Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCOREBRIDGE LIMITED
Company Information for

SCOREBRIDGE LIMITED

WHESTONE, LONDON, N20,
Company Registration Number
01454380
Private Limited Company
Dissolved

Dissolved 2018-01-26

Company Overview

About Scorebridge Ltd
SCOREBRIDGE LIMITED was founded on 1979-10-16 and had its registered office in Whestone. The company was dissolved on the 2018-01-26 and is no longer trading or active.

Key Data
Company Name
SCOREBRIDGE LIMITED
 
Legal Registered Office
WHESTONE
LONDON
N20
Other companies in N20
 
Filing Information
Company Number 01454380
Date formed 1979-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-08-31
Date Dissolved 2018-01-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 19:27:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCOREBRIDGE LIMITED
The following companies were found which have the same name as SCOREBRIDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOREBRIDGE SOFTWARE LIMITED 32 HEATH COURT LEIGHTON BUZZARD BEDFORDSHIRE LU7 3JR Active - Proposal to Strike off Company formed on the 2007-07-09
SCOREBRIDGE LIMITED 59A DAYS LANE BIDDENHAM BEDFORD MK40 4AE Active Company formed on the 2018-09-14

Company Officers of SCOREBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
PEDERSEN GROUP MANAGEMENT LTD
Company Secretary 2006-05-08
CHARLES DUNCAN GOURGEY
Director 2001-07-30
MAURICE SALEH GOURGEY
Director 1991-09-03
NEIL JOSEPH GOURGEY
Director 2001-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN HODGE
Director 2001-07-30 2010-07-20
NICHOLAS JOHN CLWYD GRIFFITH
Director 2001-07-30 2009-05-01
NEIL JOSEPH GOURGEY
Company Secretary 2004-12-01 2006-05-08
NADINE GOURGEY
Company Secretary 1991-09-03 2004-12-01
KATHE GOURGEY
Director 1991-09-03 2001-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (BRISTOL) LIMITED Company Secretary 2007-01-10 CURRENT 2004-11-17 Liquidation
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (DUXFORD) LIMITED Company Secretary 2006-05-08 CURRENT 2001-03-07 Dissolved 2014-07-01
PEDERSEN GROUP MANAGEMENT LTD PARK HOTEL (SHEFFIELD) LIMITED Company Secretary 2006-05-08 CURRENT 2003-11-03 Dissolved 2013-09-13
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (UK) LIMITED Company Secretary 2006-05-08 CURRENT 2003-09-26 Dissolved 2014-03-17
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN GROUP LIMITED Company Secretary 2006-05-08 CURRENT 2004-03-23 Dissolved 2015-03-03
PEDERSEN GROUP MANAGEMENT LTD SASHDEN LIMITED Company Secretary 2006-05-08 CURRENT 1977-03-24 Dissolved 2015-05-27
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (YORK) LIMITED Company Secretary 2006-05-08 CURRENT 2006-03-09 Dissolved 2015-12-30
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (CARDIFF) LIMITED Company Secretary 2006-05-08 CURRENT 2004-10-26 Dissolved 2017-12-12
PEDERSEN GROUP MANAGEMENT LTD WINCHESTER HOTEL LIMITED Company Secretary 2006-05-08 CURRENT 2003-10-31 In Administration/Administrative Receiver
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (EALING) LIMITED Company Secretary 2006-05-08 CURRENT 2006-02-06 Liquidation
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (BROMSGROVE) LIMITED Company Secretary 2006-05-08 CURRENT 2005-03-02 Liquidation
CHARLES DUNCAN GOURGEY CAN MEDICARE LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
CHARLES DUNCAN GOURGEY PEDERSEN HOLDINGS LIMITED Director 2014-04-09 CURRENT 1985-04-04 Active
CHARLES DUNCAN GOURGEY BANKSIDE HOTELS LIMITED Director 2014-01-17 CURRENT 1996-06-14 Active
CHARLES DUNCAN GOURGEY LANGELAND CAPITAL LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
CHARLES DUNCAN GOURGEY COMPASS LEISURE INVESTMENTS LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
CHARLES DUNCAN GOURGEY BRENTFORD HOTELS LIMITED Director 2011-07-21 CURRENT 2010-04-29 Active
CHARLES DUNCAN GOURGEY CANDYSIDE LIMITED Director 2010-09-10 CURRENT 2010-09-06 Active
CHARLES DUNCAN GOURGEY SQUARE SLICE LIMITED Director 2008-09-11 CURRENT 2008-08-05 Active
CHARLES DUNCAN GOURGEY CHEZ NICO 1999 LIMITED Director 2008-02-15 CURRENT 1998-11-16 Dissolved 2014-07-03
CHARLES DUNCAN GOURGEY CHEZ NICO RESTAURANTS LIMITED Director 2008-02-15 CURRENT 1985-03-26 Dissolved 2015-05-26
CHARLES DUNCAN GOURGEY PEDERSEN (YORK) LIMITED Director 2006-04-03 CURRENT 2006-03-09 Dissolved 2015-12-30
