BCP REALISATIONS (2008) LIMITED

Register to unlock more data on OkredoRegister

BCP REALISATIONS (2008) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01919060

Incorporation date

04/06/1985

Size

Full

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1985)
dot icon15/07/2019
Restoration by order of the court
dot icon04/10/2016
Final Gazette dissolved via compulsory strike-off
dot icon12/06/2015
Compulsory strike-off action has been suspended
dot icon28/04/2015
First Gazette notice for compulsory strike-off
dot icon16/04/2014
Restoration by order of the court
dot icon07/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon24/04/2012
First Gazette notice for voluntary strike-off
dot icon14/12/2010
Voluntary strike-off action has been suspended
dot icon23/11/2010
First Gazette notice for voluntary strike-off
dot icon22/11/2010
Termination of appointment of Colin Richardson as a director
dot icon16/11/2010
Application to strike the company off the register
dot icon15/09/2010
Receiver's abstract of receipts and payments to 2010-08-27
dot icon15/09/2010
Notice of ceasing to act as receiver or manager
dot icon15/09/2010
Notice of ceasing to act as receiver or manager
dot icon13/11/2009
Receiver's abstract of receipts and payments to 2009-10-21
dot icon02/02/2009
Amended certificate of constitution of creditors' committee
dot icon09/01/2009
Administrative Receiver's report
dot icon07/01/2009
Appointment terminated director michael nelson
dot icon03/11/2008
Registered office changed on 03/11/2008 from, millennium court first avenue, centrum one hundred, burton on trent, staffordshire, DE14 2WR
dot icon29/10/2008
Notice of appointment of receiver or manager
dot icon23/10/2008
Certificate of change of name
dot icon07/10/2008
Return made up to 04/10/08; full list of members
dot icon05/09/2008
Appointment terminated director david stickland
dot icon18/08/2008
Appointment terminated director peter kelly
dot icon06/05/2008
Director appointed stephen james bracegirdle
dot icon08/04/2008
Registered office changed on 08/04/2008 from, thorney lane, iver, buckinghamshire., SL0 9HQ
dot icon07/04/2008
Director appointed christopher stuart burford
dot icon07/04/2008
Director appointed david mitchell
dot icon03/04/2008
Appointment terminated director alan clucas
dot icon25/01/2008
Director resigned
dot icon02/01/2008
Full accounts made up to 2006-12-31
dot icon10/10/2007
Return made up to 04/10/07; full list of members
dot icon16/06/2007
Secretary resigned
dot icon16/06/2007
New secretary appointed
dot icon25/05/2007
Director resigned
dot icon06/12/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon09/11/2006
Return made up to 04/10/06; full list of members
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
Director's particulars changed
dot icon09/05/2006
New director appointed
dot icon09/12/2005
Return made up to 04/10/05; full list of members
dot icon09/12/2005
Director's particulars changed
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon05/04/2005
New director appointed
dot icon18/10/2004
Return made up to 04/10/04; full list of members
dot icon28/06/2004
Full accounts made up to 2003-12-31
dot icon10/12/2003
Director resigned
dot icon15/10/2003
Return made up to 04/10/03; full list of members
dot icon02/05/2003
Full accounts made up to 2002-12-31
dot icon12/11/2002
Return made up to 04/10/02; full list of members
dot icon29/05/2002
Director's particulars changed
dot icon16/05/2002
Full accounts made up to 2001-12-31
dot icon23/10/2001
Return made up to 04/10/01; full list of members
dot icon18/09/2001
Full accounts made up to 2000-12-31
dot icon29/05/2001
New director appointed
dot icon11/10/2000
Return made up to 04/10/00; full list of members
dot icon22/09/2000
Director's particulars changed
dot icon13/09/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
New director appointed
dot icon20/04/2000
Director resigned
dot icon06/12/1999
Director resigned
dot icon10/11/1999
New director appointed
dot icon11/10/1999
Return made up to 04/10/99; full list of members
dot icon21/06/1999
Full accounts made up to 1998-12-31
dot icon28/04/1999
New director appointed
dot icon28/04/1999
New director appointed
dot icon08/10/1998
Return made up to 04/10/98; full list of members
dot icon25/09/1998
Director's particulars changed
dot icon25/09/1998
Director resigned
dot icon14/07/1998
Full accounts made up to 1997-12-31
dot icon06/03/1998
Director resigned
dot icon17/12/1997
Return made up to 04/10/97; no change of members
dot icon17/12/1997
New director appointed
dot icon10/10/1997
Particulars of mortgage/charge
dot icon08/10/1997
Declaration of assistance for shares acquisition
dot icon08/10/1997
Resolutions
dot icon30/09/1997
Declaration of satisfaction of mortgage/charge
dot icon30/09/1997
Declaration of satisfaction of mortgage/charge
dot icon24/09/1997
Director's particulars changed
dot icon02/06/1997
Full accounts made up to 1996-12-31
dot icon15/05/1997
Director resigned
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New director appointed
dot icon03/11/1996
Return made up to 04/10/96; no change of members
