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 Name | ||||
---|---|---|---|---|
BSL REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in S1 | ||||
Previous Names | ||||
|
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
GERALDINE MARIE MUNSLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES CHRISTOPHER OVERTON |
Director | ||
JEROME CRAIG POWELL |
Director | ||
MICHAEL GRANT MATON |
Company Secretary | ||
MICHAEL GRANT MATON |
Director | ||
MARTIN GARRAD |
Company Secretary | ||
JACQUELINE MARY POWELL |
Director | ||
JACQUELINE MARY POWELL |
Company Secretary | ||
LEE BROADWAY |
Director | ||
CLAUDIA MARSDEN SMEDLEY |
Director | ||
MARTIN GEORGE THOROGOOD |
Director | ||
IAN JAMES |
Director | ||
L & A REGISTRARS LIMITED |
Nominated Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/07/2017:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/07/2017:LIQ. CASE NO.2 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-20 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/15 FROM 93 Queen Street Sheffield South Yorkshire S1 1WF | |
LIQ MISC OC | Court order insolvency:re court order block transfer replacement of liq | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-07-21 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-02-03 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2013-08-03 | |
2.16B | Statement of affairs with form 2.14B | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
RES15 | CHANGE OF NAME 15/02/2013 | |
CERTNM | Company name changed backup staff LTD\certificate issued on 28/02/13 | |
RES15 | CHANGE OF COMPANY NAME 23/05/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/13 FROM C/O Backup Staff Limited Suite 1a K1 Building 23 the Tything Worcester WR1 1HD United Kingdom | |
2.12B | Appointment of an administrator | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/12 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 10/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED GERALDINE MARIE MUNSLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES OVERTON | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 1 CASTLE STREET WORCESTER WORCESTERSHIRE WR1 3AA | |
AR01 | 10/03/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEROME POWELL | |
AP01 | DIRECTOR APPOINTED MR JAMES CHRISTOPHER OVERTON | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 10/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL MATON | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS; AMEND | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS |
Meetings of Creditors | 2016-08-23 |
Appointment of Liquidators | 2014-08-04 |
Appointment of Administrators | 2013-02-08 |
Petitions to Wind Up (Companies) | 2012-12-06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | S F C PERSONNEL LIMITED - IN ADMINISTRATION | |
DEBENTURE (ALL ASSETS) | Outstanding | ULTIMATE INVOICE FINANCE LIMITED | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED |
|
|
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
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as BSL REALISATIONS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BSL REALISATIONS LIMITED | Event Date | 2016-08-23 |
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 Type | Appointment of Liquidators | |
Defending party | BSL REALISATIONS LIMITED | Event Date | 2014-07-21 |
Christopher Michael White and John Russell of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BACKUP STAFF LIMITED | Event Date | 2013-02-04 |
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 CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BACKUP STAFF LTD | Event Date | 2012-09-04 |
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.) : | |||
Category | 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.
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. |