BRIDGEHOUSE CAPITAL OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

BRIDGEHOUSE CAPITAL OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04837396

Incorporation date

18/07/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2003)
dot icon13/04/2026
Final Gazette dissolved following liquidation
dot icon13/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon09/12/2024
Removal of liquidator by court order
dot icon05/12/2024
Appointment of a voluntary liquidator
dot icon27/11/2024
Liquidators' statement of receipts and payments to 2024-11-15
dot icon16/01/2024
Liquidators' statement of receipts and payments to 2023-11-15
dot icon20/12/2022
Liquidators' statement of receipts and payments to 2022-11-15
dot icon30/12/2021
Liquidators' statement of receipts and payments to 2021-11-15
dot icon22/01/2021
Liquidators' statement of receipts and payments to 2020-11-15
dot icon29/11/2019
Liquidators' statement of receipts and payments to 2019-11-15
dot icon12/12/2018
Liquidators' statement of receipts and payments to 2018-11-15
dot icon17/01/2018
Liquidators' statement of receipts and payments to 2017-11-15
dot icon05/06/2017
Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 2017-06-05
dot icon02/12/2016
Appointment of a voluntary liquidator
dot icon16/11/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/11/2016
Administrator's progress report to 2016-09-30
dot icon13/06/2016
Insolvency court order
dot icon23/05/2016
Notice of appointment of replacement/additional administrator
dot icon23/05/2016
Notice of vacation of office by administrator
dot icon09/05/2016
Administrator's progress report to 2016-03-31
dot icon16/10/2015
Administrator's progress report to 2015-09-30
dot icon16/10/2015
Notice of extension of period of Administration
dot icon18/06/2015
Administrator's progress report to 2015-05-09
dot icon09/01/2015
Notice of deemed approval of proposals
dot icon18/12/2014
Statement of administrator's proposal
dot icon20/11/2014
Registered office address changed from 3Rd Floor, Mutual House 70 Conduit Street London W1S 2GF to 14Th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on 2014-11-20
dot icon19/11/2014
Appointment of an administrator
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon16/04/2014
Appointment of Ms Dawna Marie Stickler as a director
dot icon16/04/2014
Appointment of Nominee Service Holdings Limited as a secretary
dot icon16/04/2014
Registered office address changed from Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE on 2014-04-16
dot icon16/04/2014
Appointment of Miss Sinead Catherine Irving as a director
dot icon16/04/2014
Termination of appointment of Stephen Scott as a director
dot icon16/04/2014
Termination of appointment of Gabriel Ruhan as a director
dot icon16/04/2014
Termination of appointment of Philip Metcalf as a director
dot icon16/04/2014
Termination of appointment of Gabriel Ruhan as a secretary
dot icon20/12/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon08/03/2013
Appointment of Mr Philip Casson Metcalf as a director
dot icon05/02/2013
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2012
Appointment of Mr Gabriel Martin Ruhan as a secretary
dot icon29/11/2012
Director's details changed for Mr Gabriel Martin Ruhan on 2012-02-24
dot icon29/11/2012
Appointment of Mr Stephen Derrick Scott as a director
dot icon29/11/2012
Termination of appointment of Bridge House Secretaries Limited as a secretary
dot icon10/10/2012
Termination of appointment of Andrew Ruhan as a director
dot icon19/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon24/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/02/2012
Total exemption full accounts made up to 2010-12-31
dot icon18/02/2012
Compulsory strike-off action has been discontinued
dot icon20/01/2012
Resolutions
dot icon12/01/2012
Certificate of change of name
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon20/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon17/01/2011
Total exemption full accounts made up to 2009-12-31
dot icon05/10/2010
Termination of appointment of Simon Mcnally as a director
dot icon21/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon21/07/2010
Secretary's details changed for Bridge House Secretaries Limited on 2010-07-18
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/07/2009
Return made up to 18/07/09; full list of members
