BMHL REALISATIONS 2016 LIMITED

BMHL REALISATIONS 2016 LIMITED

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

    Company NameBMHL REALISATIONS 2016 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03977289
    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 2016 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BMHL REALISATIONS 2016 LIMITED located?

    Registered Office Address
    Four
    Brindley Place
    B1 2HZ Birmingham
    Westmidlands
    Undeliverable Registered Office AddressNo

    What were the previous names of BMHL REALISATIONS 2016 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERNARD MATTHEWS HOLDINGS LIMITEDApr 02, 2001Apr 02, 2001
    BERNARD MATTHEWS LIMITEDFeb 22, 2001Feb 22, 2001
    BERNARD MATTHEWS HOLDINGS PLCOct 24, 2000Oct 24, 2000
    LEGISLATOR 1473 LIMITEDApr 20, 2000Apr 20, 2000

    What are the latest accounts for BMHL REALISATIONS 2016 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 28, 2015

    What are the latest filings for BMHL REALISATIONS 2016 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    24 pagesAM23

    Termination of appointment of Zaliha Williamson as a director on Jun 30, 2017

    1 pagesTM01

    Termination of appointment of Robert Burnett as a director on Jun 30, 2017

    1 pagesTM01

    Administrator's progress report to Mar 19, 2017

    20 pages2.24B

    Statement of affairs with form 2.14B

    5 pages2.16B

    Notice of deemed approval of proposals

    43 pagesF2.18

    Statement of administrator's proposal

    44 pages2.17B

    Registered office address changed from Great Witchingham Hall Great Witchingham Norwich NR9 5QD to Four Brindley Place Birmingham Westmidlands B1 2HZ on Oct 04, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 18, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Yvonne Catherine Mary Goldingham as a secretary on Aug 18, 2016

    1 pagesTM02

    Annual return made up to May 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 13,234,452.99489
    SH01

    Current accounting period extended from Jun 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Termination of appointment of David John Joll as a director on Apr 06, 2016

    1 pagesTM01

    Appointment of Mr Alan Rae Dalziel Jamieson as a director on Mar 29, 2016

    2 pagesAP01

    Group of companies' accounts made up to Jun 28, 2015

    38 pagesAA

    Registration of charge 039772890008, created on Aug 28, 2015

    81 pagesMR01

    Annual return made up to May 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 13,234,452.99489
    SH01

    Registered office address changed from Bernard Matthews Ltd Great Witchingham Hall Norwich Norfolk NR9 5QD to Great Witchingham Hall Great Witchingham Norwich NR9 5QD on Jun 17, 2015

    1 pagesAD01

    Group of companies' accounts made up to Jun 29, 2014

    38 pagesAA

    Appointment of Mr Robert Burnett as a director

    2 pagesAP01

    Annual return made up to May 24, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 13,234,452.99489
    SH01

