BC REALISATIONS 2015 LIMITED

Register to unlock more data on OkredoRegister

BC REALISATIONS 2015 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02897492

Incorporation date

11/02/1994

Size

Full

Contacts

Registered address

Registered address

C/O Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-On-Trent ST4 4RJCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1994)
dot icon31/10/2025
Liquidators' statement of receipts and payments to 2025-09-06
dot icon26/04/2025
Registered office address changed from C/O Currie Young Limited 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2 No.3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-26
dot icon09/11/2024
Liquidators' statement of receipts and payments to 2024-09-06
dot icon03/11/2023
Liquidators' statement of receipts and payments to 2023-09-06
dot icon16/11/2022
Registered office address changed from C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB to C/O Currie Young Limited 10 King Street Newcastle Under Lyme ST5 1EL on 2022-11-16
dot icon08/11/2022
Liquidators' statement of receipts and payments to 2022-09-06
dot icon10/11/2021
Liquidators' statement of receipts and payments to 2021-09-06
dot icon19/11/2020
Liquidators' statement of receipts and payments to 2020-09-06
dot icon07/11/2019
Liquidators' statement of receipts and payments to 2019-09-06
dot icon20/11/2018
Liquidators' statement of receipts and payments to 2018-09-06
dot icon15/11/2017
Liquidators' statement of receipts and payments to 2017-09-06
dot icon01/11/2017
Insolvency court order
dot icon01/11/2017
Notice of ceasing to act as a voluntary liquidator
dot icon13/01/2017
Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 2017-01-13
dot icon07/10/2016
Administrator's progress report to 2016-09-07
dot icon26/09/2016
Appointment of a voluntary liquidator
dot icon07/09/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/05/2016
Administrator's progress report to 2016-03-20
dot icon26/01/2016
Satisfaction of charge 7 in full
dot icon15/12/2015
Result of meeting of creditors
dot icon10/12/2015
Certificate of change of name
dot icon10/12/2015
Change of name notice
dot icon25/11/2015
Statement of administrator's proposal
dot icon15/10/2015
Registered office address changed from Airfield Industrial Estate Hixon Stafford Staffordshire ST18 0PF to The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP on 2015-10-15
dot icon02/10/2015
Appointment of an administrator
dot icon19/08/2015
Termination of appointment of Simon Lake as a secretary on 2015-07-14
dot icon31/07/2015
Termination of appointment of Simon Lake as a director on 2015-07-14
dot icon22/07/2015
Resolutions
dot icon20/07/2015
Termination of appointment of Charles Gay as a director on 2015-07-14
dot icon11/07/2015
Compulsory strike-off action has been discontinued
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon05/05/2015
Appointment of Mrs Janette Faherty as a director on 2015-05-05
dot icon16/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon02/02/2015
Appointment of Mr Simon Lake as a secretary on 2014-12-18
dot icon02/02/2015
Appointment of Mr Simon Lake as a director on 2014-12-18
dot icon06/01/2015
Termination of appointment of David John Borgman as a director on 2014-12-19
dot icon22/09/2014
Previous accounting period extended from 2013-12-28 to 2014-06-28
dot icon17/06/2014
Previous accounting period shortened from 2013-12-29 to 2013-12-28
dot icon16/05/2014
Termination of appointment of Niall Pugh as a director
dot icon16/05/2014
Termination of appointment of Niall Pugh as a secretary
dot icon12/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon05/03/2014
Appointment of Mr Charles Gay as a director
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon01/10/2013
Director's details changed for Mr Richard James Davis on 2013-06-04
dot icon01/10/2013
Appointment of Mr Paul Aitken as a director
dot icon14/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon14/02/2013
Director's details changed for Victor John Lester Yates on 2013-02-11
dot icon11/10/2012
Director's details changed for Victor John Lester Yates on 2012-10-11
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 8
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon15/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon09/03/2010
Director's details changed for Mr David John Borgman on 2010-02-10
dot icon09/03/2010
Director's details changed for Richard James Davis on 2010-02-10
dot icon10/06/2009
Full accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 11/02/09; full list of members
dot icon03/04/2009
Director's change of particulars / david borgman / 22/02/2009
dot icon13/06/2008
Full accounts made up to 2007-12-31
dot icon25/02/2008
Return made up to 11/02/08; full list of members
dot icon13/09/2007
New secretary appointed;new director appointed
dot icon13/09/2007
Secretary resigned
dot icon13/06/2007
Full accounts made up to 2006-12-31
dot icon20/04/2007
Return made up to 11/02/07; full list of members
dot icon30/03/2007
Director resigned
dot icon11/11/2006
Declaration of satisfaction of mortgage/charge
dot icon11/11/2006
Declaration of satisfaction of mortgage/charge
