Company NameBCE Realisations Ltd
Company StatusDissolved
Company Number00386177
CategoryPrivate Limited Company
Incorporation Date14 March 1944(80 years, 1 month ago)
Dissolution Date26 October 2010 (13 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameAnthony Anderson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(48 years after company formation)
Appointment Duration18 years, 7 months (closed 26 October 2010)
RoleTechnical Director
Correspondence AddressGlade House
Tinkers Lane, Wigginton
Tring
Hertfordshire
HP23 6JB
Director NameWilliam Everest
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(48 years after company formation)
Appointment Duration18 years, 7 months (closed 26 October 2010)
RoleSecretary
Correspondence Address106 Station Road
Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9JF
Secretary NameWilliam Everest
NationalityBritish
StatusClosed
Appointed28 March 1992(48 years after company formation)
Appointment Duration18 years, 7 months (closed 26 October 2010)
RoleCompany Director
Correspondence Address106 Station Road
Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9JF
Director NameMr Michael James Chillery
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1995(51 years after company formation)
Appointment Duration15 years, 7 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechlea
Kings Walden Road, Offley
Hitchin
Hertfordshire
SG5 3DU
Director NameMr Alan Evans
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1995(51 years after company formation)
Appointment Duration15 years, 7 months (closed 26 October 2010)
RoleCompany Director
Correspondence Address36 Barrons Way
Comberton
Cambridge
Cambridgeshire
CB3 7DR
Director NameCharles Martinez
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(56 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 26 October 2010)
RoleFinance Director
Correspondence Address15 Willow Way
Toddington
Dunstable
Bedfordshire
LU5 6FD
Director NameBeryl Arnthal
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(48 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleMarketing Director
Correspondence Address13 King Edward Avenue
Aylesbury
Buckinghamshire
HP21 7JD
Director NameJames Campbell
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(48 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 1995)
RoleBusiness Consultant
Correspondence AddressRent Street Cottages
60 Chipperfield Road
Bovingdon
Hertfordshire
HP3 0JW
Director NameJohn Wilfred Else
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(48 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2000)
RoleSales Director
Correspondence Address6 Parkinson Close
Wheathampstead
St Albans
Hertfordshire
AL4 8DP
Director NameMichael Camden Fryer
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(48 years after company formation)
Appointment Duration3 years, 8 months (resigned 24 November 1995)
RoleManufacturing Director
Correspondence Address70 Westbrook End
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0DF
Director NameClifford William Harper
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(48 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleFinance Director
Correspondence Address14 Brickfield Avenue
Hemel Hempstead
Hertfordshire
HP3 8NP
Director NameMr Simon James Hodson
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(48 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Aubrey Bruce Jelly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(48 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWychanger
Shere
Surrey
GU5 9QQ
Director NameRobert Anthony Lambert
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(48 years after company formation)
Appointment Duration3 years (resigned 10 April 1995)
RoleManaging Director
Correspondence Address24 Dale Avenue
Wheathampstead
St Albans
Hertfordshire
AL4 8LS
Director NameMichael James Bridger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(52 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2000)
RoleSales Director
Correspondence Address22 Clayford Avenue
Ferndown
Dorset
BH22 9PG
Director NameMr Simon William George
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(52 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDalton House
1 Setchell Close Graveley
Huntingdon
Cambridgeshire
PE19 6PT

Location

Registered AddressC/0 Kroll Buchler Phillips
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£9,909,853
Gross Profit£2,940,962
Net Worth£4,017,372
Cash£500,128
Current Liabilities£3,017,141

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved following liquidation (1 page)
26 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2010Liquidators statement of receipts and payments to 25 March 2009 (5 pages)
