This company is commonly known as Bscl Realisations Limited. The company was founded 36 years ago and was given the registration number 02240475. The firm's registered office is in BIRMINGHAM. You can find them at Two Snowhill, Snow Hill Queensway, Birmingham, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | BSCL REALISATIONS LIMITED |
---|---|---|
Company Number | : | 02240475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 06 April 1988 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 24 January 2018 | Active |
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 21 May 2018 | Active |
Second Floor Suite 2, Meridien House, Clarendon Road, Watford, WD17 1DS | Secretary | 20 November 2013 | Active |
20 Spindle Lane, Dickens Heath, Solihull, B90 1RP | Secretary | 30 September 2004 | Active |
17 Princes Drive, Oxshott, Leatherhead, KT22 0UL | Secretary | - | Active |
38 Grange Close, Church Road Nascot Wood, Watford, WD17 4HQ | Secretary | 25 July 2003 | Active |
3 Albany Place, Hydeway, Welwyn Garden City, England, AL7 3UQ | Director | 20 November 2013 | Active |
Flat J Highpoint, North Hill Highgate, London, N6 4BA | Director | 05 March 1993 | Active |
Second Floor Suite 2, Meridien House, Clarendon Road, Watford, WD17 1DS | Director | 20 November 2013 | Active |
Ash Tree, Garston Lane, Blagdon, Bristol, BS40 7TG | Director | 18 September 2003 | Active |
Second Floor Suite 2, Meridien House, Clarendon Road, Watford, WD17 1DS | Director | 20 November 2013 | Active |
3 Albany Place, Hydeway, Welwyn Garden City, England, AL7 3UQ | Director | 11 May 2012 | Active |
Second Floor Suite 2, Meridien House, Clarendon Road, Watford, WD17 1DS | Director | 25 October 2012 | Active |
3 Albany Place, Hydeway, Welwyn Garden City, England, AL7 3UQ | Director | 19 June 2014 | Active |
Second Floor Suite 2, Meridien House, Clarendon Road, Watford, WD17 1DS | Director | 01 July 2010 | Active |
152 Whytecliffe Road North, Purley, CR8 2AS | Director | 01 February 1998 | Active |
The Mill House Boroughbridge Road, Bishop Monkton, Harrogate, HG3 3RQ | Director | 22 September 2008 | Active |
The Mill House Boroughbridge Road, Bishop Monkton, Harrogate, HG3 3RQ | Director | 19 June 2003 | Active |
209 Farley Road, Croydon, CR2 7NP | Director | 06 July 1993 | Active |
64 Mayfield Road, Sutton, SM2 5DT | Director | - | Active |
Mitford House 50 Bridge Street, Wye, Ashford, TN25 5EA | Director | 27 October 1995 | Active |
Fairview 21 Green End, Braughing, Ware, SG11 2PG | Director | 01 November 1999 | Active |
127 Powder Mill Lane, Twickenham, TW2 6EG | Director | 16 January 1996 | Active |
Abbotsford, Oxhey Drive South, Northwood, HA6 3ET | Director | 28 April 2006 | Active |
9 The Brickall, Long Marston, Stratford Upon Avon, CV37 8QL | Director | 19 June 2003 | Active |
10 Morning Sun Villas Leon Street, River Club Sandton Transvaal 2146, South Africa, FOREIGN | Director | 20 July 1994 | Active |
17 Princes Drive, Oxshott, Leatherhead, KT22 0UL | Director | - | Active |
Garden Bay Lodge, 607 Maidstone Road Wigmore, Gillingham, ME8 0LS | Director | 20 July 1994 | Active |
3 Albany Place, Hydeway, Welwyn Garden City, England, AL7 3UQ | Director | 19 June 2014 | Active |
1 Lindrick Close, Ripon, HG4 2PL | Director | 19 June 2003 | Active |
3 Albany Place, Hydeway, Welwyn Garden City, England, AL7 3UQ | Director | 20 November 2013 | Active |
Walker Morris, Kings Court, 12 King Street, Leeds, United Kingdom, LS1 2HL | Corporate Director | 11 May 2012 | Active |
Bathstore Group Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Homehouse, 3 Albany Place, Welwyn Garden City, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Insolvency | Liquidation in administration progress report. | Download |
2023-12-10 | Insolvency | Liquidation in administration extension of period. | Download |
2023-07-22 | Insolvency | Liquidation in administration progress report. | Download |
2023-04-13 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2023-01-23 | Insolvency | Liquidation in administration progress report. | Download |
2022-08-12 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2022-07-27 | Insolvency | Liquidation in administration progress report. | Download |
2022-07-05 | Insolvency | Liquidation in administration extension of period. | Download |
2022-06-23 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-01-26 | Insolvency | Liquidation in administration progress report. | Download |
2021-10-14 | Address | Change registered office address company with date old address new address. | Download |
2021-08-04 | Insolvency | Liquidation in administration progress report. | Download |
2021-07-02 | Insolvency | Liquidation in administration extension of period. | Download |
2021-01-24 | Insolvency | Liquidation in administration progress report. | Download |
2020-08-05 | Insolvency | Liquidation in administration progress report. | Download |
2020-06-04 | Insolvency | Liquidation in administration extension of period. | Download |
2020-01-29 | Insolvency | Liquidation in administration progress report. | Download |
2019-10-04 | Resolution | Resolution. | Download |
2019-10-01 | Resolution | Resolution. | Download |
2019-10-01 | Change of name | Change of name notice. | Download |
2019-09-13 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-09-09 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-09-02 | Insolvency | Liquidation in administration proposals. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-11 | Insolvency | Liquidation in administration appointment of administrator. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.