BGP REALISATIONS PLC

Register to unlock more data on OkredoRegister

BGP REALISATIONS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00343703

Incorporation date

25/08/1938

Size

Group

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Benson House Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1986)
dot icon02/09/2014
Restoration by order of the court
dot icon27/03/2012
Final Gazette dissolved via compulsory strike-off
dot icon13/12/2011
First Gazette notice for compulsory strike-off
dot icon07/10/2011
Termination of appointment of Garry Lundgren as a director
dot icon26/09/2011
Termination of appointment of Anthony Fox as a secretary
dot icon26/09/2011
Termination of appointment of Anthony Fox as a director
dot icon15/01/2010
Restoration by order of the court
dot icon08/08/2009
Final Gazette dissolved following liquidation
dot icon02/06/2009
Insolvency filing
dot icon08/05/2009
Liquidators' statement of receipts and payments to 2009-04-22
dot icon08/05/2009
Return of final meeting in a creditors' voluntary winding up
dot icon23/04/2009
Liquidators' statement of receipts and payments to 2009-03-15
dot icon11/10/2008
Liquidators' statement of receipts and payments to 2008-09-15
dot icon15/04/2008
Liquidators' statement of receipts and payments to 2008-09-15
dot icon18/10/2007
Liquidators' statement of receipts and payments
dot icon30/04/2007
Liquidators' statement of receipts and payments
dot icon18/10/2006
Liquidators' statement of receipts and payments
dot icon08/05/2006
Liquidators' statement of receipts and payments
dot icon09/11/2005
Notice of Constitution of Liquidation Committee
dot icon10/10/2005
Liquidators' statement of receipts and payments
dot icon16/09/2004
Administrator's progress report
dot icon16/09/2004
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/09/2004
Administrator's progress report
dot icon18/08/2004
Certificate of change of name
dot icon02/07/2004
Result of meeting of creditors
dot icon10/06/2004
Statement of administrator's revised proposal
dot icon31/03/2004
Result of meeting of creditors
dot icon09/03/2004
Statement of administrator's proposal
dot icon27/02/2004
Statement of affairs
dot icon05/02/2004
Registered office changed on 05/02/04 from: silburn house great bank road westhoughton BL5 3XU
dot icon19/01/2004
Appointment of an administrator
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/12/2003
Particulars of mortgage/charge
dot icon28/11/2003
Amended group of companies' accounts made up to 2002-11-01
dot icon03/11/2003
Secretary resigned;director resigned
dot icon03/11/2003
New secretary appointed
dot icon02/10/2003
Director resigned
dot icon02/10/2003
Director resigned
dot icon05/09/2003
Full accounts made up to 2002-11-01
dot icon24/06/2003
Return made up to 24/05/03; full list of members
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Secretary resigned
dot icon04/09/2002
New secretary appointed;new director appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
Director resigned
dot icon26/07/2002
Return made up to 24/05/02; full list of members
dot icon06/06/2002
Group of companies' accounts made up to 2001-10-26
dot icon16/05/2002
Director resigned
dot icon09/08/2001
Director resigned
dot icon09/08/2001
Director resigned
dot icon05/07/2001
Director's particulars changed
dot icon05/07/2001
New director appointed
dot icon26/06/2001
Return made up to 24/05/01; full list of members
dot icon22/06/2001
Full group accounts made up to 2000-10-27
dot icon21/08/2000
Director resigned
dot icon24/07/2000
New director appointed
dot icon02/06/2000
Full group accounts made up to 1999-10-31
dot icon31/05/2000
Return made up to 24/05/00; full list of members
dot icon15/05/2000
Director resigned
dot icon17/02/2000
Director resigned
dot icon22/11/1999
Ad 15/10/99--------- £ si 1000000@1=1000000 £ ic 1000000/2000000
dot icon22/11/1999
Memorandum and Articles of Association
dot icon22/11/1999
Resolutions
dot icon22/11/1999
Resolutions
dot icon22/11/1999
Resolutions
dot icon22/11/1999
£ nc 1000000/2000000 15/10/99
dot icon23/07/1999
Resolutions
dot icon22/07/1999
Resolutions
dot icon23/06/1999
Return made up to 24/05/99; full list of members
dot icon21/06/1999
Director resigned
dot icon21/06/1999
Director resigned
dot icon21/06/1999
Director resigned
dot icon20/06/1999
Resolutions
dot icon16/06/1999
Full group accounts made up to 1998-10-31
dot icon18/05/1999
Director resigned
dot icon18/05/1999
Director resigned
dot icon18/05/1999
Director resigned
dot icon30/04/1999
Director resigned
dot icon12/03/1999
New director appointed
dot icon08/01/1999
Director's particulars changed
dot icon01/12/1998
New director appointed
dot icon17/09/1998
New director appointed
dot icon30/05/1998
Return made up to 24/05/98; no change of members
dot icon20/05/1998
Full group accounts made up to 1997-10-31
dot icon27/02/1998
New director appointed
dot icon27/02/1998
New director appointed
dot icon18/06/1997
Return made up to 24/05/97; no change of members
dot icon31/05/1997
Full group accounts made up to 1996-10-31
dot icon07/03/1997
Particulars of mortgage/charge
dot icon22/02/1997
Declaration of satisfaction of mortgage/charge
dot icon23/01/1997
New director appointed
dot icon03/06/1996
Full group accounts made up to 1995-10-31
dot icon15/05/1996
Return made up to 24/05/96; full list of members
dot icon21/02/1996
Secretary resigned
dot icon21/02/1996
New secretary appointed
dot icon12/09/1995
Director resigned
dot icon21/06/1995
Return made up to 24/05/95; no change of members
dot icon25/05/1995
Full group accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
New director appointed
dot icon13/06/1994
Return made up to 24/05/94; no change of members
dot icon03/06/1994
Full group accounts made up to 1993-10-31
dot icon31/03/1994
Director resigned
dot icon18/02/1994
New director appointed
dot icon14/06/1993
Return made up to 24/05/93; full list of members
dot icon27/05/1993
Full group accounts made up to 1992-10-31
dot icon26/01/1993
Registered office changed on 26/01/93 from: po box 100 bolton lancashire BL5 3XY
dot icon12/01/1993
Registered office changed on 12/01/93 from: po box 33 manchester old road middleton manchester M24 1AR
dot icon12/06/1992
Return made up to 24/05/92; no change of members
dot icon01/06/1992
Full group accounts made up to 1991-10-31
dot icon23/04/1992
New director appointed
dot icon24/02/1992
Director resigned
dot icon14/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/06/1991
Full accounts made up to 1990-10-31
dot icon06/06/1991
Return made up to 24/05/91; full list of members
dot icon15/03/1991
New director appointed
dot icon07/06/1990
Full accounts made up to 1989-10-31
dot icon07/06/1990
Return made up to 24/05/90; full list of members
dot icon28/02/1990
Director resigned
dot icon02/08/1989
New director appointed
dot icon16/06/1989
Full accounts made up to 1988-10-31
dot icon16/06/1989
Return made up to 25/05/89; full list of members
dot icon04/04/1989
New director appointed
dot icon04/04/1989
New director appointed
dot icon02/02/1989
Particulars of contract relating to shares
dot icon02/02/1989
Wd 16/01/89 ad 21/10/88--------- £ si 790000@1=790000 £ ic 210000/1000000
dot icon02/02/1989
Resolutions
dot icon02/02/1989
Resolutions
dot icon28/10/1988
Certificate of re-registration from Private to Public Limited Company
dot icon28/10/1988
Resolutions
dot icon25/10/1988
Re-registration of Memorandum and Articles
dot icon25/10/1988
Balance Sheet
dot icon25/10/1988
Auditor's statement
dot icon25/10/1988
Auditor's report
dot icon25/10/1988
Declaration on reregistration from private to PLC
dot icon25/10/1988
Application for reregistration from private to PLC
dot icon10/10/1988
Full accounts made up to 1987-10-31
dot icon10/10/1988
Return made up to 22/08/88; full list of members
dot icon28/09/1987
Full accounts made up to 1986-10-31
dot icon28/09/1987
Return made up to 31/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/08/1986
Group of companies' accounts made up to 1985-10-31
dot icon29/08/1986
Return made up to 04/08/86; full list of members
dot icon19/08/1986
Declaration of satisfaction of mortgage/charge
dot icon18/08/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/11/2002
dot iconNext confirmation date
24/05/2017
dot iconLast change occurred
01/11/2002

