Company NameBRE Realisations Limited
Company StatusDissolved
Company Number06924509
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 11 months ago)
Dissolution Date28 February 2024 (1 month, 4 weeks ago)
Previous NameBirthdays Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Clinton Stuart Lewin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
Director NameMr Donald John Lewin
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMr Barry Raymond Hartog
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crystal Building Langston Road
Loughton
Essex
IG10 3TH
Director NameMr Paul Neil Salador
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crystal Building Langston Road
Loughton
Essex
IG10 3TH
Secretary NameMr Barry Raymond Hartog
NationalityBritish
StatusResigned
Appointed19 June 2009(2 weeks, 1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Woodcock Hill
Kenton
Harrow
Middlesex
HA3 0JF
Secretary NamePaul Neil Salador
NationalityBritish
StatusResigned
Appointed08 February 2010(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2011)
RoleCompany Director
Correspondence AddressThe Crystal Building Langston Road
Loughton
Essex
IG10 3TH
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Turnover£61,238,000
Gross Profit-£52,000
Net Worth£4,687,000
Cash£1,900,000
Current Liabilities£15,462,000

Accounts

Latest Accounts1 August 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

23 November 2016Liquidators' statement of receipts and payments to 29 October 2016 (18 pages)
22 December 2015Liquidators statement of receipts and payments to 29 October 2015 (21 pages)
22 December 2015Liquidators' statement of receipts and payments to 29 October 2015 (21 pages)
5 December 2014Liquidators' statement of receipts and payments to 29 October 2014 (16 pages)
5 December 2014Liquidators statement of receipts and payments to 29 October 2014 (16 pages)
22 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (5 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (6 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (5 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (6 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (6 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (5 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (5 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (5 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (6 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (5 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (6 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (5 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 November 2013Appointment of a voluntary liquidator (1 page)
7 November 2013Administrator's progress report to 30 October 2013 (18 pages)
30 October 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 May 2013Administrator's progress report to 8 May 2013 (16 pages)
30 May 2013Administrator's progress report to 8 May 2013 (16 pages)
22 April 2013Notice of extension of period of Administration (1 page)
6 December 2012Administrator's progress report to 8 November 2012 (15 pages)
6 December 2012Administrator's progress report to 8 November 2012 (15 pages)
20 July 2012Notice of deemed approval of proposals (1 page)
3 July 2012Statement of administrator's proposal (27 pages)
2 July 2012Statement of affairs with form 2.14B (6 pages)
19 June 2012Company name changed birthdays retail LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
(3 pages)
19 June 2012Change of name notice (2 pages)
14 May 2012Registered office address changed from the Crystal Building Langston Road Loughton Essex IG10 3TH on 14 May 2012 (2 pages)
14 May 2012Appointment of an administrator (1 page)
11 January 2012Termination of appointment of Paul Salador as a director (1 page)
11 January 2012Termination of appointment of Paul Salador as a secretary (1 page)
7 November 2011Particulars of a mortgage or charge / charge no: 3 (18 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 1
(4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 1
(4 pages)
1 June 2011Termination of appointment of Barry Hartog as a director (1 page)
12 January 2011Full accounts made up to 1 August 2010 (24 pages)
12 January 2011Full accounts made up to 1 August 2010 (24 pages)
15 June 2010Director's details changed for Mr Clinton Stuart Lewin on 4 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Donald John Lewin on 4 June 2010 (2 pages)
15 June 2010Director's details changed for Paul Neil Salador on 4 June 2010 (2 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Clinton Stuart Lewin on 4 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Barry Raymond Hartog on 4 June 2010 (2 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Donald John Lewin on 4 June 2010 (2 pages)
15 June 2010Director's details changed for Paul Neil Salador on 4 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Barry Raymond Hartog on 4 June 2010 (2 pages)
12 February 2010Termination of appointment of Barry Hartog as a secretary (2 pages)
12 February 2010Appointment of Paul Neil Salador as a secretary (3 pages)
6 July 2009Secretary appointed barry raymond hartog (1 page)
2 July 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
1 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 June 2009Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page)
8 June 2009Director appointed barry raymond hartog (1 page)
8 June 2009Appointment terminated director dunstana davies (1 page)
8 June 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
8 June 2009Appointment terminate, director dunstana davies logged form (1 page)
8 June 2009Director appointed clinton stuart lewin (1 page)
8 June 2009Director appointed paul neil salador (1 page)
8 June 2009Director appointed donald john lewin (1 page)
4 June 2009Incorporation (17 pages)