26 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2010Liquidators' statement of receipts and payments to 25 March 2009 (5 pages)
24 December 2008Liquidators statement of receipts and payments to 11 December 2008 (9 pages)
24 December 2008Liquidators' statement of receipts and payments to 11 December 2008 (9 pages)
25 June 2008Liquidators statement of receipts and payments to 11 December 2008 (5 pages)
25 June 2008Liquidators' statement of receipts and payments to 11 December 2008 (5 pages)
14 February 2008Sec of state's release of liq (1 page)
14 February 2008Sec of state's release of liq (1 page)
2 January 2008Liquidators' statement of receipts and payments (5 pages)
2 January 2008Liquidators statement of receipts and payments (5 pages)
5 December 2007Appointment of a voluntary liquidator (1 page)
5 December 2007Appointment of a voluntary liquidator (1 page)
5 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
5 December 2007O/C - replacement of liquidator (9 pages)
5 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
5 December 2007O/C - replacement of liquidator (9 pages)
16 July 2007Receiver's abstract of receipts and payments (2 pages)
16 July 2007Receiver ceasing to act (1 page)
16 July 2007Receiver ceasing to act (1 page)
16 July 2007Receiver's abstract of receipts and payments (2 pages)
28 June 2007Liquidators statement of receipts and payments (5 pages)
28 June 2007Liquidators' statement of receipts and payments (5 pages)
10 January 2007Liquidators' statement of receipts and payments (5 pages)
10 January 2007Liquidators statement of receipts and payments (5 pages)
27 November 2006Receiver's abstract of receipts and payments (4 pages)
27 November 2006Receiver's abstract of receipts and payments (4 pages)
5 September 2006S/S cert release of liquidator (1 page)
5 September 2006S/S cert release of liquidator (1 page)
29 August 2006Appointment of a voluntary liquidator (1 page)
29 August 2006Notice of ceasing to act as a voluntary liquidator (1 page)
29 August 2006C/O replacement of liquidator (6 pages)
29 August 2006Appointment of a voluntary liquidator (1 page)
29 August 2006Notice of ceasing to act as a voluntary liquidator (1 page)
29 August 2006C/O replacement of liquidator (6 pages)
5 July 2006Liquidators' statement of receipts and payments (5 pages)
5 July 2006Liquidators statement of receipts and payments (5 pages)
3 January 2006Receiver's abstract of receipts and payments (4 pages)
3 January 2006Receiver's abstract of receipts and payments (4 pages)
20 December 2005Liquidators statement of receipts and payments (5 pages)
20 December 2005Liquidators' statement of receipts and payments (5 pages)
28 June 2005Liquidators' statement of receipts and payments (5 pages)
28 June 2005Liquidators statement of receipts and payments (5 pages)
21 December 2004Liquidators statement of receipts and payments (5 pages)
21 December 2004Liquidators' statement of receipts and payments (5 pages)
24 November 2004Receiver's abstract of receipts and payments (2 pages)
24 November 2004Receiver's abstract of receipts and payments (2 pages)
22 June 2004Liquidators statement of receipts and payments (5 pages)
22 June 2004Liquidators' statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators' statement of receipts and payments (5 pages)
3 December 2003Receiver's abstract of receipts and payments (3 pages)
3 December 2003Receiver's abstract of receipts and payments (3 pages)
30 October 2003Liquidators statement of receipts and payments (5 pages)
30 October 2003Liquidators statement of receipts and payments (5 pages)
30 October 2003Liquidators' statement of receipts and payments (5 pages)
30 October 2003Liquidators' statement of receipts and payments (5 pages)
2 July 2003Liquidators' statement of receipts and payments (5 pages)
2 July 2003Liquidators statement of receipts and payments (5 pages)
8 January 2003Liquidators statement of receipts and payments (5 pages)
8 January 2003Liquidators' statement of receipts and payments (5 pages)
6 December 2002Registered office changed on 06/12/02 from: pricewaterhousecoopers hill house richmond hill bournemouth dorset BH2 6HR (1 page)
6 December 2002Registered office changed on 06/12/02 from: pricewaterhousecoopers hill house richmond hill bournemouth dorset BH2 6HR (1 page)
25 November 2002Receiver's abstract of receipts and payments (3 pages)
25 November 2002Receiver's abstract of receipts and payments (3 pages)
27 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 December 2001Appointment of a voluntary liquidator (1 page)
27 December 2001Appointment of a voluntary liquidator (1 page)
