BF REALISATIONS LIMITED

BF REALISATIONS LIMITED

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

    Company NameBF REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03007384
    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 BF REALISATIONS LIMITED?

    • (7499) /

    Where is BF REALISATIONS LIMITED located?

    Registered Office Address
    Hallam Fields Road
    Ilkeston
    DE7 4AZ Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BF REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEAUVALE FURNISHINGS LIMITEDMay 26, 1995May 26, 1995
    SHOWHIDE LIMITEDJan 09, 1995Jan 09, 1995

    What are the latest accounts for BF REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2000

    What is the status of the latest annual return for BF REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BF REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments to Aug 31, 2011

    3 pages3.6

    legacy

    2 pagesLQ02

    Receiver's abstract of receipts and payments to May 12, 2011

    3 pages3.6

    Receiver's abstract of receipts and payments to May 12, 2010

    3 pages3.6

    Receiver's abstract of receipts and payments to May 12, 2009

    3 pages3.6

    Receiver's abstract of receipts and payments to May 12, 2008

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    legacy

    1 pages405(2)

    legacy

    1 pages405(1)

    Miscellaneous

    Form 3.2 - statement of affairs
    4 pagesMISC

    Administrative Receiver's report

    9 pages3.10

    Certificate of change of name

    Company name changed beauvale furnishings LIMITED\certificate issued on 07/08/02
    2 pagesCERTNM

    legacy

    1 pages405(1)

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJan 18, 2002

    legacy

    363(287)

