Company NameBc Realisations Limited
Company StatusDissolved
Company Number04856889
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)
Previous NameBarker Collins Engineering Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Christopher Peter Carter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCote Farm
Nether House Lane Penistone
Sheffield
S36 9FL
Director NameMr Kevin Michael Hamstead
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Middlewood Drive
Scholes
Rotherham
South Yorkshire
S61 2XY
Secretary NameMr Christopher Peter Carter
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCote Farm
Nether House Lane Penistone
Sheffield
S36 9FL
Director NameStephen Burns
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(2 years, 6 months after company formation)
Appointment Duration16 years, 3 months (closed 31 May 2022)
RoleCompany Director
Correspondence Address17 South Road
Kimberworth
Rotherham
South Yorkshire
S61 1ET
Director NameJohn David Wilson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 West Croft Court
Inkersall
Chesterfield
South Yorkshire
S43 3GB
Director NameMr John Sidebottom
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 07 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Victoria Crescent
Birdwell
Barnsley
S70 5UQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

23 October 2009Delivered on: 29 October 2009
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £240,000 due or to become due from the company to the chargee.
Particulars: Kuraki kbt-13DXANO cnc horizontal cross bed type boring and milling machine. Serial number: 43009. butler elgamill HE400 fixed table travelling colum cnc milling centre. Serial number: 28451. marufuku ofc 55100 double column 5-face cnc machinging centre. Serial number: M141. Asquith butler TE300 fixed table traveling column cnc milling centre. Serial number: 70028.
Outstanding
8 January 2009Delivered on: 13 January 2009
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £110,890.50 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One zeatz phv-1000-001 special assembly cnc machine together with all fixtures reference dwg d DZ145-210-01A and dwg DZ145-210-02A as referred to in invoice numbers 404860 and 404956, together with all accessories and component parts and all improvements and renewals thereof. See image for full details.
Outstanding
12 October 2007Delivered on: 19 October 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £349,960.00 and all other monies due or to become due.
Particulars: Doosan DB130CX horizontal boring and milling machine - DB130CX0041 together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details.
Outstanding
7 June 2006Delivered on: 10 June 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £267,000.00 and all other monies due or to become due.
Particulars: 1 x doosan daewood DB130C cnc horizontal boring and milling serial number DB130C0230 together with all accessories and componenet parts and all improvements and renewals thereof. See the mortgage charge document for full details.
Outstanding
23 March 2006Delivered on: 29 March 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £326,250 and all other monies due or to become due.
Particulars: 1 x doosan daewoo DB130C cnc horizontal boring and milling s/no:DB130C0218 together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details.
Outstanding
24 December 2004Delivered on: 6 January 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as hllamshir works,bardwell rd,sheffield 3 8AS.
Outstanding
14 April 2004Delivered on: 24 April 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 September 2003Delivered on: 23 September 2003
Satisfied on: 16 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 January 2015Restoration by order of the court (3 pages)
12 January 2015Restoration by order of the court (3 pages)
14 June 2013Final Gazette dissolved following liquidation (1 page)
14 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2013Final Gazette dissolved following liquidation (1 page)
14 March 2013Notice of move from Administration to Dissolution (22 pages)
14 March 2013Administrator's progress report to 4 March 2013 (23 pages)
14 March 2013Administrator's progress report to 4 March 2013 (23 pages)
14 March 2013Notice of move from Administration to Dissolution (22 pages)
14 March 2013Administrator's progress report to 4 March 2013 (23 pages)
22 February 2013Administrator's progress report to 3 February 2013 (22 pages)
22 February 2013Administrator's progress report to 3 February 2013 (22 pages)
22 February 2013Administrator's progress report to 3 February 2013 (22 pages)
23 August 2012Administrator's progress report to 3 August 2012 (20 pages)
23 August 2012Administrator's progress report to 3 August 2012 (20 pages)
23 August 2012Administrator's progress report to 3 August 2012 (20 pages)
1 March 2012Administrator's progress report to 3 February 2012 (19 pages)
1 March 2012Notice of extension of period of Administration (1 page)
1 March 2012Administrator's progress report to 3 February 2012 (19 pages)
1 March 2012Notice of extension of period of Administration (1 page)
1 March 2012Administrator's progress report to 3 February 2012 (19 pages)
