Company NameB & A Realisations Limited
Company StatusDissolved
Company Number01087129
CategoryPrivate Limited Company
Incorporation Date15 December 1972(51 years, 4 months ago)
Dissolution Date30 January 2014 (10 years, 3 months ago)
Previous NameB. & A. Quilting Co. Limited

Business Activity

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

Directors

Director NameBibi Amanat
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(18 years, 11 months after company formation)
Appointment Duration22 years, 2 months (closed 30 January 2014)
RoleQuilting Manufactoring
Country of ResidenceUnited Kingdom
Correspondence Address21 St Christophers Road
Ashton Under Lyne
Lancashire
OL6 9DP
Director NameMr Naveed Bashir
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1999(26 years, 7 months after company formation)
Appointment Duration14 years, 6 months (closed 30 January 2014)
RoleQuilter
Country of ResidenceUnited Kingdom
Correspondence Address21 St Christophers Road
Ashton Under Lyne
Lancashire
OL6 9DP
Secretary NameWaseem Bashir
NationalityBritish
StatusClosed
Appointed05 August 1999(26 years, 7 months after company formation)
Appointment Duration14 years, 6 months (closed 30 January 2014)
RoleCompany Director
Correspondence Address21 Saint Christophers Road
Ashton Under Lyne
Lancashire
OL6 9DP
Director NameBashir Ahmed
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(18 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 August 1999)
RoleQuilting Manufacturing
Correspondence Address21 Saint Christophers Road
Ashton Under Lyne
Lancashire
OL6 9DP
Secretary NameBashir Ahmed
NationalityBritish
StatusResigned
Appointed30 November 1991(18 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 August 1999)
RoleCompany Director
Correspondence Address21 Saint Christophers Road
Ashton Under Lyne
Lancashire
OL6 9DP

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

2.2k at 1Bibi Amanat
7.94%
Ordinary
7.5k at 1Bibi Amanat
26.94%
Ordinary
5.3k at 1Naveed Bashir
19.17%
Ordinary
5.3k at 1Bashir Ahmed
19.00%
Ordinary
4.2k at 1Waserm Bashir
15.00%
Ordinary
3.3k at 1Bibi Amanat
11.95%
Ordinary

