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

BLC REALISATIONS 2016 LIMITED

1 FORE STREET AVENUE, LONDON, EC2Y 9DT,
Company Registration Number
06530923
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Blc Realisations 2016 Ltd
BLC REALISATIONS 2016 LIMITED was founded on 2008-03-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Blc Realisations 2016 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BLC REALISATIONS 2016 LIMITED
 
Legal Registered Office
1 FORE STREET AVENUE
LONDON
EC2Y 9DT
Other companies in EC1A
 
Previous Names
COLONIAL BOURSES LIMITED06/09/2016
CARBON TRADE EXCHANGE LIMITED26/04/2016
CARBONTRADEXCHANGE LIMITED10/04/2008
Filing Information
Company Number 06530923
Company ID Number 06530923
Date formed 2008-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 14/05/2015
Return next due 11/06/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 05:50:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLC 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 BLC REALISATIONS 2016 LIMITED

Current Directors
Officer Role Date Appointed
WAYNE SHARPE
Director 2008-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS MACNEE
Company Secretary 2015-11-02 2016-04-19
ADRIAN RIMMER
Director 2015-05-03 2016-04-19
PETER JOHN STIRLING HAWKES
Company Secretary 2014-10-09 2015-06-30
NATHAN STEPHEN ROCKLIFF
Company Secretary 2013-04-11 2015-06-30
NATHAN STEPHEN ROCKLIFF
Director 2010-07-21 2015-06-30
PETER FUSARO
Director 2010-01-22 2013-04-11
PHILLIP ANDREW GIBSON
Director 2009-02-02 2013-04-11
ANNE MAREE ELIZABETH HUXLEY
Director 2009-03-03 2013-04-11
LLOYD WILLIAM FLEMING
Director 2011-12-01 2012-06-15
BARKER SIMON CHARLES
Company Secretary 2009-10-20 2011-09-30
ANTHONY BRIAN BALDRY
Director 2009-10-01 2010-03-31
JOSEPHINE KIME
Company Secretary 2008-03-11 2009-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE SHARPE STOP TRASHING OUR PLANET LTD. Director 2015-07-22 CURRENT 2015-07-22 Dissolved 2017-07-25

