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

BSL REALISATIONS LIMITED

3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
Company Registration Number
02799454
Private Limited Company
Liquidation

Company Overview

About Bsl Realisations Ltd
BSL REALISATIONS LIMITED was founded on 1993-03-15 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Bsl Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BSL REALISATIONS LIMITED
 
Legal Registered Office
3RD FLOOR WESTFIELD HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in S1
 
Previous Names
BACKUP STAFF LTD28/02/2013
BACK-UP STAFF LIMITED15/07/1999
Filing Information
Company Number 02799454
Company ID Number 02799454
Date formed 1993-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 10/03/2012
Return next due 07/04/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 06:17:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BSL REALISATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TURNER BEAUMONT & CO LIMITED   WESTONS BUSINESS SOLUTIONS 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.
Companies with same name BSL REALISATIONS LIMITED
The following companies were found which have the same name as BSL REALISATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BSL REALISATIONS (2013) LIMITED HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL In Administration/Administrative Receiver Company formed on the 2009-04-17
BSL REALISATIONS 2011 LIMITED OLD STATION ROAD LOUGHTON ESSEX IG10 4PL Liquidation Company formed on the 1995-01-09
BSL REALISATIONS 2011 LIMITED Unknown

Company Officers of BSL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
GERALDINE MARIE MUNSLOW
Director 2011-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CHRISTOPHER OVERTON
Director 2011-04-02 2011-10-31
JEROME CRAIG POWELL
Director 1993-07-06 2011-04-02
MICHAEL GRANT MATON
Company Secretary 2006-02-24 2009-01-21
MICHAEL GRANT MATON
Director 2006-02-24 2009-01-21
MARTIN GARRAD
Company Secretary 2004-10-14 2006-02-24
JACQUELINE MARY POWELL
Director 2001-02-13 2004-10-18
JACQUELINE MARY POWELL
Company Secretary 1993-07-06 2004-10-14
LEE BROADWAY
Director 2001-07-01 2003-04-30
CLAUDIA MARSDEN SMEDLEY
Director 2002-03-01 2003-04-30
MARTIN GEORGE THOROGOOD
Director 2002-03-01 2003-03-28
IAN JAMES
Director 1995-10-01 1998-09-22
L & A REGISTRARS LIMITED
Nominated Director 1993-03-15 1993-07-16
L & A SECRETARIAL LIMITED
Nominated Secretary 1993-03-15 1993-07-06

