BB REALISATIONS (2018) LIMITED

Register to unlock more data on OkredoRegister

BB REALISATIONS (2018) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01801597

Incorporation date

20/03/1984

Size

Full

Contacts

Registered address

Registered address

8th Floor Central Square, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1984)
dot icon17/07/2023
Final Gazette dissolved following liquidation
dot icon17/04/2023
Notice of move from Administration to Dissolution
dot icon02/11/2022
Administrator's progress report
dot icon05/05/2022
Administrator's progress report
dot icon31/03/2022
Notice of extension of period of Administration
dot icon08/11/2021
Administrator's progress report
dot icon11/05/2021
Administrator's progress report
dot icon09/04/2021
Notice of extension of period of Administration
dot icon16/11/2020
Administrator's progress report
dot icon04/08/2020
Notice of extension of period of Administration
dot icon11/05/2020
Administrator's progress report
dot icon11/01/2020
Notice of appointment of a replacement or additional administrator
dot icon20/12/2019
Appointment of an administrator
dot icon20/12/2019
Notice of order removing administrator from office
dot icon08/11/2019
Administrator's progress report
dot icon08/07/2019
Notice of order removing administrator from office
dot icon20/05/2019
Administrator's progress report
dot icon30/04/2019
Notice of deemed approval of proposals
dot icon29/03/2019
Notice of extension of period of Administration
dot icon09/11/2018
Administrator's progress report
dot icon14/08/2018
Statement of affairs with form AM02SOA
dot icon11/06/2018
Statement of affairs with form AM02SOA
dot icon09/05/2018
Resolutions
dot icon09/05/2018
Change of name notice
dot icon30/04/2018
Registered office address changed from Weston Road Crewe Cheshire CW1 6BP to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2018-04-30
dot icon29/04/2018
Statement of administrator's proposal
dot icon24/04/2018
Appointment of an administrator
dot icon12/04/2018
Satisfaction of charge 018015970023 in full
dot icon12/04/2018
Satisfaction of charge 018015970024 in full
dot icon20/03/2018
Termination of appointment of Diana Hunter as a director on 2018-03-19
dot icon12/03/2018
Full accounts made up to 2017-04-30
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon17/01/2018
Director's details changed for Mrs Diana Hunter on 2013-02-01
dot icon20/11/2017
Termination of appointment of Christopher Andrew Humphreys as a secretary on 2017-10-30
dot icon07/11/2017
Termination of appointment of Christopher Andrew Humphreys as a director on 2017-10-30
dot icon06/11/2017
Appointment of Mr Mark Moran as a director on 2017-10-30
dot icon25/04/2017
Registration of charge 018015970025, created on 2017-04-12
dot icon03/02/2017
Full accounts made up to 2016-05-01
dot icon19/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon18/01/2017
Appointment of Mr David Peter Robinson as a director on 2017-01-16
dot icon18/01/2017
Director's details changed for Mrs Diana Hunter on 2013-02-01
dot icon13/01/2017
Termination of appointment of Sarah Louise Weeks as a director on 2016-12-31
dot icon18/10/2016
Termination of appointment of Amanda Jane Jones as a director on 2016-09-30
dot icon22/07/2016
Registration of charge 018015970024, created on 2016-07-08
dot icon21/07/2016
Registration of charge 018015970023, created on 2016-07-08
dot icon02/06/2016
Appointment of Mr Mark Simmonds as a director on 2016-06-02
dot icon21/03/2016
Current accounting period extended from 2016-04-27 to 2016-04-30
dot icon10/03/2016
Audit exemption subsidiary accounts made up to 2015-04-26
dot icon08/03/2016
Satisfaction of charge 018015970020 in full
dot icon08/03/2016
Satisfaction of charge 018015970019 in full
dot icon02/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon20/10/2015
Memorandum and Articles of Association
dot icon20/10/2015
Resolutions
dot icon15/10/2015
Registration of charge 018015970022, created on 2015-10-07
dot icon15/10/2015
Registration of charge 018015970021, created on 2015-10-09
dot icon13/10/2015
Consolidated accounts of parent company for subsidiary company period ending 26/04/15
dot icon13/10/2015
Notice of agreement to exemption from audit of accounts for period ending 26/04/15
dot icon13/10/2015
Audit exemption statement of guarantee by parent company for period ending 26/04/15
dot icon23/03/2015
Miscellaneous
dot icon27/02/2015
Audit exemption subsidiary accounts made up to 2014-04-27
