BRIDGING LOANS UK LTD

Register to unlock more data on OkredoRegister

BRIDGING LOANS UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06774561

Incorporation date

15/12/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2008)
dot icon06/01/2020
Final Gazette dissolved following liquidation
dot icon06/10/2019
Return of final meeting in a creditors' voluntary winding up
dot icon08/08/2019
Liquidators' statement of receipts and payments to 2019-05-31
dot icon09/08/2018
Liquidators' statement of receipts and payments to 2018-05-31
dot icon08/08/2017
Liquidators' statement of receipts and payments to 2017-05-31
dot icon15/07/2016
Resolutions
dot icon15/07/2016
Statement of affairs
dot icon05/07/2016
Registered office address changed from 12 Jordan Street Liverpool L1 0BP to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 2016-07-06
dot icon30/06/2016
Appointment of a voluntary liquidator
dot icon30/06/2016
Statement of affairs with form 4.19
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon05/09/2015
Termination of appointment of Douglas John Harper as a secretary on 2015-09-05
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon30/12/2014
Satisfaction of charge 3 in full
dot icon30/04/2014
Director's details changed for Mrs Valerie Anne Wild on 2014-04-30
dot icon30/04/2014
Secretary's details changed for Mr Douglas John Harper on 2014-04-30
dot icon30/04/2014
Registered office address changed from Suite B111 Liverpool Business Centre 23 Goodlass Road Liverpool L24 9HJ on 2014-05-01
dot icon30/04/2014
Director's details changed for Mr Peter William Hibbert Wild on 2014-04-30
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon16/05/2013
Statement of capital following an allotment of shares on 2013-04-27
dot icon16/05/2013
Resolutions
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon12/06/2012
Statement of capital following an allotment of shares on 2012-04-27
dot icon23/05/2012
Previous accounting period extended from 2011-12-31 to 2012-04-30
dot icon14/05/2012
Statement of capital following an allotment of shares on 2012-04-27
dot icon14/05/2012
Resolutions
dot icon20/12/2011
Director's details changed for Mrs Valerie Anne Wild on 2011-12-21
dot icon20/12/2011
Director's details changed for Mrs Valerie Anne Wild on 2011-12-21
dot icon20/12/2011
Director's details changed for Mr Peter William Hibbert Wild on 2011-12-21
dot icon20/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon08/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2011
Amended accounts made up to 2009-12-31
dot icon11/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/07/2011
Registered office address changed from Liverpool Business Centre 23 Goodlass Road Liverpool L24 9HJ England on 2011-07-28
dot icon13/07/2011
Appointment of Mr Douglas John Harper as a secretary
dot icon13/07/2011
Registered office address changed from C/O Cobham Murphy 116 Duke Street Liverpool Merseyside L1 5JW on 2011-07-14
dot icon16/02/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon27/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon04/01/2009
Ad 16/12/08\gbp si 100@1=100\gbp ic 100/200\
dot icon15/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2015
dot iconLast change occurred
29/04/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2015
dot iconNext account date
29/04/2016
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wild, Peter William Hibbert
Director
16/12/2008 - Present
35
Wild, Valerie Anne
Director
16/12/2008 - Present
24
Harper, Douglas John
Secretary
14/07/2011 - 05/09/2015
-

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 BRIDGING LOANS UK LTD

BRIDGING LOANS UK LTD is an(a) Dissolved company incorporated on 15/12/2008 with the registered office located at C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB. There are currently 2 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 BRIDGING LOANS UK LTD?

toggle

BRIDGING LOANS UK LTD is currently Dissolved. It was registered on 15/12/2008 and dissolved on 06/01/2020.

Where is BRIDGING LOANS UK LTD located?

toggle

BRIDGING LOANS UK LTD is registered at C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does BRIDGING LOANS UK LTD do?

toggle

BRIDGING LOANS UK LTD operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for BRIDGING LOANS UK LTD?

toggle

The latest filing was on 06/01/2020: Final Gazette dissolved following liquidation.