BCT REALISATIONS LIMITED

BCT REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBCT REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01709058
    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 BCT REALISATIONS LIMITED?

    • (1740) /

    Where is BCT REALISATIONS LIMITED located?

    Registered Office Address
    K P M G Llp
    20 Farringdon Street
    EC4A 4PP London
    Undeliverable Registered Office AddressNo

    What were the previous names of BCT REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BCT OUTDOORS LIMITEDJun 13, 2005Jun 13, 2005
    BRADFORD COVER & TENT COMPANY LIMITEDMar 23, 1983Mar 23, 1983

    What are the latest accounts for BCT REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2005

    What are the latest filings for BCT REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Dec 14, 2011

    18 pages2.35B

    Notice of resignation of an administrator

    1 pages2.38B

    Administrator's progress report to Jun 14, 2011

    6 pages2.24B

    Administrator's progress report to Dec 14, 2010

    7 pages2.24B

    Administrator's progress report to Dec 14, 2010

    6 pages2.24B

    Administrator's progress report to Jun 14, 2010

    6 pages2.24B

    Administrator's progress report to Dec 14, 2009

    6 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 14, 2009

    6 pages2.24B

    Administrator's progress report to Dec 14, 2008

    6 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 14, 2008

    6 pages2.24B

    Administrator's progress report

    6 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report

    7 pages2.24B

    legacy

    1 pages288b

    Statement of affairs

    6 pages2.16B

    Result of meeting of creditors

    18 pages2.23B

    Certificate of change of name

    Company name changed bct outdoors LIMITED\certificate issued on 29/01/07
    2 pagesCERTNM

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Purchase agreement 19/01/07
    RES13

    legacy

    1 pages403a

    legacy

    1 pages288b

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    Who are the officers of BCT REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAL, John Anthony
    10 Princes Gate
    Bothwell
    G71 8SP Glasgow
    Lanarkshire
    Director
    10 Princes Gate
    Bothwell
    G71 8SP Glasgow
    Lanarkshire
    British3560070001
    FAWCETT, Christopher John
    Coxons Grange
    BD23 6LB Cracoe
    North Yorkshire
    Director
    Coxons Grange
    BD23 6LB Cracoe
    North Yorkshire
    United KingdomBritish102451780001
    COOK, Graeme James
    4 Broomvale Drive
    Newton Mearns
    G77 5NN Glasgow
    Secretary
    4 Broomvale Drive
    Newton Mearns
    G77 5NN Glasgow
    British95832310001
    FAWCETT, Christopher John
    Coxons Grange
    BD23 6LB Cracoe
    North Yorkshire
    Secretary
    Coxons Grange
    BD23 6LB Cracoe
    North Yorkshire
    British102451780001
    FAWCETT, Rosalyn
    Cracoe Grange
    Cracoe
    BD23 6LB Skipton
    North Yorkshire
    Secretary
    Cracoe Grange
    Cracoe
    BD23 6LB Skipton
    North Yorkshire
    British19152620002
    LOWE, Jeffrey David
    18 Castlemore Road
    Baildon
    BD17 6QN Shipley
    West Yorkshire
    Secretary
    18 Castlemore Road
    Baildon
    BD17 6QN Shipley
    West Yorkshire
    British44158600001
    MCDONALD, Alasdair Moodie
    Hollybank
    The Fleurs, Falkland
    KY15 7AL Cupar
    Fife
    Secretary
    Hollybank
    The Fleurs, Falkland
    KY15 7AL Cupar
    Fife
    British110711760001
    BEAL, David John Anthony
    Moreland House
    Cleish
    KY13 0LP Kinross-Shire
    Fife
    Director
    Moreland House
    Cleish
    KY13 0LP Kinross-Shire
    Fife
    ScotlandBritish62286570008
    COOK, Graeme James
    4 Broomvale Drive
    Newton Mearns
    G77 5NN Glasgow
    Director
    4 Broomvale Drive
    Newton Mearns
    G77 5NN Glasgow
    United KingdomBritish95832310001
    FAWCETT, Rosalyn
    Cracoe Grange
    Cracoe
    BD23 6LB Skipton
    North Yorkshire
    Director
    Cracoe Grange
    Cracoe
    BD23 6LB Skipton
    North Yorkshire
    British19152620002

    Does BCT REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 16, 2004
    Delivered On May 01, 2004
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 01, 2004Registration of a charge (395)
    Debenture
    Created On Jun 09, 1998
    Delivered On Jun 10, 1998
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 10, 1998Registration of a charge (395)
    • Jan 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 01, 1995
    Delivered On Aug 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 22, 1995Registration of a charge (395)
    • Oct 31, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 25, 1986
    Delivered On Jul 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/hold & l/hold properties and/or the proceeds of sale thereof. Fixed & floating charges over undertaking and all property and assets present and future including goodwill, bookdebts, & the benefit of any licences. Legal mortgage over 44 chapel street, bradford west, yorkshire. Title no. Wyk 322374. and/or the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 02, 1986Registration of a charge
    • Oct 31, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 21, 1984
    Delivered On Mar 22, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    44 chapel street bradford. West yorkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 22, 1984Registration of a charge
    Charge
    Created On Mar 21, 1984
    Delivered On Mar 22, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges over: undertaking and all property and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 22, 1984Registration of a charge

    Does BCT REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2006Administration started
    Dec 14, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Neil A Armour
    37 Albyn Place
    Aberdeen
    AB10 1JB
    practitioner
    37 Albyn Place
    Aberdeen
    AB10 1JB
    Blair Carnegie Nimmo
    St Nicholas House Park Row
    NG1 6FQ Nottingham
    practitioner
    St Nicholas House Park Row
    NG1 6FQ Nottingham

    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