BG1 REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

BG1 REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10061567

Incorporation date

14/03/2016

Size

Full

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2016)
dot icon29/04/2026
Final Gazette dissolved following liquidation
dot icon29/01/2026
Notice of move from Administration to Dissolution
dot icon16/01/2026
Termination of appointment of Keven David Parker as a director on 2026-01-12
dot icon11/09/2025
Administrator's progress report
dot icon26/03/2025
Statement of affairs with form AM02SOA
dot icon20/02/2025
Statement of administrator's proposal
dot icon20/02/2025
Certificate of change of name
dot icon20/02/2025
Appointment of an administrator
dot icon17/02/2025
Registered office address changed from C/O Belfield Furnishings Limited Hallam Fields Road Ilkeston DE7 4AZ England to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2025-02-17
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon02/09/2024
Registration of charge 100615670009, created on 2024-08-29
dot icon13/08/2024
Registration of charge 100615670008, created on 2024-08-08
dot icon13/03/2024
Memorandum and Articles of Association
dot icon13/03/2024
Resolutions
dot icon08/03/2024
Registration of charge 100615670007, created on 2024-03-05
dot icon07/03/2024
Registration of charge 100615670006, created on 2024-03-05
dot icon02/01/2024
Registration of charge 100615670005, created on 2023-12-28
dot icon13/12/2023
Termination of appointment of Rachael Rebecca Nevins as a director on 2023-10-09
dot icon03/11/2023
Full accounts made up to 2022-12-31
dot icon03/11/2023
Appointment of Thomas Graham Prestwich as a director on 2023-11-02
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon27/10/2023
Registration of charge 100615670004, created on 2023-10-20
dot icon22/09/2023
Appointment of Mr Jon Stewart Sharrock as a director on 2023-09-14
dot icon25/08/2023
Termination of appointment of Glenn Gordon Timms as a director on 2023-07-31
dot icon23/12/2022
Termination of appointment of John David Meltham as a director on 2022-12-23
dot icon03/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon31/10/2022
Termination of appointment of Gary Lasham as a director on 2022-10-12
dot icon31/10/2022
Appointment of Ms Rachael Rebecca Nevins as a director on 2022-10-24
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon08/07/2022
Satisfaction of charge 100615670002 in full
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon06/10/2021
Cessation of Northedge Capital Fund Ii Lp as a person with significant control on 2021-07-28
dot icon06/10/2021
Notification of Belfield Holdings Limited as a person with significant control on 2021-07-28
dot icon28/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon03/08/2021
Statement of capital on 2021-07-28
dot icon19/07/2021
Registered office address changed from Site 3 Furnace Road Ilkeston DE7 5EP England to C/O Belfield Furnishings Limited Hallam Fields Road Ilkeston DE7 4AZ on 2021-07-19
dot icon13/07/2021
Purchase of own shares. Shares purchased into treasury:
dot icon10/06/2021
Resolutions
dot icon10/06/2021
Resolutions
dot icon07/05/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon28/04/2021
Purchase of own shares. Shares purchased into treasury:
dot icon09/02/2021
Appointment of Mr Keven David Parker as a director on 2021-02-09
dot icon09/02/2021
Termination of appointment of Grant Berry as a director on 2021-02-09
dot icon14/01/2021
Confirmation statement made on 2020-10-31 with updates
dot icon08/12/2020
Resolutions
dot icon28/11/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon18/10/2020
Resolutions
dot icon23/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon18/09/2020
Resolutions
dot icon18/09/2020
Purchase of own shares.
dot icon25/06/2020
Appointment of Grant Berry as a director on 2020-06-23
dot icon24/06/2020
Termination of appointment of Keven David Parker as a director on 2020-06-23
dot icon26/03/2020
Confirmation statement made on 2020-01-09 with updates
dot icon16/01/2020
Resolutions
dot icon19/11/2019
Purchase of own shares.
dot icon19/11/2019
Cancellation of shares. Statement of capital on 2019-10-21
dot icon05/11/2019
Resolutions
dot icon15/10/2019
Appointment of Nicola Helen Mcquaid as a director on 2019-07-11
dot icon15/10/2019
Termination of appointment of John Breheny as a director on 2019-07-11
dot icon09/10/2019
Termination of appointment of Alan James Mcwalter as a director on 2019-08-31
dot icon09/10/2019
Appointment of Mr Glenn Gordon Timms as a director on 2019-08-31
dot icon26/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/08/2019
Satisfaction of charge 100615670003 in full
dot icon19/08/2019
Notification of Northedge Capital Fund Ii Lp as a person with significant control on 2016-07-15
dot icon19/08/2019
Cessation of Northedge Capital 11 Gp Llp as a person with significant control on 2016-07-15
dot icon20/06/2019
Second filing of a statement of capital following an allotment of shares on 2019-04-24
dot icon19/06/2019
Cancellation of shares. Statement of capital on 2019-04-24
dot icon04/06/2019
Purchase of own shares.
dot icon08/05/2019
Resolutions
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-04-24
dot icon24/04/2019
Appointment of John David Meltham as a director on 2019-04-24
dot icon24/04/2019
Termination of appointment of Karl Ivor Stevens as a director on 2019-04-24
dot icon27/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon20/02/2019
Termination of appointment of Stephen Raymond Hampton as a director on 2019-01-11
dot icon20/02/2019
Appointment of Gary Lasham as a director on 2019-01-11
dot icon07/02/2019
Statement of capital following an allotment of shares on 2019-01-11
dot icon07/02/2019
Cancellation of shares. Statement of capital on 2019-01-11
dot icon07/02/2019
Statement of capital following an allotment of shares on 2019-01-11
dot icon07/02/2019
Statement of capital following an allotment of shares on 2019-01-11
dot icon29/01/2019
Purchase of own shares.
dot icon28/01/2019
Resolutions
dot icon28/01/2019
Resolutions
dot icon28/01/2019
Particulars of variation of rights attached to shares
dot icon28/01/2019
Change of share class name or designation
dot icon22/01/2019
Appointment of Mr Keven David Parker as a director on 2019-01-22
dot icon22/01/2019
Termination of appointment of Grant Rostron Berry as a director on 2019-01-22
dot icon15/11/2018
Purchase of own shares.
dot icon31/10/2018
Cancellation of shares. Statement of capital on 2018-10-24
dot icon16/08/2018
Appointment of Mr John Breheny as a director on 2018-08-10
dot icon13/08/2018
Termination of appointment of Ben John Wildsmith as a director on 2018-08-10
dot icon24/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon28/02/2018
Statement of capital following an allotment of shares on 2018-01-29
dot icon23/02/2018
Resolutions
dot icon14/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon29/08/2017
Cancellation of shares. Statement of capital on 2017-08-09
dot icon29/08/2017
Purchase of own shares.
dot icon29/08/2017
Resolutions
dot icon21/08/2017
Resolutions
dot icon21/08/2017
Change of name notice
dot icon21/07/2017
Termination of appointment of Donald William Coates as a director on 2017-07-13
dot icon27/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon03/01/2017
Statement of capital following an allotment of shares on 2016-11-28
dot icon20/12/2016
Resolutions
dot icon09/11/2016
Registered office address changed from C/O Belfield Furnishings Limited Site 3 Furnace Road Ilkeston Derbyshire United Kingdom to Site 3 Furnace Road Ilkeston DE7 5EP on 2016-11-09
dot icon20/09/2016
Registered office address changed from 6th Floor Vantage Point, Hardman Street Spinningfields Manchester M3 3HF United Kingdom to C/O Belfield Furnishings Limited Site 3 Furnace Road Ilkeston Derbyshire on 2016-09-20
dot icon18/08/2016
Termination of appointment of Nigel George Holifield as a director on 2016-07-15
dot icon18/08/2016
Appointment of Donald William Coates as a director on 2016-07-15
dot icon16/08/2016
Sub-division of shares on 2016-07-15
dot icon16/08/2016
Statement of capital following an allotment of shares on 2016-07-15
dot icon05/08/2016
Appointment of Mr Karl Ivor Stevens as a director on 2016-07-15
dot icon02/08/2016
Registration of charge 100615670003, created on 2016-07-29
dot icon28/07/2016
Change of share class name or designation
dot icon28/07/2016
Appointment of Grant Berry as a director on 2016-07-15
dot icon28/07/2016
Appointment of Nigel George Holifield as a director on 2016-07-15
dot icon28/07/2016
Appointment of Mr Alan James Mcwalter as a director on 2016-07-15
dot icon28/07/2016
Particulars of variation of rights attached to shares
dot icon28/07/2016
Termination of appointment of John Simon Rastrick as a director on 2016-07-15
dot icon28/07/2016
Termination of appointment of Thomas James Rowley as a director on 2016-07-15
dot icon28/07/2016
Appointment of Mr Stephen Raymond Hampton as a director on 2016-07-15
dot icon28/07/2016
Appointment of Benjamin Wildsmith as a director on 2016-07-15
dot icon28/07/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon27/07/2016
Resolutions
dot icon22/07/2016
Registration of charge 100615670002, created on 2016-07-15
dot icon21/07/2016
Registration of charge 100615670001, created on 2016-07-15
dot icon13/07/2016
Appointment of Mr John Simon Rastrick as a director on 2016-07-07
dot icon14/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rastrick, John Simon
Director
07/07/2016 - 15/07/2016
17
Berry, Grant
Director
23/06/2020 - 09/02/2021
1
Hampton, Stephen Raymond
Director
15/07/2016 - 11/01/2019
18
Stevens, Karl Ivor
Director
15/07/2016 - 24/04/2019
10
Meltham, John David
Director
24/04/2019 - 23/12/2022
47