dot icon27/02/2015
Consolidated accounts of parent company for subsidiary company period ending 27/04/14
dot icon27/02/2015
Audit exemption statement of guarantee by parent company for period ending 27/04/14
dot icon27/02/2015
Notice of agreement to exemption from audit of accounts for period ending 27/04/14
dot icon13/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon13/10/2014
Appointment of Mrs Amanda Jane Jones as a director on 2014-10-13
dot icon03/10/2014
Previous accounting period shortened from 2014-04-30 to 2014-04-27
dot icon12/08/2014
Termination of appointment of Keith Hamilton Webb as a director on 2014-07-21
dot icon09/07/2014
Director's details changed for Miss Diana Hunter on 2014-04-30
dot icon30/06/2014
Appointment of Mr Christopher Andrew Humphreys as a secretary
dot icon27/06/2014
Termination of appointment of Susan Mallon as a secretary
dot icon27/06/2014
Termination of appointment of Susan Mallon as a director
dot icon27/06/2014
Termination of appointment of Julie Wirth as a director
dot icon27/06/2014
Appointment of Mr Christopher Andrew Humphreys as a director
dot icon06/05/2014
Termination of appointment of Jason Minnery as a director
dot icon12/03/2014
Appointment of Mr Kenton Paul Burchell as a director
dot icon28/02/2014
Termination of appointment of Peter Dockerty as a director
dot icon18/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon05/11/2013
Appointment of Mrs Julie Ann Wirth as a director
dot icon05/11/2013
Termination of appointment of Peter Hodgson as a director
dot icon30/09/2013
Resolutions
dot icon15/08/2013
Full accounts made up to 2013-04-30
dot icon14/08/2013
Termination of appointment of Timothy Stanley as a director
dot icon07/08/2013
Registration of charge 018015970019
dot icon07/08/2013
Registration of charge 018015970020
dot icon03/08/2013
Satisfaction of charge 13 in full
dot icon03/08/2013
Satisfaction of charge 17 in full
dot icon03/08/2013
Satisfaction of charge 12 in full
dot icon03/08/2013
Satisfaction of charge 18 in full
dot icon03/08/2013
Satisfaction of charge 14 in full
dot icon29/07/2013
Appointment of Mr Timothy Wayne James Stanley as a director
dot icon09/05/2013
Termination of appointment of Mark Crabtree as a director
dot icon13/02/2013
Appointment of Miss Diana Hunter as a director
dot icon01/02/2013
Termination of appointment of Timothy Stanley as a director
dot icon23/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon27/11/2012
Director's details changed for Miss Sarah Louise Grandison on 2012-11-01
dot icon26/09/2012
Full accounts made up to 2012-04-30
dot icon21/09/2012
Appointment of Mrs Beverley Bailey as a director
dot icon17/09/2012
Particulars of a mortgage or charge / charge no: 18
dot icon12/09/2012
Particulars of a mortgage or charge / charge no: 17
dot icon26/06/2012
Appointment of Mr Jason Mark Minnery as a director
dot icon26/06/2012
Appointment of Mr Adam Jonathon Burnett as a director
dot icon26/06/2012
Appointment of Miss Sarah Louise Grandison as a director
dot icon26/06/2012
Appointment of Mrs Susan Rebecca Mallon as a director
dot icon26/06/2012
Appointment of Mrs Susan Rebecca Mallon as a secretary
dot icon26/06/2012
Termination of appointment of Peter Hodgson as a secretary
dot icon01/06/2012
Termination of appointment of Matthew Dashper Hughes as a director
dot icon17/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon16/01/2012
Full accounts made up to 2011-04-30
dot icon07/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon13/01/2011
Full accounts made up to 2010-04-30
dot icon28/09/2010
Director's details changed for Mr Mark Crabtree on 2010-09-28
dot icon23/09/2010
Director's details changed for Mr Mark Crabtree on 2010-09-22
dot icon09/08/2010
Director's details changed for Mark Crabtree on 2010-04-16
dot icon26/07/2010
Director's details changed for Mr Matthew Ramsay Hughes on 2010-07-10
dot icon25/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mr Keith Hamilton Webb on 2010-01-25
dot icon25/01/2010
Secretary's details changed for Mr Peter Earl Hodgson on 2010-01-25
dot icon25/01/2010
Director's details changed for Mr Peter Earl Hodgson on 2010-01-25
dot icon25/01/2010
Director's details changed for Mark Crabtree on 2010-01-25
dot icon25/01/2010
Director's details changed for Mr Matthew Ramsay Hughes on 2010-01-25
dot icon25/01/2010
Director's details changed for Timothy Wayne James Stanley on 2010-01-25
dot icon25/01/2010
Director's details changed for Mr Peter Dockerty on 2010-01-25
