BML REALISATIONS 2016 LIMITED

Register to unlock more data on OkredoRegister

BML REALISATIONS 2016 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00625299

Incorporation date

08/04/1959

Size

Group

Contacts

Registered address

Registered address

C/O Smith & Williamson Llp, 25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1959)
dot icon26/11/2025
Restoration by order of court - previously in Compulsory Liquidation
dot icon07/01/2022
Final Gazette dissolved following liquidation
dot icon07/10/2021
Notice of final account prior to dissolution
dot icon01/12/2020
Progress report in a winding up by the court
dot icon19/11/2019
Progress report in a winding up by the court
dot icon20/11/2018
Progress report in a winding up by the court
dot icon23/11/2017
Appointment of a liquidator
dot icon23/11/2017
Order of court to wind up
dot icon23/10/2017
Registered office address changed from Four Brindleyplace Birmingham West Midlands B1 2HZ to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 2017-10-23
dot icon02/10/2017
Notice of a court order ending Administration
dot icon14/07/2017
Termination of appointment of Zaliha Williamson as a director on 2017-06-30
dot icon14/07/2017
Termination of appointment of Robert Burnett as a director on 2017-06-30
dot icon27/04/2017
Administrator's progress report to 2017-03-19
dot icon01/12/2016
Statement of affairs with form 2.14B
dot icon26/10/2016
Notice of deemed approval of proposals
dot icon25/10/2016
Registered office address changed from Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD to Four Brindleyplace Birmingham West Midlands B1 2HZ on 2016-10-25
dot icon11/10/2016
Statement of administrator's proposal
dot icon30/09/2016
Appointment of an administrator
dot icon21/09/2016
Resolutions
dot icon21/09/2016
Change of name notice
dot icon18/08/2016
Termination of appointment of Yvonne Catherine Mary Goldingham as a secretary on 2016-08-18
dot icon08/06/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon27/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon06/04/2016
Termination of appointment of David John Joll as a director on 2016-04-06
dot icon29/03/2016
Appointment of Mr Alan Rae Dalziel Jamieson as a director on 2016-03-29
dot icon11/01/2016
Group of companies' accounts made up to 2015-06-28
dot icon02/09/2015
Registration of charge 006252990008, created on 2015-08-28
dot icon17/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon13/04/2015
Group of companies' accounts made up to 2014-06-29
dot icon01/07/2014
Appointment of Mr Robert Burnett as a director
dot icon03/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon24/01/2014
Appointment of Mrs Zaliha Williamson as a director
dot icon24/01/2014
Termination of appointment of Andrew Simpson as a director
dot icon21/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon14/10/2013
Part of the property or undertaking has been released from charge 4
dot icon16/09/2013
Memorandum and Articles of Association
dot icon16/09/2013
Resolutions
dot icon05/09/2013
Registration of charge 006252990007
dot icon06/06/2013
Termination of appointment of Noel Bartram as a director
dot icon30/05/2013
Resolutions
dot icon28/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon21/05/2013
Appointment of Mr David John Joll as a director
dot icon20/05/2013
Termination of appointment of David Mccall as a director
dot icon26/04/2013
Termination of appointment of Robert Mears as a director
dot icon19/12/2012
Appointment of Mr Robert Michael Mears as a director
dot icon21/11/2012
Group of companies' accounts made up to 2012-07-01
dot icon25/07/2012
Termination of appointment of Yvonne Goldingham as a director
dot icon09/07/2012
Termination of appointment of David Reger as a secretary
dot icon09/07/2012
Appointment of Miss Yvonne Catherine Mary Goldingham as a secretary
dot icon09/07/2012
Appointment of Miss Yvonne Catherine Mary Goldingham as a director
dot icon07/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon30/03/2012
Accounts made up to 2011-07-03
dot icon29/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon15/09/2011
Appointment of Andrew John Simpson as a director
dot icon27/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon23/08/2010
Group of companies' accounts made up to 2010-01-03
dot icon25/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon02/02/2010
Termination of appointment of Bernard Matthews as a director
dot icon30/10/2009
Group of companies' accounts made up to 2008-12-28
