Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BSL REALISATIONS (2013) LIMITED
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 Overview

About Bsl Realisations (2013) Ltd
BSL REALISATIONS (2013) LIMITED was founded on 2009-04-17 and has its registered office in Loughton. The organisation's status is listed as "In Administration
Administrative Receiver". Bsl Realisations (2013) 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
BSL REALISATIONS (2013) LIMITED
 
Legal Registered Office
HASLERS
OLD STATION ROAD
LOUGHTON
ESSEX
IG10 4PL
Other companies in EC3N
 
Previous Names
BENCHMARK SCAFFOLDING LIMITED07/02/2013
MAILLY LIMITED21/07/2011
SALVAGE 1856 MARINE CONSULTING LIMITED11/05/2011
MAILLY LIMITED26/04/2011
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BSL REALISATIONS (2013) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMORI MANAGEMENT SOLUTIONS LIMITED   PHOEBIDAS 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 BSL REALISATIONS (2013) LIMITED

Current Directors
Officer Role Date Appointed
JAMIE CHRISTOPHER CONSTABLE
Company Secretary 2011-07-21
PETER MARTIN WARD
Company Secretary 2011-07-21
KEITH MALCOLM SLIGHT
Director 2012-08-24
THREEV DIRECTORS LLP
Director 2009-04-17
ROBERT JOHN WEST
Director 2012-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
RJP SECRETARIES LIMITED
Company Secretary 2009-04-17 2013-02-21
JAMIE CHRISTOPHER CONSTABLE
Director 2011-07-21 2012-08-24
LPE SERVICES LIMITED
Company Secretary 2009-04-17 2011-07-21
SARAH MARIE STALEY
Director 2009-04-17 2011-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH MALCOLM SLIGHT WATERSIDE TRADING CENTRE MANAGEMENT COMPANY LIMITED Director 1999-01-26 CURRENT 1989-05-15 Active
KEITH MALCOLM SLIGHT BSL REALISATIONS 2011 LIMITED Director 1998-01-01 CURRENT 1995-01-09 Liquidation
ROBERT JOHN WEST BENCHMARK INVESTMENTS LTD Director 2013-01-03 CURRENT 2013-01-03 Active
ROBERT JOHN WEST BSL REALISATIONS 2011 LIMITED Director 1995-01-09 CURRENT 1995-01-09 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
2021-09-17WU07Compulsory liquidation winding up progress report
2020-11-25WU07Compulsory liquidation winding up progress report
2020-02-17WU14Compulsory liquidation. Removal of liquidator by court
2019-10-17WU07Compulsory liquidation winding up progress report
2018-10-24WU07Compulsory liquidation winding up progress report
2017-12-04WU14Compulsory liquidation. Removal of liquidator by court
2017-11-16WU04Compulsory liquidation appointment of liquidator
2017-10-21WU07Compulsory liquidation winding up progress report
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/16 FROM One America Square Crosswall London EC3N 2LB
2016-09-16COCOMPCompulsory winding up order
2016-09-164.31Compulsory liquidaton liquidator appointment
2016-05-17COCOMPORDER OF COURT TO WIND UP
2016-05-17COCOMPORDER OF COURT TO WIND UP
2016-03-18AC92Restoration by order of the court
2014-04-03GAZ2Final Gazette dissolved via compulsory strike-off
2014-01-032.24BAdministrator's progress report to 2013-12-24
2014-01-032.35BNotice of move from Administration to Dissolution
2013-07-232.24BAdministrator's progress report to 2013-07-09
2013-04-09MG02Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
2013-03-12F2.18Notice of deemed approval of proposals
2013-02-282.17BStatement of administrator's proposal
2013-02-212.16BStatement of affairs with form 2.14B
2013-02-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY RJP SECRETARIES LIMITED
2013-02-07RES15CHANGE OF NAME 28/01/2013
2013-02-07CERTNMCompany name changed benchmark scaffolding LIMITED\certificate issued on 07/02/13
2013-02-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/13 FROM Waterside Trading Centre Trumpers Way Hanwell London W7 2QD United Kingdom
2013-01-172.12BAppointment of an administrator
2012-12-07LATEST SOC07/12/12 STATEMENT OF CAPITAL;GBP 1
2012-12-07AR0121/11/12 ANNUAL RETURN FULL LIST
2012-11-23ANNOTATIONOther
2012-11-23MG01Particulars of a mortgage or charge / charge no: 2
2012-10-04AP01DIRECTOR APPOINTED MR ROBERT JOHN WEST
2012-10-04AP01DIRECTOR APPOINTED KEITH MALCOLM SLIGHT
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE CONSTABLE
