Company NameBridgehouse Projects Limited
DirectorAbbie Elbeshri
Company StatusActive - Proposal to Strike off
Company Number02851461
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Abbie Elbeshri
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(5 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Westward View
Aigburth
Liverpool
Merseyside
L17 7EE
Secretary NameCheryl Joanne Pile
NationalityBritish
StatusCurrent
Appointed23 October 2004(11 years, 1 month after company formation)
Appointment Duration19 years, 6 months
RoleSecretary
Correspondence AddressHunters House
Aintree Lane Aintree
Liverpool
Merseyside
L10 8LQ
Director NamePatrick James Shea
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(11 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 06 May 1999)
RoleBuilder
Correspondence Address6 Blundell Links Court
Southport
Merseyside
PR8 3PZ
Director NameJohn Edward Peverall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(11 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 08 September 1998)
RoleManagement Consultant
Correspondence Address21 Queens Drive
Wavertree
Liverpool
Merseyside
L15 7NA
Director NamePatrick Devine
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(11 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 01 October 1994)
RoleBuilder
Correspondence Address68 Langham Street
Kirkdale
Liverpool
Merseyside
L4 4PZ
Secretary NameJohn Edward Peverall
NationalityBritish
StatusResigned
Appointed26 August 1994(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 26 November 1996)
RoleManagement Consultant
Correspondence Address21 Queens Drive
Wavertree
Liverpool
Merseyside
L15 7NA
Director NameMr Anerood Goorwappa
Date of BirthApril 1958 (Born 66 years ago)
NationalityMauritian
StatusResigned
Appointed21 August 1995(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 08 September 1998)
RoleCompany Director
Correspondence Address2 Brook Villa
Harpurhey
Manchester
Lancashire
M9 4NJ
Secretary NameMr Anerood Goorwappa
NationalityMauritian
StatusResigned
Appointed21 August 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 1996)
RoleCompany Director
Correspondence Address2 Brook Villa
Harpurhey
Manchester
Lancashire
M9 4NJ
Director NamePatrick Devine
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 May 1999)
RoleCompany Director
Correspondence Address45 Mandeville Street
Liverpool
L4 5TL
Director NameAbdul Rauf Shaik
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(3 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 November 1997)
RoleAca
Correspondence Address21 Enver Road
Crumpsall
Manchester
M8 5UN
Secretary NamePatrick Devine
NationalityBritish
StatusResigned
Appointed20 November 1996(3 years, 2 months after company formation)
Appointment Duration6 days (resigned 26 November 1996)
RoleCompany Director
Correspondence Address45 Mandeville Street
Liverpool
L4 5TL
Secretary NamePatrick James Shea
NationalityBritish
StatusResigned
Appointed26 November 1996(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 May 1999)
RoleCompany Director
Correspondence Address6 Blundell Links Court
Southport
Merseyside
PR8 3PZ
Director NameMohammad Wabil Ardou Ard El Khalek
Date of BirthJuly 1932 (Born 91 years ago)
NationalityEgyptian
StatusResigned
Appointed14 August 2000(6 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 June 2001)
RoleEngineer
Correspondence Address35 Priory Wharf
Birkenhead
Merseyside
CH41 5LB
Wales
Director NameFarhat Abdel Hamid Elshershary
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEgyptian
StatusResigned
Appointed14 August 2000(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2002)
RoleCompany Director
Correspondence Address35 Priory Wharf
Birkenhead
Merseyside
CH41 5LB
Wales
Director NameFarhat Abdel Hamid Elshershary
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityEgyptian
StatusResigned
Appointed14 August 2000(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2002)
RoleCompany Director
Correspondence Address35 Priory Wharf
Birkenhead
Merseyside
CH41 5LB
Wales
Secretary NameMohammad Wabil Ardou Ard El Khalek
NationalityEgyptian
StatusResigned
Appointed14 August 2000(6 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 June 2001)
RoleEngineer
Correspondence Address35 Priory Wharf
Birkenhead
Merseyside
CH41 5LB
Wales
Secretary NameNatalie Anne Devine
NationalityBritish
StatusResigned
Appointed10 October 2001(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2004)
RoleCompany Director
Correspondence Address26 Bempton Road
Aigburty
Liverpool
Merseyside
L17 5BB
Secretary NameNatalie Anne Devine
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2004)
RoleCompany Director
Correspondence Address26 Bempton Road
Aigburty
Liverpool
Merseyside
L17 5BB
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,737,242
Current Liabilities£9,632,997

