Liquidation
Company Information for NORTHBRIDGE MANAGEMENT LIMITED
C/O FRP ADVISORY LLP, KINGS ORCHARD, BRISTOL, BS2 0HQ,
|
Company Registration Number
04262439
Private Limited Company
Liquidation |
Company Name | |
---|---|
NORTHBRIDGE MANAGEMENT LIMITED | |
Legal Registered Office | |
C/O FRP ADVISORY LLP KINGS ORCHARD BRISTOL BS2 0HQ Other companies in YO62 | |
Company Number | 04262439 | |
---|---|---|
Company ID Number | 04262439 | |
Date formed | 2001-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2021-09-05 07:05:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NORTHBRIDGE MANAGEMENT INC. | 5345 EAST RIVER ROAD ERIE GRAND ISLAND NEW YORK 14072 | Active | Company formed on the 2010-10-20 | |
NORTHBRIDGE MANAGEMENT & CONSULTING, LLC | PO BOX 249 DENTON TX 76202 | ACTIVE | Company formed on the 2015-01-29 | |
NORTHBRIDGE MANAGEMENT LLC | 3340 BIRDGEGATE DR JUPITER FL 33477 | Inactive | Company formed on the 2001-06-18 | |
NORTHBRIDGE MANAGEMENT PTY LTD | Active | Company formed on the 2018-08-13 | ||
Northbridge Management LLC | 191 Monares Ln Erie CO 80516-8457 | Delinquent | Company formed on the 2022-04-25 |
Officer | Role | Date Appointed |
---|---|---|
AMANDA MACFARLANE BATEMAN |
||
BRUCE LOUIS OFFERGELT |
||
FRANCIS ALEXANDER SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUCY DOMINICA LYNCH |
Director | ||
CHRISTOPHER JAMES WHITE |
Company Secretary | ||
AMANDA MACFARLANE BATEMAN |
Company Secretary | ||
BRUCE LOUIS OFFERGELT |
Company Secretary | ||
THOMAS ORLANDO CHANDOS |
Director | ||
DAVID JOHN ALASTAIR CRAIG |
Director | ||
BRUCE LOUIS OFFERGELT |
Company Secretary | ||
ROSALYN ANTONIA BREEDY |
Company Secretary | ||
STEPHEN CRAWFORD |
Company Secretary | ||
STEPHEN CRAWFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YEALAND GROUP LIMITED | Director | 2015-08-20 | CURRENT | 2015-08-20 | Active | |
APPLERIGG INTERNATIONAL LIMITED | Director | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
THE PRIVATE INVESTMENT OFFICE LIMITED | Director | 2015-07-01 | CURRENT | 2004-03-10 | Active | |
LORD NORTH STREET LIMITED | Director | 2014-04-09 | CURRENT | 1998-11-10 | Active | |
LORD NORTH STREET HOLDINGS LIMITED | Director | 2014-04-03 | CURRENT | 2001-01-10 | Dissolved 2016-10-19 | |
STRAMONGATE ASSETS LIMITED | Director | 2011-11-29 | CURRENT | 1986-03-06 | Dissolved 2014-02-05 | |
STRAMONGATE LIMITED | Director | 2011-11-29 | CURRENT | 2001-08-07 | Dissolved 2014-02-05 | |
APPLERIGG LIMITED | Director | 2009-09-17 | CURRENT | 2001-08-07 | Active | |
CARTMEL CARE HOMES LTD | Director | 2008-09-26 | CURRENT | 2008-09-26 | Active | |
NORTHBRIDGE UK LIMITED | Director | 2006-03-14 | CURRENT | 2000-07-28 | Liquidation | |
APPLERIGG SERVICES LIMITED | Director | 2005-08-03 | CURRENT | 2002-04-26 | Active | |
SAND AIRE (CLIENT) 1 NOMINEES LIMITED | Director | 2004-12-14 | CURRENT | 2004-12-14 | Active - Proposal to Strike off | |
SAND AIRE (CLIENT) 5 NOMINEES LIMITED | Director | 2004-11-29 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
SAND AIRE (CLIENT) 2 NOMINEES LIMITED | Director | 2004-11-29 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
SAND AIRE (CLIENT) 4 NOMINEES LIMITED | Director | 2004-11-29 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
SAND AIRE (CLIENT) 3 NOMINEES LIMITED | Director | 2004-11-29 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
SAND AIRE (CLIENT) NOMINEES LIMITED | Director | 2004-08-31 | CURRENT | 2004-08-31 | Active - Proposal to Strike off | |
STRAMONGATE NOMINEES LIMITED | Director | 2003-11-20 | CURRENT | 1997-01-06 | Dissolved 2014-02-05 | |
SAND AIRE LIMITED | Director | 2003-11-20 | CURRENT | 1995-06-12 | Active | |
STRAMONGATE TRUSTEES LIMITED | Director | 2003-11-20 | CURRENT | 1990-01-25 | Active | |
MOUNT KENDAL LIMITED | Director | 2015-11-11 | CURRENT | 2015-09-02 | Active | |
YEALAND GROUP LIMITED | Director | 2015-08-20 | CURRENT | 2015-08-20 | Active | |
APPLERIGG INTERNATIONAL LIMITED | Director | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
LORD NORTH STREET HOLDINGS LIMITED | Director | 2014-04-03 | CURRENT | 2001-01-10 | Dissolved 2016-10-19 | |
VISION FOR A NATION FOUNDATION | Director | 2011-02-16 | CURRENT | 2010-11-17 | Active - Proposal to Strike off | |
GROSVENOR FOOD & AGTECH LIMITED | Director | 2011-01-13 | CURRENT | 1996-07-05 | Active | |
CARTMEL CARE HOMES LTD | Director | 2008-09-26 | CURRENT | 2008-09-26 | Active | |
YFS CARE COMMUNITIES LIMITED | Director | 2008-09-18 | CURRENT | 2008-09-04 | Active | |
SAND AIRE (CLIENT) 5 NOMINEES LIMITED | Director | 2006-07-01 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
SAND AIRE (CLIENT) 2 NOMINEES LIMITED | Director | 2006-07-01 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
SAND AIRE (CLIENT) NOMINEES LIMITED | Director | 2006-07-01 | CURRENT | 2004-08-31 | Active - Proposal to Strike off | |