dot icon01/04/2009
Director's change of particulars / andrew ruhan / 16/03/2009
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/09/2008
Director appointed simon john mcnally logged form
dot icon05/09/2008
Director appointed simon john mcnally
dot icon22/07/2008
Return made up to 18/07/08; full list of members
dot icon22/07/2008
Secretary's change of particulars / bridge house secretaries LIMITED / 02/06/2008
dot icon22/07/2008
Location of register of members
dot icon22/07/2008
Location of debenture register
dot icon22/07/2008
Registered office changed on 22/07/2008 from suite 426 linen hall 162-168 regent street london W1B 5TE united kingdom
dot icon21/07/2008
Director's change of particulars / gabriel ruhan / 18/01/2007
dot icon05/06/2008
Registered office changed on 05/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN
dot icon30/05/2008
Registered office changed on 30/05/2008 from albemarle house 1 albemarle street london united kingdom W1S 4HA
dot icon12/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/08/2007
Return made up to 18/07/07; full list of members
dot icon16/06/2007
Director's particulars changed
dot icon12/10/2006
Secretary's particulars changed
dot icon24/07/2006
Return made up to 18/07/06; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/05/2006
Particulars of contract relating to shares
dot icon24/05/2006
Ad 31/12/05--------- £ si 500000@1=500000 £ ic 2/500002
dot icon24/05/2006
Nc inc already adjusted 31/12/05
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon01/12/2005
Director's particulars changed
dot icon14/09/2005
Return made up to 18/07/05; full list of members
dot icon14/09/2005
Location of register of members
dot icon26/07/2005
New director appointed
dot icon09/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/05/2005
Secretary's particulars changed
dot icon11/05/2005
Secretary resigned;director resigned
dot icon11/05/2005
New secretary appointed
dot icon12/01/2005
Particulars of mortgage/charge
dot icon17/08/2004
Return made up to 18/07/04; full list of members
dot icon15/07/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon30/03/2004
Secretary's particulars changed;director's particulars changed
dot icon03/12/2003
New secretary appointed
dot icon22/10/2003
Registered office changed on 22/10/03 from: the barns whitestitch lane great packington meriden warwickshire CV7 7JE
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Secretary resigned;director resigned
dot icon27/08/2003
New director appointed
dot icon27/08/2003
New director appointed
dot icon08/08/2003
New director appointed
dot icon05/08/2003
New secretary appointed;new director appointed
dot icon05/08/2003
Secretary resigned;director resigned
dot icon05/08/2003
Director resigned
dot icon05/08/2003
Memorandum and Articles of Association
dot icon29/07/2003
Certificate of change of name
dot icon18/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconNext confirmation date
18/07/2016
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
dot iconNext due on
30/09/2015
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stickler, Dawna Marie
Director
27/03/2014 - Present
36
Campbell, Alan
Director
07/08/2003 - 01/03/2005
44
NOMINEE SERVICE HOLDINGS LIMITED
Corporate Secretary
27/03/2014 - Present
9
ADELPHICOM SECRETARIES LIMITED
Corporate Secretary
01/03/2005 - 29/11/2012
23
Scott, Stephen Derrick
Director
29/11/2012 - 27/03/2014
49

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 BRIDGEHOUSE CAPITAL OPERATIONS LIMITED

BRIDGEHOUSE CAPITAL OPERATIONS LIMITED is an(a) Dissolved company incorporated on 18/07/2003 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. There are currently 3 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 BRIDGEHOUSE CAPITAL OPERATIONS LIMITED?

toggle

BRIDGEHOUSE CAPITAL OPERATIONS LIMITED is currently Dissolved. It was registered on 18/07/2003 and dissolved on 13/04/2026.

Where is BRIDGEHOUSE CAPITAL OPERATIONS LIMITED located?

toggle

BRIDGEHOUSE CAPITAL OPERATIONS LIMITED is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does BRIDGEHOUSE CAPITAL OPERATIONS LIMITED do?

toggle

BRIDGEHOUSE CAPITAL OPERATIONS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BRIDGEHOUSE CAPITAL OPERATIONS LIMITED?

toggle

The latest filing was on 13/04/2026: Final Gazette dissolved following liquidation.