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

BPT REALIZATIONS LIMITED

TEMPLE ROW, BIRMINGHAM, B2,
Company Registration Number
00874832
Private Limited Company
Dissolved

Dissolved 2017-08-25

Company Overview

About Bpt Realizations Ltd
BPT REALIZATIONS LIMITED was founded on 1966-03-24 and had its registered office in Temple Row. The company was dissolved on the 2017-08-25 and is no longer trading or active.

Key Data
Company Name
BPT REALIZATIONS LIMITED
 
Legal Registered Office
TEMPLE ROW
BIRMINGHAM
 
Previous Names
BRITAX PENSIONS TRUST LIMITED09/04/2016
Filing Information
Company Number 00874832
Date formed 1966-03-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-08-25
Type of accounts TOTAL EXEMPTION 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 BPT REALIZATIONS LIMITED

Current Directors
Officer Role Date Appointed
ALAN TURNER
Company Secretary 2003-11-25
STEPHEN LESLIE DUFFIELD
Director 2002-03-01
BETTY DOREEN HEYES
Director 1997-03-26
RAYMOND THORNE
Director 1991-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
THE TRUSTEE CORPORATION LIMITED
Director 2009-12-04 2014-05-20
TONY SMITH
Director 1998-08-18 2014-05-06
DEREK KENNETH WESTON
Director 2005-09-05 2014-05-06
JOHN DAVID COLLINSON
Director 1998-08-18 2008-10-31
BETTY DOREEN HEYES
Company Secretary 1991-01-03 2003-11-25
MARK ANTHONY ELLSMORE
Director 1998-08-18 2002-06-27
LAWRENCE FRANCIS WEST
Director 1998-08-18 2001-02-28
MICHAEL ROBERT ALEXANDER COBBAN
Director 1999-08-23 2000-04-12
RODNEY SIDDALL
Director 1995-10-24 1999-05-31
MICHAEL ROBERT JESSOP
Director 1996-02-29 1998-08-18
PETER JOHN INGLIS
Director 1995-01-31 1997-11-07
PETER TURNBULL
Director 1995-11-01 1997-07-01
IAN STEPHEN WILSON
Director 1994-05-18 1996-02-29
ANTHONY DAVID DAWSON
Director 1991-01-03 1995-10-31
ERIC STEPHEN AINSWORTH
Director 1991-01-03 1995-10-24
ALAN JOHN COOMBS
Director 1993-07-01 1995-01-31
NORMAN HARRY HOULT
Director 1993-07-01 1994-04-30
LAURENCE GEORGE EVANS
Director 1991-01-03 1993-06-17
THOMAS CHARLES CANNON
Director 1991-01-03 1993-05-10
RICHARD EGERTON CHRISTOPHER MARTON
Director 1993-01-27 1993-05-10
GORDON JOHN DUPREE
Director 1991-01-03 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND THORNE YARMER ESTATES (THURLESTONE) LIMITED Director 2000-08-21 CURRENT 1971-05-10 Active

