In Administration
Company Information for BSC REALISATIONS 2024 LIMITED
8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | ||||||
---|---|---|---|---|---|---|
BSC REALISATIONS 2024 LIMITED | ||||||
Legal Registered Office | ||||||
8TH FLOOR CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in NW6 | ||||||
Previous Names | ||||||
|
Company Number | 07428769 | |
---|---|---|
Company ID Number | 07428769 | |
Date formed | 2010-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2021 | |
Account next due | 31/03/2024 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 18:53:02 |
Companies House |
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 |
---|---|---|
KURT DEMEULENEERE |
||
PETER WARREN STEPHENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDY JONATHAN JAMES MORRIS |
Director | ||
COLIN BATT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BULLITT TOPCO LIMITED | Director | 2018-01-29 | CURRENT | 2017-08-14 | Liquidation | |
BULLITT MIDCO LIMITED | Director | 2018-01-29 | CURRENT | 2017-08-14 | Liquidation | |
BULLITT DEBTCO LIMITED | Director | 2018-01-29 | CURRENT | 2017-08-14 | Liquidation | |
BULLITT AUDIO LIMITED | Director | 2018-01-29 | CURRENT | 2009-06-26 | Active - Proposal to Strike off | |
BULLITT DISTRIBUTION LIMITED | Director | 2018-01-29 | CURRENT | 2011-04-11 | Active - Proposal to Strike off | |
BULLITT BIDCO LIMITED | Director | 2018-01-29 | CURRENT | 2017-08-14 | Liquidation | |
BG REALISATIONS 2024 LIMITED | Director | 2018-01-29 | CURRENT | 2009-06-04 | In Administration/Administrative Receiver | |
BULLITT MOBILE LIMITED | Director | 2018-01-29 | CURRENT | 2009-06-26 | Liquidation | |
BULLITT AUDIO LIMITED | Director | 2017-10-19 | CURRENT | 2009-06-26 | Active - Proposal to Strike off | |
BULLITT TOPCO LIMITED | Director | 2017-09-14 | CURRENT | 2017-08-14 | Liquidation | |
BULLITT MIDCO LIMITED | Director | 2017-09-14 | CURRENT | 2017-08-14 | Liquidation | |
BULLITT DEBTCO LIMITED | Director | 2017-09-14 | CURRENT | 2017-08-14 | Liquidation | |
BULLITT DISTRIBUTION LIMITED | Director | 2017-09-14 | CURRENT | 2011-04-11 | Active - Proposal to Strike off | |
BULLITT BIDCO LIMITED | Director | 2017-09-14 | CURRENT | 2017-08-14 | Liquidation | |
BG REALISATIONS 2024 LIMITED | Director | 2017-04-05 | CURRENT | 2009-06-04 | In Administration/Administrative Receiver | |
BULLITT MOBILE LIMITED | Director | 2017-04-05 | CURRENT | 2009-06-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Notice of deemed approval of proposals | ||
Company name changed bullitt satellite connect LIMITED\certificate issued on 30/03/24 | ||
Appointment of an administrator | ||
Statement of administrator's proposal | ||
REGISTERED OFFICE CHANGED ON 02/03/24 FROM One Valpy Valpy Street Reading RG1 1AR England | ||
Previous accounting period extended from 31/12/22 TO 30/06/23 | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT GRESTY | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 074287690011 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES MCLELLAND AUSTIN | ||
DIRECTOR APPOINTED MR WILLIAM ROBERT GRESTY | ||
Company name changed bullitt group services LIMITED\certificate issued on 24/02/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 074287690009 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 074287690010 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 074287690008 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074287690008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
RES01 | ADOPT ARTICLES 17/06/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074287690007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074287690005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 08/02/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WARREN STEPHENS | |
AP01 | DIRECTOR APPOINTED MR JAMES MCLELLAND AUSTIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074287690002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDY JONATHAN JAMES MORRIS | |
AP01 | DIRECTOR APPOINTED MR KURT DEMEULENEERE | |
AP01 | DIRECTOR APPOINTED MR ANDREW JONATHAN JAMES MORRIS | |
AP01 | DIRECTOR APPOINTED MR PETER WARREN STEPHENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BATT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/15 FROM 8a Lonsdale Road London NW6 6rd | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BATT / 03/06/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074287690002 | |
AR01 | 03/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 03/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 108 SAGA CENTRE 326 KENSAL ROAD LONDON W10 5BZ ENGLAND | |
AA01 | CURREXT FROM 30/11/2011 TO 31/12/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Administrators | 2024-02-29 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED (AS 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 BSC REALISATIONS 2024 LIMITED
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as BSC REALISATIONS 2024 LIMITED are:
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. |