Liquidation
Company Information for BS (REALISATIONS) LIMITED
THE POYNT, 45 WOLLATON STREET, NOTTINGHAM, NG1 5FW,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BS (REALISATIONS) LIMITED | ||||
Legal Registered Office | ||||
THE POYNT 45 WOLLATON STREET NOTTINGHAM NG1 5FW Other companies in NG1 | ||||
Previous Names | ||||
|
Company Number | 01612042 | |
---|---|---|
Company ID Number | 01612042 | |
Date formed | 1982-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2008 | |
Account next due | 30/04/2010 | |
Latest return | 01/03/2009 | |
Return next due | 29/03/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 06:17:57 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NIALL ALEXANDER GOULDING |
||
JAMES MARK BROUGHTON |
||
JONATHAN DAVID BROUGHTON |
||
NIALL ALEXANDER GOULDING |
||
ANDREW FRANK SPIVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELAINE FOWLER |
Director | ||
DAVID STEWART BROUGHTON |
Director | ||
CHRISTOPHER JOHN COLEMAN |
Company Secretary | ||
CHRISTOPHER JOHN COLEMAN |
Director | ||
RALPH GEORGE TOPLIS |
Company Secretary | ||
JULIA BROUGHTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PANACHE FOOTWEAR LIMITED | Company Secretary | 2007-11-30 | CURRENT | 1981-01-21 | Dissolved 2014-05-26 | |
OAKHAM CLOTHING LIMITED | Company Secretary | 2007-11-30 | CURRENT | 2000-10-10 | Dissolved 2014-04-06 | |
JONATHAN JAMES (MANSFIELD) LIMITED | Company Secretary | 2007-11-30 | CURRENT | 1973-03-28 | Dissolved 2013-11-06 | |
KES 86 LIMITED | Company Secretary | 2007-11-30 | CURRENT | 1988-06-16 | Dissolved 2018-05-26 | |
RACING REACH MANAGEMENT COMPANY LIMITED | Director | 2009-07-20 | CURRENT | 1993-03-16 | Active | |
OAKHAM CLOTHING LIMITED | Director | 2001-02-06 | CURRENT | 2000-10-10 | Dissolved 2014-04-06 | |
BB 2013 LIMITED | Director | 2001-02-06 | CURRENT | 2000-10-10 | Dissolved 2014-06-21 | |
SHIREBROOK RETAIL LIMITED | Director | 1996-09-16 | CURRENT | 1996-07-30 | Active | |
JONATHAN JAMES (MANSFIELD) LIMITED | Director | 1996-01-09 | CURRENT | 1973-03-28 | Dissolved 2013-11-06 | |
SHIREBROOK DEVELOPMENTS LIMITED | Director | 1993-09-09 | CURRENT | 1993-06-28 | Active | |
BROUGHTON BROTHERS LTD | Director | 1993-09-09 | CURRENT | 1993-06-29 | Active | |
KES 86 LIMITED | Director | 1991-03-29 | CURRENT | 1988-06-16 | Dissolved 2018-05-26 | |
SHIREBROOK PROPERTIES LIMITED | Director | 2015-06-17 | CURRENT | 2015-06-17 | Active | |
RACING REACH MANAGEMENT COMPANY LIMITED | Director | 2009-07-20 | CURRENT | 1993-03-16 | Active | |
SHIREBROOK SERVICES LIMITED | Director | 2008-07-21 | CURRENT | 1981-09-22 | Active | |
JONATHAN JAMES LIMITED | Director | 2008-07-21 | CURRENT | 1981-09-22 | Active | |
OAKHAM CLOTHING LIMITED | Director | 2001-02-06 | CURRENT | 2000-10-10 | Dissolved 2014-04-06 | |
BB 2013 LIMITED | Director | 2001-02-06 | CURRENT | 2000-10-10 | Dissolved 2014-06-21 | |
SHIREBROOK RETAIL LIMITED | Director | 1996-09-16 | CURRENT | 1996-07-30 | Active | |
JONATHAN JAMES (MANSFIELD) LIMITED | Director | 1996-01-09 | CURRENT | 1973-03-28 | Dissolved 2013-11-06 | |
SHIREBROOK DEVELOPMENTS LIMITED | Director | 1993-09-09 | CURRENT | 1993-06-28 | Active | |
BROUGHTON BROTHERS LTD | Director | 1993-09-09 | CURRENT | 1993-06-29 | Active | |
KES 86 LIMITED | Director | 1991-03-29 | CURRENT | 1988-06-16 | Dissolved 2018-05-26 | |
PANACHE FOOTWEAR LIMITED | Director | 1991-03-01 | CURRENT | 1981-01-21 | Dissolved 2014-05-26 | |
BB 2013 LIMITED | Director | 2012-08-01 | CURRENT | 2000-10-10 | Dissolved 2014-06-21 | |
PANACHE FOOTWEAR LIMITED | Director | 2008-04-07 | CURRENT | 1981-01-21 | Dissolved 2014-05-26 | |
OAKHAM CLOTHING LIMITED | Director | 2008-04-07 | CURRENT | 2000-10-10 | Dissolved 2014-04-06 | |
JONATHAN JAMES (MANSFIELD) LIMITED | Director | 2008-04-07 | CURRENT | 1973-03-28 | Dissolved 2013-11-06 | |
KES 86 LIMITED | Director | 2008-04-07 | CURRENT | 1988-06-16 | Dissolved 2018-05-26 | |
AJS SHUTTERS LTD | Director | 2016-05-24 | CURRENT | 2016-05-24 | Liquidation | |
