In Administration
Administrative Receiver
Administrative Receiver
Company Information for BMGE REALISATIONS LIMITED
FOUR, BRINDLEY PLACE, BIRMINGHAM, WEST MIDLANDS, B1 2HZ,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
BMGE REALISATIONS LIMITED | ||
Legal Registered Office | ||
FOUR BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2HZ Other companies in NR9 | ||
Previous Names | ||
|
Company Number | 06771123 | |
---|---|---|
Company ID Number | 06771123 | |
Date formed | 2008-12-11 | |
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 | 2015-12-11 | |
Return next due | 2016-12-25 | |
Type of accounts | DORMANT |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN RAE DALZIEL JAMIESON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT BURNETT |
Director | ||
ZALIHA WILLIAMSON |
Director | ||
DAVID JOHN JOLL |
Director | ||
DAVID MICHAEL REGER |
Company Secretary | ||
DAVID MICHAEL REGER |
Director | ||
JOYCE KATHLEEN MATTHEWS |
Director | ||
NOEL FREDERICK BARTRAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K9 TOPCO LIMITED | Director | 2017-09-12 | CURRENT | 2017-07-05 | Active | |
ARMITAGE PET CARE LIMITED | Director | 2017-09-12 | CURRENT | 2017-07-05 | Active | |
K9 MIDCO LIMITED | Director | 2017-09-12 | CURRENT | 2017-07-05 | Active | |
ARMITAGE BROTHERS LIMITED | Director | 2017-09-12 | CURRENT | 1897-04-01 | Active | |
SPECTRUM BRANDS EMEA UK LIMITED | Director | 2017-09-12 | CURRENT | 1960-05-09 | Active | |
NORFOLK SPRING LIMITED | Director | 2016-09-18 | CURRENT | 1961-06-02 | In Administration/Administrative Receiver | |
MINI-TURKEYS LIMITED | Director | 2016-09-18 | CURRENT | 1962-08-09 | In Administration/Administrative Receiver | |
TURNERS TURKEYS LIMITED | Director | 2016-09-18 | CURRENT | 1961-08-21 | In Administration/Administrative Receiver | |
BMF REALISATIONS 2016 LIMITED | Director | 2016-09-18 | CURRENT | 1984-07-09 | In Administration/Administrative Receiver | |
LINCS TURKEYS LIMITED | Director | 2016-09-18 | CURRENT | 1999-08-03 | In Administration/Administrative Receiver | |
BMHL REALISATIONS 2016 LIMITED | Director | 2016-03-29 | CURRENT | 2000-04-20 | In Administration/Administrative Receiver | |
BM TOPCO LIMITED | Director | 2016-03-29 | CURRENT | 2013-08-09 | Dissolved 2018-02-20 | |
BM BIDCO LIMITED | Director | 2016-03-29 | CURRENT | 2013-08-09 | Dissolved 2018-02-20 | |
BML REALISATIONS 2016 LIMITED | Director | 2016-03-29 | CURRENT | 1959-04-08 | Liquidation | |
THE MUSIC GROUP HOLDINGS LIMITED | Director | 2004-08-04 | CURRENT | 2002-09-26 | Dissolved 2014-10-14 | |
THE MUSIC GROUP LIMITED | Director | 2004-08-04 | CURRENT | 2002-09-26 | Dissolved 2014-10-14 | |
THE MUSIC GROUP INTERNATIONAL LIMITED | Director | 2004-08-04 | CURRENT | 2002-09-26 | Dissolved 2015-12-01 | |
MAWLAW 673 LIMITED | Director | 2004-08-04 | CURRENT | 1942-01-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZALIHA WILLIAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/03/2017 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
RES15 | CHANGE OF NAME 23/09/2016 | |
CERTNM | COMPANY NAME CHANGED BERNARD MATTHEWS GREEN ENERGY LIMITED CERTIFICATE ISSUED ON 05/10/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM GREAT WITCHINGHAM HALL GREAT WITCHINGHAM NORWICH NORFOLK NR9 5QD | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MR ALAN RAE DALZIEL JAMIESON | |
AA01 | CURREXT FROM 30/06/2016 TO 31/12/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOLL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/15 | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 11/12/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067711230003 | |
AP01 | DIRECTOR APPOINTED MRS ZALIHA WILLIAMSON | |
AP01 | DIRECTOR APPOINTED MR ROBERT BURNETT | |
AA | FULL ACCOUNTS MADE UP TO 29/06/14 | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 11/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID REGER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID REGER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 11/12/13 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 30/08/2013 | |
RES13 | FACILITY AGREEMENT 30/08/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067711230002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOYCE MATTHEWS | |
AP01 | DIRECTOR APPOINTED MRS JOYCE KATHLEEN MATTHEWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEL BARTRAM | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN JOLL | |
AR01 | 11/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/11 | |
AR01 | 11/12/11 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2010 TO 30/06/2011 | |
AR01 | 11/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10 | |
AR01 | 11/12/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL REGER / 01/10/2009 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL REGER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL FREDERICK BARTRAM / 01/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RUTLAND PARTNERS LLP AS SECURITY TRUSTEE | ||
Outstanding | RUTLAND PARTNERS LLP AS SECURITY TRUSTEE | ||
DEED OF ACCESSION TO A DEBENTURE DATED 11 JUNE 2007 AND | Outstanding | BURDALE FINANCIAL LIMITED THE SECURITY TRUSTEE |
|
|
|
|
|
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 BMGE REALISATIONS LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
BERNARD MATTHEWS WIND FARM (NORTH PICKENHAM) LLP | 2015-03-12 | Outstanding |
We have found 1 mortgage charges which are owed to BMGE REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as BMGE REALISATIONS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BERNARD MATTHEWS GREEN ENERGY LIMITED | Event Date | 2016-10-05 |
On 20 September 2016 , the above-named companies entered administration. I, Richard Southgate 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 party | BERNARD MATTHEWS GREEN ENERGY LIMITED | Event Date | 2016-10-05 |
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 party | BERNARD MATTHEWS GREEN ENERGY LIMITED | Event Date | 2016-09-20 |
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 : | |||
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. |