BGCL REALISATIONS LIMITED
NORTHAMPTON BOURTON GROUP CONSULTANTS LIMITED BOURTON GROUP LIMITED

Hellopages » Northamptonshire » Northampton » NN3 6AP
Company number 02187570
Status Liquidation
Incorporation Date 3 November 1987
Company Type Private Limited Company
Address 9-10 SCIROCCO CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6AP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 12 November 2016; Cancellation of shares. Statement of capital on 17 November 2015 GBP 84,000 ; Purchase of own shares.. The most likely internet sites of BGCL REALISATIONS LIMITED are www.bgclrealisations.co.uk, and www.bgcl-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Bgcl Realisations Limited is a Private Limited Company. The company registration number is 02187570. Bgcl Realisations Limited has been working since 03 November 1987. The present status of the company is Liquidation. The registered address of Bgcl Realisations Limited is 9 10 Scirocco Close Moulton Park Northampton Nn3 6ap. . CRESSWELL, James Albert is a Secretary of the company. BISSETT, Keith Michael is a Director of the company. CRESSWELL, James Albert is a Director of the company. NOTMAN, Michael James is a Director of the company. WALLEY, Robert Brian is a Director of the company. WASHINGTON, Timothy John is a Director of the company. Secretary BARTLETT, Roy Anthony has been resigned. Director BENTLEY, Charles James Sharp has been resigned. Director BRIGGS, Dennis Arthur has been resigned. Director BURNHAM, Christopher Martin has been resigned. Director COOPER, Martin James has been resigned. Director CRAMPTON, John has been resigned. Director CRESSWELL, James Albert has been resigned. Director DUFFICY, Martin John has been resigned. Director ELY, Roger William has been resigned. Director GREEN, Martin James has been resigned. Director HILLIARD, David has been resigned. Director KINSKY, Rudolf Ferdinand, Dr has been resigned. Director PARRY, Philip Leslie has been resigned. Director PHEASEY, David Richard James has been resigned. Director SMALL, Brian William has been resigned. Director SMITH, Stuart David has been resigned. Director VON GUIONNEAU, Werner Marc Friedrich has been resigned. Director WALLBANK, Eric John has been resigned. Director WASHINGTON, Timothy John has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CRESSWELL, James Albert
Appointed Date: 30 September 1991

Director
BISSETT, Keith Michael
Appointed Date: 14 February 1996
68 years old

Director
CRESSWELL, James Albert
Appointed Date: 20 June 2007
64 years old

Director
NOTMAN, Michael James
Appointed Date: 01 April 2014
65 years old

Director
WALLEY, Robert Brian
Appointed Date: 01 April 2014
63 years old

Director
WASHINGTON, Timothy John
Appointed Date: 01 April 2014
69 years old

Resigned Directors

Secretary
BARTLETT, Roy Anthony
Resigned: 30 September 1991

Director
BENTLEY, Charles James Sharp
Resigned: 10 July 2002
Appointed Date: 23 June 2000
74 years old

Director
BRIGGS, Dennis Arthur
Resigned: 31 May 1997
Appointed Date: 02 December 1996
82 years old

Director
BURNHAM, Christopher Martin
Resigned: 15 October 1993
82 years old

Director
COOPER, Martin James
Resigned: 03 January 1993
72 years old

Director
CRAMPTON, John
Resigned: 30 September 1993
80 years old

Director
CRESSWELL, James Albert
Resigned: 31 May 1997
Appointed Date: 26 November 1996
64 years old

Director
DUFFICY, Martin John
Resigned: 31 May 1997
Appointed Date: 02 December 1996
67 years old

Director
ELY, Roger William
Resigned: 05 May 1996
86 years old

Director
GREEN, Martin James
Resigned: 27 June 2011
Appointed Date: 20 June 2007
62 years old

Director
HILLIARD, David
Resigned: 16 May 1997
Appointed Date: 02 December 1996
68 years old

Director
KINSKY, Rudolf Ferdinand, Dr
Resigned: 18 August 1998
Appointed Date: 01 January 1992
71 years old

Director
PARRY, Philip Leslie
Resigned: 31 May 1997
Appointed Date: 02 December 1996
74 years old

Director
PHEASEY, David Richard James
Resigned: 31 May 1997
Appointed Date: 02 December 1996
77 years old

Director
SMALL, Brian William
Resigned: 02 January 1999
86 years old

Director
SMITH, Stuart David
Resigned: 22 September 2011
Appointed Date: 02 December 1996
72 years old

Director
VON GUIONNEAU, Werner Marc Friedrich
Resigned: 01 January 1992
68 years old

Director
WALLBANK, Eric John
Resigned: 26 May 1995
Appointed Date: 01 May 1993
71 years old

Director
WASHINGTON, Timothy John
Resigned: 16 November 2007
Appointed Date: 02 December 1996
69 years old

BGCL REALISATIONS LIMITED Events

10 Jan 2017
Liquidators' statement of receipts and payments to 12 November 2016
15 Dec 2015
Cancellation of shares. Statement of capital on 17 November 2015
  • GBP 84,000

15 Dec 2015
Purchase of own shares.
08 Dec 2015
Particulars of variation of rights attached to shares
08 Dec 2015
Change of share class name or designation
...
... and 144 more events
22 Dec 1987
Director resigned;new director appointed

22 Dec 1987
Secretary resigned;new secretary appointed

22 Dec 1987
Registered office changed on 22/12/87 from: 2 baches street london N1 6UB

18 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Nov 1987
Incorporation

BGCL REALISATIONS LIMITED Charges

24 April 1998
Debenture
Delivered: 13 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 1997
Rent deposit deed
Delivered: 10 September 1997
Status: Outstanding
Persons entitled: Intermediate Technology Development Group Limited
Description: An amount equal to the annual rent reserved by a lease…
25 November 1991
Deed of charge
Delivered: 2 December 1991
Status: Satisfied on 20 November 1998
Persons entitled: Barclays Bank PLC
Description: First fixed charge on all book debts and other debts due or…
11 November 1991
Debenture
Delivered: 2 December 1991
Status: Satisfied on 20 November 1998
Persons entitled: Berliner Handels-Und Frankfurter Bank
Description: Fixed and floating charges over the undertaking and all…
11 November 1991
Sub-mortgage
Delivered: 2 December 1991
Status: Satisfied on 20 November 1998
Persons entitled: Berliner Handels-Und Frankfurter Bank
Description: Assigns to the bank all principal interest and othe money…
18 February 1988
Debenture
Delivered: 7 March 1988
Status: Satisfied on 23 May 1991
Persons entitled: Ingersoll Engineers Incorporated
Description: Bourton hall stable block at bourton hall and land at…
18 February 1988
Charge over debts
Delivered: 23 February 1988
Status: Satisfied on 20 November 1998
Persons entitled: Berliner Handels-Und Frankfurter Bank
Description: All book debts and other debts now and from time to time…
18 February 1988
Debenture
Delivered: 23 February 1988
Status: Satisfied on 9 October 1990
Persons entitled: Berliner Handels-Und Frankfurter Bank
Description: (Including trade fixtures) (for full details of properties…