BSB (211) REALISATIONS LIMITED
Overview
Company Name | BSB (211) REALISATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02739854 |
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 BSB (211) REALISATIONS LIMITED?
- (4525) /
Where is BSB (211) REALISATIONS LIMITED located?
Registered Office Address | KPMG LLP 1 Sovereign Square Sovereign Street LS1 4DA Leeds |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BSB (211) REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
BARRETT STEEL BUILDINGS LIMITED | Nov 13, 1992 | Nov 13, 1992 |
BARRETT STEEL LIMITED | Nov 03, 1992 | Nov 03, 1992 |
SIMCO 503 LIMITED | Aug 14, 1992 | Aug 14, 1992 |
What are the latest accounts for BSB (211) REALISATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2010 |
What is the status of the latest annual return for BSB (211) REALISATIONS LIMITED?
Annual Return |
|
---|
What are the latest filings for BSB (211) REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Dec 09, 2015 | 22 pages | 4.68 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | 4.72 | ||||||||||
Registered office address changed from Kpmg Llp 1 the Embankment Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on Nov 19, 2015 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2014 | 24 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2013 | 22 pages | 4.68 | ||||||||||
Administrator's progress report to Oct 29, 2012 | 29 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to May 01, 2012 | 28 pages | 2.24B | ||||||||||
Result of meeting of creditors | 56 pages | 2.23B | ||||||||||
Statement of affairs with form 2.14B | 13 pages | 2.16B | ||||||||||
Statement of administrator's proposal | 43 pages | 2.17B | ||||||||||
Certificate of change of name Company name changed barrett steel buildings LIMITED\certificate issued on 15/12/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Registered office address changed from Barrett Court 310 Cutler Heights Lane Bradford West Yorkshire BD4 9HZ United Kingdom on Nov 22, 2011 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Annual return made up to Aug 10, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2010 | 18 pages | AA | ||||||||||
Director's details changed for Mr John Brennan on Apr 07, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 10, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Richard Beesley on Jun 10, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for John Brennan on Feb 11, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of BSB (211) REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHARPLES, Susan | Secretary | Sovereign Street LS1 4DA Leeds 1 Sovereign Square | British | Accountant | 38782900005 | |||||
BEESLEY, Richard | Director | Sovereign Street LS1 4DA Leeds 1 Sovereign Square | United Kingdom | British | Structural Engineer | 87773220002 | ||||
BRENNAN, John | Director | Sovereign Street LS1 4DA Leeds 1 Sovereign Square | United Kingdom | British | Design Engineer | 78067840005 | ||||
NEWBOULD, David Anthony | Director | Sovereign Street LS1 4DA Leeds 1 Sovereign Square | England | British | Contracts Director | 102753340003 | ||||
NICHOLLS, Richard | Director | Sovereign Street LS1 4DA Leeds 1 Sovereign Square | United Kingdom | British | Production Director | 80952750001 | ||||
SHARPLES, Susan | Director | Sovereign Street LS1 4DA Leeds 1 Sovereign Square | England | British | Accountant | 38782900005 | ||||
WALKER, Peter Antony | Director | Sovereign Street LS1 4DA Leeds 1 Sovereign Square | United Kingdom | British | Strutural Engineer | 87650380001 | ||||
CHASNEY, Paul Charles | Secretary | Wilstrop Hall Wilstrop Green Hammerton YO26 8HA York North Yorkshire | English | 78291630002 | ||||||
DURHAM, Arthur Bradshaw | Secretary | 16 Wheathead Drive Exley Head BD22 6LH Keighley West Yorkshire | British | 4780840002 | ||||||
SIMCO COMPANY SERVICES LIMITED | Nominee Secretary | 41 Park Square LS1 2NS Leeds West Yorkshire | 900004040001 | |||||||
BARRETT, James Stephenson | Director | The Old Hall Carlton Guiseley LS19 7BE Leeds West Yorkshire | United Kingdom | British | Companyf Director | 1616310001 | ||||
BARRETT, Richard Braithwaite | Director | Chevin Hall Farm West Chevin Road LS21 3DL Otley West Yorkshire | England | British | Structural Engineer | 2800250001 | ||||
BENNETT, Peter Anthony | Director | 32 School Green HD6 3EY Brighouse West Yorkshire | British | Structural Engineer | 43271270003 | |||||
CHASNEY, Paul Charles | Director | Wilstrop Hall Wilstrop Green Hammerton YO26 8HA York North Yorkshire | England | English | Accountant | 78291630002 | ||||
ELLISON, Bryan | Director | Sunnyside Moorhouse Lane Birkenshaw BD11 2BA Bradford West Yorkshire | British | Production Director | 22771360001 | |||||
HIBBINS, Andrew David | Director | 7 Crossfield Court Middlestown Overton WF4 4SQ Wakefield West Yorkshire | British | Structural Engineer | 57974030001 | |||||
KNOX, Brian | Director | 285 Cliffe Lane Gomersal BD19 4SB Cleckheaton West Yorkshire | British | Structural Engineer | 22771380002 | |||||
MORRIS, David John | Director | Brackendale York Road YO5 8BN Great Hammerton North Yorkshire | British | Quantity Surveyor | 15027650002 | |||||
RANDERSON, Mark Stuart | Director | Tree Tops Main Street Little Ouseburn YO5 9TD York North Yorkshire | British | Structural Engineer | 38985230001 | |||||
ROBINSON, Christopher Charles | Director | Ryedale House Main Street HG3 2PZ Darley North Yorkshire | United Kingdom | British | Structual Engineer | 87650450002 | ||||
ROE, Gary Norman | Director | 35a Dixon Lane Wortley LS12 4RR Leeds West Yorkshire | British | Production Director | 51980790001 | |||||
SHARPLES, David | Director | The Forge 6 The Gables HG5 9EB Knaresborough Yorkshire | British | Structural Engineer | 95097790001 | |||||
SHERWOOD, Richard Charles | Director | 17 Manor Farm Court Thrybergh S65 4NZ Rotherham South Yorkshire | British | Accountant | 40043560001 | |||||
SIMCO DIRECTOR A LIMITED | Nominee Director | 41 Park Square LS1 2NS Leeds West Yorkshire | 900004030001 | |||||||
SIMCO DIRECTOR B LIMITED | Nominee Director | 41 Park Square LS1 2DS Leeds West Yorkshire England | 900004020001 |
Does BSB (211) REALISATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge over goodwill | Created On Oct 18, 2011 Delivered On Oct 22, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of first fixed charge all its goodwill. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 10, 2007 Delivered On Aug 16, 2007 | 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 bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 03, 2001 Delivered On Oct 03, 2001 | 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
| ||||
Transactions
| ||||
Composite deed of charge | Created On Nov 19, 1992 Delivered On Dec 01, 1992 | 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 under the deed of charge or the facility letters or the guarantees as defined | |
Short particulars See doc ref M349C for full details. 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
|
Does BSB (211) REALISATIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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