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
2017-08-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 1820 WARWICK ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0DX
2016-06-304.70DECLARATION OF SOLVENCY
2016-06-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-09RES15CHANGE OF NAME 24/03/2016
2016-04-09CERTNMCOMPANY NAME CHANGED BRITAX PENSIONS TRUST LIMITED CERTIFICATE ISSUED ON 09/04/16
2016-04-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0103/01/16 FULL LIST
2015-12-16AA31/03/15 TOTAL EXEMPTION FULL
2015-08-03RES01ADOPT ARTICLES 27/07/2015
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM C/O WRAGGE LAWRENCE GRAHAM & CO, 11TH FLOOR, TWO SNOWHILL BIRMINGHAM WEST MIDLANDS B4 6WR
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-15AR0103/01/15 FULL LIST
2015-01-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2014 FROM C/O WRAGGE & CO LLP 55 COLMORE ROW BIRMINGHAM B3 2AS
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR THE TRUSTEE CORPORATION LIMITED
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WESTON
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR TONY SMITH
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-28AR0103/01/14 FULL LIST
2013-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-15AR0103/01/13 FULL LIST
2012-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS UNITED KINGDOM
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM WATCHMOOR POINT WATCHMOOR ROAD CAMBERLEY SURREY GU15 3EX
2012-01-04AR0103/01/12 FULL LIST
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-24AR0103/01/11 FULL LIST
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK KENNETH WESTON / 01/10/2010
2011-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-26AR0103/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK KENNETH WESTON / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND THORNE / 01/10/2009
2010-01-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE TRUSTEE CORPORATION LIMITED / 05/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY SMITH / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY DOREEN HEYES / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE DUFFIELD / 01/10/2009
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN TURNER / 01/10/2009
2010-01-08AP02CORPORATE DIRECTOR APPOINTED THE TRUSTEE CORPORATION LIMITED
2009-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-17363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN COLLINSON
2008-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-17363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-07-09287REGISTERED OFFICE CHANGED ON 09/07/07 FROM: SETON HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DE
2007-02-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-16363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-03-06363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-13288aNEW DIRECTOR APPOINTED
2005-01-18363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2005-01-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-07363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-12-04288aNEW SECRETARY APPOINTED
2003-12-04288bSECRETARY RESIGNED
2003-09-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-07363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-07-15288bDIRECTOR RESIGNED
2002-03-13288aNEW DIRECTOR APPOINTED
2002-01-08363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-12-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-13288bDIRECTOR RESIGNED
2001-01-12363aRETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-11-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-04288bDIRECTOR RESIGNED
2000-01-12363sRETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS
2000-01-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-29288cDIRECTOR'S PARTICULARS CHANGED
1999-09-14288aNEW DIRECTOR APPOINTED
1999-08-27288cDIRECTOR'S PARTICULARS CHANGED
1999-07-01288bDIRECTOR RESIGNED
1999-03-30CERTNMCOMPANY NAME CHANGED B.S.G. PENSIONS TRUST LIMITED CERTIFICATE ISSUED ON 06/04/99
1999-01-13363aRETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to BPT REALIZATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-10
Notices to Creditors2016-06-24
Appointment of Liquidators2016-06-24
Resolutions for Winding-up2016-06-24
Fines / Sanctions
No fines or sanctions have been issued against BPT REALIZATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BPT REALIZATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BPT REALIZATIONS LIMITED

Intangible Assets
Patents
We have not found any records of BPT REALIZATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BPT REALIZATIONS LIMITED
Trademarks
We have not found any records of BPT REALIZATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BPT REALIZATIONS 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 (65300 - Pension funding) as BPT REALIZATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BPT REALIZATIONS 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 TypeFinal Meetings
Defending partyBPT REALIZATIONS LIMITEDEvent Date2017-04-04
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF on 11 May 2017 at 10.30 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether there are any objections to the Liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meeting, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF, no later than 12.00 noon on the preceding business day. Date of appointment: 22 June 2016 Office Holder details: Guy Edward Brooke Mander, (IP No. 8845) and Diana Frangou, (IP No. 9559) both of RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF Correspondence address & contact details of case manager: Mark Knight of RSM Restructuring Advisory LLP, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF, Tel: 0121 214 3000. Further details contact: The Joint Liquidators, Tel: 0121 214 3100. Ag HF10661
 
Initiating party Event TypeNotices to Creditors
Defending partyBPT REALIZATIONS LIMITEDEvent Date2016-06-24
Nature of business: Pension Trustee Company NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 29 July 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Mark Knight, 0121 214 3000, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF Name, address & contact details of Joint Liquidators: Primary Office Holder: Guy Mander, Appointed: 22 June 2016, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF, 0121 214 3304, IP Number: 8845 Joint Office Holder: Diana Frangou, Appointed: 22 June 2016, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF, 0121 214 3329, IP Number: 9559 Dated: 22 June 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBPT REALIZATIONS LIMITEDEvent Date2016-06-22
Guy Edward Brooke Mander and Diana Frangou of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham B2 5AF : Further information about this case is available from Mark Knight at the offices of RSM Restructuring Advisory LLP on 0121 214 3100.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBPT REALIZATIONS LIMITEDEvent Date2016-06-22
Nature of business: Pension Trustee Company NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF on 22 June 2016 the following special resolution was passed: "That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up". The Company also passed the following ordinary resolution: "That Guy Mander and Diana Frangou of RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis". Further details are available from: Correspondence address & contact details of case manager: Mark Knight, 0121 214 3000, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF Name, address & contact details of Joint Liquidators: Primary Office Holder: Guy Mander, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF, 0121 214 3304, IP Number: 8845 Joint Office Holder: Diana Frangou, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF, 0121 214 3329, IP Number: 9559 Date of Appointment: 22 June 2016 . S. L. Duffield , Director : Dated: 22 June 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BPT REALIZATIONS 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 BPT REALIZATIONS 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.