Bgp Realisations Plc was registered on 25 August 1938 and has its registered office in Leeds, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. This organisation has 6 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOXLEY, Linda Jayne | 01 July 2002 | 03 October 2003 | 1 |
HUMPHRIES, Alan John | 01 January 1998 | 14 January 2000 | 1 |
LEITCH, Alexander Walker | N/A | 01 April 1999 | 1 |
MCADAM, Stephen Campbell | 01 July 1998 | 17 May 1999 | 1 |
NEALE, Robert | 01 July 2002 | 29 August 2003 | 1 |
RAYMAN, Jon Davis Emanuel | N/A | 01 April 1999 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 02 September 2014 | |
GAZ2 - Second notification of strike-off action in London Gazette | 27 March 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 December 2011 | |
TM01 - Termination of appointment of director | 07 October 2011 | |
TM02 - Termination of appointment of secretary | 26 September 2011 | |
TM01 - Termination of appointment of director | 26 September 2011 | |
RESOLUTIONS - N/A | 16 January 2010 | |
AC92 - N/A | 15 January 2010 | |
GAZ2 - Second notification of strike-off action in London Gazette | 08 August 2009 | |
LIQ MISC - N/A | 02 June 2009 | |
4.68 - Liquidator's statement of receipts and payments | 08 May 2009 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 08 May 2009 | |
4.68 - Liquidator's statement of receipts and payments | 23 April 2009 | |
4.68 - Liquidator's statement of receipts and payments | 11 October 2008 | |
4.68 - Liquidator's statement of receipts and payments | 15 April 2008 | |
4.68 - Liquidator's statement of receipts and payments | 18 October 2007 | |
4.68 - Liquidator's statement of receipts and payments | 30 April 2007 | |
4.68 - Liquidator's statement of receipts and payments | 18 October 2006 | |
4.68 - Liquidator's statement of receipts and payments | 08 May 2006 | |
4.48 - Notice of constitution of liquidation committee | 09 November 2005 | |
4.68 - Liquidator's statement of receipts and payments | 10 October 2005 | |
2.24B - N/A | 16 September 2004 | |
2.34B - N/A | 16 September 2004 | |
2.24B - N/A | 16 September 2004 | |
CERTNM - Change of name certificate | 18 August 2004 | |
2.23B - N/A | 02 July 2004 | |
2.22B - N/A | 10 June 2004 | |
2.23B - N/A | 31 March 2004 | |
2.17B - N/A | 09 March 2004 | |
2.16B - N/A | 27 February 2004 | |
287 - Change in situation or address of Registered Office | 05 February 2004 | |
2.12B - N/A | 19 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2004 | |
395 - Particulars of a mortgage or charge | 17 December 2003 | |
AAMD - Amended Accounts | 28 November 2003 | |
288b - Notice of resignation of directors or secretaries | 03 November 2003 | |
288a - Notice of appointment of directors or secretaries | 03 November 2003 | |
288b - Notice of resignation of directors or secretaries | 02 October 2003 | |
288b - Notice of resignation of directors or secretaries | 02 October 2003 | |
AA - Annual Accounts | 05 September 2003 | |
363s - Annual Return | 24 June 2003 | |
288b - Notice of resignation of directors or secretaries | 25 November 2002 | |
288b - Notice of resignation of directors or secretaries | 25 November 2002 | |
288a - Notice of appointment of directors or secretaries | 04 September 2002 | |
288a - Notice of appointment of directors or secretaries | 04 September 2002 | |
288a - Notice of appointment of directors or secretaries | 04 September 2002 | |
288b - Notice of resignation of directors or secretaries | 04 September 2002 | |
363s - Annual Return | 26 July 2002 | |
AA - Annual Accounts | 06 June 2002 | |
288b - Notice of resignation of directors or secretaries | 16 May 2002 | |
288b - Notice of resignation of directors or secretaries | 09 August 2001 | |
288b - Notice of resignation of directors or secretaries | 09 August 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2001 | |
288a - Notice of appointment of directors or secretaries | 05 July 2001 | |
363s - Annual Return | 26 June 2001 | |
AA - Annual Accounts | 22 June 2001 | |
288b - Notice of resignation of directors or secretaries | 21 August 2000 | |
288a - Notice of appointment of directors or secretaries | 24 July 2000 | |
AA - Annual Accounts | 02 June 2000 | |
363s - Annual Return | 31 May 2000 | |
288b - Notice of resignation of directors or secretaries | 15 May 2000 | |
288b - Notice of resignation of directors or secretaries | 17 February 2000 | |
RESOLUTIONS - N/A | 22 November 1999 | |
RESOLUTIONS - N/A | 22 November 1999 | |
RESOLUTIONS - N/A | 22 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 1999 | |
