Company NameBridgebank Capital Limited
Company StatusDissolved
Company Number05687519
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Secretary NameMr Laurence Howard Goodman
NationalityEnglish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Oakdale Close
Whitefield
Manchester
Lancashire
M45 7LU
Director NameMrs Pamela Ann Finneran
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2019(13 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (closed 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Riverview
The Embankment Vale Road
Heaton Mersey
SK4 3GN
Director NameBelinda Goodman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Oakdale Close
Whitefield
Manchester
Lancashire
M45 7LU
Director NameMr Laurence Howard Goodman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Oakdale Close
Whitefield
Manchester
Lancashire
M45 7LU
Director NameMr Gerard Patrick Finneran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2006(2 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Belfield Road
Didsbury
Manchester
M20 6BH

Contact

Websitewww.bridgebankcapital.co.uk

Location

Registered Address1 Riverview
The Embankment Vale Road
Heaton Mersey
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

334 at £1Laurence Howard Goodman
33.40%
Ordinary
333 at £1Cooch 1062 LTD Grosvenor Settlement
33.30%
Ordinary
333 at £1Cooch 1062 LTD Skreen Settlement
33.30%
Ordinary

Financials

Year2014
Net Worth-£2,182,064
Current Liabilities£1,948,829

Accounts

Latest Accounts29 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End29 April

Charges

20 August 2014Delivered on: 3 September 2014
Persons entitled: Peter Cowgill

Classification: A registered charge
Particulars: Land and buildings on the south side of front street newbottle houghton-le-spring t/no TY351905, 13 high street yarm t/no CE33962, land on the south side of pontefract road barnsley t/no SYK548864 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
2 February 2012Delivered on: 3 February 2012
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benfit of the indebtedness secured by a charge by way of legal mortgage dated 02.02.2012 in respect of parc-an-fold farm, mawgan-in-meneage, helston, t/no: CL277140 see image for full details.
Outstanding
25 July 2011Delivered on: 30 July 2011
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 1 glenmarsh close liverpool merseyside t/n MS323470 see image for full details.
Outstanding
25 July 2011Delivered on: 30 July 2011
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land property 2 bradden avenue sale trafford t/no GM138144 see image for full details.
Outstanding
25 July 2011Delivered on: 30 July 2011
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 590 thornton road childwall liverpool merseyside t/no MS364535 see image for full details.
Outstanding
20 December 2010Delivered on: 5 January 2011
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Sub-charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money now and in the future secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness relating to the property f/h darker nook farm colston lane harby melton leicestershire t/no LT180197 see image for full details.
Outstanding
15 November 2010Delivered on: 16 November 2010
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money now and in the future secured by the mortgage together with the benefit of the mortgage and any other security relating to the property being f/h the trehafod hotel 118 trehafod road trehafod pontypridd t/no WA256274 see image for full details.
Outstanding
7 September 2010Delivered on: 23 September 2010
Persons entitled: Peter Alan Cowgill

Classification: Sub-charge
Secured details: All monies due or to become due from the chargor to the finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All principal interest or other money now or in the future secured by a mortgage of the property k/a 60A regina road islington london together with the benefit of the said mortgage and any other security now and in the future held by the chargor for the same indebtedness.
Outstanding
7 September 2010Delivered on: 23 September 2010
Persons entitled: Peter Alan Cowgill

