BL REALISATIONS (2008) LIMITED

BL REALISATIONS (2008) LIMITED

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

    Company NameBL REALISATIONS (2008) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03349815
    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 BL REALISATIONS (2008) LIMITED?

    • (7415) /

    Where is BL REALISATIONS (2008) LIMITED located?

    Registered Office Address
    PRICEWATERHOUSECOOPERS LLP
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BL REALISATIONS (2008) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BISON LIMITEDSep 22, 1997Sep 22, 1997
    DMWSL 199 LIMITEDApr 10, 1997Apr 10, 1997

    What are the latest accounts for BL REALISATIONS (2008) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for BL REALISATIONS (2008) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesLQ02

    Termination of appointment of Robert Lynam as a director

    2 pagesTM01

    Receiver's abstract of receipts and payments to Aug 06, 2010

    3 pages3.6

    Receiver's abstract of receipts and payments to Oct 21, 2009

    3 pages3.6

    Administrative Receiver's report

    87 pages3.10

    legacy

    1 pages287

    Certificate of change of name

    Company name changed bison LIMITED\certificate issued on 13/11/08
    2 pagesCERTNM

    legacy

    2 pages405(1)

    legacy

    22 pages363a

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Group of companies' accounts made up to Dec 31, 2006

    33 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    23 pages363a

    legacy

    4 pages288a

    Who are the officers of BL REALISATIONS (2008) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BRACEGIRDLE, Stephen James
    Well Lane
    NP16 6RA Llanvair Discded
    Village Farm Court
    South Monmouthshire
    Director
    Well Lane
    NP16 6RA Llanvair Discded
    Village Farm Court
    South Monmouthshire
    United KingdomBritish130013500001
    BURFORD, Christopher Stuart
    The Royd
    40 Duchy Road
    HG1 2ER Harrogate
    North Yorkshire
    Director
    The Royd
    40 Duchy Road
    HG1 2ER Harrogate
    North Yorkshire
    EnglandBritish78941130002
    MITCHELL, David
    Balgray
    66 Williams Way
    WD7 7HB Radlett
    Hertfordshire
    Director
    Balgray
    66 Williams Way
    WD7 7HB Radlett
    Hertfordshire
    United KingdomBritish92280130001
    RICHARDSON, Colin Charles
    29a Coventry Road
    CV34 5HN Warwick
    Warwickshire
    Director
    29a Coventry Road
    CV34 5HN Warwick
    Warwickshire
    EnglandBritish112531390001
    WRIGHT, Gordon Nicholson
    8 Mossway
    HP9 1TG Beaconsfield
    Buckinghamshire
    Secretary
    8 Mossway
    HP9 1TG Beaconsfield
    Buckinghamshire
    British38011750001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    CLUCAS, Alan Donald
    1 Cawthorpe Lodge
    Cawthorpe
    PE10 0AB Bourne
    Lincolnshire
    Director
    1 Cawthorpe Lodge
    Cawthorpe
    PE10 0AB Bourne
    Lincolnshire
    EnglandBritish44016220001
    COLLINS, Allan Frederick
    Oak Lodge
    Dauntsey Green
    SN15 4JE Chippenham
    Wiltshire
    Director
    Oak Lodge
    Dauntsey Green
    SN15 4JE Chippenham
    Wiltshire
    British8741460001
    HANKINSON, Derek William
    Vrieseplein 1a
    3311 Nk Dordrecht
    FOREIGN The Netherlands
    Director
    Vrieseplein 1a
    3311 Nk Dordrecht
    FOREIGN The Netherlands
    British822380005
    HOBBS, Ronald Robert Collins
    Blue Hills
    Yalding Hill
    ME18 6AN Yalding
    Kent
    Director
    Blue Hills
    Yalding Hill
    ME18 6AN Yalding
    Kent
    British9643470002
    HOLLIDAY, Peter David
    Dundry
    Water End Road Potten End
    HP4 2SG Berkhamsted
    Hertfordshire
    Director
    Dundry
    Water End Road Potten End
    HP4 2SG Berkhamsted
    Hertfordshire
    EnglandBritish78225380002
    LYNAM, Robert Iain
    Beech House
    9 Pendennis Road
    TN13 3JS Sevenoaks
    Kent
    Director
    Beech House
    9 Pendennis Road
    TN13 3JS Sevenoaks
    Kent
    United KingdomBritish1374130001
    MOORE, George Herbert
    4 Warwick Road
    W5 3XJ London
    Director
    4 Warwick Road
    W5 3XJ London
    British13761530001
    NEALE, Frank Leslie George
    Archway House 53 The Avenue
    WD17 4NU Watford
    Hertfordshire
    Director
    Archway House 53 The Avenue
    WD17 4NU Watford
    Hertfordshire
    EnglandBritish4554050001
    PAIRMAN, Lynda Annette
    Ballagawne Cottage Ballagawne Road
    Colby
    IM9 4AZ Castletown
    Isle Of Man
    Director
    Ballagawne Cottage Ballagawne Road
    Colby
    IM9 4AZ Castletown
    Isle Of Man
    British132910006
    ROBERTSON, Ian
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    Director
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    ScotlandBritish106197810002
    SCHRALE, Sybrand Doakele
    Munnikenheiweg 9
    4879 Ne Etten-Leur
    Netherlands
    Director
    Munnikenheiweg 9
    4879 Ne Etten-Leur
    Netherlands
    Dutch36217030004
    STORM, Ruth Ellen
    Penn House
    13 Rudall Crescent
    NW3 1RR London
    Director
    Penn House
    13 Rudall Crescent
    NW3 1RR London
    British Usa67764390003
    TREANOR, Terence Malcolm
    6 Mill End Lane
    Alrewas
    DE13 7BX Burton On Trent
    Staffordshire
    Director
    6 Mill End Lane
    Alrewas
    DE13 7BX Burton On Trent
    Staffordshire
    British822550002
    WRIGHT, Gordon Nicholson
    8 Mossway
    HP9 1TG Beaconsfield
    Buckinghamshire
    Director
    8 Mossway
    HP9 1TG Beaconsfield
    Buckinghamshire
    British38011750001
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Does BL REALISATIONS (2008) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 25, 1997
    Delivered On Oct 10, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the finance documents
    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 Scotlandas Security Trustee
    Transactions
    • Oct 10, 1997Registration of a charge (395)
    • Oct 24, 2008Appointment of a receiver or manager (405 (1))
    • 1Oct 04, 2010Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1

    Does BL REALISATIONS (2008) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Robert Jonathan Hunt
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    administrative receiver
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    Ian David Green
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham Street
    administrative receiver
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham Street

    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