Company NameBSL Realisations Limited
Company StatusDissolved
Company Number06674551
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 7 months ago)
Dissolution Date7 September 2011 (12 years, 6 months ago)
Previous NameBiowayste Systems Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Paul Ditchfield
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2008(3 weeks, 6 days after company formation)
Appointment Duration2 years, 12 months (closed 07 September 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Barry John Howard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2008(3 weeks, 6 days after company formation)
Appointment Duration2 years, 12 months (closed 07 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Terence O'Flynn
Date of BirthApril 1950 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed29 January 2009(5 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 07 September 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NamePhilip Barry Louden
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 07 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameMr Andrew Ian Whitmill
NationalityBritish
StatusResigned
Appointed11 September 2008(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address4 Farndish Close
Rushden
Northamptonshire
NN10 9AD
Director NameMr Andrew Ian Whitmill
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressWest Haddon Road
Crick
Northampton
Northamptonshire
NW6 7SQ
Director NameMr Brian Arthur Roland Binley
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(1 year, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Haddon Road
Crick
Northampton
Northamptonshire
NW6 7SQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£179,839
Current Liabilities£190,021

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 September 2011Final Gazette dissolved following liquidation (1 page)
7 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2011Final Gazette dissolved following liquidation (1 page)
7 June 2011Notice of move from Administration to Dissolution (14 pages)
7 June 2011Notice of move from Administration to Dissolution on 31 May 2011 (14 pages)
9 February 2011Administrator's progress report to 29 January 2011 (14 pages)
9 February 2011Administrator's progress report to 29 January 2011 (14 pages)
28 October 2010Change of name notice (2 pages)
28 October 2010Company name changed biowayste systems LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-08-27
(6 pages)
28 October 2010Company name changed biowayste systems LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-08-27
(6 pages)
28 October 2010Change of name notice (2 pages)
23 September 2010Statement of administrator's proposal (26 pages)
23 September 2010Statement of administrator's proposal (26 pages)
27 August 2010Statement of affairs with form 2.14B (9 pages)
27 August 2010Statement of affairs with form 2.14B (9 pages)
6 August 2010Appointment of an administrator (1 page)
6 August 2010Registered office address changed from Biowayste West Haddon Road Crick Northampton Northamptonshire NW6 7SQ on 6 August 2010 (2 pages)
6 August 2010Appointment of an administrator (1 page)
6 August 2010Registered office address changed from Biowayste West Haddon Road Crick Northampton Northamptonshire NW6 7SQ on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from Biowayste West Haddon Road Crick Northampton Northamptonshire NW6 7SQ on 6 August 2010 (2 pages)
26 July 2010Termination of appointment of Brian Binley as a director (1 page)
26 July 2010Termination of appointment of Brian Binley as a director (1 page)
11 June 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Grant the warrant instrument 28/05/2010
(37 pages)
11 June 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Grant the warrant instrument 28/05/2010
(37 pages)
20 May 2010Termination of appointment of Andrew Whitmill as a director (1 page)
20 May 2010Termination of appointment of Andrew Whitmill as a director (1 page)
13 April 2010Appointment of Philip Barry Louden as a director (3 pages)
13 April 2010Appointment of The Honourable Brian Arthur Roland Binley as a director (3 pages)
13 April 2010Appointment of Philip Barry Louden as a director (3 pages)
13 April 2010Appointment of The Honourable Brian Arthur Roland Binley as a director (3 pages)
7 April 2010Full accounts made up to 30 June 2009 (16 pages)
7 April 2010Full accounts made up to 30 June 2009 (16 pages)
29 January 2010Statement of capital following an allotment of shares on 16 September 2009
  • GBP 2,000,001
(2 pages)
29 January 2010Statement of capital following an allotment of shares on 17 September 2009
  • GBP 1,200,000
(2 pages)
29 January 2010Statement of capital following an allotment of shares on 17 September 2009
  • GBP 1,200,000
(2 pages)
29 January 2010Statement of capital following an allotment of shares on 16 September 2009
  • GBP 2,000,001
(2 pages)
29 October 2009Director's details changed for Mr Barry John Howard on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Barry John Howard on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Barry John Howard on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Paul Ditchfield on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Terence O'flynn on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Terence O'flynn on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Paul Ditchfield on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Terence O'flynn on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Paul Ditchfield on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
16 October 2009Director's details changed for Andrew Ian Whitmill on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Andrew Ian Whitmill on 1 October 2009 (2 pages)
16 October 2009Termination of appointment of Andrew Whitmill as a secretary (1 page)
16 October 2009Director's details changed for Andrew Ian Whitmill on 1 October 2009 (2 pages)
16 October 2009Termination of appointment of Andrew Whitmill as a secretary (1 page)
30 September 2009Amending 88(2) (3 pages)
30 September 2009Amending 88(2) (3 pages)
29 September 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
29 September 2009Memorandum and Articles of Association (21 pages)
29 September 2009Memorandum and Articles of Association (21 pages)
29 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 10/09/2009
(2 pages)
29 September 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
29 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 10/09/2009
(2 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 April 2009Director appointed terence o'flynn (2 pages)
6 April 2009Director appointed terence o'flynn (2 pages)
9 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision to 1,000,000 @£0.0001 each 28/01/2009
(1 page)
9 February 2009S-div (1 page)
9 February 2009Ad 28/01/09\gbp si [email protected]=99.99\gbp ic 100/199.99\ (2 pages)
9 February 2009S-div (1 page)
9 February 2009Ad 28/01/09 gbp si [email protected]=99.99 gbp ic 100/199.99 (2 pages)
9 February 2009Nc inc already adjusted 28/01/09 (1 page)
9 February 2009Resolutions
  • RES13 ‐ Subdivision to 1,000,000 @£0.0001 each 28/01/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2009Nc inc already adjusted 28/01/09 (1 page)
8 February 2009Director appointed andrew ian whitmill (3 pages)
8 February 2009Director appointed andrew ian whitmill (3 pages)
25 November 2008Director appointed paul ditchfield (2 pages)
25 November 2008Secretary appointed andrew ian whitmill (1 page)
25 November 2008Director appointed paul ditchfield (2 pages)
25 November 2008Secretary appointed andrew ian whitmill (1 page)
8 October 2008Ad 11/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 October 2008Registered office changed on 08/10/2008 from the round tin barn victors barns northampton road brixworth northampton NN6 9DQ (1 page)
8 October 2008Registered office changed on 08/10/2008 from the round tin barn victors barns northampton road brixworth northampton NN6 9DQ (1 page)
8 October 2008Ad 11/09/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
7 October 2008Director appointed barry john howard (3 pages)
7 October 2008Director appointed barry john howard (3 pages)
18 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
18 August 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
15 August 2008Incorporation (9 pages)
15 August 2008Incorporation (9 pages)