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All principal interest or other money now or in the future secured by a mortgage of the property k/a 60C regina road islington london together with the benefit of the said mortgage and any other security now and in the future held by the chargor for the same indebtedness.
Outstanding
7 September 2010Delivered on: 9 September 2010
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money now or in the future secured by a mortgage of the property k/a 60AREGINA road, islington london see image for full details.
Outstanding
7 September 2010Delivered on: 9 September 2010
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money now or in the future secured by a mortgage of the property k/a 60C regina road, islington london see image for full details.
Outstanding
30 July 2010Delivered on: 18 August 2010
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As a continuing security for the discharge of the company's liabilities and with full title guarantee the company charged at law to the bank all principal interest or other money now or in the future secured by a mortgage together with the benefit of the mortgage and any other security. Property: the f/h property k/a or being crud y gwynt, oak road, ponciau, wrexham t/no WA594619.
Outstanding
17 May 2010Delivered on: 7 June 2010
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Standard security executed on 6TH may 2010
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects k/a and forming flat 7, 6 meggetland view, edinburgh t/no. MID112029.
Outstanding
26 April 2010Delivered on: 1 May 2010
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All principal,interest or other money now and in the future secured by the mortgage of f/h 64 scott street bootle sefton t/n MS393469 see image for full details.
Outstanding
9 March 2010Delivered on: 17 March 2010
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal,interest or other money now and in the future secured by the mortgage see image for full details.
Outstanding
26 February 2010Delivered on: 16 March 2010
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As a continuing security for the discharge of the company's liabilities and with full title guarantee the company charged at law to the bank all principal, interest or other money now and in the future secuerd by the mortgage together with the benefit of the mortgage and any other security now and in the future held by the company for the same indebtedness.
Outstanding
3 February 2010Delivered on: 23 February 2010
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As a continuing security for the discharge of the company’s liabilities and with full title guarantee the company charged at law to the bank all principal, interest or other money now and in the future secured by the mortgage together with the benefit of the mortgage and any other security now and in the future held by the company for the same indebtedness. 4 sea view terrace, rhiwlas road, talysarn, caernarfon, gwynedd.
Outstanding
3 February 2010Delivered on: 23 February 2010
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge dated 03 february 2010 relating to apartment 3, 15 hatton gardens liverpool merseyside see image for full details.
Outstanding
3 February 2010Delivered on: 23 February 2010
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As a continuing security for the discharge of the company’s liabilities and with full title guarantee the company charged at law to the bank all principal, interest or other money now and in the future secured by the mortgage together with the benefit of the mortgage and any other security now and in the future held by the company for the same indebtedness. Property:apartment 10, 15 hatton gardens, liverpool, merseyside (and car parking spaces 41 and 42).
Outstanding
19 January 2010Delivered on: 3 February 2010
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge dated 19 january 2010 relating to plot 612 saville block 1 potato wharf castlefield manchester see image for full details.
Outstanding
19 January 2010Delivered on: 3 February 2010
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge dated 19 january 2010 relating to plot 301 saville block 1 potato wharf castlefield manchester see image for full details.
Outstanding
19 January 2010Delivered on: 3 February 2010
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge dated 19 january 2010 relating to plot 202 saville block 1 potato wharf castlefield manchester, see image for full details.
Outstanding
13 January 2010Delivered on: 29 January 2010
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All principal interest or other money now and in the future secured by the mortgage relating to the property being 5 longview drive huyton knowsley merseyside see image for full details.
Outstanding
13 October 2009Delivered on: 2 November 2009
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects on the north side of east main street, harthill, shotts t/no WLN31582.
Outstanding
23 August 2011Delivered on: 25 August 2011
Satisfied on: 13 July 2012
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by a charge in respect of 5 wade house ivy grange bilton rugby t/n WK430763 see image for full details.
Fully Satisfied

