Company NameBCL Realisations Limited
Company StatusDissolved
Company Number03497101
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NamesIngleby (1054) Limited and Brackley Clutch Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameVuchuru Sadhana Reddy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 06 October 2000)
RoleFinance Director
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Director NameBrian Christopher Ritchie
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2000)
RoleCompany Director
Correspondence Address25 Abbeyfields Drive
Abbots Lea
Studley
Warwickshire
B80 7BF
Director NameMr Christopher Paul McKinley Swan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKissingtree House
Kissingtree Lane
Alveston
Warwickshire
CV37 7QT
Secretary NameIan Peter Fairclough
NationalityBritish
StatusResigned
Appointed12 March 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address17 Claremont Road
Leamington Spa
Warwickshire
CV31 3EH
Secretary NameCindy Leigh Swanston
NationalityBritish
StatusResigned
Appointed10 September 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address206 Evesham Road
Stratford Upon Avon
Warwickshire
CV37 9AS
Director NameMr Peter Gordon Joyner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(2 years, 6 months after company formation)
Appointment Duration12 months (resigned 10 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Millers Lane
Hornton
Banbury
OX15 6BS
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

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

Year2014
Turnover£2,009,350
Gross Profit£950,170
Net Worth-£47,985
Cash£128,270
Current Liabilities£381,892

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

5 July 2000Delivered on: 24 July 2000
Persons entitled: Bnp Paribas as Security Agent and Trustee for Itself and the Other Financeparties (The "Security Agent")

