BWH REALISATIONS 2012 LIMITED

Register to unlock more data on OkredoRegister

BWH REALISATIONS 2012 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02025400

Incorporation date

04/06/1986

Size

Full

Contacts

Registered address

Registered address

Stanley House Park Lane, Castle Vale, Birmingham B35 6LJCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon20/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2013
First Gazette notice for voluntary strike-off
dot icon21/03/2013
Voluntary strike-off action has been suspended
dot icon11/02/2013
First Gazette notice for voluntary strike-off
dot icon30/01/2013
Application to strike the company off the register
dot icon24/01/2013
Registered office address changed from Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 2013-01-25
dot icon18/12/2012
Receiver's abstract of receipts and payments to 2012-12-14
dot icon18/12/2012
Notice of ceasing to act as receiver or manager
dot icon06/06/2012
Administrative Receiver's report
dot icon29/05/2012
Statement of Affairs in administrative receivership following report to creditors
dot icon05/03/2012
Notice of appointment of receiver or manager
dot icon01/03/2012
Registered office address changed from Stanley House Park Lane Castle Vale Birmingham B35 6LJ on 2012-03-02
dot icon26/02/2012
Certificate of change of name
dot icon04/10/2011
Full accounts made up to 2011-01-01
dot icon23/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon27/04/2011
Particulars of a mortgage or charge / charge no: 12
dot icon04/10/2010
Full accounts made up to 2010-01-02
dot icon09/09/2010
Particulars of a mortgage or charge / charge no: 11
dot icon05/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon12/08/2010
Appointment of Mr Andrew Cohen as a director
dot icon08/08/2010
Termination of appointment of Francis Wolfe as a director
dot icon30/07/2010
Particulars of a mortgage or charge / charge no: 10
dot icon07/09/2009
Return made up to 15/08/09; full list of members
dot icon12/07/2009
Full accounts made up to 2008-12-27
dot icon19/10/2008
Full accounts made up to 2007-12-29
dot icon06/10/2008
Gbp nc 12070304/12073304 29/09/08
dot icon29/09/2008
Director appointed mr carl harvey
dot icon11/09/2008
Return made up to 15/08/08; full list of members
dot icon21/07/2008
Ad 16/07/08 gbp si [email protected]=1435000 gbp ic 10635304/12070304
dot icon21/07/2008
Nc inc already adjusted 16/07/08
dot icon21/07/2008
Resolutions
dot icon09/12/2007
Director's particulars changed
dot icon09/12/2007
Director's particulars changed
dot icon25/10/2007
Full accounts made up to 2006-12-30
dot icon04/09/2007
Return made up to 15/08/07; full list of members
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon22/02/2007
New director appointed
dot icon22/02/2007
Director resigned
dot icon22/02/2007
Director resigned
dot icon22/02/2007
Secretary resigned
dot icon25/01/2007
Full accounts made up to 2005-12-31
dot icon21/08/2006
Return made up to 15/08/06; full list of members
dot icon21/08/2006
New director appointed
dot icon17/01/2006
Secretary's particulars changed
dot icon16/01/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon10/10/2005
Full accounts made up to 2005-01-01
dot icon12/09/2005
Return made up to 15/08/05; full list of members
dot icon15/07/2005
Declaration of mortgage charge released/ceased
dot icon15/07/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2004
Return made up to 15/08/04; full list of members
dot icon14/09/2004
Full accounts made up to 2003-12-27
dot icon01/07/2004
Director resigned
dot icon18/09/2003
Return made up to 15/08/03; full list of members
dot icon05/07/2003
New secretary appointed
dot icon05/05/2003
Full accounts made up to 2002-12-28
dot icon16/04/2003
Group of companies' accounts made up to 2002-03-02
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon08/12/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon04/12/2002
Particulars of mortgage/charge
dot icon01/12/2002
Particulars of mortgage/charge
dot icon19/11/2002
Secretary's particulars changed
dot icon14/10/2002
Delivery ext'd 3 mth 28/02/02
dot icon09/09/2002
Return made up to 15/08/02; full list of members
dot icon09/09/2002
Director's particulars changed
dot icon25/02/2002
New director appointed
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
New director appointed
dot icon27/01/2002
Declaration of assistance for shares acquisition
