Company NameBPH Realisations Limited
Company StatusDissolved
Company Number07681149
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 9 months ago)
Dissolution Date15 January 2020 (4 years, 2 months ago)
Previous NamesBowland Engineering Services Ltd and Bowland Plant Hire Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Dimitri Korvyakov
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed09 April 2018(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 15 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlat 2 23 Holland Street
London
W8 4NA
Director NameMr Matt Michael Meehan
Date of BirthMay 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed09 April 2018(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 15 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 23 Holland Street
London
W8 4NA
Director NameMr Thomas Wood
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed09 April 2018(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 15 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlat 2 23 Holland Street
London
W8 4NA
Director NameMr Graham Rusling
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 15 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Secretary NameMiss Samantha Jayne Griggs
StatusClosed
Appointed10 May 2018(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 15 January 2020)
RoleCompany Director
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Nicholas James Beedle
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2018(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 15 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Glyn John Alan Race
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2018(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 15 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Symon Wilson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2018(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 15 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Stephen Kenneth Hinde
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDebeauvoir Farm Church Road
Ramsden Heath
Billericay
Essex
CM11 1PW
Secretary NameMrs Rosemary Hinde
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressDebeauvoir Farm Church Road
Ramsden Heath
Billericay
Essex
CM11 1PW

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Hinde Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£70,038
Cash£1,382
Current Liabilities£453,104

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

9 April 2018Delivered on: 17 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 April 2018Delivered on: 12 April 2018
Persons entitled: Sandton Credit Iii (Luxembourg) S.A.R.L

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
23 June 2014Delivered on: 24 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 June 2014Delivered on: 24 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 July 2017Notification of Hinde Holdings Ltd as a person with significant control on 14 July 2017 (1 page)
14 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
1 February 2017Accounts for a small company made up to 30 April 2016 (11 pages)
20 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-09
(3 pages)
6 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
3 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
19 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
24 June 2014Registration of charge 076811490002 (35 pages)
24 June 2014Registration of charge 076811490001 (35 pages)
2 January 2014Accounts for a small company made up to 30 April 2013 (5 pages)
3 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
(4 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
29 November 2011Current accounting period shortened from 30 June 2012 to 30 April 2012 (3 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)