Company NameBg Realisations Plc
Company StatusDissolved
Company Number03056787
CategoryPublic Limited Company
Incorporation Date10 May 1995(28 years, 11 months ago)
Dissolution Date3 November 2009 (14 years, 4 months ago)
Previous NameBritannic Group Plc

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Mark Fleming Derrick
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(2 years after company formation)
Appointment Duration12 years, 5 months (closed 03 November 2009)
RoleCompany Director
Correspondence Address47 Oatlands Drive
Weybridge
Surrey
KT13 9LU
Director NameStephen Nash Hurley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed02 April 1998(2 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 03 November 2009)
RoleExecutive
Correspondence Address58 Welch Road
Brookline 02146
Ma Usa
Foreign
Secretary NamePhilip Ronald Lamb
NationalityBritish
StatusClosed
Appointed09 December 1998(3 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 03 November 2009)
RoleSolicitor
Correspondence Address80 Wroughton Road
London
SW11 6BG
Director NameStephen Kenneth Fogg
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 1999(4 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 03 November 2009)
RoleAttorney
Correspondence Address14 Todd Pond Road
Lincoln
Massachusettes
United States
Director NamePhillip John Moores
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleCompliance Manager
Correspondence Address37 Nutgrove Avenue
Bristol
Avon
BS3 4QF
Director NameMr Charles Geoffrey Carstairs Parsons
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(2 days after company formation)
Appointment Duration3 years, 8 months (resigned 29 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaldrons Farm
Brinkworth
Chippenham
Wiltshire
SN15 5DQ
Director NameRobert Charles James Nelson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(2 days after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1999)
RoleMerchant Banker
Correspondence Address27 Edmund Street
Queens Park, Waverley
Sydney
New South Wales 2022
Australia
Director NamePatrick Michael Boyle
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(2 days after company formation)
Appointment Duration3 years, 8 months (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressBerglaan 6
B-2230 Herselt
Belgium
Secretary NameMr Charles Geoffrey Carstairs Parsons
NationalityBritish
StatusResigned
Appointed12 May 1995(2 days after company formation)
Appointment Duration3 years (resigned 13 May 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaldrons Farm
Brinkworth
Chippenham
Wiltshire
SN15 5DQ
Director NameGeoffrey Goodwin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 1999)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressFlaxfield
Trundlegate South Newbold Road
Newbald
YO43 3SX
Director NameMr Charles Desmond Bodenham Pugh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(2 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 16 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Priory Walk
London
SW10 9SP
Director NameJohn Albert Stewart
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address7 Brookfield Close
Thorne
Doncaster
South Yorkshire
DN8 4AY
Director NameJohn Otis Parker
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1999)
RoleExecutive
Correspondence Address11 Exeter Street
Boston 02116
Ma Usa
Foreign
Secretary NameKalpana Parmar
NationalityBritish
StatusResigned
Appointed13 May 1998(3 years after company formation)
Appointment Duration7 months (resigned 09 December 1998)
RoleCompany Director
Correspondence Address130 Pinner Hill Road
Pinner
Middlesex
HA5 3SJ
Director NameJames Combs Van Meter
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1999(4 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 June 2000)
RoleCompany Director
Correspondence Address47-50 Cornwall Gardens Flat 4
London
SW7 4AD
Director NameProfessional Formations Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB
Secretary NameABC Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB

