Company NameBridgebank Capital No. 3 Fund Limited
Company StatusDissolved
Company Number06010716
CategoryPrivate Limited Company
Incorporation Date27 November 2006(17 years, 5 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Secretary NameMr Laurence Howard Goodman
NationalityEnglish
StatusClosed
Appointed27 April 2007(5 months after company formation)
Appointment Duration11 years, 4 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Oakdale Close
Whitefield
Manchester
Lancashire
M45 7LU
Director NameMr Laurence Howard Goodman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Oakdale Close
Whitefield
Manchester
Lancashire
M45 7LU
Secretary NameBelinda Goodman
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Oakdale Close
Whitefield
Manchester
Lancashire
M45 7LU
Director NameMr Gerard Patrick Finneran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2007(5 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Belfield Road
Didsbury
Manchester
M20 6BH
Director NameMr Michael Owen McGrath
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Riverbank
The Embankment Vale Road
Heaton Mersey
SK4 3GN

Contact

Websitewww.bridgebankcapital.co.uk/
Email address[email protected]

Location

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

Shareholders

666 at £1Cooch 1062 LTD
66.60%
Ordinary
334 at £1Laurence Howard Goodman
33.40%
Ordinary

Financials

Year2014
Net Worth£4,909
Cash£661,025
Current Liabilities£519,397

Accounts

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

Charges

19 June 2013Delivered on: 9 July 2013
Persons entitled: Bridgebank Capital No 3 Fund Limited, 1 Riverview, the Embankment, Vale Road, Heaton, Mersey, Cheshire, SK4 3GN

Classification: A registered charge
Particulars: 18 school wynd, east wemyss, kirkcaldy, KY1 4RN registered under title number FFE96753 and russell mains steading, cupar registered under title number FFE82136.
Outstanding
20 June 2013Delivered on: 22 June 2013
Persons entitled: Bluegate Capital Secured Income Fund LP

Classification: A registered charge
Outstanding
20 May 2013Delivered on: 25 May 2013
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: A registered charge
Particulars: Na. Notification of addition to or amendment of charge.
Outstanding
20 May 2013Delivered on: 25 May 2013
Persons entitled: Bluegate Capital Secured Income General Partner Limited

Classification: A registered charge
Particulars: Na. Notification of addition to or amendment of charge.
Outstanding
25 March 2013Delivered on: 3 April 2013
Persons entitled: Blue Gate Capital Secured Income General Partner Limited

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: Full title guarantee in the l/h land/property known as and/or being 20 lightburne avenue, lytham st. Annes, flyde, lancashire t/no LA431203 see image for full details.
Outstanding
25 March 2013Delivered on: 3 April 2013
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: Full title guarantee in the l/h land/property known as and/or being 20 lightburne avenue, lytham st. Annes, flyde, lancashire t/no LA431203 see image for full details.
Outstanding
7 March 2013Delivered on: 16 March 2013
Persons entitled: Blue Gate Capital Secured Income General Partner Limited

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property k/a bridgend house and milk bar south road wooler dated 15/01/2013 and all principal interest or other money now or in the future secured by the mortgage and any other security now and in the future for the same indebtedness.
Outstanding
7 March 2013Delivered on: 16 March 2013
Persons entitled: Blue Gate Capital Secured Income General Partner Limited

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property k/a 99 & 101 berrow road burnham on sea dated 07/12/2012 and all principal interest or other money now or in the future secured by the mortgage and any other security now and in the future for the same indebtedness.
Outstanding
26 February 2013Delivered on: 14 March 2013
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 now and in the future held by the company for the same indebtedness.
Outstanding
26 February 2013Delivered on: 14 March 2013
Persons entitled: Blue Gate Capital Secured Income General Partner Limited

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee as general partner for bluegate capital secured income fund limited partnership 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 now and in the future held by the company for the same indebtedness.
Outstanding
25 February 2013Delivered on: 9 March 2013
Persons entitled: Bluegate Capital Secured Income General Partner Limited

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property k/a 45 military road heddon on the wall dated 25 february 2013 and all principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security held by the company for the same indebtedness.
Outstanding
25 February 2013Delivered on: 9 March 2013
Persons entitled: Bluegate Capital Secured Income General Partner Limited