CHARLES DUNCAN GOURGEY PEDERSEN (EALING) LIMITED Director 2006-04-03 CURRENT 2006-02-06 Liquidation
CHARLES DUNCAN GOURGEY PEDERSEN (KNIGHTSBRIDGE) LIMITED Director 2005-12-02 CURRENT 2005-05-27 Active
CHARLES DUNCAN GOURGEY PEDERSEN (BASINGSTOKE) LIMITED Director 2005-11-18 CURRENT 2004-05-24 Dissolved 2016-10-11
CHARLES DUNCAN GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
CHARLES DUNCAN GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-12-02 CURRENT 2004-10-26 Dissolved 2017-12-12
CHARLES DUNCAN GOURGEY PARK HOTEL (SHEFFIELD) LIMITED Director 2003-12-08 CURRENT 2003-11-03 Dissolved 2013-09-13
CHARLES DUNCAN GOURGEY PEDERSEN (UK) LIMITED Director 2003-12-08 CURRENT 2003-09-26 Dissolved 2014-03-17
CHARLES DUNCAN GOURGEY WINCHESTER HOTEL LIMITED Director 2003-12-08 CURRENT 2003-10-31 In Administration/Administrative Receiver
CHARLES DUNCAN GOURGEY G & G PROPERTIES LIMITED Director 1999-02-25 CURRENT 1999-02-25 Active
CHARLES DUNCAN GOURGEY SPRINGMORES LIMITED Director 1999-01-26 CURRENT 1986-06-12 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (BRENTFORD) LIMITED Director 2007-06-13 CURRENT 2007-06-13 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (THAMESIDE) LIMITED Director 2007-02-28 CURRENT 2007-02-26 Active
MAURICE SALEH GOURGEY PEDERSEN (LIVERPOOL) LIMITED Director 2006-09-11 CURRENT 2006-09-11 Liquidation
MAURICE SALEH GOURGEY SPRINGMORES LIMITED Director 2006-08-29 CURRENT 1986-06-12 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (YORK) LIMITED Director 2006-03-09 CURRENT 2006-03-09 Dissolved 2015-12-30
MAURICE SALEH GOURGEY PEDERSEN (EALING) LIMITED Director 2006-02-06 CURRENT 2006-02-06 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (BASINGSTOKE) LIMITED Director 2005-10-18 CURRENT 2004-05-24 Dissolved 2016-10-11
MAURICE SALEH GOURGEY PEDERSEN (KNIGHTSBRIDGE) LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active
MAURICE SALEH GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (BRISTOL) LIMITED Director 2004-11-17 CURRENT 2004-11-17 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-10-26 CURRENT 2004-10-26 Dissolved 2017-12-12
MAURICE SALEH GOURGEY PEDERSEN GROUP LIMITED Director 2004-03-23 CURRENT 2004-03-23 Dissolved 2015-03-03
MAURICE SALEH GOURGEY PEDERSEN (GB) LIMITED Director 2004-03-17 CURRENT 2004-03-17 Active - Proposal to Strike off
MAURICE SALEH GOURGEY CHARTER SERVICES (2004) LIMITED Director 2004-02-17 CURRENT 2004-02-17 Liquidation
MAURICE SALEH GOURGEY PARK HOTEL (SHEFFIELD) LIMITED Director 2003-11-03 CURRENT 2003-11-03 Dissolved 2013-09-13
MAURICE SALEH GOURGEY WINCHESTER HOTEL LIMITED Director 2003-10-31 CURRENT 2003-10-31 In Administration/Administrative Receiver
MAURICE SALEH GOURGEY PEDERSEN (UK) LIMITED Director 2003-09-26 CURRENT 2003-09-26 Dissolved 2014-03-17
MAURICE SALEH GOURGEY QUIRINALE LIMITED Director 2002-07-22 CURRENT 2002-07-11 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (DUXFORD) LIMITED Director 2001-03-07 CURRENT 2001-03-07 Dissolved 2014-07-01
MAURICE SALEH GOURGEY G & G PROPERTIES LIMITED Director 2000-03-31 CURRENT 1999-02-25 Active
MAURICE SALEH GOURGEY CHEZ NICO 1999 LIMITED Director 1998-12-07 CURRENT 1998-11-16 Dissolved 2014-07-03
MAURICE SALEH GOURGEY PEDERSEN LEISURE LIMITED Director 1994-03-16 CURRENT 1994-03-08 Active
MAURICE SALEH GOURGEY PARLIAMENT HOTELS LIMITED Director 1992-08-31 CURRENT 1980-12-15 Active
MAURICE SALEH GOURGEY SASHDEN LIMITED Director 1991-09-22 CURRENT 1977-03-24 Dissolved 2015-05-27
MAURICE SALEH GOURGEY PEDERSEN GROUP MANAGEMENT LIMITED Director 1991-09-03 CURRENT 1982-05-12 Liquidation
NEIL JOSEPH GOURGEY COMPASS LEISURE INVESTMENTS LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
NEIL JOSEPH GOURGEY PEDERSEN (LIVERPOOL) LIMITED Director 2010-08-11 CURRENT 2006-09-11 Liquidation
NEIL JOSEPH GOURGEY PEDERSEN (BRISTOL) LIMITED Director 2010-08-11 CURRENT 2004-11-17 Liquidation
NEIL JOSEPH GOURGEY CHEZ NICO 1999 LIMITED Director 2008-02-15 CURRENT 1998-11-16 Dissolved 2014-07-03
NEIL JOSEPH GOURGEY CHEZ NICO RESTAURANTS LIMITED Director 2008-02-15 CURRENT 1985-03-26 Dissolved 2015-05-26
NEIL JOSEPH GOURGEY PEDERSEN (YORK) LIMITED Director 2006-04-03 CURRENT 2006-03-09 Dissolved 2015-12-30
NEIL JOSEPH GOURGEY PEDERSEN (EALING) LIMITED Director 2006-04-03 CURRENT 2006-02-06 Liquidation
NEIL JOSEPH GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
