BF REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

BF REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02673742

Incorporation date

23/12/1991

Size

Full

Contacts

Registered address

Registered address

11th Floor Landmark St Peters Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1991)
dot icon30/03/2024
Final Gazette dissolved following liquidation
dot icon30/12/2023
Return of final meeting in a creditors' voluntary winding up
dot icon09/12/2023
Removal of liquidator by court order
dot icon07/03/2023
Liquidators' statement of receipts and payments to 2023-01-11
dot icon17/03/2022
Liquidators' statement of receipts and payments to 2022-01-11
dot icon16/11/2021
Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB on 2021-11-16
dot icon28/10/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/01/2021
Appointment of a voluntary liquidator
dot icon12/01/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/01/2021
Appointment of an administrator
dot icon08/01/2021
Notice of appointment of a replacement or additional administrator
dot icon07/01/2021
Notice of order removing administrator from office
dot icon23/12/2020
Notice of appointment of a replacement or additional administrator
dot icon15/12/2020
Statement of affairs with form AM02SOA
dot icon17/09/2020
Statement of administrator's proposal
dot icon27/07/2020
Appointment of an administrator
dot icon27/07/2020
Registered office address changed from 2nd Floor Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB to 4 Hardman Square Spinningfields Manchester M3 3EB on 2020-07-27
dot icon15/07/2020
Resolutions
dot icon25/06/2020
Resolutions
dot icon15/05/2020
Memorandum and Articles of Association
dot icon15/05/2020
Change of share class name or designation
dot icon15/05/2020
Particulars of variation of rights attached to shares
dot icon15/05/2020
Resolutions
dot icon13/05/2020
Appointment of Rjp Secretaries Limited as a secretary on 2020-05-05
dot icon13/05/2020
Registration of charge 026737420004, created on 2020-05-05
dot icon13/05/2020
Registration of charge 026737420005, created on 2020-05-05
dot icon07/05/2020
Termination of appointment of Joanne Clare Bennett as a director on 2020-05-05
dot icon07/05/2020
Termination of appointment of Jenny Appenrodt as a director on 2020-05-05
dot icon07/05/2020
Appointment of Gold Round Limited as a director on 2020-05-05
dot icon07/05/2020
Appointment of Mr James Edward Hugh Farquharson as a director on 2020-05-05
dot icon07/05/2020
Notification of Pennyfields Limited as a person with significant control on 2020-05-05
dot icon07/05/2020
Cessation of Hilding Anders Holdco Ab as a person with significant control on 2020-05-05
dot icon08/04/2020
Notification of Hilding Anders Holdco Ab as a person with significant control on 2019-03-18
dot icon08/04/2020
Cessation of Hilding Anders International Ab as a person with significant control on 2019-03-18
dot icon02/03/2020
Full accounts made up to 2018-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-23 with updates
dot icon21/03/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon21/03/2019
Resolutions
dot icon02/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon10/09/2018
Current accounting period extended from 2017-12-31 to 2018-12-31
dot icon31/07/2018
Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU United Kingdom to 2nd Floor Oak House Transhire Park Shackleford Road Elstead Surrey GU8 6LB on 2018-07-31
dot icon24/05/2018
Full accounts made up to 2017-06-30
dot icon29/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon04/01/2018
Satisfaction of charge 3 in full
dot icon27/12/2017
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon20/04/2017
Termination of appointment of Leif Erik Martensson as a director on 2017-04-01
dot icon20/04/2017
Appointment of Mrs Joanne Clare Bennett as a director on 2017-04-01
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon09/01/2017
Director's details changed for Mr Leif Erik Martensson on 2016-12-20
dot icon09/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon09/01/2017
Director's details changed for Mrs Jenny Appenrodt on 2016-12-20
dot icon26/08/2016
Resolutions
dot icon28/06/2016
Termination of appointment of Paul Roy Francis as a director on 2016-05-17
dot icon28/06/2016
Registered office address changed from 9 Reans Meadow Great Cambourne Cambridgeshire CB23 5AB to 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 2016-06-28
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon20/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon20/01/2016
