Company NameBACO Realisations Limited
Company StatusDissolved
Company Number04687227
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 2 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)
Previous NamesEdger 324 Limited and Bridge Aluminium Limited

Business Activity

Section CManufacturing
SIC 2753Casting of light metals
SIC 24530Casting of light metals

Directors

Director NameNigel Kevin Beaton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(4 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 07 October 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinetrees Regents Grange
Racecourse Lane
Stourbridge
West Midlands
DY8 2RF
Director NameDavid George Clarkson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(4 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 24 August 2006)
RoleManaging Director
Correspondence AddressOak House 26 Bratton Road
Bratton
Telford
Shropshire
TF5 0BT
Director NameChristine McLaughlan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2008)
RoleFinance Director
Correspondence Address5 Heritage Court
Boley Park
Lichfield
Staffordshire
WS14 9ST
Secretary NameChristine McLaughlan
NationalityBritish
StatusResigned
Appointed15 July 2003(4 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 24 August 2006)
RoleFinance Director
Correspondence Address5 Heritage Court
Boley Park
Lichfield
Staffordshire
WS14 9ST
Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kenilworth Avenue
London
SW19 7LN
Director NameJohn Godfrey Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameMr John Franklin Wood
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oak Hill Drive
Edgbaston
Birmingham
West Midlands
B15 3UG
Secretary NameJohn Godfrey Smith
NationalityBritish
StatusResigned
Appointed24 August 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Secretary NameMr Jason Christopher Pay
NationalityBritish
StatusResigned
Appointed01 December 2007(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Osmaston Road
Stourbridge
West Midlands
DY8 2AL
Director NameMr Derek Michael O'Reilly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMr Christopher Nigel Gane
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMr Jason Christopher Pay
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMr Philip John Michael Begley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMr Akhil Paul
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(12 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameSt Andrews Company Services Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
CF10 3ZF
Wales
Secretary NameCrescent Hill Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
CF10 3ZF
Wales

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£13,639,000
Gross Profit£2,509,000
Net Worth£1,112,000
Cash£1,058,000
Current Liabilities£4,720,000

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 October 2017Notice of move from Administration to Dissolution (29 pages)
31 May 2017Administrator's progress report (28 pages)
29 November 2016Administrator's progress report to 18 October 2016 (25 pages)
22 September 2016Notice of extension of period of Administration (1 page)
5 September 2016Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to 7 More London Riverside London SE1 2RT on 5 September 2016 (2 pages)
31 May 2016Administrator's progress report to 18 April 2016 (27 pages)
22 January 2016Termination of appointment of Derek Michael O'reilly as a director on 17 December 2015 (1 page)
14 January 2016Statement of affairs with form 2.14B/2.15B (14 pages)
29 December 2015Change of name notice (2 pages)
29 December 2015Company name changed bridge aluminium LIMITED\certificate issued on 29/12/15
  • RES15 ‐ Change company name resolution on 2015-12-10
(4 pages)
23 December 2015Statement of administrator's proposal (28 pages)
8 December 2015Termination of appointment of Philip John Michael Begley as a director on 2 December 2015 (1 page)
27 October 2015Appointment of an administrator (1 page)
23 September 2015Termination of appointment of Akhil Paul as a director on 23 September 2015 (1 page)
28 July 2015Termination of appointment of John Franklin Wood as a director on 24 July 2015 (1 page)
4 July 2015Full accounts made up to 31 December 2014 (22 pages)
1 July 2015Appointment of Mr John Franklin Wood as a director on 1 June 2015 (2 pages)
1 July 2015Appointment of Mr John Franklin Wood as a director on 1 June 2015 (2 pages)
1 July 2015Appointment of Mr Akhil Paul as a director on 1 June 2015 (2 pages)
1 July 2015Appointment of Mr Akhil Paul as a director on 1 June 2015 (2 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 25,000
(3 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 25,000
(3 pages)
14 October 2014Appointment of Mr Philip John Michael Begley as a director on 15 August 2014 (2 pages)
18 August 2014Termination of appointment of Jason Christopher Pay as a director on 15 August 2014 (1 page)
29 May 2014Full accounts made up to 31 December 2013 (22 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 25,000
(3 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 25,000
(3 pages)
8 October 2013Termination of appointment of Christopher Gane as a director (1 page)
15 July 2013Registration of charge 046872270008
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(184 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 July 2013Memorandum and Articles of Association (3 pages)
8 July 2013Full accounts made up to 31 December 2012 (21 pages)
5 July 2013Registration of charge 046872270007 (174 pages)
3 July 2013Satisfaction of charge 6 in full (4 pages)
3 July 2013Satisfaction of charge 5 in full (4 pages)
7 May 2013Appointment of Mr Jason Christopher Pay as a director (2 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
28 June 2012Full accounts made up to 31 December 2011 (25 pages)
3 May 2012Appointment of Mr Christopher Nigel Gane as a director (2 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
28 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
10 October 2011Termination of appointment of Nigel Beaton as a director (1 page)
5 July 2011Full accounts made up to 31 December 2010 (21 pages)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
17 February 2011Appointment of Mr Derek Michael O'reilly as a director (2 pages)
15 February 2011Termination of appointment of Jason Pay as a director (1 page)
15 February 2011Termination of appointment of Jason Pay as a secretary (1 page)
13 January 2011Termination of appointment of John Wood as a director (1 page)
10 September 2010Full accounts made up to 31 December 2009 (21 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Nigel Kevin Beaton on 25 March 2010 (2 pages)
23 November 2009Full accounts made up to 31 December 2008 (23 pages)
8 April 2009Return made up to 05/03/09; full list of members (4 pages)
22 January 2009Appointment terminated director david dancaster (1 page)
1 July 2008Full accounts made up to 31 December 2007 (23 pages)
30 April 2008Appointment terminated director christine mclaughlan (1 page)
2 April 2008Return made up to 05/03/08; no change of members (8 pages)
14 January 2008Secretary resigned;director resigned (1 page)
13 December 2007New secretary appointed;new director appointed (1 page)
13 August 2007Accounts made up to 31 December 2006 (23 pages)
29 April 2007Return made up to 05/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 October 2006Accounts made up to 31 March 2006 (22 pages)
14 September 2006New secretary appointed;new director appointed (4 pages)
6 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 September 2006New director appointed (3 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 September 2006Director resigned (1 page)
6 September 2006New director appointed (3 pages)
6 September 2006Registered office changed on 06/09/06 from: bridge street wednesbury west midlands WS10 0AN (1 page)
6 April 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of mortgage charge released/ceased (1 page)
29 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Return made up to 05/03/06; full list of members (3 pages)
17 August 2005Accounts made up to 31 March 2005 (19 pages)
14 April 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2004Accounts made up to 31 March 2004 (16 pages)
20 May 2004£ nc 25000/26596 11/05/04 (2 pages)
20 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2003Particulars of mortgage/charge (5 pages)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 September 2003£ nc 1000/25000 04/09/03 (1 page)
17 September 2003Ad 04/09/03--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
16 September 2003Particulars of mortgage/charge (5 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003Registered office changed on 13/08/03 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL (1 page)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003New director appointed (2 pages)
23 July 2003Company name changed edger 324 LIMITED\certificate issued on 23/07/03 (2 pages)
5 March 2003Incorporation (21 pages)