BMHL REALISATIONS LIMITED

BMHL REALISATIONS LIMITED

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

    Company NameBMHL REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03090269
    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 BMHL REALISATIONS LIMITED?

    • (7415) /

    Where is BMHL REALISATIONS LIMITED located?

    Registered Office Address
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of BMHL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BON MARCHE HOLDINGS LIMITEDDec 19, 1995Dec 19, 1995
    INHOCO 434 LIMITEDAug 11, 1995Aug 11, 1995

    What are the latest accounts for BMHL REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 03, 2010

    What are the latest filings for BMHL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pages4.72
    A2L56YC8

    Appointment of a voluntary liquidator

    1 pages600
    A2GUUQMY

    Insolvency court order

    Court order INSOLVENCY:court order re. Replacement of liquidator
    24 pagesLIQ MISC OC
    Q2GSQQWA

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40
    A2GUUQIP

    Appointment of a voluntary liquidator

    1 pages600
    A1M7IPAB

    Registered office address changed from Capital Link Windsor Road Cardiff CF24 5NG Wales on Nov 15, 2012

    2 pagesAD01
    A1LMVIIY

    Statement of affairs with form 4.19

    5 pages4.20
    A1LMWKJK

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 09, 2012

    LRESEX

    Certificate of change of name

    Company name changed bon marche holdings LIMITED\certificate issued on 01/02/12
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 31, 2012

    RES15
    R11QPDZF

    Change of name notice

    2 pagesCONNOT
    A11SW60W

    Appointment of Mr Roy George Ellis as a director

    2 pagesAP01
    X9Q3WW1S

    Annual return made up to Jun 06, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2011

    Statement of capital on Jun 15, 2011

    • Capital: GBP 2,000,100
    • Capital: USD 857,186
    SH01
    XWYUVV0B

    Termination of appointment of Michael Killick as a director

    1 pagesTM01
    XFKK5TM0

    Accounts for a dormant company made up to Apr 03, 2010

    7 pagesAA
    ATV3VQDZ

    Registered office address changed from Atlantic House Tyndall Street Cardiff CF10 4PS on Aug 31, 2010

