Company NameBig Realisations Limited
Company StatusDissolved
Company Number02237536
CategoryPrivate Limited Company
Incorporation Date30 March 1988(36 years, 1 month ago)
Dissolution Date7 May 2018 (5 years, 11 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Dodgson Carr
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(10 years, 3 months after company formation)
Appointment Duration19 years, 9 months (closed 07 May 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWithington Court
Withington
Cheltenham
Gloucestershire
GL54 4BE
Wales
Director NameMaj Peter Norman Bingham Kennedy
Date of BirthOctober 1942 (Born 81 years ago)
NationalityScottish
StatusClosed
Appointed20 July 1998(10 years, 3 months after company formation)
Appointment Duration19 years, 9 months (closed 07 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDoonholm
Ayr
Ayrshire
KA6 6BL
Scotland
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusClosed
Appointed20 July 1998(10 years, 3 months after company formation)
Appointment Duration19 years, 9 months (closed 07 May 2018)
Correspondence AddressBeaufort House
51 New North Road
Exeter
Devon
EX4 4EP
Director NameMr Peter Francis Gray
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(4 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 July 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bradbourne Street
London
SW6 3TF
Director NameJohn Martin Graham Hamilton-Sharp
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(4 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 15 September 2005)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Meadow Croft
Bickley
Bromley
Kent
BR1 2JD
Director NameMichael Fitzgerald Heathcoat Amory
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(4 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Montrose Court
Exhibition Road
London
SW7 2QH
Director NameChristopher Charles Norland
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 November 1997)
RoleCompany Director
Correspondence AddressWinters Farm Witherenden Road
Mayfield
East Sussex
TN20 6RP
Director NameMr Michael Derek Wigley
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(10 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 September 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHolybourne House Chapel Road
Chadlington
Chipping Norton
Oxfordshire
OX7 3LZ
Director NameAnthony Arthur Reid
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 August 2003)
RoleInvestment Director
Correspondence AddressWhite Lodge Farm
Goose Rye Road, Worplesdon
Guildford
Surrey
GU3 3RQ
Director NameMr Nicholas Howard Lewis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(14 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWalden
Widcombe Hill
Bath
Avon
BA2 6ED
Director NameEitan Milgram
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2004(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2005)
RoleInvestment Analyst
Correspondence Address780 Boylston Street, Apt. 22k
Boston
Ma 02199
United States
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusResigned
Appointed01 September 1994(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 July 1998)
Correspondence Address23 Cathedral Yard
Exeter
Devon
EX1 1HB

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2004
Net Worth£26,082,000
Cash£1,411,000
Current Liabilities£8,442,000

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryInterim
Accounts Year End31 January

Filing History

4 July 2017Liquidators' statement of receipts and payments to 27 May 2017 (5 pages)
3 January 2017Liquidators' statement of receipts and payments to 27 November 2016 (5 pages)
29 June 2016Liquidators statement of receipts and payments to 27 May 2016 (5 pages)
29 June 2016Liquidators' statement of receipts and payments to 27 May 2016 (5 pages)
5 January 2016Liquidators statement of receipts and payments to 27 November 2015 (5 pages)
5 January 2016Liquidators' statement of receipts and payments to 27 November 2015 (5 pages)
23 June 2015Liquidators' statement of receipts and payments to 27 May 2015 (5 pages)
23 June 2015Liquidators statement of receipts and payments to 27 May 2015 (5 pages)
16 December 2014Liquidators' statement of receipts and payments to 27 November 2014 (5 pages)
16 December 2014Liquidators statement of receipts and payments to 27 November 2014 (5 pages)
25 June 2014Liquidators statement of receipts and payments to 27 May 2014 (5 pages)
25 June 2014Liquidators' statement of receipts and payments to 27 May 2014 (5 pages)
3 January 2014Liquidators' statement of receipts and payments to 27 November 2013 (5 pages)
3 January 2014Liquidators statement of receipts and payments to 27 November 2013 (5 pages)
20 June 2013Liquidators statement of receipts and payments to 27 May 2013 (5 pages)
20 June 2013Liquidators' statement of receipts and payments to 27 May 2013 (5 pages)
8 January 2013Liquidators' statement of receipts and payments to 27 November 2012 (5 pages)
8 January 2013Liquidators statement of receipts and payments to 27 November 2012 (5 pages)
