Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGE BP REALISATIONS LIMITED
Company Information for

BRIDGE BP REALISATIONS LIMITED

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
06715847
Private Limited Company
Dissolved

Dissolved 2017-05-15

Company Overview

About Bridge Bp Realisations Ltd
BRIDGE BP REALISATIONS LIMITED was founded on 2008-10-06 and had its registered office in Leeds. The company was dissolved on the 2017-05-15 and is no longer trading or active.

Key Data
Company Name
BRIDGE BP REALISATIONS LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
BARRATTS PRICELESS LIMITED23/01/2012
SOLARBROAD LIMITED24/02/2009
Filing Information
Company Number 06715847
Date formed 2008-10-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-07-31
Date Dissolved 2017-05-15
Type of accounts GROUP
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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.

Company Officers of BRIDGE BP REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID EDWIN LOCKYER
Director 2009-02-19
TWO YEARS LIMITED
Director 2009-04-08
JOHN MARTIN WEAVING
Director 2009-02-19
MICHAEL ANTHONY ZIFF
Director 2009-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANN ELIZABETH MCGOOKIN
Company Secretary 2009-02-19 2012-01-13
JOHN HOOD
Director 2010-12-20 2011-12-20
RICHARD LAWRENCE SEGAL
Director 2011-09-27 2011-12-09
RICHARD PHILLIP BOTT
Director 2009-04-08 2011-09-12
RON ARTHUR STARK
Director 2009-04-08 2011-08-26
TERENCE EDGAR BOND
Director 2009-02-19 2009-04-08
HOWARD TERENCE STANTON
Director 2009-02-16 2009-04-08
EDWARD MAX ZIFF
Director 2009-02-19 2009-04-08
PAUL MICHAEL TOWNSEND
Director 2008-10-06 2009-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWIN LOCKYER STORMFLOW LIMITED Director 2012-01-13 CURRENT 2011-11-23 Dissolved 2016-04-06
DAVID EDWIN LOCKYER REDBREAK LIMITED Director 2012-01-13 CURRENT 2011-11-23 Dissolved 2016-04-06
DAVID EDWIN LOCKYER APPERLEY REALISATIONS NO 1 LIMITED Director 2008-10-28 CURRENT 1907-01-23 Dissolved 2016-06-29
JOHN MARTIN WEAVING ST GREGORY THE GREAT CATHOLIC ACADEMY TRUST Director 2017-05-23 CURRENT 2017-05-23 Active
JOHN MARTIN WEAVING YOUR1EVENT LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active - Proposal to Strike off
JOHN MARTIN WEAVING METHODIST ACADEMIES AND SCHOOLS TRUST Director 2016-05-05 CURRENT 2011-12-14 Active
JOHN MARTIN WEAVING JDW BUSINESS SERVICES LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
JOHN MARTIN WEAVING ELLIS PATENTS LIMITED Director 2014-01-28 CURRENT 1977-01-13 Active
JOHN MARTIN WEAVING ELLIS PATENTS HOLDINGS LIMITED Director 2012-03-01 CURRENT 2012-02-07 Active
JOHN MARTIN WEAVING STORMFLOW LIMITED Director 2012-01-13 CURRENT 2011-11-23 Dissolved 2016-04-06
JOHN MARTIN WEAVING REDBREAK LIMITED Director 2012-01-13 CURRENT 2011-11-23 Dissolved 2016-04-06
JOHN MARTIN WEAVING BARRATTS TRADING LIMITED Director 2012-01-11 CURRENT 2012-01-03 Liquidation
JOHN MARTIN WEAVING THREE YEARS LIMITED Director 2009-10-14 CURRENT 2009-02-03 Dissolved 2013-08-20
JOHN MARTIN WEAVING TWO YEARS LIMITED Director 2009-04-08 CURRENT 2009-02-03 Dissolved 2013-11-05
MICHAEL ANTHONY ZIFF W BARRATT & CO LIMITED Director 2014-01-24 CURRENT 2013-12-11 Active
MICHAEL ANTHONY ZIFF STORMFLOW LIMITED Director 2012-01-13 CURRENT 2011-11-23 Dissolved 2016-04-06
MICHAEL ANTHONY ZIFF REDBREAK LIMITED Director 2012-01-13 CURRENT 2011-11-23 Dissolved 2016-04-06
MICHAEL ANTHONY ZIFF DAPPER INVESTMENTS LIMITED Director 2010-09-27 CURRENT 2009-10-14 Dissolved 2015-03-10
MICHAEL ANTHONY ZIFF TWO YEARS LIMITED Director 2009-02-13 CURRENT 2009-02-03 Dissolved 2013-11-05
MICHAEL ANTHONY ZIFF THREE YEARS LIMITED Director 2009-02-11 CURRENT 2009-02-03 Dissolved 2013-08-20
MICHAEL ANTHONY ZIFF MACCABI GB Director 2005-12-05 CURRENT 2003-05-09 Active
MICHAEL ANTHONY ZIFF FAMILY COMPANY INVESTMENTS LIMITED Director 2004-07-15 CURRENT 1966-06-15 Active
MICHAEL ANTHONY ZIFF TOWN CENTRE SECURITIES PLC Director 2004-07-15 CURRENT 1959-03-17 Active
MICHAEL ANTHONY ZIFF POLACK'S HOUSE EDUCATIONAL TRUST Director 1993-10-21 CURRENT 1993-09-10 Active
MICHAEL ANTHONY ZIFF APPERLEY REALISATIONS NO 1 LIMITED Director 1992-06-30 CURRENT 1907-01-23 Dissolved 2016-06-29
MICHAEL ANTHONY ZIFF ZIFF PROPERTIES LIMITED Director 1991-12-27 CURRENT 1974-01-07 Active
MICHAEL ANTHONY ZIFF ARNOLD SECURITIES LIMITED Director 1991-07-19 CURRENT 1969-12-01 Active
MICHAEL ANTHONY ZIFF APPERLEY REALISATIONS NO 2 LIMITED Director 1991-07-04 CURRENT 1960-04-28 Liquidation

