BSCL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

BSCL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02240475

Incorporation date

06/04/1988

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1988)
dot icon19/01/2026
Administrator's progress report
dot icon23/07/2025
Administrator's progress report
dot icon20/01/2025
Administrator's progress report
dot icon18/12/2024
Notice of extension of period of Administration
dot icon19/07/2024
Administrator's progress report
dot icon25/01/2024
Administrator's progress report
dot icon10/12/2023
Notice of extension of period of Administration
dot icon22/07/2023
Administrator's progress report
dot icon13/04/2023
Notice of order removing administrator from office
dot icon22/01/2023
Administrator's progress report
dot icon12/08/2022
Notice of appointment of a replacement or additional administrator
dot icon27/07/2022
Administrator's progress report
dot icon05/07/2022
Notice of extension of period of Administration
dot icon23/06/2022
Appointment of an administrator
dot icon26/01/2022
Administrator's progress report
dot icon14/10/2021
Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham B4 6GA to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-14
dot icon04/08/2021
Administrator's progress report
dot icon02/07/2021
Notice of extension of period of Administration
dot icon24/01/2021
Administrator's progress report
dot icon05/08/2020
Administrator's progress report
dot icon04/06/2020
Notice of extension of period of Administration
dot icon29/01/2020
Administrator's progress report
dot icon04/10/2019
Resolutions
dot icon01/10/2019
Resolutions
dot icon01/10/2019
Change of name notice
dot icon13/09/2019
Result of meeting of creditors
dot icon09/09/2019
Statement of affairs with form AM02SOA
dot icon02/09/2019
Statement of administrator's proposal
dot icon12/07/2019
Registered office address changed from 3 Albany Place Hydeway Welwyn Garden City Hertfordshire AL7 3UQ England to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 2019-07-12
dot icon11/07/2019
Appointment of an administrator
dot icon23/05/2019
Satisfaction of charge 022404750008 in full
dot icon26/04/2019
Previous accounting period extended from 2018-07-31 to 2018-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon16/07/2018
Full accounts made up to 2017-07-31
dot icon11/07/2018
Termination of appointment of Dean Weston as a director on 2018-07-02
dot icon31/05/2018
Termination of appointment of Gary Alan Favell as a director on 2018-05-18
dot icon22/05/2018
Appointment of Mr Ian James Herrett as a director on 2018-05-21
dot icon25/01/2018
Appointment of Mr Geoffrey Brian Battersby as a director on 2018-01-24
dot icon23/01/2018
Termination of appointment of Andrew Stafford-Deitsch as a director on 2018-01-23
dot icon23/01/2018
Termination of appointment of Gordon David Grender as a director on 2018-01-23
dot icon21/11/2017
Director's details changed for Mr Dean Weston on 2017-09-01
dot icon13/11/2017
Registration of charge 022404750011, created on 2017-11-07
dot icon08/11/2017
Director's details changed for Mr Gary Alan Favell on 2016-06-06
dot icon26/10/2017
Director's details changed for Mr Gary Alan Favell on 2017-10-26
dot icon20/10/2017
Registration of charge 022404750010, created on 2017-10-18
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon18/07/2017
Full accounts made up to 2016-07-31
dot icon08/06/2017
Termination of appointment of Claire Bayliss as a director on 2017-06-01
dot icon24/10/2016
Satisfaction of charge 022404750007 in full
dot icon17/10/2016
Registration of charge 022404750009, created on 2016-10-14
dot icon05/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon14/07/2016
Satisfaction of charge 5 in full
dot icon05/07/2016
Registration of charge 022404750008, created on 2016-07-04
dot icon09/06/2016
Registered office address changed from Home House 2 Albany Place Hydeway Welwyn Garden City Hertfordshire AL7 3UQ England to 3 Albany Place Hydeway Welwyn Garden City Hertfordshire AL7 3UQ on 2016-06-09
dot icon17/05/2016
