UKBizDB.co.uk

BSCL REALISATIONS LIMITED

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

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director24 January 2018Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director21 May 2018Active
Second Floor Suite 2, Meridien House, Clarendon Road, Watford, WD17 1DS

Secretary20 November 2013Active
20 Spindle Lane, Dickens Heath, Solihull, B90 1RP

Secretary30 September 2004Active
17 Princes Drive, Oxshott, Leatherhead, KT22 0UL

Secretary-Active
38 Grange Close, Church Road Nascot Wood, Watford, WD17 4HQ

Secretary25 July 2003Active
3 Albany Place, Hydeway, Welwyn Garden City, England, AL7 3UQ

Director20 November 2013Active
Flat J Highpoint, North Hill Highgate, London, N6 4BA

Director05 March 1993Active
Second Floor Suite 2, Meridien House, Clarendon Road, Watford, WD17 1DS

Director20 November 2013Active
Ash Tree, Garston Lane, Blagdon, Bristol, BS40 7TG

Director18 September 2003Active
Second Floor Suite 2, Meridien House, Clarendon Road, Watford, WD17 1DS

Director20 November 2013Active
3 Albany Place, Hydeway, Welwyn Garden City, England, AL7 3UQ

Director11 May 2012Active
Second Floor Suite 2, Meridien House, Clarendon Road, Watford, WD17 1DS

Director25 October 2012Active
3 Albany Place, Hydeway, Welwyn Garden City, England, AL7 3UQ

Director19 June 2014Active
Second Floor Suite 2, Meridien House, Clarendon Road, Watford, WD17 1DS

Director01 July 2010Active
152 Whytecliffe Road North, Purley, CR8 2AS

Director01 February 1998Active
The Mill House Boroughbridge Road, Bishop Monkton, Harrogate, HG3 3RQ

Director22 September 2008Active
The Mill House Boroughbridge Road, Bishop Monkton, Harrogate, HG3 3RQ

Director19 June 2003Active
209 Farley Road, Croydon, CR2 7NP

Director06 July 1993Active
64 Mayfield Road, Sutton, SM2 5DT

Director-Active
Mitford House 50 Bridge Street, Wye, Ashford, TN25 5EA

Director27 October 1995Active
Fairview 21 Green End, Braughing, Ware, SG11 2PG

Director01 November 1999Active
127 Powder Mill Lane, Twickenham, TW2 6EG

Director16 January 1996Active
Abbotsford, Oxhey Drive South, Northwood, HA6 3ET

Director28 April 2006Active
9 The Brickall, Long Marston, Stratford Upon Avon, CV37 8QL

Director19 June 2003Active
10 Morning Sun Villas Leon Street, River Club Sandton Transvaal 2146, South Africa, FOREIGN

Director20 July 1994Active
17 Princes Drive, Oxshott, Leatherhead, KT22 0UL

Director-Active
Garden Bay Lodge, 607 Maidstone Road Wigmore, Gillingham, ME8 0LS

Director20 July 1994Active
3 Albany Place, Hydeway, Welwyn Garden City, England, AL7 3UQ

Director19 June 2014Active
1 Lindrick Close, Ripon, HG4 2PL

Director19 June 2003Active
3 Albany Place, Hydeway, Welwyn Garden City, England, AL7 3UQ

Director20 November 2013Active
Walker Morris, Kings Court, 12 King Street, Leeds, United Kingdom, LS1 2HL

Corporate Director11 May 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Insolvency

Liquidation in administration progress report.

Download
2023-12-10Insolvency

Liquidation in administration extension of period.

Download
2023-07-22Insolvency

Liquidation in administration progress report.

Download
2023-04-13Insolvency

Liquidation in administration removal of administrator from office.

Download
2023-01-23Insolvency

Liquidation in administration progress report.

Download
2022-08-12Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2022-07-27Insolvency

Liquidation in administration progress report.

Download
2022-07-05Insolvency

Liquidation in administration extension of period.

Download
2022-06-23Insolvency

Liquidation in administration appointment of administrator.

Download
2022-01-26Insolvency

Liquidation in administration progress report.

Download
2021-10-14Address

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

Download
2021-08-04Insolvency

Liquidation in administration progress report.

Download
2021-07-02Insolvency

Liquidation in administration extension of period.

Download
2021-01-24Insolvency

Liquidation in administration progress report.

Download
2020-08-05Insolvency

Liquidation in administration progress report.

Download
2020-06-04Insolvency

Liquidation in administration extension of period.

Download
2020-01-29Insolvency

Liquidation in administration progress report.

Download
2019-10-04Resolution

Resolution.

Download
2019-10-01Resolution

Resolution.

Download
2019-10-01Change of name

Change of name notice.

Download
2019-09-13Insolvency

Liquidation in administration result creditors meeting.

Download
2019-09-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-09-02Insolvency

Liquidation in administration proposals.

Download
2019-07-12Address

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

Download
2019-07-11Insolvency

Liquidation in administration appointment of administrator.

Download

Copyright © 2024. All rights reserved.