Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BC REALISATIONS 2015 LIMITED
Company Information for

BC REALISATIONS 2015 LIMITED

C/O CURRIE YOUNG LIMITED, 10 KING STREET, NEWCASTLE UNDER LYME, ST5 1EL,
Company Registration Number
02897492
Private Limited Company
Liquidation

Company Overview

About Bc Realisations 2015 Ltd
BC REALISATIONS 2015 LIMITED was founded on 1994-02-11 and has its registered office in Newcastle Under Lyme. The organisation's status is listed as "Liquidation". Bc Realisations 2015 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
BC REALISATIONS 2015 LIMITED
 
Legal Registered Office
C/O CURRIE YOUNG LIMITED
10 KING STREET
NEWCASTLE UNDER LYME
ST5 1EL
Other companies in ST18
 
Telephone01889272200
 
Previous Names
BROADCROWN LIMITED10/12/2015
Filing Information
Company Number 02897492
Company ID Number 02897492
Date formed 1994-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 28/03/2015
Latest return 11/02/2015
Return next due 10/03/2016
Type of accounts FULL
Last Datalog update: 2022-12-29 00:21:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BC REALISATIONS 2015 LIMITED
The accountancy firm based at this address is BIRCHWOOD CONSULTING MANAGEMENT SERVICES 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 BC REALISATIONS 2015 LIMITED

Current Directors
Officer Role Date Appointed
PAUL AITKEN
Director 2013-10-01
RICHARD JAMES DAVIS
Director 1998-07-01
JANETTE FAHERTY
Director 2015-05-05
VICTOR JOHN LESTER YATES
Director 1994-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON LAKE
Company Secretary 2014-12-18 2015-07-14
CHARLES GAY
Director 2013-11-01 2015-07-14
SIMON GEOFFREY LAKE
Director 2014-12-18 2015-07-14
DAVID JOHN BORGMAN
Director 1994-03-31 2014-12-19
NIALL HENRY FITZGERALD PUGH
Company Secretary 2007-09-10 2014-03-13
NIALL HENRY FITZGERALD PUGH
Director 2007-09-10 2014-03-13
DAVID JOHN BORGMAN
Company Secretary 1994-03-31 2007-09-10
MARK RICHARD TAYLOR
Director 2006-08-29 2007-03-23
ALAN ERIC BEECH
Director 2002-01-31 2005-05-04
AVELINO JOSE COLLACO
Director 2002-01-31 2002-10-31
FABIAN WARE
Director 2002-01-31 2002-07-04
TERRY FRANK TOVEY
Director 1994-07-31 2000-12-31
PAUL ROGER STUART PLANT
Director 1994-11-01 1998-01-05
DERMOT PATRICK O'REILLY
Director 1994-06-21 1994-09-05
OTHERS INTERESTS LIMITED
Nominated Secretary 1994-02-11 1994-03-31
OFFSHELF LIMITED
Nominated Director 1994-02-11 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL AITKEN ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS) Director 2014-03-31 CURRENT 1989-11-06 Active
PAUL AITKEN BROADCROWN HOLDINGS LIMITED Director 2013-10-01 CURRENT 1997-10-03 Liquidation
PAUL AITKEN KENTIA POWER ENGINEERING LIMITED Director 2009-11-27 CURRENT 2005-11-23 Active
JANETTE FAHERTY BROADCROWN HOLDINGS LIMITED Director 2015-05-05 CURRENT 1997-10-03 Liquidation
VICTOR JOHN LESTER YATES BROADCROWN RENEWABLE ENERGY LIMITED Director 2015-08-04 CURRENT 2013-06-17 Dissolved 2018-04-10
VICTOR JOHN LESTER YATES BROADCROWN EXPORTS LIMITED Director 2015-07-14 CURRENT 1997-10-03 Dissolved 2016-03-22
VICTOR JOHN LESTER YATES BROADCROWN DORMANT COMPANY LIMITED Director 2015-07-14 CURRENT 2011-08-04 Dissolved 2016-08-09
VICTOR JOHN LESTER YATES BROADCROWN HOLDINGS LIMITED Director 1998-02-12 CURRENT 1997-10-03 Liquidation

