Dissolved
Dissolved 2016-11-11
Company Information for BRIDGE UK. COM LIMITED
25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
03723972
Private Limited Company
Dissolved Dissolved 2016-11-11 |
Company Name | ||||||
---|---|---|---|---|---|---|
BRIDGE UK. COM LIMITED | ||||||
Legal Registered Office | ||||||
25 FARRINGDON STREET LONDON EC4A 4AB Other companies in EC4A | ||||||
Previous Names | ||||||
|
Company Number | 03723972 | |
---|---|---|
Date formed | 1999-03-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-08-31 | |
Date Dissolved | 2016-11-11 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2019-03-08 09:24:15 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 11TH FLOOR 66 CHILTERN STREET LONDON W1U 4JT | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/10/2009 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
2.33B | NOTICE OF COURT ORDER ENDING ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/06/2009 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID GWALTER | |
288b | APPOINTMENT TERMINATED SECRETARY TRACIE RAEL | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER RUCK | |
287 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 13-17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
288b | APPOINTMENT TERMINATED DIRECTOR GLYN JARVIS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05 | |
AA | INTERIM ACCOUNTS MADE UP TO 28/02/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
287 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 35 BALLARDS LANE LONDON N3 1XW | |
363a | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363a | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/08/03 FROM: CEREALS HOUSE 21 STATION ROAD WESTCLIFF ON SEA ESSEX SS0 7RA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES04 | £ NC 1000/100000 21/08 | |
88(2)R | AD 21/08/02--------- £ SI 50000@1=50000 £ IC 10/50010 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00 | |
363s | RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BRIDGE FINISHING & MAILING SOLUT IONS LTD CERTIFICATE ISSUED ON 31/01/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED CAPITAL D.M. LIMITED CERTIFICATE ISSUED ON 20/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2016-05-20 |
Winding-Up Orders | 2010-01-18 |
Appointment of Administrators | 2009-01-08 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE | |
SUPPLEMENTAL CHATTEL MORTGAGE | Outstanding | STATE SECURITIES PLC | |
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE | Outstanding | GE COMMERCIAL FINANCE LIMITED | |
SUPPLEMENTAL CHATTEL MORTGAGE | Outstanding | STATE SECURITIES PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
CHATTEL MORTGAGE | Outstanding | STATE SECURITIES PLC | |
FIXED AND FLOATING CHARGE | Satisfied | BIBBY FACTORS LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | BIBBY FACTORS LIMITED |
|
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 BRIDGE UK. COM LIMITED
The top companies supplying to UK government with the same SIC code (2225 - Ancillary activities related to printing) as BRIDGE UK. COM LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BRIDGE UK.COM LIMITED | Event Date | 2009-12-11 |
In the High Court Of Justice case number 0020584 21 Bloomsbury Street, London, WC1B 3SS. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BRIDGE UK. COM LIMITED | Event Date | 2008-12-29 |
In the High Court of Justice, Chancery Division Companies Court case number 11465 T J Binyon and D R Beat (IP Nos 9285 and 8161 ), both of Tenon Recovery , Sherlock House, 73 Baker Street, London W1U 6RD . : | |||
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. |