Filing History

24 October 2017Satisfaction of charge 169 in full (1 page)
24 October 2017Satisfaction of charge 112 in full (1 page)
24 October 2017Satisfaction of charge 157 in full (1 page)
24 October 2017Satisfaction of charge 76 in full (2 pages)
24 October 2017Satisfaction of charge 61 in full (1 page)
24 October 2017Satisfaction of charge 108 in full (1 page)
24 October 2017Satisfaction of charge 147 in full (1 page)
24 October 2017Satisfaction of charge 179 in full (1 page)
24 October 2017Satisfaction of charge 124 in full (1 page)
24 October 2017Satisfaction of charge 113 in full (1 page)
24 October 2017Satisfaction of charge 107 in full (1 page)
24 October 2017Satisfaction of charge 80 in full (2 pages)
24 October 2017Satisfaction of charge 109 in full (1 page)
24 October 2017Satisfaction of charge 161 in full (2 pages)
24 October 2017Satisfaction of charge 158 in full (1 page)
24 October 2017Satisfaction of charge 167 in full (1 page)
24 October 2017Satisfaction of charge 117 in full (1 page)
24 October 2017Satisfaction of charge 146 in full (1 page)
24 October 2017Satisfaction of charge 170 in full (1 page)
24 October 2017Satisfaction of charge 144 in full (1 page)
24 October 2017Satisfaction of charge 119 in full (1 page)
24 October 2017Satisfaction of charge 134 in full (1 page)
24 October 2017Satisfaction of charge 159 in full (1 page)
24 October 2017Satisfaction of charge 98 in full (1 page)
24 October 2017Satisfaction of charge 126 in full (1 page)
24 October 2017Satisfaction of charge 177 in full (1 page)
24 October 2017Satisfaction of charge 145 in full (1 page)
24 October 2017Satisfaction of charge 163 in full (2 pages)
24 October 2017Satisfaction of charge 137 in full (1 page)
24 October 2017Satisfaction of charge 135 in full (1 page)
24 October 2017Satisfaction of charge 172 in full (1 page)
24 October 2017Satisfaction of charge 45 in full (1 page)
24 October 2017Satisfaction of charge 115 in full (1 page)
24 October 2017Satisfaction of charge 132 in full (1 page)
24 October 2017Satisfaction of charge 114 in full (1 page)
24 October 2017Satisfaction of charge 165 in full (1 page)
24 October 2017Satisfaction of charge 133 in full (1 page)
24 October 2017Satisfaction of charge 138 in full (1 page)
24 October 2017Satisfaction of charge 46 in full (1 page)
24 October 2017Satisfaction of charge 162 in full (1 page)
24 October 2017Satisfaction of charge 155 in full (1 page)
24 October 2017Satisfaction of charge 121 in full (2 pages)
24 October 2017Satisfaction of charge 176 in full (1 page)
24 October 2017Satisfaction of charge 44 in full (1 page)
24 October 2017Satisfaction of charge 173 in full (1 page)
24 October 2017Satisfaction of charge 122 in full (2 pages)
24 October 2017Satisfaction of charge 62 in full (1 page)
24 October 2017Satisfaction of charge 156 in full (1 page)
24 October 2017Satisfaction of charge 71 in full (1 page)
24 October 2017Satisfaction of charge 149 in full (1 page)
24 October 2017Satisfaction of charge 143 in full (1 page)
24 October 2017Satisfaction of charge 152 in full (1 page)
24 October 2017Satisfaction of charge 175 in full (1 page)
24 October 2017Satisfaction of charge 89 in full (1 page)
24 October 2017Satisfaction of charge 136 in full (1 page)
24 October 2017Satisfaction of charge 168 in full (2 pages)
24 October 2017Satisfaction of charge 153 in full (1 page)
24 October 2017Satisfaction of charge 139 in full (1 page)
24 October 2017Satisfaction of charge 141 in full (1 page)
24 October 2017Satisfaction of charge 148 in full (1 page)
24 October 2017Satisfaction of charge 82 in full (1 page)
24 October 2017Satisfaction of charge 150 in full (1 page)
24 October 2017Satisfaction of charge 123 in full (1 page)
24 October 2017Satisfaction of charge 40 in full (2 pages)
24 October 2017Satisfaction of charge 166 in full (1 page)
24 October 2017Satisfaction of charge 056875190180 in full (1 page)
24 October 2017Satisfaction of charge 116 in full (1 page)
24 October 2017Satisfaction of charge 69 in full (1 page)
24 October 2017Satisfaction of charge 151 in full (1 page)
24 October 2017Satisfaction of charge 111 in full (1 page)
24 October 2017Satisfaction of charge 110 in full (1 page)
24 October 2017Satisfaction of charge 118 in full (1 page)
24 October 2017Satisfaction of charge 154 in full (1 page)
24 October 2017Satisfaction of charge 127 in full (2 pages)
24 October 2017Satisfaction of charge 63 in full (1 page)
24 October 2017Satisfaction of charge 66 in full (1 page)
24 October 2017Satisfaction of charge 174 in full (2 pages)
24 October 2017Satisfaction of charge 102 in full (1 page)
24 October 2017Satisfaction of charge 164 in full (2 pages)
24 October 2017Satisfaction of charge 171 in full (1 page)
24 October 2017Satisfaction of charge 125 in full (1 page)
24 October 2017Satisfaction of charge 120 in full (1 page)
24 October 2017Satisfaction of charge 160 in full (1 page)
24 October 2017Satisfaction of charge 140 in full (2 pages)
23 October 2017Satisfaction of charge 26 in full (1 page)
