UKBizDB.co.uk

BF REALISATIONS LIMITED

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

This company is commonly known as Bf Realisations Limited. The company was founded 32 years ago and was given the registration number 02673742. The firm's registered office is in MANCHESTER. You can find them at 4 Hardman Square, Spinningfields, Manchester, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:BF REALISATIONS LIMITED
Company Number:02673742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:23 December 1991
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:4 Hardman Square, Spinningfields, Manchester, M3 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Corporate Secretary05 May 2020Active
2nd Floor Oak House, Tanshire Park, Shackleford Road, Elstead, Godalming, England, GU8 6LB

Director05 May 2020Active
5th Floor, 24, Old Bond Street, London, England, W1S 4AW

Corporate Director05 May 2020Active
31 St Judiths Lane, Sawtry, Huntingdon, PE28 5XE

Secretary13 August 2008Active
1 New Barn Street, Shaw, Oldham, OL2 7JE

Secretary28 February 1994Active
4 Beaumonds Way, Bamford, Rochdale, OL11 5NL

Secretary-Active
4 Buckingham Road, Heaton Chapel, Stockport, SK4 4QU

Secretary31 December 1993Active
3 Brookway, Grasscroft, Oldham, OL4 4EU

Secretary12 October 2001Active
2 Tabley Gardens, Marple, SK6 7JY

Secretary16 July 2004Active
Schmitten/Fr, Ch 3185, Switzerland, FOREIGN

Secretary-Active
Bengt Langhs Gata 13, S 254 33 Helsingborg, Sweden,

Director12 April 2001Active
Heiniwerdstrasse 2b, Bach, Switzerland, 8806

Director08 April 1998Active
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU

Director01 January 2015Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, United Kingdom, UB8 1LX

Director01 April 2017Active
Rittershausstr. 7, D-65187 Wiesbaden, Germany,

Director19 May 2003Active
Sanekullavagen 8, Malmoe, Sweden,

Director20 November 2006Active
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU

Director01 October 2011Active
Heckenweg 5, Stettlen, Switzerland,

Director-Active
9 Reans Meadow, Great Cambourne, England, CB23 5AB

Director05 October 2009Active
Himmelrainweg 22, 4450 Sissach, Switzerland, FOREIGN

Director08 April 1998Active
1, Windover Road, Huntingdon, England, PE29 7EF

Director04 May 2011Active
9, Reans Meadow, Great Cambourne, Cambridge, England, CB23 5AB

Director17 February 2012Active
30 Ursula Street, London, SW11 3DW

Director13 October 2003Active
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU

Director01 January 2015Active
1, Windover Road, Huntingdon, PE29 7EF

Director28 October 2008Active
Newlands 257 Huddersfield Road, Thongsbridge, Huddersfield, HD7 2TX

Director12 April 2001Active
1, Windover Road, Huntingdon, PE29 7EF

Director19 May 2003Active
1, Windover Road, Huntingdon, PE29 7EF

Director08 February 2012Active
3 Brookway, Grasscroft, Oldham, OL4 4EU

Director12 April 2001Active
Bico Birchler & Co Ag, Schanis/Sg Ch-8718, Switzerland, FOREIGN

Director-Active
2 Tabley Gardens, Marple, SK6 7JY

Director16 July 2004Active
1, Windover Road, Huntingdon, PE29 7EF

Director29 May 2007Active

People with Significant Control

Pennyfields Limited
Notified on:05 May 2020
Status:Active
Country of residence:England
Address:5th Floor, 24, Old Bond Street, London, England, W1S 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hilding Anders Holdco Ab
Notified on:18 March 2019
Status:Active
Country of residence:Sweden
Address:1, Neptunigatan, 211 20 Malmo, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hilding Anders International Ab
Notified on:06 April 2016
Status:Active
Country of residence:Sweden
Address:Ostra Varvsgaten 4, Se-21175, Malmo, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Gazette

Gazette dissolved liquidation.

Download
2023-12-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-12-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-03-07Insolvency

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

Download
2022-03-17Insolvency

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

Download
2021-11-16Address

Change registered office address company with date old address new address.

Download
2021-10-28Insolvency

Liquidation disclaimer notice.

Download
2021-01-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-12Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-01-08Insolvency

Liquidation in administration appointment of administrator.

Download
2021-01-08Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-01-07Insolvency

Liquidation in administration removal of administrator from office.

Download
2020-12-23Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2020-12-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-09-17Insolvency

Liquidation in administration proposals.

Download
2020-07-27Insolvency

Liquidation in administration appointment of administrator.

Download
2020-07-27Address

Change registered office address company with date old address new address.

Download
2020-07-15Resolution

Resolution.

Download
2020-06-25Resolution

Resolution.

Download
2020-05-15Incorporation

Memorandum articles.

Download
2020-05-15Capital

Capital name of class of shares.

Download
2020-05-15Capital

Capital variation of rights attached to shares.

Download
2020-05-15Resolution

Resolution.

Download
2020-05-13Officers

Appoint corporate secretary company with name date.

Download
2020-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.