BTL REALISATIONS 2009 LIMITED

Register to unlock more data on OkredoRegister

BTL REALISATIONS 2009 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03425946

Incorporation date

20/08/1997

Size

Full

Contacts

Registered address

Registered address

C/O Ernst & Young, 1 Colmore Square, Birmingham, West Midlands B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1997)
dot icon22/06/2011
Final Gazette dissolved following liquidation
dot icon22/03/2011
Administrator's progress report to 2011-03-11
dot icon22/03/2011
Notice of move from Administration to Dissolution on 2011-03-11
dot icon10/10/2010
Administrator's progress report to 2010-09-19
dot icon14/04/2010
Administrator's progress report to 2010-03-19
dot icon21/10/2009
Administrator's progress report to 2009-09-19
dot icon04/06/2009
Result of meeting of creditors
dot icon12/05/2009
Statement of administrator's proposal
dot icon04/05/2009
Statement of affairs with form 2.14B
dot icon29/03/2009
Registered office changed on 30/03/2009 from no 1 broadlands business park norwich NR7 0WF
dot icon27/03/2009
Appointment of an administrator
dot icon24/03/2009
Appointment Terminated Director michael neil
dot icon24/03/2009
Appointment Terminated Director ian hendrie
dot icon22/03/2009
Certificate of change of name
dot icon19/03/2009
Director appointed christopher leeming
dot icon09/02/2009
Appointment Terminated Director stephen lewis
dot icon09/02/2009
Appointment Terminated Director graham barnetson
dot icon21/01/2009
Amended full accounts made up to 2008-02-02
dot icon03/01/2009
Appointment Terminated Secretary richard mcgonigle
dot icon23/09/2008
Full accounts made up to 2008-02-02
dot icon04/09/2008
Resolutions
dot icon04/09/2008
Declaration of assistance for shares acquisition
dot icon26/08/2008
Return made up to 21/08/08; full list of members
dot icon02/06/2008
Particulars of a mortgage or charge / charge no: 11
dot icon05/05/2008
Appointment Terminated Director david horry
dot icon23/04/2008
Director appointed michael hugh neil
dot icon29/02/2008
Director appointed stephen bernard lewis
dot icon20/02/2008
Director resigned
dot icon19/11/2007
Director's particulars changed
dot icon07/10/2007
New secretary appointed
dot icon07/10/2007
Secretary resigned
dot icon03/10/2007
Full accounts made up to 2007-01-31
dot icon30/08/2007
Director resigned
dot icon22/08/2007
Return made up to 21/08/07; full list of members
dot icon14/08/2007
New director appointed
dot icon31/07/2007
Director resigned
dot icon03/04/2007
Particulars of mortgage/charge
dot icon01/03/2007
Accounting reference date shortened from 31/01/08 to 31/01/07
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Accounting reference date extended from 31/07/07 to 31/01/08
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon31/01/2007
Director resigned
dot icon03/12/2006
Full accounts made up to 2006-07-31
dot icon01/11/2006
New director appointed
dot icon20/08/2006
Return made up to 21/08/06; full list of members
dot icon14/12/2005
Full accounts made up to 2005-07-31
dot icon21/08/2005
Return made up to 21/08/05; full list of members
dot icon17/08/2005
Particulars of mortgage/charge
dot icon18/07/2005
New director appointed
dot icon04/07/2005
Certificate of change of name
dot icon06/12/2004
Full accounts made up to 2004-07-31
dot icon07/09/2004
Return made up to 21/08/04; full list of members
dot icon07/09/2004
Registered office changed on 08/09/04 from: the nest rosary road norwich NR1 1TF
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon22/01/2004
Full accounts made up to 2003-07-31
dot icon15/12/2003
Declaration of satisfaction of mortgage/charge
dot icon24/11/2003
Director resigned
dot icon07/10/2003
New secretary appointed;new director appointed
dot icon07/10/2003
Return made up to 21/08/03; full list of members
dot icon07/10/2003
Secretary resigned
dot icon09/06/2003
Miscellaneous
dot icon27/04/2003
Secretary resigned
dot icon27/04/2003
New secretary appointed
dot icon12/04/2003
New director appointed
dot icon12/04/2003
Director resigned
dot icon12/04/2003
Director resigned
dot icon19/11/2002
Full accounts made up to 2002-07-31
dot icon29/08/2002
Return made up to 21/08/02; full list of members
dot icon01/06/2002
Auditor's resignation
dot icon21/05/2002
Full accounts made up to 2001-07-31
dot icon18/03/2002
Registered office changed on 19/03/02 from: elmfield road morley leeds LS27 0NN
dot icon24/01/2002
Director's particulars changed
dot icon13/11/2001
New secretary appointed
dot icon13/11/2001
Secretary resigned
dot icon29/08/2001
Particulars of mortgage/charge
dot icon28/08/2001
Full accounts made up to 2000-07-31
dot icon23/08/2001
Return made up to 21/08/01; full list of members
dot icon23/05/2001
