Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGEN ENTERPRISES LIMITED
Company Information for

BRIDGEN ENTERPRISES LIMITED

POPESHEAD COURT OFFICES, PETER LANE, YORK, YO1 8SU,
Company Registration Number
03154006
Private Limited Company
Liquidation

Company Overview

About Bridgen Enterprises Ltd
BRIDGEN ENTERPRISES LIMITED was founded on 1996-02-01 and has its registered office in York. The organisation's status is listed as "Liquidation". Bridgen Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRIDGEN ENTERPRISES LIMITED
 
Legal Registered Office
POPESHEAD COURT OFFICES
PETER LANE
YORK
YO1 8SU
Other companies in IG10
 
Telephone0190-951-2490
 
Filing Information
Company Number 03154006
Company ID Number 03154006
Date formed 1996-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2005
Account next due 31/03/2007
Latest return 20/01/2006
Return next due 17/02/2007
Type of accounts FULL
Last Datalog update: 2024-01-09 15:26:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGEN ENTERPRISES LIMITED
Is this data useful to you?
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.
Companies with same name BRIDGEN ENTERPRISES LIMITED
The following companies were found which have the same name as BRIDGEN ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIDGEN ENTERPRISES PROPERTY LIMITED HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL Liquidation Company formed on the 2002-09-03