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due29 December 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Returns

Next Return Due22 September 2016 (overdue)

Charges

11 February 2009Delivered on: 18 February 2009
Persons entitled: Homes and Communities Agency

Classification: Transfer
Secured details: £1.00 due or to become due from the company to the chargee.
Particulars: Land on the west side of commercial road liverpool.
Outstanding
12 September 2007Delivered on: 13 September 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H block a tobacco wharf commercial road liverpool t/n's MS482416, MS492487 and l/h land block b tobacco wharf commerci. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Outstanding
13 July 2006Delivered on: 14 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 February 2009Delivered on: 18 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjacent to tobacco wharf commercial road liverpool together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 July 2003Delivered on: 12 August 2003
Satisfied on: 18 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 July 2003Delivered on: 12 August 2003
Satisfied on: 18 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property k/a block a, commercial road, liverpool, merseyside by way of fixed charge all buildings and other structures on, and items fixed to the property;any goodwill all plant, machinery and other items affixed to and forming part of the property by way of assignment, rents, profits, income, fees and other sums fixed charge the proceeds of any claim made under any insurance policy.
Fully Satisfied
29 July 2003Delivered on: 12 August 2003
Satisfied on: 18 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the company's rights, title and interest present and future in and to the building contract dated 5 november 2001 and any and all contracts whatsoever entered into by the company or the contractor in connection with the development at the former bat building at commercial road, liverpool. See the mortgage charge document for full details.
Fully Satisfied
15 April 2002Delivered on: 1 May 2002
Satisfied on: 6 September 2007
Persons entitled: Derwent Capital Limited

