Background WavePink WaveYellow Wave

BGP REALISATIONS PLC (00343703)

BGP REALISATIONS PLC (00343703) is an active UK company. incorporated on 25 August 1938. with registered office in Leeds. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (3613). BGP REALISATIONS PLC has been registered for 87 years. Current directors include ROBERTS, Peter John.

Company Number
00343703
Status
active
Type
plc
Incorporated
25 August 1938
Age
87 years
Address
Pricewaterhousecoopers Llp, Leeds, LS1 4JP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (3613)
Directors
ROBERTS, Peter John
SIC Codes
3613

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BGP REALISATIONS PLC

BGP REALISATIONS PLC is an active company incorporated on 25 August 1938 with the registered office located in Leeds. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (3613). BGP REALISATIONS PLC was registered 87 years ago.(SIC: 3613)

Status

active

Active since 87 years ago

Company No

00343703

PLC Company

Age

87 Years

Incorporated 25 August 1938

Size

N/A

Accounts

ARD: 31/10

Overdue

21 years overdue

Last Filed

Made up to 1 November 2002 (23 years ago)
Submitted on 28 November 2003 (22 years ago)
Period: 25 August 1938 - 1 November 2002(771 months)
Type: Group Accounts

Next Due

Due by 31 May 2004
Period: 2 November 2002 - 31 October 2003

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 7 June 2017
For period ending 24 May 2017

Previous Company Names

BERNSTEIN GROUP P.L.C.
From: 25 August 1938To: 18 August 2004
Contact
Address

Pricewaterhousecoopers Llp Benson House Wellington Street Leeds, LS1 4JP,

Timeline

2 key events • 2011 - 2011

Funding Officers Ownership
Director Left
Sept 11
Director Left
Oct 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

ROBERTS, Peter John

Active
Mulberry House, ChesterCH3 7BE
Born September 1960
Director
Appointed 22 Feb 1999

FIELDING, Alan

Resigned
5 Seymour Grove, RochdaleOL16 4RB
Secretary
Appointed N/A
Resigned 09 Feb 1996

FOX, Anthony Maxwell

Resigned
Maraiken, MilnthorpeLA7 7ER
Secretary
Appointed 03 Oct 2003
Resigned 15 Aug 2004

FOX, Anthony Maxwell

Resigned
Maraiken, MilnthorpeLA7 7ER
Secretary
Appointed 09 Feb 1996
Resigned 01 Jul 2002

FOXLEY, Linda Jayne

Resigned
Lodge Cottage, WarringtonWA1 4QQ
Secretary
Appointed 01 Jul 2002
Resigned 03 Oct 2003

BERNSTEIN, Baron Anthony Webber

Resigned
Richmond House, AltrinchamWA14 2AB
Born September 1938
Director
Appointed N/A
Resigned 01 Jul 2001

BERNSTEIN, Jeremy Paul

Resigned
73 Stamford Road, AltrinchamWA14 2JJ
Born October 1965
Director
Appointed 20 Dec 1996
Resigned 31 Jul 2002

BERNSTEIN, Sara Frances

Resigned
Richmond House Normans Place, AltrinchamWA14 2AB
Born July 1939
Director
Appointed N/A
Resigned 01 Apr 1999

BOARDMAN, David Stephen

Resigned
The Glebe House, WarwickCV34 4SS
Born September 1950
Director
Appointed N/A
Resigned 08 Jun 1999

FOX, Anthony Maxwell

Resigned
Maraiken, MilnthorpeLA7 7ER
Born August 1959
Director
Appointed 01 Jan 1998
Resigned 15 Aug 2004

FOXLEY, Linda Jayne

Resigned
Lodge Cottage, WarringtonWA1 4QQ
Born November 1965
Director
Appointed 01 Jul 2002
Resigned 03 Oct 2003

FRANKS, Ian Stuart

Resigned
11a Hartley Road, AltrinchamWA14 4AZ
Born January 1952
Director
Appointed 10 Oct 1994
Resigned 04 Jun 1999

