Dissolved
Dissolved 2017-06-01
Company Information for BOD REALISATIONS LIMITED
EDINBURGH, EH12 5AY,
|
Company Registration Number
SC249906
Private Limited Company
Dissolved Dissolved 2017-06-01 |
Company Name | ||
---|---|---|
BOD REALISATIONS LIMITED | ||
Legal Registered Office | ||
EDINBURGH EH12 5AY Other companies in AB22 | ||
Previous Names | ||
|
Company Number | SC249906 | |
---|---|---|
Date formed | 2003-05-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2017-06-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
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 |
---|---|---|
KAREN O NEILL |
||
KAREN O'NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PATRICK GRADY O'NEILL |
Director | ||
FIRST SCOTTISH SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 18 BALGOWNIE PLACE BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB22 8FB | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 FULL LIST | |
RES15 | CHANGE OF NAME 12/04/2013 | |
CERTNM | COMPANY NAME CHANGED O'NEILL ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 24/04/13 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'NEILL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 21/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK GRADY O'NEILL / 21/05/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK GRADY O NEILL / 21/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN O NEILL / 21/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS | |
88(2)R | AD 21/05/03--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-24 |
Appointment of Liquidators | 2016-03-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | STATE SECURITIES PLC | |
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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 BOD REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as BOD REALISATIONS LIMITED are:
CAPITA SYMONDS LIMITED | £ 2,316,152 |
HALCROW GROUP LIMITED | £ 273,209 |
ARCADIS CONSULTING (UK) LIMITED | £ 230,426 |
SWEETT (UK) LIMITED | £ 216,430 |
JACOBS U.K. LIMITED | £ 214,503 |
MICHAEL DYSON ASSOCIATES LIMITED | £ 149,626 |
RIDER LEVETT BUCKNALL UK LIMITED | £ 142,241 |
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED | £ 136,619 |
HAMSON BARRON SMITH LIMITED | £ 132,228 |
PARSONS BRINCKERHOFF LTD | £ 121,156 |
MOTT MACDONALD LIMITED | £ 58,436,058 |
CAPITA SYMONDS LIMITED | £ 53,168,942 |
HALCROW GROUP LIMITED | £ 46,313,104 |
JACOBS U.K. LIMITED | £ 43,928,690 |
NPS HUMBER LIMITED | £ 21,186,310 |
KELLOGG BROWN & ROOT LIMITED | £ 16,172,816 |
PARSONS BRINCKERHOFF LTD | £ 13,692,129 |
NPS SOUTH EAST LIMITED | £ 10,758,202 |
2020 KNOWSLEY LIMITED | £ 9,139,792 |
ARCADIS CONSULTING (UK) LIMITED | £ 8,873,587 |
MOTT MACDONALD LIMITED | £ 58,436,058 |
CAPITA SYMONDS LIMITED | £ 53,168,942 |
HALCROW GROUP LIMITED | £ 46,313,104 |
JACOBS U.K. LIMITED | £ 43,928,690 |
NPS HUMBER LIMITED | £ 21,186,310 |
KELLOGG BROWN & ROOT LIMITED | £ 16,172,816 |
PARSONS BRINCKERHOFF LTD | £ 13,692,129 |
NPS SOUTH EAST LIMITED | £ 10,758,202 |
2020 KNOWSLEY LIMITED | £ 9,139,792 |
ARCADIS CONSULTING (UK) LIMITED | £ 8,873,587 |
MOTT MACDONALD LIMITED | £ 58,436,058 |
CAPITA SYMONDS LIMITED | £ 53,168,942 |
HALCROW GROUP LIMITED | £ 46,313,104 |
JACOBS U.K. LIMITED | £ 43,928,690 |
NPS HUMBER LIMITED | £ 21,186,310 |
KELLOGG BROWN & ROOT LIMITED | £ 16,172,816 |
PARSONS BRINCKERHOFF LTD | £ 13,692,129 |
NPS SOUTH EAST LIMITED | £ 10,758,202 |
2020 KNOWSLEY LIMITED | £ 9,139,792 |
ARCADIS CONSULTING (UK) LIMITED | £ 8,873,587 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BOD REALISATIONS LIMITED | Event Date | 2017-01-20 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general and final meeting of the members of the above named Company will be held within the offices of French Duncan LLP at Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre, G72 0FB on 28 February 2017 at 12.00 noon, for the purpose of having an account laid before the meeting showing how the winding up of the company has been conducted and the property of the Company disposed of and hearing any explanation that may be given by the Liquidator. A Member entitled to attend and vote at the Meeting may appoint a proxy, who need not be a Member, to attend and vote instead of him or her. Eileen Blackburn : Office-holder Number: 8605 : Liquidator : Further contact details: Julie Keely on telephone number 01698 459444 or email businessrecovery@frenchduncan.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BOD REALISATIONS LIMITED | Event Date | 2015-12-02 |
Eileen Blackburn , French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2012-10-02 | |
(In Liquidation) Notice is hereby given in terms of section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at 10.00 am within the offices of Dickson & Co., 1 The Square, East Linton EH40 3AD, on Friday 26 October 2012, for the purpose of receiving my report of the winding up, and determining whether, in terms of Section 174 of the Insolvency Act 1986, I should be released as Liquidator. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy provided that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A Resolution is passed if a majority in value of those voting in person or by proxy have voted in favour of it. J Robin Y Dickson , Liquidator Dickson & Co, Chartered Accountants, 1 The Square, East Linton, East Lothian EH40 3AD 26 September 2012. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2008-03-21 | |
(In Liquidation) Registered Office: 4th Floor Pentagon Centre, Washington Street, Glasgow G3 8AZ. Notice is hereby given that by Interlocutor of the Court of Session, dated 26 February 2008, I was appointed Interim Liquidator of Connecti Limited. The first meeting of the Liquidation called in terms of Section 138(4) of the Insolvency Act 1986 and in accordance with Rule 4.12 of the Insolvency (Scotland) Rules 1986, will be held within 375 West George Street, Glasgow G2 4LW on 3 April 2008 at 11.00 am for the purpose of choosing a Liquidator, appointing a Liquidation Committee and considering the other Resolutions specified in Rule 4.12(3) of the aforementioned Rules. Creditors are entitled to vote at the meeting only if they have lodged their claims with me at or before the meeting. Creditors may vote either in person or by proxy form, which may have been lodged with me at or before the meeting. Annette Menzies , Interim Liquidator French Duncan, 375 West George Street, Glasgow G2 4LW. 17 March 2008. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2005-09-08 | |
In the Cambridge County CourtNo 27 of 2003 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at the offices of Neville Eckley, at Midland Bank Chambers, 62 High Street, March PE15 9LD, on Monday 17 October 2005, at 10.00 am, of receiving an account of the Liquidators acts and dealings and of the conduct of the winding-up. N Eckley, Liquidator 5 September 2005. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 1993 DESIGN 38 LIMITED | Event Date | 2002-07-18 |
In the Luton County CourtNo 1 of 1993 A Meeting of Creditors has been summoned by the Liquidator, under section 146 of the Insolvency Act 1986, for the purposes of receiving the Liquidators report on the administration of the estate and deciding whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. The Meeting will be held at the offices of Baker Tilly, The Clock House, 140 London Road, Guildford, Surry GU1 1UW, on 30 August 2002, at 11.00 am. A proxy form must be lodged with me, not later than 4.00 pm on the working day prior to the Meeting, to entitle you to vote by proxy at the Meeting. A J Clifford, Liquidator 5 July 2002. | |||
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. |