Registered office address changed from Second Floor Suite 2 Meridien House Clarendon Road Watford WD17 1DS to Home House 2 Albany Place Hydeway Welwyn Garden City Hertfordshire AL7 3UQ on 2016-05-17
dot icon29/04/2016
Full accounts made up to 2015-07-31
dot icon09/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon08/05/2015
Full accounts made up to 2014-07-31
dot icon17/12/2014
Registration of charge 022404750007, created on 2014-12-10
dot icon24/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon13/08/2014
Satisfaction of charge 4 in full
dot icon17/07/2014
Termination of appointment of Andrew Duncan Campbell as a director on 2014-07-11
dot icon30/06/2014
Registration of charge 022404750006
dot icon25/06/2014
Termination of appointment of Suzy Frith as a director
dot icon25/06/2014
Termination of appointment of Kathryn Facey as a director
dot icon25/06/2014
Termination of appointment of Kathryn Facey as a secretary
dot icon25/06/2014
Appointment of Mr Gordon David Grender as a director
dot icon25/06/2014
Appointment of Mr Andrew Stafford-Deitsch as a director
dot icon06/12/2013
Director's details changed for Ljbc Company Limited on 2013-09-16
dot icon05/12/2013
Full accounts made up to 2013-07-31
dot icon28/11/2013
Appointment of Kathryn Louise Facey as a secretary
dot icon28/11/2013
Appointment of Claire Bayliss as a director
dot icon28/11/2013
Appointment of Andrew Campbell as a director
dot icon28/11/2013
Appointment of Mr Dean Weston as a director
dot icon28/11/2013
Appointment of Kathryn Louise Facey as a director
dot icon28/11/2013
Termination of appointment of a director
dot icon13/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon01/05/2013
Full accounts made up to 2012-07-31
dot icon30/10/2012
Appointment of Suzy Frith as a director
dot icon26/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon14/08/2012
Termination of appointment of Andrew Campbell as a director
dot icon14/08/2012
Termination of appointment of Nico Beer as a director
dot icon26/06/2012
Termination of appointment of Matthew Neville as a director
dot icon19/06/2012
Termination of appointment of Graham Middlemiss as a secretary
dot icon19/06/2012
Termination of appointment of Keith Jones as a director
dot icon19/06/2012
Termination of appointment of Derek Harding as a director
dot icon19/06/2012
Appointment of Ljbc Company Limited as a director
dot icon19/06/2012
Appointment of Mr Gary Alan Favell as a director
dot icon29/05/2012
Resolutions
dot icon25/05/2012
Registered office address changed from Wolseley Centers Po Box 21 Boroughbridge Road Ripon North Yorkshire HG4 1SL on 2012-05-25
dot icon18/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon17/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon20/12/2011
Full accounts made up to 2011-07-31
dot icon31/08/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon10/01/2011
Resolutions
dot icon09/12/2010
Full accounts made up to 2010-07-31
dot icon06/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon01/07/2010
Appointment of Mr Derek Harding as a director
dot icon09/01/2010
Full accounts made up to 2009-07-31
dot icon02/09/2009
Return made up to 31/08/09; full list of members
dot icon15/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/05/2009
Full accounts made up to 2008-07-31
dot icon06/10/2008
Director appointed keith harold davenport jones
dot icon11/09/2008
Return made up to 31/08/08; full list of members
dot icon03/06/2008
Group of companies' accounts made up to 2007-07-31
dot icon23/04/2008
Appointment terminated director nicholas nearchou
dot icon14/09/2007
Return made up to 31/08/07; full list of members
dot icon04/07/2007
Director resigned
dot icon11/06/2007
Group of companies' accounts made up to 2006-07-31
dot icon13/11/2006
Return made up to 31/08/06; full list of members
dot icon24/05/2006
Group of companies' accounts made up to 2005-07-31
dot icon17/05/2006
Director resigned
dot icon11/05/2006
New director appointed
dot icon09/01/2006
Secretary's particulars changed
dot icon06/10/2005