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
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB
2022-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/22 FROM C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB
2022-11-08Voluntary liquidation Statement of receipts and payments to 2022-09-06
2022-11-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-06
2021-11-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-06
2020-11-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-06
2019-11-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-06
2018-11-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-06
2017-11-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-06
2017-11-01LIQ MISC OCCourt order insolvency:re block transfer replacement of liq
2017-11-014.40Notice of ceasing to act as a voluntary liquidator
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP
2016-10-072.24BAdministrator's progress report to 2016-09-07
2016-09-26600Appointment of a voluntary liquidator
2016-09-072.34BNotice of move from Administration to creditors voluntary liquidation
2016-05-032.24BAdministrator's progress report to 2016-03-20
2016-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-12-152.23BResult of meeting of creditors
2015-12-10RES15CHANGE OF NAME 30/11/2015
2015-12-10CERTNMCompany name changed broadcrown LIMITED\certificate issued on 10/12/15
2015-12-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-252.17BStatement of administrator's proposal
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/15 FROM Airfield Industrial Estate Hixon Stafford Staffordshire ST18 0PF
2015-10-022.12BAppointment of an administrator
2015-08-19TM02Termination of appointment of Simon Lake on 2015-07-14
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAKE
2015-07-22RES01ADOPT ARTICLES 22/07/15
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GAY
2015-07-11DISS40Compulsory strike-off action has been discontinued
2015-07-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-05AP01DIRECTOR APPOINTED MRS JANETTE FAHERTY
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 2000000
2015-02-16AR0111/02/15 ANNUAL RETURN FULL LIST
2015-02-02AP03Appointment of Mr Simon Lake as company secretary on 2014-12-18
2015-02-02AP01DIRECTOR APPOINTED MR SIMON LAKE
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BORGMAN
2014-09-22AA01PREVEXT FROM 28/12/2013 TO 28/06/2014
2014-06-17AA01PREVSHO FROM 29/12/2013 TO 28/12/2013
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NIALL PUGH
2014-05-16TM02APPOINTMENT TERMINATED, SECRETARY NIALL PUGH
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 2000000
2014-03-12AR0111/02/14 FULL LIST
2014-03-05AP01DIRECTOR APPOINTED MR CHARLES GAY
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES DAVIS / 04/06/2013
2013-10-01AP01DIRECTOR APPOINTED MR PAUL AITKEN
2013-02-14AR0111/02/13 FULL LIST
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JOHN LESTER YATES / 11/02/2013
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JOHN LESTER YATES / 11/10/2012
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27AR0111/02/12 FULL LIST
2011-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-02-15AR0111/02/11 FULL LIST
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-09AR0111/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES DAVIS / 10/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BORGMAN / 10/02/2010
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BORGMAN / 22/02/2009
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-25363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-13288bSECRETARY RESIGNED
2007-06-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-20363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-03-30288bDIRECTOR RESIGNED
2006-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-08-30395PARTICULARS OF MORTGAGE/CHARGE
2006-05-19AAFULL ACCOUNTS MADE UP TO 29/12/05
2006-03-03363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-08-03288bDIRECTOR RESIGNED
2005-07-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-21363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-03-11363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-07-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-07363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-12-09288bDIRECTOR RESIGNED
2002-08-06288bDIRECTOR RESIGNED
2002-06-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-10363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-08288aNEW DIRECTOR APPOINTED
2001-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-08363sRETURN MADE UP TO 11/02/01; NO CHANGE OF MEMBERS
2001-01-23288bDIRECTOR RESIGNED
2000-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-21363sRETURN MADE UP TO 11/02/00; NO CHANGE OF MEMBERS
1999-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27110 - Manufacture of electric motors, generators and transformers




