CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07922273

Incorporation date

24/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2012)
dot icon04/06/2025
Liquidators' statement of receipts and payments to 2025-03-30
dot icon03/06/2024
Liquidators' statement of receipts and payments to 2024-03-30
dot icon02/06/2023
Liquidators' statement of receipts and payments to 2023-03-30
dot icon14/03/2023
Satisfaction of charge 079222730032 in full
dot icon01/06/2022
Liquidators' statement of receipts and payments to 2022-03-30
dot icon14/04/2021
Appointment of a voluntary liquidator
dot icon31/03/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/11/2020
Administrator's progress report
dot icon10/11/2020
Administrator's progress report
dot icon18/07/2020
Statement of affairs with form AM02SOA
dot icon15/06/2020
Notice of deemed approval of proposals
dot icon26/05/2020
Statement of administrator's proposal
dot icon21/04/2020
Registered office address changed from 5 Glenn Buildings South 10a Moor Lane Crosby Merseyside L23 2UN England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2020-04-21
dot icon17/04/2020
Appointment of an administrator
dot icon20/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon20/11/2019
Registration of charge 079222730032, created on 2019-11-08
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon07/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon22/11/2018
Satisfaction of charge 079222730001 in full
dot icon22/11/2018
Satisfaction of charge 079222730020 in full
dot icon22/11/2018
Satisfaction of charge 079222730030 in full
dot icon22/11/2018
Satisfaction of charge 079222730013 in full
dot icon22/11/2018
Satisfaction of charge 079222730014 in full
dot icon22/11/2018
Satisfaction of charge 079222730015 in full
dot icon22/11/2018
Satisfaction of charge 079222730008 in full
dot icon22/11/2018
Satisfaction of charge 079222730009 in full
dot icon22/11/2018
Satisfaction of charge 079222730012 in full
dot icon22/11/2018
Satisfaction of charge 079222730010 in full
dot icon22/11/2018
Satisfaction of charge 079222730011 in full
dot icon22/11/2018
Satisfaction of charge 079222730005 in full
dot icon22/11/2018
Satisfaction of charge 079222730007 in full
dot icon22/11/2018
Satisfaction of charge 079222730006 in full
dot icon22/11/2018
Satisfaction of charge 079222730003 in full
dot icon01/11/2018
Registered office address changed from 5 5 Glenn Buildings South 10a Moor Lane Crosby Merseyside L23 2UN United Kingdom to 5 Glenn Buildings South 10a Moor Lane Crosby Merseyside L23 2UN on 2018-11-01
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon21/09/2018
Registered office address changed from Venture Business Centre 16 Crosby Road North Waterloo Liverpool Merseyside L22 0NY to 5 5 Glenn Buildings South 10a Moor Lane Crosby Merseyside L23 2UN on 2018-09-21
dot icon05/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon09/11/2017
Amended total exemption small company accounts made up to 2016-01-31
dot icon02/11/2017
Registration of charge 079222730031, created on 2017-10-30
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/03/2017
Registration of charge 079222730030, created on 2017-03-21
dot icon06/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/12/2016
Registration of charge 079222730025, created on 2016-12-15
dot icon20/12/2016
Registration of charge 079222730026, created on 2016-12-15
dot icon20/12/2016
Registration of charge 079222730027, created on 2016-12-15
dot icon20/12/2016
Registration of charge 079222730029, created on 2016-12-15
dot icon20/12/2016
Registration of charge 079222730028, created on 2016-12-15
dot icon20/10/2016
Registration of charge 079222730024, created on 2016-10-06
dot icon26/07/2016
Registration of charge 079222730022, created on 2016-07-19
dot icon26/07/2016
Registration of charge 079222730023, created on 2016-07-19
dot icon05/07/2016
Registration of charge 079222730021, created on 2016-06-21
dot icon02/06/2016
Registration of charge 079222730020, created on 2016-05-19
dot icon01/06/2016
Registration of charge 079222730019, created on 2016-05-17
dot icon01/06/2016
Registration of charge 079222730018, created on 2016-05-17
dot icon24/05/2016
Registration of charge 079222730015, created on 2016-05-19
dot icon19/05/2016
Registration of charge 079222730016, created on 2016-05-13
dot icon19/05/2016
Registration of charge 079222730017, created on 2016-05-13
dot icon17/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon17/02/2016
Director's details changed for Mr Paul Dalton on 2016-02-10
dot icon23/12/2015
Registration of charge 079222730013, created on 2015-12-21
dot icon23/12/2015
Registration of charge 079222730014, created on 2015-12-21
dot icon25/11/2015
Registration of charge 079222730010, created on 2015-11-13
dot icon25/11/2015
Registration of charge 079222730009, created on 2015-11-13
dot icon25/11/2015
Registration of charge 079222730011, created on 2015-11-13
dot icon25/11/2015
Registration of charge 079222730008, created on 2015-11-13
dot icon25/11/2015
Registration of charge 079222730012, created on 2015-11-13
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/06/2015
Registration of charge 079222730007, created on 2015-05-29
dot icon10/06/2015
Registration of charge 079222730006, created on 2015-05-29
dot icon10/06/2015
Registration of charge 079222730005, created on 2015-05-29
dot icon09/04/2015
Registration of charge 079222730004, created on 2015-03-31
dot icon13/03/2015
Registration of charge 079222730003, created on 2015-03-12
dot icon17/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/10/2014
Registration of charge 079222730002, created on 2014-10-20
dot icon20/03/2014
Registration of charge 079222730001
dot icon14/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon14/02/2014
Termination of appointment of Gary Robinson as a director
dot icon14/02/2014
Registered office address changed from Real House 215 Crosby Road South Seaforth Liverpool Merseyside L21 4LT United Kingdom on 2014-02-14
dot icon18/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon21/02/2013
Registered office address changed from 5Th Floor Merseyside 3Tc Centre 16 Crosby Road North, Waterloo Liverpool L22 0NY England on 2013-02-21
dot icon20/02/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon20/02/2013
Appointment of Mr Gary Robinson as a director
dot icon24/01/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconNext confirmation date
24/01/2021
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2019
dot iconNext account date
31/01/2020
dot iconNext due on
31/01/2021
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

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED

CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 24/01/2012 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. 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 CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED?

toggle

CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED is currently Liquidation. It was registered on 24/01/2012 .

Where is CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED located?

toggle

CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED do?

toggle

CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED?

toggle

The latest filing was on 04/06/2025: Liquidators' statement of receipts and payments to 2025-03-30.