Company NameBSB Realisations Limited
Company StatusDissolved
Company Number02708681
CategoryPrivate Limited Company
Incorporation Date22 April 1992(32 years ago)
Dissolution Date23 January 2014 (10 years, 3 months ago)
Previous NameBuxton Spa Bakeries Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Michael Peter Higgins
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1992(same day as company formation)
RoleBaker
Correspondence Address7 Level Lane
Bubage
Buxton
Derbyshire
SK17 6TU
Secretary NameIan Drayton
NationalityBritish
StatusClosed
Appointed31 March 2003(10 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 23 January 2014)
RoleCompany Director
Correspondence AddressVernon Cottage
Sparrowpit
Buxton
Derbyshire
SK17 8ET
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Peter Higgins
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleBaker
Correspondence Address83 Macclesfield Old Road
Burbage
Buxton
Derbyshire
SK17 6TZ
Secretary NameSarah Elizabeth Higgins
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleAdministrator
Correspondence Address83 Macclesfield Old Road
Burbage
Buxton
Derbyshire
SK17 6TZ
Director NameSarah Elizabeth Beiro
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(5 years, 11 months after company formation)
Appointment Duration9 years (resigned 29 March 2007)
RoleCompany Director
Correspondence Address112 Streamside Drive
Roswell
Georgia, 30076
Foreign
Secretary NameMr Carl Wagstaffe
NationalityBritish
StatusResigned
Appointed08 June 1998(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 06 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Hereford Road
Buxton
Derbyshire
SK17 9PG
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,653,350
Cash£741
Current Liabilities£1,104,987

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 January 2014Final Gazette dissolved following liquidation (1 page)
23 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2014Final Gazette dissolved following liquidation (1 page)
23 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
22 August 2013Liquidators' statement of receipts and payments to 21 July 2013 (5 pages)
22 August 2013Liquidators statement of receipts and payments to 21 July 2013 (5 pages)
22 August 2013Liquidators' statement of receipts and payments to 21 July 2013 (5 pages)
12 February 2013Liquidators' statement of receipts and payments to 21 January 2013 (5 pages)
12 February 2013Liquidators' statement of receipts and payments to 21 January 2013 (5 pages)
12 February 2013Liquidators statement of receipts and payments to 21 January 2013 (5 pages)
1 August 2012Liquidators' statement of receipts and payments to 21 July 2012 (5 pages)
1 August 2012Liquidators' statement of receipts and payments to 21 July 2012 (5 pages)
1 August 2012Liquidators statement of receipts and payments to 21 July 2012 (5 pages)
14 February 2012Liquidators' statement of receipts and payments to 21 January 2012 (5 pages)
14 February 2012Liquidators' statement of receipts and payments to 21 January 2012 (5 pages)
14 February 2012Liquidators statement of receipts and payments to 21 January 2012 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 21 July 2011 (5 pages)
16 August 2011Liquidators statement of receipts and payments to 21 July 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 21 July 2011 (5 pages)
17 May 2011Registered office address changed from Harpur Hill Ind.Park. Buxton. Derbyshire. SK17 9JL on 17 May 2011 (2 pages)
17 May 2011Registered office address changed from Harpur Hill Ind.Park. Buxton. Derbyshire. SK17 9JL on 17 May 2011 (2 pages)
23 February 2011Liquidators statement of receipts and payments to 21 January 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 21 January 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 21 January 2011 (5 pages)
22 January 2010Administrator's progress report to 19 January 2010 (18 pages)
22 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
22 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
22 January 2010Administrator's progress report to 19 January 2010 (18 pages)
24 August 2009Administrator's progress report to 22 July 2009 (18 pages)
24 August 2009Administrator's progress report to 22 July 2009 (18 pages)
13 July 2009Statement of affairs with form 2.14B (10 pages)
13 July 2009Statement of affairs with form 2.14B (10 pages)
16 April 2009Result of meeting of creditors (4 pages)
16 April 2009Result of meeting of creditors (4 pages)
15 April 2009Result of meeting of creditors (4 pages)
15 April 2009Result of meeting of creditors (4 pages)
25 March 2009Statement of administrator's proposal (21 pages)
25 March 2009Statement of administrator's proposal (21 pages)
4 February 2009Appointment of an administrator (1 page)
4 February 2009Appointment of an administrator (1 page)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 January 2009Company name changed buxton spa bakeries LIMITED\certificate issued on 07/01/09 (2 pages)
7 January 2009Company name changed buxton spa bakeries LIMITED\certificate issued on 07/01/09 (2 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
17 July 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
17 July 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
28 November 2007Return made up to 31/10/07; full list of members (6 pages)
28 November 2007Return made up to 31/10/07; full list of members (6 pages)
