BCC REALISATIONS LIMITED

BCC REALISATIONS LIMITED

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

    Company NameBCC REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02550799
    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 BCC REALISATIONS LIMITED?

    • (1586) /

    Where is BCC REALISATIONS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of BCC REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOATERS COFFEE CO. LIMITEDOct 22, 1990Oct 22, 1990

    What are the latest accounts for BCC REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What are the latest filings for BCC REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 05, 2013

    6 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to May 05, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 05, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to May 05, 2012

    6 pages4.68

    Liquidators' statement of receipts and payments to Nov 05, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to May 05, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 05, 2010

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Oct 23, 2009

    9 pages2.24B

    Insolvency filing

    Insolvency:miscellaneous- original 2.34B as previously received by email
    9 pagesLIQ MISC

    Notice of move from Administration case to Creditors Voluntary Liquidation

    9 pages2.34B

    Result of meeting of creditors

    5 pages2.23B

    Statement of administrator's revised proposal

    8 pages2.22B

    Administrator's progress report to Jun 22, 2009

    8 pages2.24B

    legacy

    1 pages287

    Statement of affairs with form 2.14B

    19 pages2.16B

    Statement of administrator's proposal

    71 pages2.17B

    Certificate of change of name

    Company name changed boaters coffee co. LIMITED\certificate issued on 10/02/09
    2 pagesCERTNM

    legacy

    2 pages288b

    legacy

    1 pages288b

    Appointment of an administrator

    1 pages2.12B

    legacy

    6 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJun 18, 2008

    legacy

    363(190)

    legacy

    1 pages288a

    Who are the officers of BCC REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, David Alexander Robertson
    Applegarth Three Elm Lane
    Hadlow
    TN11 0AB Tonbridge
    Kent
    Director
    Applegarth Three Elm Lane
    Hadlow
    TN11 0AB Tonbridge
    Kent
    EnglandBritishDirector55757700003
    LYON, Kevin John
    4 Burnside Road
    G46 6TT Glasgow
    Director
    4 Burnside Road
    G46 6TT Glasgow
    ScotlandBritishCompany Director114851270001
    AFFLECK, Cally
    Woodsome House 32 Hazelwood Lane
    Ampthill
    MK45 2HA Bedford
    Secretary
    Woodsome House 32 Hazelwood Lane
    Ampthill
    MK45 2HA Bedford
    British45409870002
    PROWSE, Patricia
    Brogar 3 Claremont Avenue
    KT10 9JD Esher
    Surrey
    Secretary
    Brogar 3 Claremont Avenue
    KT10 9JD Esher
    Surrey
    BritishDirector69334610001
    SHUTTS, Nicholas
    Forest Lodge Drymill Lane
    DY12 2LG Bewdley
    Worcestershire
    Secretary
    Forest Lodge Drymill Lane
    DY12 2LG Bewdley
    Worcestershire
    BritishCompany Director23441860002
    WITHERS, Zoe
    30 Pleydell Ave
    SE19 2LP London
    Greater London
    Secretary
    30 Pleydell Ave
    SE19 2LP London
    Greater London
    BritishDirector125013650001
    AFFLECK, Cally
    Woodsome House 32 Hazelwood Lane
    Ampthill
    MK45 2HA Bedford
    Director
    Woodsome House 32 Hazelwood Lane
    Ampthill
    MK45 2HA Bedford
    BritishCompany Director45409870002
    AFFLECK, Richard Stuart
    Woodsome House
    32 Hazelwood Lane
    MK45 2HA Ampthill
    Bedfordshire
    Director
    Woodsome House
    32 Hazelwood Lane
    MK45 2HA Ampthill
    Bedfordshire
    BritishCompany Director83455300001
    BARNES, Christopher George Michael
    58 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    Director
    58 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    BritishFinance Dir42390100001
    MAGNUSDOTTIR, Aslang
    Flat 5
    64 Holland Park
    W11 3SJ London
    Director
    Flat 5
    64 Holland Park
    W11 3SJ London
    IcelandicInvestment Director103323810001
    PROWSE, Patricia
    Brogar 3 Claremont Avenue
    KT10 9JD Esher
    Surrey
    Director
    Brogar 3 Claremont Avenue
    KT10 9JD Esher
    Surrey
    BritishDirector69334610001
    SAWHNEY, Kanwarbir Singh
    104 Britannic Park
    15 Yew Tree Road Moseley
    B13 8NQ Birmingham
    West Midlands
    Director
    104 Britannic Park
    15 Yew Tree Road Moseley
    B13 8NQ Birmingham
    West Midlands
    United KingdomBritishCompany Director72206030001
    SHUTTS, Nicholas
    Forest Lodge Drymill Lane
    DY12 2LG Bewdley
    Worcestershire
    Director
    Forest Lodge Drymill Lane
    DY12 2LG Bewdley
    Worcestershire
    BritishCompany Director23441860002
    SIGURDSSON, Gunnar
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    Director
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    EnglandIcelandicDirector114179720001
    WITHERS, Zoe
    30 Pleydell Ave
    SE19 2LP London
    Greater London
    Director
    30 Pleydell Ave
    SE19 2LP London
    Greater London
    EnglandBritishDirector125013650001

    Does BCC REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 02, 2007
    Delivered On Nov 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital fixtures fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Landsbanki Island Hf
    Transactions
    • Nov 13, 2007Registration of a charge (395)
    Debenture
    Created On Dec 14, 2005
    Delivered On Dec 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee and/or the other secured parties (or any of them) on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Landsbanki Islands Hf (The Security Trustee)
    Transactions
    • Dec 23, 2005Registration of a charge (395)
    • Nov 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 05, 2004
    Delivered On Nov 09, 2004
    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
    • Barclays Bank PLC
    Transactions
    • Nov 09, 2004Registration of a charge (395)
    • Nov 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 04, 1994
    Delivered On Oct 10, 1994
    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
    • Barclays Bank PLC
    Transactions
    • Oct 10, 1994Registration of a charge (395)
    • Nov 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 01, 1992
    Delivered On Oct 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The entry in col.6 Above has this day been amended please see doc.M185C R.M.groves 11/12/92. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 10, 1992Registration of a charge (395)
    • Oct 29, 2004Statement of satisfaction of a charge in full or part (403a)

    Does BCC REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2009Administration ended
    Dec 23, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Angela Swarbrick
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Alan Michael Hudson
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    2
    DateType
    Feb 12, 2014Dissolved on
    Nov 06, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Angela Swarbrick
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Patrick Joseph Brazzill
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London

    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