dot icon08/07/1996
Full accounts made up to 1995-12-31
dot icon29/12/1995
Certificate of change of name
dot icon06/10/1995
Return made up to 04/10/95; full list of members
dot icon03/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon06/10/1994
Return made up to 04/10/94; no change of members
dot icon12/10/1993
Return made up to 04/10/93; no change of members
dot icon13/08/1993
Full accounts made up to 1992-12-31
dot icon21/12/1992
Resolutions
dot icon21/12/1992
Resolutions
dot icon21/12/1992
Resolutions
dot icon19/10/1992
Return made up to 04/10/92; full list of members
dot icon10/08/1992
Full accounts made up to 1992-03-31
dot icon16/07/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon27/05/1992
Declaration of satisfaction of mortgage/charge
dot icon27/05/1992
Declaration of satisfaction of mortgage/charge
dot icon27/05/1992
Declaration of satisfaction of mortgage/charge
dot icon11/03/1992
Location of register of directors' interests
dot icon11/03/1992
Location of register of members
dot icon13/02/1992
Auditor's resignation
dot icon31/01/1992
New director appointed
dot icon28/01/1992
Secretary resigned;new secretary appointed
dot icon15/01/1992
Declaration of assistance for shares acquisition
dot icon15/01/1992
Director resigned
dot icon15/01/1992
Secretary resigned;new secretary appointed
dot icon15/01/1992
Director resigned;new director appointed
dot icon15/01/1992
Secretary resigned;new secretary appointed
dot icon15/01/1992
Director resigned
dot icon15/01/1992
Director resigned;new director appointed
dot icon15/01/1992
Resolutions
dot icon13/01/1992
Particulars of mortgage/charge
dot icon13/01/1992
Particulars of mortgage/charge
dot icon07/11/1991
Full accounts made up to 1991-03-31
dot icon24/10/1991
Return made up to 04/10/91; full list of members
dot icon25/07/1991
New director appointed
dot icon22/07/1991
Particulars of mortgage/charge
dot icon22/07/1991
Resolutions
dot icon24/06/1991
Director resigned
dot icon07/05/1991
Ad 26/03/91--------- £ si 900@1=900 £ ic 100/1000
dot icon07/05/1991
Resolutions
dot icon07/05/1991
Resolutions
dot icon07/05/1991
Resolutions
dot icon07/05/1991
£ nc 100/1000 26/03/91
dot icon07/12/1990
Registered office changed on 07/12/90 from: haigh park road, stourton, leeds, LS1 01R
dot icon29/11/1990
Full accounts made up to 1990-03-31
dot icon29/11/1990
Return made up to 04/10/90; full list of members
dot icon03/01/1990
Declaration of satisfaction of mortgage/charge
dot icon21/11/1989
Full accounts made up to 1989-03-31
dot icon21/11/1989
Return made up to 04/10/89; full list of members
dot icon19/10/1989
Resolutions
dot icon19/10/1989
Resolutions
dot icon12/10/1989
Particulars of mortgage/charge
dot icon06/10/1989
Particulars of mortgage/charge
dot icon29/09/1989
Declaration of assistance for shares acquisition
dot icon29/09/1989
Declaration of assistance for shares acquisition
dot icon29/08/1989
New director appointed
dot icon29/08/1989
Secretary resigned;new secretary appointed
dot icon26/04/1989
Director resigned
dot icon24/02/1989
Accounting reference date extended from 31/12 to 31/03
dot icon19/01/1989
Certificate of change of name
dot icon19/01/1989
Certificate of change of name
dot icon26/10/1988
Declaration of assistance for shares acquisition
dot icon26/10/1988
Memorandum and Articles of Association
dot icon26/10/1988
Resolutions
dot icon26/10/1988
Resolutions
dot icon21/10/1988
Declaration of satisfaction of mortgage/charge
dot icon17/10/1988
Declaration of satisfaction of mortgage/charge
dot icon13/10/1988
Particulars of mortgage/charge
dot icon25/08/1988
Return made up to 18/03/88; full list of members
dot icon28/07/1988
Full accounts made up to 1987-12-31
dot icon20/10/1987
Full accounts made up to 1986-12-31
dot icon20/10/1987
Return made up to 19/08/87; full list of members
dot icon13/01/1987
Full accounts made up to 1985-12-31
dot icon13/01/1987
Return made up to 27/05/86; full list of members
dot icon04/06/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconNext confirmation date
04/10/2016
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
dot iconNext due on
31/10/2008
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BCP REALISATIONS (2008) LIMITED

BCP REALISATIONS (2008) LIMITED is an(a) Active company incorporated on 04/06/1985 with the registered office located at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. 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 BCP REALISATIONS (2008) LIMITED?

toggle

BCP REALISATIONS (2008) LIMITED is currently Active. It was registered on 04/06/1985 and dissolved on 04/10/2016.

Where is BCP REALISATIONS (2008) LIMITED located?

toggle

BCP REALISATIONS (2008) LIMITED is registered at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does BCP REALISATIONS (2008) LIMITED do?

toggle

BCP REALISATIONS (2008) LIMITED operates in the Manufacture of concrete products for construction purposes (26.61 - SIC 2003) sector.

What is the latest filing for BCP REALISATIONS (2008) LIMITED?

toggle

The latest filing was on 15/07/2019: Restoration by order of the court.