Company NameBp Realisations Ltd
Company StatusDissolved
Company Number04075538
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)
Dissolution Date23 March 2016 (8 years, 1 month ago)
Previous NamesSpacemail Limited and Brimar Plastics Limited

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal

Directors

Director NameMr Andrew John Orran Lockley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2001(8 months after company formation)
Appointment Duration14 years, 10 months (closed 23 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound House
Wollerton
Market Drayton
Salop
TF9 3NA
Secretary NameMr Andrew John Orran Lockley
NationalityBritish
StatusClosed
Appointed03 June 2003(2 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 23 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound House
Wollerton
Market Drayton
Salop
TF9 3NA
Director NameMrs Claire Rachel Lockley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(4 years, 12 months after company formation)
Appointment Duration10 years, 6 months (closed 23 March 2016)
RolePayroll Clerk
Country of ResidenceEngland
Correspondence AddressPound House
Wollerton
Market Drayton
Salop
TF9 3NA
Director NameMr Steven Borley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 June 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBeaconsfield House
11 Llandennis Avenue
Cardiff
South Glamorgan
CF23 6JD
Wales
Secretary NameMichael Jones
NationalityBritish
StatusResigned
Appointed21 November 2000(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2002)
RoleCompany Director
Correspondence Address41 Llandennis Avenue
Cardiff
South Glamorgan
CF23 6JF
Wales
Secretary NameAnthony Thomas Passmore
NationalityBritish
StatusResigned
Appointed01 December 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 03 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Llantarnam Drive
Parc Radyr
Cardiff
CF15 8GA
Wales
Director NameStephen Paul Gordon Lockley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(8 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address19 Bridge Road
Abbots Gate
Market Drayton
Salop
TF9 3UN
Director NameAnthony Thomas Passmore
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(8 months after company formation)
Appointment Duration2 years (resigned 03 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Llantarnam Drive
Parc Radyr
Cardiff
CF15 8GA
Wales
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.brimarplastics.co.uk
Telephone01952 840414
Telephone regionTelford

Location

Registered Address6th Floor 36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£99,852
Cash£1,810
Current Liabilities£508,468

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2016Final Gazette dissolved following liquidation (1 page)
23 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Administrator's progress report to 15 December 2015 (18 pages)
23 December 2015Notice of move from Administration to Dissolution on 15 December 2015 (18 pages)
9 September 2015Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
21 July 2015Administrator's progress report to 15 June 2015 (17 pages)
4 March 2015Notice of deemed approval of proposals (1 page)
4 February 2015Statement of administrator's proposal (43 pages)
5 January 2015Registered office address changed from Unit 2 Ollerton Business Park Childs Ercall Market Drayton Shropshire TF9 2DB to Albion Court 5 Albion Place Leeds LS1 6JL on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from Unit 2 Ollerton Business Park Childs Ercall Market Drayton Shropshire TF9 2DB to Albion Court 5 Albion Place Leeds LS1 6JL on 5 January 2015 (2 pages)
5 January 2015Appointment of an administrator (1 page)
18 December 2014Company name changed brimar plastics LIMITED\certificate issued on 18/12/14
  • RES15 ‐ Change company name resolution on 2014-12-15
(3 pages)
18 December 2014Change of name notice (2 pages)
19 June 2014Registration of charge 040755380009 (26 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
11 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2,500
(6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
9 December 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2009Return made up to 21/09/09; full list of members (4 pages)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 February 2009Return made up to 21/09/08; full list of members (4 pages)
13 November 2008Registered office changed on 13/11/2008 from unit C30 rosehill industrial estate market drayton TF9 2JU (1 page)
16 July 2008Partial exemption accounts made up to 31 March 2008 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
1 October 2007Return made up to 21/09/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 October 2006Location of register of members (1 page)
30 October 2006Return made up to 21/09/06; full list of members (3 pages)
30 October 2006Registered office changed on 30/10/06 from: 6 flowers hill close brislington bristol BS4 5LF (1 page)
30 October 2006Location of debenture register (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 October 2005Return made up to 21/09/05; full list of members
  • 363(287) ‐ Registered office changed on 28/10/05
(7 pages)
14 October 2005New director appointed (1 page)
5 October 2005Particulars of mortgage/charge (3 pages)
27 September 2005Director resigned (1 page)
31 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 May 2005Particulars of mortgage/charge (4 pages)
10 March 2005Return made up to 21/09/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
(7 pages)
10 February 2004Particulars of mortgage/charge (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 November 2003Return made up to 21/09/03; full list of members (8 pages)
6 July 2003New secretary appointed (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Registered office changed on 23/06/03 from: unit 1 ringside business park heol y rhosog spring meadow rumney cardiff CF3 2EW (1 page)
23 June 2003Secretary resigned;director resigned (1 page)
4 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
18 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
26 November 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2001Nc inc already adjusted 23/05/01 (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001Ad 23/05/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
7 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 June 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
11 June 2001Full accounts made up to 31 March 2001 (11 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
8 May 2001New secretary appointed (2 pages)
4 December 2000Company name changed spacemail LIMITED\certificate issued on 05/12/00 (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Secretary resigned (1 page)
24 November 2000Registered office changed on 24/11/00 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
21 September 2000Incorporation (14 pages)