BG1 REALISATIONS LIMITED

BG1 REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBG1 REALISATIONS LIMITED
    Company StatusInsolvency Proceedings
    Legal FormPrivate limited company
    Company Number 10061567
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BG1 REALISATIONS LIMITED?

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

    Where is BG1 REALISATIONS LIMITED located?

    Registered Office Address
    PRICEWATERHOUSECOOPERS LLP
    8th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BG1 REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELFIELD GROUP LIMITEDAug 21, 2017Aug 21, 2017
    PALMA TOPCO LIMITEDMar 14, 2016Mar 14, 2016

    What are the latest accounts for BG1 REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BG1 REALISATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 31, 2025
    Next Confirmation Statement DueNov 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2024
    OverdueYes

    What are the latest filings for BG1 REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of move from Administration to Dissolution

    30 pagesAM23

    Termination of appointment of Keven David Parker as a director on Jan 12, 2026

    1 pagesTM01

    Administrator's progress report

    57 pagesAM10

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    99 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Certificate of change of name

    Company name changed belfield group LIMITED\certificate issued on 20/02/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 20, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 11, 2025

    RES15

    Registered office address changed from C/O Belfield Furnishings Limited Hallam Fields Road Ilkeston DE7 4AZ England to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Feb 17, 2025

    3 pagesAD01

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Registration of charge 100615670009, created on Aug 29, 2024

    36 pagesMR01

    Registration of charge 100615670008, created on Aug 08, 2024

    72 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Registration of charge 100615670007, created on Mar 05, 2024

    21 pagesMR01

    Registration of charge 100615670006, created on Mar 05, 2024

    71 pagesMR01

    Registration of charge 100615670005, created on Dec 28, 2023

    71 pagesMR01

    Termination of appointment of Rachael Rebecca Nevins as a director on Oct 09, 2023

    1 pagesTM01

    Appointment of Thomas Graham Prestwich as a director on Nov 02, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Registration of charge 100615670004, created on Oct 20, 2023

