Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BS (REALISATIONS) LIMITED
Company Information for

BS (REALISATIONS) LIMITED

THE POYNT, 45 WOLLATON STREET, NOTTINGHAM, NG1 5FW,
Company Registration Number
01612042
Private Limited Company
Liquidation

Company Overview

About Bs (realisations) Ltd
BS (REALISATIONS) LIMITED was founded on 1982-02-08 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Bs (realisations) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BS (REALISATIONS) LIMITED
 
Legal Registered Office
THE POYNT
45 WOLLATON STREET
NOTTINGHAM
NG1 5FW
Other companies in NG1
 
Previous Names
BROUGHTON SHOE LIMITED24/02/2010
J & J BROUGHTON LIMITED15/05/2003
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BS (REALISATIONS) LIMITED
Is this data useful to you?
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.

Company Officers of BS (REALISATIONS) LIMITED

Current Directors
Officer Role Date Appointed
NIALL ALEXANDER GOULDING
Company Secretary 2007-11-30
JAMES MARK BROUGHTON
Director 1995-07-10
JONATHAN DAVID BROUGHTON
Director 1995-07-10
NIALL ALEXANDER GOULDING
Director 2008-04-07
ANDREW FRANK SPIVEY
Director 2007-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE FOWLER
Director 2004-12-06 2009-03-23
DAVID STEWART BROUGHTON
Director 1991-03-01 2008-07-21
CHRISTOPHER JOHN COLEMAN
Company Secretary 2002-05-07 2007-11-30
CHRISTOPHER JOHN COLEMAN
Director 1991-03-01 2007-11-30
RALPH GEORGE TOPLIS
Company Secretary 1991-03-01 2002-05-07
JULIA BROUGHTON
Director 1991-03-01 1997-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIALL ALEXANDER GOULDING PANACHE FOOTWEAR LIMITED Company Secretary 2007-11-30 CURRENT 1981-01-21 Dissolved 2014-05-26
NIALL ALEXANDER GOULDING OAKHAM CLOTHING LIMITED Company Secretary 2007-11-30 CURRENT 2000-10-10 Dissolved 2014-04-06
NIALL ALEXANDER GOULDING JONATHAN JAMES (MANSFIELD) LIMITED Company Secretary 2007-11-30 CURRENT 1973-03-28 Dissolved 2013-11-06
NIALL ALEXANDER GOULDING KES 86 LIMITED Company Secretary 2007-11-30 CURRENT 1988-06-16 Dissolved 2018-05-26
JAMES MARK BROUGHTON RACING REACH MANAGEMENT COMPANY LIMITED Director 2009-07-20 CURRENT 1993-03-16 Active
JAMES MARK BROUGHTON OAKHAM CLOTHING LIMITED Director 2001-02-06 CURRENT 2000-10-10 Dissolved 2014-04-06
JAMES MARK BROUGHTON BB 2013 LIMITED Director 2001-02-06 CURRENT 2000-10-10 Dissolved 2014-06-21
JAMES MARK BROUGHTON SHIREBROOK RETAIL LIMITED Director 1996-09-16 CURRENT 1996-07-30 Active
JAMES MARK BROUGHTON JONATHAN JAMES (MANSFIELD) LIMITED Director 1996-01-09 CURRENT 1973-03-28 Dissolved 2013-11-06
JAMES MARK BROUGHTON SHIREBROOK DEVELOPMENTS LIMITED Director 1993-09-09 CURRENT 1993-06-28 Active
JAMES MARK BROUGHTON BROUGHTON BROTHERS LTD Director 1993-09-09 CURRENT 1993-06-29 Active
JAMES MARK BROUGHTON KES 86 LIMITED Director 1991-03-29 CURRENT 1988-06-16 Dissolved 2018-05-26
JONATHAN DAVID BROUGHTON SHIREBROOK PROPERTIES LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
JONATHAN DAVID BROUGHTON RACING REACH MANAGEMENT COMPANY LIMITED Director 2009-07-20 CURRENT 1993-03-16 Active
JONATHAN DAVID BROUGHTON SHIREBROOK SERVICES LIMITED Director 2008-07-21 CURRENT 1981-09-22 Active
JONATHAN DAVID BROUGHTON JONATHAN JAMES LIMITED Director 2008-07-21 CURRENT 1981-09-22 Active
JONATHAN DAVID BROUGHTON OAKHAM CLOTHING LIMITED Director 2001-02-06 CURRENT 2000-10-10 Dissolved 2014-04-06
JONATHAN DAVID BROUGHTON BB 2013 LIMITED Director 2001-02-06 CURRENT 2000-10-10 Dissolved 2014-06-21
JONATHAN DAVID BROUGHTON SHIREBROOK RETAIL LIMITED Director 1996-09-16 CURRENT 1996-07-30 Active
JONATHAN DAVID BROUGHTON JONATHAN JAMES (MANSFIELD) LIMITED Director 1996-01-09 CURRENT 1973-03-28 Dissolved 2013-11-06
JONATHAN DAVID BROUGHTON SHIREBROOK DEVELOPMENTS LIMITED Director 1993-09-09 CURRENT 1993-06-28 Active
JONATHAN DAVID BROUGHTON BROUGHTON BROTHERS LTD Director 1993-09-09 CURRENT 1993-06-29 Active
JONATHAN DAVID BROUGHTON KES 86 LIMITED Director 1991-03-29 CURRENT 1988-06-16 Dissolved 2018-05-26
JONATHAN DAVID BROUGHTON PANACHE FOOTWEAR LIMITED Director 1991-03-01 CURRENT 1981-01-21 Dissolved 2014-05-26
NIALL ALEXANDER GOULDING BB 2013 LIMITED Director 2012-08-01 CURRENT 2000-10-10 Dissolved 2014-06-21
NIALL ALEXANDER GOULDING PANACHE FOOTWEAR LIMITED Director 2008-04-07 CURRENT 1981-01-21 Dissolved 2014-05-26
NIALL ALEXANDER GOULDING OAKHAM CLOTHING LIMITED Director 2008-04-07 CURRENT 2000-10-10 Dissolved 2014-04-06
NIALL ALEXANDER GOULDING JONATHAN JAMES (MANSFIELD) LIMITED Director 2008-04-07 CURRENT 1973-03-28 Dissolved 2013-11-06
NIALL ALEXANDER GOULDING KES 86 LIMITED Director 2008-04-07 CURRENT 1988-06-16 Dissolved 2018-05-26
ANDREW FRANK SPIVEY AJS SHUTTERS LTD Director 2016-05-24 CURRENT 2016-05-24 Liquidation
ANDREW FRANK SPIVEY AJS FORECOURT MANAGEMENT LTD Director 2013-02-15 CURRENT 2013-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-174.72Voluntary liquidation creditors final meeting
2010-11-17600Appointment of a voluntary liquidator