AJS FORECOURT MANAGEMENT LTD | Director | 2013-02-15 | CURRENT | 2013-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
4.72 | Voluntary liquidation creditors final meeting | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2010-11-03 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2010-06-22 | |
2.16B | Statement of affairs with form 2.14B | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed broughton shoe LIMITED\certificate issued on 24/02/10 | |
2.17B | Statement of administrator's proposal | |
RES15 | CHANGE OF COMPANY NAME 06/01/21 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/10 FROM Carter Lane Shirebrook Mansfield Nottinghamshire NG20 8AH | |
2.12B | Appointment of an administrator | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANK SPIVEY / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NIALL ALEXANDER GOULDING / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BROUGHTON / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK BROUGHTON / 21/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR. NIALL ALEXANDER GOULDING on 2009-10-21 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | Return made up to 01/03/09; full list of members | |
288b | Appointment terminated director elaine fowler | |
RES13 | Resolutions passed:
| |
395 | Particulars of a mortgage or charge / charge no: 1 | |
288b | Appointment terminated director david broughton | |
288a | Director appointed mr niall alexander goulding | |
363a | Return made up to 01/03/08; full list of members | |
288a | New secretary appointed | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
RES04 | £ NC 100/200000 01/08 | |
123 | NC INC ALREADY ADJUSTED 01/08/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
ELRES | S80A AUTH TO ALLOT SEC 01/08/03 | |
88(2)R | AD 01/08/03--------- £ SI 99998@1=99998 £ IC 2/100000 | |
CERTNM | COMPANY NAME CHANGED J & J BROUGHTON LIMITED CERTIFICATE ISSUED ON 15/05/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
288b | DIRECTOR RESIGNED |
Notices to Creditors | 2010-11-18 |
Appointment of Administrators | 2010-01-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SHIREBROOK INVESTMENTS LIMITED |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BS (REALISATIONS) LIMITED
The top companies supplying to UK government with the same SIC code (5243 - Retail of footwear & leather goods) as BS (REALISATIONS) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BS (REALISATIONS) LIMITED | Event Date | 2010-11-09 |
Principal Trading Address: c/o Carter Lane, Shirebrook, Mansfield, Notts NG20 8AH We hereby give notice that we Patrick B Ellward and Dilip K Dattani (IP Nos. 007915 & 008702) of RSM Tenon, The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW, were appoint Joint Liquidators of the above named company on 3 November 2010 pursuant to Paragraph 83 of Schedule B1 of The Insolvency Act 1986. Notice is hereby given, that the creditors of the above-named company, which is being voluntarily wound up, are required, on or before 14 December 2010, to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts and claims, and names and addresses of their solicitors (if any) to the undersigned, Patrick B Ellward and Dilip K Dattani of RSM Tenon, the appointed Joint Liquidators of the said Company, and, if so required by notice in writing from the said appointed Joint Liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. No further public advertisement of invitation to prove debts will be given. Further details contact: Dilip K Dattani, Email: dilip.dattani@rsmtenon.com Tel: 0116 249 5132 or Louise Hinchcliffe, Email: louise.hinchcliffe@rsmtenon.com Dilip K Dattani and Patrick B Ellward , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BROUGHTON SHOES LIMITED | Event Date | 2009-12-23 |
In the Nottingham County Court case number 3136 Patrick B Ellward and Dilip K Dattani (IP Nos 8702 and 7915 ), both of Tenon Recovery , The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |