B REALISATIONS 2024 LIMITED

Register to unlock more data on OkredoRegister

B REALISATIONS 2024 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03224094

Incorporation date

12/07/1996

Size

Full

Contacts

Registered address

Registered address

C/O Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1996)
dot icon20/04/2026
Final Gazette dissolved following liquidation
dot icon20/01/2026
Notice of move from Administration to Dissolution
dot icon12/01/2026
Notice of order removing administrator from office
dot icon06/01/2026
Notice of appointment of a replacement or additional administrator
dot icon14/08/2025
Administrator's progress report
dot icon26/06/2025
Notice of appointment of a replacement or additional administrator
dot icon19/06/2025
Notice of order removing administrator from office
dot icon20/02/2025
Administrator's progress report
dot icon15/01/2025
Notice of extension of period of Administration
dot icon03/01/2025
Notice of appointment of a replacement or additional administrator
dot icon03/01/2025
Notice of order removing administrator from office
dot icon21/08/2024
Administrator's progress report
dot icon07/05/2024
Change of name notice
dot icon07/05/2024
Certificate of change of name
dot icon12/04/2024
Notice of deemed approval of proposals
dot icon14/03/2024
Statement of administrator's proposal
dot icon25/01/2024
Appointment of an administrator
dot icon25/01/2024
Registered office address changed from Unit 4 st Modwen Park Signet Way Dordon Tamworth B78 2FG England to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 2024-01-25
dot icon11/01/2024
Registration of charge 032240940004, created on 2024-01-11
dot icon08/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon08/04/2023
Full accounts made up to 2022-03-31
dot icon20/02/2023
Satisfaction of charge 2 in full
dot icon07/02/2023
Termination of appointment of Richard Hughes as a director on 2023-02-07
dot icon28/11/2022
Termination of appointment of Philip Mark Charles Jordan as a director on 2022-11-25
dot icon22/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon31/05/2022
Registered office address changed from 2 First Avenue Minworth Sutton Coldfield West Midlands B76 1BA to Unit 4 st Modwen Park Signet Way Dordon Tamworth B78 2FG on 2022-05-31
dot icon16/03/2022
Resolutions
dot icon16/03/2022
Memorandum and Articles of Association
dot icon14/03/2022
Current accounting period extended from 2021-10-31 to 2022-03-31
dot icon14/03/2022
Termination of appointment of Robert Sutherland as a director on 2022-02-28
dot icon14/03/2022
Termination of appointment of Robert Woolley as a director on 2022-02-28
dot icon14/03/2022
Termination of appointment of William Milleret-Spencer as a director on 2022-02-28
dot icon14/03/2022
Termination of appointment of Thomas Hindle as a director on 2022-02-28
dot icon14/03/2022
Appointment of Mr Richard David Winsland as a director on 2022-02-28
dot icon14/03/2022
Appointment of Mr Richard Hughes as a director on 2022-02-28
dot icon14/03/2022
Appointment of Mr Scott Alan Brenchley as a director on 2022-02-28
dot icon31/01/2022
Satisfaction of charge 3 in full
dot icon31/01/2022
Satisfaction of charge 1 in full
dot icon18/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon08/07/2021
Full accounts made up to 2020-10-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon10/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon01/06/2020
Full accounts made up to 2019-10-31
dot icon17/01/2020
Director's details changed for William Milleret-Spencer on 2020-01-17
dot icon20/11/2019
Appointment of Mr Thomas Hindle as a director on 2019-11-07
dot icon18/07/2019
Director's details changed for Mr Philip Mark Charles Jordan on 2019-07-18
dot icon11/07/2019
Full accounts made up to 2018-10-31
dot icon09/07/2019
Notification of Box Holdings (Bham) Ltd as a person with significant control on 2019-07-09
dot icon09/07/2019
Cessation of Philip Mark Charles Jordan as a person with significant control on 2019-07-09
dot icon09/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon26/03/2019
Appointment of Robert Woolley as a director on 2019-03-13
dot icon26/03/2019
Appointment of William Milleret-Spencer as a director on 2019-03-13
dot icon26/03/2019
Appointment of Robert Sutherland as a director on 2019-03-13
dot icon05/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon05/07/2018
Director's details changed for Mr Philip Mark Charles Jordan on 2018-07-05
dot icon13/06/2018
Full accounts made up to 2017-10-31
dot icon09/08/2017
Full accounts made up to 2016-10-31
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon04/08/2016
Accounts for a medium company made up to 2015-10-31
dot icon04/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon07/07/2016
Termination of appointment of Nicholas Justin Denker as a director on 2016-04-06
dot icon07/07/2016
Termination of appointment of Nicholas Justin Denker as a secretary on 2016-04-06
dot icon17/07/2015
Accounts for a medium company made up to 2014-10-31
dot icon14/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon04/08/2014
Accounts for a medium company made up to 2013-10-31
dot icon31/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon02/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon25/07/2013
Accounts for a medium company made up to 2012-10-31
dot icon08/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon08/08/2012
Director's details changed for Mr Philip Mark Charles Jordan on 2012-08-08
dot icon01/08/2012
Accounts for a medium company made up to 2011-10-31
dot icon14/09/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon07/06/2011
Accounts for a medium company made up to 2010-10-31
dot icon16/03/2011
Statement of capital following an allotment of shares on 2011-02-17
dot icon09/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon06/08/2010
Director's details changed for Nicholas Justin Denker on 2010-07-12
dot icon06/08/2010
Director's details changed for Philip Mark Charles Jordan on 2010-07-12
dot icon06/08/2010
Registered office address changed from Xenex House 90 Newtown Row Birmingham B6 4HZ on 2010-08-06
dot icon28/07/2010
Accounts for a small company made up to 2009-10-31
dot icon10/05/2010
Certificate of change of name
dot icon06/05/2010
Change of name notice
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon07/08/2009
Return made up to 12/07/09; full list of members
dot icon13/05/2009
Accounts for a small company made up to 2008-10-31
dot icon22/08/2008
Accounts for a small company made up to 2007-10-31
dot icon08/08/2008
Return made up to 12/07/08; full list of members
dot icon30/10/2007
Director's particulars changed
dot icon30/10/2007
Return made up to 12/07/07; full list of members
dot icon19/10/2007
Registered office changed on 19/10/07 from: 172 birmingham road sutton coldfield west midlands B72 1BX
dot icon23/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon11/07/2007
Amended accounts made up to 2005-10-31
dot icon05/10/2006
Return made up to 12/07/06; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/10/2005
Accounting reference date extended from 31/07/05 to 31/10/05
dot icon11/08/2005
Return made up to 12/07/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon10/09/2004
Return made up to 12/07/04; full list of members
dot icon11/02/2004
New secretary appointed
dot icon11/02/2004
Secretary resigned
dot icon27/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon08/07/2003
Return made up to 12/07/03; full list of members
dot icon14/03/2003
Accounts for a small company made up to 2002-07-31
dot icon04/07/2002
Return made up to 12/07/02; full list of members
dot icon29/05/2002
Accounts for a small company made up to 2001-07-31
dot icon19/07/2001
Return made up to 12/07/01; full list of members
dot icon09/04/2001
New secretary appointed
dot icon06/02/2001
Return made up to 12/07/00; full list of members
dot icon17/11/2000
Accounts for a small company made up to 2000-07-31
dot icon19/06/2000
Return made up to 12/07/99; full list of members
dot icon06/06/2000
New secretary appointed
dot icon15/02/2000
Accounts for a small company made up to 1999-07-31
dot icon18/11/1999
Particulars of mortgage/charge
dot icon18/11/1999
Particulars of mortgage/charge
dot icon05/05/1999
Accounts for a small company made up to 1998-07-31
dot icon12/04/1999
Return made up to 12/07/98; no change of members
dot icon24/09/1998
Ad 01/09/97--------- £ si 98@1=98 £ ic 2/100
dot icon29/07/1998
Accounts for a small company made up to 1997-07-31
dot icon24/09/1997
Return made up to 12/07/97; full list of members
dot icon24/09/1997
New director appointed
dot icon09/05/1997
Registered office changed on 09/05/97 from: 12 florence road wylde green sutton coldfield west midlands B73 5NG
dot icon12/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
20/10/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Richard
Director
28/02/2022 - 07/02/2023
9
Denker, Nicholas Justin
Director
01/09/1997 - 06/04/2016
7
Mr Philip Mark Charles Jordan
Director
12/07/1996 - 25/11/2022
20
Brenchley, Scott Alan
Director
28/02/2022 - Present
17
Winsland, Richard David
Director
28/02/2022 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

