Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAS (2016) REALISATIONS LIMITED
Company Information for

BAS (2016) REALISATIONS LIMITED

Sanderling House Springbrook Lane, Earlswood, Solihull, B94 5SG,
Company Registration Number
07024697
Private Limited Company
Liquidation

Company Overview

About Bas (2016) Realisations Ltd
BAS (2016) REALISATIONS LIMITED was founded on 2009-09-21 and has its registered office in Solihull. The organisation's status is listed as "Liquidation". Bas (2016) Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BAS (2016) REALISATIONS LIMITED
 
Legal Registered Office
Sanderling House Springbrook Lane
Earlswood
Solihull
B94 5SG
Other companies in B66
 
Previous Names
BAYLIS AUTOMOTIVE (SMETHWICK) LIMITED17/03/2016
NAMEVALLEY LIMITED04/12/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAS (2016) REALISATIONS LIMITED
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.

Company Officers of BAS (2016) REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
JOHN SIDNEY LUCAS
Company Secretary 2010-01-29
RAJESH DESAI
Director 2010-01-04
JOHN SIDNEY LUCAS
Director 2009-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES POYNER
Director 2010-01-21 2015-05-22
NEIL TREVOR HARBER
Company Secretary 2009-12-04 2010-01-29
LONDON LAW SECRETARIAL LIMITED
Company Secretary 2009-09-21 2009-12-04
JOHN JEREMY ARTHUR COWDRY
Director 2009-09-21 2009-12-04
RAJESH DESAI
Director 2009-12-04 2009-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJESH DESAI BAYLIS AUTOMOTIVE (SMETHWICK) LIMITED Director 2016-03-11 CURRENT 2016-03-11 In Administration/Administrative Receiver
RAJESH DESAI HRA REALISATIONS 2010 LIMITED Director 1999-03-25 CURRENT 1999-03-18 Dissolved 2014-09-10
JOHN SIDNEY LUCAS CHADWICK HOUSE LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active
JOHN SIDNEY LUCAS S.E. INTERESTS LIMITED Director 2008-10-16 CURRENT 2008-10-16 Active - Proposal to Strike off
JOHN SIDNEY LUCAS HRA REALISATIONS 2010 LIMITED Director 1999-03-18 CURRENT 1999-03-18 Dissolved 2014-09-10
JOHN SIDNEY LUCAS SAVILLE ESTATES LIMITED Director 1995-02-14 CURRENT 1994-11-16 Active
JOHN SIDNEY LUCAS HUNT & ROGERS LIMITED Director 1991-12-29 CURRENT 1947-12-11 Active

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
2022-08-24Final Gazette dissolved via compulsory strike-off
2022-05-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-02-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-29
2020-04-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-29
2019-04-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-29
2018-03-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-29
2017-02-142.24BAdministrator's progress report to 2017-01-30
2017-02-10600Appointment of a voluntary liquidator
2017-01-302.34BNotice of move from Administration to creditors voluntary liquidation
2016-11-042.24BAdministrator's progress report to 2016-09-30
2016-06-232.23BResult of meeting of creditors
2016-06-032.17BStatement of administrator's proposal
2016-05-032.16BStatement of affairs with form 2.14B
2016-04-29RES13OTHER COMPANY BUSINESS 16/03/2016
2016-04-29RES13OTHER COMPANY BUSINESS 16/03/2016
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/16 FROM Units 10-13 Spring Road Smethwick West Midlands B66 1PF
2016-04-192.12BAppointment of an administrator
2016-03-17RES15CHANGE OF NAME 16/03/2016
2016-03-17CERTNMCompany name changed baylis automotive (smethwick) LIMITED\certificate issued on 17/03/16
2016-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 070246970007
2016-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070246970006
2016-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070246970003
2016-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070246970005
2015-11-25AUDAUDITOR'S RESIGNATION
2015-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 070246970006
2015-11-20AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-16AR0121/09/15 ANNUAL RETURN FULL LIST
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES POYNER
2014-11-10AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-17AR0121/09/14 ANNUAL RETURN FULL LIST
2013-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-24AR0121/09/13 FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070246970004
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 070246970005
2013-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 070246970004
2013-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 070246970003
2013-02-04AUDAUDITOR'S RESIGNATION
2012-09-24AR0121/09/12 FULL LIST
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-09-27AR0121/09/11 FULL LIST
2011-03-25AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-29AR0121/09/10 FULL LIST
2010-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN SIDNEY LUCAS / 21/09/2010
2010-09-15AP01DIRECTOR APPOINTED MR RAJESH DESAI
2010-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-03-15SH0125/02/10 STATEMENT OF CAPITAL GBP 1000
2010-02-09AP03SECRETARY APPOINTED JOHN SIDNEY LUCAS
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY NEIL HARBER
2010-02-08AP01DIRECTOR APPOINTED ANTHONY JAMES POYNER
2010-02-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-01-29AA01CURRSHO FROM 30/09/2010 TO 31/01/2010
2010-01-14RES13APPROVAL OF DOCUMENTATION 07/01/2010
2010-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-04AP01DIRECTOR APPOINTED RAJESH DESAI
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-08TM01TERMINATE DIR APPOINTMENT RAJESH DESAI
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY
2009-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD ENGLAND
2009-12-08AP01DIRECTOR APPOINTED MR JOHN SIDNEY LUCAS
2009-12-07AP03SECRETARY APPOINTED NEIL TREVOR HARBER
2009-12-07TM02APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED
2009-12-04RES15CHANGE OF NAME 03/12/2009
2009-12-04CERTNMCOMPANY NAME CHANGED NAMEVALLEY LIMITED CERTIFICATE ISSUED ON 04/12/09
2009-12-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
255 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy




Licences & Regulatory approval
We could not find any licences issued to BAS (2016) REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-06-15
Appointment of Liquidators2017-02-03
Appointment of Administrators2016-04-12
Fines / Sanctions
No fines or sanctions have been issued against BAS (2016) REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-11 Outstanding VENTURE CAPITAL (EUROPE) LIMITED
2015-11-18 Satisfied LEUMI ABL LTD
2013-07-16 Satisfied BANK OF SCOTLAND PLC
2013-06-26 Satisfied LLOYDS TSB COMMERCIAL FINANCE LTD
2013-06-21 Satisfied LLOYDS TSB COMMERCIAL FINANCE LTD
DEBENTURE 2010-01-07 Satisfied HUNT & ROGERS LIMITED
DEBENTURE 2009-12-16 Satisfied ABSOLUTE INVOICE FINANCE LTD
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

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 BAS (2016) REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of BAS (2016) REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAS (2016) REALISATIONS LIMITED
Trademarks
We have not found any records of BAS (2016) REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAS (2016) REALISATIONS LIMITED. 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 (25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy) as BAS (2016) REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAS (2016) REALISATIONS LIMITED 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.
Import/Export of Goods
Goods imported/exported by BAS (2016) REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0173072100Flanges of stainless steel (excl. cast products)
2014-11-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2014-11-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2013-12-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2013-03-0176061299Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics)
2012-05-0187089997Parts 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

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBAS (2016) REALISATIONS LIMITEDEvent Date2017-01-30
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 TypeNotice of Intended Dividends
Defending partyBAS (2016) REALISATIONS LIMITEDEvent Date2017-01-30
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 TypeAppointment of Administrators
Defending partyBAS (2016) REALISATIONS LIMITEDEvent Date2016-04-01
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAS (2016) REALISATIONS LIMITED 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 BAS (2016) REALISATIONS LIMITED 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.