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
2019-04-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS
2017-09-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/07/2017:LIQ. CASE NO.2
2017-09-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/07/2017:LIQ. CASE NO.2
2017-05-24600Appointment of a voluntary liquidator
2017-05-19LIQ10Removal of liquidator by court order
2016-09-014.68 Liquidators' statement of receipts and payments to 2016-07-20
2015-08-254.68 Liquidators' statement of receipts and payments to 2015-07-20
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/15 FROM 93 Queen Street Sheffield South Yorkshire S1 1WF
2014-11-05LIQ MISC OCCourt order insolvency:re court order block transfer replacement of liq
2014-11-05600Appointment of a voluntary liquidator
2014-11-054.40Notice of ceasing to act as a voluntary liquidator
2014-07-292.24BAdministrator's progress report to 2014-07-21
2014-07-212.34BNotice of move from Administration to creditors voluntary liquidation
2014-02-102.24BAdministrator's progress report to 2014-02-03
2014-02-102.31BNotice of extension of period of Administration
2013-09-032.24BAdministrator's progress report to 2013-08-03
2013-07-302.16BStatement of affairs with form 2.14B
2013-04-23F2.18Notice of deemed approval of proposals
2013-04-082.17BStatement of administrator's proposal
2013-02-28RES15CHANGE OF NAME 15/02/2013
2013-02-28CERTNMCompany name changed backup staff LTD\certificate issued on 28/02/13
2013-02-22RES15CHANGE OF COMPANY NAME 23/05/19
2013-02-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/13 FROM C/O Backup Staff Limited Suite 1a K1 Building 23 the Tything Worcester WR1 1HD United Kingdom
2013-02-122.12BAppointment of an administrator
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13LATEST SOC13/03/12 STATEMENT OF CAPITAL;GBP 25000
2012-03-13AR0110/03/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-04AP01DIRECTOR APPOINTED GERALDINE MARIE MUNSLOW
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OVERTON
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 1 CASTLE STREET WORCESTER WORCESTERSHIRE WR1 3AA
2011-05-23AR0110/03/11 FULL LIST
2011-05-20AUDAUDITOR'S RESIGNATION
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JEROME POWELL
2011-04-26AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER OVERTON
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-19AR0110/03/10 FULL LIST
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-22AUDAUDITOR'S RESIGNATION
2009-07-13AUDAUDITOR'S RESIGNATION
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-23363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL MATON
2008-06-10363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-01-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-03363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-01-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-12288bSECRETARY RESIGNED
2006-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-13363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-09363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS; AMEND
2005-11-23363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS; AMEND
2005-11-23363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS; AMEND
2005-11-23363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS; AMEND
2005-11-23363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS; AMEND
2005-08-11395PARTICULARS OF MORTGAGE/CHARGE
2005-03-22363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-01-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-25288bDIRECTOR RESIGNED
2004-10-19288bSECRETARY RESIGNED
2004-10-19288aNEW SECRETARY APPOINTED
2004-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-18363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-11-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-08288bDIRECTOR RESIGNED
2003-05-08288bDIRECTOR RESIGNED
2003-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-01363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-03-21288bDIRECTOR RESIGNED
2002-12-12AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-25363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to BSL REALISATIONS 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 Creditors2016-08-23
Appointment of Liquidators2014-08-04
Appointment of Administrators2013-02-08
Petitions to Wind Up (Companies)2012-12-06
Fines / Sanctions
No fines or sanctions have been issued against BSL REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-21 Outstanding S F C PERSONNEL LIMITED - IN ADMINISTRATION
DEBENTURE (ALL ASSETS) 2011-03-26 Outstanding ULTIMATE INVOICE FINANCE LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-07-25 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED AND FLOATING CHARGE 2005-08-09 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 BSL REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of BSL REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BSL REALISATIONS LIMITED
Trademarks
We have not found any records of BSL REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BSL 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 (78200 - Temporary employment agency activities) as BSL REALISATIONS LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where BSL 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 TypeMeetings of Creditors
Defending partyBSL REALISATIONS LIMITEDEvent Date2016-08-23
In the Schedule B1 p.83(7) of The IA1986 (Case Number: 760 of 2013) The registered office of the Company is at Kendal House, 41 Scotland Street, Sheffield, S3 7BS and its principal trading address was at Suite 1A, K1 Building, 23 The Tything, Worcester, Worcestershire, WR1 1HD. John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: 9481), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 21 July 2014. Pursuant to Rule 4.54 of the Insolvency Rules 1986, a meeting of the creditors of the above Company will be held at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com on 13 September 2016 at 10.30 am. The purpose of the meeting is to consider resolutions fixing the basis on which the joint liquidators are to be remunerated and authorising the payment of certain disbursements. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and (unless they are attending in person) proxies at the office of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to Kerry Kosowski by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 2755033. Dated: 22 August 2016 John Russell , Joint Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBSL REALISATIONS LIMITEDEvent Date2014-07-21
Christopher Michael White and John Russell of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party Event TypeAppointment of Administrators
Defending partyBACKUP STAFF LIMITEDEvent Date2013-02-04
In the High Court of Justice (Chancery Division) Companies Court case number 760 Christopher Michael White and John Russell (IP Nos 9374 and 5544 ) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyBACKUP STAFF LTDEvent Date2012-09-04
In the High Court of Justice (Chancery Division) Companies Court case number 6886 A Petition to wind up the above-named Company, Registration Number 02799454, of c/o Backup Staff Limited, Suite 1A, K1 Building, 23 The Tything, Worcester, United Kingdom, WR1 1HD, principal trading address unknown , presented on 4 September 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 17 December 2012 , 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 14 December 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6975 . (Ref SLR 1590698/37/Z.) :
 
Government Grants / Awards
Technology Strategy Board Awards
BSL REALISATIONS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 1,243

CategoryAward Date Award/Grant
CO2ENT: ENTRAPMENT OF CARBON DIOXIDE FOR REUSE : Collaborative Research and Development 2009-12-01 £ 1,243

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded BSL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1