BSL REALISATIONS LIMITED
SHEFFIELD BACKUP STAFF LTD BACK-UP STAFF LIMITED

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 02799454
Status Liquidation
Incorporation Date 15 March 1993
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Removal of liquidator by court order This document is being processed and will be available in 5 days. ; Liquidators' statement of receipts and payments to 20 July 2016; Liquidators' statement of receipts and payments to 20 July 2015. The most likely internet sites of BSL REALISATIONS LIMITED are www.bslrealisations.co.uk, and www.bsl-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bsl Realisations Limited is a Private Limited Company. The company registration number is 02799454. Bsl Realisations Limited has been working since 15 March 1993. The present status of the company is Liquidation. The registered address of Bsl Realisations Limited is Kendal House 41 Scotland Street Sheffield S3 7bs. . MUNSLOW, Geraldine Marie is a Director of the company. Secretary GARRAD, Martin has been resigned. Secretary MATON, Michael Grant has been resigned. Secretary POWELL, Jacqueline Mary has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BROADWAY, Lee has been resigned. Director JAMES, Ian has been resigned. Director MARSDEN SMEDLEY, Claudia has been resigned. Director MATON, Michael Grant has been resigned. Director OVERTON, James Christopher has been resigned. Director POWELL, Jacqueline Mary has been resigned. Director POWELL, Jerome Craig has been resigned. Director THOROGOOD, Martin George has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
MUNSLOW, Geraldine Marie
Appointed Date: 31 October 2011
58 years old

Resigned Directors

Secretary
GARRAD, Martin
Resigned: 24 February 2006
Appointed Date: 14 October 2004

Secretary
MATON, Michael Grant
Resigned: 21 January 2009
Appointed Date: 24 February 2006

Secretary
POWELL, Jacqueline Mary
Resigned: 14 October 2004
Appointed Date: 06 July 1993

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 06 July 1993
Appointed Date: 15 March 1993

Director
BROADWAY, Lee
Resigned: 30 April 2003
Appointed Date: 01 July 2001
54 years old

Director
JAMES, Ian
Resigned: 22 September 1998
Appointed Date: 01 October 1995
65 years old

Director
MARSDEN SMEDLEY, Claudia
Resigned: 30 April 2003
Appointed Date: 01 March 2002
58 years old

Director
MATON, Michael Grant
Resigned: 21 January 2009
Appointed Date: 24 February 2006
86 years old

Director
OVERTON, James Christopher
Resigned: 31 October 2011
Appointed Date: 02 April 2011
45 years old

Director
POWELL, Jacqueline Mary
Resigned: 18 October 2004
Appointed Date: 13 February 2001
62 years old

Director
POWELL, Jerome Craig
Resigned: 02 April 2011
Appointed Date: 06 July 1993
65 years old

Director
THOROGOOD, Martin George
Resigned: 28 March 2003
Appointed Date: 01 March 2002
65 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 16 July 1993
Appointed Date: 15 March 1993

BSL REALISATIONS LIMITED Events

19 May 2017
Removal of liquidator by court order
This document is being processed and will be available in 5 days.

01 Sep 2016
Liquidators' statement of receipts and payments to 20 July 2016
25 Aug 2015
Liquidators' statement of receipts and payments to 20 July 2015
12 Aug 2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
05 Nov 2014
Court order insolvency:re court order block transfer replacement of liq
...
... and 96 more events
02 Oct 1993
Ad 16/09/93--------- £ si 98@1=98 £ ic 2/100

18 Aug 1993
New director appointed

18 Aug 1993
Secretary resigned;new secretary appointed;director resigned

14 Jul 1993
Company name changed charnstead LIMITED\certificate issued on 15/07/93

15 Mar 1993
Incorporation

BSL REALISATIONS LIMITED Charges

2 December 2011
Debenture
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: S F C Personnel Limited - in Administration
Description: Fixed and floating charge over the undertaking and all…
24 March 2011
Debenture (all assets)
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 July 2006
Fixed charge on purchased debts which fail to vest
Delivered: 26 July 2006
Status: Satisfied on 29 November 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
9 August 2005
Fixed and floating charge
Delivered: 11 August 2005
Status: Satisfied on 8 April 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed charge on all f/h and l/h property, all…