Termination of appointment of Jons Thomas Christer Hansson as a director on 2015-01-01
dot icon02/07/2015
Full accounts made up to 2014-06-30
dot icon07/05/2015
Statement of capital following an allotment of shares on 2014-08-29
dot icon06/02/2015
Appointment of Mrs Jenny Appenrodt as a director on 2015-01-01
dot icon06/02/2015
Termination of appointment of Per Anders Larsson as a director on 2014-03-31
dot icon06/02/2015
Termination of appointment of Jons Thomas Christer Hansson as a director on 2015-01-01
dot icon06/02/2015
Registered office address changed from 9 Reans Meadow Great Cambourne Cambridge CB23 5AB to 9 Reans Meadow Great Cambourne Cambridgeshire CB23 5AB on 2015-02-06
dot icon06/02/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon06/02/2015
Appointment of Mr Leif Erik Martensson as a director on 2015-01-01
dot icon07/01/2015
Full accounts made up to 2013-06-30
dot icon03/06/2014
Resignation of an auditor
dot icon15/05/2014
Miscellaneous
dot icon06/05/2014
Statement of capital following an allotment of shares on 2014-02-21
dot icon04/04/2014
Termination of appointment of Per Larsson as a director
dot icon04/04/2014
Registered office address changed from 1 Windover Road Huntingdon Cambridgeshire PE29 7EF on 2014-04-04
dot icon06/03/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2012-06-30
dot icon23/04/2013
Certificate of change of name
dot icon09/04/2013
Resolutions
dot icon09/04/2013
Change of name notice
dot icon17/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon04/10/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon28/02/2012
Appointment of Per Anders Larsson as a director
dot icon28/02/2012
Termination of appointment of Carl Pettersson as a director
dot icon16/02/2012
Termination of appointment of Franciscus Van De Ven as a director
dot icon16/02/2012
Termination of appointment of Gunnar Johansson as a director
dot icon16/02/2012
Appointment of Carl Anders Wilhelm Pettersson as a director
dot icon30/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon03/10/2011
Termination of appointment of Gordon Mitchell as a director
dot icon03/10/2011
Appointment of Mr Paul Roy Francis as a director
dot icon23/05/2011
Termination of appointment of Anders Palsson as a director
dot icon23/05/2011
Appointment of Gunnar Johansson as a director
dot icon07/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon07/01/2011
Register(s) moved to registered inspection location
dot icon07/01/2011
Register inspection address has been changed
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon13/01/2010
Director's details changed for Anders Bertil Palsson on 2010-01-13
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon04/11/2009
Director's details changed for Franciscus Gerardus Maria Van De Ven on 2009-10-28
dot icon04/11/2009
Director's details changed for Gordon Mitchell on 2009-10-28
dot icon03/11/2009
Director's details changed for Anders Bertil Palsson on 2009-10-28
dot icon12/10/2009
Termination of appointment of Jan Christenson as a director
dot icon12/10/2009
Appointment of Mr Jons Thomas Christer Hansson as a director
dot icon18/03/2009
Return made up to 23/12/08; full list of members
dot icon18/03/2009
Appointment terminated secretary frank brazier
dot icon30/10/2008
Director appointed gordon mitchell
dot icon15/10/2008
Registered office changed on 15/10/2008 from salmon fields royton oldham lancs OL2 6SB
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon25/09/2008
Appointment terminate, director and secretary nicholas thomas southwell logged form
dot icon24/09/2008
Secretary appointed frank bernard brazier
dot icon03/01/2008
Return made up to 23/12/07; full list of members
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon23/07/2007
New director appointed
dot icon23/07/2007
Director resigned
dot icon02/06/2007
Director resigned
dot icon21/02/2007
Particulars of mortgage/charge
dot icon15/02/2007
Declaration of satisfaction of mortgage/charge
dot icon12/01/2007
Return made up to 23/12/06; full list of members
dot icon30/11/2006
New director appointed
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 23/12/05; full list of members
dot icon06/01/2006
Full accounts made up to 2004-12-31
dot icon19/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon09/02/2005
Secretary's particulars changed;director's particulars changed
dot icon04/01/2005
Return made up to 23/12/04; full list of members
dot icon22/10/2004
Secretary resigned;director resigned
dot icon22/10/2004
