Company NameBSP Realisations Jersey Limited
Company StatusDissolved
Company Number07026053
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 7 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)
Previous NameBarratts Shoes Properties (Jersey) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Martin Weaving
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
Yorkshire
LS1 2AL
Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(1 day after company formation)
Appointment Duration3 years, 5 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
Yorkshire
LS1 2AL
Director NameMr Michael Anthony Ziff
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(1 day after company formation)
Appointment Duration3 years, 5 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
Yorkshire
LS1 2AL
Secretary NameMiss Ann Elizabeth McGookin
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
Yorkshire
LS1 2AL
Director NameMr Richard Phillip Bott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 0NW
Director NameMr Brian David Field
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 07 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 1NW

Location

Registered Address1 City Square
Leeds
Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Two Years LTD
100.00%
Ordinary

Financials

Year2014
Turnover£172,000
Current Liabilities£8,000

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013Final Gazette dissolved following liquidation (1 page)
26 February 2013Final Gazette dissolved following liquidation (1 page)
26 November 2012Administrator's progress report to 16 November 2012 (53 pages)
26 November 2012Notice of move from Administration to Dissolution (53 pages)
26 November 2012Administrator's progress report to 16 November 2012 (53 pages)
26 November 2012Notice of move from Administration to Dissolution on 16 November 2012 (53 pages)
11 July 2012Administrator's progress report to 7 June 2012 (56 pages)
11 July 2012Administrator's progress report to 7 June 2012 (56 pages)
11 July 2012Administrator's progress report to 7 June 2012 (56 pages)
5 July 2012Administrator's progress report to 7 June 2012 (56 pages)
5 July 2012Administrator's progress report to 7 June 2012 (56 pages)
5 July 2012Administrator's progress report to 7 June 2012 (56 pages)
19 June 2012Statement of affairs with form 2.14B (6 pages)
19 June 2012Statement of affairs with form 2.14B (6 pages)
14 February 2012Notice of deemed approval of proposals (1 page)
14 February 2012Notice of deemed approval of proposals (1 page)
25 January 2012Statement of administrator's proposal (85 pages)
25 January 2012Statement of administrator's proposal (85 pages)
23 January 2012Change of name notice (2 pages)
23 January 2012Termination of appointment of Ann Elizabeth Mcgookin as a secretary on 13 January 2012 (1 page)
23 January 2012Company name changed barratts shoes properties (jersey) LIMITED\certificate issued on 23/01/12
  • RES15 ‐ Change company name resolution on 2012-01-13
(3 pages)
23 January 2012Change of name notice (2 pages)
23 January 2012Company name changed barratts shoes properties (jersey) LIMITED\certificate issued on 23/01/12
  • RES15 ‐ Change company name resolution on 2012-01-13
(3 pages)
23 January 2012Termination of appointment of Ann Mcgookin as a secretary (1 page)
15 December 2011Registered office address changed from Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 1NW on 15 December 2011 (2 pages)
15 December 2011Registered office address changed from Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 1NW on 15 December 2011 (2 pages)
15 December 2011Appointment of an administrator (1 page)
15 December 2011Appointment of an administrator (1 page)
7 December 2011Termination of appointment of Brian David Field as a director on 7 December 2011 (1 page)
7 December 2011Termination of appointment of Brian Field as a director (1 page)
26 September 2011Director's details changed for Mr John Martin Weaving on 22 September 2011 (2 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1
(4 pages)
26 September 2011Director's details changed for Mr Brian David Field on 22 September 2011 (2 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1
(4 pages)
26 September 2011Director's details changed for Mr Brian David Field on 22 September 2011 (2 pages)
26 September 2011Director's details changed for Mr John Martin Weaving on 22 September 2011 (2 pages)
26 September 2011Director's details changed for Mr Edward Max Ziff on 22 September 2011 (2 pages)
26 September 2011Director's details changed for Dr Michael Anthony Ziff on 22 September 2011 (2 pages)
26 September 2011Director's details changed for Mr Edward Max Ziff on 22 September 2011 (2 pages)
26 September 2011Director's details changed for Dr Michael Anthony Ziff on 22 September 2011 (2 pages)
13 September 2011Termination of appointment of Richard Bott as a director (1 page)
13 September 2011Termination of appointment of Richard Phillip Bott as a director on 12 September 2011 (1 page)
30 April 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
31 January 2011Full accounts made up to 31 July 2010 (13 pages)
31 January 2011Full accounts made up to 31 July 2010 (13 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
22 September 2010Director's details changed for Mr Edward Max Ziff on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Michael Anthony Ziff on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Edward Max Ziff on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Brian David Field on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr John Martin Weaving on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr John Martin Weaving on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Richard Phillip Bott on 22 September 2010 (3 pages)
22 September 2010Director's details changed for Mr Michael Anthony Ziff on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Brian David Field on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Miss Ann Elizabeth Mcgookin on 22 September 2010 (1 page)
22 September 2010Director's details changed for Richard Phillip Bott on 22 September 2010 (3 pages)
22 September 2010Secretary's details changed for Miss Ann Elizabeth Mcgookin on 22 September 2010 (1 page)
16 August 2010Registered office address changed from Stylo House Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW on 16 August 2010 (2 pages)
16 August 2010Registered office address changed from Stylo House Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW on 16 August 2010 (2 pages)
3 December 2009Current accounting period shortened from 30 September 2010 to 31 July 2010 (3 pages)
3 December 2009Current accounting period shortened from 30 September 2010 to 31 July 2010 (3 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 October 2009Appointment of Mr Edward Max Ziff as a director (3 pages)
12 October 2009Appointment of Mr Michael Anthony Ziff as a director (3 pages)
12 October 2009Appointment of Mr Michael Anthony Ziff as a director (3 pages)
12 October 2009Appointment of Mr Edward Max Ziff as a director (3 pages)
28 September 2009Director appointed richard phillip bott (3 pages)
28 September 2009Director appointed richard phillip bott (3 pages)
28 September 2009Director appointed brian david field (3 pages)
28 September 2009Director appointed brian david field (3 pages)
22 September 2009Incorporation (23 pages)
22 September 2009Incorporation (23 pages)