23 October 2017Satisfaction of charge 93 in full (1 page)
23 October 2017Satisfaction of charge 79 in full (1 page)
23 October 2017Satisfaction of charge 54 in full (1 page)
23 October 2017Satisfaction of charge 91 in full (1 page)
23 October 2017Satisfaction of charge 96 in full (1 page)
23 October 2017Satisfaction of charge 47 in full (1 page)
23 October 2017Satisfaction of charge 33 in full (1 page)
23 October 2017Satisfaction of charge 101 in full (1 page)
23 October 2017Satisfaction of charge 90 in full (1 page)
23 October 2017Satisfaction of charge 85 in full (1 page)
23 October 2017Satisfaction of charge 75 in full (1 page)
23 October 2017Satisfaction of charge 38 in full (1 page)
23 October 2017Satisfaction of charge 100 in full (2 pages)
23 October 2017Satisfaction of charge 95 in full (1 page)
23 October 2017Satisfaction of charge 14 in full (1 page)
23 October 2017Satisfaction of charge 48 in full (1 page)
23 October 2017Satisfaction of charge 6 in full (1 page)
23 October 2017Satisfaction of charge 23 in full (1 page)
23 October 2017Satisfaction of charge 32 in full (1 page)
23 October 2017Satisfaction of charge 15 in full (1 page)
23 October 2017Satisfaction of charge 25 in full (1 page)
23 October 2017Satisfaction of charge 64 in full (1 page)
23 October 2017Satisfaction of charge 10 in full (1 page)
23 October 2017Satisfaction of charge 49 in full (2 pages)
23 October 2017Satisfaction of charge 74 in full (1 page)
23 October 2017Satisfaction of charge 106 in full (1 page)
23 October 2017Satisfaction of charge 28 in full (1 page)
23 October 2017Satisfaction of charge 29 in full (1 page)
23 October 2017Satisfaction of charge 12 in full (1 page)
23 October 2017Satisfaction of charge 3 in full (1 page)
23 October 2017Satisfaction of charge 86 in full (1 page)
23 October 2017Satisfaction of charge 87 in full (1 page)
23 October 2017Satisfaction of charge 35 in full (1 page)
23 October 2017Satisfaction of charge 81 in full (1 page)
23 October 2017Satisfaction of charge 37 in full (2 pages)
23 October 2017Satisfaction of charge 57 in full (1 page)
23 October 2017Satisfaction of charge 43 in full (1 page)
23 October 2017Satisfaction of charge 84 in full (1 page)
23 October 2017Satisfaction of charge 13 in full (1 page)
23 October 2017Satisfaction of charge 18 in full (1 page)
23 October 2017Satisfaction of charge 21 in full (1 page)
23 October 2017Satisfaction of charge 83 in full (1 page)
23 October 2017Satisfaction of charge 67 in full (1 page)
23 October 2017Satisfaction of charge 27 in full (1 page)
23 October 2017Satisfaction of charge 52 in full (1 page)
23 October 2017Satisfaction of charge 55 in full (1 page)
23 October 2017Satisfaction of charge 16 in full (1 page)
23 October 2017Satisfaction of charge 17 in full (1 page)
23 October 2017Satisfaction of charge 94 in full (1 page)
23 October 2017Satisfaction of charge 50 in full (1 page)
23 October 2017Satisfaction of charge 4 in full (1 page)
23 October 2017Satisfaction of charge 5 in full (1 page)
23 October 2017Satisfaction of charge 24 in full (1 page)
23 October 2017Satisfaction of charge 53 in full (1 page)
23 October 2017Satisfaction of charge 73 in full (1 page)
23 October 2017Satisfaction of charge 39 in full (2 pages)
23 October 2017Satisfaction of charge 36 in full (1 page)
23 October 2017Satisfaction of charge 99 in full (2 pages)
23 October 2017Satisfaction of charge 65 in full (1 page)
23 October 2017Satisfaction of charge 56 in full (1 page)
23 October 2017Satisfaction of charge 8 in full (1 page)
23 October 2017Satisfaction of charge 11 in full (2 pages)
23 October 2017Satisfaction of charge 77 in full (1 page)
23 October 2017Satisfaction of charge 31 in full (1 page)
23 October 2017Satisfaction of charge 42 in full (1 page)
23 October 2017Satisfaction of charge 51 in full (2 pages)
23 October 2017Satisfaction of charge 72 in full (1 page)
23 October 2017Satisfaction of charge 88 in full (1 page)
23 October 2017Satisfaction of charge 97 in full (1 page)
23 October 2017Satisfaction of charge 34 in full (1 page)
23 October 2017Satisfaction of charge 60 in full (1 page)
23 October 2017Satisfaction of charge 20 in full (1 page)
23 October 2017Satisfaction of charge 7 in full (2 pages)
23 October 2017Satisfaction of charge 78 in full (1 page)
23 October 2017Satisfaction of charge 68 in full (1 page)
23 October 2017Satisfaction of charge 22 in full (1 page)
23 October 2017Satisfaction of charge 70 in full (1 page)
23 October 2017Satisfaction of charge 59 in full (1 page)
23 October 2017Satisfaction of charge 19 in full (1 page)
23 October 2017Satisfaction of charge 58 in full (1 page)
23 October 2017Satisfaction of charge 92 in full (1 page)
23 October 2017Satisfaction of charge 9 in full (1 page)
23 October 2017Satisfaction of charge 41 in full (1 page)
23 October 2017Satisfaction of charge 30 in full (1 page)
23 October 2017Satisfaction of charge 105 in full (1 page)
20 October 2017Satisfaction of charge 1 in full (1 page)
20 October 2017Satisfaction of charge 2 in full (1 page)
