BRIDGE BP REALISATIONS LIMITED
Status | DISSOLVED |
Company No. | 06715847 |
Category | Private Limited Company |
Incorporated | 06 Oct 2008 |
Age | 15 years, 6 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 15 May 2017 |
Years | 6 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
Liquidation voluntary creditors return of final meeting
Date: 15 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
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
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
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
Liquidation disclaimer notice
Date: 18 Apr 2013
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 05 Feb 2013
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 25 Jan 2013
Category: Insolvency
Type: F10.2
Documents
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
Liquidation in administration move to creditors voluntary liquidation
Date: 28 Nov 2012
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
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
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
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
Liquidation in administration result creditors meeting
Date: 14 Feb 2012
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 25 Jan 2012
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Termination secretary company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ann Mcgookin
Documents
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
Change of name notice
Date: 23 Jan 2012
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hood
Documents
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
Liquidation in administration appointment of administrator
Date: 15 Dec 2011
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Termination director company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Segal
Documents
Appoint person director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Lawrence Segal
Documents
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
Termination director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Bott
Documents
Termination director company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Stark
Documents
Legacy
Date: 30 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Legacy
Date: 30 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Appoint person director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Hood
Documents
Legacy
Date: 07 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 28 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 15 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 15 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
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
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
Legacy
Date: 23 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 16 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2010 to 31/07/2010
Documents
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
Legacy
Date: 06 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 05 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 18 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 19 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2009 to 31/01/2009
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed richard phillip bott
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed two years LIMITED
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed ronald arthur stark
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director howard stanton
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director terence bond
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director edward ziff
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed terence edgar bond
Documents
Resolution
Date: 03 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed david edwin lockyer
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed ann mcgookin
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed john martin weaving
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed michael anthony ziff
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed edward max ziff
Documents
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
Legacy
Date: 24 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 24 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul townsend
Documents
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
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed howard terence stanton
Documents
Some Companies
5 BRADHURST STREET,BRISTOL,BS5 9UB
Number: | 11897822 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BAILDON,LONDON,E2 0PF
Number: | 08799343 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 SWAN HOUSE,REIGATE,RH2 9HF
Number: | 11909633 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 FURZE CLOSE,SWINDON,SN5 5DB
Number: | 11562714 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BLATCHINGTON ROAD,HOVE,BN3 3YN
Number: | 06997241 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 459 FINCHLEY ROAD,LONDON,NW3 6HN
Number: | 08209140 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |