Company Information for BRIDGE BUILDING & CONSTRUCTION LIMITED
BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, 23-38 HYTHE BRIDGE STREET, OXFORD, OX1 2EP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BRIDGE BUILDING & CONSTRUCTION LIMITED | |
Legal Registered Office | |
BEAVER HOUSE 23-38 HYTHE BRIDGE STREET 23-38 HYTHE BRIDGE STREET OXFORD OX1 2EP Other companies in OX1 | |
Company Number | 06459134 | |
---|---|---|
Company ID Number | 06459134 | |
Date formed | 2007-12-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2008-12-31 | |
Account next due | 2010-09-30 | |
Latest return | 2009-12-21 | |
Return next due | 2017-01-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
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 |
---|---|---|
DALE GRUMBRIDGE |
||
DALE GRUMBRIDGE |
||
REBECCA MAY GRUMBRIDGE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIDGE BEYOND CARBON LIMITED | Director | 2011-01-25 | CURRENT | 2010-11-22 | Dissolved 2014-04-08 | |
BECKY G FITNESS LIMITED | Director | 2012-11-07 | CURRENT | 2012-11-07 | Dissolved 2014-07-29 |
Date | Document Type | Document Description |
---|---|---|
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00010452 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 05/07/2017:LIQ. CASE NO.1 | |
WU14 | NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT 06/07/2015-05/07/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 05/07/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT FOR Y/E 05/07/14 | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT 06072012-05072013 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 42 WINDMILL STREET GRAVESEND KENT DA12 1BA UNITED KINGDOM | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM WEST REYNOLDS BLACK BARN GAY DAWN FARM VALLEY ROAD FAWKHAM LONGFIELD KENT DA3 8LX | |
LATEST SOC | 14/01/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DALE GRUMBRIDGE / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DALE GRUMBRIDGE / 01/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 25/06/2009 FROM TRINITY HOUSE, 3 BULLACE LANE DARTFORD KENT DA1 1BB | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DALE GRUMBRIDGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2012-07-30 |
Winding-Up Orders | 2011-01-20 |
Petitions to Wind Up (Companies) | 2010-12-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.40 | 98 |
MortgagesNumMortOutstanding | 2.01 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.39 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 4521 - General construction & civil engineering
|
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 BRIDGE BUILDING & CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as BRIDGE BUILDING & CONSTRUCTION LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BRIDGE BUILDING & CONSTRUCTION LTD | Event Date | 2012-07-06 |
In the Medway County Court case number 590 Formerly High Court of Justice (Chancery Division) No 2489 of 2010 Date of Petition: 4 November 2010 Date of Winding-up Order: 20 December 2010 Date of Ceasing to Trade: 30 June 2010 Notice is hereby given that I, Anthony Harris , of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE, was appointed Liquidator of the above with effect from 6 July 2012. Creditors who have not yet proved their debts must forward their proofs of debt to me within 42 days of the date of this notice. Anthony Harris (IP No 004142 ), Office holder capacity: Liquidator . Appointed 6 July 2012 : Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE, email: insolvency@critchleys.co.uk , telephone: 01865 261100 : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BRIDGE BUILDING & CONSTRUCTION LIMITED | Event Date | 2010-12-20 |
In the Manchester District Registry case number 2489 Official Receiver appointed: A J Stanley, 1st Floor, Prince Regent House, Quayside, Chatham Maritime, Kent, ME4 4QZ. Tel 01634 895700, Email Medway.or@insolvency.gsi.gov.uk. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BRIDGE BUILDING & CONSTRUCTION LIMITED | Event Date | 2010-11-04 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2489 A Petition to wind up the above named Company of 42 Windmill Street, Gravesend, Kent DA12 1BA presented on 4 November 2010 by INTERIOR CONTRACTS (KITCHENS) LIMITED , Suite 11, Barnfield House, Accrington Road, Blackburn BB1 3NY claiming be a Creditor of the Company will be heard at the Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on 20 December 2010 at 10.00 am (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 solicitor in accordance with Rule 4.16 by 4.00 pm on 17 December 2010 . | |||
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. |