New secretary appointed;new director appointed
dot icon30/06/2004
Full accounts made up to 2003-12-31
dot icon09/02/2004
Declaration of satisfaction of mortgage/charge
dot icon06/02/2004
Director resigned
dot icon06/01/2004
Return made up to 23/12/03; full list of members
dot icon31/12/2003
Particulars of mortgage/charge
dot icon28/10/2003
New director appointed
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon24/07/2003
Director's particulars changed
dot icon16/06/2003
Director resigned
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon08/03/2003
Auditor's resignation
dot icon02/03/2003
Ad 27/12/02--------- £ si 2000000@1=2000000 £ ic 1000000/3000000
dot icon02/03/2003
Nc inc already adjusted 27/12/02
dot icon02/03/2003
Resolutions
dot icon02/03/2003
Resolutions
dot icon21/01/2003
Return made up to 23/12/02; full list of members
dot icon02/01/2003
Certificate of change of name
dot icon28/06/2002
Full accounts made up to 2001-12-31
dot icon21/12/2001
Return made up to 23/12/01; full list of members
dot icon30/11/2001
Certificate of change of name
dot icon20/11/2001
Secretary resigned
dot icon20/11/2001
New secretary appointed
dot icon02/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon12/09/2001
Particulars of mortgage/charge
dot icon12/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
Director resigned
dot icon03/07/2001
Director resigned
dot icon29/01/2001
Return made up to 23/12/00; full list of members
dot icon01/11/2000
Full group accounts made up to 1999-12-31
dot icon14/01/2000
Return made up to 23/12/99; full list of members
dot icon01/11/1999
Full group accounts made up to 1998-12-31
dot icon30/12/1998
Return made up to 23/12/98; full list of members
dot icon03/09/1998
Full group accounts made up to 1997-12-31
dot icon20/05/1998
New director appointed
dot icon20/05/1998
New director appointed
dot icon06/05/1998
Director resigned
dot icon30/12/1997
Return made up to 23/12/97; no change of members
dot icon13/11/1997
Director resigned
dot icon22/09/1997
Full group accounts made up to 1996-12-31
dot icon06/02/1997
Secretary resigned
dot icon09/01/1997
Return made up to 23/12/96; no change of members
dot icon05/07/1996
Full accounts made up to 1995-12-31
dot icon28/12/1995
Return made up to 23/12/95; full list of members
dot icon03/11/1995
Full group accounts made up to 1994-12-31
dot icon06/01/1995
Return made up to 23/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Full group accounts made up to 1993-12-31
dot icon30/03/1994
Secretary resigned;new secretary appointed
dot icon09/02/1994
New secretary appointed
dot icon17/01/1994
Secretary resigned
dot icon16/12/1993
Return made up to 23/12/93; no change of members
dot icon25/11/1993
Full group accounts made up to 1992-12-31
dot icon11/01/1993
Return made up to 23/12/92; full list of members
dot icon23/12/1992
Secretary resigned;new secretary appointed
dot icon06/08/1992
Ad 20/07/92--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon06/08/1992
Resolutions
dot icon06/08/1992
Resolutions
dot icon06/08/1992
Resolutions
dot icon06/08/1992
£ nc 100/1000000 20/07/92
dot icon06/08/1992
Secretary resigned;new secretary appointed
dot icon06/08/1992
Director resigned;new director appointed
dot icon06/08/1992
Director resigned;new director appointed
dot icon06/08/1992
New secretary appointed
dot icon06/08/1992
Registered office changed on 06/08/92 from: mitre house 160 aldersgate st london EC1A 4DD
dot icon06/08/1992
Accounting reference date notified as 31/12
dot icon20/07/1992
Certificate of change of name
dot icon23/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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+
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 BF REALISATIONS LIMITED

BF REALISATIONS LIMITED is an(a) Dissolved company incorporated on 23/12/1991 with the registered office located at 11th Floor Landmark St Peters Square, 1 Oxford St, Manchester M1 4PB. 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 BF REALISATIONS LIMITED?

toggle

BF REALISATIONS LIMITED is currently Dissolved. It was registered on 23/12/1991 and dissolved on 30/03/2024.

Where is BF REALISATIONS LIMITED located?

toggle

BF REALISATIONS LIMITED is registered at 11th Floor Landmark St Peters Square, 1 Oxford St, Manchester M1 4PB.

What does BF REALISATIONS LIMITED do?

toggle

BF REALISATIONS LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for BF REALISATIONS LIMITED?

toggle

The latest filing was on 30/03/2024: Final Gazette dissolved following liquidation.