Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGESTREET ACCOMMODATIONS LTD.
Company Information for

BRIDGESTREET ACCOMMODATIONS LTD.

The Copper Room Trinity Way, Deva City Office Park, Manchester, M3 7BG,
Company Registration Number
03411955
Private Limited Company
Liquidation

Company Overview

About Bridgestreet Accommodations Ltd.
BRIDGESTREET ACCOMMODATIONS LTD. was founded on 1997-07-30 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Bridgestreet Accommodations Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRIDGESTREET ACCOMMODATIONS LTD.
 
Legal Registered Office
The Copper Room Trinity Way
Deva City Office Park
Manchester
M3 7BG
Other companies in NW1
 
Filing Information
Company Number 03411955
Company ID Number 03411955
Date formed 1997-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts GROUP
Last Datalog update: 2024-03-18 11:56:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGESTREET ACCOMMODATIONS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRIDGESTREET ACCOMMODATIONS LTD.
The following companies were found which have the same name as BRIDGESTREET ACCOMMODATIONS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIDGESTREET ACCOMMODATIONS LONDON LIMITED C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH Liquidation Company formed on the 1997-08-13

Company Officers of BRIDGESTREET ACCOMMODATIONS LTD.

Current Directors
Officer Role Date Appointed
STEPHEN BURNS
Director 2018-01-09
WALTER DEMBIEC
Director 2013-11-01
SEAN WORKER
Director 2013-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN CHARLES HINDS
Director 2014-06-27 2017-04-28
JEFFREY DUNN
Director 2014-06-27 2017-04-17
DALE GINGRICH
Director 2010-11-03 2014-06-27
HENRY LEE CURTIS
Director 2003-08-22 2014-05-02
ELIZABETH WARNES
Company Secretary 2006-02-28 2013-09-23
STEPHEN ANTHONY HANTON
Director 2002-04-01 2013-05-21
ALICIA KABIRI
Director 2009-10-01 2012-08-02
CHRISTOPHER LAWRENCE BENNETT
Director 2002-08-01 2007-01-26
AQUIS SECRETARIES LIMITED
Company Secretary 2004-03-29 2006-02-28
RENNIE HUNT
Company Secretary 2002-08-01 2004-02-13
THOMAS VINCENT
Director 2002-04-01 2003-08-22
CHRISTOPHER BENNETT
Company Secretary 2001-05-01 2002-08-01
JOHN DANNEBERG
Director 1998-08-25 2002-08-01
ROBERT BOSAK
Company Secretary 1999-12-29 2001-04-30
MARK DAVID GAGNE
Company Secretary 1997-09-19 1999-12-29
MARK DAVID GAGNE
Director 1997-09-19 1999-12-29
WILLIAM HULETT
Director 1997-09-19 1998-08-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-07-30 1997-09-19
INSTANT COMPANIES LIMITED
Nominated Director 1997-07-30 1997-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BURNS BRIDGESTREET WARDROBE PLACE LIMITED Director 2018-01-09 CURRENT 1999-10-28 Active - Proposal to Strike off
STEPHEN BURNS BRIDGESTREET ACCOMMODATIONS LONDON LIMITED Director 2018-01-09 CURRENT 1997-08-13 Liquidation
SEAN WORKER BRIDGESTREET WARDROBE PLACE LIMITED Director 2013-11-01 CURRENT 1999-10-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18Final Gazette dissolved via compulsory strike-off
2023-08-04Voluntary liquidation Statement of receipts and payments to 2023-06-30
2022-07-29LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-30
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM 8 Harewood Row London NW1 6SE
2021-07-09600Appointment of a voluntary liquidator
2021-07-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-07-01
2021-07-09LIQ02Voluntary liquidation Statement of affairs
2021-05-26AP01DIRECTOR APPOINTED WILLIAM QUINN
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR KAMAL ADVANI
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR TONY MATHIAS SALEBORN
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 034119550005
2020-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SEAN WORKER
2019-10-23AP01DIRECTOR APPOINTED MR TONY MATHIAS SALEBORN
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR WALTER DEMBIEC
2018-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-01-24AP01DIRECTOR APPOINTED MR STEPHEN BURNS
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DUNN
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN CHARLES HINDS
2016-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 1000000
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1000000
2015-08-27AR0130/07/15 ANNUAL RETURN FULL LIST
2015-01-15AUDAUDITOR'S RESIGNATION
2014-11-26DISS40Compulsory strike-off action has been discontinued
2014-11-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1000000
2014-11-24AR0130/07/14 ANNUAL RETURN FULL LIST
2014-11-24AP01DIRECTOR APPOINTED MR JEFFREY DUNN
2014-11-24AP01DIRECTOR APPOINTED MR SHAUN HINDS
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DALE GINGRICH
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CURTIS