Classification: Charge of building agreement and licence
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The agreement the agreement rights and the company's interest in the property present and future.
Fully Satisfied
15 April 2002Delivered on: 1 May 2002
Satisfied on: 6 September 2007
Persons entitled: Derwent Capital Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 June 2017Notice of end of Administration (27 pages)
6 June 2017Notice of automatic end of Administration (27 pages)
28 April 2017Appointment of receiver or manager (4 pages)
27 April 2017Administrator's progress report to 15 March 2017 (21 pages)
15 February 2017Receiver's abstract of receipts and payments to 19 September 2016 (2 pages)
15 February 2017Receiver's abstract of receipts and payments to 12 March 2015 (2 pages)
15 February 2017Receiver's abstract of receipts and payments to 12 September 2015 (2 pages)
15 February 2017Receiver's abstract of receipts and payments to 12 March 2016 (2 pages)
15 February 2017Notice of ceasing to act as receiver or manager (4 pages)
26 October 2016Administrator's progress report to 15 September 2016 (21 pages)
25 April 2016Administrator's progress report to 15 March 2016 (54 pages)
25 April 2016Notice of extension of period of Administration (2 pages)
30 October 2015Administrator's progress report to 24 September 2015 (21 pages)
6 May 2015Administrator's progress report to 24 March 2015 (20 pages)
31 October 2014Administrator's progress report to 24 September 2014 (21 pages)
28 April 2014Notice of extension of period of Administration (1 page)
28 April 2014Administrator's progress report to 24 March 2014 (19 pages)
20 March 2014Appointment of receiver or manager (4 pages)
28 November 2013Administrator's progress report to 25 October 2013 (20 pages)
31 July 2013Notice of deemed approval of proposals (2 pages)
25 June 2013Statement of administrator's proposal (25 pages)
16 May 2013Registered office address changed from 1 Greenock Street Liverpool Merseyside L3 7HP United Kingdom on 16 May 2013 (2 pages)
14 May 2013Appointment of an administrator (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 1,000
(4 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 1,000
(4 pages)
23 April 2012Registered office address changed from Unit 4 Hatton Gardens Hatton Gardens Industrial Centre Johnson Street Liverpool Merseyside L3 2BR United Kingdom on 23 April 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 November 2009Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 30 November 2009 (1 page)
30 September 2009Return made up to 08/09/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 October 2008Return made up to 08/09/08; full list of members (3 pages)
28 October 2008Director's change of particulars / abbie elbeshri / 01/01/2008 (1 page)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 September 2007Return made up to 08/09/07; full list of members (2 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 October 2006Return made up to 08/09/06; full list of members (6 pages)
14 July 2006Particulars of mortgage/charge (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Registered office changed on 02/02/06 from: 181-185 new chester road new ferry wirral merseyside CH62 4RB (1 page)
8 September 2005Return made up to 08/09/05; full list of members (6 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Registered office changed on 01/06/05 from: 292-296 vauxhall road liverpool L5 8SS (1 page)
24 May 2005Return made up to 08/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2005New secretary appointed (2 pages)
30 December 2004Director resigned (1 page)
29 October 2004Return made up to 08/09/02; no change of members (6 pages)
14 October 2004Secretary resigned (1 page)
6 October 2004Return made up to 08/09/03; no change of members (6 pages)
28 September 2004Compulsory strike-off action has been discontinued (1 page)
22 September 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
15 March 2004Registered office changed on 15/03/04 from: 38 south molton street mayfair london W1K 5RL (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
15 October 2003Registered office changed on 15/10/03 from: 292-296 vauxhall road liverpool merseyside L5 8SS (1 page)
12 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (5 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 August 2002Accounting reference date extended from 30/09/01 to 29/03/02 (1 page)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (5 pages)
10 April 2002Return made up to 08/09/01; full list of members (7 pages)
8 November 2001New secretary appointed (2 pages)
17 September 2001Secretary resigned;director resigned (1 page)
31 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
31 January 2001Accounts for a small company made up to 30 September 1999 (4 pages)
18 January 2001Registered office changed on 18/01/01 from: 3 vernon street liverpool merseyside L2 2AZ (1 page)
24 August 2000New director appointed (2 pages)
21 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000New director appointed (2 pages)
5 July 2000Return made up to 08/09/99; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
(6 pages)
11 August 1999Secretary resigned;director resigned (1 page)
11 August 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (3 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Full accounts made up to 30 September 1997 (8 pages)
23 February 1999Return made up to 08/09/98; full list of members (8 pages)
23 February 1999Full accounts made up to 30 September 1996 (7 pages)
23 February 1999Director resigned (1 page)
23 February 1999Return made up to 08/09/97; full list of members (8 pages)
22 February 1999Restoration by order of the court (2 pages)
16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
23 April 1997Accounts for a dormant company made up to 30 September 1995 (2 pages)
15 April 1997Compulsory strike-off action has been discontinued (1 page)
9 April 1997Return made up to 08/09/96; change of members (8 pages)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
18 December 1996Director's particulars changed (1 page)
4 December 1996Secretary resigned (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996New secretary appointed;new director appointed (2 pages)
4 December 1996Secretary resigned (1 page)
23 April 1996Ad 31/03/96--------- £ si 998@1=998 £ ic 1000/1998 (2 pages)
20 March 1996Registered office changed on 20/03/96 from: harrington chambers 26 north john street liverpool LS9RU (1 page)
20 March 1996Ad 01/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 December 1995Return made up to 08/09/95; full list of members (6 pages)
5 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 September 1995New secretary appointed;new director appointed (2 pages)
5 September 1995Return made up to 08/09/94; full list of members (6 pages)
5 September 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
11 July 1995Compulsory strike-off action has been discontinued (2 pages)
18 April 1995First Gazette notice for compulsory strike-off (1 page)
8 September 1993Incorporation (14 pages)