Financials

Year2014
Net Worth-£220,814
Cash£1,606
Current Liabilities£911,999

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 January 2014Final Gazette dissolved following liquidation (1 page)
30 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2014Final Gazette dissolved following liquidation (1 page)
30 October 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
30 October 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
24 October 2012Liquidators' statement of receipts and payments to 25 August 2012 (13 pages)
24 October 2012Liquidators statement of receipts and payments to 25 August 2012 (13 pages)
24 October 2012Liquidators' statement of receipts and payments to 25 August 2012 (13 pages)
7 September 2011Administrator's progress report to 26 August 2011 (17 pages)
7 September 2011Administrator's progress report to 26 August 2011 (17 pages)
26 August 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 August 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 July 2011Administrator's progress report to 19 June 2011 (14 pages)
18 July 2011Administrator's progress report to 19 June 2011 (14 pages)
27 May 2011Statement of affairs with form 2.14B (4 pages)
27 May 2011Statement of affairs with form 2.14B (4 pages)
15 March 2011Result of meeting of creditors (6 pages)
15 March 2011Result of meeting of creditors (6 pages)
16 February 2011Statement of administrator's proposal (37 pages)
16 February 2011Statement of administrator's proposal (37 pages)
13 January 2011Registered office address changed from Oxford Mills Oxford Street East Ashton U Lyne Lancashire Ol7 Olt on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from Oxford Mills Oxford Street East Ashton U Lyne Lancashire Ol7 Olt on 13 January 2011 (2 pages)
10 January 2011Appointment of an administrator (1 page)
10 January 2011Appointment of an administrator (1 page)
29 December 2010Company name changed B. & A. quilting co. LIMITED\certificate issued on 29/12/10
  • RES15 ‐ Change company name resolution on 2010-12-21
(4 pages)
29 December 2010Change of name notice (2 pages)
29 December 2010Company name changed B. & A. quilting co. LIMITED\certificate issued on 29/12/10
  • RES15 ‐ Change company name resolution on 2010-12-21
(4 pages)
29 December 2010Change of name notice (2 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 February 2010Director's details changed for Naveed Bashir on 30 November 2009 (2 pages)
9 February 2010Director's details changed for Bibi Amanat on 30 November 2009 (2 pages)
9 February 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 27,835
(7 pages)
9 February 2010Director's details changed for Naveed Bashir on 30 November 2009 (2 pages)
9 February 2010Director's details changed for Bibi Amanat on 30 November 2009 (2 pages)
9 February 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 27,835
(7 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 December 2008Return made up to 30/11/08; full list of members (5 pages)
1 December 2008Return made up to 30/11/08; full list of members (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 February 2008Return made up to 30/11/07; full list of members (3 pages)
12 February 2008Return made up to 30/11/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 March 2007Return made up to 30/11/06; full list of members (3 pages)
14 March 2007Return made up to 30/11/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 March 2006Return made up to 30/11/05; full list of members (3 pages)
17 March 2006Return made up to 30/11/05; full list of members (3 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 April 2005Return made up to 30/11/04; full list of members (9 pages)
26 April 2005Return made up to 30/11/04; full list of members (9 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 May 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2004Return made up to 30/11/03; full list of members (9 pages)
1 August 2003Full accounts made up to 30 September 2002 (15 pages)
1 August 2003Full accounts made up to 30 September 2002 (15 pages)
14 May 2003Notice of assignment of name or new name to shares (1 page)
14 May 2003Notice of assignment of name or new name to shares (1 page)
20 December 2002Particulars of mortgage/charge (4 pages)
20 December 2002Particulars of mortgage/charge (4 pages)
9 December 2002Return made up to 30/11/02; full list of members (8 pages)
9 December 2002Return made up to 30/11/02; full list of members (8 pages)
9 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
9 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
7 December 2001Return made up to 30/11/01; full list of members (7 pages)
7 December 2001Return made up to 30/11/01; full list of members (7 pages)
18 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
24 January 2001Return made up to 30/11/00; full list of members (7 pages)
24 January 2001Return made up to 30/11/00; full list of members (7 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
19 September 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 September 2000Return made up to 30/11/99; full list of members (7 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 October 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
4 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1998Full accounts made up to 30 September 1997 (14 pages)
3 August 1998Full accounts made up to 30 September 1997 (14 pages)
21 April 1998Return made up to 30/11/97; no change of members (4 pages)
21 April 1998Return made up to 30/11/97; no change of members (4 pages)
27 July 1997Full accounts made up to 30 September 1996 (15 pages)
27 July 1997Full accounts made up to 30 September 1996 (15 pages)
23 December 1996Return made up to 30/11/96; no change of members (4 pages)
23 December 1996Return made up to 30/11/96; no change of members (4 pages)
25 September 1996Declaration of satisfaction of mortgage/charge (1 page)
25 September 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Full accounts made up to 30 September 1995 (15 pages)
17 July 1996Full accounts made up to 30 September 1995 (15 pages)
3 August 1995Full accounts made up to 30 September 1994 (15 pages)
3 August 1995Full accounts made up to 30 September 1994 (15 pages)
19 April 1993Particulars of mortgage/charge (3 pages)
19 April 1993Particulars of mortgage/charge (3 pages)
1 December 1988Particulars of mortgage/charge (7 pages)
1 December 1988Particulars of mortgage/charge (7 pages)
22 November 1988Particulars of mortgage/charge (3 pages)
22 November 1988Particulars of mortgage/charge (3 pages)
15 December 1972Incorporation (15 pages)
15 December 1972Incorporation (15 pages)