BWH REALISATIONS 2012 LIMITED

BWH REALISATIONS 2012 LIMITED

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

    Company NameBWH REALISATIONS 2012 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02025400
    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 BWH REALISATIONS 2012 LIMITED?

    • (7415) /

    Where is BWH REALISATIONS 2012 LIMITED located?

    Registered Office Address
    Stanley House Park Lane
    Castle Vale
    B35 6LJ Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BWH REALISATIONS 2012 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BETTERWARE HOLDINGS LIMITEDApr 09, 1998Apr 09, 1998
    BETTERWARE PLCJun 05, 1992Jun 05, 1992
    BETTERWARE CONSUMER PRODUCTS PLCFeb 03, 1989Feb 03, 1989
    WOOLTONS BETTERWARE GROUP PLCAug 18, 1986Aug 18, 1986
    ACTIONSTART LIMITEDJun 05, 1986Jun 05, 1986

    What are the latest accounts for BWH REALISATIONS 2012 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2011

    What are the latest filings for BWH REALISATIONS 2012 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Deloitte Llp Four Brindley Place Birmingham B1 2HZ on Jan 25, 2013

    1 pagesAD01

    Receiver's abstract of receipts and payments to Dec 14, 2012

    2 pages3.6

    legacy

    2 pagesLQ02

    Administrative Receiver's report

    29 pages3.10

    Statement of Affairs in administrative receivership following report to creditors

    7 pages3.3

    legacy

    3 pagesLQ01

    Registered office address changed from Stanley House Park Lane Castle Vale Birmingham B35 6LJ on Mar 02, 2012

    2 pagesAD01

    Certificate of change of name

    Company name changed betterware holdings LIMITED\certificate issued on 27/02/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 27, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 24, 2012

    RES15

    Full accounts made up to Jan 01, 2011

    19 pagesAA

    Annual return made up to Aug 15, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2011

    Statement of capital on Aug 24, 2011

    • Capital: GBP 12,073,304.5
    SH01

    legacy

    5 pagesMG01

    Full accounts made up to Jan 02, 2010

    21 pagesAA

    legacy

    6 pagesMG01

    Annual return made up to Aug 15, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Andrew Cohen as a director