Return made up to 31/08/05; full list of members
dot icon11/08/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon31/05/2005
Group of companies' accounts made up to 2004-07-31
dot icon12/10/2004
Secretary resigned
dot icon12/10/2004
New secretary appointed
dot icon07/09/2004
Return made up to 31/08/04; full list of members
dot icon03/09/2004
Director's particulars changed
dot icon06/03/2004
Director's particulars changed
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Resolutions
dot icon13/01/2004
Accounting reference date extended from 30/04/04 to 31/07/04
dot icon21/10/2003
New director appointed
dot icon02/10/2003
Return made up to 31/08/03; full list of members
dot icon02/10/2003
Director's particulars changed
dot icon28/08/2003
New secretary appointed
dot icon27/08/2003
Registered office changed on 27/08/03 from: acre house, 11-15 william road, london, NW1 3ER
dot icon27/08/2003
Secretary resigned
dot icon31/07/2003
Group of companies' accounts made up to 2003-04-30
dot icon28/07/2003
Auditor's resignation
dot icon15/07/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon19/06/2003
Director's particulars changed
dot icon11/06/2003
Certificate of re-registration from Public Limited Company to Private
dot icon11/06/2003
Resolutions
dot icon09/06/2003
Re-registration of Memorandum and Articles
dot icon09/06/2003
Application for reregistration from PLC to private
dot icon05/06/2003
S-div 30/11/00
dot icon05/06/2003
Ad 18/02/98--------- £ si 250000@1
dot icon05/06/2003
Resolutions
dot icon03/04/2003
Particulars of mortgage/charge
dot icon29/10/2002
Particulars of mortgage/charge
dot icon30/09/2002
Group of companies' accounts made up to 2002-04-30
dot icon16/07/2002
Return made up to 30/06/02; full list of members
dot icon09/07/2002
Certificate of change of name
dot icon01/10/2001
Full accounts made up to 2001-04-30
dot icon01/10/2001
Resolutions
dot icon29/08/2001
Return made up to 30/06/01; full list of members
dot icon24/01/2001
Resolutions
dot icon24/01/2001
Div 30/11/00
dot icon11/09/2000
Full accounts made up to 2000-04-30
dot icon12/07/2000
Return made up to 30/06/00; full list of members
dot icon16/11/1999
New director appointed
dot icon23/08/1999
Return made up to 30/06/99; no change of members
dot icon20/07/1999
Full accounts made up to 1999-04-30
dot icon11/12/1998
Director resigned
dot icon03/11/1998
Full accounts made up to 1998-04-30
dot icon16/09/1998
Return made up to 30/06/98; full list of members
dot icon20/05/1998
Certificate of change of name
dot icon14/04/1998
Nc inc already adjusted 18/02/98
dot icon31/03/1998
Certificate of reduction of issued capital
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Court order
dot icon11/03/1998
Resolutions
dot icon06/02/1998
New director appointed
dot icon06/02/1998
Director resigned
dot icon29/01/1998
Registered office changed on 29/01/98 from: first floor, 45 crawford place, london, W1H 1HX
dot icon01/12/1997
Full accounts made up to 1997-04-30
dot icon27/08/1997
Return made up to 30/06/97; full list of members
dot icon27/08/1997
Ad 11/09/96--------- £ si 250000@1=250000 £ ic 889500/1139500
dot icon09/06/1997
Director resigned
dot icon19/05/1997
Director resigned
dot icon15/10/1996
Full accounts made up to 1996-04-30
dot icon04/08/1996
Return made up to 30/06/96; no change of members
dot icon22/04/1996
New director appointed
dot icon22/04/1996
New director appointed
dot icon17/08/1995
Return made up to 30/06/95; no change of members
dot icon28/07/1995
Full accounts made up to 1995-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
New director appointed
dot icon25/08/1994
New director appointed
dot icon17/08/1994
Ad 01/05/93-30/04/94 £ si 150000@1
dot icon17/08/1994
Return made up to 30/06/94; full list of members
dot icon19/07/1994
Full accounts made up to 1994-04-30
dot icon23/05/1994
Director resigned
dot icon30/11/1993
New director appointed
dot icon13/10/1993
Return made up to 30/06/93; full list of members
dot icon29/08/1993
Full group accounts made up to 1993-04-30
dot icon20/05/1993
New director appointed
