Dissolved
Dissolved 2016-10-12
Company Information for BRIDGE BIORESEARCH INTERNATIONAL LIMITED
36 SPITAL SQUARE, LONDON, E1,
|
Company Registration Number
05310232
Private Limited Company
Dissolved Dissolved 2016-10-12 |
Company Name | ||
---|---|---|
BRIDGE BIORESEARCH INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
36 SPITAL SQUARE LONDON | ||
Previous Names | ||
|
Company Number | 05310232 | |
---|---|---|
Date formed | 2004-12-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2016-10-12 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM PHILIP MAY |
||
SOREN STENDERUP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOR SVENSSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KIRK MINING LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2008-09-05 | Dissolved 2015-02-17 | |
THERAGLASS LIMITED | Company Secretary | 2009-02-09 | CURRENT | 2009-02-09 | Active | |
WATERMELON INVESTMENTS PLC | Company Secretary | 2008-11-03 | CURRENT | 2008-11-03 | Active | |
SHOOTER UK LIMITED | Company Secretary | 2008-09-23 | CURRENT | 2008-09-23 | Dissolved 2018-04-17 | |
PRESTIGE CAPITAL SERVICES LIMITED | Company Secretary | 2008-07-09 | CURRENT | 2007-06-12 | Active | |
AZAPPY LIMITED | Company Secretary | 2008-06-20 | CURRENT | 2008-06-20 | Active - Proposal to Strike off | |
HUMANITAS LIMITED | Company Secretary | 2008-04-24 | CURRENT | 1996-03-28 | Dissolved 2014-06-10 | |
COMPANY CAST LIMITED | Company Secretary | 2008-02-13 | CURRENT | 2008-02-13 | Dissolved 2016-05-31 | |
MONEYSPIDER HOLDINGS LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2003-11-05 | Dissolved 2016-12-13 | |
MONEYSPIDER LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2003-02-24 | Dissolved 2016-12-13 | |
ASCOT MINING PLC | Company Secretary | 2007-11-14 | CURRENT | 2006-11-27 | Dissolved 2015-02-04 | |
ROXBURGH LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2005-07-28 | Active | |
CLEVERTV PRODUCTIONS LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2007-03-28 | Active | |
PENSIEVE INTERNATIONAL PLC | Company Secretary | 2007-03-09 | CURRENT | 2007-03-09 | Dissolved 2016-08-26 | |
BRIDGE BIORESEARCH PLC | Company Secretary | 2007-03-05 | CURRENT | 2007-03-05 | Dissolved 2017-08-24 | |
PENSIEVE BIOSCIENCES LIMITED | Company Secretary | 2006-12-28 | CURRENT | 2006-12-28 | Dissolved 2015-06-09 | |
BRIDGE HALL STOCKBROKERS LIMITED | Company Secretary | 2006-03-14 | CURRENT | 2004-10-29 | Dissolved 2014-05-14 | |
MILLERS ASSOCIATES LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2005-06-22 | Dissolved 2017-03-19 | |
ONSPORT SERVICES LIMITED | Company Secretary | 2004-09-17 | CURRENT | 2002-05-15 | Active | |
ROBERT WARD & ASSOCIATES LIMITED | Company Secretary | 2003-09-08 | CURRENT | 2003-09-08 | Dissolved 2015-01-02 | |
S P FINANCIAL SERVICES LIMITED | Company Secretary | 2003-07-31 | CURRENT | 2003-05-18 | Dissolved 2015-01-01 | |
S P BELL LIMITED | Company Secretary | 2003-06-04 | CURRENT | 1992-11-27 | Dissolved 2015-01-08 | |
PENSIEVE SALES NO. 1 LIMITED | Director | 2010-12-23 | CURRENT | 2010-12-23 | Dissolved 2015-06-30 | |
BRIDGE BIORESEARCH TESTING SERVICES LIMITED | Director | 2009-11-05 | CURRENT | 2009-11-05 | Dissolved 2015-10-09 | |
SHOOTER UK LIMITED | Director | 2008-09-29 | CURRENT | 2008-09-23 | Dissolved 2018-04-17 | |
PENSIEVE BIOSCIENCES LIMITED | Director | 2007-07-30 | CURRENT | 2006-12-28 | Dissolved 2015-06-09 | |
PENSIEVE INTERNATIONAL PLC | Director | 2007-07-30 | CURRENT | 2007-03-09 | Dissolved 2016-08-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 2 CHARTERHOUSE MEWS LONDON EC1M 6BB | |
AA01 | CURREXT FROM 31/12/2011 TO 30/06/2012 | |
SH01 | 31/01/06 STATEMENT OF CAPITAL GBP 387564.08 | |
SH01 | 26/09/05 STATEMENT OF CAPITAL GBP 387564.08 | |
LATEST SOC | 31/01/12 STATEMENT OF CAPITAL;GBP 387564.08 | |
AR01 | 10/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 4TH FLOOR 60-61 MARK LANE LONDON EC3R 7ND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM C/O MILLERS ASSOCIATES 36 SPITAL SQUARE LONDON E1 6DY | |