4 May 2017Total exemption small company accounts made up to 29 April 2016 (5 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
11 March 2016Termination of appointment of Gerard Patrick Finneran as a director on 11 March 2016 (1 page)
11 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 February 2015Accounts for a small company made up to 30 April 2014 (8 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(5 pages)
3 September 2014Registration of charge 056875190180, created on 20 August 2014 (32 pages)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(5 pages)
22 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (9 pages)
30 November 2012Registered office address changed from Egerton House Towers Business Park Wilmslow Road Didsbury Manchester M20 2DX on 30 November 2012 (1 page)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 178 (3 pages)
2 March 2012Accounts for a small company made up to 30 April 2011 (9 pages)
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 179 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 178 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 176 (7 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 175 (7 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 177 (7 pages)
4 May 2011Accounts for a small company made up to 30 April 2010 (9 pages)
9 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 174 (7 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 173 (7 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 172 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 171 (5 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (3 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 170 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 169 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 168 (7 pages)
10 June 2010Accounts for a small company made up to 30 April 2009 (9 pages)
7 June 2010Particulars of a mortgage or charge/MG09 / charge no: 167 (10 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 166 (7 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 165 (7 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 164 (7 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 161 (7 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 162 (7 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 163 (7 pages)
8 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Laurence Howard Goodman on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Laurence Howard Goodman on 2 October 2009 (2 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 159 (7 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 158 (7 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 160 (7 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 157 (7 pages)
2 November 2009Particulars of a mortgage or charge/MG09 / charge no: 156 (10 pages)
14 July 2009Accounts for a small company made up to 30 April 2008 (9 pages)
19 February 2009Return made up to 25/01/09; full list of members (4 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 155 (4 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 154 (4 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 152 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 153 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 151 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 150 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 149 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 148 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 147 (7 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 146 (7 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 145 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 144 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 141 (4 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 143 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 140 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 139 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 137 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 138 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 135 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 136 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 134 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 133 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 132 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 129 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 131 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 128 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 130 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 127 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 126 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 125 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 124 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 123 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 122 (7 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 121 (7 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 120 (7 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 119 (7 