In Administration
Administrative Receiver
Administrative Receiver
Company Information for BSL REALISATIONS (2013) LIMITED
HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL,
|
Company Registration Number
06879914
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
BSL REALISATIONS (2013) LIMITED | ||||||||
Legal Registered Office | ||||||||
HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL Other companies in EC3N | ||||||||
Previous Names | ||||||||
|
Company Number | 06879914 | |
---|---|---|
Company ID Number | 06879914 | |
Date formed | 2009-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/07/2011 | |
Account next due | 30/04/2013 | |
Latest return | 21/11/2012 | |
Return next due | 19/12/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 07:17:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMIE CHRISTOPHER CONSTABLE |
||
PETER MARTIN WARD |
||
KEITH MALCOLM SLIGHT |
||
THREEV DIRECTORS LLP |
||
ROBERT JOHN WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RJP SECRETARIES LIMITED |
Company Secretary | ||
JAMIE CHRISTOPHER CONSTABLE |
Director | ||
LPE SERVICES LIMITED |
Company Secretary | ||
SARAH MARIE STALEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATERSIDE TRADING CENTRE MANAGEMENT COMPANY LIMITED | Director | 1999-01-26 | CURRENT | 1989-05-15 | Active | |
BSL REALISATIONS 2011 LIMITED | Director | 1998-01-01 | CURRENT | 1995-01-09 | Liquidation | |
BENCHMARK INVESTMENTS LTD | Director | 2013-01-03 | CURRENT | 2013-01-03 | Active | |
BSL REALISATIONS 2011 LIMITED | Director | 1995-01-09 | CURRENT | 1995-01-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/16 FROM One America Square Crosswall London EC3N 2LB | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.24B | Administrator's progress report to 2013-12-24 | |
2.35B | Notice of move from Administration to Dissolution | |
2.24B | Administrator's progress report to 2013-07-09 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RJP SECRETARIES LIMITED | |
RES15 | CHANGE OF NAME 28/01/2013 | |
CERTNM | Company name changed benchmark scaffolding LIMITED\certificate issued on 07/02/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/13 FROM Waterside Trading Centre Trumpers Way Hanwell London W7 2QD United Kingdom | |
2.12B | Appointment of an administrator | |
LATEST SOC | 07/12/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
ANNOTATION | Other | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN WEST | |
AP01 | DIRECTOR APPOINTED KEITH MALCOLM SLIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE CONSTABLE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
RES01 | ADOPT ARTICLES 21/07/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AR01 | 21/11/11 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 01/10/2011 | |
AA01 | PREVEXT FROM 30/04/2011 TO 31/07/2011 | |
SH02 | CONSOLIDATION 21/07/11 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 3RD FLOOR 35 DAVIES STREET LONDON W1K 4LS | |
AP03 | SECRETARY APPOINTED MR PETER MARTIN WARD | |
AP01 | DIRECTOR APPOINTED MR JAMIE CHRISTOPHER CONSTABLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LPE SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH STALEY | |
AP03 | SECRETARY APPOINTED MR JAMIE CHRISTOPHER CONSTABLE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 21/07/2011 | |
CERTNM | COMPANY NAME CHANGED MAILLY LIMITED CERTIFICATE ISSUED ON 21/07/11 | |
RES15 | CHANGE OF NAME 11/05/2011 | |
CERTNM | COMPANY NAME CHANGED SALVAGE 1856 MARINE CONSULTING LIMITED CERTIFICATE ISSUED ON 11/05/11 | |
RES15 | CHANGE OF NAME 26/04/2011 | |
CERTNM | COMPANY NAME CHANGED MAILLY LIMITED CERTIFICATE ISSUED ON 26/04/11 | |
AR01 | 17/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 13/08/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 13/08/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 13/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARIE STALEY / 13/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARIE STALEY / 25/06/2010 | |
AR01 | 17/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 35 3RD FLOOR DAVIES STREET MAYFAIR LONDON W1K 4LS | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 01/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RJP SECRETARIES LIMITED / 01/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LPE SERVICES LIMITED / 01/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 15 WHITCOMB STREET LONDON WC2H 7HA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-11-09 |
Appointment of Liquidators | 2016-09-09 |
Petitions to Wind Up (Companies) | 2016-03-09 |
Appointment of Administrators | 2013-01-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | DEALBUREAU COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | CREDITFORCE LIMITED |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BSL REALISATIONS (2013) LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as BSL REALISATIONS (2013) LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BSL REALISATIONS (2013) LIMITED | Event Date | 2016-11-04 |
In the High Court of Justice case number 644 Notice is hereby given, pursuant to Section 137(4) of the Insolvency Act 1986 (as amended) that Nicholas W Nicholson (IP No. 9624) and Stratford Hamilton (IP No. 12212) of Haslers, Old Station Road, Loughton, Essex, IG10 4PL were appointed Joint Liquidators of the above Company by the Secretary of State on 10 August 2016. Notice is hereby given, pursuant to Rule 4.54(6) of the Insolvency Act 1986 (as amended) that a meeting of creditors is to take place at Haslers, Old Station Road, Loughton, Essex, IG10 4PL , on 14 November 2016 , at 10.00 am. The meeting has been summoned by the Liquidators for the purpose of forming a creditors committee or in the alternative to determine the basis of the Joint Liquidators remuneration. Creditors who wish to vote at the meeting must ensure their proxies, and any unlodged proofs, are lodged at Haslers, Old Station Road, Loughton, Essex IG10 4PL by no later than 12.00 noon on the business day prior to the meeting. Further details contact: Tel: 0208 418 3432. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BSL REALISATIONS (2013) LIMITED | Event Date | 2016-08-10 |
In the High Court of Justice case number 00644 Principal Trading Address: One America Square, Crosswall, London, EC3N 2LB Notice is hereby given, pursuant to Section 137(4) of the Insolvency Act 1986 (as amended) that Nicholas W Nicholson and Stratford Hamilton , both of Haslers , Old Station Road, Loughton, Essex, IG10 4PL , (IP Nos. 9624 and 12212), were appointed Joint Liquidators of the company by the Secretary of State on 10 August 2016 . For further details contact: Dominic Dumville, Email: Dominic.dumville@haslers.com Tel: 0208 418 3432. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BSL REALISATIONS (2013) LIMITED | Event Date | 2016-02-04 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 644 A Petition to wind up the above-named Company, Registration Number 06879914, of ,One America Square, Crosswall, London, EC3N 2LB, presented on 4 February 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 21 March 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 March 2016 . | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BENCHMARK SCAFFOLDING LIMITED | Event Date | 2013-01-10 |
In the High Court of Justice Chancery Division, London case number 9768 Cameron Gunn , Mark Supperstone and Simon Harris (IP Nos 9362 and 9734 and 11372 ), of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB Further details contact: Ewa Sawicz, Email: ewa.sawicz@resolvegroupuk.com, Tel: 020 7702 9775. : | |||
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. |