BPAC REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

BPAC REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01273309

Incorporation date

16/08/1976

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O RESOLVE PARTNERS LLP, One America Square, Crosswall, London EC3N 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1976)
dot icon26/09/2015
Final Gazette dissolved following liquidation
dot icon26/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon08/09/2014
Liquidators' statement of receipts and payments to 2014-07-08
dot icon06/08/2013
Appointment of a voluntary liquidator
dot icon09/07/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/02/2013
Administrator's progress report to 2013-01-04
dot icon23/11/2012
Certificate of change of name
dot icon23/11/2012
Change of name notice
dot icon24/09/2012
Notice of deemed approval of proposals
dot icon17/07/2012
Registered office address changed from Heath Mill Road Wombourne Wolverhampton West Midlands WV5 8AP on 2012-07-17
dot icon17/07/2012
Appointment of an administrator
dot icon01/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/12/2011
Particulars of a mortgage or charge / charge no: 10
dot icon18/07/2011
Miscellaneous
dot icon07/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon07/07/2011
Register inspection address has been changed from C/O Jeyes Group Ltd 7 Brunel Way Thetford Norfolk IP24 1HF England
dot icon30/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/06/2011
Miscellaneous
dot icon21/06/2011
Termination of appointment of Colin Deeley as a director
dot icon21/06/2011
Termination of appointment of Gregor Miller as a director
dot icon21/06/2011
Termination of appointment of Nicholas Goodwin as a director
dot icon21/06/2011
Termination of appointment of Ian Blunt as a director
dot icon21/06/2011
Termination of appointment of Ian Nicholls as a director
dot icon21/06/2011
Termination of appointment of Colin Deeley as a secretary
dot icon21/06/2011
Appointment of Mr Kevan Michael Howley as a director
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/06/2011
Particulars of a mortgage or charge / charge no: 9
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon18/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon17/09/2010
Appointment of Mr Gregor Arthur Livingstone Miller as a director
dot icon16/08/2010
Termination of appointment of John Adams as a director
dot icon28/06/2010
Accounts made up to 2009-08-31
dot icon26/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/01/2010
Appointment of Mr John Bruce Adams as a director
dot icon08/01/2010
Duplicate mortgage certificatecharge no:5
dot icon08/01/2010
Duplicate mortgage certificatecharge no:5
dot icon08/01/2010
Duplicate mortgage certificatecharge no:5
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon10/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon10/11/2009
Register(s) moved to registered inspection location
dot icon10/11/2009
Director's details changed for Nicholas David Goodwin on 2009-10-31
dot icon10/11/2009
Director's details changed for Ian Anthony Nicholls on 2009-10-31
dot icon10/11/2009
Register inspection address has been changed
dot icon10/11/2009
Director's details changed for Colin Deeley on 2009-10-31
dot icon10/11/2009
Director's details changed for Ian Roger Blunt on 2009-10-31
dot icon04/03/2009
Accounting reference date extended from 31/03/2009 to 31/08/2009
dot icon06/11/2008
Return made up to 31/10/08; full list of members
dot icon06/11/2008
Appointment terminated director michael colley
dot icon02/07/2008
Accounts made up to 2008-03-31
dot icon01/04/2008
Appointment terminated director alan bridges
dot icon05/11/2007
Return made up to 31/10/07; no change of members
dot icon10/09/2007
Accounts made up to 2007-03-31
dot icon30/01/2007
Accounts made up to 2006-03-31
dot icon23/11/2006
Return made up to 31/10/06; full list of members
dot icon22/12/2005
Return made up to 31/10/05; full list of members
dot icon28/09/2005
Accounts made up to 2005-03-31
dot icon01/12/2004
Accounts made up to 2004-03-31
dot icon08/11/2004
Return made up to 31/10/04; full list of members
dot icon04/02/2004
Accounts made up to 2003-03-31
dot icon05/11/2003
Return made up to 31/10/03; full list of members
dot icon06/11/2002
Return made up to 31/10/02; full list of members
dot icon16/10/2002
Accounts made up to 2002-03-31
dot icon27/09/2002
Resolutions
dot icon20/09/2002
Particulars of mortgage/charge
dot icon20/09/2002
Declaration of assistance for shares acquisition
dot icon20/09/2002
Resolutions
dot icon18/09/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon20/03/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon12/11/2001
