Liquidation
Company Information for BRIDGEROW LIMITED
570-572 ETRURIA ROAD, NEWCASTLE, STAFFORDSHIRE, ST5 0SU,
|
Company Registration Number
05050028
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRIDGEROW LIMITED | |
Legal Registered Office | |
570-572 ETRURIA ROAD NEWCASTLE STAFFORDSHIRE ST5 0SU Other companies in CH1 | |
Company Number | 05050028 | |
---|---|---|
Company ID Number | 05050028 | |
Date formed | 2004-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2014 | |
Account next due | 30/11/2015 | |
Latest return | 19/02/2015 | |
Return next due | 18/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:27:44 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GAVIN MATHEW YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAZEL AMANDA ARCHER-JONES |
Company Secretary | ||
PHILIP ARCHER-JONES |
Director | ||
NIGEL STEPHEN WOODHOUSE |
Director | ||
NORTH WEST REGISTRATION SERVICES (1994) LIMITED |
Nominated Secretary | ||
CHRISTINE SUSAN AVIS |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-05 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-05 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/15 FROM 42 Bridge Street Row Chester Cheshire CH1 1NN | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/02/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HAZEL ARCHER-JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WOODHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ARCHER-JONES | |
AP01 | DIRECTOR APPOINTED MR GAVIN MATHEW YATES | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STEPHEN WOODHOUSE / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARCHER-JONES / 02/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF UK | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
88(2)R | AD 15/12/05--------- £ SI 8@1=8 £ IC 2/10 | |
88(2)R | AD 29/06/05--------- £ SI 1@1=1 £ IC 1/2 | |
363a | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/04/04 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-11-13 |
Resolutions for Winding-up | 2015-11-13 |
Meetings of Creditors | 2015-10-28 |
Proposal to Strike Off | 2014-06-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CARLSBERG UK LIMITED | |
LEGAL CHARGE | Outstanding | CARLSBERG UK LIMITED |
Creditors Due Within One Year | 2013-02-28 | £ 127,358 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 116,360 |
Provisions For Liabilities Charges | 2013-02-28 | £ 5,515 |
Provisions For Liabilities Charges | 2012-02-29 | £ 6,368 |
Creditors and other liabilities
|
|
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 BRIDGEROW LIMITED
Cash Bank In Hand | 2013-02-28 | £ 44,457 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 26,254 |
Current Assets | 2013-02-28 | £ 62,061 |
Current Assets | 2012-02-29 | £ 42,253 |
Debtors | 2013-02-28 | £ 10,581 |
Debtors | 2012-02-29 | £ 8,706 |
Secured Debts | 2013-02-28 | £ 40,475 |
Secured Debts | 2012-02-29 | £ 42,225 |
Shareholder Funds | 2013-02-28 | £ 1,686 |
Shareholder Funds | 2012-02-29 | £ 1,641 |
Stocks Inventory | 2013-02-28 | £ 7,023 |
Stocks Inventory | 2012-02-29 | £ 7,293 |
Tangible Fixed Assets | 2013-02-28 | £ 72,498 |
Tangible Fixed Assets | 2012-02-29 | £ 82,116 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90040 - Operation of arts facilities) as BRIDGEROW LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BRIDGEROW LIMITED | Event Date | 2015-11-06 |
Philip B Wood and Christopher Knott of Barringtons Corporate Recovery , 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU Alternative Contact: Stephanie Hatton 01782 713700 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRIDGEROW LIMITED | Event Date | 2015-11-06 |
At a general meeting of the Company, duly convened and held at 103-104 Charles House, Beam Heath Way, Nantwich, Cheshire, CW5 6PQ on 6 November 2015 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Philip B Wood and Christopher Knott of Barringtons Corporate Recovery , 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU , be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. Philip B Wood , 005396 and Christopher Knott , 017230 of Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU Alternative contact : Stephanie Hatton 01782 713700 Gavin Yates , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRIDGEROW LIMITED | Event Date | 2015-10-23 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at 103-104 Charles House, Beam Heath Way, Nantwich, Cheshire, CW5 6PQ , on 6 November 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Barringtons Corporate Recovery , 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU on 4 November 2015 and 5 November 2015 between the hours of 10.00 am and 4.00 pm. Alternative person to contact: Christopher Knott , 01782 713700 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRIDGEROW LIMITED | Event Date | 2014-06-17 |
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. |