Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BMF REALISATIONS 2016 LIMITED
Company Information for

BMF REALISATIONS 2016 LIMITED

FOUR, BRINDLEY PLACE, BIRMINGHAM, WEST MIDLANDS, B1 2HZ,
Company Registration Number
01831006
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Bmf Realisations 2016 Ltd
BMF REALISATIONS 2016 LIMITED was founded on 1984-07-09 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Bmf Realisations 2016 Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BMF REALISATIONS 2016 LIMITED
 
Legal Registered Office
FOUR
BRINDLEY PLACE
BIRMINGHAM
WEST MIDLANDS
B1 2HZ
Other companies in NR9
 
Telephone01603872611
 
Previous Names
BERNARD MATTHEWS FOODS LIMITED21/09/2016
BERNARD MATTHEWS KITCHENS LIMITED31/12/1998
Filing Information
Company Number 01831006
Company ID Number 01831006
Date formed 1984-07-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2015-06-28
Account next due 2017-09-30
Latest return 2016-05-01
Return next due 2017-05-15
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMF REALISATIONS 2016 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 BMF REALISATIONS 2016 LIMITED

Current Directors
Officer Role Date Appointed
ALAN RAE DALZIEL JAMIESON
Director 2016-09-18
TAMARA REDDING
Director 2014-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BALLANTYNE
Director 2010-07-05 2017-07-28
ROBERT BURNETT
Director 2014-06-30 2017-06-30
ANDREW SIMON DEUTSCH
Director 2015-10-05 2017-06-30
YVONNE CATHERINE MARY GOLDINGHAM
Company Secretary 2012-07-09 2016-08-18
JEREMY CHRISTOPHER HALL
Director 2000-01-03 2016-05-20
RACHEL MARGARET COPLEY
Director 2014-09-22 2016-05-12
YVONNE CATHERINE MARY GOLDINGHAM
Director 2012-07-09 2016-05-12
DAVID JOHN JOLL
Director 2013-05-23 2016-04-06
DEBORAH EWAN
Director 2012-06-06 2014-01-06
NOEL FREDERICK BARTRAM
Director 1998-12-23 2013-06-05
ROBERT MICHAEL MEARS
Director 2009-03-02 2013-04-19
DAVID MICHAEL REGER
Company Secretary 1997-03-31 2012-07-09
DANIEL EDWARD MOON
Director 2006-07-31 2012-07-02
EDWIN RICHARD PEARSON
Director 2002-03-19 2011-12-02
MARTIN EDWARD ALAN NEWMAN
Director 1999-01-04 2010-09-24
JEFFREY JOHN HALLIWELL
Director 2009-06-15 2010-08-13
PAUL CHARLES CURTIS
Director 2006-07-31 2010-02-05
BERNARD TREVOR MATTHEWS
Director 1992-05-01 2010-01-24
ANDREW WILLIAM GRIGGS
Director 2004-12-13 2008-12-28
NEIL CHARLES HARRISON
Director 1998-12-23 2008-07-31
HARVEY MICHAEL CRABTREE
Director 2006-07-10 2008-04-11
JULIA ANN GUY
Director 2006-06-01 2008-01-11
NEIL ALISTER DARGIE
Director 2006-05-31 2008-01-04
IAN GIDERSLEEVE
Director 2006-06-26 2007-12-14
