BGHP (REALISATIONS) LIMITED

Register to unlock more data on OkredoRegister

BGHP (REALISATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00541611

Incorporation date

07/12/1954

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1987)
dot icon26/06/2017
Final Gazette dissolved following liquidation
dot icon12/06/2017
Insolvency court order
dot icon22/03/2016
Insolvency court order
dot icon07/08/2014
Notice to Registrar in respect of date of dissolution
dot icon06/06/2014
Administrator's progress report to 2014-05-06
dot icon27/05/2014
Notice of move from Administration to Dissolution
dot icon07/02/2014
Administrator's progress report to 2014-01-10
dot icon11/10/2013
Notice of extension of period of Administration
dot icon27/09/2013
Administrator's progress report to 2013-08-27
dot icon26/06/2013
Administrator's progress report to 2013-05-27
dot icon11/05/2013
Satisfaction of charge 15 in full
dot icon11/05/2013
Satisfaction of charge 14 in full
dot icon11/05/2013
Satisfaction of charge 33 in full
dot icon11/05/2013
Satisfaction of charge 26 in full
dot icon11/05/2013
Satisfaction of charge 23 in full
dot icon11/05/2013
Satisfaction of charge 21 in full
dot icon11/05/2013
Satisfaction of charge 20 in full
dot icon11/05/2013
Satisfaction of charge 22 in full
dot icon11/05/2013
Satisfaction of charge 30 in full
dot icon11/05/2013
Satisfaction of charge 27 in full
dot icon11/05/2013
Satisfaction of charge 29 in full
dot icon11/05/2013
Satisfaction of charge 13 in full
dot icon11/05/2013
Satisfaction of charge 32 in full
dot icon11/05/2013
Satisfaction of charge 25 in full
dot icon11/05/2013
Satisfaction of charge 24 in full
dot icon11/05/2013
Part of the property or undertaking has been released and no longer forms part of charge 31
dot icon08/02/2013
Notice of deemed approval of proposals
dot icon30/01/2013
Statement of affairs with form 2.15B
dot icon23/01/2013
Statement of administrator's proposal
dot icon07/01/2013
Statement of affairs with form 2.14B/2.15B
dot icon07/01/2013
Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 2013-01-07
dot icon07/01/2013
Registered office address changed from Chaucer Business Park Launton Road Bicester Oxfordshire OX26 4QZ on 2013-01-07
dot icon05/12/2012
Appointment of an administrator
dot icon29/11/2012
Certificate of change of name
dot icon02/12/2011
Full accounts made up to 2011-05-31
dot icon28/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon16/11/2011
Appointment of Ross Antony Borton as a director
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 33
dot icon24/08/2011
Particulars of a mortgage or charge / charge no: 32
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 31
dot icon10/06/2011
Appointment of Lindsay Graham Atkinson as a director
dot icon01/06/2011
Appointment of James Mellon as a director
dot icon18/02/2011
Termination of appointment of Geoffrey Hughes as a director
dot icon01/02/2011
Appointment of Mr Michael Ian Edwards as a director
dot icon29/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon29/12/2010
Director's details changed for Obe Dl Robert John Madejski on 2010-10-01
dot icon19/11/2010
Full accounts made up to 2010-05-31
dot icon09/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon08/06/2010
Full accounts made up to 2009-05-31
dot icon23/04/2010
Director's details changed for Geoffrey Alan Hughes on 2010-02-25
dot icon25/02/2010
Director's details changed for Geoffrey Alan Hughes on 2009-11-20
dot icon20/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for Sir Robert John Madejski on 2009-10-31
dot icon20/01/2010
Director's details changed for Geoffrey Alan Hughes on 2009-10-30
dot icon20/01/2010
Director's details changed for Stephen Robert Palmer on 2009-10-31
dot icon04/01/2010
Appointment of Ian Smith as a director
dot icon06/07/2009
