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

BGHP (REALISATIONS) LIMITED

LONDON, EC4Y,
Company Registration Number
00541611
Private Limited Company
Dissolved

Dissolved 2017-06-26

Company Overview

About Bghp (realisations) Ltd
BGHP (REALISATIONS) LIMITED was founded on 1954-12-07 and had its registered office in London. The company was dissolved on the 2017-06-26 and is no longer trading or active.

Key Data
Company Name
BGHP (REALISATIONS) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
BENHAMGOODHEADPRINT LIMITED29/11/2012
GOODHEAD PRINT LIMITED01/11/2001
GOODHEAD PRINT GROUP LIMITED12/08/1999
Filing Information
Company Number 00541611
Date formed 1954-12-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-05-31
Date Dissolved 2017-06-26
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 BGHP (REALISATIONS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALAN HOLLAND
Company Secretary 2008-09-25
LINDSAY GRAHAM ATKINSON
Director 2011-04-26
ROSS ANTONY BORTON
Director 2011-11-01
MICHAEL IAN EDWARDS
Director 2011-01-06
DAVID ALAN HOLLAND
Director 2006-03-08
ROBERT JOHN MADEJSKI
Director 1993-09-30
JAMES MELLON
Director 2011-05-01
STEPHEN ROBERT PALMER
Director 2008-12-18
IAN SMITH
Director 2009-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ALAN HUGHES
Director 2008-09-25 2011-02-11
PETER RICHARD CLARK
Director 2006-04-01 2008-12-19
JAMES MELLON
Director 2008-07-28 2008-12-16
ROBERT JAMES CALEY
Director 2006-06-01 2008-12-15
COLIN RICHARD LANGSTON
Director 2008-02-01 2008-12-07
PETER GRAHAM CROSSLEY
Company Secretary 2007-05-18 2008-09-25
PETER GRAHAM CROSSLEY
Director 2007-05-18 2008-09-25
DAVID THOMAS CROWE
Director 2007-02-01 2008-08-08
MARCUS LEONARD DOBBS
Director 2005-01-06 2008-01-21
DAVID HILLMAN
Company Secretary 2001-07-09 2007-05-18
DAVID HILLMAN
Director 2001-07-09 2007-05-18
MICHAEL WILLIAM MILLS
Director 2006-06-29 2006-11-24
RON ENGLAND
Director 2001-07-09 2006-08-31
JOHN ALFRED COOLING
Director 1993-03-17 2006-05-17
NICHOLAS JOHN NEWLAND
Director 1992-04-02 2006-05-17
PAUL JOHN MCQUILLAN
Director 2002-12-02 2005-04-30
ADRY DIANE HOMAN
Director 2001-10-01 2003-01-13
ANTHONY LEONARD CONBOY
Director 1999-06-01 2001-08-14
GEOFFREY ALAN HUGHES
Director 1993-07-01 2001-08-14
NICHOLLE DEBRA O'DRISCOLL
Company Secretary 1992-01-15 2001-07-09
GRAHAM PAUL EDWIN HARWOOD
Director 1992-09-01 2001-02-20
ROBERT GEORGE NIVISON
Director 1991-10-31 1999-09-01
SIMON PHILIP GUY HUNT
Director 1994-11-07 1998-10-19
TERENCE REGINALD CORNELIUS
Director 1991-10-31 1993-05-31
HOWARD TIMOTHY ATKINS
Director 1991-10-31 1992-04-02
HOWARD TIMOTHY ATKINS
Company Secretary 1991-10-31 1992-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN HOLLAND SP (REALISATIONS) LIMITED Company Secretary 2008-09-25 CURRENT 1949-12-22 Dissolved 2014-10-31
DAVID ALAN HOLLAND GHG (REALISATIONS) PLC Company Secretary 2006-02-01 CURRENT 1984-02-23 Dissolved 2014-10-30
LINDSAY GRAHAM ATKINSON SP (REALISATIONS) LIMITED Director 2011-07-05 CURRENT 1949-12-22 Dissolved 2014-10-31
LINDSAY GRAHAM ATKINSON GHG (REALISATIONS) PLC Director 2011-07-05 CURRENT 1984-02-23 Dissolved 2014-10-30
LINDSAY GRAHAM ATKINSON CIRCULATED FORM LIMITED Director 2007-10-18 CURRENT 2007-09-12 Active - Proposal to Strike off
MICHAEL IAN EDWARDS DUOVEX UK LTD Director 2016-04-07 CURRENT 2012-05-29 Active - Proposal to Strike off
MICHAEL IAN EDWARDS T H WHITE MACHINERY IMPORTS LIMITED Director 2016-01-14 CURRENT 1985-05-28 Active
MICHAEL IAN EDWARDS T. H. WHITE HOLDINGS LIMITED Director 2015-05-15 CURRENT 1914-02-10 Active
MICHAEL IAN EDWARDS T.H. WHITE, INSTALLATION, LIMITED Director 2014-09-19 CURRENT 1978-12-27 Active
MICHAEL IAN EDWARDS T. H. WHITE LIMITED Director 2014-09-19 CURRENT 1953-05-20 Active
