B.I. REALISATIONS LIMITED
LOWER MOSLEY STREET MANCHESTER BOALLOY INDUSTRIES LIMITED

Hellopages » Greater Manchester » Manchester » M2 3PW

Company number 02706460
Status Liquidation
Incorporation Date 13 April 1992
Company Type Private Limited Company
Address PRICEWATERHOUSECOOPERS LLP, 101 BARBIROLLI SQUARE, LOWER MOSLEY STREET MANCHESTER, M2 3PW
Home Country United Kingdom
Nature of Business 3420 - Manufacture motor vehicle bodies etc.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Liquidators' statement of receipts and payments to 16 January 2015. The most likely internet sites of B.I. REALISATIONS LIMITED are www.birealisations.co.uk, and www.b-i-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B I Realisations Limited is a Private Limited Company. The company registration number is 02706460. B I Realisations Limited has been working since 13 April 1992. The present status of the company is Liquidation. The registered address of B I Realisations Limited is Pricewaterhousecoopers Llp 101 Barbirolli Square Lower Mosley Street Manchester M2 3pw. . HART, Dawn is a Secretary of the company. ADAMS, Russell John is a Director of the company. MURRAY, James is a Director of the company. MURRAY, Margaret Winifred is a Director of the company. MURRAY, Patrick is a Director of the company. MURRAY, Timothy is a Director of the company. Secretary HANCOCK, David Stanley has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director BROWN, Gerard has been resigned. Director BUCKLEY, David Arthur has been resigned. Director DUNCAN, James Blair, Sir has been resigned. Director GIBB, James has been resigned. Director HANCOCK, David Stanley has been resigned. Director POTTER, John Grahame has been resigned. Director WALEWSKI, Florian Claude Rene Colonna has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Manufacture motor vehicle bodies etc.".


Current Directors

Secretary
HART, Dawn
Appointed Date: 23 March 2007

Director
ADAMS, Russell John
Appointed Date: 01 December 2001
64 years old

Director
MURRAY, James
Appointed Date: 09 November 2006
76 years old

Director
MURRAY, Margaret Winifred
Appointed Date: 09 November 2006
72 years old

Director
MURRAY, Patrick
Appointed Date: 09 November 2006
47 years old

Director
MURRAY, Timothy
Appointed Date: 09 November 2006
45 years old

Resigned Directors

Secretary
HANCOCK, David Stanley
Resigned: 23 March 2007
Appointed Date: 25 June 1992

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 25 June 1992
Appointed Date: 13 April 1992

Director
BROWN, Gerard
Resigned: 29 July 2005
Appointed Date: 25 June 1992
80 years old

Director
BUCKLEY, David Arthur
Resigned: 19 September 2001
Appointed Date: 21 October 1992
80 years old

Director
DUNCAN, James Blair, Sir
Resigned: 29 July 2005
Appointed Date: 15 December 1992
98 years old

Director
GIBB, James
Resigned: 02 July 2007
Appointed Date: 25 June 1992
72 years old

Director
HANCOCK, David Stanley
Resigned: 23 March 2007
Appointed Date: 25 June 1992
76 years old

Director
POTTER, John Grahame
Resigned: 29 July 2005
Appointed Date: 25 June 1992
80 years old

Director
WALEWSKI, Florian Claude Rene Colonna
Resigned: 16 September 2003
Appointed Date: 30 November 1995
89 years old

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 25 June 1992
Appointed Date: 13 April 1992

B.I. REALISATIONS LIMITED Events

08 Oct 2015
Restoration by order of the court
30 Apr 2015
Final Gazette dissolved following liquidation
30 Jan 2015
Liquidators' statement of receipts and payments to 16 January 2015
30 Jan 2015
Return of final meeting in a creditors' voluntary winding up
28 Nov 2014
Liquidators' statement of receipts and payments to 22 October 2014
...
... and 130 more events
22 Jul 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jul 1992
Registered office changed on 22/07/92 from: 180 fleet street london EC4A 2NT

13 Apr 1992
Certificate of incorporation
13 Apr 1992
Certificate of incorporation
13 Apr 1992
Incorporation

B.I. REALISATIONS LIMITED Charges

5 July 2007
Floating charge
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property present…
5 July 2007
Charge over all book debts
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts now and from time to time…
11 March 2004
Floating charge (all assets)
Delivered: 12 March 2004
Status: Satisfied on 4 July 2007
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
2 May 2002
Legal mortgage
Delivered: 4 May 2002
Status: Satisfied on 1 July 2005
Persons entitled: Hsbc Bank PLC
Description: Property at unit b kingsweston trading estate st andrews…
28 February 2001
Legal mortgage
Delivered: 3 March 2001
Status: Satisfied on 1 July 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings on the west side of…
23 October 1998
Fixed and floating charge (all assets)
Delivered: 28 October 1998
Status: Satisfied on 4 July 2007
Persons entitled: Griffin Credit Services Limited
Description: All debts purchased or purported to be purchased by the…
31 July 1997
Master agreement and charge
Delivered: 1 August 1997
Status: Satisfied on 4 July 2007
Persons entitled: Concord Equipment Finance Limited Assetfinance Limited Concord Leasing Limitedand All of the Other Companies Named Therein Forward Trust Limited
Description: Any agreement made whether before on or after the date of…
31 July 1997
Chattels mortgage
Delivered: 31 July 1997
Status: Satisfied on 2 June 1999
Persons entitled: Forward Trust Group Limited
Description: All and singular the chattels plant machinery and things…
6 December 1994
Legal charge
Delivered: 14 December 1994
Status: Satisfied on 4 July 2007
Persons entitled: Midland Bank PLC
Description: All that land comprising the "additional property" as…
25 August 1993
Legal charge
Delivered: 28 August 1993
Status: Satisfied on 4 July 2007
Persons entitled: Midland Bank PLC
Description: F/H property the land and buildings at back lane congleton…
25 August 1993
Legal charge
Delivered: 28 August 1993
Status: Satisfied on 13 October 2007
Persons entitled: Midland Bank PLC
Description: F.h land on the north east side of back lane congleton…
25 August 1993
Legal charge
Delivered: 28 August 1993
Status: Satisfied on 12 June 2002
Persons entitled: Midland Bank PLC
Description: F/H property units 7 and 8 radnor park industrial estate…
25 August 1993
Legal charge
Delivered: 28 August 1993
Status: Satisfied on 4 July 2007
Persons entitled: Midland Bank PLC
Description: F/H land and buildings lying to the north east of back lane…
25 August 1993
Legal charge
Delivered: 28 August 1993
Status: Satisfied on 12 June 2002
Persons entitled: Midland Bank PLC
Description: F/H property units 1 to 5 (inclusive) radnor prk industrial…
25 August 1993
Legal charge
Delivered: 28 August 1993
Status: Satisfied on 12 June 2002
Persons entitled: Midland Bank PLC
Description: F/H property unit 6 radnor park industrial estate back lane…
23 July 1992
Fixed and floating charge
Delivered: 29 July 1992
Status: Satisfied on 4 July 2007
Persons entitled: Midland Bank PLC
Description: And patents. Fixed and floating charges over the…