About

Registered Number: 01518966
Date of Incorporation: 25/09/1980 (43 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/09/2016 (7 years and 7 months ago)
Registered Address: 3 Rivergate, Temple Quay, Bristol, BS1 6GD

 

Established in 1980, Bph Realisations Ltd have registered office in Bristol, it's status is listed as "Dissolved". There are no directors listed for the company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 14 June 2016
4.68 - Liquidator's statement of receipts and payments 18 August 2015
4.68 - Liquidator's statement of receipts and payments 30 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2013
2.24B - N/A 25 June 2013
2.34B - N/A 13 June 2013
2.24B - N/A 28 January 2013
CERTNM - Change of name certificate 04 September 2012
F2.18 - N/A 30 August 2012
CONNOT - N/A 17 August 2012
2.16B - N/A 14 August 2012
2.17B - N/A 14 August 2012
AD01 - Change of registered office address 27 June 2012
2.12B - N/A 27 June 2012
MG01 - Particulars of a mortgage or charge 12 June 2012
AA01 - Change of accounting reference date 20 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 19 August 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
363s - Annual Return 10 September 2008
AA - Annual Accounts 03 July 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 27 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
RESOLUTIONS - N/A 15 May 2007
123 - Notice of increase in nominal capital 15 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
363s - Annual Return 06 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2006
RESOLUTIONS - N/A 26 May 2006
395 - Particulars of a mortgage or charge 18 May 2006
AA - Annual Accounts 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 29 June 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 24 July 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 16 August 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 16 August 2000
AA - Annual Accounts 02 November 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
363s - Annual Return 25 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 21 August 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 22 September 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 09 September 1996
AA - Annual Accounts 07 September 1995
363s - Annual Return 16 August 1995
363s - Annual Return 05 September 1994
AA - Annual Accounts 20 July 1994
288 - N/A 20 May 1994
363s - Annual Return 18 August 1993
AA - Annual Accounts 24 June 1993
363s - Annual Return 25 August 1992
288 - N/A 25 August 1992
AA - Annual Accounts 15 June 1992
CERTNM - Change of name certificate 23 April 1992
CERTNM - Change of name certificate 23 April 1992
RESOLUTIONS - N/A 12 November 1991
MEM/ARTS - N/A 12 November 1991
AA - Annual Accounts 11 September 1991
363b - Annual Return 21 August 1991
AA - Annual Accounts 12 September 1990
363 - Annual Return 12 September 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
288 - N/A 15 March 1989
288 - N/A 09 November 1988
363 - Annual Return 03 November 1988
AA - Annual Accounts 16 August 1988
363 - Annual Return 27 November 1987
395 - Particulars of a mortgage or charge 04 November 1987
AA - Annual Accounts 30 September 1987
363 - Annual Return 30 September 1987
AA - Annual Accounts 03 October 1986
363 - Annual Return 03 October 1986
287 - Change in situation or address of Registered Office 30 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage of chattels 12 June 2012 Outstanding

N/A

Debenture 12 May 2006 Outstanding

N/A

Mortgage debenture 20 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.