Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BMHL REALISATIONS 2016 LIMITED
Company Information for

BMHL REALISATIONS 2016 LIMITED

FOUR, BRINDLEY PLACE, BIRMINGHAM, WESTMIDLANDS, B1 2HZ,
Company Registration Number
03977289
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Bmhl Realisations 2016 Ltd
BMHL REALISATIONS 2016 LIMITED was founded on 2000-04-20 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Bmhl Realisations 2016 Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BMHL REALISATIONS 2016 LIMITED
 
Legal Registered Office
FOUR
BRINDLEY PLACE
BIRMINGHAM
WESTMIDLANDS
B1 2HZ
Other companies in NR9
 
Previous Names
BERNARD MATTHEWS HOLDINGS LIMITED21/09/2016
BERNARD MATTHEWS LIMITED02/04/2001
LEGISLATOR 1473 LIMITED24/10/2000
Filing Information
Company Number 03977289
Company ID Number 03977289
Date formed 2000-04-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2015-06-28
Account next due 2017-09-30
Latest return 2016-05-24
Return next due 2017-06-07
Type of accounts GROUP
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMHL REALISATIONS 2016 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.

Company Officers of BMHL REALISATIONS 2016 LIMITED

Current Directors
Officer Role Date Appointed
ALAN RAE DALZIEL JAMIESON
Director 2016-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BURNETT
Director 2014-06-30 2017-06-30
ZALIHA WILLIAMSON
Director 2014-01-21 2017-06-30
YVONNE CATHERINE MARY GOLDINGHAM
Company Secretary 2012-09-03 2016-08-18
DAVID JOHN JOLL
Director 2013-05-15 2016-04-06
ANDREW JOHN SIMPSON
Director 2011-08-08 2014-01-21
JOYCE KATHLEEN MATTHEWS
Director 2013-08-30 2013-10-24
CAROLYN DAWN CLAUSSEN
Director 2005-08-29 2013-09-27
GEORGE FREDERICK BERNARD ELGERSHUIZEN
Director 2011-05-31 2013-08-30
JOYCE KATHLEEN MATTHEWS
Director 2011-05-31 2013-08-30
NOEL FREDERICK BARTRAM
Director 2000-09-14 2013-06-05
DAVID SLESSER MCCALL
Director 2002-04-01 2013-05-13
ROBERT MICHAEL MEARS
Director 2011-08-08 2013-04-19
DAVID MICHAEL REGER
Company Secretary 2012-07-10 2012-09-03
YVONNE CATHERINE MARY GOLDINGHAM
Company Secretary 2012-07-09 2012-07-10
DAVID MICHAEL REGER
Company Secretary 2001-01-02 2012-07-09
GEORGE MICHAEL LUNN
Director 2009-09-21 2011-07-29
BERNARD TREVOR MATTHEWS
Director 2000-09-14 2010-01-24
NEIL EARL CROSS
Director 2005-07-26 2008-07-31
NEIL CHARLES HARRISON
Director 2000-09-14 2008-07-31
BART WALLACE DALLA MURA
