BRL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

BRL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03471551

Incorporation date

19/11/1997

Size

Full

Contacts

Registered address

Registered address

C/O FRP ADVISORY LLP, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire AL1 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1997)
dot icon06/10/2013
Bona Vacantia disclaimer
dot icon23/11/2012
Final Gazette dissolved following liquidation
dot icon23/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon10/05/2012
Liquidators' statement of receipts and payments to 2012-04-05
dot icon10/05/2012
Liquidators' statement of receipts and payments to 2011-10-05
dot icon10/05/2012
Liquidators' statement of receipts and payments to 2011-04-05
dot icon18/04/2012
Liquidators' statement of receipts and payments to 2012-04-05
dot icon16/02/2012
Registered office address changed from 49 London Road St Albans Herts AL1 1LJ on 2012-02-17
dot icon04/05/2011
Liquidators' statement of receipts and payments to 2011-04-05
dot icon04/07/2010
Registered office address changed from C/O C/O Vantis Torrington House 47 Holywell Hill St. Albans Hertfordshire AL1 1HD on 2010-07-05
dot icon05/04/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/03/2010
Administrator's progress report to 2010-03-23
dot icon14/01/2010
Statement of affairs with form 2.14B
dot icon08/01/2010
Result of meeting of creditors
dot icon29/12/2009
Result of meeting of creditors
dot icon13/12/2009
Statement of administrator's proposal
dot icon12/11/2009
Registered office address changed from 1st Floor Norman House 97-99 London Road St Albans Hertfordshire AL1 1LN on 2009-11-13
dot icon12/11/2009
Appointment of an administrator
dot icon08/11/2009
Certificate of change of name
dot icon08/11/2009
Change of name notice
dot icon13/10/2009
Director's details changed for Christopher Chown on 2009-08-26
dot icon03/06/2009
Particulars of a mortgage or charge / charge no: 13
dot icon24/03/2009
Appointment Terminated Director diana cornish
dot icon07/12/2008
Return made up to 20/11/08; full list of members
dot icon22/05/2008
Appointment Terminated Director david price
dot icon27/03/2008
Full accounts made up to 2007-12-31
dot icon03/01/2008
Full accounts made up to 2007-03-31
dot icon10/12/2007
Return made up to 20/11/07; full list of members
dot icon30/11/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon04/09/2007
New secretary appointed;new director appointed
dot icon03/09/2007
Secretary resigned
dot icon04/07/2007
Auditor's resignation
dot icon11/06/2007
Full accounts made up to 2006-03-31
dot icon02/05/2007
Director resigned
dot icon04/04/2007
New director appointed
dot icon04/04/2007
New director appointed
dot icon13/02/2007
Return made up to 20/11/06; full list of members
dot icon13/02/2007
Director's particulars changed
dot icon13/11/2006
Director's particulars changed
dot icon13/06/2006
New secretary appointed
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Secretary resigned;director resigned
dot icon11/04/2006
Registered office changed on 12/04/06 from: dorset house regent park 297 kingston road leatherhead surrey KT22 7PL
dot icon21/03/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon03/01/2006
Return made up to 20/11/05; full list of members
dot icon28/09/2005
Full accounts made up to 2004-12-31
dot icon05/05/2005
New secretary appointed;new director appointed
dot icon25/04/2005
Registered office changed on 26/04/05 from: 1ST floor norman house 97-99 london road st albans hertfordshire AL1 1LN
dot icon25/04/2005
Director resigned
dot icon25/04/2005
Secretary resigned
dot icon25/04/2005
New director appointed
dot icon20/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/01/2005
Return made up to 20/11/04; full list of members
dot icon05/10/2004
Full accounts made up to 2003-08-31
dot icon02/09/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon01/09/2004
Director resigned
dot icon18/07/2004
Particulars of mortgage/charge
dot icon24/06/2004
Registered office changed on 25/06/04 from: 60 victoria street st albans hertfordshire AL1 3XH
dot icon17/06/2004
Particulars of mortgage/charge
dot icon17/06/2004
Delivery ext'd 3 mth 31/08/03
dot icon23/12/2003
Full accounts made up to 2002-12-31
dot icon08/12/2003
Return made up to 20/11/03; full list of members
dot icon03/08/2003
Accounting reference date shortened from 31/12/03 to 31/08/03
dot icon03/05/2003
New director appointed
dot icon23/04/2003
Director resigned
dot icon09/12/2002
