Company NameBBCM Realisations Limited
Company StatusDissolved
Company Number03139925
CategoryPrivate Limited Company
Incorporation Date20 December 1995(28 years, 4 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Philip James Abbott
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1996(1 month, 4 weeks after company formation)
Appointment Duration15 years, 5 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cowper Road
London
W7 1EL
Director NameMr David Frederick Sykes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed03 October 2003(7 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 19 July 2011)
RoleStockbroker
Country of ResidenceIreland
Correspondence Address5 Castle Park
Monkstown
County Dublin
Irish
Director NameKieran Walshe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed03 October 2003(7 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 19 July 2011)
RoleCompany Director
Correspondence Address16 Whitehorns
Castleroy
Limerick
Ireland
Secretary NameHelen Malone
NationalityIrish
StatusClosed
Appointed29 May 2007(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 19 July 2011)
RoleChartered Secretary
Correspondence Address50 Millennium Court
Queens Promenade
Douglas
Isle Of Man
IM2 4NN
Director NameDavid Bigmore
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(3 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 16 February 1996)
RoleSolicitor
Correspondence Address46 Leeward Gardens
Wimbledon
SW19 7QR
Secretary NameJohn Brian Walton
NationalityBritish
StatusResigned
Appointed16 January 1996(3 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 16 February 1996)
RoleCompany Director
Correspondence Address55 Watermint Quay
Craven Walk
London
N16 6DN
Secretary NameMargaret Roma Abbott
NationalityBritish
StatusResigned
Appointed16 February 1996(1 month, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 1996)
RoleCompany Director
Correspondence Address18 Catherine Drive
Richmond
Surrey
TW9 2BX
Director NameMurray D'Almeida
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 10 August 1998)
RoleCompany Director
Correspondence Address10 St Marys Grove
London
W4 3LL
Secretary NameMr Philip James Abbott
NationalityBritish
StatusResigned
Appointed08 March 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cowper Road
London
W7 1EL
Secretary NameWendy Ayres
NationalityBritish
StatusResigned
Appointed30 March 1996(3 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 02 July 2002)
RoleSecretary
Correspondence Address44 St Pauls Close
Ealing
London
W5 3JQ
Director NameFiona Kate Abbott
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed10 March 1999(3 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 April 1999)
RoleRecruitment Consultant
Correspondence Address42 Berrymede Road
London
W4 5JD
Director NameRobert Johnstone McLeary
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address21 Glendar Drive
Muristone
Livingstone
EH54 9HX
Scotland
Director NameMr Gaskell Edward Jacobs
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 02 July 2002)
RoleChartered Accountant
Correspondence Address1 Dewhurst Road
London
W14 0ET
Secretary NameMr David Richard Mezher
NationalityBritish
StatusResigned
Appointed02 July 2002(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Clifden Road
Twickenham
Middlesex
TW1 4LX
Secretary NameMr David O'Connor
NationalityIrish
StatusResigned
Appointed28 May 2004(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 May 2007)
RoleRepublic Of Ireland
Country of ResidenceIreland
Correspondence Address42 Whitecliffe
White Church Road
Rathfarnham
Dublin
16
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed20 October 1998(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 2002)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressFarrington Place 20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 October 2016Bona Vacantia disclaimer (1 page)
12 June 2012Bona Vacantia disclaimer (1 page)
12 June 2012Bona Vacantia disclaimer (1 page)
16 January 2012Bona Vacantia disclaimer (1 page)
16 January 2012Bona Vacantia disclaimer (1 page)
2 December 2011Bona Vacantia disclaimer (1 page)
2 December 2011Bona Vacantia disclaimer (1 page)
17 October 2011Bona Vacantia disclaimer (1 page)
17 October 2011Bona Vacantia disclaimer (1 page)
19 July 2011Final Gazette dissolved following liquidation (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2011Administrator's progress report to 5 April 2011 (11 pages)
4 May 2011Administrator's progress report to 5 April 2011 (11 pages)
4 May 2011Administrator's progress report to 5 April 2011 (11 pages)
19 April 2011Notice of move from Administration to Dissolution (11 pages)
19 April 2011Notice of move from Administration to Dissolution on 7 April 2011 (11 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 October 2010Administrator's progress report to 5 October 2010 (9 pages)
27 October 2010Administrator's progress report to 5 October 2010 (9 pages)
27 October 2010Administrator's progress report to 5 October 2010 (9 pages)
26 May 2010Notice of extension of period of Administration (1 page)
26 May 2010Notice of extension of period of Administration (1 page)