Director 2006-03-13 2007-12-04
DAVID ALEXANDER NEWTON
Director 2002-04-01 2007-01-15
DAVID JOHN JOLL
Director 2000-09-14 2006-05-24
NEIL CHARLES HARRISON
Company Secretary 2000-09-14 2001-01-02
MAUREEN POOLEY
Nominated Secretary 2000-04-20 2000-09-14
DOMINIC JAMES PICKERSGILL
Director 2000-09-06 2000-09-14
MAUREEN POOLEY
Nominated Director 2000-04-20 2000-09-14
LEE ROBERT AMERIGO
Nominated Director 2000-04-20 2000-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN RAE DALZIEL JAMIESON K9 TOPCO LIMITED Director 2017-09-12 CURRENT 2017-07-05 Active
ALAN RAE DALZIEL JAMIESON ARMITAGE PET CARE LIMITED Director 2017-09-12 CURRENT 2017-07-05 Active
ALAN RAE DALZIEL JAMIESON K9 MIDCO LIMITED Director 2017-09-12 CURRENT 2017-07-05 Active
ALAN RAE DALZIEL JAMIESON ARMITAGE BROTHERS LIMITED Director 2017-09-12 CURRENT 1897-04-01 Active
ALAN RAE DALZIEL JAMIESON SPECTRUM BRANDS EMEA UK LIMITED Director 2017-09-12 CURRENT 1960-05-09 Active
ALAN RAE DALZIEL JAMIESON BMGE REALISATIONS LIMITED Director 2016-09-19 CURRENT 2008-12-11 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON NORFOLK SPRING LIMITED Director 2016-09-18 CURRENT 1961-06-02 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON MINI-TURKEYS LIMITED Director 2016-09-18 CURRENT 1962-08-09 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON TURNERS TURKEYS LIMITED Director 2016-09-18 CURRENT 1961-08-21 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON BMF REALISATIONS 2016 LIMITED Director 2016-09-18 CURRENT 1984-07-09 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON LINCS TURKEYS LIMITED Director 2016-09-18 CURRENT 1999-08-03 In Administration/Administrative Receiver
ALAN RAE DALZIEL JAMIESON BM TOPCO LIMITED Director 2016-03-29 CURRENT 2013-08-09 Dissolved 2018-02-20
ALAN RAE DALZIEL JAMIESON BM BIDCO LIMITED Director 2016-03-29 CURRENT 2013-08-09 Dissolved 2018-02-20
ALAN RAE DALZIEL JAMIESON BML REALISATIONS 2016 LIMITED Director 2016-03-29 CURRENT 1959-04-08 Liquidation
ALAN RAE DALZIEL JAMIESON THE MUSIC GROUP HOLDINGS LIMITED Director 2004-08-04 CURRENT 2002-09-26 Dissolved 2014-10-14
ALAN RAE DALZIEL JAMIESON THE MUSIC GROUP LIMITED Director 2004-08-04 CURRENT 2002-09-26 Dissolved 2014-10-14
ALAN RAE DALZIEL JAMIESON THE MUSIC GROUP INTERNATIONAL LIMITED Director 2004-08-04 CURRENT 2002-09-26 Dissolved 2015-12-01
ALAN RAE DALZIEL JAMIESON MAWLAW 673 LIMITED Director 2004-08-04 CURRENT 1942-01-15 Liquidation

