BSB (211) REALISATIONS LIMITED

BSB (211) REALISATIONS LIMITED

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

    Company NameBSB (211) REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02739854
    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 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 AddressNo

    What were the previous names of BSB (211) REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARRETT STEEL BUILDINGS LIMITEDNov 13, 1992Nov 13, 1992
    BARRETT STEEL LIMITEDNov 03, 1992Nov 03, 1992
    SIMCO 503 LIMITEDAug 14, 1992Aug 14, 1992

    What are the latest accounts for BSB (211) REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What is the status of the latest annual return for BSB (211) REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BSB (211) REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 09, 2015

    22 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    23 pages4.72

    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 pagesAD01

    Liquidators' statement of receipts and payments to Oct 28, 2014

    24 pages4.68

    Liquidators' statement of receipts and payments to Oct 28, 2013

    22 pages4.68

    Administrator's progress report to Oct 29, 2012

    29 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to May 01, 2012

    28 pages2.24B

    Result of meeting of creditors

    56 pages2.23B

    Statement of affairs with form 2.14B

    13 pages2.16B

    Statement of administrator's proposal

    43 pages2.17B

    Certificate of change of name

    Company name changed barrett steel buildings LIMITED\certificate issued on 15/12/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Registered office address changed from Barrett Court 310 Cutler Heights Lane Bradford West Yorkshire BD4 9HZ United Kingdom on Nov 22, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    5 pagesMG01

    Annual return made up to Aug 10, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2011

    Statement of capital on Aug 11, 2011

    • Capital: GBP 1,713,000
    SH01

    Full accounts made up to Sep 30, 2010

    18 pagesAA

    Director's details changed for Mr John Brennan on Apr 07, 2011

    2 pagesCH01

    Annual return made up to Aug 10, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Richard Beesley on Jun 10, 2010