    2 pagesAP01

    Termination of appointment of Francis Wolfe as a director

    1 pagesTM01

    legacy

    6 pagesMG01

    legacy

    4 pages363a

    Full accounts made up to Dec 27, 2008

    21 pagesAA

    Full accounts made up to Dec 29, 2007

    25 pagesAA

    Who are the officers of BWH REALISATIONS 2012 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAY, Robert Anthony
    Vogel Veide
    Poolhead Lane, Tanworth-In-Arden
    B94 5EH Solihull
    West Midlands
    Secretary
    Vogel Veide
    Poolhead Lane, Tanworth-In-Arden
    B94 5EH Solihull
    West Midlands
    British78274090003
    COHEN, Andrew Lynton
    Park Lane
    Castle Vale
    B35 6LJ Birmingham
    Stanley House
    England
    Director
    Park Lane
    Castle Vale
    B35 6LJ Birmingham
    Stanley House
    England
    EnglandBritish42932980002
    HARVEY, Carl Anthony
    16 St. Christopher Close
    Hednesford
    WS12 0FH Cannock
    Staffordshire
    Director
    16 St. Christopher Close
    Hednesford
    WS12 0FH Cannock
    Staffordshire
    EnglandBritish119807540001
    WAY, Robert Anthony
    Vogel Veide
    Poolhead Lane, Tanworth-In-Arden
    B94 5EH Solihull
    West Midlands
    Director
    Vogel Veide
    Poolhead Lane, Tanworth-In-Arden
    B94 5EH Solihull
    West Midlands
    United KingdomBritish78274090003
    HARTLEY, Peter Christopher
    17 Jacobean Lane
    Knowle
    B93 9LP Solihull
    Secretary
    17 Jacobean Lane
    Knowle
    B93 9LP Solihull
    British96458190001
    HILLYER, Anthony Richard
    Tudor Lodge
    Mount Wood Road
    CH42 8NG Prenton
    Wirral
    Secretary
    Tudor Lodge
    Mount Wood Road
    CH42 8NG Prenton
    Wirral
    British80835780001
    HOCKLEY, Terence Allan
    Grove House Norton Grange
    Little Kineton
    CV35 0DP Warwick
    Warwickshire
    Secretary
    Grove House Norton Grange
    Little Kineton
    CV35 0DP Warwick
    Warwickshire
    British47273230001
    LEWIS, Julian Anthony
    Brim Hill
    N2 0HA London
    69
    Secretary
    Brim Hill
    N2 0HA London
    69
    British16198100001
    TURNER, Paul Gary
    7 Link Road
    Stoneygate
    LE2 3RA Leicester
    Leicestershire
    Secretary
    7 Link Road
    Stoneygate
    LE2 3RA Leicester
    Leicestershire
    British46738870002
    COHEN, Andrew Lynton
    Wood Hall
    Wood Hall Lane, Shenley
    WD7 9AY Radlett
    Hertfordshire
    Director
    Wood Hall
    Wood Hall Lane, Shenley
    WD7 9AY Radlett
    Hertfordshire
    EnglandBritish42932980002
    COHEN, Andrew Lynton
    Wood Hall
    Wood Hall Lane, Shenley
    WD7 9AY Radlett
    Hertfordshire
    Director
    Wood Hall
    Wood Hall Lane, Shenley
    WD7 9AY Radlett
    Hertfordshire
    EnglandBritish42932980002
    COHEN, Stanley Solomon
    5 Stanmore Hill
    HA7 3DP Stanmore
    Middlesex
    Director
    5 Stanmore Hill
    HA7 3DP Stanmore
    Middlesex
    British51783470001
    GOLDSMITH, Walter Kenneth
    11 Halland Way
    HA6 2AG Northwood
    Middlesex
    Director
    11 Halland Way
    HA6 2AG Northwood
    Middlesex
    British10845240001
    HARTLEY, Peter Christopher
    17 Jacobean Lane
    Knowle
    B93 9LP Solihull
    Director
    17 Jacobean Lane
    Knowle
    B93 9LP Solihull
    United KingdomBritish96458190001
    HILLYER, Anthony Richard
    Tudor Lodge
    Mount Wood Road
    CH42 8NG Prenton
    Wirral
    Director
    Tudor Lodge
    Mount Wood Road
    CH42 8NG Prenton
    Wirral
    British80835780001
    HOCKLEY, Terence Allan
    Grove House Norton Grange
    Little Kineton
    CV35 0DP Warwick
    Warwickshire
    Director
    Grove House Norton Grange
    Little Kineton
    CV35 0DP Warwick
    Warwickshire
    British47273230001
    KANE, William James
    11 St Peters Street
    Islington
    N1 8JD London
    Director
    11 St Peters Street
    Islington
    N1 8JD London
    British73972820001
    LEWIS, Julian Anthony
    Brim Hill
    N2 0HA London
    69
    Director
    Brim Hill
    N2 0HA London
    69
    EnglandBritish16198100001
    LLOYD, John Richard
    Pinewinds
    Penn Lane
    B94 5HH Tanworth In Arden
    West Midlands
    Director
    Pinewinds
    Penn Lane
    B94 5HH Tanworth In Arden
    West Midlands
    British1923080005
    MCCLENAGHAN, Eric Edward
    Redwoods
    33 Wootton Green Lane
    CV7 7EZ Coventry
    West Midlands
    Director
    Redwoods
    33 Wootton Green Lane
    CV7 7EZ Coventry
    West Midlands
    EnglandBritish80003430001
    RYAN, Michael Patrick
    14 Picton Way
    Caversham
    RG4 8NJ Reading
    Berkshire
    Director
    14 Picton Way
    Caversham
    RG4 8NJ Reading
    Berkshire
    United KingdomBritish99393180001
    SOUTHWORTH, Paul
    Kislingbury Hall The Green
    Kislingbury
    NN7 4AH Northampton
    Northamptonshire
    Director
    Kislingbury Hall The Green
    Kislingbury
    NN7 4AH Northampton
    Northamptonshire
    EnglandBritish3610290001
    THORNTON, Robert Campbell
    19 Rutland Mews South
    SW7 1NZ London
    Director
    19 Rutland Mews South
    SW7 1NZ London
    British7172070002
    TURNER, Paul Gary
    7 Link Road
    Stoneygate
    LE2 3RA Leicester
    Leicestershire
    Director
    7 Link Road
    Stoneygate
    LE2 3RA Leicester
    Leicestershire
    United KingdomBritish46738870002
    WOLFE, Francis Kenneth
    Apartment 606
    4850 Osprey Drive South
    St Petersburg
    Florida 33711
    Usa
    Director
    Apartment 606
    4850 Osprey Drive South
    St Petersburg
    Florida 33711
    Usa
    UsaAmerican80493130003
    WOLFE, Francis Kenneth
    Cedar Mansions
    619 Warwick Road
    B91 1AP Solihull
    Director
    Cedar Mansions
    619 Warwick Road
    B91 1AP Solihull
    American80493130002

