Company Information for BAS (2016) REALISATIONS LIMITED
Sanderling House Springbrook Lane, Earlswood, Solihull, B94 5SG,
|
Company Registration Number
07024697
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BAS (2016) REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
Sanderling House Springbrook Lane Earlswood Solihull B94 5SG Other companies in B66 | ||||
Previous Names | ||||
|
Company Number | 07024697 | |
---|---|---|
Company ID Number | 07024697 | |
Date formed | 2009-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-01-31 | |
Account next due | 31/10/2016 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB982751289 |
Last Datalog update: | 2022-08-24 12:02:02 |
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 |
---|---|---|
JOHN SIDNEY LUCAS |
||
RAJESH DESAI |
||
JOHN SIDNEY LUCAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JAMES POYNER |
Director | ||
NEIL TREVOR HARBER |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Company Secretary | ||
JOHN JEREMY ARTHUR COWDRY |
Director | ||
RAJESH DESAI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAYLIS AUTOMOTIVE (SMETHWICK) LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | In Administration/Administrative Receiver | |
HRA REALISATIONS 2010 LIMITED | Director | 1999-03-25 | CURRENT | 1999-03-18 | Dissolved 2014-09-10 | |
CHADWICK HOUSE LIMITED | Director | 2011-01-07 | CURRENT | 2011-01-07 | Active | |
S.E. INTERESTS LIMITED | Director | 2008-10-16 | CURRENT | 2008-10-16 | Active - Proposal to Strike off | |
HRA REALISATIONS 2010 LIMITED | Director | 1999-03-18 | CURRENT | 1999-03-18 | Dissolved 2014-09-10 | |
SAVILLE ESTATES LIMITED | Director | 1995-02-14 | CURRENT | 1994-11-16 | Active | |
HUNT & ROGERS LIMITED | Director | 1991-12-29 | CURRENT | 1947-12-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-29 | |
2.24B | Administrator's progress report to 2017-01-30 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-09-30 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
RES13 | OTHER COMPANY BUSINESS 16/03/2016 | |
RES13 | OTHER COMPANY BUSINESS 16/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/16 FROM Units 10-13 Spring Road Smethwick West Midlands B66 1PF | |
2.12B | Appointment of an administrator | |
RES15 | CHANGE OF NAME 16/03/2016 | |
CERTNM | Company name changed baylis automotive (smethwick) LIMITED\certificate issued on 17/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070246970007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070246970006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070246970003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070246970005 | |
AUD | AUDITOR'S RESIGNATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070246970006 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES POYNER | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 24/09/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070246970004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070246970005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070246970004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070246970003 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 21/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 21/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 21/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN SIDNEY LUCAS / 21/09/2010 | |
AP01 | DIRECTOR APPOINTED MR RAJESH DESAI | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
SH01 | 25/02/10 STATEMENT OF CAPITAL GBP 1000 | |
AP03 | SECRETARY APPOINTED JOHN SIDNEY LUCAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL HARBER | |
AP01 | DIRECTOR APPOINTED ANTHONY JAMES POYNER | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
AA01 | CURRSHO FROM 30/09/2010 TO 31/01/2010 | |
RES13 | APPROVAL OF DOCUMENTATION 07/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED RAJESH DESAI | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | TERMINATE DIR APPOINTMENT RAJESH DESAI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD ENGLAND | |
AP01 | DIRECTOR APPOINTED MR JOHN SIDNEY LUCAS | |
AP03 | SECRETARY APPOINTED NEIL TREVOR HARBER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED | |
RES15 | CHANGE OF NAME 03/12/2009 | |
CERTNM | COMPANY NAME CHANGED NAMEVALLEY LIMITED CERTIFICATE ISSUED ON 04/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-06-15 |
Appointment of Liquidators | 2017-02-03 |
Appointment of Administrators | 2016-04-12 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | VENTURE CAPITAL (EUROPE) LIMITED | ||
Satisfied | LEUMI ABL LTD | ||
Satisfied | BANK OF SCOTLAND PLC | ||
Satisfied | LLOYDS TSB COMMERCIAL FINANCE LTD | ||
Satisfied | LLOYDS TSB COMMERCIAL FINANCE LTD | ||
DEBENTURE | Satisfied | HUNT & ROGERS LIMITED | |
DEBENTURE | Satisfied | ABSOLUTE INVOICE FINANCE LTD |
|
|
|
|
|
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 BAS (2016) REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy) as BAS (2016) REALISATIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73072100 | Flanges of stainless steel (excl. cast products) | |||
82073010 | Interchangeable tools for pressing, stamping or punching, for working metal | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
76061299 | Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics) | |||
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) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BAS (2016) REALISATIONS LIMITED | Event Date | 2017-01-30 |
Liquidator's name and address: Andrew Fender , of Sanderlings LLP , Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG . : For further details contact: Andrew Fender, Email: info@sanderlings.co.uk or Tel: 01564 700 052 Ag EF103322 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | BAS (2016) REALISATIONS LIMITED | Event Date | 2017-01-30 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Liquidator intends to declare a first interim dividend to non-preferential creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidator at Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG or by email to info@sanderlings.co.uk by no later than 6 July 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor who debt is a 'small debt' not exceeding 1000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Liquidator Date of Appointment: 30 January 2017 Andrew Fender (IP No. 6898 ) of Sanderlings , Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG Further details contact: Andrew Fender, Tel: 01564 700 052 Alternative contact: Edwin Lee Ag JF30693 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BAS (2016) REALISATIONS LIMITED | Event Date | 2016-04-01 |
In the High Court Birmingham District Registry case number 8115 Andrew Fender (IP No 6898 ), of Sanderling House , Springbrook Lane, Earlswood, Solihull B94 5SG For further details contact: Andrew Fender, Email: info@sanderlings.co.uk, Tel: 0121 706 9320. : | |||
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. |