Company NameBCT Realisations Limited
Company StatusDissolved
Company Number01709058
CategoryPrivate Limited Company
Incorporation Date23 March 1983(41 years, 1 month ago)
Dissolution Date4 April 2012 (12 years ago)
Previous NamesBradford Cover & Tent Company Limited and BCT Outdoors Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Christopher John Fawcett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(8 years, 6 months after company formation)
Appointment Duration20 years, 6 months (closed 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoxons Grange
Cracoe
North Yorkshire
BD23 6LB
Director NameMr John Anthony Beal
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(23 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 04 April 2012)
RoleCompany Director
Correspondence Address10 Princes Gate
Bothwell
Glasgow
Lanarkshire
G71 8SP
Scotland
Secretary NameRosalyn Fawcett
NationalityBritish
StatusResigned
Appointed06 October 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 July 1995)
RoleCompany Director
Correspondence AddressCracoe Grange
Cracoe
Skipton
North Yorkshire
BD23 6LB
Director NameRosalyn Fawcett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(12 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 May 2004)
RoleHousewife
Correspondence AddressCracoe Grange
Cracoe
Skipton
North Yorkshire
BD23 6LB
Secretary NameJeffrey David Lowe
NationalityBritish
StatusResigned
Appointed26 July 1995(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 1997)
RoleSecretary
Correspondence Address18 Castlemore Road
Baildon
Shipley
West Yorkshire
BD17 6QN
Secretary NameMr Christopher John Fawcett
NationalityBritish
StatusResigned
Appointed23 September 1997(14 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoxons Grange
Cracoe
North Yorkshire
BD23 6LB
Director NameMr David John Anthony Beal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(20 years, 11 months after company formation)
Appointment Duration3 years (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoreland House
Cleish
Kinross-Shire
Fife
KY13 0LP
Scotland
Director NameMr Graeme James Cook
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Broomvale Drive
Newton Mearns
Glasgow
G77 5NN
Scotland
Secretary NameMr Graeme James Cook
NationalityBritish
StatusResigned
Appointed16 April 2004(21 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Broomvale Drive
Newton Mearns
Glasgow
G77 5NN
Scotland
Secretary NameAlasdair Moodie McDonald
NationalityBritish
StatusResigned
Appointed11 January 2006(22 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 December 2006)
RoleAccountant
Correspondence AddressHollybank
The Fleurs, Falkland
Cupar
Fife
KY15 7AL
Scotland

Location

Registered AddressK P M G Llp
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,393,257
Gross Profit£190,961
Net Worth-£522,032
Cash£17,792
Current Liabilities£1,475,450