dot icon13/05/1993
£ ic 1504500/739500 22/03/93 £ sr 765000@1=765000
dot icon29/03/1993
Particulars of contract relating to shares
dot icon29/03/1993
Ad 22/03/93--------- £ si 312500@1=312500 £ ic 1192000/1504500
dot icon26/03/1993
Resolutions
dot icon26/03/1993
Resolutions
dot icon26/03/1993
£ nc 1409750/1722250 22/03/93
dot icon26/03/1993
Director resigned
dot icon24/03/1993
Allotment of shares
dot icon19/11/1992
Full group accounts made up to 1992-04-30
dot icon17/07/1992
Return made up to 30/06/92; full list of members
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Resolutions
dot icon07/04/1992
Nc dec already adjusted 03/03/92
dot icon07/04/1992
Resolutions
dot icon07/04/1992
Resolutions
dot icon25/03/1992
Full group accounts made up to 1991-04-30
dot icon13/01/1992
Registered office changed on 13/01/92 from: 21 devonshire street, london, W1N 2DA
dot icon11/07/1991
Return made up to 30/06/91; no change of members
dot icon22/04/1991
Full accounts made up to 1990-04-30
dot icon07/02/1991
Accounting reference date extended from 31/01 to 30/04
dot icon01/02/1991
Full accounts made up to 1989-01-31
dot icon01/02/1991
Return made up to 30/06/90; change of members
dot icon05/12/1990
Statement of affairs
dot icon05/12/1990
Ad 23/08/90--------- £ si 740000@1
dot icon01/11/1990
Ad 23/08/90--------- £ si 740000@1=740000 £ ic 452000/1192000
dot icon30/10/1990
Allotment of shares
dot icon23/10/1990
Ad 23/08/90--------- £ si 402000@1=402000 £ ic 50000/452000
dot icon23/10/1990
Conve 23/08/90
dot icon23/10/1990
Nc inc already adjusted 23/08/90
dot icon23/10/1990
Resolutions
dot icon23/10/1990
Resolutions
dot icon23/10/1990
Resolutions
dot icon23/10/1990
Resolutions
dot icon23/10/1990
Resolutions
dot icon23/10/1990
Director resigned
dot icon05/04/1990
Ad 12/05/88--------- £ si 49998@1
dot icon12/03/1990
New director appointed
dot icon12/03/1990
Return made up to 30/06/89; full list of members
dot icon12/12/1989
Resolutions
dot icon22/11/1989
Certificate of change of name
dot icon16/11/1989
Particulars of mortgage/charge
dot icon02/09/1988
Certificate of re-registration from Private to Public Limited Company
dot icon02/09/1988
Declaration on reregistration from private to PLC
dot icon02/09/1988
Balance Sheet
dot icon02/09/1988
Auditor's report
dot icon02/09/1988
Auditor's statement
dot icon02/09/1988
Re-registration of Memorandum and Articles
dot icon02/09/1988
Application for reregistration from private to PLC
dot icon02/09/1988
Resolutions
dot icon29/07/1988
Memorandum and Articles of Association
dot icon29/07/1988
Memorandum and Articles of Association
dot icon30/06/1988
Secretary resigned;new secretary appointed
dot icon30/06/1988
Accounting reference date notified as 31/01
dot icon22/04/1988
Resolutions
dot icon22/04/1988
Registered office changed on 22/04/88 from: 124-128 city road, london, EC1V 2NJ
dot icon22/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2017
dot iconNext confirmation date
16/08/2019
dot iconLast change occurred
31/07/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herrett, Ian James
Director
21/05/2018 - Present
6
Stafford Deitsch, Andrew
Director
19/06/2014 - 23/01/2018
41
Favell, Gary Alan
Director
11/05/2012 - 18/05/2018
67
Battersby, Geoffrey Brian
Director
24/01/2018 - Present
36

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BSCL REALISATIONS LIMITED

BSCL REALISATIONS LIMITED is an(a) In Administration company incorporated on 06/04/1988 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 2 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 BSCL REALISATIONS LIMITED?

toggle

BSCL REALISATIONS LIMITED is currently In Administration. It was registered on 06/04/1988 .

Where is BSCL REALISATIONS LIMITED located?

toggle

BSCL REALISATIONS LIMITED is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BSCL REALISATIONS LIMITED do?

toggle

BSCL REALISATIONS LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for BSCL REALISATIONS LIMITED?

toggle

The latest filing was on 19/01/2026: Administrator's progress report.