Company Information for D.P.BRIDGEMAN BOAT BUILDERS LIMITED
FIRST FLOOR SUITE 4 ALEXANDER HOUSE WATERS EDGE BUSINESS PARK, CAMPBELL ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 4DB,
|
Company Registration Number
05118913
Private Limited Company
Liquidation |
Company Name | |
---|---|
D.P.BRIDGEMAN BOAT BUILDERS LIMITED | |
Legal Registered Office | |
FIRST FLOOR SUITE 4 ALEXANDER HOUSE WATERS EDGE BUSINESS PARK CAMPBELL ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 4DB | |
Company Number | 05118913 | |
---|---|---|
Company ID Number | 05118913 | |
Date formed | 2004-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-10 13:31:02 |
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 |
---|---|---|
DAVID PETER BRIDGEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBRA LOUIS BRIDGEMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NARROWBOATS OF STAFFORDSHIRE LIMITED | Director | 2005-02-23 | CURRENT | 2005-02-23 | Dissolved 2013-09-17 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/19 FROM 1 Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-10 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/17 FROM Units 11& 12 Saturn Business Park Airfield Industrial Estate Hixon Staffs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/14 FROM Unit 40 Ladford Covert Ladfordfields Industrial Estate Seighford Stafford Staffordshire ST18 9QG United Kingdom | |
LATEST SOC | 03/06/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/12 FROM 16 Spenser Close Stafford ST17 9TT | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DEBRA BRIDGEMAN | |
AR01 | 05/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/05/2008 TO 31/07/2008 | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-05 |
Notices to | 2017-05-05 |
Resolution | 2017-05-05 |
Meetings of Creditors | 2017-03-28 |
Proposal to Strike Off | 2014-09-09 |
Proposal to Strike Off | 2005-10-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.91 | 9 |
MortgagesNumMortOutstanding | 0.52 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.39 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 30120 - Building of pleasure and sporting boats
Creditors Due Within One Year | 2012-08-01 | £ 13,174 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 623 |
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 D.P.BRIDGEMAN BOAT BUILDERS LIMITED
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 2 |
Cash Bank In Hand | 2012-08-01 | £ 165 |
Current Assets | 2012-08-01 | £ 15,165 |
Current Assets | 2011-08-01 | £ 38 |
Debtors | 2011-08-01 | £ 38 |
Fixed Assets | 2012-08-01 | £ 4,974 |
Fixed Assets | 2011-08-01 | £ 285 |
Shareholder Funds | 2012-08-01 | £ 5,647 |
Shareholder Funds | 2011-08-01 | £ 300 |
Stocks Inventory | 2012-08-01 | £ 15,000 |
Tangible Fixed Assets | 2012-08-01 | £ 4,974 |
Tangible Fixed Assets | 2011-08-01 | £ 285 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (30120 - Building of pleasure and sporting boats) as D.P.BRIDGEMAN BOAT BUILDERS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | D.P.BRIDGEMAN BOAT BUILDERS LIMITED | Event Date | 2017-04-11 |
Liquidator's name and address: Mustafa Abdulali (IP No. 07837 ) and Neil Dingley (IP No. 09210 ) both of Moore Stephens LLP , 1 Lakeside, Festival Way, Festival Park, Stoke on Trent, ST1 5RY : Ag IF20058 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | D.P.BRIDGEMAN BOAT BUILDERS LIMITED | Event Date | 2017-03-23 |
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 1 Lakeside, Festival Way, Festival Park, Stoke on Trent, ST1 5RY on 11 April 2017 at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. The Meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Moore Stephens , 1 Lakeside, Festival Way, Festival Park, Stoke on Trent, ST1 5RY , not later than 12.00 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, Staffordshire, ST1 5TL before the meeting, giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Moore Stephens, 1 Lakeside, Festival Way, Festival Park, Stoke on Trent, ST1 5RY, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Laura Pickering, Email: laura.pickering@moorestephens.com, Tel: 01782 201120, Ref: DPB1976. Ag GF122935 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | D.P.BRIDGEMAN BOAT BUILDERS LIMITED | Event Date | 2014-09-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | D.P.BRIDGEMAN BOAT BUILDERS LIMITED | Event Date | 2005-10-18 |
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. |