BWI REALISATIONS 2012 LIMITED

BWI REALISATIONS 2012 LIMITED

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

    Company NameBWI REALISATIONS 2012 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04325200
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BWI REALISATIONS 2012 LIMITED?

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

    Where is BWI REALISATIONS 2012 LIMITED located?

    Registered Office Address
    Stanley House Park Lane
    Castle Vale
    Birmingham
    B356lj
    Undeliverable Registered Office AddressNo

    What were the previous names of BWI REALISATIONS 2012 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BWI REALISATION 2012 LIMITEDFeb 27, 2012Feb 27, 2012
    BETTERWARE INVESTMENT LIMITEDJan 21, 2002Jan 21, 2002
    HALLCO 685 LIMITEDNov 20, 2001Nov 20, 2001

    What are the latest accounts for BWI REALISATIONS 2012 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2011

    What are the latest filings for BWI REALISATIONS 2012 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed bwi realisation 2012 LIMITED\certificate issued on 27/02/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 27, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 24, 2012

    RES15

    Certificate of change of name

    Company name changed betterware investment LIMITED\certificate issued on 27/02/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 27, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 24, 2012

    RES15

    Annual return made up to Nov 20, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2011

    Statement of capital on Dec 15, 2011

    • Capital: GBP 1,246,000
    SH01

    Group of companies' accounts made up to Jan 01, 2011

    28 pagesAA

    legacy

    5 pagesMG01

    Annual return made up to Nov 20, 2010 with full list of shareholders

    6 pagesAR01

    Group of companies' accounts made up to Jan 02, 2010

    34 pagesAA

    Appointment of Mr Andrew Cohen as a director

    2 pagesAP01

    Termination of appointment of Francis Wolfe as a director

    1 pagesTM01

    Annual return made up to Nov 20, 2009 with full list of shareholders

    8 pagesAR01

    Director's details changed for Francis Kenneth Wolfe on Nov 20, 2009

    2 pagesCH01

    Director's details changed for Mr Carl Harvey on Nov 20, 2009

    2 pagesCH01

    Director's details changed for Robert Anthony Way on Nov 20, 2009

    2 pagesCH01

    Group of companies' accounts made up to Dec 27, 2008

    35 pagesAA

    Resolutions

    Resolutions
    71 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pages288a

    legacy

    6 pages363a

    Group of companies' accounts made up to Dec 29, 2007

    34 pagesAA

    Resolutions

    Resolutions
    66 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    legacy

