BACO REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

BACO REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04687227

Incorporation date

04/03/2003

Size

Full

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2003)
dot icon29/01/2018
Final Gazette dissolved following liquidation
dot icon29/10/2017
Notice of move from Administration to Dissolution
dot icon30/05/2017
Administrator's progress report
dot icon28/11/2016
Administrator's progress report to 2016-10-18
dot icon21/09/2016
Notice of extension of period of Administration
dot icon04/09/2016
Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to 7 More London Riverside London SE1 2RT on 2016-09-05
dot icon30/05/2016
Administrator's progress report to 2016-04-18
dot icon21/01/2016
Termination of appointment of Derek Michael O'reilly as a director on 2015-12-17
dot icon13/01/2016
Statement of affairs with form 2.14B/2.15B
dot icon28/12/2015
Certificate of change of name
dot icon28/12/2015
Change of name notice
dot icon22/12/2015
Statement of administrator's proposal
dot icon07/12/2015
Termination of appointment of Philip John Michael Begley as a director on 2015-12-02
dot icon26/10/2015
Appointment of an administrator
dot icon22/09/2015
Termination of appointment of Akhil Paul as a director on 2015-09-23
dot icon27/07/2015
Termination of appointment of John Franklin Wood as a director on 2015-07-24
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon30/06/2015
Appointment of Mr John Franklin Wood as a director on 2015-06-01
dot icon30/06/2015
Appointment of Mr Akhil Paul as a director on 2015-06-01
dot icon24/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon13/10/2014
Appointment of Mr Philip John Michael Begley as a director on 2014-08-15
dot icon17/08/2014
Termination of appointment of Jason Christopher Pay as a director on 2014-08-15
dot icon28/05/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon07/10/2013
Termination of appointment of Christopher Gane as a director
dot icon14/07/2013
Registration of charge 046872270008
dot icon11/07/2013
Memorandum and Articles of Association
dot icon11/07/2013
Resolutions
dot icon07/07/2013
Full accounts made up to 2012-12-31
dot icon04/07/2013
Registration of charge 046872270007
dot icon02/07/2013
Satisfaction of charge 5 in full
dot icon02/07/2013
Satisfaction of charge 6 in full
dot icon06/05/2013
Appointment of Mr Jason Christopher Pay as a director
dot icon10/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2011-12-31
dot icon02/05/2012
Appointment of Mr Christopher Nigel Gane as a director
dot icon14/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon27/12/2011
Miscellaneous
dot icon21/12/2011
Miscellaneous
dot icon09/10/2011
Termination of appointment of Nigel Beaton as a director
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon16/02/2011
Appointment of Mr Derek Michael O'reilly as a director
dot icon14/02/2011
Termination of appointment of Jason Pay as a director
dot icon14/02/2011
Termination of appointment of Jason Pay as a secretary
dot icon12/01/2011
Termination of appointment of John Wood as a director
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon24/03/2010
Director's details changed for Nigel Kevin Beaton on 2010-03-25
dot icon22/11/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Return made up to 05/03/09; full list of members
dot icon21/01/2009
Appointment terminated director david dancaster
dot icon30/06/2008
Full accounts made up to 2007-12-31
dot icon29/04/2008
Appointment terminated director christine mclaughlan
dot icon01/04/2008
Return made up to 05/03/08; no change of members
dot icon13/01/2008
Secretary resigned;director resigned
dot icon12/12/2007
New secretary appointed;new director appointed
dot icon12/08/2007
Accounts made up to 2006-12-31
dot icon28/04/2007
Return made up to 05/03/07; full list of members
dot icon08/10/2006
Accounts made up to 2006-03-31
dot icon13/09/2006
New secretary appointed;new director appointed
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon05/09/2006
Registered office changed on 06/09/06 from: bridge street wednesbury west midlands WS10 0AN
dot icon05/09/2006
Director resigned
dot icon05/09/2006
Secretary resigned
dot icon05/09/2006
New director appointed
dot icon05/09/2006
New director appointed
dot icon05/04/2006
Declaration of satisfaction of mortgage/charge
dot icon05/04/2006
Declaration of satisfaction of mortgage/charge
dot icon05/04/2006
Declaration of satisfaction of mortgage/charge
dot icon05/04/2006
Declaration of satisfaction of mortgage/charge
dot icon03/04/2006
Declaration of mortgage charge released/ceased
dot icon28/03/2006
Particulars of mortgage/charge
dot icon15/03/2006
Return made up to 05/03/06; full list of members
dot icon16/08/2005
Accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 05/03/05; full list of members
dot icon20/06/2004
Accounts made up to 2004-03-31
dot icon19/05/2004
Resolutions
dot icon19/05/2004
Resolutions
dot icon19/05/2004
£ nc 25000/26596 11/05/04
dot icon17/03/2004
Return made up to 05/03/04; full list of members
dot icon22/09/2003
Particulars of mortgage/charge
dot icon16/09/2003
Ad 04/09/03--------- £ si 24999@1=24999 £ ic 1/25000
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Resolutions
dot icon16/09/2003
£ nc 1000/25000 04/09/03
dot icon15/09/2003
Particulars of mortgage/charge
dot icon08/09/2003
Particulars of mortgage/charge
dot icon08/09/2003
Particulars of mortgage/charge
dot icon08/09/2003
Particulars of mortgage/charge
dot icon12/08/2003
Registered office changed on 13/08/03 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New secretary appointed;new director appointed
dot icon12/08/2003
Director resigned
dot icon12/08/2003
Secretary resigned
dot icon22/07/2003
Certificate of change of name
dot icon04/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beaton, Nigel Kevin
Director
14/07/2003 - 06/10/2011
5
Dancaster, David Patrick
Director
23/08/2006 - 21/01/2009
78
Paul, Akhil
Director
31/05/2015 - 22/09/2015
9
CRESCENT HILL LIMITED
Corporate Secretary
04/03/2003 - 14/07/2003
135
ST ANDREWS COMPANY SERVICES LIMITED
Corporate Director
04/03/2003 - 14/07/2003
99

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACO REALISATIONS LIMITED

BACO REALISATIONS LIMITED is an(a) Dissolved company incorporated on 04/03/2003 with the registered office located at 7 More London Riverside, London SE1 2RT. There is currently no 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 BACO REALISATIONS LIMITED?

toggle

BACO REALISATIONS LIMITED is currently Dissolved. It was registered on 04/03/2003 and dissolved on 29/01/2018.

Where is BACO REALISATIONS LIMITED located?

toggle

BACO REALISATIONS LIMITED is registered at 7 More London Riverside, London SE1 2RT.

What does BACO REALISATIONS LIMITED do?

toggle

BACO REALISATIONS LIMITED operates in the Casting of light metals (24.53 - SIC 2007) sector.

What is the latest filing for BACO REALISATIONS LIMITED?

toggle

The latest filing was on 29/01/2018: Final Gazette dissolved following liquidation.