dot icon27/01/2002
Declaration of assistance for shares acquisition
dot icon27/01/2002
Declaration of assistance for shares acquisition
dot icon27/01/2002
Declaration of assistance for shares acquisition
dot icon27/01/2002
Declaration of assistance for shares acquisition
dot icon27/01/2002
Declaration of assistance for shares acquisition
dot icon27/01/2002
Declaration of assistance for shares acquisition
dot icon27/01/2002
Declaration of assistance for shares acquisition
dot icon27/01/2002
Declaration of assistance for shares acquisition
dot icon27/01/2002
Declaration of assistance for shares acquisition
dot icon27/01/2002
Declaration of assistance for shares acquisition
dot icon27/01/2002
Declaration of assistance for shares acquisition
dot icon27/01/2002
Declaration of assistance for shares acquisition
dot icon27/01/2002
Declaration of assistance for shares acquisition
dot icon27/01/2002
Declaration of assistance for shares acquisition
dot icon27/01/2002
Declaration of assistance for shares acquisition
dot icon24/01/2002
Particulars of mortgage/charge
dot icon16/12/2001
Full accounts made up to 2001-03-03
dot icon04/10/2001
New secretary appointed
dot icon04/10/2001
Director resigned
dot icon04/10/2001
Secretary resigned
dot icon29/08/2001
Return made up to 15/08/01; full list of members
dot icon01/08/2001
New director appointed
dot icon10/07/2001
Return made up to 15/08/00; full list of members
dot icon26/06/2001
New director appointed
dot icon26/06/2001
Director resigned
dot icon26/06/2001
Secretary resigned;director resigned
dot icon18/06/2001
New secretary appointed;new director appointed
dot icon04/09/2000
Full accounts made up to 2000-02-26
dot icon22/05/2000
Director resigned
dot icon13/09/1999
Return made up to 15/08/99; no change of members
dot icon13/09/1999
Location of register of members address changed
dot icon01/06/1999
Full accounts made up to 1999-02-27
dot icon26/03/1999
Declaration of mortgage charge released/ceased
dot icon19/10/1998
Full group accounts made up to 1998-02-28
dot icon13/09/1998
Return made up to 15/08/98; full list of members
dot icon27/04/1998
Declaration of assistance for shares acquisition
dot icon27/04/1998
Declaration of assistance for shares acquisition
dot icon27/04/1998
Declaration of assistance for shares acquisition
dot icon27/04/1998
Declaration of assistance for shares acquisition
dot icon27/04/1998
Declaration of assistance for shares acquisition
dot icon27/04/1998
Declaration of assistance for shares acquisition
dot icon27/04/1998
Declaration of assistance for shares acquisition
dot icon27/04/1998
Declaration of assistance for shares acquisition
dot icon27/04/1998
Declaration of assistance for shares acquisition
dot icon27/04/1998
Declaration of assistance for shares acquisition
dot icon27/04/1998
Declaration of assistance for shares acquisition
dot icon26/04/1998
Particulars of mortgage/charge
dot icon13/04/1998
Director resigned
dot icon08/04/1998
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon08/04/1998
Re-registration of Memorandum and Articles
dot icon08/04/1998
Application for reregistration from PLC to private
dot icon08/04/1998
Resolutions
dot icon08/04/1998
Resolutions
dot icon09/03/1998
New director appointed
dot icon12/02/1998
Ad 29/01/98--------- £ si [email protected]=1050 £ ic 10637250/10638300
dot icon08/02/1998
Director resigned
dot icon08/02/1998
Director resigned
dot icon08/02/1998
Director resigned
dot icon08/02/1998
Director resigned
dot icon02/02/1998
Ad 20/01/98--------- £ si [email protected]=43075 £ ic 10594175/10637250
dot icon02/02/1998
Ad 20/01/98--------- £ si [email protected]=15850 £ ic 10578325/10594175
dot icon02/02/1998
Ad 22/01/98--------- £ si [email protected]=4500 £ ic 10573825/10578325
dot icon01/02/1998
Particulars of mortgage/charge
dot icon28/09/1997
Return made up to 15/08/97; bulk list available separately
dot icon08/09/1997
Ad 21/08/97--------- £ si [email protected]=1800 £ ic 10572025/10573825
dot icon18/08/1997
Full group accounts made up to 1997-03-01
dot icon29/06/1997
Ad 10/06/97--------- £ si [email protected]=190 £ ic 10571835/10572025
dot icon04/06/1997
Resolutions
dot icon04/06/1997
Resolutions
dot icon28/05/1997
Ad 08/05/97--------- £ si [email protected]=937 £ ic 10570898/10571835
dot icon26/05/1997
Ad 06/05/97--------- £ si [email protected]=1045 £ ic 10569853/10570898