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
2017-10-30AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ZALIHA WILLIAMSON
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT
2017-04-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/03/2017
2016-12-012.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-10-26F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-10-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2016 FROM GREAT WITCHINGHAM HALL GREAT WITCHINGHAM NORWICH NR9 5QD
2016-09-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-09-21RES15CHANGE OF NAME 18/09/2016
2016-09-21CERTNMCOMPANY NAME CHANGED BERNARD MATTHEWS HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/09/16
2016-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-18TM02APPOINTMENT TERMINATED, SECRETARY YVONNE GOLDINGHAM
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 13234452.99489
2016-06-20AR0124/05/16 FULL LIST
2016-06-08AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-06-08AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOLL
2016-03-29AP01DIRECTOR APPOINTED MR ALAN RAE DALZIEL JAMIESON
2016-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/15
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039772890008
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 13234452.99489
2015-06-17AR0124/05/15 FULL LIST
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2015 FROM BERNARD MATTHEWS LTD GREAT WITCHINGHAM HALL NORWICH NORFOLK NR9 5QD
2015-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/14
2014-07-01AP01DIRECTOR APPOINTED MR ROBERT BURNETT
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 13234452.99489
2014-06-05AR0124/05/14 FULL LIST
2014-01-24AP01DIRECTOR APPOINTED MRS ZALIHA WILLIAMSON
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON
2013-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE MATTHEWS
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN CLAUSSEN
2013-10-01Annotation
2013-09-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-09-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-16MEM/ARTSARTICLES OF ASSOCIATION
2013-09-16RES01ALTER ARTICLES 30/08/2013
2013-09-16RES13FACILITY AGREEMENT 30/08/2013
2013-09-11CC04STATEMENT OF COMPANY'S OBJECTS
2013-09-11RES01ADOPT ARTICLES 30/08/2013
2013-09-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-09-10RES13COMPANY ENTER INTO AMENDMENT, TERM IN AGREEMENT PROPOSED BETWEEN COMPANY AND SUBSIDIARY BERNARD MATTHEWS LTD AND DAVID J JOLL BE APPROVED 29/08/2013
2013-09-10RES01ALTER ARTICLES 29/08/2013
2013-09-10SH0129/08/13 STATEMENT OF CAPITAL GBP 13234452.99489
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039772890007
2013-09-02AP01DIRECTOR APPOINTED MRS JOYCE KATHLEEN MATTHEWS
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ELGERSHUIZEN
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE MATTHEWS
2013-08-30RP04SECOND FILING WITH MUD 24/05/10 FOR FORM AR01
2013-08-30RP04SECOND FILING WITH MUD 24/05/11 FOR FORM AR01
2013-08-30ANNOTATIONClarification
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NOEL BARTRAM
2013-05-30MEM/ARTSARTICLES OF ASSOCIATION
2013-05-30RES01ALTER ARTICLES 15/05/2013
2013-05-28AR0124/05/13 FULL LIST
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCALL
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCALL
2013-05-20AP01DIRECTOR APPOINTED MR DAVID JOHN JOLL
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MEARS
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2012-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/12
2012-09-13AP03SECRETARY APPOINTED MISS YVONNE CATHERINE MARY GOLDINGHAM
2012-09-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID REGER
2012-07-31AP03SECRETARY APPOINTED MR DAVID MICHAEL REGER
2012-07-31TM02APPOINTMENT TERMINATED, SECRETARY YVONNE GOLDINGHAM
2012-07-25Annotation
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID REGER
2012-07-09AP03SECRETARY APPOINTED MISS YVONNE CATHERINE MARY GOLDINGHAM
2012-07-09Annotation
2012-06-07AR0124/05/12 FULL LIST
2012-03-30AAFULL ACCOUNTS MADE UP TO 03/07/11
2011-09-29AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-09-15AP01DIRECTOR APPOINTED ANDREW JOHN SIMPSON
2011-08-11AP01DIRECTOR APPOINTED ROBERT MICHAEL MEARS
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LUNN
2011-06-06AP01DIRECTOR APPOINTED JOYCE KATHLEEN MATTHEWS
2011-06-06AP01DIRECTOR APPOINTED GEORGE FREDERICK BERNARD ELGERSHUIZEN
2011-05-27AR0124/05/11 FULL LIST
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/10
2010-06-24SH0115/06/10 STATEMENT OF CAPITAL GBP 13234437.10
2010-06-14MEM/ARTSARTICLES OF ASSOCIATION
2010-06-14RES01ALTER ARTICLES 08/06/2010
2010-05-25AR0124/05/10 FULL LIST
2010-05-20MEM/ARTSARTICLES OF ASSOCIATION
2010-05-20RES01ALTER ARTICLES 06/05/2010
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MATTHEWS
2009-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/08
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MICHAEL LUNN / 01/10/2009
2009-10-12AP01DIRECTOR APPOINTED GEORGE MICHAEL LUNN
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SLESSER MCCALL / 01/10/2009
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BMHL REALISATIONS 2016 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 Dividends2017-04-19
Fines / Sanctions
No fines or sanctions have been issued against BMHL REALISATIONS 2016 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-28 Outstanding RUTLAND PARTNERS LLP AS SECURITY TRUSTEE
2013-09-05 Outstanding RUTLAND PARTNERS LLP AS SECURITY TRUSTEE
DEED OF AMENDMENT AND ACCESSION 2011-02-03 Outstanding BURDALE FINANCIAL LIMITED
DEED OF DEBENTURE 2007-06-21 Outstanding BURDALE FINANCIAL LIMITED
SECURITY OVER CASH DEPOSITS 2007-06-11 Satisfied HSBC BANK PLC
SECURITY AGREEMENT 2006-12-05 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT)
DEBENTURE 2006-12-05 Satisfied DE LAGE LANDEN IRELAND COMPANY
A SECURITY AGREEMENT 2000-10-25 Satisfied HSBC INVESTMENT BANK PLC (THE "AGENT")
Filed Financial Reports
Annual Accounts
2014-06-29
Annual Accounts
2013-06-30

