BS UK REALISATION LIMITED

Register to unlock more data on OkredoRegister

BS UK REALISATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02161636

Incorporation date

06/09/1987

Size

Full

Contacts

Registered address

Registered address

Abbots House, Abbey Street, Reading, Berkshire RG1 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1987)
dot icon27/10/2014
Final Gazette dissolved following liquidation
dot icon27/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon18/09/2013
Liquidators' statement of receipts and payments to 2013-07-20
dot icon24/09/2012
Liquidators' statement of receipts and payments to 2012-07-20
dot icon26/07/2012
Insolvency court order
dot icon26/07/2012
Appointment of a voluntary liquidator
dot icon26/07/2012
Notice of ceasing to act as a voluntary liquidator
dot icon07/12/2011
Liquidators' statement of receipts and payments to 2011-10-04
dot icon12/01/2011
Administrator's progress report to 2010-10-04
dot icon07/11/2010
Statement of administrator's proposal
dot icon27/10/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/09/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/08/2010
Result of meeting of creditors
dot icon18/08/2010
Certificate of change of name
dot icon18/08/2010
Change of name notice
dot icon20/07/2010
Statement of affairs with form 2.15B/2.14B
dot icon19/07/2010
Registered office address changed from Bowe House the Sterling Centre Eastern Road Bracknell Berkshire RG12 2PW on 2010-07-20
dot icon29/06/2010
Appointment of an administrator
dot icon15/03/2010
Certificate of change of name
dot icon15/03/2010
Change of name notice
dot icon17/02/2010
Memorandum and Articles of Association
dot icon17/02/2010
Resolutions
dot icon03/02/2010
Memorandum and Articles of Association
dot icon03/02/2010
Resolutions
dot icon25/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon25/10/2009
Director's details changed for Jeremy Peter Strange on 2009-10-23
dot icon25/10/2009
Director's details changed for Susan Hardy Douglas on 2009-10-23
dot icon25/10/2009
Director's details changed for Jeremy Peter Strange on 2009-10-23
dot icon25/10/2009
Director's details changed for Susan Hardy Douglas on 2009-10-23
dot icon30/06/2009
Appointment terminated director claes alestam
dot icon24/02/2009
Full accounts made up to 2008-12-31
dot icon26/10/2008
Return made up to 23/10/08; full list of members
dot icon18/03/2008
Full accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 23/10/07; full list of members
dot icon02/05/2007
Full accounts made up to 2006-12-31
dot icon29/10/2006
Full accounts made up to 2005-12-31
dot icon22/10/2006
Return made up to 23/10/06; full list of members
dot icon18/09/2006
New director appointed
dot icon18/09/2006
Director resigned
dot icon01/11/2005
Return made up to 23/10/05; full list of members
dot icon07/09/2005
Full accounts made up to 2004-12-31
dot icon03/11/2004
Return made up to 23/10/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon11/10/2004
Certificate of change of name
dot icon29/01/2004
Secretary resigned;director resigned
dot icon29/01/2004
New secretary appointed;new director appointed
dot icon19/11/2003
Return made up to 23/10/03; full list of members
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon23/09/2003
Director resigned
dot icon18/08/2003
New director appointed
dot icon14/06/2003
Director resigned
dot icon20/02/2003
New secretary appointed
dot icon27/01/2003
Secretary resigned
dot icon29/10/2002
Return made up to 23/10/02; full list of members
dot icon01/10/2002
New secretary appointed
dot icon01/10/2002
Secretary resigned;director resigned
dot icon21/08/2002
Director resigned
dot icon21/08/2002
New director appointed
dot icon18/06/2002
Auditor's resignation
dot icon07/05/2002
Full accounts made up to 2001-12-31
dot icon29/10/2001
Particulars of mortgage/charge
dot icon25/10/2001
Return made up to 23/10/01; full list of members
dot icon11/09/2001
Full accounts made up to 2000-12-31
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New secretary appointed
dot icon26/03/2001
Director resigned
dot icon05/03/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon04/02/2001
Full accounts made up to 1999-12-31
dot icon08/01/2001
Director resigned
dot icon07/01/2001
Return made up to 23/10/00; no change of members
dot icon28/11/2000
New director appointed
dot icon15/11/2000
Secretary resigned
dot icon01/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon09/10/2000
New director appointed
dot icon17/02/2000
Director resigned
dot icon09/12/1999
Return made up to 23/10/99; full list of members
dot icon05/06/1999
Registered office changed on 06/06/99 from: st.peter's road maidenhead berks SL6 7QU
dot icon14/04/1999
Full accounts made up to 1998-12-31