dot icon19/05/1997
Ad 28/04/97--------- £ si [email protected]=2289 £ ic 10567564/10569853
dot icon12/05/1997
New director appointed
dot icon03/05/1997
Ad 14/04/97--------- £ si [email protected]=1310 £ ic 10566254/10567564
dot icon15/04/1997
Declaration of satisfaction of mortgage/charge
dot icon15/04/1997
Declaration of satisfaction of mortgage/charge
dot icon21/01/1997
Ad 16/12/96--------- £ si [email protected]=10000 £ ic 10556254/10566254
dot icon09/01/1997
Resolutions
dot icon09/01/1997
Ad 19/12/96--------- £ si [email protected]=8722 £ ic 10547532/10556254
dot icon18/09/1996
Full group accounts made up to 1996-03-02
dot icon11/09/1996
Return made up to 15/08/96; bulk list available separately
dot icon17/08/1996
New director appointed
dot icon14/07/1996
Resolutions
dot icon14/07/1996
Resolutions
dot icon14/07/1996
Resolutions
dot icon14/07/1996
Resolutions
dot icon01/07/1996
Ad 18/06/96--------- £ si [email protected]=500 £ ic 10547032/10547532
dot icon24/06/1996
Ad 07/06/96--------- £ si [email protected]=2500 £ ic 10544532/10547032
dot icon17/06/1996
Ad 31/05/96--------- £ si [email protected]=2000 £ ic 10542532/10544532
dot icon03/06/1996
Ad 25/03/96--------- £ si [email protected]=3000 £ ic 10539532/10542532
dot icon03/06/1996
Ad 14/05/96--------- £ si [email protected]=1500 £ ic 10538032/10539532
dot icon05/03/1996
Secretary resigned
dot icon05/03/1996
New secretary appointed
dot icon23/01/1996
Ad 20/12/95--------- £ si [email protected]=56634 £ ic 10481398/10538032
dot icon01/01/1996
Ad 05/12/95--------- £ si [email protected]=1800 £ ic 10479598/10481398
dot icon19/12/1995
Ad 29/11/95--------- £ si [email protected]=13000 £ ic 10466598/10479598
dot icon17/12/1995
Ad 07/11/95--------- £ si [email protected]=1500 £ ic 10465098/10466598
dot icon29/11/1995
Director resigned
dot icon17/09/1995
Full group accounts made up to 1995-02-25
dot icon06/09/1995
Return made up to 15/08/95; bulk list available separately
dot icon06/09/1995
Secretary's particulars changed;director's particulars changed
dot icon03/08/1995
Ad 22/07/95--------- £ si [email protected]=142598 £ ic 4176000/4318598
dot icon17/07/1995
Director resigned
dot icon16/07/1995
Resolutions
dot icon16/07/1995
Resolutions
dot icon16/07/1995
Resolutions
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Nc inc already adjusted 03/08/92
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
Ad 19/10/94--------- £ si [email protected]=10000 £ ic 4166000/4176000
dot icon02/10/1994
Full accounts made up to 1994-02-26
dot icon14/09/1994
Return made up to 15/08/94; bulk list available separately
dot icon14/09/1994
Director's particulars changed
dot icon22/06/1994
Ad 02/06/94--------- premium £ si [email protected]=14000 £ ic 4152000/4166000
dot icon09/06/1994
Ad 23/05/94--------- £ si [email protected]=2000 £ ic 4150000/4152000
dot icon30/05/1994
Ad 28/04/94--------- premium £ si [email protected]=42500 £ ic 4107500/4150000
dot icon05/05/1994
Ad 05/04/94--------- premium £ si [email protected]=1500 £ ic 4106000/4107500
dot icon24/02/1994
Ad 26/01/94--------- premium £ si [email protected]=1000 £ ic 4105000/4106000
dot icon12/02/1994
Registered office changed on 13/02/94 from: stanley house kingsbury road curdworth, sutton coldfield west midlands B76 9EG
dot icon03/01/1994
Ad 26/11/93--------- £ si [email protected]=2000 £ ic 4103000/4105000
dot icon22/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon16/09/1993
Full group accounts made up to 1993-02-27
dot icon16/09/1993
Return made up to 15/08/93; full list of members
dot icon16/09/1993
Director's particulars changed
dot icon23/06/1993
Ad 09/06/93--------- £ si [email protected]=2000 £ ic 4101000/4103000
dot icon19/05/1993
Ad 28/04/93--------- £ si [email protected]=32000 £ ic 4069000/4101000
dot icon10/05/1993
Ad 09/04/93--------- £ si [email protected]=9000 £ ic 4060000/4069000
dot icon22/09/1992
Ad 04/08/92--------- £ si [email protected]
dot icon10/09/1992
Full group accounts made up to 1992-02-28
dot icon10/09/1992
Return made up to 15/08/92; full list of members
dot icon13/07/1992
Ad 28/05/92--------- £ si [email protected]=400 £ ic 4059600/4060000
dot icon13/07/1992
Ad 08/06/92--------- £ si [email protected]=18000 £ ic 4041600/4059600
dot icon13/07/1992
Ad 21/05/92--------- £ si [email protected]=1800 £ ic 4039800/4041600
dot icon04/06/1992
Memorandum and Articles of Association