    2 pagesCH01

    Director's details changed for John Brennan on Feb 11, 2010

    2 pagesCH01

    Who are the officers of BSB (211) REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARPLES, Susan
    Sovereign Street
    LS1 4DA Leeds
    1 Sovereign Square
    Secretary
    Sovereign Street
    LS1 4DA Leeds
    1 Sovereign Square
    BritishAccountant38782900005
    BEESLEY, Richard
    Sovereign Street
    LS1 4DA Leeds
    1 Sovereign Square
    Director
    Sovereign Street
    LS1 4DA Leeds
    1 Sovereign Square
    United KingdomBritishStructural Engineer87773220002
    BRENNAN, John
    Sovereign Street
    LS1 4DA Leeds
    1 Sovereign Square
    Director
    Sovereign Street
    LS1 4DA Leeds
    1 Sovereign Square
    United KingdomBritishDesign Engineer78067840005
    NEWBOULD, David Anthony
    Sovereign Street
    LS1 4DA Leeds
    1 Sovereign Square
    Director
    Sovereign Street
    LS1 4DA Leeds
    1 Sovereign Square
    EnglandBritishContracts Director102753340003
    NICHOLLS, Richard
    Sovereign Street
    LS1 4DA Leeds
    1 Sovereign Square
    Director
    Sovereign Street
    LS1 4DA Leeds
    1 Sovereign Square
    United KingdomBritishProduction Director80952750001
    SHARPLES, Susan
    Sovereign Street
    LS1 4DA Leeds
    1 Sovereign Square
    Director
    Sovereign Street
    LS1 4DA Leeds
    1 Sovereign Square
    EnglandBritishAccountant38782900005
    WALKER, Peter Antony
    Sovereign Street
    LS1 4DA Leeds
    1 Sovereign Square
    Director
    Sovereign Street
    LS1 4DA Leeds
    1 Sovereign Square
    United KingdomBritishStrutural Engineer87650380001
    CHASNEY, Paul Charles
    Wilstrop Hall
    Wilstrop Green Hammerton
    YO26 8HA York
    North Yorkshire
    Secretary
    Wilstrop Hall
    Wilstrop Green Hammerton
    YO26 8HA York
    North Yorkshire
    English78291630002
    DURHAM, Arthur Bradshaw
    16 Wheathead Drive
    Exley Head
    BD22 6LH Keighley
    West Yorkshire
    Secretary
    16 Wheathead Drive
    Exley Head
    BD22 6LH Keighley
    West Yorkshire
    British4780840002
    SIMCO COMPANY SERVICES LIMITED
    41 Park Square
    LS1 2NS Leeds
    West Yorkshire
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    West Yorkshire
    900004040001
    BARRETT, James Stephenson
    The Old Hall
    Carlton Guiseley
    LS19 7BE Leeds
    West Yorkshire
    Director
    The Old Hall
    Carlton Guiseley
    LS19 7BE Leeds
    West Yorkshire
    United KingdomBritishCompanyf Director1616310001
    BARRETT, Richard Braithwaite
    Chevin Hall Farm
    West Chevin Road
    LS21 3DL Otley
    West Yorkshire
    Director
    Chevin Hall Farm
    West Chevin Road
    LS21 3DL Otley
    West Yorkshire
    EnglandBritishStructural Engineer2800250001
    BENNETT, Peter Anthony
    32 School Green
    HD6 3EY Brighouse
    West Yorkshire
    Director
    32 School Green
    HD6 3EY Brighouse
    West Yorkshire
    BritishStructural Engineer43271270003
    CHASNEY, Paul Charles
    Wilstrop Hall
    Wilstrop Green Hammerton
    YO26 8HA York
    North Yorkshire
    Director
    Wilstrop Hall
    Wilstrop Green Hammerton
    YO26 8HA York
    North Yorkshire
    EnglandEnglishAccountant78291630002
    ELLISON, Bryan
    Sunnyside Moorhouse Lane
    Birkenshaw
    BD11 2BA Bradford
    West Yorkshire
    Director
    Sunnyside Moorhouse Lane
    Birkenshaw
    BD11 2BA Bradford
    West Yorkshire
    BritishProduction Director22771360001
    HIBBINS, Andrew David
    7 Crossfield Court
    Middlestown Overton
    WF4 4SQ Wakefield
    West Yorkshire
    Director
    7 Crossfield Court
    Middlestown Overton
    WF4 4SQ Wakefield
    West Yorkshire
    BritishStructural Engineer57974030001
    KNOX, Brian
    285 Cliffe Lane
    Gomersal
    BD19 4SB Cleckheaton
    West Yorkshire
    Director
    285 Cliffe Lane
    Gomersal
    BD19 4SB Cleckheaton
    West Yorkshire
    BritishStructural Engineer22771380002
    MORRIS, David John
    Brackendale
    York Road
    YO5 8BN Great Hammerton
    North Yorkshire
    Director
    Brackendale
    York Road
    YO5 8BN Great Hammerton
    North Yorkshire
    BritishQuantity Surveyor15027650002
    RANDERSON, Mark Stuart
    Tree Tops Main Street
    Little Ouseburn
    YO5 9TD York
    North Yorkshire
    Director
    Tree Tops Main Street
    Little Ouseburn
    YO5 9TD York
    North Yorkshire
    BritishStructural Engineer38985230001
    ROBINSON, Christopher Charles
    Ryedale House
    Main Street
    HG3 2PZ Darley
    North Yorkshire
    Director
    Ryedale House
    Main Street
    HG3 2PZ Darley
    North Yorkshire
    United KingdomBritishStructual Engineer87650450002
    ROE, Gary Norman
    35a Dixon Lane
    Wortley
    LS12 4RR Leeds
    West Yorkshire
    Director
    35a Dixon Lane
    Wortley
    LS12 4RR Leeds
    West Yorkshire
    BritishProduction Director51980790001
    SHARPLES, David
    The Forge 6 The Gables
    HG5 9EB Knaresborough
    Yorkshire
    Director
    The Forge 6 The Gables
    HG5 9EB Knaresborough
    Yorkshire
    BritishStructural Engineer95097790001
    SHERWOOD, Richard Charles
    17 Manor Farm Court
    Thrybergh
    S65 4NZ Rotherham
    South Yorkshire
    Director
    17 Manor Farm Court
    Thrybergh
    S65 4NZ Rotherham
    South Yorkshire
    BritishAccountant40043560001
    SIMCO DIRECTOR A LIMITED
    41 Park Square
    LS1 2NS Leeds
    West Yorkshire
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    West Yorkshire
    900004030001
    SIMCO DIRECTOR B LIMITED
    41 Park Square
    LS1 2DS Leeds
    West Yorkshire
    England
    Nominee Director
    41 Park Square
    LS1 2DS Leeds
    West Yorkshire
    England
    900004020001

    Does BSB (211) REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Oct 22, 2011Registration of a charge (MG01)
    • Dec 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 16, 2007Registration of a charge (395)
    • Dec 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 03, 2001Registration of a charge (395)
    • Aug 18, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Dec 01, 1992Registration of a charge (395)
    • Aug 06, 2001Statement of satisfaction of a charge in full or part (403a)

    Does BSB (211) REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 02, 2011Administration started
    Oct 29, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark Granville Firmin
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    Howard Smith
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    2
    DateType
    Oct 29, 2012Commencement of winding up
    Mar 18, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Granville Firmin
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    Howard Smith
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds

    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