NEIL JOSEPH GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-12-02 CURRENT 2004-10-26 Dissolved 2017-12-12
NEIL JOSEPH GOURGEY PARK HOTEL (SHEFFIELD) LIMITED Director 2003-12-08 CURRENT 2003-11-03 Dissolved 2013-09-13
NEIL JOSEPH GOURGEY PEDERSEN (UK) LIMITED Director 2003-12-08 CURRENT 2003-09-26 Dissolved 2014-03-17
NEIL JOSEPH GOURGEY WINCHESTER HOTEL LIMITED Director 2003-12-08 CURRENT 2003-10-31 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-26LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-08-21LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/06/2017:LIQ. CASE NO.1
2016-08-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2016
2015-08-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2015
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 35 BALLARDS LANE LONDON N3 1XW
2014-06-204.20STATEMENT OF AFFAIRS/4.19
2014-06-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-06-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-13LATEST SOC13/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-13AR0131/08/13 FULL LIST
2013-05-30AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-03AR0131/08/12 FULL LIST
2012-06-07AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-21AR0131/08/11 FULL LIST
2011-06-03AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-15AR0131/08/10 FULL LIST
2010-10-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEDERSEN GROUP MANAGEMENT LTD / 01/10/2009
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGE
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH GOURGEY / 22/01/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DUNCAN GOURGEY / 26/02/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HODGE / 15/01/2010
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-02363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS GRIFFITH
2008-09-19363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-19288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT HODGE / 01/01/2008
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-01363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRIFFITH / 31/08/2007
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-10288cSECRETARY'S PARTICULARS CHANGED
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2007-10-28288cDIRECTOR'S PARTICULARS CHANGED
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: HILLSIDE HOUSE, 2-6, FRIERN PARK, NORTH FINCHLEY, LONDON. . N12 9BY
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-03-10AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-10-05363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-05-26288aNEW SECRETARY APPOINTED
2006-05-26288bSECRETARY RESIGNED
2005-09-14363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-09-06AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-07-25288cDIRECTOR'S PARTICULARS CHANGED
2004-12-15288aNEW SECRETARY APPOINTED
2004-12-15288bSECRETARY RESIGNED
2004-09-16363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-07-02395PARTICULARS OF MORTGAGE/CHARGE
2004-06-21AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-09-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-09363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-09-18363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-19395PARTICULARS OF MORTGAGE/CHARGE
2002-01-19395PARTICULARS OF MORTGAGE/CHARGE
2002-01-19395PARTICULARS OF MORTGAGE/CHARGE
2001-09-27363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SCOREBRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-06-19
Resolutions for Winding-up2014-06-19
Meetings of Creditors2014-05-28
Fines / Sanctions
No fines or sanctions have been issued against SCOREBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-30 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2007-11-30 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-01-19 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-01-19 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-01-16 Satisfied BANKSIDE HOTELS LIMITED
MORTGAGE 1987-10-05 Satisfied TCB LIMITED
MORTGAGE 1987-08-20 Satisfied TCB LIMITED
MORTGAGE 1985-07-02 Satisfied TCB LIMITED
AGREEMENT 1980-11-24 Satisfied BATLEYVILLE INVESTMENTS LIMITED
MORTGAGE 1980-04-22 Satisfied TWENTIETH CENTURY BANKING CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOREBRIDGE LIMITED

