BMF REALISATIONS 2016 LIMITED

BMF REALISATIONS 2016 LIMITED

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

    Company NameBMF REALISATIONS 2016 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01831006
    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 BMF REALISATIONS 2016 LIMITED?

    • Production of meat and poultry meat products (10130) / Manufacturing

    Where is BMF REALISATIONS 2016 LIMITED located?

    Registered Office Address
    Four
    Brindley Place
    B1 2HZ Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of BMF REALISATIONS 2016 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERNARD MATTHEWS FOODS LIMITEDDec 31, 1998Dec 31, 1998
    BERNARD MATTHEWS KITCHENS LIMITEDOct 01, 1984Oct 01, 1984
    SLIMCRETE LIMITEDJul 09, 1984Jul 09, 1984

    What are the latest accounts for BMF REALISATIONS 2016 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 28, 2015

    What are the latest filings for BMF REALISATIONS 2016 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    24 pagesAM23
    A6H8B0ZU

    Termination of appointment of Andrew Ballantyne as a director on Jul 28, 2017

    1 pagesTM01
    X6CJOG89

    Termination of appointment of Zaliha Williamson as a director on Jun 30, 2017

    1 pagesTM01
    X6AMJ289

    Termination of appointment of Richard Southgate as a director on Jun 30, 2017

    1 pagesTM01
    X6AMIZRE

    Termination of appointment of Andrew Harry Christopher Sherwood as a director on Jun 30, 2017

    1 pagesTM01
    X6AMIWD7

    Termination of appointment of Andrew Simon Deutsch as a director on Jun 30, 2017

    1 pagesTM01
    X6AMISWP

    Termination of appointment of Robert Burnett as a director on Jun 30, 2017

    1 pagesTM01
    X6AMIPY3

    Administrator's progress report to Mar 19, 2017

    20 pages2.24B
    A64OT6M2

    Statement of affairs with form 2.14B

    5 pages2.16B
    A5KCF47T

    Notice of deemed approval of proposals

    43 pagesF2.18
    A5HX0J5C

    Registered office address changed from Great Witchingham Hall Great Witchingham Norwich NR9 5QD to Four Brindley Place Birmingham West Midlands B1 2HZ on Oct 25, 2016

    2 pagesAD01
    A5HHJJVS

    Statement of administrator's proposal

    44 pages2.17B
    A5GWWXR4

    Appointment of an administrator

    1 pages2.12B
    A5G1UY8G

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 20, 2016

    RES15
    A5FZ93UW

    Change of name notice

    2 pagesCONNOT
    A5FZ93UO

    Appointment of Mr Alan Rae Dalziel Jamieson as a director on Sep 18, 2016

    2 pagesAP01
    X5FVEUL9

    Termination of appointment of Yvonne Catherine Mary Goldingham as a secretary on Aug 18, 2016

    1 pagesTM02
    X5DMM5AG

    Current accounting period extended from Jun 30, 2016 to Dec 31, 2016

    1 pagesAA01
    X58OHUS0

    Termination of appointment of Yvonne Catherine Mary Goldingham as a director on May 12, 2016

    1 pagesTM01
    X57VRZE9

    Annual return made up to May 01, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 400,000
    SH01
    X57T8LPL

    Termination of appointment of Rachel Margaret Copley as a director on May 12, 2016

    1 pagesTM01
    X57T8LNL

    Termination of appointment of Yvonne Catherine Mary Goldingham as a director on May 12, 2016

    1 pagesTM01
    X57T8LRC

    Termination of appointment of Jeremy Christopher Hall as a director on May 20, 2016

    1 pagesTM01
    X57T8LPD

    Termination of appointment of Yvonne Catherine Mary Goldingham as a director on May 12, 2016