dot icon09/07/2009
Full accounts made up to 2009-04-30
dot icon12/02/2009
Full accounts made up to 2008-04-30
dot icon29/01/2009
Return made up to 17/01/09; full list of members
dot icon26/09/2008
Director's change of particulars / matthew hughes / 26/09/2008
dot icon23/05/2008
Return made up to 17/01/08; full list of members
dot icon12/03/2008
Director appointed keith hamilton webb
dot icon06/02/2008
Full accounts made up to 2007-04-30
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon01/02/2007
Return made up to 17/01/07; full list of members
dot icon21/09/2006
Full accounts made up to 2006-04-30
dot icon08/02/2006
Return made up to 17/01/06; full list of members
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Accounting reference date extended from 31/12/05 to 30/04/06
dot icon03/02/2006
Auditor's resignation
dot icon03/02/2006
Declaration of assistance for shares acquisition
dot icon03/02/2006
New secretary appointed
dot icon03/02/2006
Director resigned
dot icon03/02/2006
Director resigned
dot icon03/02/2006
Director resigned
dot icon03/02/2006
Director resigned
dot icon03/02/2006
Secretary resigned;director resigned
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Particulars of mortgage/charge
dot icon23/01/2006
Particulars of mortgage/charge
dot icon21/01/2006
Particulars of mortgage/charge
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Resolutions
dot icon09/02/2005
Return made up to 17/01/05; full list of members
dot icon26/01/2005
Memorandum and Articles of Association
dot icon26/01/2005
Resolutions
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon16/01/2004
Return made up to 17/01/04; full list of members
dot icon09/12/2003
Director resigned
dot icon20/10/2003
Full accounts made up to 2002-12-31
dot icon15/05/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
New secretary appointed
dot icon26/02/2003
New director appointed
dot icon19/02/2003
Return made up to 17/01/03; full list of members
dot icon06/09/2002
Auditor's resignation
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Resolutions
dot icon04/09/2002
Particulars of mortgage/charge
dot icon17/08/2002
Declaration of satisfaction of mortgage/charge
dot icon17/08/2002
Declaration of satisfaction of mortgage/charge
dot icon17/08/2002
Declaration of satisfaction of mortgage/charge
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon31/01/2002
Return made up to 17/01/02; full list of members
dot icon06/11/2001
Registered office changed on 06/11/01 from: millbuck way springvale industrial estate sandbach cheshire CW11 3YA
dot icon03/10/2001
Full accounts made up to 2000-12-31
dot icon24/05/2001
New secretary appointed
dot icon24/05/2001
Secretary resigned
dot icon23/05/2001
Director resigned
dot icon23/02/2001
Return made up to 17/01/01; full list of members
dot icon31/08/2000
Full accounts made up to 1999-12-31
dot icon16/08/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon08/06/2000
Return made up to 17/01/00; full list of members
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New secretary appointed
dot icon12/01/2000
Full accounts made up to 1999-03-28
dot icon30/12/1999
Secretary resigned
dot icon30/12/1999
Director resigned
dot icon30/12/1999
Director resigned
dot icon08/03/1999
Registered office changed on 08/03/99 from: millbuck way sandbach cheshire CW11 3YA
dot icon08/03/1999
Accounting reference date extended from 13/03/99 to 31/03/99
dot icon03/03/1999
Return made up to 17/01/99; full list of members
dot icon07/10/1998
Full accounts made up to 1998-03-13
dot icon23/03/1998
Ad 13/03/98--------- £ si 1200250@1=1200250 £ ic 48005/1248255
dot icon23/03/1998
Registered office changed on 23/03/98 from: millbuck way springvale industrial estate sandbach cheshire CW11 3YA
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New director appointed
dot icon18/03/1998
Resolutions
dot icon18/03/1998
Resolutions
dot icon18/03/1998
Resolutions
dot icon18/03/1998
Resolutions
dot icon18/03/1998
Resolutions
dot icon18/03/1998
Declaration of assistance for shares acquisition
dot icon17/03/1998
Particulars of mortgage/charge
dot icon17/03/1998
Particulars of mortgage/charge
dot icon16/03/1998
Director resigned
dot icon16/03/1998
Director resigned
dot icon16/03/1998
Accounting reference date extended from 28/02/98 to 13/03/98
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon13/02/1998
Return made up to 17/01/98; change of members
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon19/12/1997
