UKBizDB.co.uk

B.I. REALISATIONS LIMITED

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

This company is commonly known as B.i. Realisations Limited. The company was founded 32 years ago and was given the registration number 02706460. The firm's registered office is in LOWER MOSLEY STREET MANCHESTER. You can find them at Pricewaterhousecoopers Llp, 101 Barbirolli Square, Lower Mosley Street Manchester, . This company's SIC code is 3420 - Manufacture motor vehicle bodies etc..

Company Information

Name:B.I. REALISATIONS LIMITED
Company Number:02706460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 April 1992
End of financial year:31 October 2006
Jurisdiction:England - Wales
Industry Codes:
  • 3420 - Manufacture motor vehicle bodies etc.

Office Address & Contact

Registered Address:Pricewaterhousecoopers Llp, 101 Barbirolli Square, Lower Mosley Street Manchester, M2 3PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101 Mountsandel Road, Coleraine, BT52 1TA

Secretary23 March 2007Active
19, Jessop Way, Haslington, Crewe, CW1 5FU

Director01 December 2001Active
71 Frosses Road, Ballymoney, BT53 7HN

Director09 November 2006Active
71 Frosses Road, Ballymoney, BT53 7HN

Director09 November 2006Active
71 Frosses Road, Ballymoney, BT53 7HN

Director09 November 2006Active
71 Frosses Road, Ballymoney, BT53 7HN

Director09 November 2006Active
171 Lache Lane, Chester, CH4 7LU

Secretary25 June 1992Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary13 April 1992Active
20 Grey Road, Altrincham, WA14 4BU

Director25 June 1992Active
Crows Nest Farm Mill Lane, Moston, Sandbach, CW11 3PT

Director21 October 1992Active
17 Kingston House South, Ennismore Gardens, London, SW7 1NF

Director15 December 1992Active
Tall Trees, 13 Barry Rise, Bowdon, WA14 3JS

Director25 June 1992Active
171 Lache Lane, Chester, CH4 7LU

Director25 June 1992Active
42 Goughs Lane, Knutsford, WA16 8QN

Director25 June 1992Active
3 Avenue Rodin, 75016 Paris, France, FOREIGN

Director30 November 1995Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director13 April 1992Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2015-10-08Restoration

Restoration order of court.

Download
2015-04-30Gazette

Gazette dissolved liquidation.

Download
2015-01-30Insolvency

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

Download
2015-01-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2014-11-28Insolvency

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

Download
2014-05-28Insolvency

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

Download
2013-11-26Insolvency

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

Download
2013-10-08Insolvency

Liquidation court order miscellaneous.

Download
2013-10-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-10-08Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2013-05-24Insolvency

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

Download
2012-11-23Insolvency

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

Download
2012-05-29Insolvency

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

Download
2012-04-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2012-04-18Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2011-11-22Insolvency

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

Download
2011-05-31Insolvency

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

Download
2010-11-25Insolvency

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

Download
2010-05-06Insolvency

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

Download
2009-12-04Insolvency

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

Download
2009-06-02Insolvency

Liquidation miscellaneous.

Download
2009-05-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2009-05-19Insolvency

Liquidation court order miscellaneous.

Download
2009-05-19Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2008-10-23Insolvency

Liquidation in administration progress report with brought down date.

Download

Copyright © 2024. All rights reserved.