256
GASOL PLCC/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT
Insolvency Proceedings

Category:

Extraction of crude petroleum

Comp. code:

05350159

Reg. date:

02/02/2005

Turnover:

-

No. of employees:

-
BEACONSFIELD FOOTWEAR LIMITEDC.O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
Dissolved

Category:

Manufacture of footwear

Comp. code:

00641365

Reg. date:

06/11/1959

Turnover:

-

No. of employees:

-
BOXCAR BREWERY LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

09713634

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

-
CARNIVAL BREWING COMPANY LIMITEDNo 1 Old Hall Street, Liverpool L3 9HF
Dissolved

Category:

Manufacture of beer

Comp. code:

10948906

Reg. date:

06/09/2017

Turnover:

-

No. of employees:

-
LYDNEY PALLETS & CASES LIMITED2nd Floor 120 Colmore Row, Birmingham B3 3BD
Insolvency Proceedings

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

04017748

Reg. date:

20/06/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B REALISATIONS 2024 LIMITED

B REALISATIONS 2024 LIMITED is an(a) Dissolved company incorporated on 12/07/1996 with the registered office located at C/O Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester M2 1EW. There are currently 2 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 REALISATIONS 2024 LIMITED?

toggle

B REALISATIONS 2024 LIMITED is currently Dissolved. It was registered on 12/07/1996 and dissolved on 20/04/2026.

Where is B REALISATIONS 2024 LIMITED located?

toggle

B REALISATIONS 2024 LIMITED is registered at C/O Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester M2 1EW.

What does B REALISATIONS 2024 LIMITED do?

toggle

B REALISATIONS 2024 LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for B REALISATIONS 2024 LIMITED?

toggle

The latest filing was on 20/04/2026: Final Gazette dissolved following liquidation.