    legacy

    5 pages395

    Who are the officers of BF REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONE, Robert Eric
    Cheveral
    Main Street
    NG14 7GH Bleasby
    Nottinghamshire
    Secretary
    Cheveral
    Main Street
    NG14 7GH Bleasby
    Nottinghamshire
    BritishDirector28071870002
    BRANDT, Michael Roger
    2 Dovedale Road
    West Bridgford
    NG2 6JA Nottingham
    Nottinghamshire
    Director
    2 Dovedale Road
    West Bridgford
    NG2 6JA Nottingham
    Nottinghamshire
    BritishDirector14407540001
    CARTER, Sandra Pauline
    34 Nursery Hollow
    DE7 4LQ Ilkeston
    Derbyshire
    Director
    34 Nursery Hollow
    DE7 4LQ Ilkeston
    Derbyshire
    BritishDirector75845440001
    STONE, Robert Eric
    Cheveral
    Main Street
    NG14 7GH Bleasby
    Nottinghamshire
    Director
    Cheveral
    Main Street
    NG14 7GH Bleasby
    Nottinghamshire
    BritishDirector28071870002
    GASTER, David
    Camden House
    218 Tonbridge Road
    ME18 5NX Wateringbury
    Kent
    Secretary
    Camden House
    218 Tonbridge Road
    ME18 5NX Wateringbury
    Kent
    BritishDirector80205980001
    KEELY, Terence
    Fountain Dale House
    Fountain Dale Ricket Lane
    NG21 0ND Blidworth
    Nottinghamshire
    Secretary
    Fountain Dale House
    Fountain Dale Ricket Lane
    NG21 0ND Blidworth
    Nottinghamshire
    BritishCompany Director14916610005
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    GASTER, David
    Camden House
    218 Tonbridge Road
    ME18 5NX Wateringbury
    Kent
    Director
    Camden House
    218 Tonbridge Road
    ME18 5NX Wateringbury
    Kent
    BritishDirector80205980001
    KEELY, Terence
    Fountain Dale House
    Fountain Dale Ricket Lane
    NG21 0ND Blidworth
    Nottinghamshire
    Director
    Fountain Dale House
    Fountain Dale Ricket Lane
    NG21 0ND Blidworth
    Nottinghamshire
    EnglandBritishCompany Director14916610005
    MILLERSHIP, Paul Anthony
    4 Adams Court
    DE7 8YF Ilkeston
    Derbyshire
    Director
    4 Adams Court
    DE7 8YF Ilkeston
    Derbyshire
    BritishCompany Director14916600001
    SUTTON, Peter Arthur
    Ians Oak
    Yeldersley
    DE6 1LS Ashbourne
    Derbyshire
    Director
    Ians Oak
    Yeldersley
    DE6 1LS Ashbourne
    Derbyshire
    BritishDirector79597860001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does BF REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of rectification of a debenture of 17 july 1998 and
    Created On Aug 22, 2001
    Delivered On Aug 30, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursaunt to a guarantee dated 17 july 1998
    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
    • Paul Anthony Millership
    Transactions
    • Aug 30, 2001Registration of a charge (395)
    Debenture
    Created On Jul 17, 1998
    Delivered On Jul 29, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the loan agreement
    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
    • Paul Anthony Millership
    Transactions
    • Jul 29, 1998Registration of a charge (395)
    Debenture
    Created On Jul 17, 1998
    Delivered On Jul 28, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the loan agreement of even date
    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
    • Royal Bank Investments Limited
    Transactions
    • Jul 28, 1998Registration of a charge (395)
    Debenture
    Created On Apr 23, 1998
    Delivered On May 01, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee as security trustee for the agent, the overdraft bank, the banks and the swap counterparties (as each term is defined in facilities agreement) and as agent pursuant to the facilities agreement) under the terms of the facilities agreement dated 23RD april 1998
    Short particulars
    Fixed and floating charges over all undertaking property and assets present and future including goodwill book debts uncalled capital plant and machinery. 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
    • National Westminster Bank PLC
    Transactions
    • May 01, 1998Registration of a charge (395)
    • May 16, 2002Appointment of a receiver or manager (405 (1))
    • Jun 28, 2003Notice of ceasing to act as a receiver or manager (405 (2))
    • Jun 28, 2003Appointment of a receiver or manager (405 (1))
    • Jul 19, 2005Notice of ceasing to act as a receiver or manager (405 (2))
    • 1Sep 13, 2011Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1
    Legal charge
    Created On Apr 23, 1998
    Delivered On May 01, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee as security trustee for the agent, the overdraft bank, the banks and the swap counterparties (as each term is defined in facilities agreement) and as agent pursuant to the facilities agreement) under the terms of the facilities agreement dated 23RD april 1998
    Short particulars
    L/H land and buildings on the north east side of hallam fields road ilkeston derbyshire, factory premises and 2.5 acres of land at manners avenue ilkeston,. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 01, 1998Registration of a charge (395)
    Legal mortgage
    Created On May 19, 1995
    Delivered On Jun 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company,previously known as showhide limited,to the chargee on any account whatsoever
    Short particulars
    L/Hold land/blds on the north east side of hallam fields rd,ilkeston,derbyshire..............goodwill of business and benefit of all licences.......................see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 07, 1995Registration of a charge (395)
    • Apr 01, 1998Statement of satisfaction of a charge in full or part (403a)
    • May 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 19, 1995
    Delivered On Jun 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as showhide limited to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 01, 1995Registration of a charge (395)
    • May 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 1995
    Delivered On Jun 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as showhide limited to the chargee on any account whatsoever
    Short particulars
    The f/h property k/as 87 kingston avenue,ilkeston,derbyshire.t/nos.dy 179735 and dy 189518 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 01, 1995Registration of a charge (395)
    • May 06, 1998Statement of satisfaction of a charge in full or part (403a)

    Does BF REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 1998Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Lynn Robert Bailey
    Plumtree Court
    London
    EC4A 4HT
    practitioner
    Plumtree Court
    London
    EC4A 4HT
    Stuart David Maddison
    Plumtree Court
    London
    EC4A 4HT
    practitioner
    Plumtree Court
    London
    EC4A 4HT
    Am Grove
    Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court
    19 Cornwall Street
    B3 2DT 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