HUMPHRIES, Alan John

Resigned
9 Deneway, StockportSK7 2AR
Born March 1951
Director
Appointed 01 Jan 1998
Resigned 14 Jan 2000

LECKIE, William

Resigned
4 Lostock Park Drive, BoltonBL6 4AH
Born June 1955
Director
Appointed 01 Sept 1993
Resigned 03 Aug 2001

LEITCH, Alexander Walker

Resigned
Ellerslie House Ribchester Road, BlackburnBB1 9EE
Born January 1936
Director
Appointed N/A
Resigned 01 Apr 1999

LUNDGREN, Garry Evert

Resigned
10 Brooklands Drive, GlossopSK13 6PT
Born May 1953
Director
Appointed 01 Jul 2001
Resigned 15 Aug 2004

MCADAM, Stephen Campbell

Resigned
Windcliffe Hill Lane, ColneBB8 7EF
Born March 1958
Director
Appointed 01 Jul 1998
Resigned 17 May 1999

MCLEAN, Gavin Charles

Resigned
Millhouse Cottage Grimsditch Lane, WarringtonWA4 4EB
Born November 1944
Director
Appointed 13 Oct 1998
Resigned 26 Jun 2000

MURRAY, Peter Joseph

Resigned
11 Clifton Drive, WilmslowSK9 6JW
Born May 1958
Director
Appointed N/A
Resigned 31 Aug 1995

NEALE, Robert

Resigned
4 Hatford Close, ManchesterM29 8WX
Born June 1951
Director
Appointed 01 Jul 2002
Resigned 29 Aug 2003

NEWBERRY, Moray John Maitland

Resigned
Walpole House, WilmslowSK9 2BR
Born April 1942
Director
Appointed N/A
Resigned 01 Mar 1994

RAYMAN, Jon Davis Emanuel

Resigned
51 Eastcheap, LondonEC3M 1JP
Born June 1938
Director
Appointed N/A
Resigned 01 Apr 1999

ROUGHLEY, Martin John

Resigned
25 Emmanuel Road, SouthportPR9 9RP
Born December 1963
Director
Appointed 01 Jul 2002
Resigned 29 Aug 2003

STOTT, James Alexander

Resigned
The Old Stables Knowsley Road, BoltonBL2 5QB
Born April 1939
Director
Appointed N/A
Resigned 01 Apr 1999

WALTERS, John Brevitt

Resigned
Grange Cottage 137 Norley Road, NorthwichCW8 2TB
Born March 1950
Director
Appointed N/A
Resigned 14 Dec 1999

YOUNG, Charles Raymond

Resigned
2 West Ella Road, HullHU10 7QE
Born November 1944
Director
Appointed 01 Jul 2000
Resigned 31 Mar 2002
Fundings
Financials
Latest Activities