    Appointment of Mrs Zaliha Williamson as a director

    2 pagesAP01

    Who are the officers of BMHL REALISATIONS 2016 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMIESON, Alan Rae Dalziel
    Brindley Place
    B1 2HZ Birmingham
    Four
    Westmidlands
    Director
    Brindley Place
    B1 2HZ Birmingham
    Four
    Westmidlands
    EnglandBritish31138330004
    GOLDINGHAM, Yvonne Catherine Mary
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    England
    Secretary
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    England
    172058450001
    GOLDINGHAM, Yvonne Catherine Mary
    Bernard Matthews Ltd
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    Secretary
    Bernard Matthews Ltd
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    170469160001
    HARRISON, Neil Charles
    Bramley House
    The Loke Cringleford
    NR4 6XA Norwich
    Norfolk
    Secretary
    Bramley House
    The Loke Cringleford
    NR4 6XA Norwich
    Norfolk
    British111081410001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Nominee Secretary
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    British900008180001
    REGER, David Michael
    Bernard Matthews Ltd
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    Secretary
    Bernard Matthews Ltd
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    171032740001
    REGER, David Michael
    Bernard Matthews Ltd
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    Secretary
    Bernard Matthews Ltd
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    British151343430001
    AMERIGO, Lee Robert
    74a Gloucester Street
    NR2 2DY Norwich
    Nominee Director
    74a Gloucester Street
    NR2 2DY Norwich
    British900020250001
    BARTRAM, Noel Frederick
    Bernard Matthews Ltd
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    Director
    Bernard Matthews Ltd
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    EnglandBritish37442010003
    BURNETT, Robert
    Brindley Place
    B1 2HZ Birmingham
    Four
    Westmidlands
    Director
    Brindley Place
    B1 2HZ Birmingham
    Four
    Westmidlands
    ScotlandBritish86190250002
    CLAUSSEN, Carolyn Dawn
    Bernard Matthews Ltd
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    Director
    Bernard Matthews Ltd
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    United KingdomBritish107828530001
    CROSS, Neil Earl, Doctor
    2 The Heights, Brooklands
    KT13 0NY Weybridge
    Surrey
    Director
    2 The Heights, Brooklands
    KT13 0NY Weybridge
    Surrey
    British7308500007
    DALLA MURA, Bart Wallace
    Epwell Grounds
    OX15 6HF Banbury
    Oxfordshire
    Director
    Epwell Grounds
    OX15 6HF Banbury
    Oxfordshire
    EnglandBritish113217530001
    ELGERSHUIZEN, George Frederick Bernard
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    United Kingdom
    Director
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    United Kingdom
    The NetherlandsDutch160594860001
    HARRISON, Neil Charles
    Bramley House
    The Loke Cringleford
    NR4 6XA Norwich
    Norfolk
    Director
    Bramley House
    The Loke Cringleford
    NR4 6XA Norwich
    Norfolk
    United KingdomBritish111081410001
    JOLL, David John
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    England
    Director
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    England
    United KingdomBritish178372710001
    JOLL, David John
    Irmingland Hall
    Corpusty
    NR11 6QF Holt
    Norfolk
    Director
    Irmingland Hall
    Corpusty
    NR11 6QF Holt
    Norfolk
    United KingdomBritish178372710001
    LUNN, George Michael
    Bernard Matthews Ltd
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    Director
    Bernard Matthews Ltd
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    United KingdomBritish194960002
    MATTHEWS, Bernard Trevor
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    Director
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    United KingdomBritish10918210001
    MATTHEWS, Joyce Kathleen
    Bernard Matthews Ltd
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    Director
    Bernard Matthews Ltd
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    EnglandBritish160594930001
    MATTHEWS, Joyce Kathleen
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    United Kingdom
    Director
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    United Kingdom
    EnglandBritish160594930001
    MCCALL, David Slesser
    Bernard Matthews Ltd
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    Director
    Bernard Matthews Ltd
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    United KingdomBritish60326440001
    MEARS, Robert Michael
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    England
    Director
    Great Witchingham Hall
    NR9 5QD Norwich
    Norfolk
    England
    EnglandBritish136995510002
    NEWTON, David Alexander
    Falcon House
    Mellis
    IP23 8DS Eye
    Suffolk
    Director
    Falcon House
    Mellis
    IP23 8DS Eye
    Suffolk
    British81588700001
    PICKERSGILL, Dominic James
    72 Stafford Street
    NR2 3BG Norwich
    Norfolk
    Director
    72 Stafford Street
    NR2 3BG Norwich
    Norfolk
    British60834690001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Nominee Director
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    British900008180001
    SIMPSON, Andrew John
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    England
    Director
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    England
    EnglandBritish105165150001
    WILLIAMSON, Zaliha
    Brindley Place
    B1 2HZ Birmingham
    Four
    Westmidlands
    Director
    Brindley Place
    B1 2HZ Birmingham
    Four
    Westmidlands
    EnglandBritish323983980001

    Does BMHL REALISATIONS 2016 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 28, 2015
    Delivered On Sep 03, 2015
    Outstanding
    Brief description
    As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of bernard matthews holdings limited.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rutland Partners LLP as Security Trustee
    Transactions
    • Sep 03, 2015Registration of a charge (MR01)
    A registered charge
    Created On Aug 30, 2013
    Delivered On Sep 05, 2013
    Outstanding
    Brief description
    As more particularly described in clause 3 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of bernard matthews holdings limited.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rutland Partners LLP as Security Trustee
    Transactions
    • Sep 05, 2013Registration of a charge (MR01)
    Deed of amendment and accession
    Created On Jan 20, 2011
    Delivered On Feb 03, 2011
    Outstanding
    Amount secured
    All monies due or to become due up to a liability of £12,500,000 from the company to bernard matthews pensions fund
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Feb 03, 2011Registration of a charge (MG01)
    Security over cash deposits
    Created On Jun 11, 2007
    Delivered On Jun 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit in the account presently being £2,054,891. see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 19, 2007Registration of a charge (395)
    • Apr 26, 2013Satisfaction of a charge (MR04)
    Deed of debenture
    Created On Jun 11, 2007
    Delivered On Jun 21, 2007
    Outstanding
    Amount secured
    The first ranking secured liabilities and the second ranking secured liabilities under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please R. 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
    • Burdale Financial Limited
    Transactions
    • Jun 21, 2007Registration of a charge (395)
    Debenture
    Created On Dec 05, 2006
    Delivered On Dec 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to the chargee on any account whatsoever 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
    • De Lage Landen Ireland Company
    Transactions
    • Dec 15, 2006Registration of a charge (395)
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Dec 05, 2006
    Delivered On Dec 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to any secured creditor on any account whatsoever 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 (In Its Capacity as Security Agent)
    Transactions
    • Dec 08, 2006Registration of a charge (395)
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    A security agreement
    Created On Oct 25, 2000
    Delivered On Nov 13, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the obligor (as defined) to any finance party (as defined) under each finance document (as defined)
    Short particulars
    By way of first fixed charge all plant and machinery any plant or machinery, charged shares and their related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC (The "Agent")
    Transactions
    • Nov 13, 2000Registration of a charge (395)
    • May 16, 2003Statement of satisfaction of a charge in full or part (403a)

    Does BMHL REALISATIONS 2016 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2016Administration started
    Oct 30, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul James Meadows
    4 Brindley Place
    B1 2HZ Birmingham
    practitioner
    4 Brindley Place
    B1 2HZ Birmingham
    Richard Michael Hawes
    5 Callaghan Square
    CF10 5BT Cardiff
    practitioner
    5 Callaghan Square
    CF10 5BT Cardiff
    Daniel Francis Butters
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    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