19 June 2012Liquidators' statement of receipts and payments to 27 May 2012 (5 pages)
19 June 2012Liquidators statement of receipts and payments to 27 May 2012 (5 pages)
29 December 2011Liquidators statement of receipts and payments to 27 November 2011 (5 pages)
29 December 2011Liquidators' statement of receipts and payments to 27 November 2011 (5 pages)
29 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
29 June 2011Liquidators statement of receipts and payments to 27 May 2011 (5 pages)
22 March 2011Liquidators statement of receipts and payments to 27 November 2010 (5 pages)
22 March 2011Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
18 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 June 2010Liquidators statement of receipts and payments to 27 May 2010 (5 pages)
18 June 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
11 December 2009Liquidators' statement of receipts and payments to 27 November 2009 (6 pages)
11 December 2009Liquidators statement of receipts and payments to 27 November 2009 (6 pages)
16 June 2009Liquidators' statement of receipts and payments to 27 May 2009 (5 pages)
16 June 2009Liquidators statement of receipts and payments to 27 May 2009 (5 pages)
31 December 2008Liquidators' statement of receipts and payments to 27 November 2008 (5 pages)
31 December 2008Liquidators statement of receipts and payments to 27 November 2008 (5 pages)
18 June 2008Liquidators' statement of receipts and payments (5 pages)
18 June 2008Liquidators statement of receipts and payments (5 pages)
16 January 2008Liquidators' statement of receipts and payments (6 pages)
16 January 2008Liquidators statement of receipts and payments (6 pages)
10 December 2006Registered office changed on 10/12/06 from: beaufort house 51 new north road exeter devon EX4 4EP (1 page)
6 December 2006Resolution re. Powers of liq (1 page)
6 December 2006Appointment of a voluntary liquidator (1 page)
6 December 2006Declaration of solvency (4 pages)
6 December 2006Declaration of solvency (1 page)
31 October 2006Secretary's particulars changed (1 page)
31 October 2006Registered office changed on 31/10/06 from: 23 cathedral yard exeter devon EX1 1HB (1 page)
13 October 2006Declaration of satisfaction of mortgage/charge (1 page)
13 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 January 2006Return made up to 02/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2005Nc dec already adjusted 05/10/05 (1 page)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 October 2005Ad 15/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
15 September 2005Certificate of re-registration from Public Limited Company to Private (1 page)
15 September 2005Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
15 September 2005Resolutions
  • RES13 ‐ Change of name/re-reg 11/08/05
(5 pages)
15 September 2005Re-registration of Memorandum and Articles (82 pages)
15 September 2005Application for rereg. As private: court order (1 page)
15 September 2005Red cap/cancel S.prem/cap red re (3 pages)
12 September 2005Interim accounts made up to 31 August 2005 (14 pages)
25 August 2005Accounting reference date extended from 31/07/05 to 31/01/06 (1 page)
24 August 2005Resolutions
  • RES13 ‐ Change to acct ref date 11/08/05
(3 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(81 pages)
16 February 2005Return made up to 02/01/05; bulk list available separately (8 pages)
6 January 2005Group of companies' accounts made up to 31 July 2004 (67 pages)
21 December 2004Director resigned (1 page)
26 February 2004Return made up to 02/01/04; bulk list available separately (9 pages)
8 February 2004New director appointed (2 pages)
24 December 2003Group of companies' accounts made up to 31 July 2003 (66 pages)
12 September 2003Director resigned (1 page)
28 February 2003Notice of intention to trade as an investment co. (1 page)
20 February 2003Group of companies' accounts made up to 31 July 2002 (68 pages)
14 February 2003Return made up to 02/01/03; bulk list available separately
  • 363(287) ‐ Registered office changed on 14/02/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2003New director appointed (2 pages)
18 December 2002New director appointed (1 page)
8 December 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 July 2002£ ic 53956469/53881469 02/07/02 £ sr [email protected]=75000 (1 page)
6 July 2002£ ic 54143969/53956469 01/07/02 £ sr [email protected]=187500 (1 page)
21 January 2002Return made up to 02/01/02; bulk list available separately (8 pages)
27 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 December 2001Interim accounts made up to 31 October 2001 (12 pages)
5 December 2001Group of companies' accounts made up to 31 July 2001 (59 pages)
16 October 2001Interim accounts made up to 31 July 2001 (12 pages)
3 August 2001Ad 31/07/01--------- £ si [email protected]=2900000 £ ic 51243969/54143969 (2 pages)
25 June 2001Interim accounts made up to 30 April 2001 (12 pages)
23 March 2001Interim accounts made up to 31 January 2001 (12 pages)
