Dissolved
Dissolved 2017-08-25
Company Information for BPT REALIZATIONS LIMITED
TEMPLE ROW, BIRMINGHAM, B2,
|
Company Registration Number
00874832
Private Limited Company
Dissolved Dissolved 2017-08-25 |
Company Name | ||
---|---|---|
BPT REALIZATIONS LIMITED | ||
Legal Registered Office | ||
TEMPLE ROW BIRMINGHAM | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
ALAN TURNER |
||
STEPHEN LESLIE DUFFIELD |
||
BETTY DOREEN HEYES |
||
RAYMOND THORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THE TRUSTEE CORPORATION LIMITED |
Director | ||
TONY SMITH |
Director | ||
DEREK KENNETH WESTON |
Director | ||
JOHN DAVID COLLINSON |
Director | ||
BETTY DOREEN HEYES |
Company Secretary | ||
MARK ANTHONY ELLSMORE |
Director | ||
LAWRENCE FRANCIS WEST |
Director | ||
MICHAEL ROBERT ALEXANDER COBBAN |
Director | ||
RODNEY SIDDALL |
Director | ||
MICHAEL ROBERT JESSOP |
Director | ||
PETER JOHN INGLIS |
Director | ||
PETER TURNBULL |
Director | ||
IAN STEPHEN WILSON |
Director | ||
ANTHONY DAVID DAWSON |
Director | ||
ERIC STEPHEN AINSWORTH |
Director | ||
ALAN JOHN COOMBS |
Director | ||
NORMAN HARRY HOULT |
Director | ||
LAURENCE GEORGE EVANS |
Director | ||
THOMAS CHARLES CANNON |
Director | ||
RICHARD EGERTON CHRISTOPHER MARTON |
Director | ||
GORDON JOHN DUPREE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YARMER ESTATES (THURLESTONE) LIMITED | Director | 2000-08-21 | CURRENT | 1971-05-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 1820 WARWICK ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0DX | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 24/03/2016 | |
CERTNM | COMPANY NAME CHANGED BRITAX PENSIONS TRUST LIMITED CERTIFICATE ISSUED ON 09/04/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 27/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM C/O WRAGGE LAWRENCE GRAHAM & CO, 11TH FLOOR, TWO SNOWHILL BIRMINGHAM WEST MIDLANDS B4 6WR | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2014 FROM C/O WRAGGE & CO LLP 55 COLMORE ROW BIRMINGHAM B3 2AS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THE TRUSTEE CORPORATION LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK WESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY SMITH | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 03/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM WATCHMOOR POINT WATCHMOOR ROAD CAMBERLEY SURREY GU15 3EX | |
AR01 | 03/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 03/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK KENNETH WESTON / 01/10/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 03/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK KENNETH WESTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND THORNE / 01/10/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE TRUSTEE CORPORATION LIMITED / 05/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY DOREEN HEYES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE DUFFIELD / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALAN TURNER / 01/10/2009 | |
AP02 | CORPORATE DIRECTOR APPOINTED THE TRUSTEE CORPORATION LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN COLLINSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/07/07 FROM: SETON HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED B.S.G. PENSIONS TRUST LIMITED CERTIFICATE ISSUED ON 06/04/99 | |
363a | RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS |
Final Meetings | 2017-04-10 |
Notices to Creditors | 2016-06-24 |
Appointment of Liquidators | 2016-06-24 |
Resolutions for Winding-up | 2016-06-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.38 | 99 |
MortgagesNumMortOutstanding | 2.77 | 127 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.61 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (65300 - Pension funding) as BPT REALIZATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BPT REALIZATIONS LIMITED | Event Date | 2017-04-04 |
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 Type | Notices to Creditors | |
Defending party | BPT REALIZATIONS LIMITED | Event Date | 2016-06-24 |
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 Type | Appointment of Liquidators | |
Defending party | BPT REALIZATIONS LIMITED | Event Date | 2016-06-22 |
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 Type | Resolutions for Winding-up | |
Defending party | BPT REALIZATIONS LIMITED | Event Date | 2016-06-22 |
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 | |||
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. |