BMGL REALISATIONS LIMITED

BMGL REALISATIONS LIMITED

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

    Company NameBMGL REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04172055
    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 BMGL REALISATIONS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BMGL REALISATIONS LIMITED located?

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

    What were the previous names of BMGL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BON MARCHE GROUP LIMITEDMar 05, 2001Mar 05, 2001

    What are the latest accounts for BMGL REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 03, 2010

    What are the latest filings for BMGL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

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

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 09, 2012

    LRESEX

    Annual return made up to Mar 05, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2012

    Statement of capital on Apr 02, 2012

    • Capital: GBP 50,000
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 31, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Roy George Ellis as a director

    2 pagesAP01

    Termination of appointment of Michael Killick as a director

    1 pagesTM01

    Annual return made up to Mar 05, 2011 with full list of shareholders

    7 pagesAR01

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

    7 pagesAA

    Registered office address changed from C/O the Peacock Group Atlantic House Tyndall Street Cardiff CF10 4PS on Aug 31, 2010

    1 pagesAD01

    Annual return made up to Mar 05, 2010 with full list of shareholders

    6 pagesAR01

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

    7 pagesAA

    legacy

    4 pages363a

    Accounts made up to Mar 29, 2008

    7 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages288a

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2007

    5 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages287

    Who are the officers of BMGL 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
    WalesBritish62596180004
    ELLIS, Roy George
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    Director
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    WalesBritish161784490001
    KIRK, Richard Stanley, Mr.
    Palace Gardens Terrace
    W8 4RP London
    34
    United Kingdom
    Director
    Palace Gardens Terrace
    W8 4RP London
    34
    United Kingdom
    United KingdomBritish54276260003
    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
    British118296490001
    GREEN, Lynn Maria
    9 Wentworth Court
    HD6 3XD Brighouse
    West Yorkshire
    Secretary
    9 Wentworth Court
    HD6 3XD Brighouse
    West Yorkshire
    British65529350001
    KILLICK, Mike David
    1 Fryth Wood
    NP16 6DU Chepstow
    Newport
    Secretary
    1 Fryth Wood
    NP16 6DU Chepstow
    Newport
    British83828320001
    CHETTLEBURGHS SECRETARIAL LTD
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Nominee Secretary
    20 Holywell Row
    EC2A 4XH London
    Temple House
    900021480001
    ADVANI, Mark
    15 Cotton Close
    Millers Quay
    DE13 7BF Alrewas
    Staffordshire
    Director
    15 Cotton Close
    Millers Quay
    DE13 7BF Alrewas
    Staffordshire
    United KingdomBritish86862950001
    BRYANT, Keith Ralph
    Claremont
    Tidenham
    NP16 7JF Chepstow
    Director
    Claremont
    Tidenham
    NP16 7JF Chepstow
    United KingdomBritish54831150003
    BULLAS, Steven Robert
    87
    Brockholes Lane, Brockholes
    HD9 7EB Holmfirth
    Rockleigh
    Yorkshire
    Director
    87
    Brockholes Lane, Brockholes
    HD9 7EB Holmfirth
    Rockleigh
    Yorkshire
    EnglandBritish96918430003
    CHIMA, Gurchait Singh
    Norwood View 29 Norwood Park
    HD2 2DU Huddersfield
    West Yorkshire
    Director
    Norwood View 29 Norwood Park
    HD2 2DU Huddersfield
    West Yorkshire
    British14031160001
    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
    British7655680001
    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
    EnglandBritish118296490001
    KILLICK, Michael David
    1 Fryth Wood
    NP16 6DU Chepstow
    Monmouthshire
    Director
    1 Fryth Wood
    NP16 6DU Chepstow
    Monmouthshire
    WalesBritish75927820002
    RUBIN, Janet Catherine Mary
    11 Blakesley Avenue
    W5 2DN London
    Director
    11 Blakesley Avenue
    W5 2DN London
    United KingdomBritish50127880001
    TAYLOR CLAGUE, Albert Clive
    Swindon Hill
    Swindon Lane, Kirkby Overblow
    HG3 1HJ Harrogate
    North Yorkshire
    Director
    Swindon Hill
    Swindon Lane, Kirkby Overblow
    HG3 1HJ Harrogate
    North Yorkshire
    British83048220001
    WALKER, David Anthony
    The Knowles Grimescar Road
    Fixby
    HD2 2EB Huddersfield
    West Yorkshire
    Director
    The Knowles Grimescar Road
    Fixby
    HD2 2EB Huddersfield
    West Yorkshire
    EnglandBritish32549000002
    WILLIAMS, Ian Malcolm
    Victoria Springs
    HO9 2NB Holmfirth
    16
    West Yorkshire
    Director
    Victoria Springs
    HO9 2NB Holmfirth
    16
    West Yorkshire
    United KingdomBritish129501260001

    Does BMGL 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 holdings 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 bon marche holdings limited, 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)

    Does BMGL REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2012Commencement of winding up
    Feb 19, 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

    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