Active - Proposal to Strike off
Company Information for BRIDGEHOUSE PROJECTS LIMITED
Tower 12 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ,
|
Company Registration Number
02851461
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BRIDGEHOUSE PROJECTS LIMITED | |
Legal Registered Office | |
Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ Other companies in M3 | |
Company Number | 02851461 | |
---|---|---|
Company ID Number | 02851461 | |
Date formed | 1993-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2012-03-31 | |
Account next due | 2013-12-29 | |
Latest return | 08/09/2012 | |
Return next due | 2016-09-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-07-24 23:53:17 |
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 |
---|---|---|
CHERYL JOANNE PILE |
||
ABBIE ELBESHRI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATALIE ANNE DEVINE |
Company Secretary | ||
NATALIE ANNE DEVINE |
Company Secretary | ||
FARHAT ABDEL HAMID ELSHERSHARY |
Director | ||
FARHAT ABDEL HAMID ELSHERSHARY |
Director | ||
MOHAMMAD WABIL ARDOU ARD EL KHALEK |
Company Secretary | ||
MOHAMMAD WABIL ARDOU ARD EL KHALEK |
Director | ||
PATRICK JAMES SHEA |
Company Secretary | ||
PATRICK DEVINE |
Director | ||
PATRICK JAMES SHEA |
Director | ||
ANEROOD GOORWAPPA |
Director | ||
JOHN EDWARD PEVERALL |
Director | ||
ABDUL RAUF SHAIK |
Director | ||
PATRICK DEVINE |
Company Secretary | ||
ANEROOD GOORWAPPA |
Company Secretary | ||
JOHN EDWARD PEVERALL |
Company Secretary | ||
PATRICK DEVINE |
Director | ||
CORPORATE NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE NOMINEE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GAMATRADE & INVESTMENT COMPANY LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1997-02-17 | Dissolved 2014-03-04 | |
SHOP DUTY FREE LIMITED | Director | 2018-06-06 | CURRENT | 2018-06-06 | Active - Proposal to Strike off | |
CITY RENAISSANCE LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Dissolved 2015-08-04 | |
FRINGE MS LIMITED | Director | 2012-12-07 | CURRENT | 2012-12-07 | Dissolved 2014-07-22 | |
FRINGE REGENERATION LIMITED | Director | 2012-11-19 | CURRENT | 2012-08-06 | Dissolved 2014-03-25 | |
GAMATRADE & INVESTMENT COMPANY LIMITED | Director | 1997-05-28 | CURRENT | 1997-02-17 | Dissolved 2014-03-04 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-10-04 | |
RM02 | Notice of ceasing to act as receiver or manager | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-04-04 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2020-10-04 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2020-04-04 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2019-10-04 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2019-04-04 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2018-10-04 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2018-04-04 | |
AM21 | Liquidation. End of administration | |
AM20 | Liquidation in adminsitrtion. Automatic end of case | |
RM01 | Liquidation appointment of receiver | |
2.24B | Administrator's progress report to 2017-03-15 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2016 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2016 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2015 | |
2.24B | Administrator's progress report to 2016-09-15 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-03-15 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/09/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/03/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/09/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/03/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003004,PR003005 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/10/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 1 GREENOCK STREET LIVERPOOL MERSEYSIDE L3 7HP UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2012 FROM UNIT 4 HATTON GARDENS HATTON GARDENS INDUSTRIAL CENTRE JOHNSON STREET LIVERPOOL MERSEYSIDE L3 2BR UNITED KINGDOM | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2009 FROM SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NW | |
363a | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ABBIE ELBESHRI / 01/01/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
363a | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 181-185 NEW CHESTER ROAD NEW FERRY WIRRAL MERSEYSIDE CH62 4RB | |
363s | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 292-296 VAUXHALL ROAD LIVERPOOL L5 8SS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/09/02; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/09/03; NO CHANGE OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 38 SOUTH MOLTON STREET MAYFAIR LONDON W1K 5RL | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 292-296 VAUXHALL ROAD LIVERPOOL MERSEYSIDE L5 8SS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 29/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Administrators | 2013-05-02 |
Petitions to Wind Up (Companies) | 2013-04-17 |
Petitions to Wind Up (Companies) | 2010-07-13 |
Proposal to Strike Off | 2004-08-24 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
TRANSFER | Outstanding | HOMES AND COMMUNITIES AGENCY | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
SECURITY ASSIGNMENT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | DERWENT CAPITAL LIMITED | |
CHARGE OF BUILDING AGREEMENT AND LICENCE | Satisfied | DERWENT CAPITAL 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 BRIDGEHOUSE PROJECTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BRIDGEHOUSE PROJECTS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | BRIDGEHOUSE PROJECTS LIMITED | Event Date | 2013-04-26 |
In the High Court Leeds District Registry case number 595 P Deyes , J M Titley and S Williams (IP Nos 9089 and 8617 and 11270 ), of Leonard Curtis Recovery , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ Further details contact: P Deyes, Email: recovery@leonardcurtis.co.uk Tel: 0161 7671250 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BRIDGEHOUSE PROJECTS LIMITED | Event Date | 2013-03-14 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1903 A Petition to wind up the above-named Company, Registration Number 02851461, of 1 Greenock Street, Liverpool, Merseyside, United Kingdom, L3 7HP , presented on 14 March 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 29 April 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 26 April 2012 . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BRIDGEHOUSE PROJECTS LIMITED | Event Date | 2009-10-16 |
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 2911 A Petition to wind up the above-named company Bridgehouse Projects Limited registered office Unit 4 Hatton Gardens, Hatton Gardens Industrial Centre, Johnson Street, Liverpool, Merseyside L3 2BR presented on 16 October 2009 by PAUL MOY ASSOCIATES LIMITED with KNIGHT FRANK LLP , c/o 40 Welbeck Street, London W1G 8LN being substituted as Petitioning Creditor on 19 May 2010 [claiming to be a creditor of the company] will be heard at Liverpool District Registry at 35 Vernon Street, Liverpool L2 2BX on 26 July 2010 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 23 July 2010. The Petitioners Solicitor is Underwood Solicitors LLP , 40 Welbeck Street, London W1G 8LN . DX 9074 West End. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRIDGEHOUSE PROJECTS LIMITED | Event Date | 2004-08-24 |
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. |