BAS (2016) REALISATIONS LIMITED

BAS (2016) REALISATIONS LIMITED

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

    Company NameBAS (2016) REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07024697
    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 BAS (2016) REALISATIONS LIMITED?

    • Forging, pressing, stamping and roll-forming of metal; powder metallurgy (25500) / Manufacturing

    Where is BAS (2016) REALISATIONS LIMITED located?

    Registered Office Address
    Sanderling House Springbrook Lane
    Earlswood
    B94 5SG Solihull
    Undeliverable Registered Office AddressNo

    What were the previous names of BAS (2016) REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAYLIS AUTOMOTIVE (SMETHWICK) LIMITEDDec 04, 2009Dec 04, 2009
    NAMEVALLEY LIMITEDSep 21, 2009Sep 21, 2009

    What are the latest accounts for BAS (2016) REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What are the latest filings for BAS (2016) REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 29, 2021

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 29, 2020

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 29, 2019

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 29, 2018

    13 pagesLIQ03

    Administrator's progress report to Jan 30, 2017

    11 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    13 pages2.34B

    Administrator's progress report to Sep 30, 2016

    11 pages2.24B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    36 pages2.17B

    Statement of affairs with form 2.14B

    35 pages2.16B

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Other company business 16/03/2016
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Other company business 16/03/2016
    RES13

    Registered office address changed from Units 10-13 Spring Road Smethwick West Midlands B66 1PF to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on Apr 21, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Certificate of change of name

    Company name changed baylis automotive (smethwick) LIMITED\certificate issued on 17/03/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 17, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 16, 2016

    RES15

    Satisfaction of charge 070246970005 in full

    1 pagesMR04

    Satisfaction of charge 070246970006 in full

    1 pagesMR04

    Satisfaction of charge 070246970003 in full

    1 pagesMR04

    Registration of charge 070246970007, created on Mar 11, 2016

    40 pagesMR01

    Auditor's resignation

    1 pagesAUD

    Registration of charge 070246970006, created on Nov 18, 2015

    38 pagesMR01

    Full accounts made up to Jan 31, 2015

    21 pagesAA

    Who are the officers of BAS (2016) REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUCAS, John Sidney
    Springbrook Lane
    Earlswood
    B94 5SG Solihull
    Sanderling House
    Secretary
    Springbrook Lane
    Earlswood
    B94 5SG Solihull
    Sanderling House
    British148827540001
    DESAI, Rajesh
    Springbrook Lane
    Earlswood
    B94 5SG Solihull
    Sanderling House
    Director
    Springbrook Lane
    Earlswood
    B94 5SG Solihull
    Sanderling House
    EnglandBritish72492200002
    LUCAS, John Sidney
    Springbrook Lane
    Earlswood
    B94 5SG Solihull
    Sanderling House
    Director
    Springbrook Lane
    Earlswood
    B94 5SG Solihull
    Sanderling House
    EnglandBritish14635910004
    HARBER, Neil Trevor
    Streetsbrook Road
    B91 1RE Solihull
    417
    West Midlands
    United Kingdom
    Secretary
    Streetsbrook Road
    B91 1RE Solihull
    417
    West Midlands
    United Kingdom
    147462260001
    LONDON LAW SECRETARIAL LIMITED
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    England
    Secretary
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    England
    140911510001
    COWDRY, John Jeremy Arthur
    12 Compton Road
    Wimbledon
    SW19 7QD London
    The Old Exchange
    England
    Director
    12 Compton Road
    Wimbledon
    SW19 7QD London
    The Old Exchange
    England
    United KingdomEnglish146104130001
    DESAI, Rajesh
    Spring Road
    B661PF Smethwick
    Units 10-13
    West Midlands
    Director
    Spring Road
    B661PF Smethwick
    Units 10-13
    West Midlands
    EnglandBritish72492200002
    POYNER, Anthony James
    Spring Road
    B66 1PF Smethwick
    Units 10 To 13
    West Midlands
    Director
    Spring Road
    B66 1PF Smethwick
    Units 10 To 13
    West Midlands
    EnglandBritish148765760001

    Does BAS (2016) REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 11, 2016
    Delivered On Mar 16, 2016
    Outstanding
    Brief description
    As continuing security for the payment and discharge of the secured liabilities a fixed charge over all future interests of the borrower not effectively mortgaged or charged in or over freehold or leasehold property and a fixed charge over all intellectual property.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Venture Capital (Europe) Limited
    Transactions
    • Mar 16, 2016Registration of a charge (MR01)
    A registered charge
    Created On Nov 18, 2015
    Delivered On Nov 24, 2015
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Leumi Abl LTD
    Transactions
    • Nov 24, 2015Registration of a charge (MR01)
    • Mar 16, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 11, 2013
    Delivered On Jul 16, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 16, 2013Registration of a charge (MR01)
    • Mar 16, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 21, 2013
    Delivered On Jun 26, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance LTD
    Transactions
    • Jun 26, 2013Registration of a charge (MR01)
    • Aug 12, 2013Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 21, 2013
    Delivered On Jun 26, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance LTD
    Transactions
    • Jun 26, 2013Registration of a charge (MR01)
    • Mar 16, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 07, 2010
    Delivered On Jan 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Hunt & Rogers Limited
    Transactions
    • Jan 08, 2010Registration of a charge (MG01)
    • Dec 03, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 16, 2009
    Delivered On Dec 24, 2009
    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
    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
    • Absolute Invoice Finance LTD
    Transactions
    • Dec 24, 2009Registration of a charge (MG01)
    • Oct 14, 2013Satisfaction of a charge (MR04)

    Does BAS (2016) REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 01, 2016Administration started
    Jan 30, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Fender
    Sanderlings
    Sanderling House
    B94 5SG Springbrook Lane
    Earlswood Solihull
    practitioner
    Sanderlings
    Sanderling House
    B94 5SG Springbrook Lane
    Earlswood Solihull
    2
    DateType
    Jan 30, 2017Commencement of winding up
    Aug 24, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Fender
    Sanderlings
    Sanderling House
    B94 5SG Springbrook Lane
    Earlswood Solihull
    proposed liquidator
    Sanderlings
    Sanderling House
    B94 5SG Springbrook Lane
    Earlswood Solihull

    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