    1 pagesAD01
    X3GF9N0R

    Annual return made up to Jun 06, 2010 with full list of shareholders

    6 pagesAR01
    X8VTYKR2

    Accounts for a dormant company made up to Mar 28, 2009

    7 pagesAA
    AELF9H2G

    legacy

    4 pages363a
    XL14HALZ

    Accounts made up to Mar 29, 2008

    7 pagesAA
    A3IKG6XY

    legacy

    1 pages288c
    X7H0J0MQ

    legacy

    4 pages363a
    X6AO40GL

    legacy

    3 pages288a
    A3MPF058

    Accounts made up to Mar 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    Who are the officers of BMHL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Roy George
    57 St Lawrence Park
    NP16 6DP Chepstow
    Gwent
    Secretary
    57 St Lawrence Park
    NP16 6DP Chepstow
    Gwent
    British116788900001
    BURNS, Neil Anthony
    8 Ffordd Gwern
    St. Fagans
    CF5 6PB Cardiff
    Director
    8 Ffordd Gwern
    St. Fagans
    CF5 6PB Cardiff
    WalesBritishGroup Operations Director62596180004
    ELLIS, Roy George
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    Director
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    WalesBritishDirector161784490001
    KIRK, Richard Stanley, Mr.
    Palace Gardens Terrace
    W8 4RP London
    34
    United Kingdom
    Director
    Palace Gardens Terrace
    W8 4RP London
    34
    United Kingdom
    United KingdomBritishChief Executive54276260003
    AUSTIN, Howard Paul
    6 Hawthorne Way
    Shelley
    HD8 8JX Huddersfield
    West Yorkshire
    Secretary
    6 Hawthorne Way
    Shelley
    HD8 8JX Huddersfield
    West Yorkshire
    British63408700001
    FELLOWS, Jonathan
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    Secretary
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    BritishDirector Of Finance118296490001
    KILLICK, Mike David
    1 Fryth Wood
    NP16 6DU Chepstow
    Newport
    Secretary
    1 Fryth Wood
    NP16 6DU Chepstow
    Newport
    BritishFinancial Controller83828320001
    WALKER, David Anthony
    The Knowles Grimescar Road
    Fixby
    HD2 2EB Huddersfield
    West Yorkshire
    Secretary
    The Knowles Grimescar Road
    Fixby
    HD2 2EB Huddersfield
    West Yorkshire
    British32549000002
    WARDEN, John Henderson
    Fairfield
    Silverdale Crescent
    S11 9JH Sheffield
    Secretary
    Fairfield
    Silverdale Crescent
    S11 9JH Sheffield
    British59501490001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    BRYANT, Keith Ralph
    Claremont
    Tidenham
    NP16 7JF Chepstow
    Director
    Claremont
    Tidenham
    NP16 7JF Chepstow
    United KingdomBritishFinance Director54831150003
    BULLAS, Steven Robert
    87
    Brockholes Lane, Brockholes
    HD9 7EB Holmfirth
    Rockleigh
    Yorkshire
    Director
    87
    Brockholes Lane, Brockholes
    HD9 7EB Holmfirth
    Rockleigh
    Yorkshire
    EnglandBritishChief Executive96918430003
    CHIMA, Gurchait Singh
    Norwood View 29 Norwood Park
    HD2 2DU Huddersfield
    West Yorkshire
    Director
    Norwood View 29 Norwood Park
    HD2 2DU Huddersfield
    West Yorkshire
    BritishClothing Retailer14031160001
    CHIMA, Gurnaik Singh
    Four Winds 61 Church Lane
    South Crosland
    HD4 7DD Huddersfield
    West Yorkshire
    Director
    Four Winds 61 Church Lane
    South Crosland
    HD4 7DD Huddersfield
    West Yorkshire
    BritishClothing Retailer7655680001
    FELLOWS, Jonathan
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    Director
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    EnglandBritishDirector Of Finance118296490001
    KILLICK, Michael David
    1 Fryth Wood
    NP16 6DU Chepstow
    Monmouthshire
    Director
    1 Fryth Wood
    NP16 6DU Chepstow
    Monmouthshire
    WalesBritishDirector75927820002
    LEE, Paul Anthony
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    United KingdomBritishSolicitor4668760001
    RUBIN, Janet Catherine Mary
    11 Blakesley Avenue
    W5 2DN London
    Director
    11 Blakesley Avenue
    W5 2DN London
    United KingdomBritishH R Director50127880001
    SCOTT, Ronald David
    Huby Manor
    Crag Lane
    LS17 0BW Huby
    West Yorkshire
    Director
    Huby Manor
    Crag Lane
    LS17 0BW Huby
    West Yorkshire
    EnglandBritishDirector114963930001
    WALKER, David Anthony
    12 Greenhead Road
    HD1 4EN Huddersfield
    West Yorkshire
    Director
    12 Greenhead Road
    HD1 4EN Huddersfield
    West Yorkshire
    BritishChartered Accountant32549000001
    WILLIAMS, Ian Malcolm
    Victoria Springs
    HO9 2NB Holmfirth
    16
    West Yorkshire
    Director
    Victoria Springs
    HO9 2NB Holmfirth
    16
    West Yorkshire
    United KingdomBritishRetail Operations Director129501260001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Does BMHL REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 23, 2006
    Delivered On Jan 31, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in the non-consent mortgaged property the additional property the tangible moveable property the accounts the intellectual property the charged intellectual property any goodwill and rights in relation to the uncalled capital the investments the shares and all dividends. By way of floating charge all assets and undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • Goldman Sachs Credit Partners L.P. as Security Trustees for and on Behalf of the Securedparties
    Transactions
    • Jan 31, 2006Registration of a charge (395)
    Debenture
    Created On Aug 13, 2002
    Delivered On Aug 15, 2002
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Aug 15, 2002Registration of a charge (395)
    • Feb 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 06, 2001
    Delivered On Jul 18, 2001
    Satisfied
    Amount secured
    All money and liabilities now or hereafter due owing or incurred to the secured parties (or any of them) by the company and bon marche group limited, bon marche limited, hilton fashions limited and inhoco 336 limited in whatsoever manner
    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
    • The Governor and Company of the Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jul 18, 2001Registration of a charge (395)
    • Aug 27, 2002Statement of satisfaction of a charge in full or part (403a)
    A composite guarantee and debenture
    Created On Jul 06, 2001
    Delivered On Jul 11, 2001
    Satisfied
    Amount secured
    All monies obligations and liabilities for the time being due owing or incurred by the company to the security trustee, the beneficiaries or any of them under or in connection with the loan note instrument and the guarantee and indemnity of each of the company, bon marche limited, inhoco 336 limited and hilton fashions limited as contained in the deed
    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
    • The Four Winds Trust Whose Trustee is Orbis Trustees (Jersey) Limited
    Transactions
    • Jul 11, 2001Registration of a charge (395)
    • Aug 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 29, 1999
    Delivered On May 05, 1999
    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
    • Girobank PLC
    Transactions
    • May 05, 1999Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 09, 1999
    Delivered On Apr 17, 1999
    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
    • Midland Bank PLC
    Transactions
    • Apr 17, 1999Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 18, 1996
    Delivered On Nov 01, 1996
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 01, 1996Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)

    Does BMHL REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2012Commencement of winding up
    Feb 15, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    David John Standish
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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