Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
BMGL Realisations Limited
BMGL Realisations Limited is a dissolved company incorporated on 5 March 2001 with the registered office located in London, City of London. BMGL Realisations Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 February 2014
(11 years ago)
Was
12 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04172055
Private limited company
Age
24 years
Incorporated
5 March 2001
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about BMGL Realisations Limited
Contact
Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Same address for the past
12 years
Companies in EC4Y 8BB
Telephone
Unreported
Email
Unreported
Website
Bonmarche.co.uk
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Mr Roy George Ellis
Director • Secretary • British • Lives in Wales • Born in Sep 1970
Mr Neil Anthony Burns
Director • Group Operations Director • British • Lives in Wales • Born in Jun 1958
Richard Stanley Kirk
Director • Chief Executive • British • Lives in UK • Born in Nov 1945
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Private Traveller Limited
Richard Stanley Kirk is a mutual person.
Active
New Millennium Homes Limited
Richard Stanley Kirk is a mutual person.
Active
Contoir Holdings Limited
Richard Stanley Kirk is a mutual person.
Active
Contoir Limited
Richard Stanley Kirk is a mutual person.
Active
Millenium Properties Batheaston Limited
Richard Stanley Kirk is a mutual person.
Active
Arkorn Developments Limited Liability Partnership
Richard Stanley Kirk is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2010)
Period Ended
3 Apr 2010
For period
3 Apr
⟶
3 Apr 2010
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£33.65M
Same as previous period
Total Liabilities
-£30.08M
Same as previous period
Net Assets
£3.57M
Same as previous period
Debt Ratio (%)
89%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 19 Feb 2014
Voluntary Liquidator Appointed
12 Years Ago on 26 Nov 2012
Registered Address Changed
12 Years Ago on 15 Nov 2012
Confirmation Submitted
13 Years Ago on 2 Apr 2012
Mr Roy George Ellis Appointed
14 Years Ago on 22 Jul 2011
Michael Killick Resigned
14 Years Ago on 26 Apr 2011
Confirmation Submitted
14 Years Ago on 21 Mar 2011
Dormant Accounts Submitted
14 Years Ago on 10 Jan 2011
Registered Address Changed
15 Years Ago on 31 Aug 2010
Confirmation Submitted
15 Years Ago on 8 Apr 2010
Get Alerts
Get Credit Report
Discover BMGL Realisations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 19 Feb 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 19 Nov 2013
Appointment of a voluntary liquidator
Submitted on 26 Nov 2012
Registered office address changed from Capital Link Windsor Road Cardiff CF24 5NG Wales on 15 November 2012
Submitted on 15 Nov 2012
Statement of affairs with form 4.19
Submitted on 14 Nov 2012
Resolutions
Submitted on 14 Nov 2012
Annual return made up to 5 March 2012 with full list of shareholders
Submitted on 2 Apr 2012
Certificate of change of name
Submitted on 1 Feb 2012
Change of name notice
Submitted on 1 Feb 2012
Appointment of Mr Roy George Ellis as a director
Submitted on 22 Jul 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs