Company Information for 06712016 BR REALISATIONS LTD
WILKIN CHAPMAN LLP, CARTERGATE HOUSE, 26 CHANTRY LANE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 2LJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
06712016 BR REALISATIONS LTD | ||
Legal Registered Office | ||
WILKIN CHAPMAN LLP, CARTERGATE HOUSE 26 CHANTRY LANE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2LJ Other companies in SG8 | ||
Previous Names | ||
|
Company Number | 06712016 | |
---|---|---|
Company ID Number | 06712016 | |
Date formed | 2008-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 24/09/2015 | |
Return next due | 22/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 19:02:17 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN CAROL WELLS |
||
JAMIE WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN CAROL WELLS |
Director | ||
DANIEL WELLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BETTER REMOVALS LIMITED | Company Secretary | 2006-11-22 | CURRENT | 2006-11-22 | Dissolved 2013-10-16 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-05 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-05 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-05 | ||
REGISTERED OFFICE CHANGED ON 08/03/23 FROM Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ | ||
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-05 | |
REGISTERED OFFICE CHANGED ON 05/01/22 FROM C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/01/22 FROM C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-05 | |
RES15 | CHANGE OF COMPANY NAME 23/10/22 | |
CERTNM | COMPANY NAME CHANGED BETTER REMOVALS & STORAGE LTD CERTIFICATE ISSUED ON 06/03/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/18 FROM Flint Park Barley Road Flint Cross Royston Hertfordshire SG8 7PU | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CH01 | Director's details changed for Mr Jamie Wells on 2017-09-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN CAROL WELLS on 2017-09-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/14 FROM Store a Matching Hall Farm Matching Tye Essex CM17 0QZ | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN WELLS | |
AR01 | 01/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SUSAN CAROL WELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL WELLS | |
AR01 | 01/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE WELLS / 21/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WELLS / 21/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CAROL WELLS / 21/12/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 01/12/09 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM UNIT B 4 RIVER WAY HARLOW ESSEX CM20 2DW | |
GAZ1 | FIRST GAZETTE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WELLS / 17/11/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1119190 | Active | Licenced property: FLINT CROSS FLINT PARK BARLEY ROAD HEYDON ROYSTON BARLEY ROAD GB SG8 7PU. Correspondance address: FLINT PARK BETTER REMOVALS AND STORAGE BARLEY ROAD FLINT CROSS ROYSTON BARLEY ROAD GB SG8 7PU |
Appointmen | 2018-02-13 |
Notices to | 2018-02-13 |
Resolution | 2018-02-13 |
Petitions | 2018-01-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2011-11-01 | £ 48,197 |
---|
Creditors and other liabilities
|
|
|
|
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 06712016 BR REALISATIONS LTD
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 65,686 |
Current Assets | 2011-11-01 | £ 65,686 |
Fixed Assets | 2011-11-01 | £ 92,173 |
Shareholder Funds | 2011-11-01 | £ 109,662 |
Tangible Fixed Assets | 2011-11-01 | £ 92,173 |
Debtors and other cash assets
06712016 BR REALISATIONS LTD owns 1 domain names.
harlowremovals.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harlow Town Council | |
|
Transport Storage and Mail Services |
Harlow Town Council | |
|
Transport Storage and Mail Services |
Cambridge City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BETTER REMOVALS & STORAGE LTD | Event Date | 2018-02-13 |
Name of Company: BETTER REMOVALS & STORAGE LTD Company Number: 06712016 Nature of Business: Removal and storage services Registered office: C/O Silke & Co Limited, 1st Floor, Consort House, Waterdale,… | |||
Initiating party | Event Type | Notices to | |
Defending party | BETTER REMOVALS & STORAGE LTD | Event Date | 2018-02-13 |
Initiating party | Event Type | Resolution | |
Defending party | BETTER REMOVALS & STORAGE LTD | Event Date | 2018-02-13 |
Initiating party | Event Type | Petitions | |
Defending party | BETTER REMOVALS & STORAGE LTD | Event Date | 2018-01-26 |
In the High Court of Justice (Chancery Division) Companies Court No 008664 of 2017 In the Matter of BETTER REMOVALS & STORAGE LTD (Company Number 06712016 ) and in the Matter of the Insolvency Act 198… | |||
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. |