BIR REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

BIR REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02013014

Incorporation date

21/04/1986

Size

Full

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1986)
dot icon27/06/2016
Bona Vacantia disclaimer
dot icon14/07/2014
Bona Vacantia disclaimer
dot icon25/10/2013
Final Gazette dissolved following liquidation
dot icon25/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon02/12/2012
Liquidators' statement of receipts and payments to 2012-11-10
dot icon21/05/2012
Liquidators' statement of receipts and payments to 2012-05-10
dot icon04/12/2011
Liquidators' statement of receipts and payments to 2011-11-10
dot icon05/07/2011
Liquidators' statement of receipts and payments to 2011-05-10
dot icon25/05/2011
Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2011-05-26
dot icon10/05/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/12/2009
Administrator's progress report to 2009-11-19
dot icon06/09/2009
Registered office changed on 07/09/2009 from zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL
dot icon17/07/2009
Statement of administrator's proposal
dot icon13/07/2009
Statement of affairs with form 2.14B
dot icon29/06/2009
Certificate of change of name
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/05/2009
Registered office changed on 01/06/2009 from the crystal building, langston road loughton essex IG10 3TH
dot icon28/05/2009
Appointment of an administrator
dot icon05/04/2009
Particulars of a mortgage or charge / charge no: 13
dot icon05/04/2009
Particulars of a mortgage or charge / charge no: 14
dot icon27/03/2009
Resolutions
dot icon06/01/2009
Return made up to 28/12/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-07-29
dot icon08/01/2008
Return made up to 28/12/07; full list of members
dot icon01/04/2007
Full accounts made up to 2006-07-30
dot icon02/01/2007
Return made up to 28/12/06; full list of members
dot icon30/03/2006
Full accounts made up to 2005-01-30
dot icon23/01/2006
Return made up to 28/12/05; full list of members
dot icon16/08/2005
Accounting reference date extended from 31/01/06 to 31/07/06
dot icon14/02/2005
Resolutions
dot icon14/02/2005
Resolutions
dot icon31/01/2005
Declaration of satisfaction of mortgage/charge
dot icon31/01/2005
Declaration of satisfaction of mortgage/charge
dot icon16/01/2005
Ad 22/12/04--------- £ si 1000@1
dot icon09/01/2005
Return made up to 28/12/04; full list of members
dot icon09/01/2005
Location of register of members address changed
dot icon09/01/2005
Location of debenture register address changed
dot icon05/01/2005
Declaration of assistance for shares acquisition
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon16/12/2004
Registered office changed on 17/12/04 from: dumers lane bury greater manchester 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 icon20/10/2004
Full accounts made up to 2003-06-30
dot icon27/04/2004
Delivery ext'd 3 mth 28/06/03
dot icon22/01/2004
Return made up to 28/12/03; full list of members
dot icon22/01/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon11/11/2003
Declaration of satisfaction of mortgage/charge
dot icon26/09/2003
Secretary resigned
dot icon17/09/2003
Particulars of mortgage/charge
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 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 icon11/09/2003
New secretary appointed
dot icon11/09/2003
New director appointed
dot icon11/09/2003
Director resigned
dot icon11/09/2003
Director resigned
dot icon09/09/2003
Director resigned
dot icon09/09/2003
Director resigned
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 icon15/04/2003
New director appointed
dot icon06/04/2003
Director resigned
dot icon25/03/2003
Auditor's resignation
dot icon28/01/2003
Full accounts made up to 2002-06-30
dot icon01/01/2003
Return made up to 28/12/02; full list of members
dot icon12/09/2002
New director appointed
dot icon27/08/2002
Director's particulars changed
dot icon17/08/2002
Director resigned
dot icon07/08/2002
Director resigned
dot icon18/06/2002
Director's particulars changed
dot icon18/06/2002
New director appointed
dot icon26/03/2002
Director's particulars changed
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon12/02/2002
Full accounts made up to 2001-06-30
dot icon14/01/2002
Return made up to 28/12/01; full list of members
dot icon14/01/2002
Director's particulars changed
dot icon14/01/2002
Director's particulars changed