MICHAEL IAN EDWARDS B&C (REALISATIONS) LIMITED Director 2012-11-28 CURRENT 1997-01-14 Dissolved 2013-09-03
MICHAEL IAN EDWARDS GHG (REALISATIONS) PLC Director 2011-01-20 CURRENT 1984-02-23 Dissolved 2014-10-30
MICHAEL IAN EDWARDS SP (REALISATIONS) LIMITED Director 2011-01-06 CURRENT 1949-12-22 Dissolved 2014-10-31
DAVID ALAN HOLLAND D. ALAN HOLLAND LTD Director 2012-11-15 CURRENT 2012-11-15 Dissolved 2014-12-30
DAVID ALAN HOLLAND INSTITUTE OF PROFESSIONAL ADMINISTRATORS LIMITED Director 2008-07-24 CURRENT 1961-10-10 Dissolved 2015-03-31
DAVID ALAN HOLLAND IAM MANAGEMENT SERVICES LIMITED Director 2007-08-30 CURRENT 1989-03-02 Dissolved 2014-09-09
DAVID ALAN HOLLAND SP (REALISATIONS) LIMITED Director 2006-03-08 CURRENT 1949-12-22 Dissolved 2014-10-31
DAVID ALAN HOLLAND GHG (REALISATIONS) PLC Director 2006-02-01 CURRENT 1984-02-23 Dissolved 2014-10-30
ROBERT JOHN MADEJSKI SACKVILLE PROPERTIES LIMITED Director 2007-06-07 CURRENT 2007-04-30 Dissolved 2015-01-13
ROBERT JOHN MADEJSKI SACKVILLE DEVELOPMENTS (WARWICK) HOLDINGS LIMITED Director 2007-02-01 CURRENT 2007-02-01 Dissolved 2016-01-12
ROBERT JOHN MADEJSKI SACKVILLE PROPERTY DEVELOPMENTS LIMITED Director 2005-02-02 CURRENT 2004-12-23 Active - Proposal to Strike off
ROBERT JOHN MADEJSKI CROFTCHASE LIMITED Director 2000-09-29 CURRENT 1989-01-10 Active - Proposal to Strike off
ROBERT JOHN MADEJSKI WEALTH INDEX LIMITED Director 1992-06-03 CURRENT 1992-06-03 Dissolved 2014-12-02
STEPHEN ROBERT PALMER GHG (REALISATIONS) PLC Director 2009-12-02 CURRENT 1984-02-23 Dissolved 2014-10-30
STEPHEN ROBERT PALMER SP (REALISATIONS) LIMITED Director 2007-08-01 CURRENT 1949-12-22 Dissolved 2014-10-31
IAN SMITH JMT RESTAURANTS LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
IAN SMITH MADEJSKI HOLDINGS PLC Director 2014-05-19 CURRENT 1999-12-06 Active - Proposal to Strike off
IAN SMITH GOLDEN RIVER TRAFFIC SURVEYS LIMITED Director 2012-02-20 CURRENT 1987-03-13 Dissolved 2016-07-26
IAN SMITH CLEARVIEW INTELLIGENCE GROUP LIMITED Director 2011-09-22 CURRENT 1995-11-23 Active
IAN SMITH SACKVILLE PROPERTIES (CADOGAN HOUSE) LIMITED Director 2011-06-01 CURRENT 1999-07-12 Dissolved 2017-02-09
IAN SMITH SACKVILLE PROPERTIES (THAMES VALLEY) LIMITED Director 2011-04-01 CURRENT 2011-02-16 Dissolved 2017-02-09
IAN SMITH SP (REALISATIONS) LIMITED Director 2009-09-30 CURRENT 1949-12-22 Dissolved 2014-10-31
IAN SMITH GHG (REALISATIONS) PLC Director 2009-09-30 CURRENT 1984-02-23 Dissolved 2014-10-30
IAN SMITH SACKVILLE PROPERTIES (HOOK) LIMITED Director 2007-07-19 CURRENT 2007-06-08 Dissolved 2017-02-09
IAN SMITH SACKVILLE PROPERTIES (NORMANTON) LIMITED Director 2007-07-19 CURRENT 2007-06-08 Dissolved 2017-02-09
IAN SMITH SACKVILLE PROPERTIES (ASHBY) LIMITED Director 2007-06-25 CURRENT 2007-06-20 Dissolved 2017-02-09
IAN SMITH SACKVILLE PROPERTIES (CARDIFF) LIMITED Director 2007-06-25 CURRENT 2007-06-20 Dissolved 2017-02-09
IAN SMITH SACKVILLE PROPERTIES (HARLOW) LIMITED Director 2007-06-25 CURRENT 2007-06-20 Dissolved 2017-02-09
IAN SMITH SACKVILLE PROPERTIES (PORT TALBOT) LIMITED Director 2007-06-25 CURRENT 2007-06-20 Dissolved 2017-02-09
IAN SMITH SACKVILLE PROPERTIES (SWINDON) LIMITED Director 2007-06-25 CURRENT 2007-06-20 Dissolved 2017-02-09
IAN SMITH SACKVILLE PROPERTIES (DEESIDE) LIMITED Director 2007-06-21 CURRENT 2007-06-06 Dissolved 2017-02-09
IAN SMITH SACKVILLE PROPERTIES LIMITED Director 2007-06-07 CURRENT 2007-04-30 Dissolved 2015-01-13
IAN SMITH SACKVILLE PROPERTY INVESTMENTS LIMITED Director 2007-06-07 CURRENT 2007-04-30 Dissolved 2017-09-12
IAN SMITH SACKVILLE DEVELOPMENTS (WARWICK) HOLDINGS LIMITED Director 2007-02-01 CURRENT 2007-02-01 Dissolved 2016-01-12
IAN SMITH SACKVILLE PROPERTY MANAGEMENT LIMITED Director 2006-07-26 CURRENT 2006-06-12 Dissolved 2017-08-22