Persons with Significant Control

0

No PSC data available.

Similar companies

256
GASOL PLCC/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT
Insolvency Proceedings

Category:

Extraction of crude petroleum

Comp. code:

05350159

Reg. date:

02/02/2005

Turnover:

-

No. of employees:

-
BEACONSFIELD FOOTWEAR LIMITEDC.O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
Dissolved

Category:

Manufacture of footwear

Comp. code:

00641365

Reg. date:

06/11/1959

Turnover:

-

No. of employees:

-
BOXCAR BREWERY LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

09713634

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

-
CARNIVAL BREWING COMPANY LIMITEDNo 1 Old Hall Street, Liverpool L3 9HF
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

10948906

Reg. date:

06/09/2017

Turnover:

-

No. of employees:

-
LYDNEY PALLETS & CASES LIMITED2nd Floor 120 Colmore Row, Birmingham B3 3BD
Insolvency Proceedings

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

04017748

Reg. date:

20/06/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BG1 REALISATIONS LIMITED

BG1 REALISATIONS LIMITED is an(a) Dissolved company incorporated on 14/03/2016 with the registered office located at PRICEWATERHOUSECOOPERS LLP, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. 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 BG1 REALISATIONS LIMITED?

toggle

BG1 REALISATIONS LIMITED is currently Dissolved. It was registered on 14/03/2016 and dissolved on 29/04/2026.

Where is BG1 REALISATIONS LIMITED located?

toggle

BG1 REALISATIONS LIMITED is registered at PRICEWATERHOUSECOOPERS LLP, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does BG1 REALISATIONS LIMITED do?

toggle

BG1 REALISATIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BG1 REALISATIONS LIMITED?

toggle

The latest filing was on 29/04/2026: Final Gazette dissolved following liquidation.