4 September 2007£ ic 7658/6658 29/03/07 £ sr 1000@1=1000 (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007£ ic 7658/6658 29/03/07 £ sr 1000@1=1000 (2 pages)
4 September 2007£ ic 10000/7658 29/03/07 £ sr 2342@1=2342 (2 pages)
4 September 2007£ ic 10000/7658 29/03/07 £ sr 2342@1=2342 (2 pages)
4 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (8 pages)
31 March 2007Particulars of mortgage/charge (4 pages)
31 March 2007Particulars of mortgage/charge (8 pages)
31 March 2007Particulars of mortgage/charge (4 pages)
9 December 2006Return made up to 31/10/06; full list of members (7 pages)
9 December 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2006Accounts for a medium company made up to 31 October 2005 (17 pages)
7 August 2006Accounts for a medium company made up to 31 October 2005 (17 pages)
22 June 2006Ad 28/05/92--------- £ si 98@1 (2 pages)
22 June 2006Ad 28/05/92--------- £ si 98@1 (2 pages)
2 May 2006Auditor's resignation (1 page)
2 May 2006Auditor's resignation (1 page)
13 December 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2005Return made up to 31/10/05; full list of members (7 pages)
5 September 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
5 September 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
1 December 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2004Return made up to 31/10/04; full list of members (7 pages)
14 July 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
14 July 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
11 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 December 2003Return made up to 31/10/03; full list of members (7 pages)
3 September 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
3 September 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
11 April 2003New secretary appointed (1 page)
11 April 2003New secretary appointed (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
29 November 2002Return made up to 31/10/02; full list of members (7 pages)
29 November 2002Return made up to 31/10/02; full list of members (7 pages)
29 August 2002Accounts for a medium company made up to 31 October 2001 (17 pages)
29 August 2002Accounts for a medium company made up to 31 October 2001 (17 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001Return made up to 31/10/01; full list of members (7 pages)
14 November 2001Return made up to 31/10/01; full list of members (7 pages)
29 August 2001Particulars of mortgage/charge (7 pages)
29 August 2001Particulars of mortgage/charge (7 pages)
20 June 2001Accounts for a medium company made up to 31 October 2000 (20 pages)
20 June 2001Accounts for a medium company made up to 31 October 2000 (20 pages)
20 April 2001Particulars of mortgage/charge (4 pages)
20 April 2001Particulars of mortgage/charge (4 pages)
4 December 2000Return made up to 31/10/00; full list of members (7 pages)
4 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2000Accounts for a medium company made up to 31 October 1999 (20 pages)
16 August 2000Accounts for a medium company made up to 31 October 1999 (20 pages)
3 December 1999£ nc 1000/10000 29/10/99 (1 page)
3 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1999Ad 29/10/99--------- £ si 9900@1 (2 pages)
3 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1999£ nc 1000/10000 29/10/99 (1 page)
3 December 1999Return made up to 31/10/99; full list of members (7 pages)
3 December 1999Ad 29/10/99--------- £ si 9900@1 (2 pages)
3 December 1999Return made up to 31/10/99; full list of members (7 pages)
25 August 1999Accounts for a medium company made up to 31 October 1998 (20 pages)
25 August 1999Accounts for a medium company made up to 31 October 1998 (20 pages)
15 December 1998Return made up to 31/10/98; full list of members (6 pages)
15 December 1998Return made up to 31/10/98; full list of members (6 pages)
16 June 1998New secretary appointed (3 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed (3 pages)
16 June 1998Secretary resigned (1 page)
29 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
8 January 1998Return made up to 31/10/97; no change of members (4 pages)
8 January 1998Return made up to 31/10/97; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
20 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
15 November 1996Return made up to 31/10/96; no change of members (4 pages)
15 November 1996Return made up to 31/10/96; no change of members (4 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
4 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
4 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
31 May 1996Return made up to 22/04/96; full list of members (6 pages)
31 May 1996Return made up to 22/04/96; full list of members (6 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (1 page)
4 September 1995Accounts for a small company made up to 31 October 1994 (1 page)
21 June 1995Return made up to 22/04/95; no change of members (4 pages)
21 June 1995Return made up to 22/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
5 September 1993Accounts for a small company made up to 31 October 1992 (5 pages)
5 September 1993Accounts for a small company made up to 31 October 1992 (5 pages)
18 August 1993Return made up to 22/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 1993Return made up to 22/04/93; full list of members (6 pages)
3 June 1992Ad 28/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 1992Ad 28/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1992Incorporation (18 pages)
22 April 1992Incorporation (18 pages)