BD PROPCO REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

BD PROPCO REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04464946

Incorporation date

19/06/2002

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2002)
dot icon12/02/2026
Liquidators' statement of receipts and payments to 2025-12-08
dot icon15/08/2025
Appointment of a voluntary liquidator
dot icon14/08/2025
Removal of liquidator by court order
dot icon11/02/2025
Liquidators' statement of receipts and payments to 2024-12-08
dot icon15/02/2024
Liquidators' statement of receipts and payments to 2023-12-08
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/05/2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20
dot icon11/04/2023
Appointment of a voluntary liquidator
dot icon09/12/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/11/2022
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-11-24
dot icon18/07/2022
Administrator's progress report
dot icon05/01/2022
Administrator's progress report
dot icon05/11/2021
Notice of extension of period of Administration
dot icon05/07/2021
Administrator's progress report
dot icon28/06/2021
Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-28
dot icon28/04/2021
Termination of appointment of Rebecca Rose Flaherty as a secretary on 2021-04-28
dot icon09/03/2021
Statement of affairs with form AM02SOA/AM02SOC
dot icon25/02/2021
Resolutions
dot icon25/02/2021
Change of name notice
dot icon24/02/2021
Result of meeting of creditors
dot icon05/02/2021
Statement of administrator's proposal
dot icon14/12/2020
Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 2020-12-14
dot icon10/12/2020
Appointment of an administrator
dot icon10/12/2020
Notice of completion of voluntary arrangement
dot icon28/08/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-06-11
dot icon15/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon06/11/2019
Full accounts made up to 2018-09-01
dot icon30/07/2019
Notice to Registrar of companies voluntary arrangement taking effect
dot icon27/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon21/12/2018
Resolutions
dot icon19/12/2018
Resolutions
dot icon13/12/2018
Termination of appointment of Richard Dedombal as a director on 2018-12-05
dot icon12/12/2018
Termination of appointment of Gillian Hague as a director on 2018-12-05
dot icon12/12/2018
Termination of appointment of Sally Marion Wightman as a director on 2018-12-05
dot icon12/12/2018
Termination of appointment of Michelle Jane Gammon as a director on 2018-12-05
dot icon06/12/2018
Appointment of Mr Ian Michael Grabiner as a director on 2018-12-05
dot icon14/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon21/05/2018
Accounts for a small company made up to 2017-08-26
dot icon13/04/2018
Appointment of Mr Stephen Boyce as a director on 2018-04-01
dot icon19/12/2017
Termination of appointment of Christopher Bryan Harris as a director on 2017-12-18
dot icon13/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon07/06/2017
Full accounts made up to 2016-08-27
dot icon19/08/2016
Director's details changed for Mrs Sally Marion Wightman on 2016-08-19
dot icon09/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/06/2016
Full accounts made up to 2015-08-29
dot icon13/05/2016
Termination of appointment of Stephen Boyce as a director on 2016-05-13
dot icon11/09/2015
Resolutions
dot icon02/09/2015
Statement of capital following an allotment of shares on 2015-08-28
dot icon02/09/2015
Statement of capital following an allotment of shares on 2015-08-28
dot icon05/06/2015
Full accounts made up to 2014-08-30
dot icon04/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon19/12/2014
Appointment of Rebecca Rose Flaherty as a secretary on 2014-12-19
dot icon19/12/2014
Termination of appointment of Anthony Gordon Farndon as a secretary on 2014-12-19
dot icon02/12/2014
Appointment of Michelle Jane Gammon as a director on 2014-12-01
dot icon27/11/2014
Director's details changed for Mrs Mary Julia Margaret Geraghty on 2014-11-18
dot icon25/11/2014
Termination of appointment of Mary Julia Margaret Geraghty as a director on 2014-11-19
dot icon28/10/2014
Appointment of Mr Anthony Gordon Farndon as a secretary on 2014-10-03
dot icon28/10/2014
Termination of appointment of Gurpal Premi as a secretary on 2014-10-03
dot icon07/09/2014
Statement of capital following an allotment of shares on 2014-08-30
dot icon26/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon04/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon09/08/2013
Appointment of Gurpal Premi as a secretary
dot icon09/08/2013
Termination of appointment of Aisha Waldron as a secretary
dot icon17/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon28/05/2013
Accounts for a dormant company made up to 2012-08-25
dot icon02/05/2013
Appointment of Mr Stephen Boyce as a director
dot icon12/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon30/05/2012
Accounts for a dormant company made up to 2011-08-27
dot icon03/05/2012
Appointment of Mr Richard Dedombal as a director
dot icon05/03/2012
Termination of appointment of Mark Healey as a director
dot icon29/06/2011
Appointment of Miss Aisha Leah Waldron as a secretary
dot icon29/06/2011
Termination of appointment of Kimberly Rodie as a secretary