Intangible Assets
Patents
We have not found any records of SCOREBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOREBRIDGE LIMITED
Trademarks
We have not found any records of SCOREBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOREBRIDGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SCOREBRIDGE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SCOREBRIDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySCOREBRIDGE LIMITEDEvent Date2014-06-13
Elizabeth Arakapiotis , Kallis & Co , Mountview Court, 1148 High Road, London N20 0RA : Alternative contact: Bina@kallis.co.uk 020 8446 6699
 
Initiating party Event TypeResolutions for Winding-up
Defending partySCOREBRIDGE LIMITEDEvent Date2014-06-13
At a General Meeting of the Members of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA , on 13 June 2014 the following Resolutions were duly passed. No 1 as a Special Resolution and No2 as an Ordinary Resolution. 1. That the Company be wound up voluntarily 2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the purposes of such Winding-up. Contact details: Elizabeth Arakapiotis (IP No. 009209 ), Liquidator , Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Alternative contact: Bina@kallis.co.uk 0208 446 6699 Mr Neil Gourgey , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partySCOREBRIDGE LIMITEDEvent Date2014-05-14
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at Kallis & Company,1148 High Road, Whetstone, London N20 0RA on the 13 June 2014 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Notice is also hereby given, pursuant to Section 98 (2) (a) of the Insolvency Act 1986 , that Elizabeth Arakapiotis of 1148 High Road aforesaid is qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the above companys affairs as they may reasonably require. Please contact Kallis & Company @ Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Tel. No. 020 8446 6699 . Email: Bina@kallis.co.uk . Creditors wishing to vote at the meeting must lodge their proofs of debt and (unless attending in person) proxies with Elizabeth Arakapiotis as above, not later than 12.00 noon on the last business day before the meeting. Unless they wish to surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. The resolutions at the creditors meeting may include a resolution specifying the terms of which the liquidator is to be remunerated. The meeting may receive information about, or be asked to approve the costs of preparing the statement of affairs and convening the meeting.
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2005-08-02
In the High Court of Justice Manchester District Registry.  No 1520 of 2005 ROY TOWNSEND (NORDIS) LTD(Company No 01159537) Notice is hereby given by Neil Henry and Michael Simister, of Lines Henry, 27 The Downs, Altrincham, Cheshire WA14 2QD, that a Meeting of the Creditors of Roy Townsend (Nordis) Ltd, 27 The Downs, Altrincham, Cheshire WA14 2QD, is to be held at The Crewe Arms Hotel, Nantwich Road, Crewe, Cheshire CW2 6DN, on 18 August 2005, at 11.30 am. The Meeting is an initial Creditors’ Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (“the Schedule”). I invite you to attend the above Meeting. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. N Henry and M Simister, Joint Administrators 28 July 2005.(661)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOREBRIDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOREBRIDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.