BUSINESS MACHINE REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS MACHINE REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01965650

Incorporation date

27/11/1985

Size

Group

Contacts

Registered address

Registered address

4385, 01965650 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1985)
dot icon13/11/2024
Registered office address changed to PO Box 4385, 01965650 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-13
dot icon07/12/2015
Restoration by order of the court
dot icon26/07/2007
Dissolved
dot icon26/04/2007
Return of final meeting in a creditors' voluntary winding up
dot icon15/03/2007
Liquidators' statement of receipts and payments
dot icon22/12/2006
Receiver's abstract of receipts and payments
dot icon10/04/2006
Appointment of a voluntary liquidator
dot icon06/03/2006
Appointment of receiver/manager
dot icon06/03/2006
Appointment of receiver/manager
dot icon03/01/2006
Receiver's abstract of receipts and payments
dot icon03/05/2005
Secretary resigned
dot icon18/02/2005
Statement of Affairs in administrative receivership following report to creditors
dot icon01/02/2005
Administrative Receiver's report
dot icon17/01/2005
Registered office changed on 17/01/05 from: po box 22 hastings road leicester LE5 0FJ
dot icon20/12/2004
Secretary's particulars changed
dot icon18/11/2004
Appointment of receiver/manager
dot icon16/11/2004
Certificate of change of name
dot icon11/11/2004
Particulars of mortgage/charge
dot icon15/05/2004
Declaration of satisfaction of mortgage/charge
dot icon24/12/2003
Group of companies' accounts made up to 2003-06-30
dot icon15/12/2003
Return made up to 14/11/03; full list of members
dot icon15/12/2003
Registered office changed on 15/12/03
dot icon27/11/2003
Particulars of mortgage/charge
dot icon27/11/2003
Particulars of mortgage/charge
dot icon27/11/2003
Particulars of mortgage/charge
dot icon31/10/2003
Delivery ext'd 3 mth 30/06/03
dot icon22/08/2003
Director resigned
dot icon31/03/2003
Group of companies' accounts made up to 2002-06-30
dot icon27/03/2003
New secretary appointed
dot icon20/03/2003
Secretary resigned
dot icon03/03/2003
Particulars of mortgage/charge
dot icon15/01/2003
Declaration of satisfaction of mortgage/charge
dot icon15/01/2003
Declaration of satisfaction of mortgage/charge
dot icon15/01/2003
Declaration of satisfaction of mortgage/charge
dot icon15/01/2003
Declaration of satisfaction of mortgage/charge
dot icon20/11/2002
Return made up to 14/11/02; full list of members
dot icon20/11/2002
Director's particulars changed
dot icon09/11/2002
Particulars of mortgage/charge
dot icon09/11/2002
Particulars of mortgage/charge
dot icon01/11/2002
Director resigned
dot icon01/11/2002
New director appointed
dot icon01/11/2002
New director appointed
dot icon01/11/2002
New director appointed
dot icon01/11/2002
Group of companies' accounts made up to 2001-06-30
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
Ad 10/09/02--------- £ si [email protected]=120000 £ ic 3817100/3937100
dot icon21/10/2002
Director resigned
dot icon30/09/2002
Nc inc already adjusted 10/09/02
dot icon30/09/2002
S-div 10/09/02
dot icon26/09/2002
Declaration of satisfaction of mortgage/charge
dot icon23/08/2002
New director appointed
dot icon19/08/2002
Director resigned
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon13/06/2002
Particulars of mortgage/charge
dot icon13/06/2002
Particulars of mortgage/charge
dot icon13/06/2002
Particulars of mortgage/charge
dot icon03/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon14/01/2002
Secretary resigned
dot icon14/01/2002
New secretary appointed
dot icon03/12/2001
Return made up to 14/11/01; full list of members
dot icon04/04/2001
Full group accounts made up to 2000-07-01
dot icon12/12/2000
Return made up to 14/11/00; full list of members
dot icon08/05/2000
Particulars of mortgage/charge
dot icon08/12/1999
Return made up to 14/11/99; full list of members
dot icon01/10/1999
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon20/09/1999
Declaration of assistance for shares acquisition
dot icon17/09/1999
New director appointed
dot icon08/09/1999
Memorandum and Articles of Association
dot icon06/09/1999
Particulars of mortgage/charge
dot icon02/09/1999
Declaration of satisfaction of mortgage/charge
dot icon02/09/1999
Declaration of satisfaction of mortgage/charge
dot icon02/09/1999
Declaration of satisfaction of mortgage/charge
dot icon02/09/1999
Declaration of satisfaction of mortgage/charge
dot icon02/09/1999
Declaration of satisfaction of mortgage/charge
dot icon27/08/1999
Director resigned
dot icon27/08/1999
Director resigned
dot icon13/07/1999
Full group accounts made up to 1999-04-03
dot icon19/04/1999
Ad 15/03/99--------- £ si 692000@1=692000 £ ic 3125100/3817100
dot icon18/11/1998
Return made up to 14/11/98; full list of members
dot icon23/07/1998
Full group accounts made up to 1998-03-28
dot icon03/12/1997
Return made up to 14/11/97; no change of members
dot icon18/11/1997
Ad 17/10/97--------- £ si 600000@1=600000 £ ic 3125100/3725100
dot icon16/10/1997
Full group accounts made up to 1997-03-30
dot icon02/05/1997
Declaration of mortgage charge released/ceased
dot icon02/05/1997
Declaration of mortgage charge released/ceased
dot icon02/05/1997
Declaration of mortgage charge released/ceased
dot icon02/05/1997
Declaration of mortgage charge released/ceased
dot icon13/12/1996
Return made up to 14/11/96; full list of members
dot icon13/12/1996
Full accounts made up to 1996-03-30
dot icon12/12/1995
Particulars of mortgage/charge
dot icon30/11/1995
Full accounts made up to 1995-04-01
dot icon30/11/1995
Director resigned
dot icon30/11/1995
Director resigned
dot icon30/11/1995
Return made up to 14/11/95; full list of members
dot icon05/07/1995
Ad 26/06/95--------- £ si 3125000@1=3125000 £ ic 100/3125100
dot icon03/07/1995
Particulars of mortgage/charge
dot icon16/06/1995
Memorandum and Articles of Association
dot icon16/06/1995
£ nc 100/5000000 31/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Full accounts made up to 1994-04-01
dot icon18/11/1994
Director's particulars changed
dot icon17/11/1994
Declaration of mortgage charge released/ceased
dot icon17/11/1994
Declaration of mortgage charge released/ceased
dot icon18/03/1994
Particulars of mortgage/charge
dot icon08/12/1993
Particulars of mortgage/charge
dot icon03/12/1993
Particulars of mortgage/charge
dot icon28/11/1993
Full accounts made up to 1993-04-03
dot icon27/10/1993
Declaration of mortgage charge released/ceased
dot icon11/03/1993
Full accounts made up to 1992-03-28
dot icon06/01/1993
Declaration of satisfaction of mortgage/charge
dot icon05/01/1993
Particulars of mortgage/charge
dot icon13/04/1992
Auditor's resignation
dot icon05/12/1991
Full accounts made up to 1991-04-01
dot icon04/03/1991
Accounting reference date shortened from 30/04 to 31/03
dot icon10/01/1991
Full accounts made up to 1990-04-28
dot icon15/10/1990
Particulars of mortgage/charge
dot icon13/09/1990
New secretary appointed
dot icon18/04/1990
New secretary appointed
dot icon13/04/1990
Declaration of satisfaction of mortgage/charge
dot icon13/04/1990
Declaration of satisfaction of mortgage/charge
dot icon09/04/1990
Particulars of mortgage/charge
dot icon07/12/1989
Full accounts made up to 1989-04-29
dot icon24/11/1989
Return made up to 14/11/89; full list of members
dot icon13/09/1988
Return made up to 23/08/88; full list of members
dot icon13/09/1988
Full accounts made up to 1988-04-30
dot icon22/06/1988
Director resigned
dot icon30/03/1988
New secretary appointed
dot icon30/03/1988
New director appointed
dot icon23/11/1987
Full accounts made up to 1987-05-02
dot icon27/08/1987
Secretary resigned
dot icon28/07/1987
Return made up to 05/06/87; full list of members
dot icon19/02/1987
Accounting reference date extended from 31/03 to 30/04
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/07/1986
Registered office changed on 07/07/86 from: 118 chancery lane london WC2A 1JJ
dot icon24/06/1986
Director resigned;new director appointed
dot icon17/06/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon25/04/1986
Certificate of change of name
dot icon08/01/1986
Certificate of change of name
dot icon27/11/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2003
dot iconNext confirmation date
14/11/2016
dot iconLast change occurred
30/06/2003