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 118 (7 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 117 (7 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 115 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 116 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 110 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 107 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 114 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 111 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 112 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 108 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 113 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 109 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 106 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 105 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 101 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 102 (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Return made up to 25/01/08; full list of members (3 pages)
7 February 2008Particulars of mortgage/charge (4 pages)
7 February 2008Particulars of mortgage/charge (4 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
11 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
26 November 2007Particulars of mortgage/charge (7 pages)
22 November 2007Particulars of mortgage/charge (7 pages)
22 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
22 November 2007Particulars of mortgage/charge (7 pages)
21 November 2007Particulars of mortgage/charge (7 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (7 pages)
5 September 2007Particulars of mortgage/charge (7 pages)
5 September 2007Particulars of mortgage/charge (7 pages)
5 September 2007Particulars of mortgage/charge (7 pages)
5 September 2007Particulars of mortgage/charge (7 pages)
4 September 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
28 August 2007Particulars of mortgage/charge (5 pages)
28 August 2007Particulars of mortgage/charge (4 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (7 pages)
24 August 2007Particulars of mortgage/charge (7 pages)
7 August 2007Particulars of mortgage/charge (7 pages)
31 July 2007Particulars of mortgage/charge (7 pages)
31 July 2007Particulars of mortgage/charge (7 pages)
20 July 2007Particulars of mortgage/charge (7 pages)
20 July 2007Particulars of mortgage/charge (7 pages)
20 July 2007Particulars of mortgage/charge (7 pages)
20 July 2007Particulars of mortgage/charge (7 pages)
18 July 2007Particulars of mortgage/charge (7 pages)
18 July 2007Particulars of mortgage/charge (7 pages)
18 July 2007Particulars of mortgage/charge (7 pages)
12 July 2007Particulars of mortgage/charge (7 pages)
12 July 2007Particulars of mortgage/charge (7 pages)
28 June 2007Particulars of mortgage/charge (7 pages)
28 June 2007Particulars of mortgage/charge (7 pages)
28 June 2007Particulars of mortgage/charge (7 pages)
28 June 2007Particulars of mortgage/charge (7 pages)
6 June 2007Particulars of mortgage/charge (7 pages)
6 June 2007Particulars of mortgage/charge (7 pages)
31 May 2007Particulars of mortgage/charge (7 pages)
31 May 2007Particulars of mortgage/charge (7 pages)
30 May 2007Particulars of mortgage/charge (7 pages)
30 May 2007Particulars of mortgage/charge (7 pages)
30 May 2007Particulars of mortgage/charge (7 pages)
30 May 2007Particulars of mortgage/charge (7 pages)
30 May 2007Particulars of mortgage/charge (7 pages)
30 May 2007Particulars of mortgage/charge (7 pages)
30 May 2007Particulars of mortgage/charge (7 pages)
30 May 2007Particulars of mortgage/charge (7 pages)
25 May 2007Particulars of mortgage/charge (7 pages)
25 May 2007Particulars of mortgage/charge (7 pages)
25 May 2007Particulars of mortgage/charge (7 pages)
25 May 2007Particulars of mortgage/charge (7 pages)
25 May 2007Particulars of mortgage/charge (7 pages)
25 May 2007Particulars of mortgage/charge (7 pages)
23 May 2007Particulars of mortgage/charge (7 pages)
23 May 2007Particulars of mortgage/charge (7 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (7 pages)
1 May 2007Particulars of mortgage/charge (7 pages)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
29 April 2007Nc inc already adjusted 17/04/07 (1 page)
29 April 2007Registered office changed on 29/04/07 from: c/o rowe cohen, quay house quay street manchester lancashire M3 3JE (1 page)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (7 pages)
24 April 2007Particulars of mortgage/charge (7 pages)
19 April 2007Particulars of mortgage/charge (7 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
16 March 2007Return made up to 25/01/07; full list of members (7 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (5 pages)
16 February 2007Particulars of mortgage/charge (5 pages)
16 January 2007Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
22 June 2006Ad 01/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Director resigned (1 page)
10 May 2006Particulars of mortgage/charge (4 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
25 January 2006Incorporation (16 pages)