BRIDGE BP REALISATIONS LIMITED

1 City Square, Leeds, LS1 2AL, West Yorkshire
StatusDISSOLVED
Company No.06715847
CategoryPrivate Limited Company
Incorporated06 Oct 2008
Age15 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution15 May 2017
Years6 years, 11 months, 20 days

SUMMARY

BRIDGE BP REALISATIONS LIMITED is an dissolved private limited company with number 06715847. It was incorporated 15 years, 6 months, 29 days ago, on 06 October 2008 and it was dissolved 6 years, 11 months, 20 days ago, on 15 May 2017. The company address is 1 City Square, Leeds, LS1 2AL, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 15 May 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Feb 2016

Action Date: 27 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-11-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jan 2015

Action Date: 27 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-11-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jan 2014

Action Date: 27 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-11-27

Documents

View document PDF

Liquidation disclaimer notice

Date: 18 Apr 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 05 Feb 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 25 Jan 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 07 Dec 2012

Action Date: 28 Nov 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-11-28

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 28 Nov 2012

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 11 Jul 2012

Action Date: 07 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-06-07

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 05 Jul 2012

Action Date: 07 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-06-07

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 16 Feb 2012

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 14 Feb 2012

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 25 Jan 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Termination secretary company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Mcgookin

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barratts priceless LIMITED\certificate issued on 23/01/12

Documents

View document PDF

Change of name notice

Date: 23 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hood

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-20

Old address: Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 1NW

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 15 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Segal

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Lawrence Segal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bott

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Stark

Documents

View document PDF

Legacy

Date: 30 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 30 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Hood

Documents

View document PDF

Legacy

Date: 07 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Accounts with accounts type group

Date: 30 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-06

Officer name: Ronald Arthur Stark

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Phillip Bott

Change date: 2010-10-06

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Michael Anthony Ziff

Change date: 2010-10-06

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Martin Weaving

Change date: 2010-10-06

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Edwin Lockyer

Change date: 2010-10-06

Documents

View document PDF

Change corporate director company with change date

Date: 25 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-10-06

Officer name: Two Years Limited

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-06

Officer name: Miss Ann Elizabeth Mcgookin

Documents

View document PDF

Legacy

Date: 28 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 15 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 15 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-16

Old address: Stylo House Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Legacy

Date: 23 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2010 to 31/07/2010

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 18 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2009 to 31/01/2009

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed richard phillip bott

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed two years LIMITED

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed ronald arthur stark

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director howard stanton

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director terence bond

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director edward ziff

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed terence edgar bond

Documents

View document PDF

Memorandum articles

Date: 03 Mar 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed david edwin lockyer

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed ann mcgookin

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed john martin weaving

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed michael anthony ziff

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed edward max ziff

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed solarbroad LIMITED\certificate issued on 24/02/09

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul townsend

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 16/02/2009 from 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed howard terence stanton

Documents

View document PDF

Incorporation company

Date: 06 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLANK CITY PUBLISHINGS LTD

5 BRADHURST STREET,BRISTOL,BS5 9UB

Number:11897822
Status:ACTIVE
Category:Private Limited Company

D & M PLUMBING LIMITED

23 BAILDON,LONDON,E2 0PF

Number:08799343
Status:ACTIVE
Category:Private Limited Company

DIAKOFTIS LTD

FLAT 2 SWAN HOUSE,REIGATE,RH2 9HF

Number:11909633
Status:ACTIVE
Category:Private Limited Company

NET RECRUITMENT SOLUTIONS LTD

38 FURZE CLOSE,SWINDON,SN5 5DB

Number:11562714
Status:ACTIVE
Category:Private Limited Company

SHOREHAM STORES LTD

16 BLATCHINGTON ROAD,HOVE,BN3 3YN

Number:06997241
Status:ACTIVE
Category:Private Limited Company

TMS RAPID LTD

FIRST FLOOR 459 FINCHLEY ROAD,LONDON,NW3 6HN

Number:08209140
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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