Director appointed stephen robert palmer logged form
dot icon05/05/2009
Full accounts made up to 2008-05-31
dot icon16/02/2009
Appointment terminate, director peter clark logged form
dot icon16/02/2009
Appointment terminate, director robert james caley logged form
dot icon16/02/2009
Appointment terminate, director james mellon logged form
dot icon16/02/2009
Appointment terminate, director colin langston logged form
dot icon16/02/2009
Director appointed stephen robert palmer
dot icon11/02/2009
Appointment terminated director peter clark
dot icon11/02/2009
Appointment terminated director james mellon
dot icon11/02/2009
Appointment terminated director robert caley
dot icon11/02/2009
Appointment terminated director colin langston
dot icon24/12/2008
Return made up to 31/10/08; full list of members
dot icon23/12/2008
Secretary appointed mr david alan holland
dot icon06/11/2008
Appointment terminated director and secretary peter crossley
dot icon06/11/2008
Director appointed geoffrey alan hughes
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 30
dot icon11/08/2008
Appointment terminated director helen tomes
dot icon11/08/2008
Appointment terminated director david crowe
dot icon11/08/2008
Director appointed james mellon
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 28
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 29
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon31/03/2008
Full accounts made up to 2007-05-31
dot icon13/03/2008
Director appointed helen patricia tomes
dot icon11/03/2008
Appointment terminated director marcus dobbs
dot icon25/02/2008
Director appointed colin richard langston
dot icon30/01/2008
Director resigned
dot icon30/01/2008
Director resigned
dot icon30/01/2008
Director resigned
dot icon03/12/2007
Return made up to 31/10/07; full list of members
dot icon23/10/2007
Particulars of mortgage/charge
dot icon16/10/2007
New director appointed
dot icon15/10/2007
Full accounts made up to 2006-05-31
dot icon13/09/2007
Particulars of mortgage/charge
dot icon24/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Particulars of mortgage/charge
dot icon23/07/2007
Particulars of mortgage/charge
dot icon16/06/2007
Secretary resigned;director resigned
dot icon16/06/2007
New secretary appointed;new director appointed
dot icon01/06/2007
Secretary resigned;director resigned
dot icon06/03/2007
New director appointed
dot icon06/03/2007
Director resigned
dot icon24/11/2006
Return made up to 31/10/06; full list of members
dot icon02/11/2006
Director resigned
dot icon27/10/2006
Auditor's resignation
dot icon01/09/2006
Full accounts made up to 2005-05-31
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon08/08/2006
Particulars of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
New director appointed
dot icon28/06/2006
New director appointed
dot icon28/06/2006
Director resigned
dot icon28/06/2006
New director appointed
dot icon28/06/2006
New director appointed
dot icon16/05/2006
New director appointed
dot icon27/03/2006
New director appointed
dot icon21/12/2005
Delivery ext'd 3 mth 31/05/05
dot icon04/11/2005
Return made up to 31/10/05; full list of members
dot icon04/05/2005
Director resigned
dot icon13/01/2005
New director appointed
dot icon17/11/2004
Full accounts made up to 2004-05-31
dot icon10/11/2004
Return made up to 31/10/04; full list of members
dot icon29/03/2004
Full accounts made up to 2003-05-31
dot icon07/11/2003
Return made up to 31/10/03; full list of members
dot icon01/10/2003
Particulars of mortgage/charge
dot icon05/04/2003
Full accounts made up to 2002-05-31
dot icon02/04/2003
Auditor's resignation
dot icon29/01/2003
Particulars of mortgage/charge
dot icon20/01/2003
New director appointed
dot icon20/01/2003
Director resigned
dot icon25/11/2002
Return made up to 31/10/02; full list of members
dot icon28/06/2002
New director appointed
dot icon13/12/2001