7 May 2010Administrator's progress report to 5 April 2010 (13 pages)
7 May 2010Administrator's progress report to 5 April 2010 (13 pages)
7 May 2010Administrator's progress report to 5 April 2010 (13 pages)
30 November 2009Result of meeting of creditors (31 pages)
30 November 2009Result of meeting of creditors (31 pages)
10 November 2009Statement of administrator's proposal (31 pages)
10 November 2009Statement of affairs with form 2.14B (11 pages)
10 November 2009Statement of affairs with form 2.14B (11 pages)
10 November 2009Statement of administrator's proposal (31 pages)
9 November 2009Statement of affairs with form 2.14B (11 pages)
9 November 2009Statement of affairs with form 2.14B (11 pages)
3 November 2009Registered office address changed from 115 Park Street London W1K 7DY on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from 115 Park Street London W1K 7DY on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from 115 Park Street London W1K 7DY on 3 November 2009 (2 pages)
23 October 2009Appointment of an administrator (1 page)
23 October 2009Appointment of an administrator (1 page)
23 October 2009Appointment of an administrator (1 page)
13 October 2009Appointment of an administrator (1 page)
13 October 2009Appointment of an administrator (1 page)
12 October 2009Company name changed bb's coffee & muffins LIMITED\certificate issued on 12/10/09
  • CONNOT ‐ Change of name notice
(2 pages)
12 October 2009Company name changed bb's coffee & muffins LIMITED\certificate issued on 12/10/09
  • CONNOT ‐
(2 pages)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-06
(1 page)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-06
(1 page)
6 July 2009Full accounts made up to 30 September 2008 (19 pages)
6 July 2009Full accounts made up to 30 September 2008 (19 pages)
17 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
6 March 2009Memorandum and Articles of Association (25 pages)
6 March 2009Memorandum and Articles of Association (25 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
18 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted,authorisation in the event of conflict of interest 28/11/2008
(1 page)
18 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted,authorisation in the event of conflict of interest 28/11/2008
(1 page)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
17 September 2008Registered office changed on 17/09/2008 from, 2ND floor, europa house church street, old isleworth, london, TW7 6DA (1 page)
17 September 2008Registered office changed on 17/09/2008 from, 2ND floor, europa house church street, old isleworth, london, TW7 6DA (1 page)
30 July 2008Accounts for a medium company made up to 30 September 2007 (18 pages)
30 July 2008Accounts for a medium company made up to 30 September 2007 (18 pages)
29 January 2008Return made up to 20/12/07; full list of members (3 pages)
29 January 2008Return made up to 20/12/07; full list of members (3 pages)
9 August 2007Particulars of mortgage/charge (5 pages)
9 August 2007Particulars of mortgage/charge (5 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
2 July 2007Accounts for a medium company made up to 30 September 2006 (18 pages)
2 July 2007Accounts for a medium company made up to 30 September 2006 (18 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Registered office changed on 26/06/07 from: charter house, brent way, brentford, middlesex TW8 8ES (1 page)
26 June 2007Registered office changed on 26/06/07 from: charter house, brent way, brentford, middlesex TW8 8ES (1 page)
26 February 2007Return made up to 20/12/06; full list of members (7 pages)
26 February 2007Return made up to 20/12/06; full list of members (7 pages)
6 June 2006Full accounts made up to 30 September 2005 (16 pages)
6 June 2006Full accounts made up to 30 September 2005 (16 pages)
30 January 2006Return made up to 20/12/05; full list of members (7 pages)
30 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2005Particulars of mortgage/charge (6 pages)
5 August 2005Particulars of mortgage/charge (6 pages)
1 July 2005Particulars of mortgage/charge (5 pages)
1 July 2005Particulars of mortgage/charge (5 pages)
20 May 2005Full accounts made up to 30 September 2004 (16 pages)
20 May 2005Full accounts made up to 30 September 2004 (16 pages)
18 April 2005Full accounts made up to 30 September 2003 (16 pages)
18 April 2005Full accounts made up to 30 September 2003 (16 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005Return made up to 20/12/04; full list of members (8 pages)
18 January 2005Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
18 January 2005Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004Secretary resigned (1 page)
26 August 2004Particulars of mortgage/charge (7 pages)
26 August 2004Particulars of mortgage/charge (7 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
13 April 2004Return made up to 20/12/03; full list of members (7 pages)
13 April 2004Return made up to 20/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
17 December 2003Particulars of mortgage/charge (4 pages)
17 December 2003Particulars of mortgage/charge (4 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