BART WALLACE DALLA MURA
Director 2006-03-13 2007-12-04
DUNCAN JAMES EVANS
Director 2006-06-01 2007-07-31
ANDREW RONALD HOPKINS
Director 2006-07-31 2007-07-06
DAVID JOHN JOLL
Director 1992-05-01 2006-06-26
MALCOLM REAY CARR
Director 1999-01-04 2006-04-05
LEONARD ARTHUR BRADFORD
Director 1999-01-04 2003-04-09
JOHN GRANGER BROWN
Company Secretary 1992-05-01 1997-03-31
JOHN GRANGER BROWN
Director 1992-05-01 1997-03-31
GEORGE LESLIE JOHN HAYES
Director 1992-05-01 1994-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN RAE DALZIEL JAMIESON K9 TOPCO LIMITED Director 2017-09-12 CURRENT 2017-07-05 Active
ALAN RAE DALZIEL JAMIESON ARMITAGE PET CARE LIMITED Director 2017-09-12 CURRENT 2017-07-05 Active
ALAN RAE DALZIEL JAMIESON K9 MIDCO LIMITED Director 2017-09-12 CURRENT 2017-07-05 Active
ALAN RAE DALZIEL JAMIESON ARMITAGE BROTHERS LIMITED Director 2017-09-12 CURRENT 1897-04-01 Active
ALAN RAE DALZIEL JAMIESON SPECTRUM BRANDS EMEA UK LIMITED Director 2017-09-12 CURRENT 1960-05-09 Active
ALAN RAE DALZIEL JAMIESON BMGE REALISATIONS LIMITED Director 2016-09-19 CURRENT 2008-12-11 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON NORFOLK SPRING LIMITED Director 2016-09-18 CURRENT 1961-06-02 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON MINI-TURKEYS LIMITED Director 2016-09-18 CURRENT 1962-08-09 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON TURNERS TURKEYS LIMITED Director 2016-09-18 CURRENT 1961-08-21 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON LINCS TURKEYS LIMITED Director 2016-09-18 CURRENT 1999-08-03 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON BMHL REALISATIONS 2016 LIMITED Director 2016-03-29 CURRENT 2000-04-20 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON BM TOPCO LIMITED Director 2016-03-29 CURRENT 2013-08-09 Dissolved 2018-02-20
ALAN RAE DALZIEL JAMIESON BM BIDCO LIMITED Director 2016-03-29 CURRENT 2013-08-09 Dissolved 2018-02-20
ALAN RAE DALZIEL JAMIESON BML REALISATIONS 2016 LIMITED Director 2016-03-29 CURRENT 1959-04-08 Liquidation
ALAN RAE DALZIEL JAMIESON THE MUSIC GROUP HOLDINGS LIMITED Director 2004-08-04 CURRENT 2002-09-26 Dissolved 2014-10-14
ALAN RAE DALZIEL JAMIESON THE MUSIC GROUP LIMITED Director 2004-08-04 CURRENT 2002-09-26 Dissolved 2014-10-14
ALAN RAE DALZIEL JAMIESON THE MUSIC GROUP INTERNATIONAL LIMITED Director 2004-08-04 CURRENT 2002-09-26 Dissolved 2015-12-01
ALAN RAE DALZIEL JAMIESON MAWLAW 673 LIMITED Director 2004-08-04 CURRENT 1942-01-15 Liquidation
TAMARA REDDING REDDING CONSULTING LIMITED Director 2014-04-17 CURRENT 2014-04-17 Dissolved 2016-08-16