    70 pagesMR01

    Appointment of Mr Jon Stewart Sharrock as a director on Sep 14, 2023

    2 pagesAP01

    Termination of appointment of Glenn Gordon Timms as a director on Jul 31, 2023

    1 pagesTM01

    Who are the officers of BG1 REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCQUAID, Nicola Helen
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    West Yorkshire
    EnglandBritish227124900001
    PRESTWICH, Thomas Graham
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    West Yorkshire
    United KingdomBritish332261350001
    SHARROCK, Jon Stewart
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    West Yorkshire
    EnglandBritish188390640001
    BERRY, Grant
    Furnace Road
    DE7 5EP Ilkeston
    Site 3
    England
    Director
    Furnace Road
    DE7 5EP Ilkeston
    Site 3
    England
    EnglandBritish271216370001
    BERRY, Grant Rostron
    Hardman Street
    Spinningfields
    M3 3HF Manchester
    6th Floor Vantage Point
    United Kingdom
    Director
    Hardman Street
    Spinningfields
    M3 3HF Manchester
    6th Floor Vantage Point
    United Kingdom
    United KingdomBritish183418780001
    BREHENY, John Paul James
    1 Hardman Square
    Spinningfields
    M3 3EB Manchester
    13th Floor, Number One Spinningfields
    United Kingdom
    Director
    1 Hardman Square
    Spinningfields
    M3 3EB Manchester
    13th Floor, Number One Spinningfields
    United Kingdom
    EnglandBritish249523400001
    COATES, Donald William
    Hardman Street
    Spinningfields
    M3 3HF Manchester
    6th Floor, Vantage Point
    United Kingdom
    Director
    Hardman Street
    Spinningfields
    M3 3HF Manchester
    6th Floor, Vantage Point
    United Kingdom
    United KingdomBritish73109880003
    HAMPTON, Stephen Raymond
    Hardman Street
    Spinningfields
    M3 3HF Manchester
    6th Floor Vantage Point
    United Kingdom
    Director
    Hardman Street
    Spinningfields
    M3 3HF Manchester
    6th Floor Vantage Point
    United Kingdom
    EnglandBritish127114430002
    HOLIFIELD, Nigel George
    Hardman Street
    Spinningfields
    M3 3HF Manchester
    6th Floor Vantage Point
    United Kingdom
    Director
    Hardman Street
    Spinningfields
    M3 3HF Manchester
    6th Floor Vantage Point
    United Kingdom
    United KingdomBritish133772190001
    LASHAM, Gary
    Hallam Fields Road
    DE7 4AZ Ilkeston
    C/O Belfield Furnishings Limited
    England
    Director
    Hallam Fields Road
    DE7 4AZ Ilkeston
    C/O Belfield Furnishings Limited
    England
    United KingdomBritish102512840002
    MCWALTER, Alan James
    Hardman Street
    Spinningfields
    M3 3HF Manchester
    6th Floor Vantage Point
    United Kingdom
    Director
    Hardman Street
    Spinningfields
    M3 3HF Manchester
    6th Floor Vantage Point
    United Kingdom
    United KingdomBritish40974510001
    MELTHAM, John David
    Hallam Fields Road
    DE7 4AZ Ilkeston
    C/O Belfield Furnishings Limited
    England
    Director
    Hallam Fields Road
    DE7 4AZ Ilkeston
    C/O Belfield Furnishings Limited
    England
    EnglandBritish257833640001
    NEVINS, Rachael Rebecca
    Hallam Fields Road
    DE7 4AZ Ilkeston
    C/O Belfield Furnishings Limited
    England
    Director
    Hallam Fields Road
    DE7 4AZ Ilkeston
    C/O Belfield Furnishings Limited
    England
    EnglandBritish177502610001
    PARKER, Keven David
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    West Yorkshire
    EnglandBritish252614260001
    PARKER, Keven David
    1 Hardman Square
    Spinningfields
    M3 3EB Manchester
    13th Floor, Number One Spinningfields
    United Kingdom
    Director
    1 Hardman Square
    Spinningfields
    M3 3EB Manchester
    13th Floor, Number One Spinningfields
    United Kingdom
    EnglandBritish252614260001
    RASTRICK, John Simon
    Park Square West
    LS1 2PQ Leeds
    29
    United Kingdom
    Director
    Park Square West
    LS1 2PQ Leeds
    29
    United Kingdom
    United KingdomBritish142197700001
    ROWLEY, Thomas James
    Vantage Point, Hardman Street
    Spinningfields
    M3 3HF Manchester
    6th Floor
    United Kingdom
    Director
    Vantage Point, Hardman Street
    Spinningfields
    M3 3HF Manchester
    6th Floor
    United Kingdom
    EnglandBritish196889020001
    STEVENS, Karl Ivor
    Hardman Street
    Spinningfields
    M3 3HF Manchester
    6th Floor Vantage Point
    United Kingdom
    Director
    Hardman Street
    Spinningfields
    M3 3HF Manchester
    6th Floor Vantage Point
    United Kingdom
    EnglandBritish133771870001
    TIMMS, Glenn Gordon
    Hallam Fields Road
    DE7 4AZ Ilkeston
    C/O Belfield Furnishings Limited
    England
    Director
    Hallam Fields Road
    DE7 4AZ Ilkeston
    C/O Belfield Furnishings Limited
    England
    EnglandBritish150129540004
    WILDSMITH, Benjamin John
    Hardman Street
    Spinningfields
    M3 3HF Manchester
    6th Floor Vantage Point
    United Kingdom
    Director
    Hardman Street
    Spinningfields
    M3 3HF Manchester
    6th Floor Vantage Point
    United Kingdom
    EnglandBritish211960500002

    Who are the persons with significant control of BG1 REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hallam Fields Road
    DE7 4AZ Ilkeston
    C/O Belfield Furnishings Limited
    England
    Jul 28, 2021
    Hallam Fields Road
    DE7 4AZ Ilkeston
    C/O Belfield Furnishings Limited
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13322581
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hardman Square
    M3 3EB Manchester
    13th Floor, Number One Spinningfield
    England
    Jul 15, 2016
    Hardman Square
    M3 3EB Manchester
    13th Floor, Number One Spinningfield
    England
    Yes
    Legal FormLimited Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLlp Act 2000
    Place RegisteredCompanies House
    Registration NumberLp017131
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Northedge Capital 11 Gp Llp
    Hardman Street
    M3 3HF Manchester
    6th Floor Vantage Point Hardman
    England
    Jul 15, 2016
    Hardman Street
    M3 3HF Manchester
    6th Floor Vantage Point Hardman
    England
    Yes
    Legal FormLlp
    Legal AuthorityLimited Partnership Act 1907 And Partnership Act 1890
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BG1 REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 11, 2025Administration started
    Jan 29, 2026Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Sarah O'Toole
    1 Hardman Square
    M3 3EB Manchester
    practitioner
    1 Hardman Square
    M3 3EB Manchester
    Edward Williams
    Pricewaterhousecoopers Llp 1 Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp 1 Chamberlain Square
    B3 3AX Birmingham

    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