18 October 2003Full accounts made up to 31 March 2003 (21 pages)
18 October 2003Full accounts made up to 31 March 2003 (21 pages)
9 July 2003Full accounts made up to 31 March 2002 (19 pages)
9 July 2003Full accounts made up to 31 March 2002 (19 pages)
21 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/03
(7 pages)
21 January 2003Return made up to 20/12/02; full list of members (7 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
1 August 2002Company name changed rfg (uk) LIMITED\certificate issued on 01/08/02 (3 pages)
1 August 2002Company name changed rfg (uk) LIMITED\certificate issued on 01/08/02 (3 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
16 April 2002Full accounts made up to 31 March 2001 (20 pages)
16 April 2002Full accounts made up to 31 March 2001 (20 pages)
11 April 2002Particulars of mortgage/charge (12 pages)
11 April 2002Particulars of mortgage/charge (12 pages)
18 January 2002Return made up to 20/12/01; full list of members (7 pages)
18 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2001Particulars of mortgage/charge (4 pages)
11 April 2001Particulars of mortgage/charge (4 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Ad 22/03/01--------- £ si 498@1=498 £ ic 900002/900500 (2 pages)
29 March 2001Ad 22/03/01--------- £ si 498@1=498 £ ic 900002/900500 (2 pages)
28 February 2001Full accounts made up to 31 March 2000 (19 pages)
28 February 2001Full accounts made up to 31 March 2000 (19 pages)
16 January 2001Return made up to 20/12/00; full list of members (7 pages)
16 January 2001Return made up to 20/12/00; full list of members (7 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Return made up to 20/12/99; change of members (6 pages)
14 March 2000Return made up to 20/12/99; change of members (6 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
21 May 1999Registered office changed on 21/05/99 from: 10 foster lane, london, EC2V 6HH (1 page)
21 May 1999Registered office changed on 21/05/99 from: 10 foster lane, london, EC2V 6HH (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Conve 25/03/99 (1 page)
7 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
7 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
7 April 1999Conve 25/03/99 (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
8 December 1998Return made up to 20/12/98; full list of members (6 pages)
8 December 1998Return made up to 20/12/98; full list of members (6 pages)
19 November 1998Registered office changed on 19/11/98 from: 1A the parade, 30 haven green, london, W5 2PB (1 page)
19 November 1998Registered office changed on 19/11/98 from: 1A the parade, 30 haven green, london, W5 2PB (1 page)
17 November 1998Particulars of mortgage/charge (7 pages)
17 November 1998Particulars of mortgage/charge (7 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Secretary resigned (1 page)
5 October 1998Full accounts made up to 31 March 1998 (12 pages)
5 October 1998Full accounts made up to 31 March 1998 (12 pages)
29 September 1998Ad 31/03/98--------- £ si 900000@1=900000 £ ic 2/900002 (2 pages)
29 September 1998Ad 31/03/98--------- £ si 900000@1=900000 £ ic 2/900002 (2 pages)
28 September 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(7 pages)
28 September 1998£ nc 1000/5000000 31/03/98 (1 page)
28 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
28 September 1998£ nc 1000/5000000 31/03/98 (1 page)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
2 June 1998Company name changed rightdisk LIMITED\certificate issued on 03/06/98 (2 pages)
2 June 1998Company name changed rightdisk LIMITED\certificate issued on 03/06/98 (2 pages)
19 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
19 March 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
19 March 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
19 March 1997Registered office changed on 19/03/97 from: 36 whitefriars street, london, EC4Y 8BH (1 page)
19 March 1997Registered office changed on 19/03/97 from: 36 whitefriars street, london, EC4Y 8BH (1 page)
18 March 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
18 March 1997Return made up to 20/12/96; full list of members (6 pages)
24 February 1997New secretary appointed (1 page)
24 February 1997New secretary appointed (1 page)
7 July 1996New director appointed (1 page)
7 July 1996New secretary appointed (1 page)
26 February 1996Director resigned (1 page)
26 February 1996New secretary appointed (2 pages)
26 February 1996New director appointed (1 page)
26 February 1996Secretary resigned (2 pages)
26 January 1996Director resigned (1 page)
26 January 1996Secretary resigned (1 page)
26 January 1996Secretary resigned (1 page)
26 January 1996New secretary appointed (2 pages)
26 January 1996Registered office changed on 26/01/96 from: 1 mitchell lane, bristol. BS1 6BU. (1 page)
26 January 1996New director appointed (2 pages)
26 January 1996Director resigned (1 page)
26 January 1996Registered office changed on 26/01/96 from: 1 mitchell lane, bristol. BS1 6BU. (1 page)
25 January 1996Memorandum and Articles of Association (10 pages)
25 January 1996Memorandum and Articles of Association (10 pages)
25 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 December 1995Incorporation (12 pages)