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property k/a 169 kennington lane london and 37 madingley road cambridge dated 25 february 2013 and all principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security held by the company for the same indebtedness.
Outstanding
25 February 2013Delivered on: 9 March 2013
Persons entitled: Bluegate Capital Secured Income General Partner Limited

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property k/a 45 military road heddon on the wall dated 25 february 2013 and all principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security held by the company for the same indebtedness.
Outstanding
25 February 2013Delivered on: 5 March 2013
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: A mortgage of the property k/a 169 kennington lane, london and 37 madingley road, cambridge dated 25 february 2013 and granted by camilla vane ashforth to the company and 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.
Outstanding
15 January 2013Delivered on: 18 January 2013
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: A mortgage of the property k/a bridgend house and milk bar south road wooler dated 15/01/2013 and granted by jonathan david woollett and joanne fiona woollett and 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.
Outstanding
21 December 2012Delivered on: 10 January 2013
Persons entitled: Blue Gate Capital Secured Income General Partner Limited

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: With full title guarantee charged 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 see image for full details.
Outstanding
21 December 2012Delivered on: 10 January 2013
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: With full title guarantee charged 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 see image for full details.
Outstanding
12 December 2012Delivered on: 15 December 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 way of a legal mortgage dated 12.12.2012 in respect of 778-82 (even) renshaw street, liverpool, t/no: MS582462 see image for full details.
Outstanding
12 December 2012Delivered on: 15 December 2012
Persons entitled: Blue Gate Capital Secured Income General Partner Limited and Bluegate Capital Secured Income Fund LP

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 way of a legal mortgage dated 12.12.2012 in respect of 778-82 (even) renshaw street, liverpool, t/no: MS582462 see image for full details.
Outstanding
7 March 2013Delivered on: 27 March 2013
Satisfied on: 11 October 2013
Persons entitled: Blue Gate Capital Secured Income General Partner Limited Acting as General Partner for Bluegate Capital Secured Income Fund LP

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee or any receiver on any account whatsoever.
Particulars: All principal interest or other money secured by a mortgage of 1) the property k/a 285 milton road cambridge t/no CB226042 2) the property k/a 386 milton road cambridge t/no CB142536 and 3) the property k/a 192 green end road cambridge t/no CB78582 dated 7 march 2013 made between angelo dama (1) and the chargor (2) together with the benefit of the said mortgage and any other security held for the same indebtedness.
Fully Satisfied
7 March 2013Delivered on: 13 March 2013
Satisfied on: 11 October 2013
Persons entitled: Bluegate Capital Secured Income Fund LP

Classification: Sub-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: Principal interest or other money now or in the future secured by a mortgage of the property k/a 285 milton road cambridge t/no.CB226042; 386 milton road cambridge t/no.CB142536 and the property k/a 192 green end road cambridge t/no. CB78582 and any other security now and in the future held by for the same indebtedness.
Fully Satisfied
7 March 2013Delivered on: 13 March 2013
Satisfied on: 11 October 2013
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Principal interest or other money now or in the future secured by a mortgage of the property k/a 285 milton road cambridge t/no.CB226042; 386 milton road cambridge t/no.CB142536 and the property k/a 192 green end road cambridge t/no. CB78582 and any other security now and in the future held by for the same indebtedness.
Fully Satisfied
28 February 2013Delivered on: 12 March 2013
Satisfied on: 28 September 2013
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 by way of legal mortgage in respect of 33 worcester street stourbridge t/no WM986579.
Fully Satisfied
28 February 2013Delivered on: 12 March 2013
Satisfied on: 28 September 2013
Persons entitled: Blue Gate Capital Secured Income General Partner Limited and Bluegate Capital Secured Income Fund LP

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 by way of legal mortgage in respect of 33 worcester street stourbridge t/no WM986579.
Fully Satisfied
15 January 2013Delivered on: 18 January 2013
Satisfied on: 16 March 2013
Persons entitled: Bluegate Capital Secured Income Fund LP

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property k/a bridgend house and milk bar south road wooler dated 15/01/2013 and granted by jonathan david woollett and joanne fiona woollett and 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.
Fully Satisfied