    1 pages288c

    legacy

    5 pages363a

    Group of companies' accounts made up to Dec 30, 2006

    30 pagesAA

    Who are the officers of BWI REALISATIONS 2012 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAY, Robert Anthony
    Vogel Veide
    Poolhead Lane, Tanworth-In-Arden
    B94 5EH Solihull
    West Midlands
    Secretary
    Vogel Veide
    Poolhead Lane, Tanworth-In-Arden
    B94 5EH Solihull
    West Midlands
    British78274090003
    COHEN, Andrew Lynton
    Stanley House Park Lane
    Castle Vale
    Birmingham
    B356lj
    Director
    Stanley House Park Lane
    Castle Vale
    Birmingham
    B356lj
    EnglandBritish42932980002
    HARVEY, Carl Anthony
    Stanley House Park Lane
    Castle Vale
    Birmingham
    B356lj
    Director
    Stanley House Park Lane
    Castle Vale
    Birmingham
    B356lj
    EnglandBritish119807540001
    WAY, Robert Anthony
    Stanley House Park Lane
    Castle Vale
    Birmingham
    B356lj
    Director
    Stanley House Park Lane
    Castle Vale
    Birmingham
    B356lj
    United KingdomBritish78274090003
    WALTERS, Simon Howard
    50 Flower Lane
    Mill Hill
    NW7 2JL London
    Secretary
    50 Flower Lane
    Mill Hill
    NW7 2JL London
    British65027430004
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    COHEN, Andrew Lynton
    Wood Hall
    Wood Hall Lane, Shenley
    WD7 9AY Radlett
    Hertfordshire
    Director
    Wood Hall
    Wood Hall Lane, Shenley
    WD7 9AY Radlett
    Hertfordshire
    EnglandBritish42932980002
    DOUGHTY, John Francis
    Snapes Heights Barn
    Oakmere Avenue, Withnell
    PR6 8AX Chorley
    Lancashire
    Director
    Snapes Heights Barn
    Oakmere Avenue, Withnell
    PR6 8AX Chorley
    Lancashire
    EnglandBritish47278940003
    GOODWIN, Andrew
    12 Tower Wharf
    281 Tooley Street
    SE1 2LA London
    Director
    12 Tower Wharf
    281 Tooley Street
    SE1 2LA London
    United KingdomBritish66091370002
    GWILLIAM, Vincent Mitchell Lovell
    20 Flanchford Road
    Stamford Brook
    W12 9ND London
    Director
    20 Flanchford Road
    Stamford Brook
    W12 9ND London
    British26448890001
    HUGHES, Jonathan Raoul
    4 Sudbrooke Road
    SW12 8TG London
    Director
    4 Sudbrooke Road
    SW12 8TG London
    British61123800001
    JENKINS, Robert Ian
    Darbyns Brook
    Littleford Lane
    GU5 0RH Shamley Green
    Guildford Surrey
    Director
    Darbyns Brook
    Littleford Lane
    GU5 0RH Shamley Green
    Guildford Surrey
    United KingdomBritish36230590002
    LEWIS, Julian Anthony
    Brim Hill
    N2 0HA London
    69
    Director
    Brim Hill
    N2 0HA London
    69
    EnglandBritish16198100001
    RYAN, Michael Patrick
    14 Picton Way
    Caversham
    RG4 8NJ Reading
    Berkshire
    Director
    14 Picton Way
    Caversham
    RG4 8NJ Reading
    Berkshire
    United KingdomBritish99393180001
    WALTERS, Simon Howard
    50 Flower Lane
    Mill Hill
    NW7 2JL London
    Director
    50 Flower Lane
    Mill Hill
    NW7 2JL London
    EnglandBritish65027430004
    WOLFE, Francis Kenneth
    Stanley House Park Lane
    Castle Vale
    Birmingham
    B356lj
    Director
    Stanley House Park Lane
    Castle Vale
    Birmingham
    B356lj
    UsaAmerican80493130003
    WOLFE, Francis Kenneth
    Cedar Mansions
    619 Warwick Road
    B91 1AP Solihull
    Director
    Cedar Mansions
    619 Warwick Road
    B91 1AP Solihull
    American80493130002
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001

    Does BWI REALISATIONS 2012 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge over bank account
    Created On Apr 19, 2011
    Delivered On Apr 28, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the chargor to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge all rights title and interest in and to the deposit being all amounts now or in the future standing to the credit of the account 40517321 together with accrued interest including all right to repayment of such sums see image for full details.
    Persons Entitled
    • Andrew Cohen
    Transactions
    • Apr 28, 2011Registration of a charge (MG01)
    Debenture
    Created On Nov 21, 2002
    Delivered On Dec 05, 2002
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 05, 2002Registration of a charge (395)
    Guarantee and debenture between the chargor, betterware birmingham limited and credit suisse first boston
    Created On Jan 21, 2002
    Delivered On Jan 25, 2002
    Satisfied
    Amount secured
    All moneys obligations and liabilities due owing or incurred by the chargor or by any other charging company and any other company 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
    • Credit Suisse First Boston(As Security Agent for the Beneficiaries (as Defined))
    Transactions
    • Jan 25, 2002Registration of a charge (395)
    • Dec 18, 2002Statement of satisfaction of a charge in full or part (403a)

    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