BML REALISATIONS 2016 LIMITED
Vue d'ensemble
Nom de la société | BML REALISATIONS 2016 LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 00625299 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe BML REALISATIONS 2016 LIMITED ?
Adresse du siège social | C/O Smith & Williamson Llp 25 Moorgate EC2R 6AY London |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de BML REALISATIONS 2016 LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 28 juin 2015 |
Quels sont les derniers dépôts pour BML REALISATIONS 2016 LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Avis de compte final avant dissolution | 25 pages | WU15 | ||||||||||
Rapport d'avancement dans une liquidation par le tribunal | 22 pages | WU07 | ||||||||||
Rapport d'avancement dans une liquidation par le tribunal | 19 pages | WU07 | ||||||||||
Rapport d'avancement dans une liquidation par le tribunal | 20 pages | WU07 | ||||||||||
Nomination d'un liquidateur | 3 pages | WU04 | ||||||||||
Ordonnance du tribunal pour liquider | 4 pages | COCOMP | ||||||||||
Changement d'adresse du siège social de Four Brindleyplace Birmingham West Midlands B1 2HZ à C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY le 23 oct. 2017 | 2 pages | AD01 | ||||||||||
Avis d'ordonnance du tribunal pour mettre fin à l'administration | 26 pages | AM25 | ||||||||||
Cessation de la nomination de Zaliha Williamson en tant que directeur le 30 juin 2017 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Robert Burnett en tant que directeur le 30 juin 2017 | 1 pages | TM01 | ||||||||||
Rapport d'avancement de l'administrateur jusqu'à 19 mars 2017 | 20 pages | 2.24B | ||||||||||
Déclaration des affaires avec le formulaire 2.14B | 17 pages | 2.16B | ||||||||||
Avis d'approbation réputée des propositions | 43 pages | F2.18 | ||||||||||
Changement d'adresse du siège social de Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD à Four Brindleyplace Birmingham West Midlands B1 2HZ le 25 oct. 2016 | 2 pages | AD01 | ||||||||||
Déclaration de la proposition de l'administrateur | 44 pages | 2.17B | ||||||||||
Nomination d'un administrateur | 1 pages | 2.12B | ||||||||||
Résolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Avis de changement de nom" | 2 pages | CONNOT | ||||||||||
Cessation de la nomination de Yvonne Catherine Mary Goldingham en tant que secrétaire le 18 août 2016 | 1 pages | TM02 | ||||||||||
Période comptable actuelle prolongée du 30 juin 2016 au 31 déc. 2016 | 1 pages | AA01 | ||||||||||
Déclaration annuelle jusqu'au 22 mai 2016 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Cessation de la nomination de David John Joll en tant que directeur le 06 avr. 2016 | 1 pages | TM01 | ||||||||||
Nomination de Mr Alan Rae Dalziel Jamieson en tant qu'administrateur le 29 mars 2016 | 2 pages | AP01 | ||||||||||
Comptes consolidés établis au 28 juin 2015 | 38 pages | AA | ||||||||||
Qui sont les dirigeants de BML REALISATIONS 2016 LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
JAMIESON, Alan Rae Dalziel | Administrateur | 25 Moorgate EC2R 6AY London C/O Smith & Williamson Llp | United Kingdom | British | Company Director | 31138330004 | ||||
BROWN, John Granger | Secrétaire | Rose Cottage 32 West End Old Costessey NR8 5AG Norwich Norfolk | British | 11486660001 | ||||||
GOLDINGHAM, Yvonne Catherine Mary | Secrétaire | Great Witchingham Hall Great Witchingham NR9 5QD Norwich Norfolk | 170466360001 | |||||||
REGER, David Michael | Secrétaire | Great Witchingham Hall Great Witchingham NR9 5QD Norwich Norfolk | British | 151343430001 | ||||||
BARTRAM, Noel Frederick | Administrateur | Great Witchingham Hall Great Witchingham NR9 5QD Norwich Norfolk | England | British | Operations Director | 37442010003 | ||||
BROWN, John Granger | Administrateur | Rose Cottage 32 West End Old Costessey NR8 5AG Norwich Norfolk | United Kingdom | British | Corporate Director & Secretary | 11486660001 | ||||
BURNETT, Robert | Administrateur | Brindleyplace B1 2HZ Birmingham Four West Midlands | Scotland | British | Group Ceo | 86190250002 | ||||
DALLA MURA, Bart Wallace | Administrateur | Epwell Grounds OX15 6HF Banbury Oxfordshire | United Kingdom | American,British | Director | 113217530001 | ||||
GOLDINGHAM, Yvonne Catherine Mary | Administrateur | Great Witchingham Hall Great Witchingham NR9 5QD Norwich Norfolk | United Kingdom | British | Director | 170465830001 | ||||
HARRISON, Neil Charles | Administrateur | Bramley House The Loke Cringleford NR4 6XA Norwich Norfolk | United Kingdom | British | Director | 111081410001 | ||||
HAYES, George Leslie John | Administrateur | Fakenham Road Beetley NR20 4BT Dereham 39 Norfolk | England | British | Euorpean Marketing Director | 81432860001 | ||||
JOLL, David John | Administrateur | Great Witchingham Hall Great Witchingham NR9 5QD Norwich Norfolk | United Kingdom | British | Director | 178372710001 | ||||
