About

Registered Number: 07024697
Date of Incorporation: 21/09/2009 (14 years and 9 months ago)
Company Status: Liquidation
Registered Address: Sanderling House Springbrook Lane, Earlswood, Solihull, B94 5SG

 

Established in 2009, Bas (2016) Realisations Ltd are based in Solihull, it has a status of "Liquidation". We do not know the number of employees at the company. The companies directors are listed as Lucas, John Sidney, Harber, Neil Trevor, London Law Secretarial Limited, Poyner, Anthony James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POYNER, Anthony James 21 January 2010 22 May 2015 1
Secretary Name Appointed Resigned Total Appointments
LUCAS, John Sidney 29 January 2010 - 1
HARBER, Neil Trevor 04 December 2009 29 January 2010 1
LONDON LAW SECRETARIAL LIMITED 21 September 2009 04 December 2009 1

Filing History

Document Type Date
2.24B - N/A 14 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2017
2.34B - N/A 30 January 2017
2.24B - N/A 04 November 2016
2.23B - N/A 23 June 2016
2.17B - N/A 03 June 2016
2.16B - N/A 03 May 2016
RESOLUTIONS - N/A 29 April 2016
RESOLUTIONS - N/A 29 April 2016
AD01 - Change of registered office address 21 April 2016
2.12B - N/A 19 April 2016
CERTNM - Change of name certificate 17 March 2016
MR04 - N/A 16 March 2016
MR04 - N/A 16 March 2016
MR01 - N/A 16 March 2016
MR04 - N/A 16 March 2016
AUD - Auditor's letter of resignation 25 November 2015
MR01 - N/A 24 November 2015
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 16 November 2015
TM01 - Termination of appointment of director 19 August 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 17 October 2014
MR04 - N/A 14 October 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 18 September 2013
MR04 - N/A 12 August 2013
MR01 - N/A 16 July 2013
MR01 - N/A 26 June 2013
MR01 - N/A 26 June 2013
AUD - Auditor's letter of resignation 04 February 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 25 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2010
AR01 - Annual Return 29 September 2010
CH03 - Change of particulars for secretary 28 September 2010
AP01 - Appointment of director 15 September 2010
AA - Annual Accounts 15 April 2010
SH01 - Return of Allotment of shares 15 March 2010
AP03 - Appointment of secretary 09 February 2010
TM02 - Termination of appointment of secretary 08 February 2010
AP01 - Appointment of director 08 February 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
AA01 - Change of accounting reference date 29 January 2010
RESOLUTIONS - N/A 14 January 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
AP01 - Appointment of director 04 January 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
TM01 - Termination of appointment of director 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
AD01 - Change of registered office address 08 December 2009
AP01 - Appointment of director 08 December 2009
AP03 - Appointment of secretary 07 December 2009
TM02 - Termination of appointment of secretary 07 December 2009
CERTNM - Change of name certificate 04 December 2009
CONNOT - N/A 04 December 2009
NEWINC - New incorporation documents 21 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2016 Outstanding

N/A

A registered charge 18 November 2015 Fully Satisfied

N/A

A registered charge 11 July 2013 Fully Satisfied

N/A

A registered charge 21 June 2013 Fully Satisfied

N/A

A registered charge 21 June 2013 Fully Satisfied

N/A

Debenture 07 January 2010 Fully Satisfied

N/A

Debenture 16 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.