dot icon09/10/2009
Director's details changed for David Slesser Mccall on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Noel Frederick Bartram on 2009-10-01
dot icon09/10/2009
Secretary's details changed for David Michael Reger on 2009-10-01
dot icon27/05/2009
Return made up to 22/05/09; full list of members
dot icon20/03/2009
Director appointed david slesser mccall
dot icon31/10/2008
Group of companies' accounts made up to 2007-12-30
dot icon06/08/2008
Appointment terminated director neil harrison
dot icon12/06/2008
Return made up to 22/05/08; full list of members
dot icon14/01/2008
Particulars of mortgage/charge
dot icon14/12/2007
Director resigned
dot icon02/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
Return made up to 22/05/07; full list of members
dot icon23/02/2007
Memorandum and Articles of Association
dot icon15/12/2006
Particulars of mortgage/charge
dot icon08/12/2006
Particulars of mortgage/charge
dot icon31/10/2006
Group of companies' accounts made up to 2006-01-01
dot icon03/07/2006
Director resigned
dot icon15/06/2006
Return made up to 22/05/06; full list of members
dot icon01/06/2006
New director appointed
dot icon20/01/2006
Group of companies' accounts made up to 2005-01-02
dot icon24/06/2005
Return made up to 22/05/05; full list of members
dot icon23/05/2005
Delivery ext'd 3 mth 02/01/05
dot icon07/02/2005
Group of companies' accounts made up to 2003-12-28
dot icon23/06/2004
Return made up to 22/05/04; no change of members
dot icon23/06/2004
Delivery ext'd 3 mth 28/12/03
dot icon23/01/2004
Group of companies' accounts made up to 2002-12-29
dot icon03/11/2003
Delivery ext'd 3 mth 29/12/02
dot icon24/06/2003
Return made up to 22/05/03; full list of members
dot icon16/05/2003
Declaration of satisfaction of mortgage/charge
dot icon21/02/2003
Auditor's resignation
dot icon29/01/2003
Group of companies' accounts made up to 2001-12-31
dot icon31/05/2002
Delivery ext'd 3 mth 30/12/01
dot icon31/05/2002
Return made up to 22/05/02; full list of members
dot icon01/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon18/07/2001
Resolutions
dot icon21/06/2001
Return made up to 22/05/01; bulk list available separately
dot icon19/06/2001
Delivery ext'd 3 mth 31/12/00
dot icon02/04/2001
Certificate of change of name
dot icon22/03/2001
Declaration of assistance for shares acquisition
dot icon15/03/2001
Auditor's resignation
dot icon15/03/2001
Auditor's resignation
dot icon09/03/2001
Declaration of assistance for shares acquisition
dot icon09/03/2001
Declaration of assistance for shares acquisition
dot icon09/03/2001
Declaration of assistance for shares acquisition
dot icon09/03/2001
Declaration of assistance for shares acquisition
dot icon09/03/2001
Declaration of assistance for shares acquisition
dot icon09/03/2001
Resolutions
dot icon09/03/2001
Resolutions
dot icon09/03/2001
Declaration of assistance for shares acquisition
dot icon05/03/2001
Particulars of mortgage/charge
dot icon22/02/2001
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon22/02/2001
Re-registration of Memorandum and Articles
dot icon22/02/2001
Application for reregistration from PLC to private
dot icon22/02/2001
Resolutions
dot icon22/02/2001
Resolutions
dot icon06/02/2001
Secretary's particulars changed
dot icon03/01/2001
Director resigned
dot icon03/01/2001
Director resigned
dot icon22/06/2000
Return made up to 22/05/00; full list of members
dot icon10/05/2000
Full group accounts made up to 2000-01-02
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon13/04/2000
Ad 07/04/00--------- £ si [email protected]=260955 £ ic 31120977/31381932
dot icon03/04/2000
Ad 29/03/00--------- £ si [email protected]=2500 £ ic 31118477/31120977
dot icon21/06/1999
Ad 14/06/99--------- £ si [email protected]=5853 £ ic 31112624/31118477
dot icon17/06/1999
Return made up to 22/05/99; bulk list available separately
dot icon14/06/1999
Ad 07/06/99--------- £ si [email protected]=2500 £ ic 31110124/31112624
dot icon08/06/1999
Ad 27/05/99--------- premium £ si [email protected]=2500 £ ic 31107624/31110124
dot icon25/05/1999
Ad 06/05/99--------- £ si [email protected]=14250 £ ic 31093374/31107624
dot icon23/05/1999
Full group accounts made up to 1999-01-03
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon13/05/1999
Ad 05/05/99--------- £ si [email protected]=5000 £ ic 31088374/31093374
dot icon11/09/1998
Auditor's resignation
dot icon13/08/1998
Ad 15/07/98--------- £ si [email protected]=2500 £ ic 31085874/31088374