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
2017-10-30AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BALLANTYNE
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ZALIHA WILLIAMSON
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SOUTHGATE
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHERWOOD
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DEUTSCH
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT
2017-04-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/03/2017
2016-12-012.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-10-26F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2016 FROM GREAT WITCHINGHAM HALL GREAT WITCHINGHAM NORWICH NR9 5QD
2016-10-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-09-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-09-21RES15CHANGE OF NAME 20/09/2016
2016-09-21CERTNMCOMPANY NAME CHANGED BERNARD MATTHEWS FOODS LIMITED CERTIFICATE ISSUED ON 21/09/16
2016-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-19AP01DIRECTOR APPOINTED MR ALAN RAE DALZIEL JAMIESON
2016-08-18TM02APPOINTMENT TERMINATED, SECRETARY YVONNE GOLDINGHAM
2016-06-08AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE GOLDINGHAM
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 400000
2016-05-26AR0101/05/16 FULL LIST
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE GOLDINGHAM
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HALL
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL COPLEY
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE GOLDINGHAM
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL COPLEY
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOLL
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR
2016-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/15
2015-12-16AP01DIRECTOR APPOINTED MR ANDREW SIMON DEUTSCH
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 018310060008
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 400000
2015-05-28AR0101/05/15 FULL LIST
2015-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/14
2014-09-30AP01DIRECTOR APPOINTED MISS TAMARA REDDING
2014-09-30AP01DIRECTOR APPOINTED MRS RACHEL MARGARET COPLEY
2014-07-01AP01DIRECTOR APPOINTED MR ROBERT BURNETT
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 400000
2014-05-06AR0101/05/14 FULL LIST
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON
2014-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH EWAN
2013-09-16MEM/ARTSARTICLES OF ASSOCIATION
2013-09-16RES01ALTER ARTICLES 30/08/2013
2013-09-16RES13FACILITY AGREEMENT 30/08/2013
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 018310060007
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NOEL BARTRAM
2013-05-24AP01DIRECTOR APPOINTED MR DAVID JOHN JOLL
2013-05-08AR0101/05/13 FULL LIST
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MEARS
2012-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/12
2012-09-13AP01DIRECTOR APPOINTED MRS ZALIHA WILLIAMSON
2012-09-13AP01DIRECTOR APPOINTED MR COLIN TAYLOR
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MOON
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REGER
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID REGER
2012-07-09AP03SECRETARY APPOINTED MISS YVONNE CATHERINE MARY GOLDINGHAM
2012-07-09AP01DIRECTOR APPOINTED MISS YVONNE CATHERINE MARY GOLDINGHAM
2012-07-02AP01DIRECTOR APPOINTED MRS DEBORAH EWAN
2012-05-24AR0101/05/12 FULL LIST
2012-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/11
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN PEARSON
2011-09-29AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-05-05AR0101/05/11 FULL LIST
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-13AP01DIRECTOR APPOINTED MR RICHARD SOUTHGATE
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW PULLEN
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NEWMAN
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HALLIWELL
2010-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10
2010-08-03AP01DIRECTOR APPOINTED ANDREW BALLANTYNE
2010-05-11AR0101/05/10 FULL LIST
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CURTIS
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MATTHEWS
2009-10-30AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL REGER / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEW GRANT PULLEN / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN RICHARD PEARSON / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARD ALAN NEWMAN / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDWARD MOON / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL MEARS / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN HALLIWELL / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHRISTOPHER HALL / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES CURTIS / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL FREDERICK BARTRAM / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SIMPSON / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL REGER / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRY CHRISTOPHER SHERWOOD / 01/10/2009
2009-06-24288aDIRECTOR APPOINTED JEFFREY JOHN HALLIWELL
2009-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEARS / 19/05/2009
2009-05-06363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-03-16288aDIRECTOR APPOINTED ROBERT MICHAEL MEARS
2009-02-08288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GRIGGS
2008-10-31AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR NEIL HARRISON
2008-05-21363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products




