BH REALISATIONS (2008) LIMITED

BH REALISATIONS (2008) LIMITED

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

    Company NameBH REALISATIONS (2008) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC134993
    JurisdictionScotland
    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 BH REALISATIONS (2008) LIMITED?

    • (7415) /

    Where is BH REALISATIONS (2008) LIMITED located?

    Registered Office Address
    Pricewaterhousecoopers Llp Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of BH REALISATIONS (2008) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BISON HOLDINGS LIMITEDFeb 05, 1992Feb 05, 1992
    WJB (266) LIMITEDNov 13, 1991Nov 13, 1991

    What are the latest accounts for BH REALISATIONS (2008) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for BH REALISATIONS (2008) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Christopher Stuart Burford as a director on Nov 18, 2010

    1 pagesTM01

    Court order

    Order of court - dissolution void
    2 pagesOC-DV

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Termination of appointment of Colin Richardson as a director

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Notice of receiver's report

    87 pages3.5(Scot)

    legacy

    1 pages287

    Notice of the appointment of receiver by a holder of a floating charge

    3 pages1(Scot)

    legacy

    8 pages419b(Scot)

    Certificate of change of name

    Company name changed bison holdings LIMITED\certificate issued on 24/10/08
    2 pagesCERTNM

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    19 pagesAA

    Who are the officers of BH REALISATIONS (2008) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BRACEGIRDLE, Stephen James
    Well Lane
    NP16 6RA Llanvair Discded
    Village Farm Court
    South Monmouthshire
    Director
    Well Lane
    NP16 6RA Llanvair Discded
    Village Farm Court
    South Monmouthshire
    United KingdomBritish130013500001
    MITCHELL, David
    Balgray
    66 Williams Way
    WD7 7HB Radlett
    Hertfordshire
    Director
    Balgray
    66 Williams Way
    WD7 7HB Radlett
    Hertfordshire
    United KingdomBritish92280130001
    LOMAS, Robert Edwin
    Birkrigg Wynnswick Road
    Seer Green
    HP9 2XW Beaconsfield
    Buckinghamshire
    Secretary
    Birkrigg Wynnswick Road
    Seer Green
    HP9 2XW Beaconsfield
    Buckinghamshire
    British3536140001
    WRIGHT, Gordon Nicholson
    8 Mossway
    HP9 1TG Beaconsfield
    Buckinghamshire
    Secretary
    8 Mossway
    HP9 1TG Beaconsfield
    Buckinghamshire
    British38011750001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    BURFORD, Christopher Stuart
    The Royd
    40 Duchy Road
    HG1 2ER Harrogate
    North Yorkshire
    Director
    The Royd
    40 Duchy Road
    HG1 2ER Harrogate
    North Yorkshire
    EnglandBritish78941130002
    CLUCAS, Alan Donald
    1 Cawthorpe Lodge
    Cawthorpe
    PE10 0AB Bourne
    Lincolnshire
    Director
    1 Cawthorpe Lodge
    Cawthorpe
    PE10 0AB Bourne
    Lincolnshire
    EnglandBritish44016220001
    COLLINS, Allan Frederick
    Oak Lodge
    Dauntsey Green
    SN15 4JE Chippenham
    Wiltshire
    Director
    Oak Lodge
    Dauntsey Green
    SN15 4JE Chippenham
    Wiltshire
    British8741460001
    HANKINSON, Derek William
    Foxlea Manor
    Dorneywood Road
    SL1 8PS Burnham
    Buckinghamshire
    Director
    Foxlea Manor
    Dorneywood Road
    SL1 8PS Burnham
    Buckinghamshire
    British822380001
    LOMAS, Robert Edwin
    Birkrigg Wynnswick Road
    Seer Green
    HP9 2XW Beaconsfield
    Buckinghamshire
    Director
    Birkrigg Wynnswick Road
    Seer Green
    HP9 2XW Beaconsfield
    Buckinghamshire
    British3536140001
    PAIRMAN, Lynda Annette
    Ballagawne Cottage Ballagawne Road
    Colby
    IM9 4AZ Castletown
    Isle Of Man
    Director
    Ballagawne Cottage Ballagawne Road
    Colby
    IM9 4AZ Castletown
    Isle Of Man
    British132910006
    RICHARDSON, Colin Charles
    29a Coventry Road
    CV34 5HN Warwick
    Warwickshire
    Director
    29a Coventry Road
    CV34 5HN Warwick
    Warwickshire
    EnglandBritish112531390001
    SCHRALE, Sybrand Doakele
    Munnikenheiweg 9
    4879 Ne Etten-Leur
    Netherlands
    Director
    Munnikenheiweg 9
    4879 Ne Etten-Leur
    Netherlands
    Dutch36217030004
    TREANOR, Terence Malcolm
    6 Mill End Lane
    Alrewas
    DE13 7BX Burton On Trent
    Staffordshire
    Director
    6 Mill End Lane
    Alrewas
    DE13 7BX Burton On Trent
    Staffordshire
    British822550002
    WRIGHT, Gordon Nicholson
    8 Mossway
    HP9 1TG Beaconsfield
    Buckinghamshire
    Director
    8 Mossway
    HP9 1TG Beaconsfield
    Buckinghamshire
    British38011750001
    CHARLOTTE DIRECTORS LIMITED
    12 Hope Street
    EH2 4DD Edinburgh
    Lothian
    Director
    12 Hope Street
    EH2 4DD Edinburgh
    Lothian
    61870001

    Does BH REALISATIONS (2008) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Sep 25, 1997
    Delivered On Oct 09, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Oct 09, 1997Registration of a charge (410)
    • Oct 09, 1997Alteration to a floating charge (466 Scot)
    • Oct 24, 2008Statement that part or whole of property from a floating charge has been released (419b)
    • Oct 28, 2008Appointment of a receiver or manager (1 Scot)
    • Has Alterations to Order: Yes
      • Case Number 1
    Floating charge
    Created On Dec 30, 1991
    Delivered On Jan 10, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 10, 1992Registration of a charge
    • Sep 29, 1997Statement of satisfaction of a charge in full or part (419a)

    Does BH REALISATIONS (2008) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    John Bruce Cartwright
    Hill House Richmond Hill
    BH2 6HR Bournemouth
    administrative receiver
    Hill House Richmond Hill
    BH2 6HR Bournemouth
    Robert Jonathan Hunt
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    administrative receiver
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    Ian David Green
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham Street
    administrative receiver
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham Street
    Notesscottish-insolvency-info

    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