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-05RES01ADOPT ARTICLES 21/07/2011
2011-12-05RES12VARYING SHARE RIGHTS AND NAMES
2011-11-21AR0121/11/11 FULL LIST
2011-11-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 01/10/2011
2011-11-07AA01PREVEXT FROM 30/04/2011 TO 31/07/2011
2011-09-16SH02CONSOLIDATION 21/07/11
2011-08-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-08-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 3RD FLOOR 35 DAVIES STREET LONDON W1K 4LS
2011-07-27AP03SECRETARY APPOINTED MR PETER MARTIN WARD
2011-07-27AP01DIRECTOR APPOINTED MR JAMIE CHRISTOPHER CONSTABLE
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY LPE SERVICES LIMITED
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH STALEY
2011-07-26AP03SECRETARY APPOINTED MR JAMIE CHRISTOPHER CONSTABLE
2011-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-21RES15CHANGE OF NAME 21/07/2011
2011-07-21CERTNMCOMPANY NAME CHANGED MAILLY LIMITED CERTIFICATE ISSUED ON 21/07/11
2011-05-11RES15CHANGE OF NAME 11/05/2011
2011-05-11CERTNMCOMPANY NAME CHANGED SALVAGE 1856 MARINE CONSULTING LIMITED CERTIFICATE ISSUED ON 11/05/11
2011-04-26RES15CHANGE OF NAME 26/04/2011
2011-04-26CERTNMCOMPANY NAME CHANGED MAILLY LIMITED CERTIFICATE ISSUED ON 26/04/11
2011-04-21AR0117/04/11 FULL LIST
2010-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-08-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 13/08/2010
2010-08-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 13/08/2010
2010-08-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 13/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARIE STALEY / 13/08/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARIE STALEY / 25/06/2010
2010-04-30AR0117/04/10 FULL LIST
2010-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 35 3RD FLOOR DAVIES STREET MAYFAIR LONDON W1K 4LS
2010-04-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREEV DIRECTORS LLP / 01/04/2010
2010-04-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RJP SECRETARIES LIMITED / 01/04/2010
2010-04-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LPE SERVICES LIMITED / 01/04/2010
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 15 WHITCOMB STREET LONDON WC2H 7HA
2009-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BSL REALISATIONS (2013) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-11-09
Appointment of Liquidators2016-09-09
Petitions to Wind Up (Companies)2016-03-09
Appointment of Administrators2013-01-15
Fines / Sanctions
No fines or sanctions have been issued against BSL REALISATIONS (2013) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-14 Satisfied DEALBUREAU COMMERCIAL FINANCE LIMITED
DEBENTURE 2011-07-23 Outstanding CREDITFORCE LIMITED
Filed Financial Reports
Annual Accounts
2011-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BSL REALISATIONS (2013) LIMITED

Intangible Assets
Patents
We have not found any records of BSL REALISATIONS (2013) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BSL REALISATIONS (2013) LIMITED
Trademarks
We have not found any records of BSL REALISATIONS (2013) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BSL REALISATIONS (2013) 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 (43999 - Other specialised construction activities n.e.c.) as BSL REALISATIONS (2013) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where BSL REALISATIONS (2013) 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 TypeMeetings of Creditors
Defending partyBSL REALISATIONS (2013) LIMITEDEvent Date2016-11-04
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 TypeAppointment of Liquidators
Defending partyBSL REALISATIONS (2013) LIMITEDEvent Date2016-08-10
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 TypePetitions to Wind Up (Companies)
Defending partyBSL REALISATIONS (2013) LIMITEDEvent Date2016-02-04
SolicitorHM 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 TypeAppointment of Administrators
Defending partyBENCHMARK SCAFFOLDING LIMITEDEvent Date2013-01-10
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BSL REALISATIONS (2013) 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 BSL REALISATIONS (2013) 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.