    1 pagesTM01
    X56UZ49C

    Who are the officers of BMF REALISATIONS 2016 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMIESON, Alan Rae Dalziel
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    England
    Director
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    England
    United KingdomBritishCompany Director31138330004
    REDDING, Tamara
    Brindley Place
    B1 2HZ Birmingham
    Four
    West Midlands
    Director
    Brindley Place
    B1 2HZ Birmingham
    Four
    West Midlands
    EnglandBritishSales Director187002880001
    BROWN, John Granger
    Rose Cottage
    32 West End Old Costessey
    NR8 5AG Norwich
    Norfolk
    Secretary
    Rose Cottage
    32 West End Old Costessey
    NR8 5AG Norwich
    Norfolk
    British11486660001
    GOLDINGHAM, Yvonne Catherine Mary
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    Secretary
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    170468450001
    REGER, David Michael
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    Secretary
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    British151343430001
    BALLANTYNE, Andrew
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    Director
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    United KingdomBritishDirector153157630001
    BARTRAM, Noel Frederick
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    Director
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    EnglandBritishDirector37442010003
    BRADFORD, Leonard Arthur
    69 Norwich Road
    Poringland
    NR14 7QX Norwich
    Director
    69 Norwich Road
    Poringland
    NR14 7QX Norwich
    BritishDirector62145330001
    BROWN, John Granger
    Rose Cottage
    32 West End Old Costessey
    NR8 5AG Norwich
    Norfolk
    Director
    Rose Cottage
    32 West End Old Costessey
    NR8 5AG Norwich
    Norfolk
    United KingdomBritishChartered Accountant11486660001
    BURNETT, Robert
    Brindley Place
    B1 2HZ Birmingham
    Four
    West Midlands
    Director
    Brindley Place
    B1 2HZ Birmingham
    Four
    West Midlands
    ScotlandBritishGroup Ceo86190250002
    CARR, Malcolm Reay
    8 Celandine Lane
    NR26 8UY Sheringham
    Norfolk
    Director
    8 Celandine Lane
    NR26 8UY Sheringham
    Norfolk
    BritishDirector62145540002
    COPLEY, Rachel Margaret
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    Director
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    EnglandEnglishMarketing Director169389210001
    CRABTREE, Harvey Michael
    25 Old Dry Lane
    Brigstock
    NN14 3HY Kettering
    Northamptonshire
    Director
    25 Old Dry Lane
    Brigstock
    NN14 3HY Kettering
    Northamptonshire
    BritishDirector114534570001
    CURTIS, Paul Charles
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    Director
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    United KingdomBritishDirector114690720001
    DALLA MURA, Bart Wallace
    Epwell Grounds
    OX15 6HF Banbury
    Oxfordshire
    Director
    Epwell Grounds
    OX15 6HF Banbury
    Oxfordshire
    United KingdomAmerican,BritishDirector113217530001
    DARGIE, Neil Alister
    Flat 3 151 Queens Road
    Wimbledon
    SW19 8NS London
    Director
    Flat 3 151 Queens Road
    Wimbledon
    SW19 8NS London
    EnglandBritishDirector142530090001
    DEUTSCH, Andrew Simon
    Brindley Place
    B1 2HZ Birmingham
    Four
    West Midlands
    Director
    Brindley Place
    B1 2HZ Birmingham
    Four
    West Midlands
    EnglandBritishCompany Director99357230001
    EVANS, Duncan James
    The Woodlands
    Barn Hill Strumpshaw
    NR13 4NS Norwich
    Norfolk
    Director
    The Woodlands
    Barn Hill Strumpshaw
    NR13 4NS Norwich
    Norfolk
    New ZealanderDirector113585160001
    EWAN, Deborah
    Lenwade
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    England
    Director
    Lenwade
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    England
    United KingdomBritishDirector170283920001
    GIDERSLEEVE, Ian
    21 Kings Way
    Welton
    LN2 3FQ Lincoln
    Lincolnshire
    Director
    21 Kings Way
    Welton
    LN2 3FQ Lincoln
    Lincolnshire
    BritishDirector114171130001
    GOLDINGHAM, Yvonne Catherine Mary
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    Director
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    United KingdomBritishDirector170465830001
    GRIGGS, Andrew William
    1 The Peacocks
    Heather Drive
    NR25 6AL Holt
    Norfolk
    Director
    1 The Peacocks
    Heather Drive
    NR25 6AL Holt
    Norfolk
    BritishDirector102083620001
    GUY, Julia Ann
    5 Richmond Close
    Honingham
    NR9 5BP Norwich
    Norfolk
    Director
    5 Richmond Close
    Honingham
    NR9 5BP Norwich
    Norfolk
    BritishDirector113346660001
    HALL, Jeremy Christopher
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    Director
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    EnglandBritishTechnical Director68062820001
    HALLIWELL, Jeffrey John
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    Director
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    BritainBritishDirector135373920001
    HARRISON, Neil Charles
    Bramley House
    The Loke Cringleford
    NR4 6XA Norwich
    Norfolk
    Director
    Bramley House
    The Loke Cringleford
    NR4 6XA Norwich
    Norfolk
    United KingdomBritishDirector111081410001
    HAYES, George Leslie John
    Fakenham Road
    Beetley
    NR20 4BT Dereham
    39
    Norfolk
    Director
    Fakenham Road
    Beetley
    NR20 4BT Dereham
    39
    Norfolk
    EnglandBritishCompany Director81432860001
    HOPKINS, Andrew Ronald
    3 King's Mill Newmarket Road
    Great Chesterford
    CB10 1PE Saffron Walden
    Essex
    Director
    3 King's Mill Newmarket Road
    Great Chesterford
    CB10 1PE Saffron Walden
    Essex
    BritishDirector114727030001
    JOLL, David John
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    Director
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    United KingdomBritishDirector178372710001
    JOLL, David John
    Irmingland Hall
    Corpusty
    NR11 6QF Holt
    Norfolk
    Director
    Irmingland Hall
    Corpusty
    NR11 6QF Holt
    Norfolk
    United KingdomBritishCompany Director178372710001
    MATTHEWS, Bernard Trevor
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    Director
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    United KingdomBritishCompany Director10918210001
    MEARS, Robert Michael
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    Director
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    EnglandBritishDirector136995510002
    MOON, Daniel Edward
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    Director
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    United KingdomBritishDirector114721320001
    NEWMAN, Martin Edward Alan
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    Director
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    EnglandBritishDirector158555500001
    PEARSON, Edwin Richard
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    Director
    Great Witchingham Hall
    Great Witchingham
    NR9 5QD Norwich
    United KingdomBritishDirector81246890001

