BSB (211) REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

BSB (211) REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02739854

Incorporation date

13/08/1992

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, 1 Sovereign Square Sovereign Street, Leeds LS1 4DACopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1992)
dot icon17/03/2016
Final Gazette dissolved following liquidation
dot icon17/12/2015
Liquidators' statement of receipts and payments to 2015-12-09
dot icon17/12/2015
Return of final meeting in a creditors' voluntary winding up
dot icon18/11/2015
Registered office address changed from Kpmg Llp 1 the Embankment Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 2015-11-19
dot icon14/12/2014
Liquidators' statement of receipts and payments to 2014-10-28
dot icon29/12/2013
Liquidators' statement of receipts and payments to 2013-10-28
dot icon07/11/2012
Administrator's progress report to 2012-10-29
dot icon28/10/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/05/2012
Administrator's progress report to 2012-05-01
dot icon12/01/2012
Result of meeting of creditors
dot icon19/12/2011
Statement of affairs with form 2.14B
dot icon19/12/2011
Statement of administrator's proposal
dot icon14/12/2011
Certificate of change of name
dot icon14/12/2011
Change of name notice
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/11/2011
Registered office address changed from Barrett Court 310 Cutler Heights Lane Bradford West Yorkshire BD4 9HZ United Kingdom on 2011-11-22
dot icon08/11/2011
Appointment of an administrator
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon10/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon26/06/2011
Full accounts made up to 2010-09-30
dot icon06/04/2011
Director's details changed for Mr John Brennan on 2011-04-07
dot icon12/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon29/06/2010
Director's details changed for Richard Beesley on 2010-06-10
dot icon15/02/2010
Director's details changed for John Brennan on 2010-02-11
dot icon29/12/2009
Full accounts made up to 2009-09-30
dot icon21/12/2009
Director's details changed for John Brennan on 2009-12-22
dot icon02/11/2009
Director's details changed for Peter Antony Walker on 2009-11-03
dot icon02/11/2009
Director's details changed for David Anthony Newbould on 2009-11-03
dot icon02/11/2009
Director's details changed for Susan Sharples on 2009-11-03
dot icon02/11/2009
Director's details changed for John Brennan on 2009-11-03
dot icon02/11/2009
Director's details changed for Richard Nicholls on 2009-11-03
dot icon02/11/2009
Secretary's details changed for Susan Sharples on 2009-11-03
dot icon02/11/2009
Director's details changed for Richard Beesley on 2009-11-03
dot icon13/08/2009
Return made up to 10/08/09; full list of members
dot icon12/03/2009
Registered office changed on 13/03/2009 from 8 anchor house shipman road prince regent lane london E16 3DP
dot icon04/03/2009
Registered office changed on 05/03/2009 from barrett court 310 cutler heights lane dudley hill, bradford west yorkshire BD4 9HZ
dot icon21/01/2009
Full accounts made up to 2008-09-30
dot icon02/12/2008
Resolutions
dot icon20/08/2008
Return made up to 10/08/08; full list of members
dot icon19/06/2008
Appointment terminated director brian knox
dot icon23/01/2008
Full accounts made up to 2007-09-30
dot icon20/12/2007
Director's particulars changed
dot icon18/12/2007
Resolutions
dot icon18/12/2007
Resolutions
dot icon02/09/2007
Return made up to 10/08/07; full list of members
dot icon27/08/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Memorandum and Articles of Association
dot icon22/08/2007
Resolutions
dot icon22/08/2007
Declaration of assistance for shares acquisition
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon15/08/2007
Particulars of mortgage/charge
dot icon20/01/2007
Full accounts made up to 2006-09-30
dot icon02/01/2007
Director resigned
dot icon04/09/2006
Return made up to 10/08/06; full list of members
dot icon03/09/2006
Location of debenture register
dot icon03/09/2006
Location of register of members
dot icon03/09/2006
Registered office changed on 04/09/06 from: barrett house cutler heights lane dudley hill bradford BD4 9HU
dot icon03/01/2006
Full accounts made up to 2005-09-30
dot icon10/08/2005
Return made up to 10/08/05; full list of members
dot icon27/04/2005
Director's particulars changed
dot icon27/04/2005
Director's particulars changed
dot icon21/04/2005
Director's particulars changed
dot icon18/04/2005
Full accounts made up to 2004-09-30
dot icon20/02/2005
Secretary resigned
dot icon09/02/2005
New secretary appointed
dot icon25/01/2005
New director appointed
dot icon06/09/2004
Director resigned
dot icon06/09/2004
Return made up to 14/08/04; full list of members
dot icon08/02/2004
Full accounts made up to 2003-09-30
dot icon31/08/2003
Return made up to 14/08/03; full list of members
dot icon28/02/2003
New director appointed
dot icon24/02/2003
New director appointed
dot icon24/02/2003
New director appointed
dot icon02/12/2002