Return made up to 20/11/02; full list of members
dot icon17/11/2002
New director appointed
dot icon17/11/2002
New director appointed
dot icon01/09/2002
Full accounts made up to 2001-12-31
dot icon30/07/2002
Auditor's resignation
dot icon30/05/2002
Auditor's resignation
dot icon04/03/2002
New director appointed
dot icon04/03/2002
Director resigned
dot icon14/02/2002
Certificate of change of name
dot icon10/01/2002
Declaration of satisfaction of mortgage/charge
dot icon06/01/2002
Declaration of satisfaction of mortgage/charge
dot icon02/01/2002
New secretary appointed
dot icon02/01/2002
Secretary resigned;director resigned
dot icon21/11/2001
Return made up to 20/11/01; full list of members
dot icon23/08/2001
Particulars of mortgage/charge
dot icon03/07/2001
Registered office changed on 04/07/01 from: the limes 32/34 upper marlborough road st albans hertfordshire AL1 3UU
dot icon26/06/2001
Accounts for a small company made up to 2000-12-31
dot icon25/05/2001
Particulars of mortgage/charge
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New secretary appointed;new director appointed
dot icon21/05/2001
Secretary resigned
dot icon15/05/2001
Declaration of satisfaction of mortgage/charge
dot icon15/05/2001
Declaration of satisfaction of mortgage/charge
dot icon14/12/2000
Return made up to 20/11/00; full list of members
dot icon08/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon28/03/2000
Particulars of mortgage/charge
dot icon02/02/2000
Particulars of mortgage/charge
dot icon13/12/1999
Return made up to 20/11/99; full list of members
dot icon13/10/1999
Particulars of mortgage/charge
dot icon11/10/1999
Particulars of mortgage/charge
dot icon22/08/1999
Accounts for a small company made up to 1998-12-31
dot icon07/07/1999
Ad 18/06/99--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon07/07/1999
Director resigned
dot icon07/07/1999
New director appointed
dot icon30/06/1999
Registered office changed on 01/07/99 from: 9 wimpole street london W1M 8LB
dot icon30/06/1999
Secretary resigned;director resigned
dot icon30/06/1999
New secretary appointed
dot icon11/02/1999
Secretary's particulars changed;director's particulars changed
dot icon01/02/1999
Return made up to 20/11/98; full list of members
dot icon12/01/1999
Registered office changed on 13/01/99 from: suite 16-21 stonehills house stonehills welwyn garden city hertfordshire AL8 6NH
dot icon10/11/1998
Particulars of mortgage/charge
dot icon10/11/1998
Director's particulars changed
dot icon08/11/1998
Secretary resigned
dot icon08/11/1998
New secretary appointed
dot icon19/06/1998
Particulars of mortgage/charge
dot icon23/03/1998
New director appointed
dot icon15/03/1998
New secretary appointed
dot icon15/03/1998
Secretary resigned
dot icon15/03/1998
Registered office changed on 16/03/98 from: 9 wimpole street london W1M 8LB
dot icon15/03/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon03/03/1998
Particulars of mortgage/charge
dot icon18/02/1998
Ad 05/12/97--------- £ si 499@1=499 £ ic 501/1000
dot icon18/02/1998
Ad 05/12/97--------- £ si 499@1=499 £ ic 2/501
dot icon04/12/1997
Director resigned
dot icon04/12/1997
Secretary resigned
dot icon04/12/1997
New secretary appointed;new director appointed
dot icon04/12/1997
New director appointed
dot icon19/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Antony George
Director
05/04/2006 - Present
10
Berry, Antony George
Director
18/06/1999 - 05/04/2005
10
Chown, Christopher
Director
01/11/2002 - Present
17
WIMPOLE STREET SECRETARIES LIMITED
Corporate Secretary
20/11/1997 - 20/11/1997
62
Ganney, Ian Keith
Director
17/02/1998 - 18/06/1999
24

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 BRL REALISATIONS LIMITED

BRL REALISATIONS LIMITED is an(a) Dissolved company incorporated on 19/11/1997 with the registered office located at C/O FRP ADVISORY LLP, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire AL1 3HZ. There are currently 6 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 BRL REALISATIONS LIMITED?

toggle

BRL REALISATIONS LIMITED is currently Dissolved. It was registered on 19/11/1997 and dissolved on 23/11/2012.

Where is BRL REALISATIONS LIMITED located?

toggle

BRL REALISATIONS LIMITED is registered at C/O FRP ADVISORY LLP, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire AL1 3HZ.

What does BRL REALISATIONS LIMITED do?

toggle

BRL REALISATIONS LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for BRL REALISATIONS LIMITED?

toggle

The latest filing was on 06/10/2013: Bona Vacantia disclaimer.