Filing History

3 May 2017Accounts for a small company made up to 29 April 2016 (5 pages)
20 March 2017Satisfaction of charge 117 in full (1 page)
20 March 2017Satisfaction of charge 060107160180 in full (1 page)
20 March 2017Satisfaction of charge 157 in full (1 page)
20 March 2017Satisfaction of charge 128 in full (2 pages)
20 March 2017Satisfaction of charge 100 in full (2 pages)
20 March 2017Satisfaction of charge 119 in full (2 pages)
20 March 2017Satisfaction of charge 104 in full (1 page)
20 March 2017Satisfaction of charge 153 in full (1 page)
20 March 2017Satisfaction of charge 152 in full (1 page)
20 March 2017Satisfaction of charge 144 in full (1 page)
20 March 2017Satisfaction of charge 118 in full (2 pages)
20 March 2017Satisfaction of charge 156 in full (1 page)
20 March 2017Satisfaction of charge 147 in full (1 page)
20 March 2017Satisfaction of charge 120 in full (2 pages)
20 March 2017Satisfaction of charge 135 in full (1 page)
20 March 2017Satisfaction of charge 134 in full (1 page)
20 March 2017Satisfaction of charge 129 in full (1 page)
20 March 2017Satisfaction of charge 164 in full (2 pages)
20 March 2017Satisfaction of charge 106 in full (2 pages)
20 March 2017Satisfaction of charge 173 in full (1 page)
20 March 2017Satisfaction of charge 130 in full (1 page)
20 March 2017Satisfaction of charge 170 in full (1 page)
20 March 2017Satisfaction of charge 158 in full (2 pages)
20 March 2017Satisfaction of charge 150 in full (1 page)
20 March 2017Satisfaction of charge 143 in full (1 page)
20 March 2017Satisfaction of charge 176 in full (1 page)
20 March 2017Satisfaction of charge 163 in full (1 page)
20 March 2017Satisfaction of charge 97 in full (2 pages)
20 March 2017Satisfaction of charge 162 in full (2 pages)
20 March 2017Satisfaction of charge 126 in full (1 page)
20 March 2017Satisfaction of charge 172 in full (1 page)
20 March 2017Satisfaction of charge 159 in full (2 pages)
20 March 2017Satisfaction of charge 99 in full (2 pages)
20 March 2017Satisfaction of charge 109 in full (1 page)
20 March 2017Satisfaction of charge 112 in full (1 page)
20 March 2017Satisfaction of charge 060107160177 in full (1 page)
20 March 2017Satisfaction of charge 124 in full (2 pages)
20 March 2017Satisfaction of charge 113 in full (2 pages)
20 March 2017Satisfaction of charge 145 in full (1 page)
20 March 2017Satisfaction of charge 136 in full (1 page)
20 March 2017Satisfaction of charge 146 in full (1 page)
20 March 2017Satisfaction of charge 140 in full (1 page)
20 March 2017Satisfaction of charge 108 in full (1 page)
20 March 2017Satisfaction of charge 116 in full (1 page)
20 March 2017Satisfaction of charge 141 in full (1 page)
20 March 2017Satisfaction of charge 105 in full (2 pages)
20 March 2017Satisfaction of charge 98 in full (2 pages)
20 March 2017Satisfaction of charge 133 in full (1 page)
20 March 2017Satisfaction of charge 165 in full (1 page)
20 March 2017Satisfaction of charge 171 in full (1 page)
20 March 2017Satisfaction of charge 103 in full (1 page)
20 March 2017Satisfaction of charge 114 in full (1 page)
20 March 2017Satisfaction of charge 121 in full (1 page)
20 March 2017Satisfaction of charge 127 in full (1 page)
20 March 2017Satisfaction of charge 142 in full (1 page)