Licences & Regulatory approval
We could not find any licences issued to BMF REALISATIONS 2016 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-04-19
Notice of Intended Dividends2017-04-19
Fines / Sanctions
No fines or sanctions have been issued against BMF REALISATIONS 2016 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-28 Outstanding RUTLAND PARTNERS LLP AS SECURITY TRUSTEE
2013-09-05 Outstanding RUTLAND PARTNERS LLP AS SECURITY TRUSTEE
DEED OF AMENDMENT AND ACCESSION 2011-02-03 Outstanding BURDALE FINANCIAL LIMITED
DEED OF DEBENTURE 2007-06-21 Outstanding BURDALE FINANCIAL LIMITED
SECURITY AGREEMENT 2006-12-05 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT)
DEBENTURE 2006-12-05 Satisfied DE LAGE LANDEN IRELAND COMPANY
A SECURITY AGREEMENT 2001-03-15 Satisfied HSBC INVESTMENT BANK PLC
FIXED AND FLOATING CHARGE 1984-11-13 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-29
Annual Accounts
2013-06-30
Annual Accounts
2012-07-01

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 BMF REALISATIONS 2016 LIMITED

Intangible Assets
Patents
We have not found any records of BMF REALISATIONS 2016 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BMF REALISATIONS 2016 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMF REALISATIONS 2016 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 (10130 - Production of meat and poultry meat products) as BMF REALISATIONS 2016 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BMF REALISATIONS 2016 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 TypeNotice of Intended Dividends
Defending partyBMF REALISATIONS 2016 LIMITEDEvent Date2017-04-13
In the High Court of Justice, Chancery Division Companies Court case number 5896 Notice is hereby given pursuant to Rule 14.28 of the Insolvency Rules 2016 that the Joint Administrators in this matter intend declaring a first and final dividend to preferential creditors. Such creditors, other than creditors who are owed 1,000 or less, are required on or before 15 May 2017, being the last date for proving, to submit their proofs of debt to the undersigned Holly Savage at Four Brindleyplace, Birmingham, B1 2HZ, and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim the available Proof of Debt form and documentation in support of your claim must be sent to the Joint Administrators. The dividend will be declared within the period of two months from the last date for proving. Date of appointment: 20 September 2016. Office holder details: Daniel Francis Butters (IP No. 009242) of Deloitte LLP, 1 City Square, Leeds, LS1 2AL, Richard Michael Hawes (IP No. 8954) of 5 Callaghan Square, Cardiff CF10 5BT and Paul James Meadows (IP No. 11890), Four Brindleyplace, Birmingham, B1 2HZ. Further details contact: Al Parreira on 0121 695 5761 or alparreira@deloitte.co.uk Ag HF11263
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyBMF REALISATIONS 2016 LIMITEDEvent Date2017-04-13
In the High Court of Justice, Chancery Division Companies Court case number 5896 Notice is hereby given pursuant to Rule 14.28 of the Insolvency Rules 2016 that the Joint Administrators in this matter intend declaring a first and final dividend to non-preferential creditors. Such creditors, other than creditors who are owed 1,000 or less, are required on or before 15 May 2017, being the last date for proving, to submit their proofs of debt to the undersigned Holly Savage at Four Brindleyplace, Birmingham, B1 2HZ, and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim the available Proof of Debt form and documentation in support of your claim must be sent to the Joint Administrators. The dividend will be declared within the period of two months from the last date for proving. Date of appointment: 20 September 2016. Office holder details: Daniel Francis Butters (IP No. 009242) of Deloitte LLP, 1 City Square, Leeds, LS1 2AL, Richard Michael Hawes (IP No. 8954) of 5 Callaghan Square, Cardiff CF10 5BT and Paul James Meadows (IP No. 11890), Four Brindleyplace, Birmingham, B1 2HZ. Further details contact: Al Parreira on 0121 695 5761 or alparreira@deloitte.co.uk Ag HF11261
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyBMF REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Andrew Deutsch of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyBMF REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Tamara Redding of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyBMF REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Richard Southgate of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBMF REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Andrew Deutsch of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBMF REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Andrew Deutsch of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBMF REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Tamara Redding of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBMF REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Tamara Redding of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBMF REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Richard Southgate of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBMF REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Richard Southgate of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBMF REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Richard Southgate of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBMF REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Andrew Sherwood of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBMF REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Rachel Copley of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies until 12 May 2016. I give notice that it is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBMF REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Andrew Ballantyne of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBMF REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, David Joll of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies until 6 April 2016. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company(s) were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBMF REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Jeremy Hall of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies until 20 May 2016. I give notice that it is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBMF REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Yvonne Goldingham of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies until 18 August 2016. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company(s) were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBMF REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Zaliha Williamson of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBERNARD MATTHEWS FOODS LIMITEDEvent Date2016-09-20
In the High Court of Justice, Chancery Division Companies Court case number 5893 Daniel Francis Butters , Richard Michael Hawes and Paul James Meadows (IP Nos 009242 and 008954 and 11890 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Further details contact: The Joint Administrators, Email: hsavage@deloitte.co.uk Tel: +44 121 696 8838. Alternative contact: Alcides Parreira :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BMF REALISATIONS 2016 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 BMF REALISATIONS 2016 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.