BD REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

BD REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04733067

Incorporation date

13/04/2003

Size

Dormant

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2003)
dot icon21/02/2013
Final Gazette dissolved following liquidation
dot icon21/11/2012
Notice of move from Administration to Dissolution on 2012-11-08
dot icon19/07/2012
Notice of deemed approval of proposals
dot icon02/07/2012
Statement of administrator's proposal
dot icon18/06/2012
Certificate of change of name
dot icon18/06/2012
Change of name notice
dot icon14/05/2012
Registered office address changed from The Crystal Building Langston Road Loughton Essex IG10 3th on 2012-05-15
dot icon14/05/2012
Appointment of an administrator
dot icon07/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon07/05/2012
Termination of appointment of Paul Neil Salador as a director on 2011-12-14
dot icon07/05/2012
Termination of appointment of Paul Neil Salador as a secretary on 2011-12-14
dot icon07/05/2012
Termination of appointment of Paul Neil Salador as a director on 2011-12-14
dot icon06/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon31/05/2011
Termination of appointment of Barry Hartog as a director
dot icon03/05/2011
Accounts for a dormant company made up to 2010-08-01
dot icon25/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mr Donald John Lewin on 2010-05-04
dot icon26/05/2010
Director's details changed for Mr Clinton Stuart Lewin on 2010-05-04
dot icon26/05/2010
Director's details changed for Mr Barry Raymond Hartog on 2010-05-04
dot icon05/05/2010
Director's details changed for Mr Donald John Lewin on 2010-05-06
dot icon05/05/2010
Director's details changed for Mr Clinton Stuart Lewin on 2010-05-06
dot icon05/05/2010
Director's details changed for Mr Barry Raymond Hartog on 2010-05-06
dot icon27/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon11/02/2010
Appointment of Paul Neil Salador as a secretary
dot icon11/02/2010
Appointment of Paul Neil Salador as a director
dot icon11/02/2010
Termination of appointment of Barry Hartog as a secretary
dot icon31/01/2010
Accounts for a dormant company made up to 2009-08-02
dot icon15/07/2009
Accounts made up to 2008-08-03
dot icon14/04/2009
Return made up to 14/04/09; full list of members
dot icon05/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon27/03/2009
Resolutions
dot icon01/05/2008
Accounts made up to 2007-07-29
dot icon15/04/2008
Return made up to 14/04/08; full list of members
dot icon19/04/2007
Full accounts made up to 2006-07-30
dot icon16/04/2007
Return made up to 14/04/07; full list of members
dot icon01/05/2006
Return made up to 14/04/06; full list of members
dot icon30/03/2006
Full accounts made up to 2005-01-30
dot icon16/08/2005
Accounting reference date extended from 31/01/06 to 31/07/06
dot icon03/05/2005
Return made up to 14/04/05; full list of members
dot icon31/01/2005
Declaration of satisfaction of mortgage/charge
dot icon16/12/2004
Registered office changed on 17/12/04 from: hardy's gate, dumers lane bury lancashire BL9 9UR
dot icon16/12/2004
Accounting reference date shortened from 31/03/05 to 31/01/05
dot icon16/12/2004
Director resigned
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New secretary appointed;new director appointed
dot icon15/11/2004
Full accounts made up to 2004-03-31
dot icon17/05/2004
Return made up to 14/04/04; full list of members
dot icon07/02/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon11/11/2003
Declaration of satisfaction of mortgage/charge
dot icon26/09/2003
New secretary appointed
dot icon26/09/2003
Secretary resigned
dot icon17/09/2003
Declaration of assistance for shares acquisition
dot icon17/09/2003
Declaration of assistance for shares acquisition
dot icon17/09/2003
Declaration of assistance for shares acquisition
dot icon16/09/2003
Particulars of mortgage/charge
dot icon09/09/2003
Director resigned
dot icon09/09/2003
Director resigned
dot icon09/09/2003
Director resigned
dot icon09/09/2003
New director appointed
dot icon25/08/2003
Director resigned
dot icon25/08/2003
New director appointed
dot icon25/08/2003
Director resigned
dot icon25/08/2003
Memorandum and Articles of Association
dot icon16/07/2003
Memorandum and Articles of Association
dot icon26/06/2003
New director appointed
dot icon26/06/2003
Resolutions
dot icon25/06/2003
Particulars of mortgage/charge
dot icon29/04/2003
Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon13/04/2003
Secretary resigned
dot icon13/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2010
dot iconLast change occurred
31/07/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2010
dot iconNext account date
31/07/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/04/2003 - 13/04/2003
99600
Salador, Paul Neil
Director
07/02/2010 - 13/12/2011
16
Carter, Nicholas Michael
Director
13/04/2003 - 14/08/2003
24
Kaye, David Stanley
Secretary
13/04/2003 - 28/08/2003
53
Lewin, Clinton Stuart
Director
05/12/2004 - Present
21

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 BD REALISATIONS LIMITED

BD REALISATIONS LIMITED is an(a) Dissolved company incorporated on 13/04/2003 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. 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 BD REALISATIONS LIMITED?

toggle

BD REALISATIONS LIMITED is currently Dissolved. It was registered on 13/04/2003 and dissolved on 21/02/2013.

Where is BD REALISATIONS LIMITED located?

toggle

BD REALISATIONS LIMITED is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does BD REALISATIONS LIMITED do?

toggle

BD REALISATIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BD REALISATIONS LIMITED?

toggle

The latest filing was on 21/02/2013: Final Gazette dissolved following liquidation.