Company NameBridgebank Capital Number 6 (WCF) Limited
Company StatusDissolved
Company Number08422615
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gerard Patrick Finneran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Riverview
The Embankment Vale Road
Heaton Mersey
Stockport
SK4 3GN
Director NameMr Laurence Howard Goodman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Riverview
The Embankment Vale Road
Heaton Mersey
Stockport
SK4 3GN
Director NameMr Michael Owen McGrath
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Riverview
The Embankment Vale Road
Heaton Mersey
Stockport
SK4 3GN

Contact

Websitebridgebank-capital.com

Location

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

Shareholders

1 at £1Bridgebank Capital (Im) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,764
Cash£12,641
Current Liabilities£9,975

Accounts

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

Charges

19 February 2015Delivered on: 24 February 2015
Persons entitled: Tbwc Lender 1 LLP

Classification: A registered charge
Outstanding
13 January 2015Delivered on: 29 January 2015
Persons entitled: Tbwc Lender 1 LLP

Classification: A registered charge
Outstanding
9 December 2014Delivered on: 12 December 2014
Persons entitled: Tbwc Lender 1 LLP

Classification: A registered charge
Outstanding
22 August 2014Delivered 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 2014Delivered on: 2 August 2014
Persons entitled: Tbwc Lender 1 LLP

Classification: A registered charge
Outstanding
27 May 2014Delivered 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 2013Delivered 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 2013Delivered 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 2015Delivered on: 6 March 2015
Persons entitled: Tbwc Lender 1 LLP

Classification: A registered charge
Outstanding
23 October 2013Delivered 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

Filing History

17 October 2017Notification of Location 17 Limited as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Cessation of Laurence Howard Goodman as a person with significant control on 17 October 2017 (1 page)
4 May 2017Accounts for a small company made up to 29 April 2016 (5 pages)
20 March 2017Satisfaction of charge 084226150001 in full (1 page)
20 March 2017Satisfaction of charge 084226150009 in full (1 page)
20 March 2017Satisfaction of charge 084226150006 in full (1 page)
20 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
20 March 2017Satisfaction of charge 084226150004 in full (1 page)
20 March 2017Satisfaction of charge 084226150002 in full (1 page)
20 March 2017Satisfaction of charge 084226150007 in full (1 page)
20 March 2017Satisfaction of charge 084226150005 in full (1 page)
20 March 2017Satisfaction of charge 084226150008 in full (1 page)
20 March 2017Satisfaction of charge 084226150003 in full (1 page)
20 March 2017Satisfaction of charge 084226150010 in full (1 page)
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)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
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)
13 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
6 March 2015Registration of charge 084226150010, created on 3 March 2015 (31 pages)
6 March 2015Registration of charge 084226150010, created on 3 March 2015 (31 pages)
24 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 February 2015Registration of charge 084226150009, created on 19 February 2015 (9 pages)
29 January 2015Registration of charge 084226150008, created on 13 January 2015 (8 pages)
12 December 2014Registration of charge 084226150007, created on 9 December 2014 (9 pages)
12 December 2014Registration of charge 084226150007, created on 9 December 2014 (9 pages)
9 September 2014Registration of charge 084226150006, created on 22 August 2014 (8 pages)
2 August 2014Registration of charge 084226150005, created on 31 July 2014 (9 pages)
12 June 2014Registration of charge 084226150004 (10 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
30 December 2013Registration of charge 084226150003 (9 pages)
24 December 2013Registration of charge 084226150002 (9 pages)
7 November 2013Registration of charge 084226150001 (10 pages)
9 September 2013Appointment of Mr Michael Owen Mcgrath as a director (2 pages)
6 March 2013Current accounting period extended from 28 February 2014 to 30 April 2014 (3 pages)
27 February 2013Incorporation (20 pages)