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 BMHL REALISATIONS 2016 LIMITED

Intangible Assets
Patents
We have not found any records of BMHL REALISATIONS 2016 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BMHL REALISATIONS 2016 LIMITED
Trademarks
We have not found any records of BMHL REALISATIONS 2016 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMHL REALISATIONS 2016 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 (70100 - Activities of head offices) as BMHL REALISATIONS 2016 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BMHL REALISATIONS 2016 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 partyBMHL REALISATIONS 2016 LIMITEDEvent Date2017-04-13
In the High Court of Justice, Chancery Division Companies Court case number 5899 Notice is hereby given pursuant to 14.28 of the Insolvency Rules 2016 that the Joint Administrators in this matter intend declaring a first and final dividend to non-preferential creditors. Such creditors, other than creditors who are owed 1,000 or less, are required on or before 15 May 2017 being the last date for proving, to submit their proofs of debt to the undersigned Holly Savage at 4 Brindleyplace, Birmingham, B1 2HZ, and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim the available Proof of Debt form and documentation in support of your claim must be sent to the Joint Administrators. The dividend will be declared within the period of two months from the last date for proving. Date of Appointment: 20 September 2016. Office Holder details: Daniel Francis Butters (IP No: 009242), of Deloitte LLP, 1 City Square, Leeds, LS1 2AL, Richard Michael Hawes (IP No: 008954), of Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT and Paul James Meadows (IP No: 11890), of Deloitte LLP, 4 Brindleyplace, Birmingham, B1 2HZ. Further details contact: Al Parreira, Email: alparreira@deloitte.co.uk Tel: 0121 695 5761 Ag HF11259
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyBMHL REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, David Joll of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies until 6 April 2016. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company(s) were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyBMHL REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Yvonne Goldingham of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies until 18 August 2016. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company(s) were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyBMHL REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Zaliha Williamson of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBMHL REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, David Joll of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies until 6 April 2016. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company(s) were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBMHL REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, David Joll of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies until 6 April 2016. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company(s) were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBMHL REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, David Joll of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies until 6 April 2016. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company(s) were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBMHL REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Yvonne Goldingham of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies until 18 August 2016. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company(s) were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBMHL REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Yvonne Goldingham of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies until 18 August 2016. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company(s) were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBMHL REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Yvonne Goldingham of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies until 18 August 2016. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company(s) were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBMHL REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Zaliha Williamson of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBMHL REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Zaliha Williamson of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBMHL REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Zaliha Williamson of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBMHL REALISATIONS 2016 LIMITEDEvent Date2016-10-05
On 20 September 2016 , the above-named companies entered administration. I, Zaliha Williamson of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited
 
Initiating party Event Type
Defending partyBERNARD MATTHEWS HOLDINGS LIMITEDEvent Date2016-09-20
In the High Court of Justice, Chancery Division Companies Court case number 5893 Daniel Francis Butters , Richard Michael Hawes and Paul James Meadows (IP Nos 009242 and 008954 and 11890 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Further details contact: The Joint Administrators, Email: hsavage@deloitte.co.uk Tel: +44 121 696 8838. Alternative contact: Alcides Parreira :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BMHL REALISATIONS 2016 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 BMHL REALISATIONS 2016 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.