Company NameBp Realisations (2013) Limited
Company StatusDissolved
Company Number02750904
CategoryPrivate Limited Company
Incorporation Date25 September 1992(31 years, 7 months ago)
Dissolution Date27 April 2015 (9 years ago)
Previous NameBroderick Projects Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMrs Gail Maxine Broderick
NationalityBritish
StatusClosed
Appointed25 September 1992(same day as company formation)
RoleDirector/Accounts Executive
Correspondence Address58 The Ridgeway
Market Harborough
Leicestershire
LE16 7HQ
Director NameMr Kelvin John Broderick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1992(2 months after company formation)
Appointment Duration22 years, 5 months (closed 27 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Turnpike Close
Market Harborough
Leicester
LE16 7TJ
Director NameMr Charles John Broderick
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(same day as company formation)
RoleDirector/Engineer
Correspondence Address64 Swingbridge Street
Foxton
Market Harborough
Leicestershire
LE16 7RH
Director NameMrs Gail Maxine Broderick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(same day as company formation)
RoleCommercial Director
Correspondence Address64 Swingbridge Street
Foxton
Market Harborough
Leicestershire
LE16 7RH
Director NameScott Taylor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(2 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 June 1998)
RoleSales Director
Correspondence Address28 Woodford Close
Wigston Magna
Leicestershire
LE18 2RS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Brodericks LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£163,283
Cash£6,797
Current Liabilities£718,689

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

27 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2015Final Gazette dissolved following liquidation (1 page)
27 January 2015Notice of move from Administration to Dissolution on 20 January 2015 (14 pages)
22 October 2014Notice of appointment of replacement/additional administrator (1 page)
22 October 2014 (1 page)
22 October 2014Notice of vacation of office by administrator (1 page)
22 October 2014Court order insolvency:court order to replace administrator (20 pages)
4 February 2014Administrator's progress report to 2 January 2014 (10 pages)
4 February 2014Administrator's progress report to 2 January 2014 (10 pages)
24 September 2013Statement of affairs with form 2.14B (8 pages)
8 August 2013Statement of administrator's proposal (22 pages)
24 July 2013Registered office address changed from Unit X,Winchester Avenue Blaby Industrial Park Blaby Leicester on 24 July 2013 (2 pages)
23 July 2013Appointment of an administrator (1 page)
11 July 2013Change of name notice (2 pages)
11 July 2013Company name changed broderick projects LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-07-03
(3 pages)
29 June 2013Satisfaction of charge 1 in full (4 pages)
4 June 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 100
(4 pages)
1 June 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 September 2011Secretary's details changed for Mrs Gail Maxine Broderick on 21 September 2011 (2 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
1 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 December 2008Return made up to 30/09/08; no change of members (5 pages)
11 December 2008Director's change of particulars / kelvin broderick / 04/06/2008 (1 page)
11 December 2008Secretary's change of particulars / gail broderick / 08/08/2008 (1 page)
29 September 2008Accounting reference date extended from 30/11/2007 to 30/05/2008 (1 page)
6 March 2008Return made up to 25/09/07; no change of members (6 pages)
21 December 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
9 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
2 October 2006Return made up to 25/09/06; full list of members (6 pages)
10 March 2006Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
15 December 2004Return made up to 25/09/04; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
1 October 2003Return made up to 25/09/03; full list of members (6 pages)
1 October 2003 (7 pages)
17 April 2003Aud rep section 1564 (1 page)
15 April 2003Declaration of assistance for shares acquisition (3 pages)
15 April 2003Director resigned (1 page)
15 January 2003Return made up to 25/09/02; full list of members (7 pages)
9 September 2002 (7 pages)
8 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2001 (7 pages)
18 October 2000Return made up to 25/09/00; full list of members (6 pages)
22 August 2000Full accounts made up to 30 November 1999 (9 pages)
10 December 1999Return made up to 25/09/99; no change of members (4 pages)
16 June 1999Full accounts made up to 30 November 1998 (9 pages)
2 November 1998Return made up to 25/09/98; full list of members (6 pages)
23 September 1998Director resigned (1 page)
14 September 1998Full accounts made up to 30 November 1997 (9 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
1 October 1997Return made up to 25/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1997Full accounts made up to 30 November 1996 (9 pages)
2 October 1996Return made up to 25/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1996Full accounts made up to 30 November 1995 (9 pages)
27 February 1996Director's particulars changed (1 page)
23 February 1996Return made up to 25/09/95; full list of members (6 pages)
7 June 1995Full accounts made up to 30 November 1994 (13 pages)
13 March 1995Ad 31/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 1994New director appointed (2 pages)
23 February 1994Return made up to 25/09/93; full list of members
  • 363(287) ‐ Registered office changed on 23/02/94
  • 363(288) ‐ Director resigned
(5 pages)
23 February 1994New director appointed (2 pages)
25 September 1992Incorporation (13 pages)