BB&EA REALISATIONS LIMITED

BB&EA REALISATIONS LIMITED

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

    Company NameBB&EA REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03477666
    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 BB&EA REALISATIONS LIMITED?

    • (7415) /

    Where is BB&EA REALISATIONS LIMITED located?

    Registered Office Address
    New Chartford House
    Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BB&EA REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    3477666 LIMITEDApr 15, 2010Apr 15, 2010
    CLAIMMETAL LIMITEDDec 08, 1997Dec 08, 1997

    What are the latest accounts for BB&EA REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for BB&EA REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 30, 2012

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Mar 18, 2012

    5 pages4.68

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB on May 20, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    2 pagesLQ02

    Certificate of change of name

    Company name changed 3477666 LIMITED\certificate issued on 29/04/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 25, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 25, 2010

    RES15

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Restoration by order of the court

    4 pagesAC92

    legacy

    1 pagesLIQ

    Receiver's abstract of receipts and payments

    2 pages3.6

    Liquidators' statement of receipts and payments

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Receiver's abstract of receipts and payments

    2 pages3.6

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Receiver's abstract of receipts and payments

    2 pages3.6

    Liquidators' statement of receipts and payments

    5 pages4.68

    Receiver's abstract of receipts and payments

    2 pages3.6

    Statement of affairs

    5 pages4.20

    Who are the officers of BB&EA REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVELL NOMINEES LIMITED
    Lovell House
    616 Chiswick High Road
    W4 5RX London
    Secretary
    Lovell House
    616 Chiswick High Road
    W4 5RX London
    41291250002
    MCARTHUR, Alexander Nigel
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    BritishChartered Accountant1571200002
    SINCLAIR, Stuart George Hammond
    Kimble Lodge Holly Lane
    Silchester
    RG7 2NA Reading
    Berkshire
    Secretary
    Kimble Lodge Holly Lane
    Silchester
    RG7 2NA Reading
    Berkshire
    British4109700001
    WEST, Peter Edgar James
    20 Anglesey Mead
    SN15 3UB Chippenham
    Wiltshire
    Secretary
    20 Anglesey Mead
    SN15 3UB Chippenham
    Wiltshire
    BritishAccountant10795080001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRASSINGTON, Jeremy Guy
    Selacourt Heathfield Close
    GU22 7JQ Woking
    Surrey
    Director
    Selacourt Heathfield Close
    GU22 7JQ Woking
    Surrey
    United KingdomBritishFinancier143432330001
    FEAST, Roger
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Director
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    BritishExecutive66800550001
    PELHAM, Michael Leslie
    Highfield Vicarage Road
    RG9 1HU Henley On Thames
    Oxon
    Director
    Highfield Vicarage Road
    RG9 1HU Henley On Thames
    Oxon
    BritishDirector3576830001
    SELLARS, Paul
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    Director
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    EnglandBritishFinance Director50761250001
    SINCLAIR, Stuart George Hammond
    Kimble Lodge Holly Lane
    Silchester
    RG7 2NA Reading
    Berkshire
    Director
    Kimble Lodge Holly Lane
    Silchester
    RG7 2NA Reading
    Berkshire
    BritishCompany Director4109700001
    WEST, Peter Edgar James
    20 Anglesey Mead
    SN15 3UB Chippenham
    Wiltshire
    Director
    20 Anglesey Mead
    SN15 3UB Chippenham
    Wiltshire
    BritishAccountant10795080001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does BB&EA REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 11, 2000
    Delivered On Jan 12, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 63-65 london road sandy bedfordshire SG19 1DJ t/no.BD171704. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 12, 2000Registration of a charge (395)
    Debenture
    Created On Jan 11, 2000
    Delivered On Jan 12, 2000
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 12, 2000Registration of a charge (395)
    • Sep 19, 2001Appointment of a receiver or manager (405 (1))
    • 1May 07, 2010Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1
    Charge deed
    Created On Jan 21, 1999
    Delivered On Jan 27, 1999
    Outstanding
    Amount secured
    £2,461,546 and all other monies due or to become due from the company to the chargee under the terms of the deed
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital stocks shares other securities. See the mortgage charge document for full details.
    Persons Entitled
    • British Building & Engineering Appliances Limited
    Transactions
    • Jan 27, 1999Registration of a charge (395)
    • Dec 21, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 21, 1999Statement that part or whole of property from a floating charge has been released (403b)
    Guarantee & debenture
    Created On Apr 06, 1998
    Delivered On Apr 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or bb & ea limited 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1998Registration of a charge (395)
    • May 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 06, 1998
    Delivered On Apr 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    123-125 nathan way L.B. of woolwich t/n-SGL33432.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1998Registration of a charge (395)
    • May 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 06, 1998
    Delivered On Apr 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Blenheim industrial estate bennerley road bulwell nottinghamshire t/n-NT133280.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1998Registration of a charge (395)
    • Mar 06, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 06, 1998
    Delivered On Apr 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leabrook road tipton west midlands t/n-WM558011.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1998Registration of a charge (395)
    • Dec 21, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 06, 1998
    Delivered On Apr 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    63-65 london road sandy bedfordshire t/n-BD171704.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1998Registration of a charge (395)
    • May 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 06, 1998
    Delivered On Apr 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ellgreave street middleport burslem stoke on trent staffordshire t/n-SF313192.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1998Registration of a charge (395)
    • May 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 06, 1998
    Delivered On Apr 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    173 richardshaw lane pudsey leeds west yorkshire t/n-WYK512414.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1998Registration of a charge (395)
    • May 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 06, 1998
    Delivered On Apr 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Austin fields kings lynn norfolk t/nos NK120087 & NK125997.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1998Registration of a charge (395)
    • Mar 06, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 06, 1998
    Delivered On Apr 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bath road lower padworth near reading berkshire t/n-BK22551.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1998Registration of a charge (395)
    • Mar 06, 1999Statement of satisfaction of a charge in full or part (403a)

    Does BB&EA REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 11, 2000Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Gerard Anthony Friar
    24 Blythswood Square
    Glasgow
    G2 4QS
    practitioner
    24 Blythswood Square
    Glasgow
    G2 4QS
    Michael Vincent Mcloughlin
    Kpmg
    24 Blytheswood Square
    G2 3QS Glasgow
    practitioner
    Kpmg
    24 Blytheswood Square
    G2 3QS Glasgow
    2
    DateType
    May 04, 2004Commencement of winding up
    Sep 14, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Merchant Burton
    Ernst & Young
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ernst & Young
    Ten George Street
    EH2 2DZ Edinburgh
    Colin Peter Dempster
    Ernst & Young
    10 George Street
    Edinburgh
    Eh2 2dz
    practitioner
    Ernst & Young
    10 George Street
    Edinburgh
    Eh2 2dz
    Christopher Wood
    New Chartford House Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire
    practitioner
    New Chartford House Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire

    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