12 February 2001Return made up to 02/01/01; bulk list available separately (7 pages)
27 December 2000Full group accounts made up to 31 July 2000 (55 pages)
18 December 2000Interim accounts made up to 31 October 2000 (12 pages)
9 October 2000Interim accounts made up to 31 July 2000 (12 pages)
6 July 2000Certificate of reduction of share premium (1 page)
6 July 2000Reduce share premium account (3 pages)
26 June 2000Interim accounts made up to 30 April 2000 (12 pages)
20 June 2000Nc inc already adjusted 11/05/00 (1 page)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(74 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
22 May 2000Ad 12/05/00--------- £ si [email protected]=3750000 £ ic 43743969/47493969 (2 pages)
3 May 2000Listing of particulars (62 pages)
28 March 2000Interim accounts made up to 31 January 2000 (12 pages)
21 January 2000Return made up to 02/01/00; bulk list available separately (11 pages)
24 December 1999Interim accounts made up to 31 October 1999 (12 pages)
10 December 1999Full group accounts made up to 31 July 1999 (39 pages)
9 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 October 1999New director appointed (2 pages)
29 September 1999Interim accounts made up to 31 July 1999 (12 pages)
25 August 1999Ad 05/03/99--------- £ si [email protected]=994181 £ ic 39767245/40761426 (2 pages)
25 August 1999Ad 05/03/99--------- £ si [email protected]=1988362 £ ic 40761426/42749788 (2 pages)
25 August 1999Ad 05/03/99--------- £ si [email protected]=994181 £ ic 42749788/43743969 (2 pages)
20 June 1999Interim accounts made up to 30 April 1999 (12 pages)
2 March 1999Interim accounts made up to 31 January 1999 (12 pages)
28 January 1999Return made up to 02/01/99; bulk list available separately (9 pages)
6 January 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 January 1999Interim accounts made up to 31 October 1998 (12 pages)
26 November 1998Full group accounts made up to 31 July 1998 (42 pages)
28 October 1998Interim accounts made up to 31 July 1998 (18 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed (2 pages)
11 August 1998169 2879275500000 @ .00025P (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (3 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
31 July 1998Conso div 13/07/98 (4 pages)
31 July 1998Ad 13/07/98--------- £ si [email protected]=33090433 £ ic 13875000/46965433 (3 pages)
31 July 1998£ nc 13875000/60473333 13/07/98 (1 page)
31 July 1998Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
30 July 1998Memorandum and Articles of Association (7 pages)
30 July 1998Memorandum and Articles of Association (73 pages)
24 July 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(7 pages)
20 July 1998Company name changed exmoor dual investment trust PLC .\certificate issued on 20/07/98 (6 pages)
10 July 1998Interim accounts made up to 31 May 1998 (12 pages)
22 June 1998Listing of particulars (72 pages)
22 May 1998Interim accounts made up to 28 February 1998 (12 pages)
20 January 1998Return made up to 02/01/98; bulk list available separately (10 pages)
19 January 1998Interim accounts made up to 30 November 1997 (12 pages)
2 December 1997Director resigned (1 page)
11 November 1997Full group accounts made up to 31 August 1997 (37 pages)
29 July 1997Interim accounts made up to 31 May 1997 (12 pages)
11 April 1997Interim accounts made up to 28 February 1997 (12 pages)
21 February 1997Interim accounts made up to 30 November 1996 (12 pages)
17 January 1997Return made up to 02/01/97; bulk list available separately (10 pages)
13 January 1997Amended full group accounts made up to 31 August 1996 (39 pages)
19 November 1996Full group accounts made up to 31 August 1996 (40 pages)
11 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1996Interim accounts made up to 31 May 1996 (10 pages)
11 April 1996Initial accounts made up to 29 February 1996 (11 pages)
2 February 1996Interim accounts made up to 30 November 1995 (11 pages)
19 January 1996Full group accounts made up to 31 August 1995 (34 pages)
16 January 1996Return made up to 02/01/96; bulk list available separately (11 pages)
29 December 1995Interim accounts made up to 31 August 1995 (11 pages)
20 July 1995Interim accounts made up to 31 May 1995 (13 pages)
7 November 1994Full group accounts made up to 31 August 1994 (34 pages)
7 December 1993Full accounts made up to 31 August 1993 (23 pages)
30 November 1992Full accounts made up to 31 August 1992 (22 pages)
19 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1991Full accounts made up to 31 August 1991 (19 pages)
7 December 1990Full accounts made up to 31 August 1990 (26 pages)
30 November 1989Full accounts made up to 31 August 1989 (23 pages)
28 September 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 September 1988Listing of particulars (21 pages)
24 August 1988Company name changed exeter dual investment trust PLC .\certificate issued on 23/08/88 (2 pages)
3 August 1988Company name changed 82ND legibus PLC\certificate issued on 03/08/88 (2 pages)
30 March 1988Incorporation (56 pages)