20 March 2017Satisfaction of charge 107 in full (2 pages)
20 March 2017Satisfaction of charge 154 in full (2 pages)
20 March 2017Satisfaction of charge 110 in full (1 page)
20 March 2017Satisfaction of charge 125 in full (1 page)
20 March 2017Satisfaction of charge 115 in full (1 page)
20 March 2017Satisfaction of charge 060107160178 in full (1 page)
20 March 2017Satisfaction of charge 060107160179 in full (1 page)
20 March 2017Satisfaction of charge 138 in full (1 page)
20 March 2017Satisfaction of charge 122 in full (1 page)
20 March 2017Satisfaction of charge 160 in full (2 pages)
20 March 2017Satisfaction of charge 175 in full (1 page)
20 March 2017Satisfaction of charge 123 in full (1 page)
20 March 2017Satisfaction of charge 149 in full (1 page)
20 March 2017Satisfaction of charge 139 in full (1 page)
20 March 2017Satisfaction of charge 111 in full (1 page)
20 March 2017Satisfaction of charge 151 in full (1 page)
20 March 2017Satisfaction of charge 148 in full (1 page)
20 March 2017Satisfaction of charge 137 in full (1 page)
17 March 2017Satisfaction of charge 89 in full (1 page)
17 March 2017Satisfaction of charge 32 in full (1 page)
17 March 2017Satisfaction of charge 23 in full (1 page)
17 March 2017Satisfaction of charge 7 in full (1 page)
17 March 2017Satisfaction of charge 87 in full (1 page)
17 March 2017Satisfaction of charge 13 in full (2 pages)
17 March 2017Satisfaction of charge 9 in full (1 page)
17 March 2017Satisfaction of charge 45 in full (1 page)
17 March 2017Satisfaction of charge 71 in full (2 pages)
17 March 2017Satisfaction of charge 69 in full (1 page)
17 March 2017Satisfaction of charge 33 in full (1 page)
17 March 2017Satisfaction of charge 16 in full (1 page)
17 March 2017Satisfaction of charge 21 in full (1 page)
17 March 2017Satisfaction of charge 72 in full (1 page)
17 March 2017Satisfaction of charge 92 in full (1 page)
17 March 2017Satisfaction of charge 79 in full (1 page)
17 March 2017Satisfaction of charge 22 in full (2 pages)
17 March 2017Satisfaction of charge 15 in full (1 page)
17 March 2017Satisfaction of charge 58 in full (1 page)
17 March 2017Satisfaction of charge 42 in full (2 pages)
17 March 2017Satisfaction of charge 5 in full (2 pages)
17 March 2017Satisfaction of charge 59 in full (1 page)
17 March 2017Satisfaction of charge 26 in full (1 page)
17 March 2017Satisfaction of charge 17 in full (1 page)
17 March 2017Satisfaction of charge 70 in full (1 page)
17 March 2017Satisfaction of charge 44 in full (2 pages)
17 March 2017Satisfaction of charge 12 in full (1 page)
17 March 2017Satisfaction of charge 95 in full (1 page)
17 March 2017Satisfaction of charge 4 in full (1 page)
17 March 2017Satisfaction of charge 18 in full (2 pages)
17 March 2017Satisfaction of charge 35 in full (2 pages)
17 March 2017Satisfaction of charge 41 in full (2 pages)
17 March 2017Satisfaction of charge 84 in full (1 page)
17 March 2017Satisfaction of charge 73 in full (1 page)
17 March 2017Satisfaction of charge 80 in full (1 page)
17 March 2017Satisfaction of charge 90 in full (1 page)
17 March 2017Satisfaction of charge 68 in full (1 page)
17 March 2017Satisfaction of charge 3 in full (2 pages)
17 March 2017Satisfaction of charge 57 in full (1 page)
17 March 2017Satisfaction of charge 96 in full (1 page)