Memorandum and Articles of Association
dot icon01/12/2001
Particulars of mortgage/charge
dot icon07/11/2001
Full accounts made up to 2001-05-31
dot icon07/11/2001
New director appointed
dot icon07/11/2001
Return made up to 31/10/01; full list of members
dot icon01/11/2001
Certificate of change of name
dot icon19/10/2001
Declaration of satisfaction of mortgage/charge
dot icon29/08/2001
Director resigned
dot icon29/08/2001
Director resigned
dot icon20/08/2001
Director resigned
dot icon17/07/2001
New secretary appointed;new director appointed
dot icon13/07/2001
Secretary resigned;director resigned
dot icon13/07/2001
New director appointed
dot icon24/04/2001
Director resigned
dot icon15/11/2000
Return made up to 31/10/00; full list of members
dot icon24/10/2000
Declaration of satisfaction of mortgage/charge
dot icon11/10/2000
Full accounts made up to 2000-05-31
dot icon11/10/2000
Registered office changed on 11/10/00 from: chaucer business park launton road bicester oxfordshire OX6 7QZ
dot icon14/08/2000
Particulars of mortgage/charge
dot icon26/07/2000
Director resigned
dot icon10/11/1999
Return made up to 31/10/99; full list of members
dot icon14/10/1999
Full accounts made up to 1999-05-31
dot icon12/10/1999
Registered office changed on 12/10/99 from: unit 6 chaucer industrial estate launton road, bicester oxon OX6 7QZ
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon07/09/1999
Director resigned
dot icon02/09/1999
New director appointed
dot icon16/08/1999
Memorandum and Articles of Association
dot icon11/08/1999
Certificate of change of name
dot icon04/08/1999
Certificate of re-registration from Public Limited Company to Private
dot icon04/08/1999
Re-registration of Memorandum and Articles
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Application for reregistration from PLC to private
dot icon22/06/1999
New director appointed
dot icon17/03/1999
Declaration of satisfaction of mortgage/charge
dot icon17/03/1999
Declaration of satisfaction of mortgage/charge
dot icon17/03/1999
Declaration of satisfaction of mortgage/charge
dot icon17/03/1999
Declaration of satisfaction of mortgage/charge
dot icon17/03/1999
Declaration of satisfaction of mortgage/charge
dot icon17/03/1999
Declaration of satisfaction of mortgage/charge
dot icon16/11/1998
Return made up to 31/10/98; full list of members
dot icon27/10/1998
Director resigned
dot icon12/10/1998
Full accounts made up to 1998-05-31
dot icon02/09/1998
Auditor's resignation
dot icon21/08/1998
Auditor's resignation
dot icon10/06/1998
Declaration of satisfaction of mortgage/charge
dot icon07/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/12/1997
Return made up to 31/10/97; no change of members
dot icon02/12/1997
Full accounts made up to 1997-05-31
dot icon24/06/1997
Particulars of mortgage/charge
dot icon21/04/1997
Particulars of mortgage/charge
dot icon16/04/1997
Particulars of mortgage/charge
dot icon19/11/1996
Return made up to 31/10/96; no change of members
dot icon14/11/1996
Full accounts made up to 1996-05-31
dot icon28/12/1995
Particulars of mortgage/charge
dot icon28/12/1995
Particulars of mortgage/charge
dot icon02/12/1995
Particulars of mortgage/charge
dot icon01/12/1995
Return made up to 31/10/95; full list of members
dot icon29/11/1995
Full accounts made up to 1995-05-31
dot icon09/01/1995
New director appointed
dot icon09/01/1995
Return made up to 31/10/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/12/1994
Full accounts made up to 1994-05-31
dot icon11/12/1994
Certificate of re-registration from Private to Public Limited Company
dot icon11/12/1994
Auditor's statement
dot icon11/12/1994
Auditor's report
dot icon11/12/1994
Balance Sheet
dot icon11/12/1994
Re-registration of Memorandum and Articles
dot icon11/12/1994
Declaration on reregistration from private to PLC
dot icon11/12/1994
