BMF REALISATIONS 2016 LIMITED
Overview
Company Name | BMF REALISATIONS 2016 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01831006 |
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 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 Address | No |
What were the previous names of BMF REALISATIONS 2016 LIMITED?
Company Name | From | Until |
---|---|---|
BERNARD MATTHEWS FOODS LIMITED | Dec 31, 1998 | Dec 31, 1998 |
BERNARD MATTHEWS KITCHENS LIMITED | Oct 01, 1984 | Oct 01, 1984 |
SLIMCRETE LIMITED | Jul 09, 1984 | Jul 09, 1984 |
What are the latest accounts for BMF REALISATIONS 2016 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 28, 2015 |
What are the latest filings for BMF REALISATIONS 2016 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 24 pages | AM23 | ||||||||||
Termination of appointment of Andrew Ballantyne as a director on Jul 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Zaliha Williamson as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Southgate as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Harry Christopher Sherwood as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Simon Deutsch as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Burnett as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Administrator's progress report to Mar 19, 2017 | 20 pages | 2.24B | ||||||||||
Statement of affairs with form 2.14B | 5 pages | 2.16B | ||||||||||
Notice of deemed approval of proposals | 43 pages | F2.18 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of administrator's proposal | 44 pages | 2.17B | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Alan Rae Dalziel Jamieson as a director on Sep 18, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Yvonne Catherine Mary Goldingham as a secretary on Aug 18, 2016 | 1 pages | TM02 | ||||||||||
Current accounting period extended from Jun 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of Yvonne Catherine Mary Goldingham as a director on May 12, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Rachel Margaret Copley as a director on May 12, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Yvonne Catherine Mary Goldingham as a director on May 12, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy Christopher Hall as a director on May 20, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Yvonne Catherine Mary Goldingham as a director on May 12, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of BMF REALISATIONS 2016 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAMIESON, Alan Rae Dalziel | Director | Great Witchingham NR9 5QD Norwich Great Witchingham Hall England | United Kingdom | British | Company Director | 31138330004 | ||||
REDDING, Tamara | Director | Brindley Place B1 2HZ Birmingham Four West Midlands | England | British | Sales Director | 187002880001 | ||||
BROWN, John Granger | Secretary | Rose Cottage 32 West End Old Costessey NR8 5AG Norwich Norfolk | British | 11486660001 | ||||||
GOLDINGHAM, Yvonne Catherine Mary | Secretary | Great Witchingham Hall Great Witchingham NR9 5QD Norwich | 170468450001 | |||||||
REGER, David Michael | Secretary | Great Witchingham Hall Great Witchingham NR9 5QD Norwich | British | 151343430001 | ||||||
BALLANTYNE, Andrew | Director | Great Witchingham NR9 5QD Norwich Great Witchingham Hall Norfolk | United Kingdom | British | Director | 153157630001 | ||||
BARTRAM, Noel Frederick | Director | Great Witchingham Hall Great Witchingham NR9 5QD Norwich | England | British | Director | 37442010003 | ||||
BRADFORD, Leonard Arthur | Director | 69 Norwich Road Poringland NR14 7QX Norwich | British | Director | 62145330001 | |||||
BROWN, John Granger | Director | Rose Cottage 32 West End Old Costessey NR8 5AG Norwich Norfolk | United Kingdom | British | Chartered Accountant | 11486660001 | ||||
BURNETT, Robert | Director | Brindley Place B1 2HZ Birmingham Four West Midlands | Scotland | British | Group Ceo | 86190250002 | ||||