Location

Registered AddressSmith & Williamson
Riding House Street
London
W1P 7PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2008Restoration by order of the court (3 pages)
31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
6 January 2004Receiver's abstract of receipts and payments (3 pages)
6 January 2004Receiver ceasing to act (1 page)
9 July 2003Receiver's abstract of receipts and payments (3 pages)
4 July 2002Receiver's abstract of receipts and payments (2 pages)
20 July 2001Receiver's abstract of receipts and payments (2 pages)
5 March 2001Statement of Affairs in administrative receivership following report to creditors (149 pages)
4 October 2000Administrative Receiver's report (8 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
21 June 2000Registered office changed on 21/06/00 from: 9 berkeley street london W1X 5AD (1 page)
16 June 2000Appointment of receiver/manager (2 pages)
12 June 2000Return made up to 10/05/00; bulk list available separately (8 pages)
9 November 1999Ad 29/10/99--------- £ si [email protected]=3442704 £ ic 3253733/6696437 (2 pages)
9 November 1999£ nc 4750000/9500000 29/10/99 (1 page)
9 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
9 November 1999Memorandum and Articles of Association (58 pages)
21 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (2 pages)
16 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 August 1999Particulars of mortgage/charge (7 pages)
3 August 1999Full group accounts made up to 31 December 1998 (41 pages)
29 June 1999Declaration of satisfaction of mortgage/charge (1 page)
29 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Return made up to 10/05/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (7 pages)
12 February 1999Ad 15/01/99-29/01/99 premium £ si [email protected]=1251435 £ ic 3270383/4521818 (2 pages)
12 February 1999Ad 29/01/99--------- premium £ si [email protected]=16650 £ ic 3253733/3270383 (2 pages)
6 February 1999Director resigned (1 page)
6 February 1999Ad 29/01/99--------- £ si [email protected]=52236 £ ic 2002298/2054534 (10 pages)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Ad 29/01/99--------- £ si [email protected]=1199199 £ ic 2054534/3253733 (2 pages)
6 February 1999Director resigned (1 page)
5 February 1999Particulars of mortgage/charge (3 pages)
1 February 1999Memorandum and Articles of Association (53 pages)
1 February 1999£ nc 4000000/4750000 15/01/99 (1 page)
1 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 January 1999Auditor's resignation (1 page)
6 January 1999Prospectus (156 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998New secretary appointed (2 pages)
10 September 1998Nc inc already adjusted 07/08/98 (1 page)
12 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 July 1998Full group accounts made up to 31 December 1997 (34 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
22 May 1998Ad 01/04/98--------- £ si [email protected] (2 pages)
22 May 1998Ad 31/03/98--------- £ si [email protected] (2 pages)
22 May 1998Ad 31/03/98--------- £ si [email protected] (4 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998Return made up to 10/05/98; bulk list available separately (7 pages)
21 May 1998Secretary resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
17 March 1998Memorandum and Articles of Association (56 pages)
19 January 1998Ad 23/12/97--------- £ si [email protected]=24100 £ ic 1322896/1346996 (2 pages)
10 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1997Ad 07/10/97--------- £ si [email protected]=15000 £ ic 1307896/1322896 (2 pages)
1 August 1997Full group accounts made up to 31 December 1996 (27 pages)
30 July 1997Nc inc already adjusted 11/07/97 (1 page)
30 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 July 1997New director appointed (2 pages)
17 July 1997Ad 31/03/97--------- £ si [email protected] (2 pages)
10 July 1997Particulars of mortgage/charge (12 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
26 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
2 June 1997Return made up to 10/05/97; full list of members (23 pages)
29 May 1997Ad 22/05/97--------- £ si [email protected]=51827 £ ic 1256069/1307896 (2 pages)
22 May 1997New director appointed (2 pages)
13 May 1997Ad 24/03/97--------- £ si [email protected]=13000 £ ic 1243069/1256069 (2 pages)
18 April 1997Ad 17/02/97--------- £ si [email protected]=75000 £ ic 1168069/1243069 (2 pages)
25 March 1997Ad 17/02/97--------- £ si [email protected]=50000 £ ic 1115569/1165569 (2 pages)
25 March 1997Ad 13/02/97--------- £ si [email protected]=2500 £ ic 1165569/1168069 (2 pages)
20 December 1996Ad 17/12/96--------- £ si [email protected]=28125 £ ic 1087444/1115569 (2 pages)
16 December 1996Prospectus (59 pages)
12 November 1996Ad 06/11/96--------- premium £ si [email protected]=408950 £ ic 678494/1087444 (7 pages)
7 November 1996Ad 01/11/96--------- £ si [email protected]=192732 £ ic 483262/675994 (2 pages)
7 November 1996Ad 01/11/96--------- £ si [email protected]=2500 £ ic 675994/678494 (2 pages)
23 September 1996£ nc 600000/2500000 16/08/96 (1 page)
23 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 September 1996Ad 16/08/96--------- £ si [email protected]=86645 £ ic 396617/483262 (7 pages)
10 September 1996Ad 02/09/96--------- £ si [email protected]=8115 £ ic 388502/396617 (2 pages)
22 August 1996Registered office changed on 22/08/96 from: 87 pickwick road corsham wiltshire SN13 9BY (1 page)
21 August 1996Ad 28/05/96--------- £ si 119000@1=119000 £ ic 382552/501552 (2 pages)
21 August 1996Ad 28/05/96--------- £ si [email protected]=5950 £ ic 382552/388502 (2 pages)
5 July 1996Ad 01/07/96--------- £ si [email protected]=9025 £ ic 373527/382552 (2 pages)
25 June 1996Ad 28/05/96--------- £ si [email protected]=19750 £ si [email protected]=7900 £ ic 345877/373527 (2 pages)
25 June 1996Return made up to 10/05/96; full list of members (7 pages)
9 May 1996Full group accounts made up to 31 December 1995 (23 pages)
8 May 1996Ad 16/04/96--------- premium £ si [email protected]=1250 £ ic 344627/345877 (2 pages)
17 April 1996Ad 10/04/96--------- £ si [email protected]=2500 £ ic 342127/344627 (2 pages)
15 April 1996Ad 10/04/96--------- £ si [email protected]=49875 £ ic 292252/342127 (2 pages)
5 February 1996Company name changed britannic eesti PLC\certificate issued on 06/02/96 (2 pages)
20 October 1995Ad 17/10/95--------- £ si 6000@1=6000 £ ic 266502/272502 (2 pages)
31 August 1995Particulars of mortgage/charge (6 pages)
8 August 1995Particulars of contract relating to shares (4 pages)
8 August 1995Ad 06/07/95--------- £ si [email protected] (2 pages)
28 July 1995Particulars of contract relating to shares (4 pages)
28 July 1995Ad 06/07/95--------- £ si [email protected]=215000 £ ic 50752/265752 (2 pages)
28 July 1995Accounting reference date notified as 31/12 (1 page)
18 July 1995Ad 10/07/95--------- £ si [email protected]=50750 £ ic 2/50752 (4 pages)
13 June 1995£ nc 500000/600000 30/05/95 (1 page)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(84 pages)
1 June 1995Secretary resigned;new director appointed (2 pages)
1 June 1995£ nc 1000000/500000 15/05/95 (1 page)
1 June 1995Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
1 June 1995New director appointed (4 pages)
1 June 1995New secretary appointed;director resigned;new director appointed (4 pages)
1 June 1995Director resigned (2 pages)
10 May 1995Incorporation (16 pages)