    Does BMF REALISATIONS 2016 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 28, 2015
    Delivered On Sep 03, 2015
    Outstanding
    Brief description
    As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of bernard matthews foods limited.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rutland Partners LLP as Security Trustee
    Transactions
    • Sep 03, 2015Registration of a charge (MR01)
    A registered charge
    Created On Aug 30, 2013
    Delivered On Sep 05, 2013
    Outstanding
    Brief description
    As more particularly described in clause 3 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of bernard matthews foods limited.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rutland Partners LLP as Security Trustee
    Transactions
    • Sep 05, 2013Registration of a charge (MR01)
    Deed of amendment and accession
    Created On Jan 20, 2011
    Delivered On Feb 03, 2011
    Outstanding
    Amount secured
    All monies due or to become due up to a liability of £12,500,000 from the company to bernard matthews pensions fund
    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
    • Burdale Financial Limited
    Transactions
    • Feb 03, 2011Registration of a charge (MG01)
    Deed of debenture
    Created On Jun 11, 2007
    Delivered On Jun 21, 2007
    Outstanding
    Amount secured
    The first ranking secured liabilities and the second ranking secured liabilities under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please R. 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
    • Burdale Financial Limited
    Transactions
    • Jun 21, 2007Registration of a charge (395)
    Debenture
    Created On Dec 05, 2006
    Delivered On Dec 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • De Lage Landen Ireland Company
    Transactions
    • Dec 15, 2006Registration of a charge (395)
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Dec 05, 2006
    Delivered On Dec 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC (In Its Capacity as Security Agent)
    Transactions
    • Dec 08, 2006Registration of a charge (395)
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    A security agreement
    Created On Mar 15, 2001
    Delivered On Mar 20, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the obligors to any finance party under each finance document
    Short particulars
    Together with all group shares and all related rights accruing to the group shares. 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
    • Hsbc Investment Bank PLC
    Transactions
    • Mar 20, 2001Registration of a charge (395)
    • May 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 13, 1984
    Delivered On Nov 21, 1984
    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 on undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 21, 1984Registration of a charge

    Does BMF REALISATIONS 2016 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2016Administration started
    Oct 30, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul James Meadows
    4 Brindley Place
    B1 2HZ Birmingham
    practitioner
    4 Brindley Place
    B1 2HZ Birmingham
    Richard Michael Hawes
    5 Callaghan Square
    CF10 5BT Cardiff
    practitioner
    5 Callaghan Square
    CF10 5BT Cardiff
    Daniel Francis Butters
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire

    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