CARR, Malcolm Reay | Director | 8 Celandine Lane NR26 8UY Sheringham Norfolk | British | Director | 62145540002 | |||||
COPLEY, Rachel Margaret | Director | Great Witchingham Hall Great Witchingham NR9 5QD Norwich | England | English | Marketing Director | 169389210001 | ||||
CRABTREE, Harvey Michael | Director | 25 Old Dry Lane Brigstock NN14 3HY Kettering Northamptonshire | British | Director | 114534570001 | |||||
CURTIS, Paul Charles | Director | Great Witchingham Hall Great Witchingham NR9 5QD Norwich | United Kingdom | British | Director | 114690720001 | ||||
DALLA MURA, Bart Wallace | Director | Epwell Grounds OX15 6HF Banbury Oxfordshire | United Kingdom | American,British | Director | 113217530001 | ||||
DARGIE, Neil Alister | Director | Flat 3 151 Queens Road Wimbledon SW19 8NS London | England | British | Director | 142530090001 | ||||
DEUTSCH, Andrew Simon | Director | Brindley Place B1 2HZ Birmingham Four West Midlands | England | British | Company Director | 99357230001 | ||||
EVANS, Duncan James | Director | The Woodlands Barn Hill Strumpshaw NR13 4NS Norwich Norfolk | New Zealander | Director | 113585160001 | |||||
EWAN, Deborah | Director | Lenwade NR9 5QD Norwich Great Witchingham Hall Norfolk England | United Kingdom | British | Director | 170283920001 | ||||
GIDERSLEEVE, Ian | Director | 21 Kings Way Welton LN2 3FQ Lincoln Lincolnshire | British | Director | 114171130001 | |||||
GOLDINGHAM, Yvonne Catherine Mary | Director | Great Witchingham Hall Great Witchingham NR9 5QD Norwich | United Kingdom | British | Director | 170465830001 | ||||
GRIGGS, Andrew William | Director | 1 The Peacocks Heather Drive NR25 6AL Holt Norfolk | British | Director | 102083620001 | |||||
GUY, Julia Ann | Director | 5 Richmond Close Honingham NR9 5BP Norwich Norfolk | British | Director | 113346660001 | |||||
HALL, Jeremy Christopher | Director | Great Witchingham Hall Great Witchingham NR9 5QD Norwich | England | British | Technical Director | 68062820001 | ||||
HALLIWELL, Jeffrey John | Director | Great Witchingham Hall Great Witchingham NR9 5QD Norwich | Britain | British | Director | 135373920001 | ||||
HARRISON, Neil Charles | Director | Bramley House The Loke Cringleford NR4 6XA Norwich Norfolk | United Kingdom | British | Director | 111081410001 | ||||
HAYES, George Leslie John | Director | Fakenham Road Beetley NR20 4BT Dereham 39 Norfolk | England | British | Company Director | 81432860001 | ||||
HOPKINS, Andrew Ronald | Director | 3 King's Mill Newmarket Road Great Chesterford CB10 1PE Saffron Walden Essex | British | Director | 114727030001 | |||||
JOLL, David John | Director | Great Witchingham Hall Great Witchingham NR9 5QD Norwich | United Kingdom | British | Director | 178372710001 | ||||
JOLL, David John | Director | Irmingland Hall Corpusty NR11 6QF Holt Norfolk | United Kingdom | British | Company Director | 178372710001 | ||||
MATTHEWS, Bernard Trevor | Director | Great Witchingham Hall NR9 5QD Norwich Norfolk | United Kingdom | British | Company Director | 10918210001 | ||||
MEARS, Robert Michael | Director | Great Witchingham Hall Great Witchingham NR9 5QD Norwich | England | British | Director | 136995510002 | ||||
MOON, Daniel Edward | Director | Great Witchingham Hall Great Witchingham NR9 5QD Norwich | United Kingdom | British | Director | 114721320001 | ||||
NEWMAN, Martin Edward Alan | Director | Great Witchingham Hall Great Witchingham NR9 5QD Norwich | England | British | Director | 158555500001 | ||||
PEARSON, Edwin Richard | Director | Great Witchingham Hall Great Witchingham NR9 5QD Norwich | United Kingdom | British | Director | 81246890001 |
Does BMF REALISATIONS 2016 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does BMF REALISATIONS 2016 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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