dot icon03/06/1992
Certificate of change of name
dot icon02/06/1992
Location of register of members (non legible)
dot icon17/12/1991
Declaration of satisfaction of mortgage/charge
dot icon17/12/1991
Declaration of satisfaction of mortgage/charge
dot icon18/09/1991
Ad 05/08/91--------- £ si [email protected]=2019900 £ ic 2001650/4021550
dot icon18/09/1991
Resolutions
dot icon18/09/1991
Resolutions
dot icon18/09/1991
£ nc 3000000/6000000 01/08/91
dot icon18/09/1991
Return made up to 15/08/91; bulk list available separately
dot icon18/09/1991
Registered office changed on 19/09/91
dot icon15/09/1991
Full group accounts made up to 1991-03-02
dot icon15/09/1991
Secretary resigned;new secretary appointed
dot icon06/02/1991
New director appointed
dot icon28/10/1990
New director appointed
dot icon17/10/1990
Return made up to 15/08/90; bulk list available separately
dot icon09/10/1990
Particulars of mortgage/charge
dot icon20/09/1990
Ad 06/08/90--------- £ si [email protected]=1000825 £ ic 1000000/2000825
dot icon11/09/1990
Full group accounts made up to 1990-02-24
dot icon09/09/1990
Memorandum and Articles of Association
dot icon09/09/1990
Resolutions
dot icon09/09/1990
Resolutions
dot icon09/09/1990
Resolutions
dot icon09/09/1990
Resolutions
dot icon09/09/1990
Resolutions
dot icon30/08/1990
Listing of particulars
dot icon22/08/1990
£ nc 1500000/3000000 01/08/90
dot icon22/01/1990
Particulars of mortgage/charge
dot icon16/10/1989
Return made up to 15/08/89; full list of members
dot icon27/09/1989
Full group accounts made up to 1989-02-25
dot icon17/05/1989
Particulars of mortgage/charge
dot icon01/03/1989
Return made up to 23/08/88; bulk list available separately
dot icon01/02/1989
Certificate of change of name
dot icon13/10/1988
Secretary resigned;new secretary appointed
dot icon09/10/1988
Full accounts made up to 1988-02-28
dot icon19/09/1988
Registered office changed on 20/09/88 from: woolton house 191 alcester street birmingham B12 0NQ
dot icon20/04/1988
Secretary resigned;director resigned
dot icon20/04/1988
New secretary appointed
dot icon31/01/1988
New secretary appointed;new director appointed
dot icon31/01/1988
Secretary resigned;director resigned
dot icon03/11/1987
Director's particulars changed
dot icon30/10/1987
Location of register of members (non legible)
dot icon20/10/1987
Full group accounts made up to 1987-02-28
dot icon20/10/1987
Return made up to 11/08/87; bulk list available separately
dot icon16/06/1987
Location of register of members (non legible)
dot icon15/02/1987
Return of allotments
dot icon27/10/1986
Accounting reference date notified as 28/02
dot icon15/10/1986
Director's particulars changed
dot icon14/10/1986
New director appointed
dot icon09/10/1986
Resolutions
dot icon06/10/1986
Particulars of mortgage/charge
dot icon05/10/1986
Company type changed from pri to PLC
dot icon01/10/1986
Resolutions
dot icon02/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/09/1986
Registered office changed on 03/09/86 from: 47 brunswick place london N1 6EE
dot icon01/09/1986
Gazettable document
dot icon17/08/1986
Certificate of change of name
dot icon04/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclenaghan, Eric Edward
Director
01/12/2000 - 30/09/2001
23
Lewis, Julian Anthony
Director
05/03/1998 - 01/12/2000
29
Southworth, Paul
Director
08/08/1996 - 22/01/1998
16
Hartley, Peter Christopher
Director
03/12/1993 - 13/04/2000
57
Cohen, Andrew Lynton
Director
21/01/2002 - 09/02/2007
57

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 BWH REALISATIONS 2012 LIMITED

BWH REALISATIONS 2012 LIMITED is an(a) Dissolved company incorporated on 04/06/1986 with the registered office located at Stanley House Park Lane, Castle Vale, Birmingham B35 6LJ. There are currently 4 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 BWH REALISATIONS 2012 LIMITED?

toggle

BWH REALISATIONS 2012 LIMITED is currently Dissolved. It was registered on 04/06/1986 and dissolved on 20/01/2014.

Where is BWH REALISATIONS 2012 LIMITED located?

toggle

BWH REALISATIONS 2012 LIMITED is registered at Stanley House Park Lane, Castle Vale, Birmingham B35 6LJ.

What does BWH REALISATIONS 2012 LIMITED do?

toggle

BWH REALISATIONS 2012 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BWH REALISATIONS 2012 LIMITED?

toggle

The latest filing was on 20/01/2014: Final Gazette dissolved via voluntary strike-off.