SAINSBURY BRIDGECO PROPCO LIMITED

33 Holborn 33 Holborn, EC1N 2HT
StatusDISSOLVED
Company No.05644640
CategoryPrivate Limited Company
Incorporated05 Dec 2005
Age18 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution21 Jun 2012
Years11 years, 10 months, 17 days

SUMMARY

SAINSBURY BRIDGECO PROPCO LIMITED is an dissolved private limited company with number 05644640. It was incorporated 18 years, 5 months, 3 days ago, on 05 December 2005 and it was dissolved 11 years, 10 months, 17 days ago, on 21 June 2012. The company address is 33 Holborn 33 Holborn, EC1N 2HT.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jun 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 06 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-10-21

Officer name: Richard Fleming

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nilesh Sachdev

Termination date: 2011-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-10-21

Officer name: Hazel Debra Jarvis

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Learmont

Termination date: 2011-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-10-21

Officer name: Sainsburys Corporate Director Limited

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2011

Action Date: 19 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2010

Action Date: 20 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-20

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nilesh Sachdev

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rogers

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 29 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Learmont

Change date: 2009-05-29

Documents

View document PDF

Statement of companys objects

Date: 15 Mar 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 15 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Learmont

Change date: 2010-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2010

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Terence Rogers

Change date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Learmont

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Hazel Debra Jarvis

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2009

Action Date: 21 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-21

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / richard learmont / 29/05/2009 / HouseName/Number was: , now: 9; Street was: flat 8, now: slades hill; Area was: 23 howitt road, now: ; Post Town was: london, now: temple combe; Region was: , now: somerset; Post Code was: NW3 4LT, now: BA8 0HF

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/03/2010 to 20/03/2010

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed john terence rogers

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter baguley

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Dec 2008

Action Date: 22 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-22

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Oct 2007

Action Date: 24 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-24

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 15 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 14 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed holborn bridgeco propco LIMITED\certificate issued on 14/02/06

Documents

View document PDF

Memorandum articles

Date: 25 Jan 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 28/03/07

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 25/01/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ

Documents

View document PDF

Resolution

Date: 25 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 KINGSLAND ROAD (WORTHING) LIMITED

2 KINGSLAND ROAD,WEST SUSSEX,BN14 9EB

Number:04332059
Status:ACTIVE
Category:Private Limited Company

E.M. IMMIGRATION LTD

8 C PELHAM PLACE,LEEDS,LS7 3QZ

Number:11586126
Status:ACTIVE
Category:Private Limited Company

EDGE ECONOMICS LIMITED

COURTWOOD HOUSE,SHEFFIELD,S1 2DD

Number:08703240
Status:ACTIVE
Category:Private Limited Company

OKAR LLP

CHURCH CLOSE FARM,DUNSFOLD,GU8 4LT

Number:OC398343
Status:ACTIVE
Category:Limited Liability Partnership

PJG HOLDINGS LIMITED

34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP

Number:08474677
Status:ACTIVE
Category:Private Limited Company

ROUTE 52 LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10826081
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source