Company Officers of BRIDGEN ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
FRANCES KEHOE
Company Secretary 1996-02-16
FRANCES KEHOE
Director 1996-03-20
PAUL CLEMENT KEHOE
Director 1996-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1996-02-01 1996-02-16
WILDMAN & BATTELL LIMITED
Nominated Director 1996-02-01 1996-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES KEHOE BRIDGEN GROUP LIMITED Company Secretary 2006-09-25 CURRENT 2004-03-29 Dissolved 2015-07-08
FRANCES KEHOE BRIDGEN ENTERPRISES PROPERTY LIMITED Company Secretary 2002-09-03 CURRENT 2002-09-03 Liquidation
FRANCES KEHOE BRIDGEN GROUP LIMITED Director 2006-09-25 CURRENT 2004-03-29 Dissolved 2015-07-08
PAUL CLEMENT KEHOE KEHOE RAIL SERVICES LIMITED Director 2008-03-10 CURRENT 2008-02-20 Dissolved 2017-01-20
PAUL CLEMENT KEHOE BRIDGEN GROUP LIMITED Director 2006-09-25 CURRENT 2004-03-29 Dissolved 2015-07-08
PAUL CLEMENT KEHOE BRIDGEN ENTERPRISES PROPERTY LIMITED Director 2002-09-03 CURRENT 2002-09-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02Final Gazette dissolved via compulsory strike-off
2023-10-02Voluntary liquidation. Return of final meeting of creditors
2023-07-20Liquidators' statement of receipts and payments to 2023-07-09
2023-02-15Liquidators' statement of receipts and payments to 2023-01-09
2022-10-03Liquidators' statement of receipts and payments to 2022-07-09
2022-05-03Removal of liquidator by court order
2022-05-03LIQ10Removal of liquidator by court order
2022-04-15600Appointment of a voluntary liquidator
2022-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/22 FROM Haslers Old Station Road Loughton IG10 4PL
2022-03-104.68 Liquidators' statement of receipts and payments to 2022-01-09
2021-12-13Liquidators' statement of receipts and payments to 2021-07-09
2021-12-13Liquidators' statement of receipts and payments to 2021-01-09
2021-12-13Liquidators' statement of receipts and payments to 2020-07-09
2021-12-134.68 Liquidators' statement of receipts and payments to 2021-07-09
2020-05-144.68 Liquidators' statement of receipts and payments to 2011-07-09
2020-02-14LIQ10Removal of liquidator by court order
2019-09-304.68 Liquidators' statement of receipts and payments to 2014-07-09
2018-10-054.68 Liquidators' statement of receipts and payments to 2018-07-09
2018-01-304.68 Liquidators' statement of receipts and payments to 2018-01-09
2017-12-05LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00012212
2017-12-05LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00012212
2017-11-17600Appointment of a voluntary liquidator
2017-09-214.68 Liquidators' statement of receipts and payments to 2017-07-09
2017-05-094.68 Liquidators' statement of receipts and payments to 2017-01-09
2017-01-274.68 Liquidators' statement of receipts and payments to 2016-07-09
2016-08-02600Appointment of a voluntary liquidator
2016-06-16LIQ MISC OCCourt order insolvency:c/o replacement of liquidator
2016-06-164.40Notice of ceasing to act as a voluntary liquidator
2016-02-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2016
2016-02-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2016
2015-10-094.68 Liquidators' statement of receipts and payments to 2015-07-09
2015-10-024.68 Liquidators' statement of receipts and payments to 2015-07-09
2015-02-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2015
2015-02-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2014
2015-02-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2014
2015-02-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2013
2015-02-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2013
2014-08-144.68 Liquidators' statement of receipts and payments to 2014-07-09
2014-02-194.68 Liquidators' statement of receipts and payments to 2014-01-09
2013-07-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2013
2013-07-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2013
2013-07-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2013
2013-02-084.68 Liquidators' statement of receipts and payments to 2013-01-09
2012-07-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2012
2012-01-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2012
2011-07-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2011
2011-02-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2011
2010-07-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2010
2010-01-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2010
2009-09-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2008
2009-07-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2009
2009-02-164.38CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR
2009-01-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2009
2008-09-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2008-09-15287REGISTERED OFFICE CHANGED ON 15/09/2008 FROM NO 1 BISHOPS WHARF WALNUT TREE CLOSE GUILDFORD SURREY GU1 4RA
2008-08-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2008
2007-07-202.24BADMINISTRATORS PROGRESS REPORT
2007-07-102.34BADMINISTRATION TO CVL
2007-03-262.17BSTATEMENT OF PROPOSALS
2007-03-232.23BRESULT OF MEETING OF CREDITORS
2007-01-182.12BAPPOINTMENT OF ADMINISTRATOR
2007-01-04287REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 10-16 BYRON ROAD WEALDSTONE HARROW MIDDLESEX HA3 7ST
2006-10-30395PARTICULARS OF MORTGAGE/CHARGE
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-03-02363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-21395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-28AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-02-09363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-03-01AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-06363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-05-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/05/02
2003-04-04AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-02-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/03
2003-02-21363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-05-29287REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 10 BYRON ROAD WEALDSTONE HARROW HA3 7ST
2002-03-13363aRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2002-03-11225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/05/02
2002-01-02353LOCATION OF REGISTER OF MEMBERS
2002-01-02287REGISTERED OFFICE CHANGED ON 02/01/02 FROM: UNIT 24 THE HAWTHORN CENTRE ELMGROVE ROAD HARROW MIDDLESEX HA1 2RF
2001-12-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/02/01
2001-08-18395PARTICULARS OF MORTGAGE/CHARGE
2001-04-03363aRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2001-01-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-02363aRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
2001-01-02(W)ELRESS366A DISP HOLDING AGM 02/10/00
2001-01-02288cDIRECTOR'S PARTICULARS CHANGED
2001-01-02(W)ELRESS252 DISP LAYING ACC 02/10/00
2001-01-02(W)ELRESS386 DIS APP AUDS 02/10/00
2000-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/02/00
2000-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-08395PARTICULARS OF MORTGAGE/CHARGE
2000-04-17395PARTICULARS OF MORTGAGE/CHARGE
1999-09-13AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-05-27287REGISTERED OFFICE CHANGED ON 27/05/99 FROM: UNIT 24 HAWTHORN CENTRE ELMGRAVE ROAD HARROW MIDDLESEX HA1 2RF
1999-04-07AAFULL ACCOUNTS MADE UP TO 28/02/98
1999-03-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-03-04363sRETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
4525 - Other special trades construction



Licences & Regulatory approval
We could not find any licences issued to BRIDGEN ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDGEN ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-30 Outstanding BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2005-10-21 Outstanding GMAC COMMERCIAL FINANCE PLC
MORTGAGE DEED 2001-08-03 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2000-07-08 Outstanding LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 2000-04-13 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 1998-09-30 Satisfied AIB GROUP (UK) P.L.C.
Intangible Assets
Patents
We have not found any records of BRIDGEN ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BRIDGEN ENTERPRISES LIMITED owns 1 domain names.

bridgen.com  

Trademarks
We have not found any records of BRIDGEN ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGEN ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as BRIDGEN ENTERPRISES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIDGEN ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGEN ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDGEN ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.