Full accounts made up to 2002-09-30
dot icon21/08/2002
Return made up to 14/08/02; full list of members
dot icon17/07/2002
Full accounts made up to 2001-10-06
dot icon12/12/2001
Director's particulars changed
dot icon14/10/2001
Secretary resigned
dot icon14/10/2001
Declaration of assistance for shares acquisition
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon07/10/2001
New secretary appointed
dot icon07/10/2001
Resolutions
dot icon02/10/2001
Particulars of mortgage/charge
dot icon24/09/2001
Auditor's resignation
dot icon19/08/2001
Return made up to 14/08/01; full list of members
dot icon19/08/2001
Director resigned
dot icon05/08/2001
Declaration of satisfaction of mortgage/charge
dot icon08/02/2001
Director resigned
dot icon30/01/2001
Full accounts made up to 2000-09-30
dot icon17/08/2000
Return made up to 14/08/00; full list of members
dot icon16/01/2000
Full accounts made up to 1999-10-02
dot icon18/08/1999
Return made up to 14/08/99; no change of members
dot icon22/02/1999
Director resigned
dot icon08/12/1998
Full accounts made up to 1998-10-03
dot icon20/08/1998
Return made up to 14/08/98; no change of members
dot icon10/02/1998
Full accounts made up to 1997-10-04
dot icon21/08/1997
Return made up to 14/08/97; full list of members
dot icon09/04/1997
Director resigned
dot icon19/03/1997
New director appointed
dot icon26/01/1997
Director resigned
dot icon23/01/1997
Full accounts made up to 1996-10-05
dot icon19/10/1996
Resolutions
dot icon19/10/1996
Declaration of assistance for shares acquisition
dot icon18/08/1996
Return made up to 14/08/96; no change of members
dot icon12/08/1996
New director appointed
dot icon25/05/1996
New director appointed
dot icon21/11/1995
Full accounts made up to 1995-09-30
dot icon16/08/1995
Return made up to 14/08/95; full list of members
dot icon21/05/1995
New director appointed
dot icon14/01/1995
Full accounts made up to 1994-10-01
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 icon30/10/1994
Resolutions
dot icon30/10/1994
Resolutions
dot icon30/10/1994
Resolutions
dot icon19/10/1994
£ nc 1950000/2100000 30/09/94
dot icon19/10/1994
Ad 30/09/94--------- £ si 150000@1=150000 £ ic 1563000/1713000
dot icon13/10/1994
Nc inc already adjusted 30/09/94
dot icon13/10/1994
Ad 30/09/94--------- £ si 450000@1=450000 £ ic 1113000/1563000
dot icon13/10/1994
Memorandum and Articles of Association
dot icon13/10/1994
Resolutions
dot icon13/10/1994
Resolutions
dot icon13/10/1994
Resolutions
dot icon16/08/1994
Return made up to 14/08/94; full list of members
dot icon03/05/1994
Director resigned;new director appointed
dot icon22/03/1994
Full accounts made up to 1993-10-02
dot icon21/12/1993
Ad 14/12/93--------- £ si 1112997@1=1112997 £ ic 3/1113000
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Resolutions
dot icon21/12/1993
£ nc 1000/1500000 13/12/93
dot icon20/08/1993
Return made up to 14/08/93; full list of members
dot icon05/07/1993
Director resigned
dot icon17/01/1993
New director appointed
dot icon17/01/1993
Secretary resigned;new secretary appointed
dot icon17/01/1993
New director appointed
dot icon17/01/1993
New director appointed
dot icon17/01/1993
New director appointed
dot icon17/01/1993
New director appointed
dot icon17/01/1993
New director appointed
dot icon13/01/1993
Registered office changed on 14/01/93 from: 41 park square leeds LS1 2NS
dot icon30/11/1992
Particulars of mortgage/charge
dot icon30/11/1992
Accounting reference date notified as 30/09
dot icon30/11/1992
Ad 05/11/92--------- £ si 2@1=2 £ ic 1/3
dot icon30/11/1992
Director resigned;new director appointed
dot icon30/11/1992
Director resigned;new director appointed
dot icon30/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon12/11/1992
Certificate of change of name
dot icon02/11/1992
Certificate of change of name
dot icon13/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brennan, John
Director
01/05/1996 - Present
12
Sharples, David
Director
01/08/1996 - 09/02/1999
6
SIMCO DIRECTOR B LIMITED
Nominee Director
14/08/1992 - 05/11/1992
60
Chasney, Paul Charles
Director
05/11/1992 - 10/08/2007
64
Barrett, James Stephenson
Director
05/11/1992 - 10/08/2007
86

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 BSB (211) REALISATIONS LIMITED

BSB (211) REALISATIONS LIMITED is an(a) Dissolved company incorporated on 13/08/1992 with the registered office located at KPMG LLP, 1 Sovereign Square Sovereign Street, Leeds LS1 4DA. 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 BSB (211) REALISATIONS LIMITED?

toggle

BSB (211) REALISATIONS LIMITED is currently Dissolved. It was registered on 13/08/1992 and dissolved on 17/03/2016.

Where is BSB (211) REALISATIONS LIMITED located?

toggle

BSB (211) REALISATIONS LIMITED is registered at KPMG LLP, 1 Sovereign Square Sovereign Street, Leeds LS1 4DA.

What does BSB (211) REALISATIONS LIMITED do?

toggle

BSB (211) REALISATIONS LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for BSB (211) REALISATIONS LIMITED?

toggle

The latest filing was on 17/03/2016: Final Gazette dissolved following liquidation.