BCS REALISATIONS 2023 LIMITED

Register to unlock more data on OkredoRegister

BCS REALISATIONS 2023 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05085811

Incorporation date

26/03/2004

Size

Group

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol BS2 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2004)
dot icon23/06/2024
Final Gazette dissolved following liquidation
dot icon23/03/2024
Notice of move from Administration to Dissolution
dot icon31/10/2023
Administrator's progress report
dot icon26/05/2023
Statement of affairs with form AM02SOA/AM02SOC
dot icon20/05/2023
Notice of deemed approval of proposals
dot icon03/05/2023
Change of name notice
dot icon03/05/2023
Certificate of change of name
dot icon15/04/2023
Statement of administrator's proposal
dot icon12/04/2023
Appointment of an administrator
dot icon08/04/2023
Registered office address changed from Unit X Wellington Drive Yate Bristol BS37 5NZ England to C/O Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol Bs2 Ohq on 2023-04-08
dot icon30/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon03/11/2022
Termination of appointment of Robert Tyrone Davy Crews as a director on 2022-10-27
dot icon03/11/2022
Termination of appointment of Alastair James Varley Boorman as a director on 2022-10-27
dot icon03/11/2022
Appointment of Mrs Nichola Walton as a director on 2022-10-27
dot icon06/09/2022
Notification of Mark Edward Callaghan as a person with significant control on 2022-09-06
dot icon06/09/2022
Cessation of Mark Edward Callaghan as a person with significant control on 2022-09-06
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon27/07/2022
Change of details for Mr Mark Edward Callaghan as a person with significant control on 2022-04-21
dot icon15/07/2022
Satisfaction of charge 050858110003 in full
dot icon27/04/2022
Director's details changed for Alastair James Varley Boorman on 2022-04-27
dot icon04/04/2022
Appointment of Mr Thomas Patrick Carroll as a director on 2022-04-04
dot icon02/04/2022
Resolutions
dot icon01/04/2022
Memorandum and Articles of Association
dot icon01/04/2022
Sub-division of shares on 2022-02-14
dot icon30/03/2022
Second filing of Confirmation Statement dated 2022-03-26
dot icon29/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon11/10/2021
Full accounts made up to 2021-03-31
dot icon26/03/2021
Cessation of Peter John Howarth as a person with significant control on 2021-03-26
dot icon26/03/2021
26/03/21 Statement of Capital gbp 200125.000
dot icon28/09/2020
Full accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2019
Appointment of Mr Christopher William Kerry Smith as a director on 2019-08-29
dot icon16/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon11/09/2019
Resolutions
dot icon03/05/2019
Satisfaction of charge 050858110005 in full
dot icon25/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon25/04/2019
Termination of appointment of Mark Edward Callaghan as a secretary on 2019-03-12
dot icon25/04/2019
Appointment of Roxburgh Milkins Limited as a secretary on 2019-03-12
dot icon12/04/2019
Registration of charge 050858110009, created on 2019-04-10
dot icon11/04/2019
Resolutions
dot icon03/04/2019
Registration of charge 050858110008, created on 2019-04-01
dot icon01/04/2019
Registration of charge 050858110006, created on 2019-03-29
dot icon01/04/2019
Registration of charge 050858110007, created on 2019-03-29
dot icon21/03/2019
Satisfaction of charge 050858110004 in full
dot icon20/03/2019
Statement of capital following an allotment of shares on 2019-03-07
dot icon22/02/2019
Director's details changed for Alastair James Varley Boorman on 2019-02-22
dot icon22/02/2019
Director's details changed for Robert Tyrone Davy Crews on 2019-02-22
dot icon22/02/2019
Director's details changed for Mr Mark Edward Callaghan on 2019-02-20
dot icon04/09/2018
Registration of charge 050858110005, created on 2018-09-03
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon12/03/2018
Registration of charge 050858110004, created on 2018-03-09
dot icon31/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/06/2017
Registered office address changed from Units B7/B8 Backfield Farm Business Park Wotton Road Iron Acton Bristol BS37 9XD to Unit X Wellington Drive Yate Bristol BS37 5NZ on 2017-06-23
dot icon07/06/2017
Satisfaction of charge 1 in full
dot icon07/06/2017
Satisfaction of charge 2 in full
dot icon12/05/2017
Sub-division of shares on 2017-03-31
dot icon04/05/2017
Appointment of Robert Tyrone Davy Crews as a director on 2017-04-13
dot icon04/05/2017
Appointment of Alastair James Varley Boorman as a director on 2017-04-13
dot icon13/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon10/04/2017
Resolutions
dot icon04/04/2017
Registration of charge 050858110003, created on 2017-03-31
dot icon31/03/2017
Statement of capital on 2017-03-31
dot icon31/03/2017
Statement by Directors
dot icon31/03/2017
Solvency Statement dated 28/03/17
dot icon31/03/2017
Resolutions
dot icon16/03/2017
Resolutions
dot icon16/03/2017
Change of name notice
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/09/2014
Termination of appointment of Matthew John Casey as a director on 2014-09-29
dot icon19/05/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon19/05/2014
Director's details changed for Mr Mark Edward Callaghan on 2014-04-10
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon03/04/2012
Termination of appointment of Matthew Casey as a director
dot icon27/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Registered office address changed from 2 Branscombe Walk Portishead Bristol North Somerset BS20 8LP on 2011-05-11
dot icon01/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon03/11/2010
Appointment of Mr Matthew John Casey as a director
dot icon03/11/2010
Appointment of Mr Matthew John Casey as a director
dot icon03/11/2010
Appointment of Mr Peter John Howarth as a director
dot icon14/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Appointment of Mr Mark Edward Callaghan as a secretary
dot icon31/03/2010
Termination of appointment of Julie Smith as a secretary
dot icon31/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mark Edward Callaghan on 2010-03-31
dot icon27/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 26/03/09; full list of members
dot icon18/03/2009
Registered office changed on 18/03/2009 from the mews hounds road chipping sodbury bristol s glouc BS37 6EE
dot icon23/12/2008
Return made up to 26/03/08; full list of members; amend
dot icon04/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 26/03/08; no change of members
dot icon02/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/09/2007
Ad 31/03/07--------- £ si 99@1=99 £ ic 1/100
dot icon21/04/2007
Return made up to 26/03/07; full list of members
dot icon19/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/06/2006
Ad 26/03/04--------- £ si 99@1
dot icon03/06/2006
Return made up to 26/03/06; full list of members
dot icon08/04/2006
Particulars of mortgage/charge
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/01/2006
Registered office changed on 31/01/06 from: unit C26, backfield farm estate iron acton bristol BS37 9XD
dot icon11/08/2005
Return made up to 26/03/05; full list of members
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New secretary appointed
dot icon30/03/2004
Secretary resigned
dot icon30/03/2004
Director resigned
dot icon26/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-43 *

