BC REALISATIONS LIMITED
LEEDS BARKER COLLINS ENGINEERING LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4DW

Company number 04856889
Status Active
Incorporation Date 6 August 2003
Company Type Private Limited Company
Address 1 THE EMBANKMENT, NEVILLE STREET, LEEDS, WEST YORKSHIRE, LS1 4DW
Home Country United Kingdom
Nature of Business 2875 - Manufacture other fabricated metal products
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Administrator's progress report to 4 March 2013. The most likely internet sites of BC REALISATIONS LIMITED are www.bcrealisations.co.uk, and www.bc-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Bc Realisations Limited is a Private Limited Company. The company registration number is 04856889. Bc Realisations Limited has been working since 06 August 2003. The present status of the company is Active. The registered address of Bc Realisations Limited is 1 The Embankment Neville Street Leeds West Yorkshire Ls1 4dw. . CARTER, Christopher Peter is a Secretary of the company. BURNS, Stephen is a Director of the company. CARTER, Christopher Peter is a Director of the company. HAMSTEAD, Kevin Michael is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director SIDEBOTTOM, John has been resigned. Director WILSON, John David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture other fabricated metal products".


Current Directors

Secretary
CARTER, Christopher Peter
Appointed Date: 06 August 2003

Director
BURNS, Stephen
Appointed Date: 01 March 2006
70 years old

Director
CARTER, Christopher Peter
Appointed Date: 06 August 2003
57 years old

Director
HAMSTEAD, Kevin Michael
Appointed Date: 06 August 2003
64 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 August 2003
Appointed Date: 06 August 2003

Director
SIDEBOTTOM, John
Resigned: 07 April 2009
Appointed Date: 30 March 2007
69 years old

Director
WILSON, John David
Resigned: 06 September 2005
Appointed Date: 06 August 2003
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 August 2003
Appointed Date: 06 August 2003

BC REALISATIONS LIMITED Events

12 Jan 2015
Restoration by order of the court
14 Jun 2013
Final Gazette dissolved following liquidation
14 Mar 2013
Administrator's progress report to 4 March 2013
14 Mar 2013
Notice of move from Administration to Dissolution
22 Feb 2013
Administrator's progress report to 3 February 2013
...
... and 48 more events
26 Aug 2003
Director resigned
26 Aug 2003
New secretary appointed;new director appointed
26 Aug 2003
New director appointed
26 Aug 2003
New director appointed
06 Aug 2003
Incorporation

BC REALISATIONS LIMITED Charges

23 October 2009
Chattel mortgage
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Kuraki kbt-13DXANO cnc horizontal cross bed type boring and…
8 January 2009
Mortgage
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: One zeatz phv-1000-001 special assembly cnc machine…
12 October 2007
Mortgage
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Doosan DB130CX horizontal boring and milling machine -…
7 June 2006
Mortgage
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 x doosan daewood DB130C cnc horizontal boring and milling…
23 March 2006
Mortgage
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 x doosan daewoo DB130C cnc horizontal boring and milling…
24 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as hllamshir works,bardwell…
14 April 2004
Debenture
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 2003
Debenture
Delivered: 23 September 2003
Status: Satisfied on 16 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…