Company NameBGE Realisations Limited
Company StatusDissolved
Company Number05822037
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date3 February 2018 (6 years, 2 months ago)
Previous NamesLabel Product Limited and Betshop Group (Europe) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGabriel Chaleplis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(2 weeks, 6 days after company formation)
Appointment Duration11 years, 8 months (closed 03 February 2018)
RoleProposed Director
Correspondence AddressAshville House 131-139 The Broadway
Wimbledon
SW19 1QJ
Director NamePaul Milburn
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySouth African
StatusClosed
Appointed23 June 2006(1 month after company formation)
Appointment Duration11 years, 7 months (closed 03 February 2018)
RoleAccountant
Correspondence AddressAshville House 131-139 Kingston Road
Wimbledon
SW19 1QJ
Secretary NamePeter McIntosh
NationalityBritish
StatusClosed
Appointed01 October 2009(3 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 03 February 2018)
RoleCompany Director
Correspondence Address76 Dorien Road
London
SW20 8EJ
Secretary NamePaul Milburn
NationalitySouth African
StatusResigned
Appointed07 June 2006(2 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressAshville House 131-139 Kingston Road
Wimbledon
SW19 1QJ
Director NameGordon William Patrick Casey
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 October 2006)
RoleLawyer
Country of ResidenceNetherlands
Correspondence AddressJan Sofat 92
Curacao
Foreign
Director NameManish Vinafakrai Jushi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2006)
RoleCompany Director
Correspondence Address56 Calbourne Road
London
SW12 8LR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2009
Turnover£25,798
Net Worth-£97,425
Cash£476
Current Liabilities£2,019,306

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 November 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
29 September 2016Liquidators' statement of receipts and payments to 7 August 2016 (12 pages)
21 October 2015Liquidators' statement of receipts and payments to 7 August 2015 (10 pages)
21 October 2015Liquidators statement of receipts and payments to 7 August 2015 (10 pages)
21 October 2015Liquidators statement of receipts and payments to 7 August 2015 (10 pages)
11 November 2014Liquidators' statement of receipts and payments to 7 August 2014 (9 pages)
11 November 2014Liquidators statement of receipts and payments to 7 August 2014 (9 pages)
11 November 2014Liquidators statement of receipts and payments to 7 August 2014 (9 pages)
15 October 2013Liquidators statement of receipts and payments to 7 August 2013 (13 pages)
15 October 2013Liquidators statement of receipts and payments to 7 August 2013 (13 pages)
15 October 2013Liquidators' statement of receipts and payments to 7 August 2013 (13 pages)
15 October 2012Liquidators' statement of receipts and payments to 7 August 2012 (11 pages)
15 October 2012Liquidators statement of receipts and payments to 7 August 2012 (11 pages)
15 October 2012Liquidators statement of receipts and payments to 7 August 2012 (11 pages)
13 February 2012Company name changed betshop group (europe) LIMITED\certificate issued on 13/02/12
  • RES15 ‐ Change company name resolution on 2012-01-24
(2 pages)
31 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-17
(1 page)
31 January 2012Change of name notice (2 pages)
26 August 2011Appointment of a voluntary liquidator (1 page)
22 August 2011Registered office address changed from the Clock House 140 London Road Guilford Surrey GU1 1UW on 22 August 2011 (2 pages)
17 August 2011Statement of affairs with form 4.19 (6 pages)
17 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2011Full accounts made up to 31 December 2009 (13 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 2 (20 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 2,462
(5 pages)
26 November 2009Termination of appointment of Paul Milburn as a secretary (2 pages)
26 November 2009Appointment of Peter Mcintosh as a secretary (3 pages)
2 July 2009Full accounts made up to 31 December 2008 (12 pages)
19 May 2009Director's change of particulars / gabriel chalplis / 01/05/2009 (1 page)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
25 March 2009Director and secretary's change of particulars / paul milburn / 11/03/2009 (1 page)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
22 September 2008Return made up to 18/05/08; full list of members (7 pages)
1 September 2008Director's change of particulars / gabriel chaleplis / 01/03/2008 (1 page)
28 November 2007Full accounts made up to 31 December 2006 (10 pages)
28 November 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Return made up to 18/05/07; full list of members (2 pages)
7 December 2006Declaration of assistance for shares acquisition (11 pages)
7 December 2006Declaration of assistance for shares acquisition (11 pages)
7 December 2006Declaration of assistance for shares acquisition (11 pages)
4 December 2006Particulars of mortgage/charge (7 pages)
27 November 2006Director resigned (1 page)
21 July 2006Ad 16/06/06--------- £ si 1800@1=1800 £ ic 662/2462 (2 pages)
21 July 2006Statement of affairs (8 pages)
17 July 2006Ad 16/06/06--------- £ si 661@1=661 £ ic 1/662 (2 pages)
17 July 2006Statement of affairs (12 pages)
4 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
27 June 2006Nc inc already adjusted 16/06/06 (1 page)
27 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2006Company name changed label product LIMITED\certificate issued on 15/06/06 (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 May 2006Incorporation (16 pages)