dot icon08/12/1998
Full accounts made up to 1997-12-31
dot icon19/11/1998
Return made up to 23/10/98; no change of members
dot icon01/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon01/02/1998
Full accounts made up to 1996-12-31
dot icon23/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon22/10/1997
Return made up to 23/10/97; full list of members
dot icon19/06/1997
Full accounts made up to 1995-12-31
dot icon04/06/1997
Director's particulars changed
dot icon30/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon25/10/1996
Return made up to 23/10/96; full list of members
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon25/10/1995
Return made up to 23/10/95; no change of members
dot icon06/08/1995
New director appointed
dot icon18/05/1995
Director resigned
dot icon08/03/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 23/10/94; no change of members
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon20/03/1994
Director resigned
dot icon08/03/1994
New director appointed
dot icon08/03/1994
New director appointed
dot icon08/03/1994
Director resigned
dot icon19/12/1993
Return made up to 23/10/93; full list of members
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon21/02/1993
Director resigned
dot icon31/10/1992
Return made up to 23/10/92; no change of members
dot icon25/10/1992
New director appointed
dot icon20/10/1992
Director resigned
dot icon20/10/1992
Director resigned
dot icon20/10/1992
Director resigned
dot icon09/08/1992
Resolutions
dot icon09/08/1992
Resolutions
dot icon09/08/1992
Resolutions
dot icon23/04/1992
Full accounts made up to 1991-12-31
dot icon22/03/1992
Return made up to 05/11/91; full list of members
dot icon08/12/1991
Full accounts made up to 1990-12-31
dot icon31/10/1991
Director resigned
dot icon31/10/1991
Director resigned
dot icon31/10/1991
New director appointed
dot icon31/10/1991
New director appointed
dot icon30/10/1991
Certificate of change of name
dot icon07/05/1991
Director resigned
dot icon03/03/1991
New director appointed
dot icon03/03/1991
New director appointed
dot icon09/01/1991
New director appointed
dot icon06/01/1991
Secretary resigned;new secretary appointed
dot icon13/11/1990
Full accounts made up to 1989-12-31
dot icon13/11/1990
Return made up to 05/11/90; no change of members
dot icon17/07/1990
New director appointed
dot icon17/07/1990
Director resigned;new director appointed
dot icon28/02/1990
Registered office changed on 01/03/90 from: iveagh avenue north circular road london NW10 7UJ
dot icon26/02/1990
Return made up to 28/12/89; full list of members
dot icon09/07/1989
Full accounts made up to 1988-12-31
dot icon13/04/1989
Return made up to 31/12/88; full list of members
dot icon16/03/1988
Wd 12/02/88 ad 07/09/87-19/01/88 £ si 1199998@1=1199998 £ ic 2/1200000
dot icon18/02/1988
Registered office changed on 19/02/88 from: iveagh avenue north circular road london NW10 7UJ
dot icon18/02/1988
Director resigned;new director appointed
dot icon18/02/1988
Accounting reference date notified as 31/12
dot icon06/12/1987
Certificate of change of name
dot icon21/10/1987
Registered office changed on 22/10/87 from: 23,great castle street london win 8NQ
dot icon06/10/1987
Resolutions
dot icon04/10/1987
Registered office changed on 05/10/87 from: 84 temple chambers temple ave london EC4Y ohp
dot icon04/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/09/1987
Certificate of change of name
dot icon06/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allan, Mark Vivian
Director
04/07/1995 - 15/10/1999
5
Robinson, Alexander Mark
Director
01/01/2000 - 13/03/2001
9
Heslington, Nigel John
Director
27/10/2000 - 27/09/2002
7
Douglas, Susan Hardy
Director
01/08/2002 - Present
3
Strange, Jeremy Peter
Director
23/01/2004 - 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 BS UK REALISATION LIMITED

BS UK REALISATION LIMITED is an(a) Dissolved company incorporated on 06/09/1987 with the registered office located at Abbots House, Abbey Street, Reading, Berkshire RG1 3BD. There are currently 3 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 BS UK REALISATION LIMITED?

toggle

BS UK REALISATION LIMITED is currently Dissolved. It was registered on 06/09/1987 and dissolved on 27/10/2014.

Where is BS UK REALISATION LIMITED located?

toggle

BS UK REALISATION LIMITED is registered at Abbots House, Abbey Street, Reading, Berkshire RG1 3BD.

What does BS UK REALISATION LIMITED do?

toggle

BS UK REALISATION LIMITED operates in the Agents involved in the sale of machinery, industrial equipment, ships and aircraft (51.14 - SIC 2003) sector.

What is the latest filing for BS UK REALISATION LIMITED?

toggle

The latest filing was on 27/10/2014: Final Gazette dissolved following liquidation.