dot icon19/11/2001
New director appointed
dot icon27/08/2001
Director resigned
dot icon26/04/2001
Director resigned
dot icon08/04/2001
New director appointed
dot icon06/02/2001
Return made up to 28/12/00; full list of members
dot icon09/11/2000
Full accounts made up to 2000-06-30
dot icon09/10/2000
Director resigned
dot icon17/09/2000
Director resigned
dot icon17/09/2000
Director resigned
dot icon02/07/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon04/05/2000
Director resigned
dot icon01/05/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon13/02/2000
Return made up to 28/12/99; full list of members
dot icon29/12/1999
Resolutions
dot icon05/12/1999
Full accounts made up to 1999-06-30
dot icon29/11/1999
Resolutions
dot icon29/11/1999
Declaration of assistance for shares acquisition
dot icon25/11/1999
Particulars of mortgage/charge
dot icon23/08/1999
Director's particulars changed
dot icon22/07/1999
Director's particulars changed
dot icon27/05/1999
Resolutions
dot icon27/05/1999
Resolutions
dot icon27/05/1999
Declaration of assistance for shares acquisition
dot icon27/05/1999
Declaration of assistance for shares acquisition
dot icon27/05/1999
Declaration of assistance for shares acquisition
dot icon16/05/1999
Director resigned
dot icon28/03/1999
Secretary resigned;director resigned
dot icon28/03/1999
New secretary appointed
dot icon14/03/1999
Full accounts made up to 1998-06-30
dot icon11/02/1999
New director appointed
dot icon13/01/1999
Director's particulars changed
dot icon13/01/1999
Director resigned
dot icon13/01/1999
Return made up to 28/12/98; no change of members
dot icon22/11/1998
Resolutions
dot icon22/11/1998
Resolutions
dot icon22/11/1998
Resolutions
dot icon18/11/1998
New director appointed
dot icon25/10/1998
Auditor's resignation
dot icon27/09/1998
Director's particulars changed
dot icon12/08/1998
Director resigned
dot icon28/07/1998
Director's particulars changed
dot icon07/07/1998
Director resigned
dot icon15/06/1998
Return made up to 28/12/97; no change of members
dot icon15/06/1998
Secretary's particulars changed;director's particulars changed
dot icon15/06/1998
Location of register of members address changed
dot icon15/06/1998
Location of debenture register address changed
dot icon19/05/1998
New director appointed
dot icon19/05/1998
New director appointed
dot icon19/05/1998
New director appointed
dot icon26/04/1998
Full accounts made up to 1997-06-30
dot icon11/12/1997
Declaration of satisfaction of mortgage/charge
dot icon11/12/1997
Declaration of satisfaction of mortgage/charge
dot icon11/12/1997
Declaration of satisfaction of mortgage/charge
dot icon19/10/1997
Director resigned
dot icon06/10/1997
Director resigned
dot icon01/09/1997
Director resigned
dot icon01/09/1997
Director resigned
dot icon01/09/1997
Director resigned
dot icon01/09/1997
Director resigned
dot icon01/09/1997
Director resigned
dot icon01/09/1997
Director resigned
dot icon07/08/1997
New director appointed
dot icon07/08/1997
New director appointed
dot icon07/08/1997
New director appointed
dot icon14/07/1997
Declaration of satisfaction of mortgage/charge
dot icon14/07/1997
Declaration of satisfaction of mortgage/charge
dot icon28/05/1997
New director appointed
dot icon11/05/1997
New secretary appointed;new director appointed
dot icon11/05/1997
Secretary resigned;director resigned
dot icon24/02/1997
Full group accounts made up to 1996-06-30
dot icon23/02/1997
Director's particulars changed
dot icon23/02/1997
Secretary's particulars changed;director's particulars changed
dot icon23/02/1997
Return made up to 28/12/96; full list of members
dot icon06/01/1997
Registered office changed on 07/01/97 from: barlow fold blackford bridge bury manchester BL9 9SX
dot icon06/01/1997
New director appointed
dot icon26/11/1996
Certificate of change of name
dot icon05/11/1996
Ad 21/10/96--------- £ si 40926@1=40926 £ ic 405000/445926
dot icon05/11/1996
Resolutions
dot icon03/11/1996
Declaration of assistance for shares acquisition
dot icon03/11/1996
Declaration of assistance for shares acquisition
dot icon03/11/1996
Declaration of assistance for shares acquisition
dot icon03/11/1996
Declaration of assistance for shares acquisition
dot icon03/11/1996
Director resigned
dot icon03/11/1996
Director resigned
dot icon03/11/1996
Resolutions
dot icon29/10/1996
Particulars of mortgage/charge
dot icon29/10/1996
New director appointed
dot icon29/10/1996
Director resigned