SAND AIRE (CLIENT) 4 NOMINEES LIMITED | Director | 2006-07-01 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
SAND AIRE (CLIENT) 3 NOMINEES LIMITED | Director | 2006-07-01 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
SAND AIRE (CLIENT) 1 NOMINEES LIMITED | Director | 2006-07-01 | CURRENT | 2004-12-14 | Active - Proposal to Strike off | |
NORTHBRIDGE UK LIMITED | Director | 2006-03-14 | CURRENT | 2000-07-28 | Liquidation | |
SCOTT TRUSTEES LIMITED | Director | 2003-06-19 | CURRENT | 2003-06-19 | Active | |
APPLERIGG SERVICES LIMITED | Director | 2003-03-01 | CURRENT | 2002-04-26 | Active | |
STRAMONGATE LIMITED | Director | 2001-08-07 | CURRENT | 2001-08-07 | Dissolved 2014-02-05 | |
APPLERIGG LIMITED | Director | 2001-08-07 | CURRENT | 2001-08-07 | Active | |
STRAMONGATE NOMINEES LIMITED | Director | 1997-03-11 | CURRENT | 1997-01-06 | Dissolved 2014-02-05 | |
STRAMONGATE TRUSTEES LIMITED | Director | 1993-05-19 | CURRENT | 1990-01-25 | Active | |
BRAESTEADS FARM LIMITED | Director | 1993-02-01 | CURRENT | 1993-02-01 | Active | |
THE MATSON GROUND ESTATE COMPANY LIMITED | Director | 1991-12-17 | CURRENT | 1923-10-27 | Active | |
MATSON FARMS LIMITED | Director | 1990-12-18 | CURRENT | 1974-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-14 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-14 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/18 FROM The Byre Wath Court Hovingham York YO62 4NN | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 35000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY LYNCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY LYNCH | |
AP01 | DIRECTOR APPOINTED MRS LUCY DOMINICA LYNCH | |
AP01 | DIRECTOR APPOINTED MRS LUCY DOMINICA LYNCH | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 35000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ALEXANDER SCOTT / 10/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ALEXANDER SCOTT / 10/08/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 31/08/15 STATEMENT OF CAPITAL;GBP 35000 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AUD | AUDITOR'S RESIGNATION | |
AP03 | Appointment of Ms Amanda Macfarlane Bateman as company secretary on 2014-09-30 | |
TM02 | Termination of appointment of Christopher James White on 2014-09-30 | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 35000 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/14 FROM the Byre Wath Court Hovingham York YO62 4AS | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRUCE OFFERGELT | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER JAMES WHITE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AMANDA BATEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CHANDOS | |
AR01 | 31/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID CRAIG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED BRUCE LOUIS OFFERGELT | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY BRUCE OFFERGELT | |
288a | SECRETARY APPOINTED BRUCE LOUIS OFFERGELT | |
288a | SECRETARY APPOINTED AMANDA MACFARLANE BATEMAN | |
288b | APPOINTMENT TERMINATED SECRETARY ROSALYN BREEDY | |
363s | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06 | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/09/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/08/04 FROM: THE HALL OFFICE OSWALDKIRK HALL OSWALDKIRK YORK NORTH YORKSHIRE YO62 5XT | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 25/01/04 FROM: 9 PARK PLACE LONDON SW1A 1LP | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 09/05/03 | |
123 | £ NC 50000/100000 09/05/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02 | |
88(2)R | AD 29/01/02--------- £ SI 34998@1=34998 £ IC 2/35000 | |
123 | £ NC 10000/50000 07/02/02 | |
RES04 | NC INC ALREADY ADJUSTED 07/02/02 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED TEMPCO LIMITED CERTIFICATE ISSUED ON 07/08/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-12-21 |
Appointmen | 2017-12-21 |
Resolution | 2017-12-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.50 | 96 |
MortgagesNumMortOutstanding | 0.37 | 96 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as NORTHBRIDGE MANAGEMENT LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | NORTHBRIDGE MANAGEMENT LIMITED | Event Date | 2017-12-21 |
Initiating party | Event Type | Appointmen | |
Defending party | NORTHBRIDGE MANAGEMENT LIMITED | Event Date | 2017-12-21 |
Name of Company: NORTHBRIDGE MANAGEMENT LIMITED Company Number: 04262439 Nature of Business: Fund management activities Registered office: The Byre, Wath Court, Hovingham, York YO62 4NN Type of Liquid… | |||
Initiating party | Event Type | Resolution | |
Defending party | NORTHBRIDGE MANAGEMENT LIMITED | Event Date | 2017-12-21 |
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. |