Company NameBPAC Realisations Limited
Company StatusDissolved
Company Number01273309
CategoryPrivate Limited Company
Incorporation Date16 August 1976(47 years, 8 months ago)
Dissolution Date26 September 2015 (8 years, 7 months ago)
Previous NameBelpac Limited

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Kevan Michael Howley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(34 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 26 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Admirals Walk, West Cliff Road
Bournemouth
BH2 5HF
Director NameMr John Leslie Southall
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(15 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Mill Pool
Oakdrive Seisdon
Wolverhampton
West Midlands
WV5 7ET
Director NameMr Roger Cornelius Bird
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(15 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address3 Woodhouse Lane
Priorslee
Telford
Salop
TF2 9SX
Director NameMark Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(15 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 April 1997)
RoleAccountant
Correspondence Address1 Gleneagles Avenue
Heywood
Lancashire
OL10 2BZ
Director NameDr Frank Lancashire
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address9 Greenfield Lane
Chester
Cheshire
CH2 2PA
Wales
Secretary NameMark Smith
NationalityBritish
StatusResigned
Appointed03 January 1992(15 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 April 1997)
RoleCompany Director
Correspondence Address1 Gleneagles Avenue
Heywood
Lancashire
OL10 2BZ
Director NameNeil Rowland Popham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehouse Farm
Berden
Bishops Stortford
Hertfordshire
CM23 1AE
Director NameMr Ian Roger Blunt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(18 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 07 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Riddings
Stourbridge
West Midlands
DY9 0XJ
Director NameMr Louis Murray
Date of BirthJune 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed10 April 1997(20 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressDerrockstown
Dunslaughlin
County Meath
Irish
Secretary NameMr Colin Deeley
NationalityBritish
StatusResigned
Appointed10 April 1997(20 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 07 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Rathlin Close
Pendeford
Wolverhampton
West Midlands
WV9 5RP
Director NameMr Colin Deeley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(22 years, 10 months after company formation)
Appointment Duration12 years (resigned 07 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Rathlin Close
Pendeford
Wolverhampton
West Midlands
WV9 5RP
Director NameMr Michael John Colley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(25 years, 7 months after company formation)
Appointment Duration6 years (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrathlene
The Park, Great Barton
Bury St. Edmunds
Suffolk
IP31 2SU
Director NameAlan Norton Bridges
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(25 years, 7 months after company formation)
Appointment Duration6 years (resigned 20 March 2008)
RoleCompany Director
Correspondence Address4 Kings Drive
Newmarket
Suffolk
CB8 8DG
Director NameMr Ian Anthony Nicholls
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(25 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 June 2011)
RoleSalesman
Country of ResidenceEngland
Correspondence Address4 Woodland Road
Finchfield
Wolverhampton
WV3 8AR
Director NameMr Nicholas David Goodwin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(26 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUplands Farmhouse Chandlers Road
Stoke Holy Cross
Norwich
Norfolk
NR14 8RE
Director NameMr John Bruce Adams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(33 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Mill Road
Wombourne
Wolverhampton
West Midlands
WV5 8AP
Director NameMr Gregor Arthur Livingstone Miller
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(34 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Birkdale Court
Fornham St. Martin
Bury St. Edmunds
Suffolk
IP28 6XF

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ega Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£675,000
Cash£71,000
Current Liabilities£621,000

