UKBizDB.co.uk

BGP REALISATIONS PLC

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

This company is commonly known as Bgp Realisations Plc. The company was founded 85 years ago and was given the registration number 00343703. The firm's registered office is in LEEDS. You can find them at Pricewaterhousecoopers Llp, Benson House Wellington Street, Leeds, . This company's SIC code is 3613 - Manufacture of other kitchen furniture.

Company Information

Name:BGP REALISATIONS PLC
Company Number:00343703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1938
End of financial year:01 November 2002
Jurisdiction:England - Wales
Industry Codes:
  • 3613 - Manufacture of other kitchen furniture

Office Address & Contact

Registered Address:Pricewaterhousecoopers Llp, Benson House Wellington Street, Leeds, LS1 4JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mulberry House, Skips Lane Christleton, Chester, Ireland, CH3 7BE

Director22 February 1999Active
5 Seymour Grove, Rochdale, OL16 4RB

Secretary-Active
Maraiken, Heversham, Milnthorpe, LA7 7ER

Secretary03 October 2003Active
Maraiken, Heversham, Milnthorpe, LA7 7ER

Secretary09 February 1996Active
Lodge Cottage, Weir Lane, Woolston, Warrington, WA1 4QQ

Secretary01 July 2002Active
Richmond House, Normans Place, Altrincham, WA14 2AB

Director-Active
73 Stamford Road, Bowdon, Altrincham, WA14 2JJ

Director20 December 1996Active
Richmond House Normans Place, Altrincham, WA14 2AB

Director-Active
The Glebe House, The Butts, Warwick, CV34 4SS

Director-Active
Maraiken, Heversham, Milnthorpe, LA7 7ER

Director01 January 1998Active
Lodge Cottage, Weir Lane, Woolston, Warrington, WA1 4QQ

Director01 July 2002Active
11a Hartley Road, Altrincham, WA14 4AZ

Director10 October 1994Active
9 Deneway, Bramhall, Stockport, SK7 2AR

Director01 January 1998Active
4 Lostock Park Drive, Lostock, Bolton, BL6 4AH

Director01 September 1993Active
Ellerslie House Ribchester Road, Blackburn, BB1 9EE

Director-Active
10 Brooklands Drive, Simmondley, Glossop, SK13 6PT

Director01 July 2001Active
Windcliffe Hill Lane, Colne, BB8 7EF

Director01 July 1998Active
Millhouse Cottage Grimsditch Lane, Lower Whitley, Warrington, WA4 4EB

Director13 October 1998Active
11 Clifton Drive, Wilmslow, SK9 6JW

Director-Active
4 Hatford Close, Tyldesley, Manchester, M29 8WX

Director01 July 2002Active
Walpole House, Browns Lane Dean Row, Wilmslow, SK9 2BR

Director-Active
51 Eastcheap, London, EC3M 1JP

Director-Active
25 Emmanuel Road, Churchtown, Southport, PR9 9RP

Director01 July 2002Active
The Old Stables Knowsley Road, Ainsworth, Bolton, BL2 5QB

Director-Active
Grange Cottage 137 Norley Road, Cuddington, Northwich, CW8 2TB

Director-Active
2 West Ella Road, Kirk Ella, Hull, HU10 7QE

Director01 July 2000Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2014-09-02Restoration

Restoration order of court.

Download
2012-03-27Gazette

Gazette dissolved compulsary.

Download
2011-12-13Gazette

Gazette notice compulsary.

Download
2011-10-07Officers

Termination director company with name.

Download
2011-09-26Officers

Termination secretary company with name.

Download
2011-09-26Officers

Termination director company with name.

Download
2010-01-15Restoration

Restoration order of court.

Download
2009-08-08Gazette

Gazette dissolved liquidation.

Download
2009-06-02Insolvency

Liquidation miscellaneous.

Download
2009-05-08Insolvency

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

Download
2009-05-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2009-04-23Insolvency

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

Download
2008-10-11Insolvency

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

Download
2008-04-15Insolvency

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

Download
2007-10-18Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2007-04-30Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2006-10-18Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2006-05-08Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2005-11-09Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2005-10-10Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-09-16Insolvency

Liquidation in administration progress report.

Download
2004-09-16Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2004-09-16Insolvency

Liquidation in administration progress report.

Download
2004-08-18Change of name

Certificate change of name company.

Download
2004-07-02Insolvency

Liquidation in administration result creditors meeting.

Download

Copyright © 2024. All rights reserved.