BRIDGE MOTORS (BOCKING) LIMITED

Register to unlock more data on OkredoRegister

BRIDGE MOTORS (BOCKING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01397625

Incorporation date

02/11/1978

Size

-

Contacts

Registered address

Registered address

Jupiter House, Warley Hill Business Park, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1978)
dot icon12/10/2018
Final Gazette dissolved following liquidation
dot icon12/07/2018
Return of final meeting in a members' voluntary winding up
dot icon05/07/2017
Liquidators' statement of receipts and payments to 2017-06-26
dot icon13/02/2017
Liquidators' statement of receipts and payments to 2016-12-26
dot icon29/11/2016
Liquidators' statement of receipts and payments to 2016-06-26
dot icon29/11/2016
Liquidators' statement of receipts and payments to 2015-12-26
dot icon11/11/2016
Restoration by order of the court
dot icon17/11/2015
Final Gazette dissolved via compulsory strike-off
dot icon11/11/2015
Final Gazette dissolved following liquidation
dot icon04/08/2015
First Gazette notice for compulsory strike-off
dot icon27/07/2015
Liquidators' statement of receipts and payments to 2015-06-26
dot icon04/02/2015
Liquidators' statement of receipts and payments to 2014-12-26
dot icon01/08/2014
Liquidators' statement of receipts and payments to 2014-06-26
dot icon22/01/2014
Liquidators' statement of receipts and payments to 2013-12-26
dot icon04/07/2013
Liquidators' statement of receipts and payments to 2013-06-26
dot icon15/01/2013
Liquidators' statement of receipts and payments to 2012-12-26
dot icon04/07/2012
Liquidators' statement of receipts and payments to 2012-06-26
dot icon14/03/2012
Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 2012-03-14
dot icon16/01/2012
Liquidators' statement of receipts and payments to 2011-12-26
dot icon08/07/2011
Liquidators' statement of receipts and payments to 2011-06-26
dot icon12/01/2011
Liquidators' statement of receipts and payments to 2010-12-26
dot icon08/07/2010
Liquidators' statement of receipts and payments to 2010-06-26
dot icon07/01/2010
Liquidators' statement of receipts and payments to 2009-12-26
dot icon07/07/2009
Liquidators' statement of receipts and payments to 2009-06-26
dot icon13/01/2009
Liquidators' statement of receipts and payments to 2008-12-26
dot icon14/07/2008
Liquidators' statement of receipts and payments to 2008-12-26
dot icon09/01/2008
Liquidators' statement of receipts and payments
dot icon06/07/2007
Liquidators' statement of receipts and payments
dot icon06/07/2006
Registered office changed on 06/07/06 from: aquila house waterloo lane chelmsford essex CM1 1BN
dot icon03/07/2006
Miscellaneous
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Declaration of solvency
dot icon03/07/2006
Appointment of a voluntary liquidator
dot icon03/11/2005
Return made up to 04/10/05; full list of members
dot icon04/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon15/10/2004
Return made up to 04/10/04; no change of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon23/12/2003
Total exemption full accounts made up to 2002-09-30
dot icon10/10/2003
Return made up to 04/10/03; full list of members
dot icon12/11/2002
Return made up to 04/10/02; no change of members
dot icon12/11/2002
Director's particulars changed
dot icon12/11/2002
Registered office changed on 12/11/02 from: 144 rayne road braintree essex CM7 7QS
dot icon01/11/2002
Full accounts made up to 2001-09-30
dot icon01/08/2002
Secretary's particulars changed;director's particulars changed
dot icon09/11/2001
Return made up to 04/10/01; full list of members
dot icon09/11/2001
Location of register of members
dot icon04/09/2001
Declaration of satisfaction of mortgage/charge
dot icon04/09/2001
Declaration of satisfaction of mortgage/charge
dot icon04/09/2001
Declaration of satisfaction of mortgage/charge
dot icon04/09/2001
Declaration of satisfaction of mortgage/charge
dot icon02/08/2001
Full accounts made up to 2000-09-30
dot icon26/06/2001