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 September 2015Final Gazette dissolved following liquidation (1 page)
26 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
8 September 2014Liquidators' statement of receipts and payments to 8 July 2014 (12 pages)
8 September 2014Liquidators statement of receipts and payments to 8 July 2014 (12 pages)
8 September 2014Liquidators statement of receipts and payments to 8 July 2014 (12 pages)
6 August 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 February 2013Administrator's progress report to 4 January 2013 (12 pages)
8 February 2013Administrator's progress report to 4 January 2013 (12 pages)
23 November 2012Change of name notice (2 pages)
23 November 2012Company name changed belpac LIMITED\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-10-04
(2 pages)
24 September 2012Notice of deemed approval of proposals (3 pages)
17 July 2012Appointment of an administrator (1 page)
17 July 2012Registered office address changed from Heath Mill Road Wombourne Wolverhampton West Midlands WV5 8AP on 17 July 2012 (2 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
18 July 2011Section 519 (1 page)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 100
(4 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 100
(4 pages)
7 July 2011Register inspection address has been changed from C/O Jeyes Group Ltd 7 Brunel Way Thetford Norfolk IP24 1HF England (1 page)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 June 2011Section 519 (1 page)
21 June 2011Appointment of Mr Kevan Michael Howley as a director (2 pages)
21 June 2011Termination of appointment of Colin Deeley as a secretary (1 page)
21 June 2011Termination of appointment of Ian Blunt as a director (1 page)
21 June 2011Termination of appointment of Ian Nicholls as a director (1 page)
21 June 2011Termination of appointment of Nicholas Goodwin as a director (1 page)
21 June 2011Termination of appointment of Colin Deeley as a director (1 page)
21 June 2011Termination of appointment of Gregor Miller as a director (1 page)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 June 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
18 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (9 pages)
17 September 2010Appointment of Mr Gregor Arthur Livingstone Miller as a director (2 pages)
16 August 2010Termination of appointment of John Adams as a director (1 page)
28 June 2010Accounts made up to 31 August 2009 (18 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 January 2010Appointment of Mr John Bruce Adams as a director (2 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 7 (16 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
10 November 2009Director's details changed for Nicholas David Goodwin on 31 October 2009 (2 pages)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Director's details changed for Colin Deeley on 31 October 2009 (2 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Director's details changed for Ian Anthony Nicholls on 31 October 2009 (2 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Ian Roger Blunt on 31 October 2009 (2 pages)
4 March 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
6 November 2008Return made up to 31/10/08; full list of members (4 pages)
6 November 2008Appointment terminated director michael colley (1 page)
2 July 2008Accounts made up to 31 March 2008 (18 pages)
1 April 2008Appointment terminated director alan bridges (1 page)
5 November 2007Return made up to 31/10/07; no change of members (9 pages)
10 September 2007Accounts made up to 31 March 2007 (19 pages)
30 January 2007Accounts made up to 31 March 2006 (20 pages)
23 November 2006Return made up to 31/10/06; full list of members (10 pages)
22 December 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2005Accounts made up to 31 March 2005 (19 pages)
1 December 2004Accounts made up to 31 March 2004 (19 pages)
8 November 2004Return made up to 31/10/04; full list of members (9 pages)
4 February 2004Accounts made up to 31 March 2003 (17 pages)
5 November 2003Return made up to 31/10/03; full list of members (9 pages)
6 November 2002Return made up to 31/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 October 2002Accounts made up to 31 March 2002 (16 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 September 2002Particulars of mortgage/charge (48 pages)
20 September 2002Declaration of assistance for shares acquisition (19 pages)
20 September 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 September 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
12 November 2001Return made up to 06/11/01; full list of members (7 pages)
1 November 2001Accounts made up to 31 March 2001 (15 pages)
24 November 2000Accounts made up to 31 March 2000 (15 pages)
17 November 2000Return made up to 06/11/00; full list of members (7 pages)
7 September 2000Director resigned (1 page)
22 December 1999Accounts made up to 31 March 1999 (14 pages)
30 November 1999Return made up to 23/11/99; full list of members (7 pages)
25 November 1999Registered office changed on 25/11/99 from: queens lane bromfield industrial park mold clwyd CH7 1XB (1 page)
17 June 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
2 February 1999Accounts made up to 31 March 1998 (15 pages)
1 February 1999Auditor's resignation (1 page)
18 January 1999Auditor's resignation (1 page)
18 January 1999Auditor's resignation (1 page)
11 January 1999Auditor's resignation (1 page)
7 December 1998Return made up to 02/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1998Accounts made up to 31 March 1997 (15 pages)
5 January 1998Return made up to 22/12/97; no change of members (6 pages)
16 December 1997Director resigned (1 page)
29 August 1997Declaration of satisfaction of mortgage/charge (1 page)
29 August 1997Declaration of satisfaction of mortgage/charge (1 page)
29 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 July 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Secretary resigned;director resigned (1 page)
27 May 1997New secretary appointed (2 pages)
15 April 1997Return made up to 03/01/97; no change of members (6 pages)
2 January 1997Accounts made up to 31 March 1996 (14 pages)
15 February 1996Return made up to 03/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 October 1995Accounts made up to 31 March 1995 (14 pages)
18 July 1995Registered office changed on 18/07/95 from: heath mill road wombourne wolverhampton WV5 8AP (1 page)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
17 July 1990Particulars of mortgage/charge (3 pages)
16 August 1976Incorporation (12 pages)