* during past year

Number of employees

95
2022
change arrow icon-72.49 % *

* during past year

Cash in Bank

£155,694.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
138
256.39K
-
0.00
565.92K
-
2022
95
975.97K
-
0.00
155.69K
-
2022
95
975.97K
-
0.00
155.69K
-

Employees

2022

Employees

95 Descended-31 % *

Net Assets(GBP)

975.97K £Ascended280.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

155.69K £Descended-72.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Julie Elizabeth
Secretary
26/03/2004 - 31/03/2010
-
Callaghan, Mark Edward
Secretary
06/04/2010 - 12/03/2019
-
Casey, Matthew John
Director
01/11/2010 - 29/09/2014
2
Casey, Matthew John
Director
01/11/2010 - 02/01/2012
2
Mr Mark Edward Callaghan
Director
26/03/2004 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
BARAKA FOODS LTDRecovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

04074884

Reg. date:

20/09/2000

Turnover:

-

No. of employees:

93
ARIELLA FASHIONS LIMITEDOlympia House, Armitage Road, London NW11 8RQ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

01429782

Reg. date:

15/06/1979

Turnover:

-

No. of employees:

88

Description

copy info iconCopy

About BCS REALISATIONS 2023 LIMITED

BCS REALISATIONS 2023 LIMITED is an(a) Dissolved company incorporated on 26/03/2004 with the registered office located at C/O Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol BS2 0HQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 95 according to last financial statements.

Frequently Asked Questions

What is the current status of BCS REALISATIONS 2023 LIMITED?

toggle

BCS REALISATIONS 2023 LIMITED is currently Dissolved. It was registered on 26/03/2004 and dissolved on 23/06/2024.

Where is BCS REALISATIONS 2023 LIMITED located?

toggle

BCS REALISATIONS 2023 LIMITED is registered at C/O Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol BS2 0HQ.

What does BCS REALISATIONS 2023 LIMITED do?

toggle

BCS REALISATIONS 2023 LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does BCS REALISATIONS 2023 LIMITED have?

toggle

BCS REALISATIONS 2023 LIMITED had 95 employees in 2022.

What is the latest filing for BCS REALISATIONS 2023 LIMITED?

toggle

The latest filing was on 23/06/2024: Final Gazette dissolved following liquidation.