AR01 | 10/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 10/12/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOR SVENSSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
SA | SHARE AGREEMENT OTC | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 31/01/08 GBP SI 170000@0.01=1700 GBP IC 348164/349864 | |
88(2)R | AD 21/01/08--------- £ SI 252000@.01=2520 £ IC 345644/348164 | |
123 | NC INC ALREADY ADJUSTED 20/12/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 400000/800000 20/12 | |
363s | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS | |
88(2)R | AD 11/11/07--------- £ SI 765450@.01=7654 £ IC 337689/345343 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
88(2)R | AD 03/09/07--------- £ SI 1010605@.01=10106 £ IC 327583/337689 | |
88(2)R | AD 30/06/07--------- £ SI 910409@.01=9104 £ IC 318479/327583 | |
88(2)R | AD 02/05/07--------- £ SI 3000@.01=30 £ IC 318449/318479 | |
88(2)R | AD 24/02/07--------- £ SI 250000@.01=2500 £ IC 315949/318449 | |
363s | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BRIDGE BIORESEARCH LIMITED CERTIFICATE ISSUED ON 04/01/07 | |
88(2)R | AD 10/10/06--------- £ SI 234111@.01=2341 £ IC 313907/316248 | |
88(2)R | AD 21/11/06--------- £ SI 60000@.01=600 £ IC 313307/313907 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
88(2)R | AD 31/08/06--------- £ SI 364833@.01=3648 £ IC 309659/313307 | |
88(2)R | AD 01/08/06--------- £ SI 33333@.01=333 £ IC 309326/309659 | |
88(2)R | AD 18/07/06--------- £ SI 130000@.01=1300 £ IC 308026/309326 | |
88(2)R | AD 11/07/06--------- £ SI 450000@.01=4500 £ IC 303526/308026 | |
88(2)R | AD 12/06/06--------- £ SI 30000@.01=300 £ IC 303226/303526 | |
88(2)R | AD 12/06/06--------- £ SI 256667@.01=2566 £ IC 300660/303226 | |
88(2)R | AD 09/05/06--------- £ SI 66000@.01=660 £ IC 300000/300660 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 18/04/06 | |
123 | £ NC 300000/400000 18/04/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 31/01/06--------- £ SI 4603500@.01=46035 £ IC 253965/300000 | |
88(2)R | AD 31/12/05--------- £ SI 210000@.01=2100 £ IC 251865/253965 | |
88(2)O | AD 12/12/05--------- £ SI 5186500@.01 | |
88(2)R | AD 12/12/05--------- £ SI 3190000@.01=31900 £ IC 200000/231900 | |
288a | NEW DIRECTOR APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
363s | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 3-5 RATHBONE PLACE LONDON W1T 1HJ | |
123 | NC INC ALREADY ADJUSTED 26/09/05 | |
RES04 | NC INC ALREADY ADJUSTED 26/09/05 | |
122 | S-DIV 26/09/05 | |
RES13 | SUB DIV SHARES 26/09/05 | |
88(2)R | AD 26/09/05--------- £ SI 19990000@.01=199900 £ IC 100/200000 | |
RES13 | SUBDIVIDE 26/09/05 | |
RES04 | £ NC 1000/300000 26/09 | |
287 | REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 2ND FLOOR, CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW ESSEX CM20 2EQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2013-02-13 |
Petitions to Wind Up (Companies) | 2013-01-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.16 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as BRIDGE BIORESEARCH INTERNATIONAL LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BRIDGE BIORESEARCH INTERNATIONAL LIMITED | Event Date | 2013-01-24 |
In the Bristol District Registry case number 1253 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BRIDGE BIORESEARCH INTERNATIONAL LIMITED | Event Date | |
In the High Court of Justice, Chancery Division, Companies Court Bristol District Registry case number 1253 A Petition to wind-up Bridge Bioresearch International Limited of 4th Floor, 36 Spital Square, London E1 6DY presented on 6 December 2012 by BBR Danmark ApS will be heard at The Bristol District Registry, 2 Redcliff Street, Bristol BS1 6GR on 24 January 2013 at 10.00 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 16.00 hours on 23 January 2013. The Petitioner’s Solicitors are DAC Beachcroft LLP of Portwall Place, Portwall Lane, Bristol BS99 7UD (Ref: JHH BRI318-0825739). : | |||
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. |