Licences & Regulatory approval
We could not find any licences issued to BC REALISATIONS 2015 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-09-20
Meetings of Creditors2015-11-18
Appointment of Administrators2015-09-28
Fines / Sanctions
No fines or sanctions have been issued against BC REALISATIONS 2015 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING STOCK CHARGE 2011-08-12 Outstanding BIBBY TRADE SERVICES LIMITED
CHARGE OF DEPOSIT 2011-03-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-11-03 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2006-09-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2006-08-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-06-25 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-01-17 Satisfied MIDLAND BANK PLC
DEBENTURE 1994-06-23 PART of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BC REALISATIONS 2015 LIMITED

Intangible Assets
Patents
We have not found any records of BC REALISATIONS 2015 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BC REALISATIONS 2015 LIMITED owns 1 domain names.

broadcrown.com  

Trademarks
We have not found any records of BC REALISATIONS 2015 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BC REALISATIONS 2015 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-07-30 GBP £1,451 Construction
Stockton-On-Tees Borough Council 2013-10-18 GBP £1,141
City of London 2013-08-02 GBP £1,290 Repairs & Maintenance
City of London 2013-08-02 GBP £1,170 Repairs & Maintenance
Stockton-On-Tees Borough Council 2013-06-07 GBP £721
Leeds City Council 2013-04-18 GBP £1,642 Construction
Leeds City Council 2013-03-13 GBP £53,498 Construction
City of London 2013-02-11 GBP £750 Repairs & Maintenance
Stockton-On-Tees Borough Council 2012-10-23 GBP £635
Wakefield Council 2012-09-18 GBP £2,488
City of London 2012-07-27 GBP £2,346 Repairs & Maintenance
City of London 2012-02-27 GBP £4 Repairs & Maintenance
City of London 2012-02-27 GBP £746 Repairs & Maintenance
London Borough of Waltham Forest 2010-12-24 GBP £1,293 NON SPECIFIC BUILDING REPAIRS AND MAINTENANCE
City of London 0000-00-00 GBP £480 Equipment, Furniture & Materials
City of London 0000-00-00 GBP £280 Equipment, Furniture & Materials
City of London 0000-00-00 GBP £1,070 Repairs and Maintenance
City of London 0000-00-00 GBP £1,290 Repairs and Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BC REALISATIONS 2015 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 TypeAppointment of Liquidators
Defending partyBC REALISATIONS 2015 LIMITEDEvent Date2016-09-07
Liquidator's name and address: Steven John Currie and Robert Michael Young of Currie Young Limited , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP : Further information about this case is available from James Everist at the offices of Currie Young Limited on 01782 394 500.
 
Initiating party Event TypeMeetings of Creditors
Defending partyBROADCROWN LIMITEDEvent Date2015-09-21
In the Royal Courts of Justice case number 5938 Notice is hereby given that an initial meeting of creditors is to be held on 30 November 2015 at 2.00 pm at The Moat House Acton Trussell, Lower Penkridge Road, Acton ST17 0RJ. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the Schedule); A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Office Holder Details: Steven John Currie and Robert Michael Young (IP numbers 9675 and 7875 ) of Currie Young Limited , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP . Date of Appointment: 21 September 2015 . Further information about this case is available from James Everist at the offices of Currie Young Limited on 01782 394 500. Steven John Currie and Robert Michael Young , Joint Administrators
 
Initiating party Event TypeAppointment of Administrators
Defending partyBROADCROWN LIMITEDEvent Date
In the Royal Courts of Justice, Chancery Division Companies Court case number 5938 Steven John Currie (IP Number: 009675 ) and Robert Michael Young (IP Number: 007875 ), both of Begbies Traynor (Central) LLP , of The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP were appointed as Joint Administrators of the Company on 21 September 2015. The nature of the business of the Company is Manufacturing - Engineering. Any person who requires further information may contact the Joint Administrator by telephone on 01782 394 500. Alternatively enquiries can be made to Lisa Jackson / James Everist by email at Lisa.Jackson@begbies-traynor.com / James.everist@begbies-traynor.com or by telephone on 01782 394 500. Dated: 24 September 2015 Steven John Currie , Joint Administrator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BC REALISATIONS 2015 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 BC REALISATIONS 2015 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.