Active - Proposal to Strike off
Company Information for BRIDGE NORTH SEA (CENTRAL) LIMITED
ONE ELEVEN, EDMUND STREET, BIRMINGHAM, B3 2HJ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
BRIDGE NORTH SEA (CENTRAL) LIMITED | ||||
Legal Registered Office | ||||
ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ Other companies in B3 | ||||
Previous Names | ||||
|
Company Number | 05029843 | |
---|---|---|
Company ID Number | 05029843 | |
Date formed | 2004-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2020 | |
Account next due | 28/02/2022 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-09-05 08:45:59 |
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 |
---|---|---|
NEIL MACKAY CAMPBELL |
||
JAMES GIBSON MCCALLUM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLOTTE SECRETARIES LIMITED |
Company Secretary | ||
NICHOLAS JOHN CLAYTON |
Director | ||
STAN G SPRINKLE |
Director | ||
ROBERT FRANCIS PARADINE |
Director | ||
EDWARD JULIAN DAVIES |
Director | ||
THOMAS JOHN STEWART |
Director | ||
STEVEN DAR PRITZA |
Director | ||
VALERIE CELIA JOLLIFFE |
Company Secretary | ||
IAN DOUGLAS ANDERSON |
Director | ||
GAVIN JOHN BURNELL |
Director | ||
JOHN CLURE |
Director | ||
ROBERT HAROLD DOUGLAS |
Director | ||
VALERIE CELIA JOLLIFFE |
Director | ||
BIRKETT LONG SECRETARIES LIMITED |
Company Secretary | ||
BIRKETT LONG DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NSCH LIMITED | Director | 2013-08-28 | CURRENT | 2013-08-09 | Active - Proposal to Strike off | |
ST ANDREWS HERITAGE HOTELS LIMITED | Director | 2006-03-30 | CURRENT | 2003-01-30 | Active | |
SITHEANSONA LIMITED | Director | 2003-09-04 | CURRENT | 2003-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 2666 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr James Gibson Mccallum on 2015-01-30 | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 2666 | |
AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 2666 | |
AR01 | 29/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 2666 | |
AR01 | 29/01/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/06/13 TO 31/05/13 | |
AA01 | Current accounting period extended from 31/03/13 TO 30/06/13 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/01/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR NEIL MACKAY CAMPBELL | |
AP01 | DIRECTOR APPOINTED MR JAMES GIBSON MCCALLUM | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/12 FROM Shepherd and Wedderburn Llp Condor House 10 St Paul's Churchyard London EC4M 8AL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STAN SPRINKLE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHARLOTTE SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLAYTON | |
AP01 | DIRECTOR APPOINTED STAN G SPRINKLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PARADINE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN CLAYTON | |
AR01 | 29/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVIES | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 29/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN STEWART / 29/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JULIAN DAVIES / 29/01/2011 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE SECRETARIES LIMITED / 29/01/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED ROBERT FRANCIS PARADINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PRITZA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 29/01/10 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE SECRETARIES LIMITED / 19/05/2008 | |
363a | RETURN MADE UP TO 29/01/09; NO CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED STEVEN DAR PRITZA | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER ARTICLES 19/08/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CERTNM | COMPANY NAME CHANGED ICENI OIL AND GAS LTD CERTIFICATE ISSUED ON 17/03/08 | |
363a | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/11/07 FROM: COURT HILL HOUSE COURTHILL ROAD LETCOMBE REGIS OXFORDSHIRE OX12 9JQ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
123 | NC INC ALREADY ADJUSTED 21/08/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 2000/3000 21/08/0 | |
288b | SECRETARY RESIGNED |
Proposal to Strike Off | 2013-04-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE) |
|
|
|
|
|
|
|
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 BRIDGE NORTH SEA (CENTRAL) LIMITED
The top companies supplying to UK government with the same SIC code (06200 - Extraction of natural gas) as BRIDGE NORTH SEA (CENTRAL) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BRIDGE NORTH SEA (CENTRAL) LIMITED | Event Date | 2013-04-02 |
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. |