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2003
dot iconNext account date
30/06/2004
dot iconNext due on
30/04/2005
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkins, Stuart James
Director
07/10/2002 - 11/08/2003
11
Mowday, Robin Edward
Director
30/05/1995 - 02/10/1995
-
Arnone, Miles
Director
07/10/2002 - Present
1
Dooley, Daniel
Director
09/09/2002 - 09/09/2002
-
Goldman, David Leonard
Director
04/03/2002 - 09/09/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS MACHINE REALISATIONS LIMITED

BUSINESS MACHINE REALISATIONS LIMITED is an(a) Liquidation company incorporated on 27/11/1985 with the registered office located at 4385, 01965650 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 BUSINESS MACHINE REALISATIONS LIMITED?

toggle

BUSINESS MACHINE REALISATIONS LIMITED is currently Liquidation. It was registered on 27/11/1985 .

Where is BUSINESS MACHINE REALISATIONS LIMITED located?

toggle

BUSINESS MACHINE REALISATIONS LIMITED is registered at 4385, 01965650 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BUSINESS MACHINE REALISATIONS LIMITED do?

toggle

BUSINESS MACHINE REALISATIONS LIMITED operates in the Manufacture of machine tools (29.40 - SIC 2003) sector.

What is the latest filing for BUSINESS MACHINE REALISATIONS LIMITED?

toggle

The latest filing was on 13/11/2024: Registered office address changed to PO Box 4385, 01965650 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-13.