Return made up to 06/11/01; full list of members
dot icon01/11/2001
Accounts made up to 2001-03-31
dot icon24/11/2000
Accounts made up to 2000-03-31
dot icon17/11/2000
Return made up to 06/11/00; full list of members
dot icon07/09/2000
Director resigned
dot icon22/12/1999
Accounts made up to 1999-03-31
dot icon30/11/1999
Return made up to 23/11/99; full list of members
dot icon25/11/1999
Registered office changed on 25/11/99 from: queens lane bromfield industrial park mold clwyd CH7 1XB
dot icon17/06/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon02/02/1999
Accounts made up to 1998-03-31
dot icon01/02/1999
Auditor's resignation
dot icon18/01/1999
Auditor's resignation
dot icon18/01/1999
Auditor's resignation
dot icon11/01/1999
Auditor's resignation
dot icon07/12/1998
Return made up to 02/12/98; full list of members
dot icon20/01/1998
Accounts made up to 1997-03-31
dot icon05/01/1998
Return made up to 22/12/97; no change of members
dot icon16/12/1997
Director resigned
dot icon29/08/1997
Declaration of satisfaction of mortgage/charge
dot icon29/08/1997
Declaration of satisfaction of mortgage/charge
dot icon29/08/1997
Declaration of satisfaction of mortgage/charge
dot icon07/07/1997
New director appointed
dot icon10/06/1997
New director appointed
dot icon27/05/1997
New secretary appointed
dot icon27/05/1997
Director resigned
dot icon27/05/1997
Secretary resigned;director resigned
dot icon15/04/1997
Return made up to 03/01/97; no change of members
dot icon02/01/1997
Accounts made up to 1996-03-31
dot icon15/02/1996
Return made up to 03/01/96; full list of members
dot icon13/10/1995
Accounts made up to 1995-03-31
dot icon18/07/1995
Registered office changed on 18/07/95 from: heath mill road wombourne wolverhampton WV5 8AP
dot icon16/03/1995
New director appointed
dot icon16/03/1995
New director appointed
dot icon24/02/1995
Return made up to 03/01/95; no change of members
dot icon29/01/1995
Accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/01/1994
Return made up to 03/01/94; no change of members
dot icon11/01/1994
Accounts made up to 1993-03-31
dot icon24/03/1993
Return made up to 03/01/93; full list of members
dot icon28/01/1993
Accounts made up to 1992-03-31
dot icon19/01/1992
Accounts made up to 1991-03-31
dot icon19/01/1992
Return made up to 03/01/92; no change of members
dot icon07/04/1991
Accounts made up to 1990-03-31
dot icon20/03/1991
Return made up to 05/11/90; no change of members
dot icon19/10/1990
Return made up to 04/11/89; full list of members
dot icon25/07/1990
Director resigned
dot icon17/07/1990
Particulars of mortgage/charge
dot icon29/06/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon17/05/1989
New director appointed
dot icon17/05/1989
Accounting reference date extended from 31/10 to 31/03
dot icon20/01/1989
Accounts made up to 1988-10-31
dot icon20/01/1989
Return made up to 03/01/89; no change of members
dot icon18/01/1988
Accounts for a small company made up to 1987-10-31
dot icon18/01/1988
Return made up to 04/01/88; no change of members
dot icon20/01/1987
Accounts for a small company made up to 1986-10-31
dot icon20/01/1987
Return made up to 15/01/87; full list of members
dot icon16/08/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2010
dot iconLast change occurred
31/08/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2010
dot iconNext account date
31/08/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, John Bruce
Director
17/12/2009 - 30/07/2010
13
Colley, Michael John
Director
15/03/2002 - 27/03/2008
23
Nicholls, Ian Anthony
Director
01/05/2002 - 07/06/2011
4
Howley, Kevan Michael
Director
07/06/2011 - Present
2
Miller, Gregor Arthur Livingstone
Director
27/08/2010 - 07/06/2011
18

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 BPAC REALISATIONS LIMITED

BPAC REALISATIONS LIMITED is an(a) Dissolved company incorporated on 16/08/1976 with the registered office located at C/O RESOLVE PARTNERS LLP, One America Square, Crosswall, London EC3N 2LB. 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 BPAC REALISATIONS LIMITED?

toggle

BPAC REALISATIONS LIMITED is currently Dissolved. It was registered on 16/08/1976 and dissolved on 26/09/2015.

Where is BPAC REALISATIONS LIMITED located?

toggle

BPAC REALISATIONS LIMITED is registered at C/O RESOLVE PARTNERS LLP, One America Square, Crosswall, London EC3N 2LB.

What does BPAC REALISATIONS LIMITED do?

toggle

BPAC REALISATIONS LIMITED operates in the Manufacture of plastic packing goods (25.22 - SIC 2003) sector.

What is the latest filing for BPAC REALISATIONS LIMITED?

toggle

The latest filing was on 26/09/2015: Final Gazette dissolved following liquidation.