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

BP REALISATIONS LTD

36 PARK ROW, LEEDS, LS1 5JL,
Company Registration Number
04075538
Private Limited Company
Dissolved

Dissolved 2016-03-23

Company Overview

About Bp Realisations Ltd
BP REALISATIONS LTD was founded on 2000-09-21 and had its registered office in 36 Park Row. The company was dissolved on the 2016-03-23 and is no longer trading or active.

Key Data
Company Name
BP REALISATIONS LTD
 
Legal Registered Office
36 PARK ROW
LEEDS
LS1 5JL
Other companies in TF9
 
Previous Names
BRIMAR PLASTICS LIMITED18/12/2014
SPACEMAIL LIMITED05/12/2000
Filing Information
Company Number 04075538
Date formed 2000-09-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-03-23
Type of accounts TOTAL EXEMPTION SMALL
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 BP REALISATIONS LTD
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 BP REALISATIONS LTD
The following companies were found which have the same name as BP REALISATIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BP REALISATIONS (2015) LIMITED 32 ALDERSHOT ROAD FLEET HAMPSHIRE GU51 3NN Liquidation Company formed on the 2009-09-21
BP REALISATIONS (2013) LIMITED 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF Dissolved Company formed on the 1992-09-25

Company Officers of BP REALISATIONS LTD

Current Directors
Officer Role Date Appointed
ANDREW JOHN ORRAN LOCKLEY
Company Secretary 2003-06-03
ANDREW JOHN ORRAN LOCKLEY
Director 2001-05-23
CLAIRE RACHEL LOCKLEY
Director 2005-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL GORDON LOCKLEY
Director 2001-05-23 2005-09-16
ANTHONY THOMAS PASSMORE
Company Secretary 2000-12-01 2003-06-03
STEVEN BORLEY
Director 2000-11-21 2003-06-03
ANTHONY THOMAS PASSMORE
Director 2001-05-23 2003-06-03
MICHAEL JONES
Company Secretary 2000-11-21 2002-09-19
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2000-09-21 2000-11-21
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2000-09-21 2000-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN ORRAN LOCKLEY BRISTOL WATER TANKS LTD Director 2016-12-17 CURRENT 2016-12-17 Active
ANDREW JOHN ORRAN LOCKLEY BPF TANKS LIMITED Director 2016-09-23 CURRENT 2016-09-23 Liquidation
ANDREW JOHN ORRAN LOCKLEY BRIMAR PLASTICS LIMITED Director 2014-11-28 CURRENT 2014-11-28 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
2016-03-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/12/2015
2015-12-232.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2015 FROM ALBION COURT 5 ALBION PLACE LEEDS LS1 6JL
2015-07-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/06/2015
2015-03-04F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-02-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2015 FROM UNIT 2 OLLERTON BUSINESS PARK CHILDS ERCALL MARKET DRAYTON SHROPSHIRE TF9 2DB
2015-01-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-12-18RES15CHANGE OF NAME 15/12/2014
2014-12-18CERTNMCOMPANY NAME CHANGED BRIMAR PLASTICS LIMITED CERTIFICATE ISSUED ON 18/12/14
2014-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 040755380009
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 2500
2013-10-11AR0121/09/13 FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-26AR0121/09/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-26AR0121/09/11 FULL LIST
2011-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-12-09AR0121/09/10 FULL LIST
2010-07-13AA31/03/09 TOTAL EXEMPTION SMALL
2010-07-13AA31/03/10 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-04-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-06363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM UNIT C30 ROSEHILL INDUSTRIAL ESTATE MARKET DRAYTON TF9 2JU
2008-07-16AA31/03/08 PARTIAL EXEMPTION
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-01363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-30190LOCATION OF DEBENTURE REGISTER
2006-10-30353LOCATION OF REGISTER OF MEMBERS
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 6 FLOWERS HILL CLOSE BRISLINGTON BRISTOL BS4 5LF
2006-10-30363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/05
2005-10-28363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-09-27288bDIRECTOR RESIGNED
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-05-26395PARTICULARS OF MORTGAGE/CHARGE
2005-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/05
2005-03-10363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-02-10395PARTICULARS OF MORTGAGE/CHARGE
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-04363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-07-06288aNEW SECRETARY APPOINTED
2003-06-23288bDIRECTOR RESIGNED
2003-06-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-23287REGISTERED OFFICE CHANGED ON 23/06/03 FROM: UNIT 1 RINGSIDE BUSINESS PARK HEOL Y RHOSOG SPRING MEADOW RUMNEY CARDIFF CF3 2EW
2002-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-15395PARTICULARS OF MORTGAGE/CHARGE
2002-10-18363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-10-18363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2001-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-26363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-07-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-07288aNEW DIRECTOR APPOINTED
2001-07-07123NC INC ALREADY ADJUSTED 23/05/01
2001-07-07288aNEW DIRECTOR APPOINTED
2001-07-07288aNEW DIRECTOR APPOINTED
2001-07-07RES04£ NC 1000/5000 23/05/0
2001-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-07RES12VARYING SHARE RIGHTS AND NAMES
2001-07-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-07-0788(2)RAD 23/05/01--------- £ SI 4999@1=4999 £ IC 1/5000
2001-06-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-11225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01
2001-06-09395PARTICULARS OF MORTGAGE/CHARGE
2001-05-08288aNEW SECRETARY APPOINTED
2000-12-04CERTNMCOMPANY NAME CHANGED SPACEMAIL LIMITED CERTIFICATE ISSUED ON 05/12/00
2000-11-28288bSECRETARY RESIGNED
2000-11-28288bDIRECTOR RESIGNED
2000-11-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
252 - Manufacture of tanks, reservoirs and containers of metal
25290 - Manufacture of other tanks, reservoirs and containers of metal




Licences & Regulatory approval
We could not find any licences issued to BP REALISATIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-12-29
Fines / Sanctions
No fines or sanctions have been issued against BP REALISATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-19 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2011-06-25 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-03-25 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
DEBENTURE 2007-10-12 Outstanding NATIONAL WESTMINSTER BANK PLC
RENTAL DEPOSIT AGREEMENT 2005-10-05 Outstanding THROSPER ENGINEERING COMPANY LIMITED
FIXED AND FLOATING CHARGE 2005-05-26 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
RENT DEPOSIT DEED 2004-02-06 Satisfied HSBC BANK PENSION TRUST (UK) LIMITED
ALL ASSETS DEBENTURE 2002-11-12 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2001-06-04 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31

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 BP REALISATIONS LTD

Intangible Assets
Patents
We have not found any records of BP REALISATIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BP REALISATIONS LTD
Trademarks
We have not found any records of BP REALISATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BP REALISATIONS LTD. 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 (25290 - Manufacture of other tanks, reservoirs and containers of metal) as BP REALISATIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BP REALISATIONS LTD 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 TypeAppointment of Administrators
Defending partyBP REALISATIONS LTDEvent Date2014-12-16
In the Leeds District Registry of the High Court case number 1253 S Williams and P Deyes (IP Nos 11270 and 9089 ), both of Leonard Curtis Recovery , Albion Court, 5 Albion Place, Leeds, LS1 6JL Further details contact: S Williams, Email: recovery@leonardcurtis.co.uk, Tel: 0113 357 1505 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BP REALISATIONS LTD 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 BP REALISATIONS LTD 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.