Resolutions
dot icon19/12/1997
Resolutions
dot icon19/12/1997
Resolutions
dot icon19/12/1997
Resolutions
dot icon19/12/1997
Resolutions
dot icon19/12/1997
£ nc 250000/1450250 04/12/97
dot icon05/12/1997
Resolutions
dot icon05/12/1997
Resolutions
dot icon02/09/1997
Declaration of satisfaction of mortgage/charge
dot icon02/09/1997
Declaration of satisfaction of mortgage/charge
dot icon02/09/1997
Declaration of satisfaction of mortgage/charge
dot icon20/07/1997
Accounts for a medium company made up to 1997-03-02
dot icon10/02/1997
Return made up to 17/01/97; full list of members
dot icon29/07/1996
Accounts for a medium company made up to 1996-03-03
dot icon10/01/1996
Return made up to 17/01/96; full list of members
dot icon24/10/1995
Full accounts made up to 1995-02-28
dot icon11/10/1995
Declaration of satisfaction of mortgage/charge
dot icon15/01/1995
Return made up to 17/01/95; no change of members
dot icon06/01/1995
Full accounts made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/04/1994
Certificate of change of name
dot icon14/04/1994
Certificate of change of name
dot icon12/04/1994
Particulars of mortgage/charge
dot icon19/01/1994
Particulars of mortgage/charge
dot icon18/01/1994
Return made up to 17/01/94; no change of members
dot icon16/12/1993
Full accounts made up to 1993-02-28
dot icon11/01/1993
Return made up to 17/01/93; full list of members
dot icon08/12/1992
Full accounts made up to 1992-02-29
dot icon05/02/1992
Return made up to 17/01/92; no change of members
dot icon23/09/1991
Accounts for a medium company made up to 1991-02-28
dot icon31/01/1991
Return made up to 17/01/91; no change of members
dot icon24/10/1990
Secretary's particulars changed;director's particulars changed
dot icon31/08/1990
Accounts for a medium company made up to 1990-02-28
dot icon23/03/1990
Declaration of satisfaction of mortgage/charge
dot icon21/02/1990
Director resigned
dot icon21/02/1990
Accounts for a medium company made up to 1989-02-28
dot icon21/02/1990
Return made up to 17/01/90; full list of members
dot icon01/09/1989
Return made up to 07/08/89; full list of members
dot icon28/02/1989
Particulars of mortgage/charge
dot icon30/11/1988
Wd 14/11/88 ad 16/09/88--------- £ si 12000@1=12000 £ ic 36005/48005
dot icon22/11/1988
Accounts for a medium company made up to 1988-02-28
dot icon23/08/1988
Particulars of mortgage/charge
dot icon23/08/1988
Particulars of mortgage/charge
dot icon07/07/1988
Return made up to 09/05/88; full list of members
dot icon12/05/1988
Accounts for a small company made up to 1987-02-28
dot icon12/05/1988
New director appointed
dot icon26/01/1988
Accounts for a small company made up to 1986-02-28
dot icon26/01/1988
Return made up to 21/12/87; full list of members
dot icon04/12/1986
Return made up to 26/09/86; full list of members
dot icon14/11/1986
Accounts for a small company made up to 1985-02-28
dot icon22/10/1986
Particulars of mortgage/charge
dot icon06/08/1986
Accounting reference date shortened from 31/03 to 28/02
dot icon28/09/1985
Allotment of shares
dot icon20/03/1984
Miscellaneous
dot icon20/03/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2017
dot iconLast change occurred
30/04/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2017
dot iconNext account date
30/04/2018
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, David Peter
Director
16/01/2017 - Present
12
Simmonds, Mark
Director
02/06/2016 - Present
2
Hunter, Diana
Director
01/02/2013 - 19/03/2018
52

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 BB REALISATIONS (2018) LIMITED

BB REALISATIONS (2018) LIMITED is an(a) Dissolved company incorporated on 20/03/1984 with the registered office located at 8th Floor Central Square, 29 Wellington Street, Leeds LS1 4DL. 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 BB REALISATIONS (2018) LIMITED?

toggle

BB REALISATIONS (2018) LIMITED is currently Dissolved. It was registered on 20/03/1984 and dissolved on 17/07/2023.

Where is BB REALISATIONS (2018) LIMITED located?

toggle

BB REALISATIONS (2018) LIMITED is registered at 8th Floor Central Square, 29 Wellington Street, Leeds LS1 4DL.

What does BB REALISATIONS (2018) LIMITED do?

toggle

BB REALISATIONS (2018) LIMITED operates in the Retail sale of beverages in specialised stores (47.25 - SIC 2007) sector.

What is the latest filing for BB REALISATIONS (2018) LIMITED?

toggle

The latest filing was on 17/07/2023: Final Gazette dissolved following liquidation.