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
2017-06-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-12ANNOTATIONClarification
2017-06-12LIQ MISC OCCOURT ORDER INSOLVENCY:COPY OF COURT ORDER TO CONFIRM THAT REASONS FOR DEFERRAL HAVE BEEN REACHED AND COMPANY CAN BE DISSOLVED.
2016-03-22LIQ MISC OCCOURT ORDER INSOLVENCY:2.36B AND ORDER OF COURT DEFERRING DISSOLUTION UNTIL CONCLUSION OF CLAIM
2014-08-072.36BNOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION:DISSOLUTION DEFERRED
2014-06-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/05/2014
2014-05-272.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-02-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/01/2014
2013-10-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-09-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2013
2013-06-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/05/2013
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-05-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 31
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-02-08F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-01-302.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B
2013-01-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-01-072.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM C/O KPMG LLP 8 SALISBURY SQUARE LONDON EC4Y 8BB
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM CHAUCER BUSINESS PARK LAUNTON ROAD BICESTER OXFORDSHIRE OX26 4QZ
2012-12-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-11-29RES15CHANGE OF NAME 28/11/2012
2012-11-29CERTNMCOMPANY NAME CHANGED BENHAMGOODHEADPRINT LIMITED CERTIFICATE ISSUED ON 29/11/12
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-11-28LATEST SOC28/11/11 STATEMENT OF CAPITAL;GBP 1000400
2011-11-28AR0131/10/11 FULL LIST
2011-11-16AP01DIRECTOR APPOINTED ROSS ANTONY BORTON
2011-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2011-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2011-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2011-06-10AP01DIRECTOR APPOINTED LINDSAY GRAHAM ATKINSON
2011-06-01AP01DIRECTOR APPOINTED JAMES MELLON
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUGHES
2011-02-01AP01DIRECTOR APPOINTED MR MICHAEL IAN EDWARDS
2010-12-29AR0131/10/10 FULL LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / OBE DL ROBERT JOHN MADEJSKI / 01/10/2010
2010-11-19AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN HUGHES / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN HUGHES / 20/11/2009
2010-01-20AR0131/10/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT JOHN MADEJSKI / 31/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN HUGHES / 30/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT PALMER / 31/10/2009
2010-01-04AP01DIRECTOR APPOINTED IAN SMITH
2009-07-06288aDIRECTOR APPOINTED STEPHEN ROBERT PALMER LOGGED FORM
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-02-16288bAPPOINTMENT TERMINATE, DIRECTOR PETER CLARK LOGGED FORM
2009-02-16288bAPPOINTMENT TERMINATE, DIRECTOR ROBERT JAMES CALEY LOGGED FORM
2009-02-16288bAPPOINTMENT TERMINATE, DIRECTOR JAMES MELLON LOGGED FORM
2009-02-16288bAPPOINTMENT TERMINATE, DIRECTOR COLIN LANGSTON LOGGED FORM
2009-02-16288aDIRECTOR APPOINTED STEPHEN ROBERT PALMER
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18140 - Binding and related services


