BR REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

BR REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02641111

Incorporation date

27/08/1991

Size

Full

Contacts

Registered address

Registered address

Cedar House, 105 Carrow Road, Norwich NR1 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1991)
dot icon04/04/2015
Final Gazette dissolved following liquidation
dot icon04/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon05/11/2014
Liquidators' statement of receipts and payments to 2014-09-07
dot icon19/01/2014
Appointment of a voluntary liquidator
dot icon19/01/2014
Insolvency filing
dot icon19/01/2014
Notice of ceasing to act as a voluntary liquidator
dot icon11/11/2013
Liquidators' statement of receipts and payments to 2013-09-07
dot icon10/01/2013
Notice of ceasing to act as a voluntary liquidator
dot icon08/10/2012
Liquidators' statement of receipts and payments to 2012-09-07
dot icon18/06/2012
Insolvency filing
dot icon18/06/2012
Insolvency filing
dot icon18/06/2012
Notice of ceasing to act as a voluntary liquidator
dot icon18/06/2012
Appointment of a voluntary liquidator
dot icon14/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/03/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/03/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/11/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/10/2011
Administrator's progress report to 2011-09-08
dot icon02/10/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/10/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/10/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/10/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/10/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/10/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/09/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/09/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/05/2011
Result of meeting of creditors
dot icon09/05/2011
Statement of administrator's proposal
dot icon28/03/2011
Appointment of an administrator
dot icon23/03/2011
Certificate of change of name
dot icon23/03/2011
Change of name notice
dot icon22/03/2011
Resolutions
dot icon20/03/2011
Registered office address changed from 72 New Cavendish Street London W1M 8AU on 2011-03-21
dot icon31/10/2010
Full accounts made up to 2010-01-31
dot icon31/08/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon01/12/2009
Full accounts made up to 2009-01-31
dot icon17/09/2009
Return made up to 28/08/09; full list of members
dot icon17/09/2009
Director's change of particulars / lawrence naylor / 17/04/2003
dot icon16/09/2009
Director's change of particulars / lawrence naylor / 17/09/2009
dot icon13/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/11/2008
Full accounts made up to 2008-01-31
dot icon04/09/2008
Return made up to 28/08/08; full list of members
dot icon01/12/2007
Full accounts made up to 2007-01-31
dot icon10/09/2007
Return made up to 28/08/07; full list of members
dot icon05/09/2007
Director's particulars changed
dot icon05/09/2007
Director's particulars changed
dot icon05/09/2007
Director's particulars changed
dot icon05/09/2007
Director's particulars changed
dot icon05/09/2007
Director's particulars changed
dot icon07/12/2006
Full accounts made up to 2006-01-31
dot icon29/08/2006
Return made up to 28/08/06; full list of members
dot icon16/02/2006
Director resigned
dot icon16/02/2006
Declaration of assistance for shares acquisition
dot icon30/01/2006
Declaration of satisfaction of mortgage/charge
dot icon04/12/2005
Full accounts made up to 2005-01-31
dot icon29/08/2005
Return made up to 28/08/05; full list of members
dot icon25/05/2005
New director appointed
dot icon28/09/2004
Return made up to 28/08/04; full list of members
dot icon28/09/2004
Director's particulars changed
dot icon21/09/2004
Full accounts made up to 2004-01-31
dot icon03/12/2003
Full accounts made up to 2003-01-31
dot icon30/09/2003
Return made up to 28/08/03; full list of members
dot icon22/09/2003
Director's particulars changed
dot icon22/09/2003
Director's particulars changed
dot icon22/09/2003
Director's particulars changed
dot icon16/09/2002
Full accounts made up to 2002-01-31
dot icon16/09/2002
Return made up to 28/08/02; full list of members
dot icon28/11/2001
New director appointed
dot icon28/11/2001
New director appointed
dot icon28/11/2001
New director appointed
dot icon28/11/2001
New director appointed
dot icon28/11/2001
New director appointed
dot icon22/11/2001