Classification: Debenture
Secured details: All money and liabilities due or to become due by any obligor to any secured party under any finance document and all costs charges and expenses incurred in connection therewith (all terms as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2018Receiver's abstract of receipts and payments to 5 July 2018 (2 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
23 July 2018Notice of ceasing to act as receiver or manager (2 pages)
13 November 2017Receiver's abstract of receipts and payments to 5 October 2017 (2 pages)
13 November 2017Receiver's abstract of receipts and payments to 5 October 2017 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 5 October 2016 (2 pages)
11 November 2016Receiver's abstract of receipts and payments to 5 October 2016 (2 pages)
11 November 2015Receiver's abstract of receipts and payments to 5 October 2015 (2 pages)
11 November 2015Receiver's abstract of receipts and payments to 5 October 2015 (2 pages)
11 November 2015Receiver's abstract of receipts and payments to 5 October 2015 (2 pages)
17 November 2014Receiver's abstract of receipts and payments to 5 October 2014 (2 pages)
17 November 2014Receiver's abstract of receipts and payments to 5 October 2014 (2 pages)
17 November 2014Receiver's abstract of receipts and payments to 5 October 2014 (2 pages)
22 October 2013Receiver's abstract of receipts and payments to 5 October 2013 (2 pages)
22 October 2013Receiver's abstract of receipts and payments to 5 October 2013 (2 pages)
22 October 2013Receiver's abstract of receipts and payments to 5 October 2013 (2 pages)
23 October 2012Receiver's abstract of receipts and payments to 5 October 2012 (2 pages)
23 October 2012Receiver's abstract of receipts and payments to 5 October 2012 (2 pages)
23 October 2012Receiver's abstract of receipts and payments to 5 October 2012 (2 pages)
3 November 2011Receiver's abstract of receipts and payments to 5 October 2011 (2 pages)
3 November 2011Receiver's abstract of receipts and payments to 5 October 2011 (2 pages)
3 November 2011Receiver's abstract of receipts and payments to 5 October 2011 (2 pages)
11 November 2010Receiver's abstract of receipts and payments to 5 October 2010 (2 pages)
11 November 2010Receiver's abstract of receipts and payments to 5 October 2010 (2 pages)
11 November 2010Receiver's abstract of receipts and payments to 5 October 2010 (2 pages)
17 November 2009Receiver's abstract of receipts and payments to 5 October 2009 (2 pages)
17 November 2009Receiver's abstract of receipts and payments to 5 October 2009 (2 pages)
17 November 2009Receiver's abstract of receipts and payments to 5 October 2009 (2 pages)
21 November 2008Receiver's abstract of receipts and payments to 5 October 2008 (2 pages)
21 November 2008Receiver's abstract of receipts and payments to 5 October 2008 (2 pages)
21 November 2008Receiver's abstract of receipts and payments to 5 October 2008 (2 pages)
30 November 2007Receiver's abstract of receipts and payments (2 pages)
30 November 2007Receiver's abstract of receipts and payments (2 pages)
7 November 2006Receiver's abstract of receipts and payments (2 pages)
7 November 2006Receiver's abstract of receipts and payments (2 pages)
24 November 2005Receiver's abstract of receipts and payments (2 pages)
24 November 2005Receiver's abstract of receipts and payments (2 pages)
12 November 2004Receiver's abstract of receipts and payments (2 pages)
12 November 2004Receiver's abstract of receipts and payments (2 pages)
29 September 2004Receiver ceasing to act (1 page)
29 September 2004Receiver ceasing to act (1 page)
5 May 2004Registered office changed on 05/05/04 from: rolls house 7 rolls building fetter lane london EC4A 1NH (1 page)
5 May 2004Registered office changed on 05/05/04 from: rolls house 7 rolls building fetter lane london EC4A 1NH (1 page)
7 November 2003Receiver's abstract of receipts and payments (2 pages)
7 November 2003Receiver's abstract of receipts and payments (2 pages)
29 November 2002Receiver's abstract of receipts and payments (2 pages)
29 November 2002Receiver's abstract of receipts and payments (2 pages)
4 December 2001Receiver's abstract of receipts and payments (2 pages)
4 December 2001Receiver's abstract of receipts and payments (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page)
21 February 2001Registered office changed on 21/02/01 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page)
20 February 2001Administrative Receiver's report (27 pages)
20 February 2001Form 3.2 (8 pages)
20 February 2001Form 3.2 (8 pages)
20 February 2001Administrative Receiver's report (27 pages)
16 January 2001Company name changed brackley clutch LIMITED\certificate issued on 16/01/01 (2 pages)
16 January 2001Company name changed brackley clutch LIMITED\certificate issued on 16/01/01 (2 pages)
21 December 2000O/C - ext. Re. Section 48 report (3 pages)
21 December 2000O/C - ext. Re. Section 48 report (3 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
16 October 2000Appointment of receiver/manager (1 page)
16 October 2000Appointment of receiver/manager (1 page)
22 August 2000New director appointed (3 pages)
22 August 2000New director appointed (3 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
24 July 2000Particulars of mortgage/charge (15 pages)
24 July 2000Particulars of mortgage/charge (15 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Declaration of assistance for shares acquisition (10 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Declaration of assistance for shares acquisition (10 pages)
13 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
13 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
20 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
20 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
24 May 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
24 May 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
22 March 2000Secretary's particulars changed (1 page)
22 March 2000Secretary's particulars changed (1 page)
27 January 2000Return made up to 22/01/00; full list of members (7 pages)
27 January 2000Return made up to 22/01/00; full list of members (7 pages)
4 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/12/99
(1 page)
4 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/12/99
(1 page)
29 December 1999Full accounts made up to 30 June 1999 (19 pages)
29 December 1999Full accounts made up to 30 June 1999 (19 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
25 January 1999Return made up to 22/01/99; full list of members (6 pages)
25 January 1999Return made up to 22/01/99; full list of members (6 pages)
28 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 April 1998Registered office changed on 14/04/98 from: 11 lyme drive parklands newcastle road stoke on trent staffordshire ST4 6NW (1 page)
14 April 1998Registered office changed on 14/04/98 from: 11 lyme drive parklands newcastle road stoke on trent staffordshire ST4 6NW (1 page)
11 April 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
11 April 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
8 April 1998Location of register of members (1 page)
8 April 1998Location of register of members (1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
6 March 1998Company name changed ingleby (1054) LIMITED\certificate issued on 06/03/98 (2 pages)
6 March 1998Company name changed ingleby (1054) LIMITED\certificate issued on 06/03/98 (2 pages)
22 January 1998Incorporation (19 pages)
22 January 1998Incorporation (19 pages)