17 March 2017Satisfaction of charge 88 in full (1 page)
17 March 2017Satisfaction of charge 14 in full (2 pages)
17 March 2017Satisfaction of charge 83 in full (1 page)
17 March 2017Satisfaction of charge 52 in full (1 page)
17 March 2017Satisfaction of charge 78 in full (1 page)
17 March 2017Satisfaction of charge 19 in full (1 page)
17 March 2017Satisfaction of charge 62 in full (1 page)
17 March 2017Satisfaction of charge 6 in full (2 pages)
17 March 2017Satisfaction of charge 56 in full (2 pages)
17 March 2017Satisfaction of charge 55 in full (1 page)
17 March 2017Satisfaction of charge 31 in full (1 page)
17 March 2017Satisfaction of charge 30 in full (1 page)
17 March 2017Satisfaction of charge 48 in full (1 page)
17 March 2017Satisfaction of charge 29 in full (1 page)
17 March 2017Satisfaction of charge 46 in full (1 page)
17 March 2017Satisfaction of charge 11 in full (1 page)
17 March 2017Satisfaction of charge 64 in full (1 page)
17 March 2017Satisfaction of charge 82 in full (2 pages)
17 March 2017Satisfaction of charge 47 in full (1 page)
17 March 2017Satisfaction of charge 91 in full (1 page)
17 March 2017Satisfaction of charge 34 in full (1 page)
17 March 2017Satisfaction of charge 74 in full (1 page)
17 March 2017Satisfaction of charge 40 in full (2 pages)
17 March 2017Satisfaction of charge 27 in full (1 page)
17 March 2017Satisfaction of charge 10 in full (1 page)
17 March 2017Satisfaction of charge 24 in full (1 page)
17 March 2017Satisfaction of charge 94 in full (1 page)
17 March 2017Satisfaction of charge 39 in full (2 pages)
17 March 2017Satisfaction of charge 81 in full (2 pages)
17 March 2017Satisfaction of charge 67 in full (1 page)
17 March 2017Satisfaction of charge 20 in full (1 page)
17 March 2017Satisfaction of charge 25 in full (1 page)
17 March 2017Satisfaction of charge 37 in full (2 pages)
17 March 2017Satisfaction of charge 93 in full (1 page)
17 March 2017Satisfaction of charge 61 in full (1 page)
17 March 2017Satisfaction of charge 2 in full (2 pages)
17 March 2017Satisfaction of charge 77 in full (1 page)
17 March 2017Satisfaction of charge 36 in full (2 pages)
17 March 2017Satisfaction of charge 28 in full (1 page)
17 March 2017Satisfaction of charge 8 in full (1 page)
17 March 2017Satisfaction of charge 63 in full (1 page)
17 March 2017Satisfaction of charge 38 in full (2 pages)
17 March 2017Satisfaction of charge 51 in full (1 page)
17 March 2017Satisfaction of charge 1 in full (1 page)
17 March 2017Satisfaction of charge 43 in full (2 pages)
27 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
9 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
11 March 2016Termination of appointment of Gerard Patrick Finneran as a director on 11 March 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 December 2015Termination of appointment of Michael Owen Mcgrath as a director on 23 December 2015 (1 page)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(6 pages)
26 August 2015Second filing of AR01 previously delivered to Companies House made up to 27 November 2014 (17 pages)
26 August 2015Second filing of AR01 previously delivered to Companies House made up to 27 November 2013 (17 pages)
24 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000