Particulars of mortgage/charge
dot icon21/11/2001
Declaration of assistance for shares acquisition
dot icon21/11/2001
Secretary resigned;director resigned
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Director resigned
dot icon21/11/2001
New secretary appointed
dot icon19/11/2001
Particulars of mortgage/charge
dot icon13/11/2001
Full accounts made up to 2001-01-31
dot icon23/09/2001
Return made up to 28/08/01; no change of members
dot icon30/10/2000
Full accounts made up to 2000-01-31
dot icon03/10/2000
Return made up to 28/08/00; full list of members
dot icon24/08/2000
Declaration of mortgage charge released/ceased
dot icon02/12/1999
New director appointed
dot icon15/11/1999
Return made up to 28/08/99; full list of members
dot icon14/09/1999
Full accounts made up to 1999-01-31
dot icon08/09/1998
Return made up to 28/08/98; full list of members
dot icon01/07/1998
Registered office changed on 02/07/98 from: 27/31 blandford street london W1H 3AD
dot icon01/07/1998
Full accounts made up to 1998-01-31
dot icon28/04/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1997
Full accounts made up to 1997-01-31
dot icon08/09/1997
Return made up to 28/08/97; full list of members
dot icon16/10/1996
Director's particulars changed
dot icon16/10/1996
Return made up to 28/08/96; full list of members
dot icon18/08/1996
Full accounts made up to 1996-01-31
dot icon16/04/1996
Particulars of mortgage/charge
dot icon10/10/1995
Return made up to 28/08/95; full list of members
dot icon28/06/1995
Full accounts made up to 1995-01-31
dot icon14/02/1995
Director's particulars changed
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 icon05/09/1994
Return made up to 28/08/94; full list of members
dot icon10/08/1994
Accounting reference date extended from 31/10 to 31/01
dot icon13/06/1994
Full accounts made up to 1993-10-31
dot icon06/01/1994
Return made up to 28/08/93; full list of members
dot icon04/10/1993
Director resigned
dot icon23/03/1993
Full accounts made up to 1992-10-31
dot icon22/12/1992
Return made up to 28/08/92; full list of members
dot icon07/12/1992
Registered office changed on 08/12/92 from: 37-39 high holborn london WC1V 6BG
dot icon29/04/1992
Accounting reference date notified as 31/10
dot icon19/02/1992
New director appointed
dot icon29/01/1992
New director appointed
dot icon14/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon17/12/1991
Declaration of assistance for shares acquisition
dot icon11/12/1991
Memorandum and Articles of Association
dot icon08/12/1991
Resolutions
dot icon04/12/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon04/12/1991
Director resigned;new director appointed
dot icon04/12/1991
Ad 31/10/91--------- £ si 2@1=2 £ ic 1600100/1600102
dot icon04/12/1991
Ad 31/10/91--------- £ si 98@1=98 £ ic 1600002/1600100
dot icon04/12/1991
Ad 21/11/91--------- £ si 1200000@1=1200000 £ ic 400002/1600002
dot icon04/12/1991
Ad 21/11/91--------- £ si 400000@1=400000 £ ic 2/400002
dot icon04/12/1991
£ nc 100/2000000 21/11/91
dot icon04/12/1991
Registered office changed on 05/12/91 from: 125 high holborn london WC1V 6QP
dot icon28/11/1991
Particulars of mortgage/charge
dot icon26/11/1991
Certificate of change of name
dot icon27/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferdani, Mark Andrew
Director
01/09/2004 - Present
8
Adams, Dean Ashley
Director
20/11/2001 - Present
2
Eaglesham, Graham
Director
20/11/2001 - Present
3
Jones, Michael Charles
Director
20/11/2001 - Present
4
Strowger, Keith Brian
Director
20/11/2001 - Present
2

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 BR REALISATIONS LIMITED

BR REALISATIONS LIMITED is an(a) Dissolved company incorporated on 27/08/1991 with the registered office located at Cedar House, 105 Carrow Road, Norwich NR1 1HP. There are currently 7 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 BR REALISATIONS LIMITED?

toggle

BR REALISATIONS LIMITED is currently Dissolved. It was registered on 27/08/1991 and dissolved on 04/04/2015.

Where is BR REALISATIONS LIMITED located?

toggle

BR REALISATIONS LIMITED is registered at Cedar House, 105 Carrow Road, Norwich NR1 1HP.

What does BR REALISATIONS LIMITED do?

toggle

BR REALISATIONS LIMITED operates in the Retail sale of electrical household appliances and radio and television goods (52.45 - SIC 2003) sector.

What is the latest filing for BR REALISATIONS LIMITED?

toggle

The latest filing was on 04/04/2015: Final Gazette dissolved following liquidation.