About

Registered Number: 02750904
Date of Incorporation: 25/09/1992 (31 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/04/2015 (9 years ago)
Registered Address: 93 Queen Street, Sheffield, South Yorkshire, S1 1WF

 

Bp Realisations (2013) Ltd was founded on 25 September 1992 with its registered office in South Yorkshire, it has a status of "Dissolved". We don't currently know the number of employees at the business. Broderick, Charles John, Broderick, Gail Maxine, Taylor, Scott are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRODERICK, Charles John 25 September 1992 27 October 1992 1
BRODERICK, Gail Maxine 25 September 1992 28 March 2003 1
TAYLOR, Scott 27 November 1992 26 June 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 April 2015
2.35B - N/A 27 January 2015
LIQ MISC OC - N/A 22 October 2014
2.40B - N/A 22 October 2014
2.39B - N/A 22 October 2014
2.24B - N/A 04 February 2014
2.16B - N/A 24 September 2013
2.17B - N/A 08 August 2013
AD01 - Change of registered office address 24 July 2013
2.12B - N/A 23 July 2013
CERTNM - Change of name certificate 11 July 2013
CONNOT - N/A 11 July 2013
MR04 - N/A 29 June 2013
AA - Annual Accounts 04 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 01 June 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
AR01 - Annual Return 26 September 2011
CH03 - Change of particulars for secretary 26 September 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
225 - Change of Accounting Reference Date 29 September 2008
363s - Annual Return 06 March 2008
AA - Annual Accounts 21 December 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 02 October 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 05 October 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 01 October 2003
MISC - Miscellaneous document 17 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 April 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 25 September 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 02 November 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
AA - Annual Accounts 14 September 1998
395 - Particulars of a mortgage or charge 21 April 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 26 September 1997
363s - Annual Return 02 October 1996
AA - Annual Accounts 30 July 1996
288 - N/A 27 February 1996
363s - Annual Return 23 February 1996
AA - Annual Accounts 07 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1995
363s - Annual Return 19 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1994
AA - Annual Accounts 24 March 1994
363s - Annual Return 23 February 1994
288 - N/A 23 February 1994
288 - N/A 23 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 June 1993
287 - Change in situation or address of Registered Office 10 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
NEWINC - New incorporation documents 25 September 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2012 Outstanding

N/A

Mortgage debenture 19 January 2012 Fully Satisfied

N/A

Mortgage debenture 15 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.