BS (REALISATIONS) LIMITED
NOTTINGHAM BROUGHTON SHOE LIMITED J & J BROUGHTON LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 5FW
Company number 01612042
Status Liquidation
Incorporation Date 8 February 1982
Company Type Private Limited Company
Address THE POYNT, 45 WOLLATON STREET, NOTTINGHAM, NG1 5FW
Home Country United Kingdom
Nature of Business 5243 - Retail of footwear & leather goods
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Appointment of a voluntary liquidator; Administrator's progress report to 3 November 2010; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of BS (REALISATIONS) LIMITED are www.bsrealisations.co.uk, and www.bs-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Bs Realisations Limited is a Private Limited Company. The company registration number is 01612042. Bs Realisations Limited has been working since 08 February 1982. The present status of the company is Liquidation. The registered address of Bs Realisations Limited is The Poynt 45 Wollaton Street Nottingham Ng1 5fw. . GOULDING, Niall Alexander is a Secretary of the company. BROUGHTON, James Mark is a Director of the company. BROUGHTON, Jonathan David is a Director of the company. GOULDING, Niall Alexander is a Director of the company. SPIVEY, Andrew Frank is a Director of the company. Secretary COLEMAN, Christopher John has been resigned. Secretary TOPLIS, Ralph George has been resigned. Director BROUGHTON, David Stewart has been resigned. Director BROUGHTON, Julia has been resigned. Director COLEMAN, Christopher John has been resigned. Director FOWLER, Elaine has been resigned. The company operates in "Retail of footwear & leather goods".


Current Directors

Secretary
GOULDING, Niall Alexander
Appointed Date: 30 November 2007

Director
BROUGHTON, James Mark
Appointed Date: 10 July 1995
58 years old

Director
BROUGHTON, Jonathan David
Appointed Date: 10 July 1995
60 years old

Director
GOULDING, Niall Alexander
Appointed Date: 07 April 2008
57 years old

Director
SPIVEY, Andrew Frank
Appointed Date: 19 November 2007
62 years old

Resigned Directors

Secretary
COLEMAN, Christopher John
Resigned: 30 November 2007
Appointed Date: 07 May 2002

Secretary
TOPLIS, Ralph George
Resigned: 07 May 2002

Director
BROUGHTON, David Stewart
Resigned: 21 July 2008
88 years old

Director
BROUGHTON, Julia
Resigned: 27 October 1997
82 years old

Director
COLEMAN, Christopher John
Resigned: 30 November 2007
73 years old

Director
FOWLER, Elaine
Resigned: 23 March 2009
Appointed Date: 06 December 2004
76 years old

BS (REALISATIONS) LIMITED Events

17 Nov 2010
Appointment of a voluntary liquidator
11 Nov 2010
Administrator's progress report to 3 November 2010
03 Nov 2010
Notice of move from Administration case to Creditors Voluntary Liquidation
26 Jul 2010
Administrator's progress report to 22 June 2010
02 Mar 2010
Statement of affairs with form 2.14B
...
... and 88 more events
14 Mar 1988
Full accounts made up to 31 July 1987

20 Oct 1987
Return made up to 01/07/87; full list of members

01 May 1987
Full accounts made up to 31 July 1986

24 Jul 1986
Company name changed jonathan james (grantham) limite d\certificate issued on 24/07/86

07 May 1986
Return made up to 31/03/86; full list of members

BS (REALISATIONS) LIMITED Charges

10 March 2009
Debenture
Delivered: 13 March 2009
Status: Satisfied on 14 January 2010
Persons entitled: Shirebrook Investments Limited
Description: Fixed and floating charge over the undertaking and all…