Application for reregistration from private to PLC
dot icon11/12/1994
Resolutions
dot icon11/12/1994
Resolutions
dot icon22/11/1994
Ad 28/04/94--------- £ si 950000@1=950000 £ ic 50400/1000400
dot icon22/11/1994
Resolutions
dot icon22/11/1994
Resolutions
dot icon22/11/1994
£ nc 60000/1060000 28/04/94
dot icon16/11/1994
Secretary resigned
dot icon14/11/1994
New director appointed
dot icon29/07/1994
Return made up to 31/10/93; full list of members
dot icon29/07/1994
New director appointed
dot icon29/07/1994
New director appointed
dot icon29/07/1994
Director resigned
dot icon29/07/1994
Director resigned
dot icon03/05/1994
Certificate of change of name
dot icon05/04/1994
Full accounts made up to 1993-05-31
dot icon12/10/1993
New director appointed
dot icon08/04/1993
New director appointed
dot icon01/04/1993
Full accounts made up to 1992-05-31
dot icon30/03/1993
Particulars of mortgage/charge
dot icon16/02/1993
Particulars of mortgage/charge
dot icon20/08/1992
Resolutions
dot icon04/06/1992
Director resigned;new director appointed
dot icon05/03/1992
New secretary appointed
dot icon05/03/1992
New secretary appointed
dot icon05/03/1992
Secretary resigned;director resigned
dot icon05/03/1992
Full accounts made up to 1991-05-31
dot icon05/03/1992
Return made up to 31/10/91; no change of members
dot icon26/11/1991
Director resigned
dot icon30/09/1991
Declaration of satisfaction of mortgage/charge
dot icon09/08/1991
Full accounts made up to 1990-05-31
dot icon09/08/1991
Full accounts made up to 1989-05-31
dot icon26/07/1991
Return made up to 30/10/90; no change of members
dot icon25/07/1991
Particulars of mortgage/charge
dot icon29/04/1991
Certificate of change of name
dot icon15/04/1991
Particulars of mortgage/charge
dot icon07/03/1991
New director appointed
dot icon03/05/1990
Return made up to 31/10/89; full list of members
dot icon09/03/1989
Particulars of mortgage/charge
dot icon03/02/1989
Full accounts made up to 1987-05-31
dot icon26/01/1989
Full accounts made up to 1988-05-31
dot icon22/12/1988
Return made up to 14/10/88; full list of members
dot icon31/08/1988
Return made up to 13/10/87; full list of members
dot icon09/08/1988
Director's particulars changed
dot icon05/04/1988
Declaration of satisfaction of mortgage/charge
dot icon18/03/1988
Full accounts made up to 1986-05-31
dot icon20/10/1987
Return made up to 28/11/86; full list of members
dot icon08/10/1987
New director appointed
dot icon15/01/1987
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2011
dot iconLast change occurred
31/05/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2011
dot iconNext account date
31/05/2012
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Ian
Director
30/09/2009 - Present
30
Madejski, Robert John, Sir
Director
30/09/1993 - Present
34
Dobbs, Marcus Leonard
Director
06/01/2005 - 21/01/2008
2
Crossley, Peter Graham
Director
18/05/2007 - 25/09/2008
30
Cooling, John Alfred
Director
17/03/1993 - 17/05/2006
8

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 BGHP (REALISATIONS) LIMITED

BGHP (REALISATIONS) LIMITED is an(a) Dissolved company incorporated on 07/12/1954 with the registered office located at C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. There are currently 9 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 BGHP (REALISATIONS) LIMITED?

toggle

BGHP (REALISATIONS) LIMITED is currently Dissolved. It was registered on 07/12/1954 and dissolved on 26/06/2017.

Where is BGHP (REALISATIONS) LIMITED located?

toggle

BGHP (REALISATIONS) LIMITED is registered at C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What does BGHP (REALISATIONS) LIMITED do?

toggle

BGHP (REALISATIONS) LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BGHP (REALISATIONS) LIMITED?

toggle

The latest filing was on 26/06/2017: Final Gazette dissolved following liquidation.