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2012Final Gazette dissolved following liquidation (1 page)
4 April 2012Final Gazette dissolved following liquidation (1 page)
4 January 2012Notice of move from Administration to Dissolution on 14 December 2011 (18 pages)
4 January 2012Notice of move from Administration to Dissolution (18 pages)
4 August 2011Notice of resignation of an administrator (1 page)
4 August 2011Notice of resignation of an administrator (1 page)
14 July 2011Administrator's progress report to 14 June 2011 (6 pages)
14 July 2011Administrator's progress report to 14 June 2011 (6 pages)
19 January 2011Administrator's progress report to 14 December 2010 (7 pages)
19 January 2011Administrator's progress report to 14 December 2010 (7 pages)
18 January 2011Administrator's progress report to 14 December 2010 (6 pages)
18 January 2011Administrator's progress report to 14 December 2010 (6 pages)
3 August 2010Administrator's progress report to 14 June 2010 (6 pages)
3 August 2010Administrator's progress report to 14 June 2010 (6 pages)
18 January 2010Administrator's progress report to 14 December 2009 (6 pages)
18 January 2010Administrator's progress report to 14 December 2009 (6 pages)
17 December 2009Notice of extension of period of Administration (1 page)
17 December 2009Notice of extension of period of Administration (1 page)
16 July 2009Administrator's progress report to 14 June 2009 (6 pages)
16 July 2009Administrator's progress report to 14 June 2009 (6 pages)
15 January 2009Administrator's progress report to 14 December 2008 (6 pages)
15 January 2009Administrator's progress report to 14 December 2008 (6 pages)
21 December 2008Notice of extension of period of Administration (1 page)
21 December 2008Notice of extension of period of Administration (1 page)
18 July 2008Administrator's progress report to 14 June 2008 (6 pages)
18 July 2008Administrator's progress report to 14 June 2008 (6 pages)
17 January 2008Administrator's progress report (6 pages)
17 January 2008Administrator's progress report (6 pages)
29 December 2007Notice of extension of period of Administration (1 page)
29 December 2007Notice of extension of period of Administration (1 page)
20 July 2007Administrator's progress report (7 pages)
20 July 2007Administrator's progress report (7 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
16 March 2007Statement of affairs (6 pages)
16 March 2007Statement of affairs (6 pages)
27 February 2007Result of meeting of creditors (18 pages)
27 February 2007Result of meeting of creditors (18 pages)
29 January 2007Company name changed bct outdoors LIMITED\certificate issued on 29/01/07 (2 pages)
29 January 2007Resolutions
  • RES13 ‐ Purchase agreement 19/01/07
(1 page)
29 January 2007Company name changed bct outdoors LIMITED\certificate issued on 29/01/07 (2 pages)
29 January 2007Resolutions
  • RES13 ‐ Purchase agreement 19/01/07
(1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Secretary resigned (1 page)
16 January 2007Registered office changed on 16/01/07 from: unit 3 windsor street bradford west yorkshire BD4 7AQ (1 page)
16 January 2007Registered office changed on 16/01/07 from: unit 3 windsor street bradford west yorkshire BD4 7AQ (1 page)
29 December 2006Appointment of an administrator (1 page)
29 December 2006Appointment of an administrator (1 page)
23 October 2006Full accounts made up to 30 April 2005 (14 pages)
23 October 2006Full accounts made up to 30 April 2005 (14 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
27 September 2006Return made up to 31/08/06; full list of members (2 pages)
27 September 2006Return made up to 31/08/06; full list of members (2 pages)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Secretary resigned (1 page)
16 September 2005Return made up to 31/08/05; full list of members (2 pages)
16 September 2005Return made up to 31/08/05; full list of members (2 pages)
2 August 2005Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
2 August 2005Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
13 June 2005Company name changed bradford cover & tent company li mited\certificate issued on 13/06/05 (2 pages)
13 June 2005Company name changed bradford cover & tent company li mited\certificate issued on 13/06/05 (2 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
4 October 2004Return made up to 26/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2004Return made up to 26/09/04; full list of members (7 pages)
25 May 2004Director resigned (1 page)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 May 2004Director resigned (1 page)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (2 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
27 November 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
27 November 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
31 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2003Return made up to 26/09/03; full list of members (7 pages)
31 October 2003Return made up to 26/09/03; full list of members (7 pages)
31 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
28 October 2002Return made up to 26/09/02; full list of members (7 pages)
28 October 2002Return made up to 26/09/02; full list of members (7 pages)
27 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
27 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
23 January 2002Return made up to 26/09/01; full list of members (6 pages)
23 January 2002Return made up to 26/09/01; full list of members (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 October 2000Return made up to 26/09/00; full list of members (6 pages)
9 October 2000Return made up to 26/09/00; full list of members (6 pages)
11 July 2000Return made up to 26/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 2000Return made up to 26/09/99; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
12 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
10 December 1998Return made up to 26/09/98; full list of members (6 pages)
10 December 1998Return made up to 26/09/98; full list of members (6 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
9 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 March 1998Ad 03/03/98--------- £ si 34000@1=34000 £ ic 10000/44000 (2 pages)
9 March 1998Ad 03/03/98--------- £ si 34000@1=34000 £ ic 10000/44000 (2 pages)
9 March 1998£ nc 25000/100000 17/02/98 (1 page)
9 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 March 1998£ nc 25000/100000 17/02/98 (1 page)
13 January 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
13 January 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997Return made up to 26/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 October 1997Return made up to 26/09/97; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 October 1996Return made up to 06/10/96; full list of members (6 pages)
24 October 1996Return made up to 06/10/96; full list of members (6 pages)
8 February 1996Registered office changed on 08/02/96 from: 44 chapel street bradford west yorkshire BD1 5BY (1 page)
8 February 1996Registered office changed on 08/02/96 from: 44 chapel street bradford west yorkshire BD1 5BY (1 page)
2 November 1995Return made up to 06/10/95; no change of members (4 pages)
2 November 1995Return made up to 06/10/95; no change of members (4 pages)
22 August 1995Particulars of mortgage/charge (4 pages)
22 August 1995Particulars of mortgage/charge (3 pages)
8 August 1995New director appointed (2 pages)
4 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 August 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
22 March 1991Return made up to 05/10/90; full list of members (7 pages)
16 October 1990Secretary resigned;new secretary appointed (2 pages)
16 October 1990Secretary resigned;new secretary appointed (2 pages)
15 March 1988New director appointed (2 pages)
15 March 1988New director appointed (2 pages)
21 January 1988Return made up to 04/01/88; full list of members (4 pages)
21 January 1988Return made up to 04/01/88; full list of members (4 pages)
10 June 1985Annual return made up to 07/09/84 (3 pages)
10 June 1985Annual return made up to 07/09/84 (3 pages)
23 March 1983Incorporation (16 pages)
23 March 1983Incorporation (16 pages)