B L H REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

B L H REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00072141

Incorporation date

12/12/1901

Size

Full

Contacts

Registered address

Registered address

115 Edmund Street, Birmingham B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1901)
dot icon05/02/2015
Restoration by order of the court
dot icon24/05/2014
Final Gazette dissolved following liquidation
dot icon24/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon30/10/2013
Liquidators' statement of receipts and payments to 2013-10-05
dot icon01/05/2013
Liquidators' statement of receipts and payments to 2013-04-05
dot icon23/10/2012
Liquidators' statement of receipts and payments to 2012-10-05
dot icon30/04/2012
Liquidators' statement of receipts and payments to 2012-04-05
dot icon07/11/2011
Liquidators' statement of receipts and payments to 2011-10-05
dot icon14/04/2011
Liquidators' statement of receipts and payments to 2011-04-05
dot icon01/11/2010
Liquidators' statement of receipts and payments to 2010-10-05
dot icon12/10/2010
Resignation of a liquidator
dot icon23/09/2010
Appointment of a voluntary liquidator
dot icon16/10/2009
Registered office address changed from Engineering Works Ripley Derbyshire DE5 3BQ on 2009-10-16
dot icon06/10/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/06/2009
Result of meeting of creditors
dot icon13/05/2009
Certificate of change of name
dot icon04/05/2009
Statement of administrator's proposal
dot icon14/04/2009
Statement of affairs with form 2.14B
dot icon12/03/2009
Appointment of an administrator
dot icon18/11/2008
Appointment terminated secretary peter brookes
dot icon07/07/2008
Director appointed christopher martyn meade
dot icon26/06/2008
Director appointed mr douglas arthur seward
dot icon20/06/2008
Return made up to 01/06/08; full list of members
dot icon19/06/2008
Director appointed mr demis armen ohandjanian
dot icon16/06/2008
Appointment terminated director brinsley mickleburgh
dot icon09/04/2008
Appointment terminated secretary demis ohandjanian
dot icon09/04/2008
Secretary appointed peter brookes
dot icon16/01/2008
Full accounts made up to 2007-04-30
dot icon19/12/2007
Particulars of contract relating to shares
dot icon07/12/2007
Accounting reference date shortened from 31/12/07 to 30/04/07
dot icon07/12/2007
Nc inc already adjusted 30/10/07
dot icon07/12/2007
Ad 30/10/07--------- £ si 4000000@1=4000000 £ ic 3566655/7566655
dot icon07/12/2007
Resolutions
dot icon07/12/2007
Resolutions
dot icon28/06/2007
Return made up to 01/06/07; full list of members
dot icon17/04/2007
Director resigned
dot icon23/02/2007
Certificate of change of name
dot icon20/02/2007
New director appointed
dot icon24/01/2007
New secretary appointed
dot icon23/01/2007
Secretary resigned
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon02/11/2006
Certificate of change of name
dot icon30/06/2006
New director appointed
dot icon30/06/2006
Director resigned
dot icon22/06/2006
Particulars of mortgage/charge
dot icon08/06/2006
Return made up to 01/06/06; full list of members
dot icon08/06/2006
New secretary appointed
dot icon08/06/2006
Secretary resigned
dot icon21/02/2006
New secretary appointed
dot icon21/02/2006
Secretary resigned
dot icon09/01/2006
Director resigned
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon05/07/2005
Director resigned
dot icon06/06/2005
Return made up to 01/06/05; full list of members
dot icon02/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon11/03/2005
Secretary resigned
dot icon11/03/2005
New secretary appointed
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon17/09/2004
New director appointed
dot icon06/07/2004
Return made up to 01/06/04; full list of members
dot icon19/05/2004
Director resigned
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon08/10/2003
Secretary resigned
dot icon08/10/2003
New secretary appointed
dot icon02/09/2003
Director resigned
dot icon31/07/2003
New secretary appointed
dot icon31/07/2003
Secretary resigned
dot icon03/07/2003
Return made up to 01/06/03; full list of members
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Director resigned
dot icon04/07/2002
Return made up to 01/06/02; full list of members
dot icon29/06/2002
Director resigned
dot icon16/04/2002
Director resigned
dot icon09/04/2002
Full accounts made up to 2001-12-31
dot icon08/03/2002
Declaration of mortgage charge released/ceased
dot icon11/02/2002
Certificate of change of name
dot icon08/07/2001
Director's particulars changed
dot icon16/06/2001
Return made up to 01/06/01; full list of members
dot icon14/06/2001
New secretary appointed
dot icon14/06/2001
New director appointed
dot icon18/05/2001
Full accounts made up to 2000-12-31
dot icon02/05/2001
New director appointed
dot icon02/05/2001
Secretary resigned
dot icon17/10/2000
Particulars of mortgage/charge
dot icon09/10/2000
Auditor's resignation
dot icon06/10/2000
New director appointed
dot icon22/09/2000
Declaration of satisfaction of mortgage/charge
dot icon07/06/2000
Full accounts made up to 1999-12-31
dot icon07/06/2000