Accounts

dot iconAccounts
Group
dot iconLast made up date
01/11/2002
dot iconNext account date
31/10/2003
dot iconNext due on
31/05/2004
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Anthony Maxwell
Director
01/01/1998 - 15/08/2004
44
Roughley, Martin John
Director
01/07/2002 - 29/08/2003
3
Lundgren, Garry Evert
Director
01/07/2001 - 15/08/2004
2
Mclean, Gavin Charles
Director
13/10/1998 - 26/06/2000
5
Young, Charles Raymond
Director
01/07/2000 - 31/03/2002
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BGP REALISATIONS PLC

BGP REALISATIONS PLC is an(a) Active company incorporated on 25/08/1938 with the registered office located at Pricewaterhousecoopers Llp, Benson House Wellington Street, Leeds LS1 4JP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BGP REALISATIONS PLC?

toggle

BGP REALISATIONS PLC is currently Active. It was registered on 25/08/1938 and dissolved on 27/03/2012.

Where is BGP REALISATIONS PLC located?

toggle

BGP REALISATIONS PLC is registered at Pricewaterhousecoopers Llp, Benson House Wellington Street, Leeds LS1 4JP.

What does BGP REALISATIONS PLC do?

toggle

BGP REALISATIONS PLC operates in the Manufacture of other kitchen furniture (36.13 - SIC 2003) sector.

What is the latest filing for BGP REALISATIONS PLC?

toggle

The latest filing was on 02/09/2014: Restoration by order of the court.