Company NameBridgeloans4U Ltd
Company StatusDissolved
Company Number07017734
CategoryPrivate Limited Company
Incorporation Date14 September 2009(14 years, 7 months ago)
Dissolution Date6 October 2023 (6 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Landrum
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Paul Anthony Landrum
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB

Contact

Websitebridgeloans4u.co.uk
Email address[email protected]

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mark Landrum
50.00%
Ordinary
1 at £1Paul Landrum
50.00%
Ordinary

Financials

Year2014
Net Worth-£74,786
Cash£1,857
Current Liabilities£297,392

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

23 December 2015Delivered on: 7 January 2016
Persons entitled: Chris James Management LTD

Classification: A registered charge
Outstanding

Filing History

22 August 2017Administrator's progress report (22 pages)
7 February 2017Notice of extension of period of Administration (1 page)
7 February 2017Administrator's progress report to 18 January 2017 (13 pages)
16 August 2016Administrator's progress report to 27 July 2016 (15 pages)
19 July 2016Notice of deemed approval of proposals (1 page)
4 April 2016Statement of administrator's proposal (32 pages)
10 February 2016Registered office address changed from 28-30 Grange Road West Birkenhead Merseyside CH41 4DA to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancs WN8 9TG on 10 February 2016 (2 pages)
4 February 2016Appointment of an administrator (1 page)
7 January 2016Registration of charge 070177340001, created on 23 December 2015 (21 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
22 December 2015Compulsory strike-off action has been suspended (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(3 pages)
19 October 2012Director's details changed for Mr Mark Landrum on 19 October 2012 (2 pages)
1 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
28 October 2010Director's details changed for Mr Mark Landrum on 1 September 2010 (2 pages)
28 October 2010Director's details changed for Mr Mark Landrum on 1 September 2010 (2 pages)
28 October 2010Director's details changed for Mr Paul Landrum on 1 September 2010 (2 pages)
28 October 2010Director's details changed for Mr Paul Landrum on 1 September 2010 (2 pages)
28 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
14 September 2009Incorporation (18 pages)