dot icon29/10/1996
Director resigned
dot icon17/01/1996
Return made up to 28/12/95; full list of members
dot icon17/01/1996
Location of register of members address changed
dot icon17/01/1996
Location of debenture register address changed
dot icon28/11/1995
Full group accounts made up to 1995-06-30
dot icon28/09/1995
New director appointed
dot icon16/08/1995
Statement of affairs
dot icon16/08/1995
Statement of affairs
dot icon16/08/1995
Ad 30/06/95--------- £ si 8100@1
dot icon16/08/1995
Ad 30/06/95--------- £ si 3370@1
dot icon16/08/1995
Ad 30/06/95--------- £ si 20920@1
dot icon20/07/1995
Ad 30/06/95--------- £ si 20920@1=20920 £ ic 416470/437390
dot icon20/07/1995
Ad 30/06/95--------- £ si 3370@1=3370 £ ic 413100/416470
dot icon20/07/1995
Ad 30/06/95--------- £ si 8100@1=8100 £ ic 405000/413100
dot icon16/07/1995
Resolutions
dot icon16/07/1995
Resolutions
dot icon16/07/1995
Memorandum and Articles of Association
dot icon16/07/1995
Resolutions
dot icon11/01/1995
Full accounts made up to 1994-06-30
dot icon08/01/1995
Return made up to 28/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/03/1994
Memorandum and Articles of Association
dot icon02/03/1994
Certificate of change of name
dot icon12/01/1994
Return made up to 28/12/93; no change of members
dot icon12/01/1994
Director's particulars changed
dot icon06/12/1993
Full accounts made up to 1993-06-30
dot icon08/09/1993
Particulars of mortgage/charge
dot icon26/08/1993
Particulars of mortgage/charge
dot icon26/08/1993
Particulars of mortgage/charge
dot icon02/02/1993
Full accounts made up to 1992-06-30
dot icon17/01/1993
Return made up to 28/12/92; full list of members
dot icon17/01/1993
Director's particulars changed
dot icon26/04/1992
Particulars of mortgage/charge
dot icon04/02/1992
Full accounts made up to 1991-06-30
dot icon15/01/1992
Return made up to 28/12/91; no change of members
dot icon15/01/1992
Director's particulars changed
dot icon25/07/1991
Memorandum and Articles of Association
dot icon16/07/1991
Resolutions
dot icon25/02/1991
Full accounts made up to 1990-06-30
dot icon25/02/1991
Return made up to 28/12/90; no change of members
dot icon25/02/1990
Return made up to 28/12/89; full list of members
dot icon25/02/1990
Full accounts made up to 1989-06-30
dot icon07/01/1990
Statement of affairs
dot icon07/01/1990
Ad 30/09/86--------- £ si 400000@1
dot icon09/03/1989
Full accounts made up to 1988-06-30
dot icon09/03/1989
Return made up to 23/12/88; full list of members
dot icon04/09/1988
Wd 12/08/88 ad 01/07/88--------- £ si 4998@1=4998 £ ic 2/5000
dot icon26/07/1988
New director appointed
dot icon26/07/1988
New director appointed
dot icon26/07/1988
New director appointed
dot icon17/03/1988
Particulars of mortgage/charge
dot icon03/01/1988
Accounts for a medium company made up to 1987-06-30
dot icon03/01/1988
Return made up to 03/11/87; full list of members
dot icon10/08/1986
Particulars of mortgage/charge
dot icon13/07/1986
Accounting reference date notified as 30/06
dot icon08/05/1986
Registered office changed on 09/05/86 from: 47 brunswick place london N1 6EE
dot icon08/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/04/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/07/2007
dot iconLast change occurred
28/07/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/07/2007
dot iconNext account date
28/07/2008
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tapp, Christopher
Director
11/03/2003 - 29/08/2003
10
Shepherd, Edward
Director
01/03/2000 - 31/03/2003
3
Lovering, John David
Director
21/10/1996 - 01/08/2002
110
Risk, Keith James
Director
01/06/2002 - 29/08/2003
11
Sherman, Stephen Andrew
Director
01/05/2000 - 02/10/2000
3

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 BIR REALISATIONS LIMITED

BIR REALISATIONS LIMITED is an(a) Dissolved company incorporated on 21/04/1986 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There are currently 4 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 BIR REALISATIONS LIMITED?

toggle

BIR REALISATIONS LIMITED is currently Dissolved. It was registered on 21/04/1986 and dissolved on 25/10/2013.

Where is BIR REALISATIONS LIMITED located?

toggle

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

What does BIR REALISATIONS LIMITED do?

toggle

BIR REALISATIONS LIMITED operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for BIR REALISATIONS LIMITED?

toggle

The latest filing was on 27/06/2016: Bona Vacantia disclaimer.