dot icon13/08/1998
Ad 31/07/98--------- £ si [email protected]=5000 £ ic 31080874/31085874
dot icon17/06/1998
Return made up to 22/05/98; bulk list available separately
dot icon04/06/1998
£ ic 31143374/31080874 23/04/98 £ sr [email protected]=62500
dot icon13/05/1998
Full group accounts made up to 1997-12-28
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Resolutions
dot icon14/04/1998
Ad 18/03/98--------- £ si [email protected]=13610 £ ic 31129764/31143374
dot icon04/11/1997
Return made up to 22/05/97; bulk list available separately
dot icon26/06/1997
Full group accounts made up to 1996-12-29
dot icon19/05/1997
Ad 30/04/97--------- £ si [email protected]=12500 £ ic 31145391/31157891
dot icon19/05/1997
Ad 24/04/97--------- £ si [email protected]=2500 £ ic 31142891/31145391
dot icon19/05/1997
Ad 10/04/97--------- £ si [email protected]=34099 £ ic 31108792/31142891
dot icon07/05/1997
Resolutions
dot icon07/05/1997
Resolutions
dot icon07/05/1997
Resolutions
dot icon24/04/1997
Ad 27/03/97--------- £ si [email protected]=30339 £ ic 31078453/31108792
dot icon15/04/1997
Ad 04/04/97--------- £ si [email protected]=10000 £ ic 31068453/31078453
dot icon15/04/1997
New secretary appointed
dot icon15/04/1997
Secretary resigned;director resigned
dot icon20/01/1997
Ad 22/09/95-18/09/96 £ si [email protected]
dot icon19/01/1997
Director's particulars changed
dot icon19/01/1997
Ad 27/12/96--------- £ si [email protected]=27581 £ ic 31003127/31030708
dot icon05/12/1996
New director appointed
dot icon05/12/1996
New director appointed
dot icon05/12/1996
Director resigned
dot icon07/10/1996
Resolutions
dot icon21/06/1996
Director resigned
dot icon20/06/1996
Return made up to 22/05/96; bulk list available separately
dot icon10/05/1996
Resolutions
dot icon25/04/1996
Full group accounts made up to 1995-12-31
dot icon09/06/1995
Return made up to 22/05/95; bulk list available separately
dot icon23/05/1995
Location of register of members (non legible)
dot icon10/05/1995
Resolutions
dot icon10/05/1995
Resolutions
dot icon10/05/1995
Full group accounts made up to 1995-01-01
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 icon01/07/1994
New director appointed
dot icon01/07/1994
Return made up to 22/05/94; no change of members
dot icon29/06/1994
£ ic 31025000/30975000 18/04/94 £ sr [email protected]=50000
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon27/04/1994
Full group accounts made up to 1994-01-02
dot icon27/04/1994
Director resigned
dot icon07/04/1994
New director appointed
dot icon15/01/1994
Resolutions
dot icon15/06/1993
Return made up to 22/05/93; bulk list available separately
dot icon26/05/1993
Full group accounts made up to 1993-01-03
dot icon12/05/1993
Resolutions
dot icon28/10/1992
£ ic 31162500/31025000 28/09/92 £ sr [email protected]=137500
dot icon29/06/1992
Return made up to 22/05/92; bulk list available separately
dot icon13/05/1992
Full group accounts made up to 1991-12-29
dot icon13/05/1992
Resolutions
dot icon13/05/1992
Resolutions
dot icon07/08/1991
£ ic 3148750/3023750 08/07/91 £ sr [email protected]=125000
dot icon19/06/1991
Return made up to 22/05/91; change of members
dot icon20/05/1991
Resolutions
dot icon20/05/1991
Full group accounts made up to 1990-12-30
dot icon22/06/1990
Return made up to 24/05/90; bulk list available separately
dot icon11/06/1990
£ sr [email protected] 08/05/90
dot icon18/05/1990
Resolutions
dot icon18/05/1990
Resolutions
dot icon18/05/1990
Full group accounts made up to 1989-12-31
dot icon20/07/1989
Resolutions
dot icon21/06/1989
Return made up to 22/05/89; bulk list available separately
dot icon23/05/1989
Full group accounts made up to 1989-01-01
dot icon18/01/1989
New director appointed
dot icon07/07/1988
£ sr [email protected]
dot icon04/07/1988
Full accounts made up to 1988-01-03
dot icon22/06/1988
Resolutions
dot icon22/06/1988
Resolutions
dot icon22/06/1988
Resolutions
dot icon21/06/1988
Return made up to 23/05/88; full list of members
dot icon10/11/1987
Location of register of members (non legible)
dot icon15/07/1987
Return made up to 21/05/87; bulk list available separately
dot icon02/07/1987
Full group accounts made up to 1986-12-28
dot icon13/05/1987
Resolutions
dot icon04/07/1986
Return of allotments
dot icon10/06/1986
Annual return made up to 26/05/86
dot icon20/05/1986
Resolutions
dot icon08/04/1959
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/06/2015
dot iconNext confirmation date
22/05/2017
dot iconLast change occurred
28/06/2015