13 December 2011Administrator's progress report to 18 August 2011 (19 pages)
13 December 2011Administrator's progress report to 18 August 2011 (19 pages)
9 September 2011Notice of extension of period of Administration (1 page)
9 September 2011Notice of extension of period of Administration (1 page)
5 May 2011Administrator's progress report to 26 March 2011 (23 pages)
5 May 2011Administrator's progress report to 26 March 2011 (23 pages)
8 December 2010Notice of deemed approval of proposals (1 page)
8 December 2010Notice of deemed approval of proposals (1 page)
23 November 2010Statement of administrator's proposal (46 pages)
23 November 2010Statement of administrator's proposal (46 pages)
17 November 2010Statement of affairs with form 2.15B/2.14B (17 pages)
17 November 2010Statement of affairs with form 2.15B/2.14B (17 pages)
28 October 2010Company name changed barker collins engineering LIMITED\certificate issued on 28/10/10
  • CONNOT ‐
(3 pages)
28 October 2010Company name changed barker collins engineering LIMITED\certificate issued on 28/10/10
  • CONNOT ‐
(3 pages)
22 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-15
(1 page)
22 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-15
(1 page)
6 October 2010Appointment of an administrator (1 page)
6 October 2010Appointment of an administrator (1 page)
5 October 2010Registered office address changed from Rapier Works 19 Chambers Way Newton Chambers Road Chapletown Sheffield South Yorkshire S35 2PH on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Rapier Works 19 Chambers Way Newton Chambers Road Chapletown Sheffield South Yorkshire S35 2PH on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Rapier Works 19 Chambers Way Newton Chambers Road Chapletown Sheffield South Yorkshire S35 2PH on 5 October 2010 (2 pages)
27 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
27 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 September 2009Return made up to 06/08/09; full list of members (5 pages)
30 September 2009Return made up to 06/08/09; full list of members (5 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 June 2009Appointment terminated director john sidebottom (1 page)
1 June 2009Appointment terminated director john sidebottom (1 page)
28 January 2009Location of register of members (1 page)
28 January 2009Return made up to 06/08/08; full list of members (5 pages)
28 January 2009Registered office changed on 28/01/2009 from hallamshire works, bardwell road sheffield south yorkshire S3 8AS (1 page)
28 January 2009Registered office changed on 28/01/2009 from hallamshire works, bardwell road sheffield south yorkshire S3 8AS (1 page)
28 January 2009Location of debenture register (1 page)
28 January 2009Location of debenture register (1 page)
28 January 2009Return made up to 06/08/08; full list of members (5 pages)
28 January 2009Location of register of members (1 page)
13 January 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 06/08/07; full list of members (3 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 06/08/07; full list of members (3 pages)
14 August 2007New director appointed (1 page)
14 August 2007New director appointed (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
4 October 2006Return made up to 06/08/06; full list of members (3 pages)
4 October 2006Return made up to 06/08/06; full list of members (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
9 May 2006Director resigned (1 page)
9 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
3 November 2005Return made up to 06/08/05; full list of members (7 pages)
3 November 2005Return made up to 06/08/05; full list of members (7 pages)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
24 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
24 January 2005Director's particulars changed (1 page)
24 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
24 January 2005Director's particulars changed (1 page)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
28 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2004Secretary's particulars changed;director's particulars changed (1 page)
8 September 2004Secretary's particulars changed;director's particulars changed (1 page)
24 April 2004Particulars of mortgage/charge (9 pages)
24 April 2004Particulars of mortgage/charge (9 pages)
16 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Secretary's particulars changed;director's particulars changed (1 page)
25 March 2004Secretary's particulars changed;director's particulars changed (1 page)
23 September 2003Particulars of mortgage/charge (5 pages)
23 September 2003Particulars of mortgage/charge (5 pages)
27 August 2003Registered office changed on 27/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 August 2003Registered office changed on 27/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 August 2003New director appointed (1 page)
26 August 2003New director appointed (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003New secretary appointed;new director appointed (1 page)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003New secretary appointed;new director appointed (1 page)
26 August 2003New director appointed (1 page)
6 August 2003Incorporation (16 pages)
6 August 2003Incorporation (16 pages)