The Embankment Vale Road
Heaton Mersey
Stockport
SK4 3GN
Director Name | Mr Laurence Howard Goodman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Riverview The Embankment Vale Road Heaton Mersey Stockport SK4 3GN |
Director Name | Mr Michael Owen McGrath |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Riverview The Embankment Vale Road Heaton Mersey Stockport SK4 3GN |
Website | bridgebank-capital.com |
---|
Registered Address | 1 Riverview The Embankment Vale Road Heaton Mersey Stockport SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
1 at £1 | Bridgebank Capital (Im) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,764 |
Cash | £12,641 |
Current Liabilities | £9,975 |
Latest Accounts | 29 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 April |
19 February 2015 | Delivered on: 24 February 2015 Persons entitled: Tbwc Lender 1 LLP Classification: A registered charge Outstanding |
---|---|
13 January 2015 | Delivered on: 29 January 2015 Persons entitled: Tbwc Lender 1 LLP Classification: A registered charge Outstanding |
9 December 2014 | Delivered on: 12 December 2014 Persons entitled: Tbwc Lender 1 LLP Classification: A registered charge Outstanding |
22 August 2014 | Delivered on: 9 September 2014 Persons entitled: Tbwc Lender 1 LLP Classification: A registered charge Particulars: All principal, interest or other money now and in the future secured by a mortgage over freehold land being owery farm, middlezoy, bridgewater TA7 0PJ registered at hm land registry with title number SF179779 dated 22 august 2014 and made between (1) tbwc lender 1 LLP and (2) bridgebank capital number 6 (wcf) limited together with the benefit of the said mortgage. Outstanding |
31 July 2014 | Delivered on: 2 August 2014 Persons entitled: Tbwc Lender 1 LLP Classification: A registered charge Outstanding |
27 May 2014 | Delivered on: 12 June 2014 Persons entitled: Tbwc Lender 1 LLP Classification: A registered charge Particulars: F/H land and buildings on the west side of beaufort road weir bacup t/no LA829314. F/h land on the south east side of 2 rochester close bacup t/no LAN83173. Outstanding |
12 December 2013 | Delivered on: 30 December 2013 Persons entitled: Tbwc Lender 1 LLP Classification: A registered charge Particulars: All and whole the subjects known as and forming khyber house, 5 upper glen road, bridge of allan, stirling, FK9 4PX being the whole subjects registered in the land register of scotland under title number STG61912.. Notification of addition to or amendment of charge. Outstanding |
12 December 2013 | Delivered on: 24 December 2013 Persons entitled: Tbwc Lender 1 LLP Classification: A registered charge Particulars: All and whole the subjects known as and forming torrybay hotel, 100 main street, torryburn, dunfermline, KY12 8LS being the subjects registered in the land register of scotland under title number FFE16229.. Notification of addition to or amendment of charge. Outstanding |
3 March 2015 | Delivered on: 6 March 2015 Persons entitled: Tbwc Lender 1 LLP Classification: A registered charge Outstanding |
23 October 2013 | Delivered on: 7 November 2013 Persons entitled: Tbwc Lender 1 LLP Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
17 October 2017 | Notification of Location 17 Limited as a person with significant control on 17 October 2017 (2 pages) |
---|---|
17 October 2017 | Cessation of Laurence Howard Goodman as a person with significant control on 17 October 2017 (1 page) |
4 May 2017 | Accounts for a small company made up to 29 April 2016 (5 pages) |
20 March 2017 | Satisfaction of charge 084226150001 in full (1 page) |
20 March 2017 | Satisfaction of charge 084226150009 in full (1 page) |
20 March 2017 | Satisfaction of charge 084226150006 in full (1 page) |
20 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
20 March 2017 | Satisfaction of charge 084226150004 in full (1 page) |
20 March 2017 | Satisfaction of charge 084226150002 in full (1 page) |
20 March 2017 | Satisfaction of charge 084226150007 in full (1 page) |
20 March 2017 | Satisfaction of charge 084226150005 in full (1 page) |
20 March 2017 | Satisfaction of charge 084226150008 in full (1 page) |
20 March 2017 | Satisfaction of charge 084226150003 in full (1 page) |
20 March 2017 | Satisfaction of charge 084226150010 in full (1 page) |
27 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
11 March 2016 | Termination of appointment of Gerard Patrick Finneran as a director on 11 March 2016 (1 page) |
3 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 December 2015 | Termination of appointment of Michael Owen Mcgrath as a director on 23 December 2015 (1 page) |
13 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
6 March 2015 | Registration of charge 084226150010, created on 3 March 2015 (31 pages) |
6 March 2015 | Registration of charge 084226150010, created on 3 March 2015 (31 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 February 2015 | Registration of charge 084226150009, created on 19 February 2015 (9 pages) |
29 January 2015 | Registration of charge 084226150008, created on 13 January 2015 (8 pages) |
12 December 2014 | Registration of charge 084226150007, created on 9 December 2014 (9 pages) |
12 December 2014 | Registration of charge 084226150007, created on 9 December 2014 (9 pages) |
9 September 2014 | Registration of charge 084226150006, created on 22 August 2014 (8 pages) |
2 August 2014 | Registration of charge 084226150005, created on 31 July 2014 (9 pages) |
12 June 2014 | Registration of charge 084226150004 (10 pages) |
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
30 December 2013 | Registration of charge 084226150003 (9 pages) |
24 December 2013 | Registration of charge 084226150002 (9 pages) |
7 November 2013 | Registration of charge 084226150001 (10 pages) |
9 September 2013 | Appointment of Mr Michael Owen Mcgrath as a director (2 pages) |
6 March 2013 | Current accounting period extended from 28 February 2014 to 30 April 2014 (3 pages) |
27 February 2013 | Incorporation (20 pages) |