dot icon09/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon03/03/2011
Appointment of Mrs Sally Wightman as a director
dot icon02/03/2011
Termination of appointment of Colin Duckels as a director
dot icon25/01/2011
Director's details changed for Mrs Mary Julia Margaret Geraghty on 2011-01-25
dot icon12/01/2011
Director's details changed for Mrs Gillian Hague on 2011-01-12
dot icon12/01/2011
Director's details changed for Mr Mark Anthony Healey on 2011-01-12
dot icon12/01/2011
Director's details changed for Mr Christopher Bryan Harris on 2011-01-12
dot icon11/01/2011
Director's details changed for Mr Richard Leeroy Burchill on 2011-01-07
dot icon07/01/2011
Director's details changed for Mrs Mary Julia Margaret Geraghty on 2011-01-07
dot icon09/12/2010
Accounts for a dormant company made up to 2010-08-28
dot icon13/09/2010
Director's details changed for Mr Richard Leeroy Burchill on 2010-04-14
dot icon08/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon20/05/2010
Accounts for a dormant company made up to 2009-08-29
dot icon01/06/2009
Return made up to 01/06/09; full list of members
dot icon19/05/2009
Appointment terminated secretary michelle cox
dot icon12/05/2009
Secretary's change of particulars / kimberly rodie / 12/05/2009
dot icon29/01/2009
Accounts for a dormant company made up to 2008-08-30
dot icon19/01/2009
Resolutions
dot icon14/11/2008
Secretary appointed kimberly donna rodie
dot icon14/11/2008
Appointment terminated secretary jayabaduri bergamin
dot icon17/06/2008
Return made up to 01/06/08; full list of members
dot icon10/04/2008
Secretary appointed jayabaduri bergamin
dot icon23/01/2008
Accounts for a dormant company made up to 2007-09-01
dot icon07/01/2008
New director appointed
dot icon15/07/2007
Return made up to 01/06/07; no change of members
dot icon11/03/2007
Director resigned
dot icon11/03/2007
New director appointed
dot icon03/03/2007
Secretary's particulars changed
dot icon15/02/2007
Accounts for a dormant company made up to 2006-09-02
dot icon20/09/2006
Director resigned
dot icon19/09/2006
New director appointed
dot icon23/06/2006
Return made up to 01/06/06; full list of members
dot icon10/03/2006
New director appointed
dot icon02/03/2006
Director resigned
dot icon03/01/2006
Accounts for a dormant company made up to 2005-08-27
dot icon28/12/2005
Director resigned
dot icon14/12/2005
New director appointed
dot icon27/10/2005
New director appointed
dot icon20/10/2005
Director resigned
dot icon20/10/2005
New director appointed
dot icon31/08/2005
Secretary's particulars changed
dot icon27/06/2005
Return made up to 01/06/05; full list of members
dot icon13/04/2005
New secretary appointed
dot icon13/04/2005
Secretary resigned
dot icon22/12/2004
Accounts for a dormant company made up to 2004-08-28
dot icon30/06/2004
Return made up to 19/06/04; full list of members
dot icon21/05/2004
Full accounts made up to 2003-08-30
dot icon12/09/2003
New secretary appointed
dot icon12/09/2003
Secretary resigned
dot icon08/08/2003
Return made up to 19/06/03; full list of members
dot icon30/04/2003
Resolutions
dot icon30/04/2003
Resolutions
dot icon30/04/2003
Resolutions
dot icon30/04/2003
Resolutions
dot icon30/04/2003
Resolutions
dot icon03/04/2003
Director resigned
dot icon03/04/2003
New director appointed
dot icon14/03/2003
New secretary appointed
dot icon14/03/2003
Secretary resigned
dot icon27/01/2003
Auditor's resignation
dot icon31/12/2002
Secretary resigned
dot icon31/12/2002
Director resigned
dot icon31/12/2002
New secretary appointed;new director appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Accounting reference date extended from 30/06/03 to 31/08/03
dot icon19/12/2002
Registered office changed on 19/12/02 from: 2 serjeants' inn london EC4Y 1LT
dot icon10/12/2002
Certificate of change of name
dot icon19/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/09/2018
dot iconNext confirmation date
01/06/2021
dot iconLast change occurred
01/09/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/09/2018
dot iconNext account date
31/08/2019
dot iconNext due on
31/08/2020
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Christopher Bryan
Director
13/02/2007 - 18/12/2017
49
Boyce, Stephen
Director
29/04/2013 - 13/05/2016
40
Boyce, Stephen
Director
01/04/2018 - Present
40
Grabiner, Ian Michael
Director
05/12/2018 - Present
55
Healey, Mark Anthony
Director
09/12/2002 - 10/02/2012
51

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 BD PROPCO REALISATIONS LIMITED

BD PROPCO REALISATIONS LIMITED is an(a) Liquidation company incorporated on 19/06/2002 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 3 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 BD PROPCO REALISATIONS LIMITED?

toggle

BD PROPCO REALISATIONS LIMITED is currently Liquidation. It was registered on 19/06/2002 .

Where is BD PROPCO REALISATIONS LIMITED located?

toggle

BD PROPCO REALISATIONS LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does BD PROPCO REALISATIONS LIMITED do?

toggle

BD PROPCO REALISATIONS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BD PROPCO REALISATIONS LIMITED?

toggle

The latest filing was on 12/02/2026: Liquidators' statement of receipts and payments to 2025-12-08.