Statement of capital on 2015-08-26
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/08/2015.,
(7 pages)
29 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(6 pages)
6 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/08/2015.
(7 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(6 pages)
11 October 2013Satisfaction of charge 174 in full (4 pages)
11 October 2013Satisfaction of charge 169 in full (4 pages)
11 October 2013Satisfaction of charge 168 in full (6 pages)
28 September 2013Satisfaction of charge 166 in full (4 pages)
28 September 2013Satisfaction of charge 167 in full (4 pages)
13 August 2013Satisfaction of charge 86 in full (4 pages)
13 August 2013Satisfaction of charge 85 in full (4 pages)
9 July 2013Registration of charge 060107160180 (7 pages)
22 June 2013Registration of charge 060107160179 (10 pages)
30 May 2013Appointment of Mr Michael Owen Mcgrath as a director (2 pages)
25 May 2013Registration of charge 060107160178 (10 pages)
25 May 2013Registration of charge 060107160177 (10 pages)
6 April 2013Satisfaction of charge 132 in full (3 pages)
6 April 2013Satisfaction of charge 131 in full (3 pages)
6 April 2013Satisfaction of charge 102 in full (3 pages)
6 April 2013Satisfaction of charge 101 in full (3 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 175 (7 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 176 (7 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 174 (5 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 161 (3 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 172 (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 173 (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 171 (7 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 170 (7 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 169 (5 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 168 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 166 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 167 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 164 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 165 (6 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 163 (5 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 162 (5 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 161 (5 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 160 (5 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 159 (7 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 158 (7 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 157 (5 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 156 (5 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 155 (5 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 154 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 153 (6 pages)
5 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 152 (5 pages)
30 November 2012Registered office address changed from , Egerton House, Towers Business Park, Wilmslow Road Didsbury, Manchestr, M20 2DX on 30 November 2012 (1 page)
8 November 2012Particulars of a mortgage or charge / charge no: 150 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 151 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 148 (6 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 149 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 146 (7 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 147 (7 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 145 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 144 (6 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 142 (7 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 143 (7 pages)
14 September 2012Particulars of a mortgage or charge/MG09 / charge no: 138 (8 pages)
14 September 2012Particulars of a mortgage or charge/MG09 / charge no: 140 (8 pages)
14 September 2012Particulars of a mortgage or charge/MG09 / charge no: 139 (8 pages)
14 September 2012Particulars of a mortgage or charge/MG09 / charge no: 141 (8 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 135 (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 136 (6 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 137 (6 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 134 (5 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 133 (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 132 (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 131 (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 128 (7 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 129 (6 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 130 (7 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 127 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 123
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(8 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 124 (7 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 125 (6 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 126 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 122 (5 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 120 (7 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 121 (7 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 119 (7 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 118 (7 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 115 (5 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 117 (5 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 114 (5 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 116 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 113 (6 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 112 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 111 (6 pages)
17 May 2012Particulars of a mortgage or charge/MG09 / charge no: 110 (12 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 109 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 108 (5 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 107 (7 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (4 pages)
4 April 2012Particulars of a mortgage or charge/MG09 / charge no: 105 (12 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 103 (5 pages)
4 April 2012Particulars of a mortgage or charge/MG09 / charge no: 106 (12 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 104 (5 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (2 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 102 (5 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 101 (5 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 99 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 100 (5 pages)
18 January 2012Particulars of a mortgage or charge/MG09 / charge no: 97 (10 pages)
18 January 2012Particulars of a mortgage or charge/MG09 / charge no: 98 (10 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 95 (7 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 96 (7 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 94 (5 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 93 (7 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 92 (7 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 91 (7 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 90 (7 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
21 October 2011Particulars of a mortgage or charge/MG09 / charge no: 89 (10 pages)
11 October 2011Particulars of a mortgage or charge/MG09 / charge no: 87 (10 pages)
11 October 2011Particulars of a mortgage or charge/MG09 / charge no: 88 (10 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 86 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 85 (5 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 84 (7 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 83 (7 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 81 (7 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 82 (7 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 78 (7 pages)
23 August 2011Particulars of a mortgage or charge/MG09 / charge no: 79 (10 pages)
23 August 2011Particulars of a mortgage or charge/MG09 / charge no: 80 (10 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 77 (7 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 75 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 76 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 74 (7 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 73 (7 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 69 (7 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 70 (7 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 72 (7 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 68 (7 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 67 (7 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 71 (7 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 65 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 66 (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 64 (7 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 63 (7 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 62 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 61 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 60 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 59 (7 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 58 (7 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 57 (7 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 56 (7 pages)
17 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 55 (7 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 53 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 54 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 52 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 50 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 49 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 47 (7 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 48 (7 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 46 (7 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 45 (7 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 43 (7 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 44 (7 pages)
6 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 36 (8 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 39 (7 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 41 (7 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 42 (7 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 38 (7 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 37 (8 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 35 (7 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 40 (7 pages)
29 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 33 (7 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 31 (7 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 34 (7 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 32 (7 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 26 (7 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 27 (7 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 25 (7 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 30 (7 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 28 (7 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 29 (7 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 21 (7 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 23 (7 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 22 (7 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 20 (7 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 24 (7 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 16 (7 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 12 (10 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
16 December 2008Return made up to 27/11/08; full list of members (4 pages)
11 December 2007Return made up to 27/11/07; full list of members (3 pages)
12 June 2007Registered office changed on 12/06/07 from: c/o rowe cohen, quay house quay street manchester greater manchester M3 3JE (1 page)
25 May 2007Ad 27/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007Accounting reference date extended from 30/11/07 to 30/04/08 (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New director appointed (2 pages)
27 November 2006Incorporation (16 pages)