JOLL, David John | Administrateur | Irmingland Hall Corpusty NR11 6QF Holt Norfolk | United Kingdom | British | Managing Director | 178372710001 | ||||
MATTHEWS, Bernard Trevor | Administrateur | Great Witchingham Hall NR9 5QD Norwich Norfolk | United Kingdom | British | Chairman | 10918210001 | ||||
MCCALL, David Slesser | Administrateur | Great Witchingham Hall Great Witchingham NR9 5QD Norwich Norfolk | United Kingdom | British | Director | 60326440001 | ||||
MCCALL, David Slesser | Administrateur | Woodland Hall Redenhall IP20 9QW Harleston Norfolk | United Kingdom | British | Television Executive | 60326440001 | ||||
MCFARQUHAR, Archibald Mcalister | Administrateur | 21 Stuart Gardens St Faiths Lane NR1 1JG Norwich Norfolk | British | Planning & Nutrition Director | 11634450001 | |||||
MEARS, Robert Michael | Administrateur | Great Witchingham Hall Great Witchingham NR9 5QD Norwich Norfolk | England | British | Director | 136995510002 | ||||
NEWTON, David Alexander | Administrateur | Falcon House Mellis IP23 8DQ Eye Suffolk | British | Company Director | 108260001 | |||||
SIMPSON, Andrew John | Administrateur | NR9 5QD Norwich Great Witchingham Hall Norfolk England | England | British | Director | 105165150001 | ||||
SIMPSON, Christopher John Harry | Administrateur | Pineapple Farm Station Road Great Fransham Dereham Norfolk | British | Non Executive Director | 10918200002 | |||||
WILLIAMSON, Zaliha | Administrateur | Brindleyplace B1 2HZ Birmingham Four West Midlands | England | British | Director | 323983980001 |
BML REALISATIONS 2016 LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
A registered charge | Créé le 28 août 2015 Livré le 02 sept. 2015 | En cours | ||
Brève description As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of bernard matthews limited including without limitation a first legal mortgage and fixed charge over (1) the freehold land known as massingham, roockery farm, rudham road little massingham, nr kings lynn registered at the land registry under title number NK292742 and (2) the freehold land known as meadowsweet, upper holton, halesworth, IP19 8NL registered at the land registry under title number SK66009 and a first fixed charge over the patents and trademarks as more particularly described in schedule 6 of the debenture. La charge flottante couvre tout: Oui Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 30 août 2013 Livré le 05 sept. 2013 | En cours | ||
Brève description As more particularly described in clause 3 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of bernard matthews limited, including fixed charges over the intellectual property detailed in schedule 6 of the debenture and fixed charges over the properties owned by bernard matthews limited listed in schedule 4 of the debenture.. Notification of addition to or amendment of charge. La charge flottante couvre tout: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of amendment and accession | Créé le 20 janv. 2011 Livré le 03 févr. 2011 | En cours | Montant garanti All monies due or to become due up to a liability of £12,500,000 from the company to bernard matthews pensions fund | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 14 janv. 2008 Livré le 14 janv. 2008 | En cours | Montant garanti All monies due or to become due from the company or any of the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions For details of property charged please R. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of debenture | Créé le 11 juin 2007 Livré le 21 juin 2007 | En cours | Montant garanti The first ranking secured liabilities and the second ranking secured liabilities under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions For details of property charged please R. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 05 déc. 2006 Livré le 15 déc. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security agreement | Créé le 05 déc. 2006 Livré le 08 déc. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from any chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The f/h properties being great witchingham plant (south site) great witchinghamnorwich norfolk, north site 1 great witchingham norwich norfolk, north site 2 great witchingham norwich norfolk, for details of further properties charged, plea. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A security agreement | Créé le 28 févr. 2001 Livré le 05 mars 2001 | Totalement satisfaite | Montant garanti All present and future obligations and liabilities of the obligors to any finance party under each finance document (all terms as defined) | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
|
BML REALISATIONS 2016 LIMITED a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | ||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| |||||||||||||||||||||||||||||||
2 |
| Compulsory liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0