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/06/2015
dot iconNext account date
31/12/2016
dot iconNext due on
30/09/2017
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamieson, Alan Rae Dalziel
Director
29/03/2016 - Present
47
Bartram, Noel Frederick
Director
02/01/1989 - 05/06/2013
33
Simpson, Andrew John
Director
08/08/2011 - 21/01/2014
55
Mccall, David Slesser
Director
02/03/2009 - 13/05/2013
33
Mccall, David Slesser
Director
22/11/1996 - 21/12/2000
33

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BML REALISATIONS 2016 LIMITED

BML REALISATIONS 2016 LIMITED is an(a) Liquidation company incorporated on 08/04/1959 with the registered office located at C/O Smith & Williamson Llp, 25 Moorgate, London EC2R 6AY. 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 BML REALISATIONS 2016 LIMITED?

toggle

BML REALISATIONS 2016 LIMITED is currently Liquidation. It was registered on 08/04/1959 .

Where is BML REALISATIONS 2016 LIMITED located?

toggle

BML REALISATIONS 2016 LIMITED is registered at C/O Smith & Williamson Llp, 25 Moorgate, London EC2R 6AY.

What does BML REALISATIONS 2016 LIMITED do?

toggle

BML REALISATIONS 2016 LIMITED operates in the Raising of poultry (01.47 - SIC 2007) sector.

What is the latest filing for BML REALISATIONS 2016 LIMITED?

toggle

The latest filing was on 26/11/2025: Restoration by order of court - previously in Compulsory Liquidation.