About

Registered Number: 00343703
Date of Incorporation: 25/08/1938 (85 years and 7 months ago)
Company Status: Active
Date of Dissolution: 27/03/2012 (12 years ago)
Registered Address: Pricewaterhousecoopers Llp, Benson House Wellington Street, Leeds, LS1 4JP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.