27 December 2001Statement of affairs (4 pages)
27 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 December 2001Statement of affairs (4 pages)
24 December 2001Registered office changed on 24/12/01 from: kroll bucher phillips 84 grosvenor street london W1X 9DF (1 page)
24 December 2001Registered office changed on 24/12/01 from: kroll bucher phillips 84 grosvenor street london W1X 9DF (1 page)
15 November 2001Receiver's abstract of receipts and payments (3 pages)
15 November 2001Receiver's abstract of receipts and payments (3 pages)
9 February 2001Stat of affairs with f 3.10 (15 pages)
9 February 2001Stat of affairs with f 3.10 (15 pages)
9 February 2001Administrative Receiver's report (16 pages)
9 February 2001Administrative Receiver's report (16 pages)
10 January 2001Company name changed bartlett catering equipment LTD.\certificate issued on 10/01/01 (2 pages)
10 January 2001Company name changed bartlett catering equipment LTD.\certificate issued on 10/01/01 (2 pages)
11 December 2000Registered office changed on 11/12/00 from: maylands ave hemel hempstead herts HP2 7EN (1 page)
11 December 2000Registered office changed on 11/12/00 from: maylands ave hemel hempstead herts HP2 7EN (1 page)
16 November 2000Appointment of receiver/manager (1 page)
16 November 2000Appointment of receiver/manager (1 page)
5 June 2000New director appointed (3 pages)
5 June 2000New director appointed (3 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
22 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2000Return made up to 10/03/00; full list of members (8 pages)
14 October 1999Full accounts made up to 31 March 1999 (21 pages)
14 October 1999Full accounts made up to 31 March 1999 (21 pages)
12 April 1999Particulars of mortgage/charge (4 pages)
12 April 1999Particulars of mortgage/charge (4 pages)
23 March 1999Return made up to 10/03/99; full list of members (10 pages)
23 March 1999Return made up to 10/03/99; full list of members (10 pages)
2 October 1998Full accounts made up to 31 March 1998 (21 pages)
2 October 1998Full accounts made up to 31 March 1998 (21 pages)
6 March 1998Return made up to 10/03/98; no change of members (8 pages)
6 March 1998Return made up to 10/03/98; no change of members (8 pages)
29 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
13 July 1997Full accounts made up to 31 March 1997 (20 pages)
13 July 1997Full accounts made up to 31 March 1997 (20 pages)
9 July 1997Particulars of property mortgage/charge (3 pages)
9 July 1997Particulars of property mortgage/charge (3 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
18 July 1996Full accounts made up to 31 March 1996 (19 pages)
18 July 1996Full accounts made up to 31 March 1996 (19 pages)
20 March 1996Return made up to 10/03/96; full list of members (8 pages)
20 March 1996Return made up to 10/03/96; full list of members (8 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
1 November 1995Accounting reference date extended from 30/11 to 31/03 (1 page)
1 November 1995Accounting reference date extended from 30/11 to 31/03 (1 page)
4 August 1995Memorandum and Articles of Association (46 pages)
4 August 1995Memorandum and Articles of Association (92 pages)
18 July 1995Company name changed G.F.E. bartlett & son LIMITED\certificate issued on 19/07/95 (4 pages)
18 July 1995Company name changed G.F.E. bartlett & son LIMITED\certificate issued on 19/07/95 (2 pages)
23 April 1995Director resigned;new director appointed (4 pages)
23 April 1995Director resigned;new director appointed (4 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
7 April 1995Declaration of assistance for shares acquisition (9 pages)
7 April 1995Declaration of assistance for shares acquisition (7 pages)
7 April 1995Declaration of assistance for shares acquisition (18 pages)
7 April 1995Declaration of assistance for shares acquisition (14 pages)
7 April 1995Declaration of assistance for shares acquisition (18 pages)
7 April 1995Declaration of assistance for shares acquisition (9 pages)
7 April 1995Declaration of assistance for shares acquisition (14 pages)
7 April 1995Declaration of assistance for shares acquisition (7 pages)
24 March 1995Particulars of mortgage/charge (14 pages)
24 March 1995Particulars of mortgage/charge (10 pages)
14 March 1995Return made up to 10/03/95; full list of members (9 pages)
14 March 1995Full accounts made up to 26 November 1994 (16 pages)
14 March 1995Full accounts made up to 26 November 1994 (16 pages)
14 March 1995Return made up to 10/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (224 pages)
14 March 1944Certificate of incorporation (1 page)
14 March 1944Certificate of incorporation (1 page)