dot icon11/09/2006
New director appointed
dot icon08/09/2006
Particulars of mortgage/charge
dot icon30/08/2006
Particulars of mortgage/charge
dot icon19/05/2006
Full accounts made up to 2005-12-29
dot icon03/03/2006
Return made up to 11/02/06; full list of members
dot icon03/08/2005
Director resigned
dot icon23/07/2005
Full accounts made up to 2004-12-31
dot icon21/03/2005
Return made up to 11/02/05; full list of members
dot icon21/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon11/03/2004
Return made up to 11/02/04; full list of members
dot icon25/07/2003
Full accounts made up to 2002-12-31
dot icon07/03/2003
Return made up to 11/02/03; full list of members
dot icon09/12/2002
Director resigned
dot icon06/08/2002
Director resigned
dot icon10/06/2002
Full accounts made up to 2001-12-31
dot icon10/04/2002
Return made up to 11/02/02; full list of members
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon12/06/2001
Accounts for a small company made up to 2000-12-31
dot icon08/03/2001
Return made up to 11/02/01; no change of members
dot icon23/01/2001
Director resigned
dot icon01/11/2000
Accounts for a medium company made up to 1999-12-31
dot icon21/02/2000
Return made up to 11/02/00; no change of members
dot icon28/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon19/08/1999
New director appointed
dot icon29/06/1999
Particulars of mortgage/charge
dot icon10/05/1999
Return made up to 11/02/99; full list of members
dot icon18/08/1998
New director appointed
dot icon02/07/1998
Accounting reference date extended from 30/06/98 to 29/12/98
dot icon25/06/1998
Conve 22/05/98
dot icon19/06/1998
Resolutions
dot icon19/06/1998
Resolutions
dot icon14/05/1998
Director resigned
dot icon01/05/1998
Accounts for a medium company made up to 1997-06-30
dot icon20/03/1998
Return made up to 11/02/98; full list of members
dot icon04/01/1998
Registered office changed on 04/01/98 from: the alliance works mill street stone staffordshire ST15 8BA
dot icon27/02/1997
Return made up to 11/02/97; change of members
dot icon07/02/1997
Accounts for a medium company made up to 1996-06-30
dot icon14/06/1996
Accounts for a medium company made up to 1995-06-30
dot icon10/05/1996
Memorandum and Articles of Association
dot icon30/04/1996
Ad 25/04/96--------- £ si 1200000@1=1200000 £ ic 800000/2000000
dot icon30/04/1996
Memorandum and Articles of Association
dot icon30/04/1996
Resolutions
dot icon30/04/1996
Resolutions
dot icon30/04/1996
£ nc 800000/2000000 25/04/96
dot icon29/02/1996
Return made up to 11/02/96; no change of members
dot icon19/01/1996
Particulars of mortgage/charge
dot icon09/03/1995
Return made up to 11/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
New director appointed
dot icon25/10/1994
Accounting reference date notified as 30/06
dot icon15/09/1994
Director resigned
dot icon19/08/1994
Ad 31/07/94--------- £ si 799996@1=799996 £ ic 4/800000
dot icon18/08/1994
Memorandum and Articles of Association
dot icon18/08/1994
£ nc 10000/800000 31/07/94
dot icon18/08/1994
Resolutions
dot icon18/08/1994
Resolutions
dot icon18/08/1994
New director appointed
dot icon17/08/1994
Declaration of mortgage charge released/ceased
dot icon30/06/1994
Memorandum and Articles of Association
dot icon30/06/1994
New director appointed
dot icon23/06/1994
Particulars of mortgage/charge
dot icon21/06/1994
Certificate of change of name
dot icon19/04/1994
New director appointed
dot icon19/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon19/04/1994
Director resigned;new director appointed
dot icon19/04/1994
Registered office changed on 19/04/94 from: 47 regent road stoke on trent ST1 3RQ
dot icon19/04/1994
Ad 31/03/94--------- £ si 2@1=2 £ ic 2/4
dot icon11/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconNext confirmation date
11/02/2017
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
28/06/2014
dot iconNext due on
28/03/2015
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gay, Charles
Director
01/11/2013 - 14/07/2015
8
Faherty, Janette
Director
05/05/2015 - Present
1
Ware, Fabian
Director
31/01/2002 - 04/07/2002
9
OTHERS INTERESTS LIMITED
Nominee Secretary
11/02/1994 - 31/03/1994
33
Plant, Paul Roger Stuart
Director
01/11/1994 - 05/01/1998
5

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 BC REALISATIONS 2015 LIMITED

BC REALISATIONS 2015 LIMITED is an(a) Liquidation company incorporated on 11/02/1994 with the registered office located at C/O Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-On-Trent ST4 4RJ. There are currently 4 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 BC REALISATIONS 2015 LIMITED?

toggle

BC REALISATIONS 2015 LIMITED is currently Liquidation. It was registered on 11/02/1994 .

Where is BC REALISATIONS 2015 LIMITED located?

toggle

BC REALISATIONS 2015 LIMITED is registered at C/O Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-On-Trent ST4 4RJ.

What does BC REALISATIONS 2015 LIMITED do?

toggle

BC REALISATIONS 2015 LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for BC REALISATIONS 2015 LIMITED?

toggle

The latest filing was on 31/10/2025: Liquidators' statement of receipts and payments to 2025-09-06.