Company NameB M Realisations Limited
Company StatusDissolved
Company Number00246130
CategoryPrivate Limited Company
Incorporation Date27 February 1930(94 years, 2 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameBrockhouse Modernfold Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NamePhilip Thomas
NationalityBritish
StatusClosed
Appointed19 January 1993(62 years, 11 months after company formation)
Appointment Duration23 years, 2 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAr-Y-Bryn
Talley Road
Llandeilo
Carmarthenshire
SA19 7HS
Wales
Director NameMr Dennis Ramon Lewis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1993(63 years, 5 months after company formation)
Appointment Duration22 years, 8 months (closed 05 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ashbourne Court
Landare
Aberdare
Mid Glamorgan
CF44 8HA
Wales
Director NamePhilip Thomas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1995(65 years, 10 months after company formation)
Appointment Duration20 years, 3 months (closed 05 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAr-Y-Bryn
Talley Road
Llandeilo
Carmarthenshire
SA19 7HS
Wales
Director NamePaul Francis Phillips
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1997(67 years, 6 months after company formation)
Appointment Duration18 years, 7 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Estcourt Road
Darrington
West Yorkshire
WF8 3AW
Director NameMr Robert Michael Baldwin
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 1991(61 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Woodlands Avenue
Walsall
West Midlands
WS5 3LN
Director NameMr Melvyn Edward Hartland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(61 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 January 1992)
RoleCompany Director
Correspondence Address2 Dunedin Drive
Barnt Green
Birmingham
West Midlands
B45 8HZ
Director NameMr Melvryn Lloyd
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(61 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 January 1992)
RoleCompany Director
Correspondence Address24 Ludgate Avenue
Kidderminster
Worcestershire
DY11 6JP
Director NameMr Roger Terence Randle
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(61 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 1993)
RoleCompany Director
Correspondence Address42 Heatherslade Road
Southgate
Swansea
West Glamorgan
SA3 2DD
Wales
Director NameMalcolm David Thomas
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(61 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address44 Hendre Road
Tycroes
Ammanford
Dyfed
SA18 3LA
Wales
Secretary NameMr Hugh Leonard Bowen Jenkins
NationalityBritish
StatusResigned
Appointed08 August 1991(61 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 July 1992)
RoleCompany Director
Correspondence Address2 Bradford Street
Llanelli
Carmarthenshire
SA15 1ET
Wales
Director NameMr Malcolm Robert Strange
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(62 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 1993)
RoleCompany Director
Correspondence Address5 Allmyn Drive
Sutton Coldfield
West Midlands
B74 2DE
Secretary NameMr Barry Ian Wales
NationalityBritish
StatusResigned
Appointed13 July 1992(62 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 January 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Great Leylands
Harlow
Essex
CM18 6HR
Director NameJohn William Bauer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(62 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 1995)
RoleManaging Director
Correspondence Address32 Downs Park East
Westbury Park
Bristol
BS6 7QD
Director NameRichard Adrian David Hughes
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(64 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 1996)
RoleTechnical Director
Correspondence Address71 Parc Brynmawr
Llanelli
Dyfed
SA15 4PG
Wales
Director NameRaymond Michael Jones
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(64 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 1998)
RoleOperations Director
Correspondence Address7 Rustic Close Tycoch
Sketty
Swansea
West Glamorgan
SA2 9LZ
Wales

Location

Registered AddressSterling House
Maple Court Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£1,958,028
Gross Profit£274,344
Net Worth£27,665
Cash£137
Current Liabilities£626,897

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
5 December 2005Receiver ceasing to act (1 page)
5 December 2005Receiver's abstract of receipts and payments (4 pages)
30 March 2005Receiver's abstract of receipts and payments (2 pages)
30 March 2005Receiver's abstract of receipts and payments (2 pages)
30 March 2005Receiver's abstract of receipts and payments (3 pages)
8 July 2004Receiver's abstract of receipts and payments (4 pages)
8 April 2002Receiver's abstract of receipts and payments (3 pages)
3 April 2001Receiver's abstract of receipts and payments (3 pages)
13 June 2000Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
3 April 2000Receiver's abstract of receipts and payments (3 pages)
15 July 1999Company name changed brockhouse modernfold LIMITED\certificate issued on 16/07/99 (2 pages)
1 July 1999Administrative Receiver's report (11 pages)
1 July 1999Stat of affairs with f 3.10 (3 pages)
7 June 1999Stat of affairs form 3.2 (9 pages)
23 March 1999Registered office changed on 23/03/99 from: bethesda road tumble llanelli camarthenshire SA14 6LH (1 page)
23 March 1999Appointment of receiver/manager (1 page)
12 February 1999Particulars of mortgage/charge (4 pages)
1 February 1999Particulars of mortgage/charge (3 pages)
23 November 1998Director resigned (1 page)
10 August 1998Return made up to 26/07/98; full list of members (6 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
8 June 1998Accounting reference date extended from 30/11/97 to 28/02/98 (1 page)
5 June 1998Full accounts made up to 30 November 1996 (24 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
4 September 1997New director appointed (2 pages)
20 August 1997Return made up to 26/07/97; full list of members
  • 363(287) ‐ Registered office changed on 20/08/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 May 1997£ nc 35000/155000 03/01/97 (1 page)
12 May 1997Ad 03/01/97--------- £ si 120000@1=120000 £ ic 35000/155000 (2 pages)
21 January 1997Full accounts made up to 2 December 1995 (22 pages)
21 January 1997Full accounts made up to 2 December 1995 (22 pages)
21 November 1996Delivery ext'd 3 mth 30/11/96 (2 pages)
26 September 1996Director resigned (1 page)
20 August 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1995New director appointed (2 pages)
14 September 1995Full accounts made up to 3 December 1994 (21 pages)
14 September 1995Full accounts made up to 3 December 1994 (21 pages)
9 August 1995Return made up to 26/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1995Director resigned (2 pages)