    Does BWH REALISATIONS 2012 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge over bank account
    Created On Apr 19, 2011
    Delivered On Apr 28, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right in the deposit being all amounts standing to the credit of the account, see image for full details.
    Persons Entitled
    • Andrew Cohen
    Transactions
    • Apr 28, 2011Registration of a charge (MG01)
    Debenture
    Created On Sep 01, 2010
    Delivered On Sep 10, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company of betterware UK limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Andrew Cohen
    Transactions
    • Sep 10, 2010Registration of a charge (MG01)
    Deed of charge over credit balances
    Created On Jul 23, 2010
    Delivered On Jul 31, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re betterware holdings limited. Sort code: 20-07-71. account number: 73047857.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 2010Registration of a charge (MG01)
    • 1Mar 01, 2012Appointment of a receiver or manager (LQ01)
    • 1Dec 15, 2012Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1
    Guarantee & debenture
    Created On Nov 21, 2002
    Delivered On Dec 05, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or betterware UK limited 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
    • Dec 05, 2002Registration of a charge (395)
    • Jul 16, 2005Statement that part or whole of property from a floating charge has been released (403b)
    Legal charge
    Created On Nov 21, 2002
    Delivered On Dec 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a stanley house park lane castle vale birmingham t/n WM162362 WM102625 WK151305.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 02, 2002Registration of a charge (395)
    • Jul 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental guarantee and debenture
    Created On Jan 21, 2002
    Delivered On Jan 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under specified agreements
    Short particulars
    All mortgages and fixed and floating charges created by betterware PLC, phl 2001 limited and by each new money obligor over it's assets under or by virtue of the security documents (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Bostonfor Itself and as Security Agent on Behalf of the Beneficiaries (As Defined)
    Transactions
    • Jan 25, 2002Registration of a charge (395)
    • Dec 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Third guarantee and debenture
    Created On Apr 14, 1998
    Delivered On Apr 27, 1998
    Satisfied
    Amount secured
    All monies obligations and liabilities which shall for the time being be due from owing or incurred by the company or by any other group company (including any other company) to each of the finance parties under the senior finance documents,to a hedging counterparty under a relevant hedging agreement,to the mezzanine agent and/or each of the mezzanine lenders under the mezzanine finance documents
    Short particulars
    Castle vale park lane sutton coldfield t/n WM102625 WK162362 WK151305 units 4 & 4A curdworth industrial estate kingsbury road t/n WK289376 petworth house west side of polesden lane ripley t/n SY445899. 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
    • Credit Suisse First Boston
    Transactions
    • Apr 27, 1998Registration of a charge (395)
    • Dec 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Second guarantee and debenture
    Created On Jan 26, 1998
    Delivered On Feb 02, 1998
    Satisfied
    Amount secured
    All moneys,obligations and liabilities due or to become due from the company or by any other group company (as defined) to each of the finance parties under the senior finance documents;a hedging counterparty under a relevant hedging agreement;and the mezzanine agent and/or each of the mezzanine lenders under the mezzanine finance documents (all as defined)
    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
    • Credit Suisse First Boston (As Security Agent)
    Transactions
    • Feb 02, 1998Registration of a charge (395)
    • Mar 27, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 24, 1990
    Delivered On Oct 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Oct 10, 1990Registration of a charge
    • Dec 18, 1991Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 03, 1990
    Delivered On Jan 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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 23, 1990Registration of a charge
    • Dec 18, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 10, 1989
    Delivered On May 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land forming part of t/n wk 53528 k/a woolton house 191 alcester road, birmingham, W. midlands.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 18, 1989Registration of a charge
    • Apr 16, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 26, 1986
    Delivered On Oct 07, 1986
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 07, 1986Registration of a charge
    • Apr 16, 1997Statement of satisfaction of a charge in full or part (403a)

    Does BWH REALISATIONS 2012 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Dominic Lee Zoong Wong
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    administrative receiver
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    Paul James Meadows
    4 Brindley Place
    B1 2HZ Birmingham
    administrative receiver
    4 Brindley Place
    B1 2HZ Birmingham
    Matthew James Cowlishaw
    Four Brindley Place
    B1 2HZ Birmingham
    administrative receiver
    Four Brindley Place
    B1 2HZ Birmingham

    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