2010-11-112.24BAdministrator's progress report to 2010-11-03
2010-11-032.34BNotice of move from Administration to creditors voluntary liquidation
2010-07-262.24BAdministrator's progress report to 2010-06-22
2010-03-022.16BStatement of affairs with form 2.14B
2010-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-24CERTNMCompany name changed broughton shoe LIMITED\certificate issued on 24/02/10
2010-02-102.17BStatement of administrator's proposal
2010-01-31RES15CHANGE OF COMPANY NAME 06/01/21
2010-01-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/10 FROM Carter Lane Shirebrook Mansfield Nottinghamshire NG20 8AH
2010-01-062.12BAppointment of an administrator
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANK SPIVEY / 21/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NIALL ALEXANDER GOULDING / 21/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BROUGHTON / 21/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK BROUGHTON / 21/10/2009
2009-10-21CH03SECRETARY'S DETAILS CHNAGED FOR MR. NIALL ALEXANDER GOULDING on 2009-10-21
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-24363aReturn made up to 01/03/09; full list of members
2009-03-23288bAppointment terminated director elaine fowler
2009-03-16RES13Resolutions passed:
  • Cross gaurantee& debeture 09/03/2009
2009-03-13395Particulars of a mortgage or charge / charge no: 1
2008-07-21288bAppointment terminated director david broughton
2008-04-08288aDirector appointed mr niall alexander goulding
2008-03-06363aReturn made up to 01/03/08; full list of members
2007-12-12288aNew secretary appointed
2007-12-12288bDIRECTOR RESIGNED
2007-12-12288bSECRETARY RESIGNED
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-21288aNEW DIRECTOR APPOINTED
2007-03-07363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-02-23AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-03-09363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-03-16AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-03-09363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-12-17288aNEW DIRECTOR APPOINTED
2004-03-10363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-12-17AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-08-22RES04£ NC 100/200000 01/08
2003-08-22123NC INC ALREADY ADJUSTED 01/08/03
2003-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-22ELRESS80A AUTH TO ALLOT SEC 01/08/03
2003-08-2288(2)RAD 01/08/03--------- £ SI 99998@1=99998 £ IC 2/100000
2003-05-15CERTNMCOMPANY NAME CHANGED J & J BROUGHTON LIMITED CERTIFICATE ISSUED ON 15/05/03
2003-05-08AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-03-13363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-05-20288bSECRETARY RESIGNED
2002-05-20288aNEW SECRETARY APPOINTED
2002-05-10AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-03-13363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-03-19363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-03-06288cDIRECTOR'S PARTICULARS CHANGED
2001-03-06288cDIRECTOR'S PARTICULARS CHANGED
2000-03-08363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
2000-02-06288cDIRECTOR'S PARTICULARS CHANGED
2000-01-25AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-03-29AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-03-17363sRETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS
1998-03-13363sRETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1998-03-04AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-11-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
5243 - Retail of footwear & leather goods



Licences & Regulatory approval
We could not find any licences issued to BS (REALISATIONS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2010-11-18
Appointment of Administrators2010-01-04
Fines / Sanctions
No fines or sanctions have been issued against BS (REALISATIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-10 Satisfied SHIREBROOK INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2008-07-31

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

Intangible Assets
Patents
We have not found any records of BS (REALISATIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BS (REALISATIONS) LIMITED
Trademarks
We have not found any records of BS (REALISATIONS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BS (REALISATIONS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5243 - Retail of footwear & leather goods) as BS (REALISATIONS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BS (REALISATIONS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBS (REALISATIONS) LIMITEDEvent Date2010-11-09
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 TypeAppointment of Administrators
Defending partyBROUGHTON SHOES LIMITEDEvent Date2009-12-23
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BS (REALISATIONS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BS (REALISATIONS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.