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
2017-10-07DISS16(SOAS)Compulsory strike-off action has been suspended
2017-09-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-06RES15CHANGE OF COMPANY NAME 06/09/16
2016-09-06CERTNMCOMPANY NAME CHANGED COLONIAL BOURSES LIMITED CERTIFICATE ISSUED ON 06/09/16
2016-09-06CERTNMCOMPANY NAME CHANGED COLONIAL BOURSES LIMITED CERTIFICATE ISSUED ON 06/09/16
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE SHARPE
2016-05-09Annotation
2016-04-26RES15CHANGE OF COMPANY NAME 26/04/16
2016-04-26CERTNMCOMPANY NAME CHANGED CARBON TRADE EXCHANGE LIMITED CERTIFICATE ISSUED ON 26/04/16
2016-04-24TM02Termination of appointment of Angus Macnee on 2016-04-19
2016-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RIMMER
2015-11-02AP03Appointment of Mr Angus Macnee as company secretary on 2015-11-02
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/15 FROM Albert Buildings Office 42, 49 Queen Victoria Street London EC4N 4SA England
2015-08-27TM02APPOINTMENT TERMINATED, SECRETARY PETER HAWKES
2015-08-27TM02APPOINTMENT TERMINATED, SECRETARY PETER HAWKES
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/15 FROM 10 Hasker Street London SW3 2LG
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN STEPHEN ROCKLIFF
2015-08-13TM02Termination of appointment of Nathan Stephen Rockliff on 2015-06-30
2015-07-01AP01DIRECTOR APPOINTED ADRIAN RIMMER
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1000000
2015-06-11AR0114/05/15 ANNUAL RETURN FULL LIST
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/15 FROM 10 10 Hasker Street London United Kingdom
2015-05-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/14 FROM 1St Floor 1 East Poultry Avenue London EC1A 9PT
2014-10-09AP03Appointment of Mr Peter John Stirling Hawkes as company secretary on 2014-10-09
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1000000
2014-05-22AR0114/05/14 ANNUAL RETURN FULL LIST
2014-03-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/14 FROM 10 Hasker Street London SW3 2LG United Kingdom
2013-05-17AR0114/05/13 ANNUAL RETURN FULL LIST
2013-05-17AP03SECRETARY APPOINTED MR NATHAN STEPHEN ROCKLIFF
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN STEPHEN ROCKLIFF / 01/06/2012
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HUXLEY
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP GIBSON
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER FUSARO
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 2ND FLOOR 2-5 BENJAMIN STREET LONDON EC1M 5QL ENGLAND
2013-02-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD FLEMING
2012-05-18AR0111/03/12 FULL LIST
2012-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2012 FROM C/O BARTERCARD UK LTD CHURCHILL HOUSE 1 LONDON ROAD SLOUGH BERKSHIRE SL3 7FJ ENGLAND
2012-01-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-06AP01DIRECTOR APPOINTED MR LLOYD WILLIAM FLEMING
2011-10-19TM02APPOINTMENT TERMINATED, SECRETARY BARKER CHARLES
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM C/O BARTERCARD UK LTD LAKESIDE HOUSE 1 FURZEGROUND WAY, STOCKLEY PARK EAST UXBRIDGE MIDDLESEX UB11 1BD ENGLAND
2011-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-06AR0111/03/11 FULL LIST
2011-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-22AP01DIRECTOR APPOINTED MR NATHAN STEPHEN ROCKLIFF
2010-04-26AR0111/03/10 FULL LIST
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM C/O BARTERCARD UK LTD LAKESIDE HOUSE 1 FURZEGROUND WAY, STOCKLEY PARK EAST UXBRIDGE MIDDLESEX UB11 1BD
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 10 HASKER STREET LONDON SW3 2LG
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MAREE ELIZABETH HUXLEY / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHIL GIBSON / 01/10/2009
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BALDRY
2010-02-02AP01DIRECTOR APPOINTED PETER FUSARO
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-12AP01DIRECTOR APPOINTED ANTHONY BRIAN BALDRY
2009-11-03AP03SECRETARY APPOINTED BARKER SIMON CHARLES
2009-10-26TM02APPOINTMENT TERMINATED, SECRETARY JOSEPHINE KIME
2009-08-04288aDIRECTOR APPOINTED PHIL GIBSON
2009-07-29288aDIRECTOR APPOINTED ANNE MAREE ELIZABETH HUXLEY
2009-05-26363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-04-21288cSECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE KIME / 01/04/2009
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / WAYNE SHARPE / 01/04/2009
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 2 PONT STREET MEWS LONDON SW1X 0AF UNITED KINGDOM
2008-06-03288bAPPOINTMENT TERMINATE, DIRECTOR JOSEPHINE KIME LOGGED FORM
2008-04-05CERTNMCOMPANY NAME CHANGED CARBONTRADEXCHANGE LIMITED CERTIFICATE ISSUED ON 10/04/08
2008-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLC 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
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLC REALISATIONS 2016 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
RENT DEPOSIT DEED 2011-08-06 Satisfied TAXBRIEFS LIMITED
Creditors
Creditors Due After One Year 2012-04-01 £ 78,680
Creditors Due Within One Year 2012-04-01 £ 40,336

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 BLC REALISATIONS 2016 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000,000
Called Up Share Capital 2012-03-31 £ 1,000,000
Called Up Share Capital 2011-03-31 £ 1,000,000
Cash Bank In Hand 2012-04-01 £ 30,794
Cash Bank In Hand 2012-03-31 £ 179,058
Cash Bank In Hand 2011-03-31 £ 14,557
Current Assets 2012-04-01 £ 463,446
Current Assets 2012-03-31 £ 837,835
Current Assets 2011-03-31 £ 910,780
Debtors 2012-04-01 £ 432,652
Debtors 2012-03-31 £ 658,777
Debtors 2011-03-31 £ 896,223
Fixed Assets 2012-04-01 £ 13,140
Fixed Assets 2012-03-31 £ 17,410
Fixed Assets 2011-03-31 £ 2,322
Shareholder Funds 2012-04-01 £ 357,570
Shareholder Funds 2012-03-31 £ 763,884
Shareholder Funds 2011-03-31 £ 879,707
Tangible Fixed Assets 2012-04-01 £ 13,140
Tangible Fixed Assets 2012-03-31 £ 17,410
Tangible Fixed Assets 2011-03-31 £ 2,322

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLC REALISATIONS 2016 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLC REALISATIONS 2016 LIMITED
Trademarks
We have not found any records of BLC REALISATIONS 2016 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLC 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 (74909 - Other professional, scientific and technical activities n.e.c.) as BLC REALISATIONS 2016 LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BLC 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.
Import/Export of Goods
Goods imported/exported by BLC REALISATIONS 2016 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0149119900Printed matter, n.e.s.
2011-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLC 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 BLC 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.