2014-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-19AP01DIRECTOR APPOINTED SEAN WORKER
2013-12-19AP01DIRECTOR APPOINTED WALTER DEMBIEC
2013-10-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH WARNES
2013-10-09MEM/ARTSARTICLES OF ASSOCIATION
2013-10-09RES0125/09/2013
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-27LATEST SOC27/08/13 STATEMENT OF CAPITAL;GBP 1000000
2013-08-27AR0130/07/13 FULL LIST
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HANTON
2013-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-08-07AR0130/07/12 FULL LIST
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ALICIA KABIRI
2012-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-08-17AR0130/07/11 FULL LIST
2011-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-29AP01DIRECTOR APPOINTED DALE GINGRICH
2010-10-14AR0130/07/10 FULL LIST
2010-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-10-13AD02SAIL ADDRESS CREATED
2010-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-26AP01DIRECTOR APPOINTED SENIOR VICE PRESIDENT, GENERAL COUNSEL ALICIA KABIRI
2009-10-02363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-03-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 6TH FLOOR COMPASS HOUSE 22 REDAN PLACE LONDON W2 4SA
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM, 6TH FLOOR COMPASS HOUSE, 22 REDAN PLACE, LONDON, W2 4SA
2008-11-24363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-11-21353LOCATION OF REGISTER OF MEMBERS
2008-04-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-29363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-29353LOCATION OF REGISTER OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-23288bDIRECTOR RESIGNED
2007-05-02MISCSECTION 394
2007-01-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-25363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS; AMEND
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-09-21363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-16288bSECRETARY RESIGNED
2006-03-16288aNEW SECRETARY APPOINTED
2005-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-02363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-02-04395PARTICULARS OF MORTGAGE/CHARGE
2005-01-27395PARTICULARS OF MORTGAGE/CHARGE
2004-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-11-24288cDIRECTOR'S PARTICULARS CHANGED
2004-11-24288cDIRECTOR'S PARTICULARS CHANGED
2004-10-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-27363aRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2004-04-17288aNEW SECRETARY APPOINTED
2004-03-16288bSECRETARY RESIGNED
2004-02-27288cDIRECTOR'S PARTICULARS CHANGED
2004-02-27288cDIRECTOR'S PARTICULARS CHANGED
2003-10-09288bDIRECTOR RESIGNED
2003-10-09288aNEW DIRECTOR APPOINTED
2003-08-18363aRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BRIDGESTREET ACCOMMODATIONS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-07-06
Notices to2021-07-06
Resolution2021-07-06
Fines / Sanctions
No fines or sanctions have been issued against BRIDGESTREET ACCOMMODATIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OF SHARES 2005-01-14 Satisfied SOCIETE GENERALE (THE AGENT)
AMENDED AND RESTATED SECURITY AGREEMENT 2005-01-14 Satisfied SOCIETE GENERALE AS ADMINISTRATIVE AGENT (THE SECURED PARTY)
DEED OF CHARGE OF SHARES 2002-07-31 Satisfied SOCIETE GENERALE AS ADMINISTRATIVE AGENT UNDER THE CREDIT AGREEMENT
SECURITY AGREEMENT 2002-07-31 Satisfied SOCIETE GENERALE AS ADMINISTRATIVE AGENT
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDGESTREET ACCOMMODATIONS LTD.

Intangible Assets
Patents
We have not found any records of BRIDGESTREET ACCOMMODATIONS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGESTREET ACCOMMODATIONS LTD.
Trademarks
We have not found any records of BRIDGESTREET ACCOMMODATIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGESTREET ACCOMMODATIONS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BRIDGESTREET ACCOMMODATIONS LTD. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGESTREET ACCOMMODATIONS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBRIDGESTREET ACCOMMODATIONS LTD.Event Date2021-07-06
Name of Company: BRIDGESTREET ACCOMMODATIONS LTD. Company Number: 03411955 Nature of Business: Activities of Head Office Registered office: 8 Harewood Row, London, NW1 6SE Type of Liquidation: Members…
 
Initiating party Event TypeNotices to
Defending partyBRIDGESTREET ACCOMMODATIONS LTD.Event Date2021-07-06
 
Initiating party Event TypeResolution
Defending partyBRIDGESTREET ACCOMMODATIONS LTD.Event Date2021-07-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGESTREET ACCOMMODATIONS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDGESTREET ACCOMMODATIONS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.