Filing History

149

Restoration Order Of Court
2 September 2014
AC92AC92
Gazette Dissolved Compulsary
27 March 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
13 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Secretary Company With Name
26 September 2011
TM02Termination of Secretary
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Restoration Order Of Court
15 January 2010
AC92AC92
Gazette Dissolved Liquidation
8 August 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Miscellaneous
2 June 2009
LIQ MISCLIQ MISC
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 May 2009
4.684.68
Liquidation Voluntary Creditors Return Of Final Meeting
8 May 2009
4.724.72
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 April 2009
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 October 2008
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
15 April 2008
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
18 October 2007
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
30 April 2007
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
18 October 2006
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
8 May 2006
4.684.68
Liquidation Voluntary Constitution Liquidation Committee
9 November 2005
4.484.48
Liquidation Voluntary Statement Of Receipts And Payments
10 October 2005
4.684.68
Liquidation In Administration Progress Report
16 September 2004
2.24B2.24B
Liquidation In Administration Move To Creditors Voluntary Liquidation
16 September 2004
2.34B2.34B
Liquidation In Administration Progress Report
16 September 2004
2.24B2.24B
Certificate Change Of Name Company
18 August 2004
CERTNMCertificate of Incorporation on Change of Name
Liquidation In Administration Result Creditors Meeting
2 July 2004
2.23B2.23B
Liquidation In Administration Revised Proposals
10 June 2004
2.22B2.22B
Liquidation In Administration Result Creditors Meeting
31 March 2004
2.23B2.23B
Liquidation In Administration Proposals
9 March 2004
2.17B2.17B
Liquidation In Administration Statement Of Affairs
27 February 2004
2.16B2.16B
Legacy
5 February 2004
287Change of Registered Office
Liquidation In Administration Appointment Of Administrator
19 January 2004
2.12B2.12B
Legacy
17 January 2004
403aParticulars of Charge Subject to s859A
Legacy
17 January 2004
403aParticulars of Charge Subject to s859A
Legacy
17 January 2004
403aParticulars of Charge Subject to s859A
Legacy
17 January 2004
403aParticulars of Charge Subject to s859A
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Group
28 November 2003
AAMDAAMD
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 June 2002
AAAnnual Accounts
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288cChange of Particulars
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 June 2001
AAAnnual Accounts
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 June 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
22 November 1999
88(2)R88(2)R
Memorandum Articles
22 November 1999
MEM/ARTSMEM/ARTS
Resolution
22 November 1999
RESOLUTIONSResolutions
Resolution
22 November 1999
RESOLUTIONSResolutions
Resolution
22 November 1999
RESOLUTIONSResolutions
Legacy
22 November 1999
123Notice of Increase in Nominal Capital
Resolution
23 July 1999
RESOLUTIONSResolutions
Resolution
22 July 1999
RESOLUTIONSResolutions
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Resolution
20 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 June 1999
AAAnnual Accounts
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288cChange of Particulars
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 May 1998
AAAnnual Accounts
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 May 1997
AAAnnual Accounts
Legacy
7 March 1997
395Particulars of Mortgage or Charge
Legacy
22 February 1997
403aParticulars of Charge Subject to s859A
Legacy
23 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 June 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
12 September 1995
288288
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
288288
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 June 1994
AAAnnual Accounts
Legacy
31 March 1994
288288
Legacy
18 February 1994
288288
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 May 1993
AAAnnual Accounts
Legacy
26 January 1993
287Change of Registered Office
Legacy
12 January 1993
287Change of Registered Office
Legacy
12 June 1992
363b363b
Accounts With Accounts Type Full Group
1 June 1992
AAAnnual Accounts
Legacy
23 April 1992
288288
Legacy
24 February 1992
288288
Legacy
14 February 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Legacy
6 June 1991
363b363b
Legacy
15 March 1991
288288
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Legacy
28 February 1990
288288
Legacy
2 August 1989
288288
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Legacy
4 April 1989
288288
Legacy
4 April 1989
288288
Legacy
2 February 1989
88(3)88(3)
Legacy
2 February 1989
88(2)Return of Allotment of Shares
Resolution
2 February 1989
RESOLUTIONSResolutions
Resolution
2 February 1989
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
28 October 1988
CERT5CERT5
Resolution
28 October 1988
RESOLUTIONSResolutions
Re Registration Memorandum Articles
25 October 1988
MARMAR
Accounts Balance Sheet
25 October 1988
BSBS
Auditors Statement
25 October 1988
AUDSAUDS
Auditors Report
25 October 1988
AUDRAUDR
Legacy
25 October 1988
43(3)e43(3)e
Legacy
25 October 1988
43(3)43(3)
Accounts With Accounts Type Full
10 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Accounts With Accounts Type Full
28 September 1987
AAAnnual Accounts
Legacy
28 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
29 August 1986
AAAnnual Accounts
Legacy
29 August 1986
363363
Legacy
19 August 1986
403aParticulars of Charge Subject to s859A
Legacy
18 August 1986
395Particulars of Mortgage or Charge