Company NameBBES Realisations Limited
Company StatusDissolved
Company Number00504966
CategoryPrivate Limited Company
Incorporation Date1 March 1952(72 years, 2 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)
Previous NameBank Bottom Engineering Services Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMalcolm David Hellawell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(39 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 31 January 2006)
RoleEngineer Works Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moorcroft Park Drive
New Mill
Holmfirth
West Yorkshire
HD9 1JH
Director NameMr David Ian Robins
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(39 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 31 January 2006)
RoleEngineer Managing Director
Country of ResidenceEngland
Correspondence Address67 Delves Wood Road
Huddersfield
West Yorkshire
HD4 7AS
Director NameRuth Robins
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(39 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address8 Springfield Avenue
Honley
Huddersfield
West Yorkshire
HD7 5HX
Secretary NameMr David Ian Robins
NationalityBritish
StatusClosed
Appointed30 October 1991(39 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Delves Wood Road
Huddersfield
West Yorkshire
HD4 7AS

Location

Registered AddressC/O Kroll
5th Floor Airdale House
Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£363,156
Cash£115
Current Liabilities£600,186

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
25 April 2005Notice of end of Administration (14 pages)
2 November 2004Notice of extension of period of Administration (2 pages)
1 June 2004Administrator's progress report (12 pages)
15 April 2004Company name changed bank bottom engineering services LIMITED\certificate issued on 15/04/04 (2 pages)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Result of meeting of creditors (23 pages)
17 December 2003Statement of administrator's proposal (25 pages)
8 December 2003Return made up to 11/10/03; full list of members (7 pages)
19 November 2003Statement of affairs (19 pages)
3 November 2003Appointment of an administrator (1 page)
31 October 2003Registered office changed on 31/10/03 from: marsh gardens honley holmfirth HD9 6AP (1 page)
26 August 2003Accounting reference date extended from 28/02/03 to 31/08/03 (1 page)
16 November 2002Particulars of mortgage/charge (3 pages)
24 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2002Accounts for a small company made up to 28 February 2002 (5 pages)
9 November 2001Accounts for a small company made up to 28 February 2001 (5 pages)
9 November 2001Return made up to 30/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/11/01
(7 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Return made up to 30/10/00; full list of members (7 pages)
28 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
15 December 1999Particulars of mortgage/charge (5 pages)
23 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
17 November 1998Return made up to 30/10/98; no change of members (4 pages)
6 August 1998Accounts for a small company made up to 28 February 1998 (5 pages)
14 April 1998Particulars of mortgage/charge (4 pages)
12 November 1997Return made up to 30/10/97; full list of members (5 pages)
11 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
31 October 1996Return made up to 30/10/96; full list of members (5 pages)
12 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
23 October 1995Return made up to 30/10/95; full list of members (6 pages)
26 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
31 March 1995Declaration of satisfaction of mortgage/charge (2 pages)