Delivery ext'd 3 mth 31/07/00
dot icon08/04/2001
New director appointed
dot icon15/01/2001
Director resigned
dot icon19/09/2000
Return made up to 21/08/00; full list of members
dot icon19/09/2000
Secretary's particulars changed;director's particulars changed
dot icon19/09/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon04/06/2000
Full accounts made up to 1999-07-31
dot icon03/05/2000
Certificate of change of name
dot icon13/11/1999
Full group accounts made up to 1998-12-31
dot icon28/09/1999
Director resigned
dot icon28/09/1999
Return made up to 21/08/99; full list of members
dot icon05/07/1999
Accounting reference date shortened from 31/12/99 to 31/07/99
dot icon11/03/1999
Ad 03/02/99--------- £ si 18000000@1=18000000 £ ic 300499/18300499
dot icon16/02/1999
Particulars of mortgage/charge
dot icon11/02/1999
Particulars of mortgage/charge
dot icon10/02/1999
Resolutions
dot icon10/02/1999
Resolutions
dot icon10/02/1999
Resolutions
dot icon10/02/1999
Resolutions
dot icon10/02/1999
Conve 03/02/99
dot icon10/02/1999
Declaration of assistance for shares acquisition
dot icon10/02/1999
Declaration of assistance for shares acquisition
dot icon10/02/1999
Declaration of assistance for shares acquisition
dot icon10/02/1999
Declaration of assistance for shares acquisition
dot icon10/02/1999
Declaration of assistance for shares acquisition
dot icon10/02/1999
Declaration of assistance for shares acquisition
dot icon10/02/1999
Declaration of assistance for shares acquisition
dot icon09/02/1999
Particulars of mortgage/charge
dot icon09/02/1999
Particulars of mortgage/charge
dot icon09/02/1999
£ nc 300500/48300500 03/02/99
dot icon05/02/1999
Declaration of satisfaction of mortgage/charge
dot icon05/02/1999
Declaration of satisfaction of mortgage/charge
dot icon05/02/1999
Declaration of satisfaction of mortgage/charge
dot icon02/02/1999
Director resigned
dot icon16/12/1998
Memorandum and Articles of Association
dot icon22/09/1998
Secretary resigned
dot icon22/09/1998
Return made up to 21/08/98; full list of members
dot icon22/09/1998
Secretary resigned;director's particulars changed;director resigned
dot icon22/09/1998
New secretary appointed;new director appointed
dot icon15/06/1998
New director appointed
dot icon18/02/1998
Particulars of mortgage/charge
dot icon13/10/1997
Ad 12/09/97--------- £ si 291491@1=291491 £ si [email protected]=8833 £ ic 175/300499
dot icon25/09/1997
Particulars of mortgage/charge
dot icon24/09/1997
Registered office changed on 25/09/97 from: express buildings 29 upper parliament street nottingham NG1 2AG
dot icon23/09/1997
Ad 03/09/97--------- £ si 174@1=174 £ ic 1/175
dot icon23/09/1997
£ nc 300500/600000 12/09/97
dot icon23/09/1997
Resolutions
dot icon23/09/1997
Resolutions
dot icon23/09/1997
Resolutions
dot icon23/09/1997
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon18/09/1997
Particulars of mortgage/charge
dot icon07/09/1997
Resolutions
dot icon28/08/1997
New director appointed
dot icon28/08/1997
New director appointed
dot icon28/08/1997
New secretary appointed;new director appointed
dot icon28/08/1997
Director resigned
dot icon28/08/1997
Secretary resigned
dot icon28/08/1997
Registered office changed on 29/08/97 from: 12 york place leeds west yorkshire LS1 2DS
dot icon20/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/02/2008
dot iconLast change occurred
01/02/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/02/2008
dot iconNext account date
01/02/2009
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leeming, Christopher
Director
18/03/2009 - Present
66
Ivel, Nicholas
Director
20/08/1997 - 12/08/1998
29
Barnetson, Graham
Director
31/01/2007 - 04/02/2009
34
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
20/08/1997 - 20/08/1997
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
20/08/1997 - 20/08/1997
12820

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 BTL REALISATIONS 2009 LIMITED

BTL REALISATIONS 2009 LIMITED is an(a) Dissolved company incorporated on 20/08/1997 with the registered office located at C/O Ernst & Young, 1 Colmore Square, Birmingham, West Midlands B4 6HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BTL REALISATIONS 2009 LIMITED?

toggle

BTL REALISATIONS 2009 LIMITED is currently Dissolved. It was registered on 20/08/1997 and dissolved on 22/06/2011.

Where is BTL REALISATIONS 2009 LIMITED located?

toggle

BTL REALISATIONS 2009 LIMITED is registered at C/O Ernst & Young, 1 Colmore Square, Birmingham, West Midlands B4 6HQ.

What does BTL REALISATIONS 2009 LIMITED do?

toggle

BTL REALISATIONS 2009 LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for BTL REALISATIONS 2009 LIMITED?

toggle

The latest filing was on 22/06/2011: Final Gazette dissolved following liquidation.