Return made up to 01/06/00; full list of members
dot icon05/06/2000
Director resigned
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon07/01/2000
Director resigned
dot icon08/06/1999
Full accounts made up to 1998-12-31
dot icon08/06/1999
Return made up to 01/06/99; no change of members
dot icon09/06/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
Return made up to 01/06/98; full list of members
dot icon13/05/1998
Director's particulars changed
dot icon16/03/1998
Director's particulars changed
dot icon10/06/1997
Full accounts made up to 1996-12-31
dot icon10/06/1997
Return made up to 01/06/97; no change of members
dot icon08/01/1997
Director resigned
dot icon02/12/1996
New director appointed
dot icon08/06/1996
Full accounts made up to 1995-12-31
dot icon08/06/1996
Return made up to 01/06/96; no change of members
dot icon16/04/1996
Director resigned
dot icon15/03/1996
Declaration of satisfaction of mortgage/charge
dot icon08/06/1995
Return made up to 01/06/95; full list of members
dot icon08/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Auditor's resignation
dot icon12/07/1994
Director's particulars changed
dot icon08/06/1994
Full accounts made up to 1993-12-31
dot icon08/06/1994
Return made up to 01/06/94; no change of members
dot icon07/06/1993
Full accounts made up to 1992-12-31
dot icon07/06/1993
Return made up to 01/06/93; full list of members
dot icon12/02/1993
Director resigned
dot icon10/06/1992
Full accounts made up to 1991-12-31
dot icon10/06/1992
Return made up to 01/06/92; no change of members
dot icon30/08/1991
New director appointed
dot icon30/08/1991
New director appointed
dot icon13/06/1991
Full accounts made up to 1990-12-31
dot icon13/06/1991
Return made up to 01/06/91; no change of members
dot icon13/06/1991
Registered office changed on 13/06/91
dot icon27/06/1990
Return made up to 01/06/90; full list of members
dot icon27/06/1990
Full accounts made up to 1989-12-31
dot icon11/06/1990
Director resigned
dot icon21/02/1990
Declaration of satisfaction of mortgage/charge
dot icon04/10/1989
Full accounts made up to 1989-03-31
dot icon04/10/1989
Return made up to 22/09/89; full list of members
dot icon14/07/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon01/06/1989
New director appointed
dot icon22/02/1989
Director resigned;new director appointed
dot icon21/02/1989
Particulars of mortgage/charge
dot icon16/02/1989
Statement of affairs
dot icon10/02/1989
Declaration of mortgage charge released/ceased
dot icon09/02/1989
Wd 30/01/89 ad 26/01/89--------- £ si 1365655@1=1365655 £ ic 2201/1367856
dot icon09/02/1989
Nc inc already adjusted
dot icon09/02/1989
Resolutions
dot icon09/02/1989
Resolutions
dot icon06/09/1988
Full accounts made up to 1988-03-31
dot icon06/09/1988
Return made up to 14/07/88; full list of members
dot icon04/08/1988
New director appointed
dot icon22/06/1988
Director resigned
dot icon22/01/1988
New director appointed
dot icon11/12/1987
Director resigned
dot icon30/09/1987
Secretary resigned;new secretary appointed
dot icon06/09/1987
Director resigned;new director appointed
dot icon03/08/1987
Full accounts made up to 1987-03-31
dot icon03/08/1987
Return made up to 26/06/87; full list of members
dot icon07/03/1987
New director appointed
dot icon16/02/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/08/1986
Full accounts made up to 1986-03-31
dot icon19/08/1986
Return made up to 04/08/86; full list of members
dot icon17/06/1986
Director resigned
dot icon13/12/1979
Accounts made up to 1979-03-31
dot icon31/05/1979
Certificate of change of name
dot icon28/05/1954
Allotment of shares
dot icon12/12/1901
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2007
dot iconNext confirmation date
01/06/2017
dot iconLast change occurred
30/04/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2007
dot iconNext account date
30/04/2008
dot iconNext due on
28/02/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Demis Armen Ohandjanian
Director
19/06/2008 - Present
136
Barlow, Peter Malcolm
Director
31/07/1991 - 31/12/1996
4
Meade, Christopher Martyn
Director
11/06/2008 - Present
63
Seward, Douglas Arthur
Director
11/06/2008 - Present
11
Myronko, Melvyn Robert
Director
11/05/2004 - 30/06/2006
11

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B L H REALISATIONS LIMITED

B L H REALISATIONS LIMITED is an(a) Liquidation company incorporated on 12/12/1901 with the registered office located at 115 Edmund Street, Birmingham B3 2HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B L H REALISATIONS LIMITED?

toggle

B L H REALISATIONS LIMITED is currently Liquidation. It was registered on 12/12/1901 and dissolved on 24/05/2014.

Where is B L H REALISATIONS LIMITED located?

toggle

B L H REALISATIONS LIMITED is registered at 115 Edmund Street, Birmingham B3 2HJ.

What does B L H REALISATIONS LIMITED do?

toggle

B L H REALISATIONS LIMITED operates in the Manufacture of lifting and handling equipment (29.22 - SIC 2003) sector.

What is the latest filing for B L H REALISATIONS LIMITED?

toggle

The latest filing was on 05/02/2015: Restoration by order of the court.