Declaration of satisfaction of mortgage/charge
dot icon26/06/2001
Declaration of satisfaction of mortgage/charge
dot icon26/06/2001
Declaration of satisfaction of mortgage/charge
dot icon13/10/2000
Return made up to 04/10/00; no change of members
dot icon10/05/2000
Accounts for a small company made up to 1999-09-30
dot icon28/10/1999
Return made up to 04/10/99; no change of members
dot icon15/05/1999
Full accounts made up to 1998-09-30
dot icon08/10/1998
Return made up to 04/10/98; full list of members
dot icon26/07/1998
Full accounts made up to 1997-09-30
dot icon12/10/1997
Return made up to 04/10/97; no change of members
dot icon11/03/1997
Full accounts made up to 1996-09-30
dot icon06/11/1996
Return made up to 04/10/96; no change of members
dot icon05/08/1996
Full accounts made up to 1995-09-30
dot icon01/03/1996
Statement of affairs
dot icon01/03/1996
Ad 07/12/94--------- £ si 159686@1
dot icon09/10/1995
Return made up to 04/10/95; full list of members
dot icon28/07/1995
Full accounts made up to 1994-09-30
dot icon05/01/1995
Ad 07/12/94--------- £ si 159686@1=159686 £ ic 8000/167686
dot icon15/12/1994
Resolutions
dot icon15/12/1994
Resolutions
dot icon15/12/1994
Resolutions
dot icon15/12/1994
£ nc 10000/210000 07/12/94
dot icon07/10/1994
Return made up to 04/10/94; full list of members
dot icon05/08/1994
Full accounts made up to 1993-09-30
dot icon12/10/1993
Return made up to 04/10/93; full list of members
dot icon03/08/1993
Full accounts made up to 1992-09-30
dot icon12/07/1993
Particulars of mortgage/charge
dot icon12/07/1993
Particulars of mortgage/charge
dot icon09/12/1992
Declaration of satisfaction of mortgage/charge
dot icon09/12/1992
Declaration of satisfaction of mortgage/charge
dot icon09/12/1992
Declaration of satisfaction of mortgage/charge
dot icon09/12/1992
Declaration of satisfaction of mortgage/charge
dot icon15/10/1992
Return made up to 04/10/92; full list of members
dot icon24/09/1992
Particulars of mortgage/charge
dot icon21/08/1992
Particulars of mortgage/charge
dot icon28/07/1992
Full accounts made up to 1991-09-30
dot icon31/10/1991
Return made up to 04/10/91; full list of members
dot icon20/09/1991
Full accounts made up to 1990-09-30
dot icon25/05/1991
Particulars of mortgage/charge
dot icon09/11/1990
Full accounts made up to 1989-09-30
dot icon09/11/1990
Return made up to 04/10/90; full list of members
dot icon30/01/1990
Full accounts made up to 1988-09-30
dot icon05/01/1990
Return made up to 15/11/89; full list of members
dot icon30/03/1989
Return made up to 20/05/88; full list of members
dot icon13/03/1989
Full accounts made up to 1987-09-30
dot icon08/07/1987
Return made up to 09/04/87; full list of members
dot icon30/03/1987
Full accounts made up to 1986-09-30
dot icon20/11/1986
Director resigned
dot icon29/09/1986
Full accounts made up to 1985-09-30
dot icon29/09/1986
Return made up to 31/07/86; full list of members
dot icon02/11/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2004
dot iconLast change occurred
30/09/2004

Accounts

dot iconLast made up date
30/09/2004
dot iconNext account date
30/09/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGE MOTORS (BOCKING) LIMITED

BRIDGE MOTORS (BOCKING) LIMITED is an(a) Dissolved company incorporated on 02/11/1978 with the registered office located at Jupiter House, Warley Hill Business Park, Brentwood CM13 3BE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE MOTORS (BOCKING) LIMITED?

toggle

BRIDGE MOTORS (BOCKING) LIMITED is currently Dissolved. It was registered on 02/11/1978 and dissolved on 12/10/2018.

Where is BRIDGE MOTORS (BOCKING) LIMITED located?

toggle

BRIDGE MOTORS (BOCKING) LIMITED is registered at Jupiter House, Warley Hill Business Park, Brentwood CM13 3BE.

What does BRIDGE MOTORS (BOCKING) LIMITED do?

toggle

BRIDGE MOTORS (BOCKING) LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for BRIDGE MOTORS (BOCKING) LIMITED?

toggle

The latest filing was on 12/10/2018: Final Gazette dissolved following liquidation.