Licences & Regulatory approval
We could not find any licences issued to BGHP (REALISATIONS) 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 Dividends2013-09-30
Fines / Sanctions
No fines or sanctions have been issued against BGHP (REALISATIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-21 PART of the property or undertaking has been released and no longer forms part of the charge SIR ROBERT JOHN MADEJSKI OBE DL
CHATTEL MORTGAGE 2008-10-03 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTEL MORTGAGE 2008-05-12 Satisfied JOHN MADEJSKI OBE DL
CHATTEL MORTGAGE 2008-05-12 Satisfied JOHN MADEJSKI OBE DL
FLOATING CHARGE (ALL ASSETS) 2007-10-03 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
MORTGAGE 2007-09-10 Satisfied BARCLAYS BANK PLC C/O BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
LEGAL ASSIGNMENT 2007-08-16 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2007-07-30 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2007-07-20 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
MORTGAGE 2006-08-03 Satisfied BARCLAYS BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2003-09-30 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
LEGAL MORTGAGE 2003-01-21 Satisfied HSBC BANK PLC
ALL ASSETS DEBENTURE DEED 2001-11-27 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL MORTGAGE 2000-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-04-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-04-08 Satisfied MIDLAND BANK PLC
CHATTEL MORTGAGE 1995-12-27 Satisfied MIDLAND BANK PLC
CHATTEL MORTGAGE 1995-12-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-12-01 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1993-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
FIRST FIXED CHARGE 1993-02-11 Satisfied ALEX.LAWRIE RECEIVABLES FINANCING LIMITED
FIXED AND FLOATING CHARGE 1991-07-19 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1991-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-02-28 Satisfied EGDON ESTATES LIMITED
DEBENTURE 1986-12-28 Satisfied LONDON INTERSTATE BANK LIMITED
LEGAL CHARGE 1983-06-10 Satisfied MIDLAND BANK PLC
CHARGE 1982-12-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-10-19 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-07-27 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1978-07-27 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of BGHP (REALISATIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BGHP (REALISATIONS) LIMITED
Trademarks
We have not found any records of BGHP (REALISATIONS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BGHP (REALISATIONS) 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 (18129 - Printing not elsewhere classified) as BGHP (REALISATIONS) LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where BGHP (REALISATIONS) 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 partyBGHP (REALISATIONS) LIMITEDEvent Date2013-09-24
Principal Trading Address: Chaucer Business Park, Launton Road, Oxon, OX26 4QZ Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 (as amended) that the Joint Administrators intend to make a first and final Prescribed Part distribution to the unsecured creditors of the above Company within two months from 25 October 2013. Creditors, who have not already done so, must send details in writing, of any claim against the Company to the Joint Administrators at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB by 25 October 2013, or they will be excluded from the benefit of any distribution made before such particulars are received. Date of Appointment: 28 November 2012 Office Holder details: Allan Watson Graham and David John Standish (IP Nos. 8719 and 8798) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. Further details contact: Tel: 0207 311 2584.
 
Initiating party Event Type
Defending partyBGHP (REALISATIONS) LIMITEDEvent Date2012-11-28
In the High Court of Justice Chancery Division case number 8559 Allan Watson Graham and David John Standish (IP Nos 8719 and 8798 ), both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB Further details contact: Allan Watson Graham or David John Standish, Tel: 020 7311 1000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BGHP (REALISATIONS) 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 BGHP (REALISATIONS) 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.