Furniture Manufacturer | 7542830001 | ||||
BERNSTEIN, Jeremy Paul | Director | 73 Stamford Road Bowdon WA14 2JJ Altrincham Cheshire | United Kingdom | British | Director | 16100220002 | ||||
BERNSTEIN, Sara Frances | Director | Richmond House Normans Place WA14 2AB Altrincham Cheshire | United Kingdom | British | Secretary | 10169340001 | ||||
BOARDMAN, David Stephen | Director | The Glebe House The Butts CV34 4SS Warwick Warwickshire | United Kingdom | British | Sales Director | 66057420001 | ||||
FOX, Anthony Maxwell | Director | Maraiken Heversham LA7 7ER Milnthorpe Cumbria | United Kingdom | British | Managing Director | 46490780001 | ||||
FOXLEY, Linda Jayne | Director | Lodge Cottage Weir Lane, Woolston WA1 4QQ Warrington Cheshire | United Kingdom | British | Finance Director | 84107320001 | ||||
FRANKS, Ian Stuart | Director | 11a Hartley Road WA14 4AZ Altrincham Cheshire | England | British | Marketing Director | 154593280001 | ||||
HUMPHRIES, Alan John | Director | 9 Deneway Bramhall SK7 2AR Stockport Cheshire | British | Production Director | 57156390001 | |||||
LECKIE, William | Director | 4 Lostock Park Drive Lostock BL6 4AH Bolton | British | Logistics Director | 37825110003 | |||||
LEITCH, Alexander Walker | Director | Ellerslie House Ribchester Road BB1 9EE Blackburn Lancashire | British | Director | 14045390001 | |||||
LUNDGREN, Garry Evert | Director | 10 Brooklands Drive Simmondley SK13 6PT Glossop Derbyshire | United Kingdom | British | Manufacturing Director | 76768540001 | ||||
MCADAM, Stephen Campbell | Director | Windcliffe Hill Lane BB8 7EF Colne Lancashire | British | It Director | 60344710001 | |||||
MCLEAN, Gavin Charles | Director | Millhouse Cottage Grimsditch Lane Lower Whitley WA4 4EB Warrington | British | Managing Director | 42935200004 | |||||
MURRAY, Peter Joseph | Director | 11 Clifton Drive SK9 6JW Wilmslow Cheshire | British | Production Director | 66884200001 | |||||
NEALE, Robert | Director | 4 Hatford Close Tyldesley M29 8WX Manchester Greater Manchester | British | H R Director | 84107260001 | |||||
NEWBERRY, Moray John Maitland | Director | Walpole House Browns Lane Dean Row SK9 2BR Wilmslow Cheshire | British | Sales Director | 12249980001 | |||||
RAYMAN, Jon Davis Emanuel | Director | 51 Eastcheap EC3M 1JP London | British | Solicitor | 9652710001 | |||||
ROUGHLEY, Martin John | Director | 25 Emmanuel Road Churchtown PR9 9RP Southport Merseyside | England | British | Supply Chain Director | 102984840001 | ||||
STOTT, James Alexander | Director | The Old Stables Knowsley Road Ainsworth BL2 5QB Bolton Lancashire | England | British | Director | 10169300001 | ||||
WALTERS, John Brevitt | Director | Grange Cottage 137 Norley Road Cuddington CW8 2TB Northwich Cheshire | British | Director | 26574250001 | |||||
YOUNG, Charles Raymond | Director | 2 West Ella Road Kirk Ella HU10 7QE Hull North Humberside | British | Managing Director | 67225990001 |
Does BGP REALISATIONS PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does BGP REALISATIONS PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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