In Administration
Administrative Receiver
Administrative Receiver
Company Information for BACO REALISATIONS LIMITED
7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | ||||
---|---|---|---|---|
BACO REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
7 MORE LONDON RIVERSIDE LONDON SE1 2RT Other companies in W1U | ||||
Previous Names | ||||
|
Company Number | 04687227 | |
---|---|---|
Company ID Number | 04687227 | |
Date formed | 2003-03-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 2015-03-05 | |
Return next due | 2017-03-19 | |
Type of accounts | 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. |
Date | Document Type | Document Description |
---|---|---|
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2016 FROM CAPARO HOUSE 103 BAKER STREET LONDON W1U 6LN | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/04/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK O'REILLY | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
RES15 | CHANGE OF NAME 10/12/2015 | |
CERTNM | COMPANY NAME CHANGED BRIDGE ALUMINIUM LIMITED CERTIFICATE ISSUED ON 29/12/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BEGLEY | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AKHIL PAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR JOHN FRANKLIN WOOD | |
AP01 | DIRECTOR APPOINTED MR AKHIL PAUL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 05/03/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN MICHAEL BEGLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON PAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 05/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GANE | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046872270008 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 24/06/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046872270007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
AP01 | DIRECTOR APPOINTED MR JASON CHRISTOPHER PAY | |
AR01 | 05/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER NIGEL GANE | |
AR01 | 05/03/12 FULL LIST | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BEATON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 05/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DEREK MICHAEL O'REILLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON PAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JASON PAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 05/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KEVIN BEATON / 25/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID DANCASTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTINE MCLAUGHLAN | |
363s | RETURN MADE UP TO 05/03/08; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/09/06 FROM: BRIDGE STREET WEDNESBURY WEST MIDLANDS WS10 0AN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
RES04 | NC INC ALREADY ADJUSTED 11/05/04 | |
123 | £ NC 25000/26596 11/05/04 |
Meetings of Creditors | 2016-03-10 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-12-31 |
Appointment of Administrators | 2015-10-27 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CAPARO PENSIONS SCHEME TRUSTEES LIMITED | ||
Outstanding | BARCLAYS BANK PLC AS SECURITY AGENT |
|
|
|
|
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 BACO REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (24530 - Casting of light metals) as BACO REALISATIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | ||
![]() | 73181900 | Threaded articles, of iron or steel, n.e.s. | ||
![]() | 87082990 | Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10) | ||
![]() | 85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | ||
![]() | 73181900 | Threaded articles, of iron or steel, n.e.s. | ||
![]() | 84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | ||
![]() | 84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | ||
![]() | 84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | ||
![]() | 84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | ||
![]() | 84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | ||
![]() | 84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | ||
![]() | 84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | ||
![]() | 84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | ||
![]() | 84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | ||
![]() | 84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | ||
![]() | 84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | ||
![]() | 84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | ||
![]() | 73269091 | |||
![]() | 84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | ||
![]() | 84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | ||
![]() | 84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | ||
![]() | 84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | BRIDGE ALUMINIUM LIMITED | Event Date | 2015-12-31 |
SECTION A COMPANY IN ADMINISTRATION, ADMINISTRATIVE RECEIVER APPOINTED OR COMPANY SUBJECT TO VOLUNTARY ARRANGEMENT On 19 October 2015, the Company entered administration. I, Derek Michael OReilly , of 103 Baker Street, London, W1U 6LN , was a director of the above-named Company on the day it entered administration. I, Douglas Dawson , of 103 Baker Street, London, W1U 6LN was a shadow director of the above-named Company on the day it entered administration. I, John Franklin Wood , of 103 Baker Street, London, W1U 6LN , was a shadow director of the above-named Company on the day it entered administration. I, Philip John Michael Begley , of 103 Baker Street, London, W1U 6LN , was a director of the above-named Company on the day it entered administration. We give notice that we are 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 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 Company under the following name: Liberty Bridge Aluminium. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BRIDGE ALUMINIUM LIMITED | Event Date | 2015-10-19 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8390 Anthony Steven Barrell and David Matthew Hammond (IP Nos 9523 and 9355 ) both of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BACO REALISATIONS LIMITED | Event Date | 2015-10-19 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8390 A meeting of secured creditors of the Company is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986, the purpose of the meeting is to seek approval of five resolutions in relation to the Joint Administrators fees, disbursements, pre-administration costs and their discharge from liability. In order to be counted, votes must be received by us by 12.00 noon on 22 March 2016, being the closing date specified on Form 2.25B, together with details in writing of your claim. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at 7 More London Riverside, London SE1 2RT, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Anthony Steven Barrell and David Matthew Hammond (IP numbers 9523 and 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 19 October 2015 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 020 7213 3362 or at creditorenquiries@uk.pwc.com. Anthony Steven Barrell and David Matthew Hammond , Joint Administrators | |||
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. |