UKBizDB.co.uk

B L H REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B L H Realisations Limited. The company was founded 122 years ago and was given the registration number 00072141. The firm's registered office is in BIRMINGHAM. You can find them at 115 Edmund Street, , Birmingham, . This company's SIC code is 2922 - Manufacture of lift & handling equipment.

Company Information

Name:B L H REALISATIONS LIMITED
Company Number:00072141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 December 1901
End of financial year:30 April 2007
Jurisdiction:England - Wales
Industry Codes:
  • 2922 - Manufacture of lift & handling equipment

Office Address & Contact

Registered Address:115 Edmund Street, Birmingham, B3 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Hays Mews, London, W1J 5QA

Director11 June 2008Active
219 Clifton Road, Rugby, CV21 3QW

Director19 June 2008Active
Welford Grange, Naseby Road, Welford, Northampton, NN6 6HZ

Director11 June 2008Active
2 Chatsworth Avenue, Chesterfield, S40 3JU

Secretary05 January 2006Active
17, Clifton Road, Matlock Bath, Matlock, DE4 3PW

Secretary31 March 2008Active
Brook Farm Cottage, West Kington, Chippenham, SN14 7JQ

Secretary02 March 2005Active
12 Coombe Close, Blaise Dell Henbury, Bristol, BS10 7XG

Secretary27 March 2001Active
Lane End, Station Road, South Cerney, Cirencester, GL7 5UB

Secretary01 June 2006Active
4 Ridgestone Avenue, Hemsworth, Pontefract, WF9 4JH

Secretary01 October 2003Active
4 Hathersage Rise, Ravenshead, Nottingham, NG15 9DX

Secretary-Active
219 Clifton Road, Rugby, CV21 3QW

Secretary23 January 2007Active
Brook Farm Cottage, West Kington, Chippenham, SN14 7JQ

Secretary11 July 2003Active
The Forge, Bowns Hill, Crich, Matlock, DE4 5DG

Director01 January 2000Active
Derwent House, School Lane, Baslow, Uk, DE45 1RZ

Director31 July 1991Active
19 Caernarvon Close, Swanwick, Alfreton, DE55 1EG

Director01 January 2000Active
The Cottage, Creamery Lane, Parwich, Ashbourne, DE6 1QB

Director31 July 1991Active
2 Bickford Close, Lapley, Stafford, ST19 9JZ

Director-Active
6 Waltham Road, Ravenshead, Nottingham, NG15 9FP

Director-Active
Avenue Farm Old Hay Lane, Dore, Sheffield, S17 3AT

Director-Active
The Grange, Bagwell Lane, Winchfield, RG27 8DB

Director-Active
The Slipway, Manorial Road, Parkgate, CH64 6QW

Director27 March 2001Active
Industries House, Sherston, SN16 0JC

Director21 September 2000Active
9 Harrow Road, Leighton Buzzard, Beds, LU7 4UF

Director30 June 2006Active
Asmari, 16 Third Avenue, Frinton On Sea, CO13 9EG

Director12 February 2007Active
Asmari, 16 Third Avenue, Frinton On Sea, CO13 9EG

Director27 March 2001Active
167 Longedge Lane, Wingerworth, S42 6PR

Director11 May 2004Active
4 Hathersage Rise, Ravenshead, Nottingham, NG15 9DX

Director-Active
Chestnut House, Church Road West Hanningfield, Chelmsford, CM2 8UJ

Director25 November 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2015-02-05Restoration

Restoration order of court.

Download
2014-05-24Gazette

Gazette dissolved liquidation.

Download
2014-02-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2013-10-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-05-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-04-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-11-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-04-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-11-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-10-12Insolvency

Liquidation voluntary resignation liquidator.

Download
2010-09-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2009-10-16Address

Change registered office address company with date old address.

Download
2009-10-06Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2009-06-01Insolvency

Liquidation in administration result creditors meeting.

Download
2009-05-13Change of name

Certificate change of name company.

Download
2009-05-04Insolvency

Liquidation in administration proposals.

Download
2009-04-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2009-03-12Insolvency

Liquidation in administration appointment of administrator.

Download
2008-11-18Officers

Legacy.

Download
2008-07-07Officers

Legacy.

Download
2008-06-26Officers

Legacy.

Download
2008-06-20Annual return

Legacy.

Download
2008-06-19Officers

Legacy.

Download
2008-06-16Officers

Legacy.

Download

Copyright © 2024. All rights reserved.