MEM/ARTS - N/A | 22 November 1999 | |
123 - Notice of increase in nominal capital | 22 November 1999 | |
RESOLUTIONS - N/A | 23 July 1999 | |
RESOLUTIONS - N/A | 22 July 1999 | |
363s - Annual Return | 23 June 1999 | |
288b - Notice of resignation of directors or secretaries | 21 June 1999 | |
288b - Notice of resignation of directors or secretaries | 21 June 1999 | |
288b - Notice of resignation of directors or secretaries | 21 June 1999 | |
RESOLUTIONS - N/A | 20 June 1999 | |
AA - Annual Accounts | 16 June 1999 | |
288b - Notice of resignation of directors or secretaries | 18 May 1999 | |
288b - Notice of resignation of directors or secretaries | 18 May 1999 | |
288b - Notice of resignation of directors or secretaries | 18 May 1999 | |
288b - Notice of resignation of directors or secretaries | 30 April 1999 | |
288a - Notice of appointment of directors or secretaries | 12 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 1999 | |
288a - Notice of appointment of directors or secretaries | 01 December 1998 | |
288a - Notice of appointment of directors or secretaries | 17 September 1998 | |
363s - Annual Return | 30 May 1998 | |
AA - Annual Accounts | 20 May 1998 | |
288a - Notice of appointment of directors or secretaries | 27 February 1998 | |
288a - Notice of appointment of directors or secretaries | 27 February 1998 | |
363s - Annual Return | 18 June 1997 | |
AA - Annual Accounts | 31 May 1997 | |
395 - Particulars of a mortgage or charge | 07 March 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 1997 | |
288a - Notice of appointment of directors or secretaries | 23 January 1997 | |
AA - Annual Accounts | 03 June 1996 | |
363s - Annual Return | 15 May 1996 | |
288 - N/A | 21 February 1996 | |
288 - N/A | 21 February 1996 | |
288 - N/A | 12 September 1995 | |
363s - Annual Return | 21 June 1995 | |
AA - Annual Accounts | 25 May 1995 | |
288 - N/A | 20 October 1994 | |
363s - Annual Return | 13 June 1994 | |
AA - Annual Accounts | 03 June 1994 | |
288 - N/A | 31 March 1994 | |
288 - N/A | 18 February 1994 | |
363s - Annual Return | 14 June 1993 | |
AA - Annual Accounts | 27 May 1993 | |
287 - Change in situation or address of Registered Office | 26 January 1993 | |
287 - Change in situation or address of Registered Office | 12 January 1993 | |
363b - Annual Return | 12 June 1992 | |
AA - Annual Accounts | 01 June 1992 | |
288 - N/A | 23 April 1992 | |
288 - N/A | 24 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1992 | |
AA - Annual Accounts | 06 June 1991 | |
363b - Annual Return | 06 June 1991 | |
288 - N/A | 15 March 1991 | |
AA - Annual Accounts | 07 June 1990 | |
363 - Annual Return | 07 June 1990 | |
288 - N/A | 28 February 1990 | |
288 - N/A | 02 August 1989 | |
AA - Annual Accounts | 16 June 1989 | |
363 - Annual Return | 16 June 1989 | |
288 - N/A | 04 April 1989 | |
288 - N/A | 04 April 1989 | |
RESOLUTIONS - N/A | 02 February 1989 | |
RESOLUTIONS - N/A | 02 February 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 February 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 February 1989 | |
RESOLUTIONS - N/A | 28 October 1988 | |
CERT5 - Re-registration of a company from private to public | 28 October 1988 | |
MAR - Memorandum and Articles - used in re-registration | 25 October 1988 | |
BS - Balance sheet | 25 October 1988 | |
AUDS - Auditor's statement | 25 October 1988 | |
AUDR - Auditor's report | 25 October 1988 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 25 October 1988 | |
43(3) - Application by a private company for re-registration as a public company | 25 October 1988 | |
AA - Annual Accounts | 10 October 1988 | |
363 - Annual Return | 10 October 1988 | |
AA - Annual Accounts | 28 September 1987 | |
363 - Annual Return | 28 September 1987 | |
AA - Annual Accounts | 29 August 1986 | |
363 - Annual Return | 29 August 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 1986 | |
395 - Particulars of a mortgage or charge | 18 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 12 December 2003 | Outstanding |
N/A |
Chattels mortgage | 04 March 1997 | Fully Satisfied |
N/A |
Debenture | 13 August 1986 | Fully Satisfied |
N/A |
Deed of consent and variation | 14 March 1985 | Fully Satisfied |
N/A |
Debenture | 05 November 1984 | Fully Satisfied |
N/A |
Debenture | 06 January 1984 | Outstanding |
N/A |
Instr & charge. | 28 April 1960 | Fully Satisfied |
N/A |
Legal charge | 29 February 1960 | Fully Satisfied |
N/A |
Mortgage debenture | 25 June 1953 | Fully Satisfied |
N/A |