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
2017-05-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2015
2015-01-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2014
2014-01-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2013
2013-04-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-02-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-12-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/11/2012
2012-11-282.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-07-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/06/2012:AMENDING FORM
2012-07-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/06/2012
2012-02-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-02-142.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-01-252.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-01-23TM02APPOINTMENT TERMINATED, SECRETARY ANN MCGOOKIN
2012-01-23RES15CHANGE OF NAME 13/01/2012
2012-01-23CERTNMCOMPANY NAME CHANGED BARRATTS PRICELESS LIMITED CERTIFICATE ISSUED ON 23/01/12
2012-01-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOOD
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM BPL HOUSE 880 HARROGATE ROAD APPERLEY BRIDGE BRADFORD WEST YORKSHIRE BD10 1NW
2011-12-152.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SEGAL
2011-10-19AP01DIRECTOR APPOINTED RICHARD LAWRENCE SEGAL
2011-10-10LATEST SOC10/10/11 STATEMENT OF CAPITAL;GBP 1
2011-10-10AR0106/10/11 FULL LIST
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOTT
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR RONALD STARK
2011-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-01-17AP01DIRECTOR APPOINTED JOHN HOOD
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-10-26AR0106/10/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ARTHUR STARK / 06/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILLIP BOTT / 06/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ANTHONY ZIFF / 06/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN WEAVING / 06/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWIN LOCKYER / 06/10/2010
2010-10-25CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TWO YEARS LIMITED / 06/10/2010
2010-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ANN ELIZABETH MCGOOKIN / 06/10/2010
2010-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM STYLO HOUSE HARROGATE ROAD APPERLEY BRIDGE BRADFORD WEST YORKSHIRE BD10 0NW UNITED KINGDOM
2009-11-07AR0106/10/09 FULL LIST
2009-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-09-16225CURREXT FROM 31/01/2010 TO 31/07/2010
2009-08-06AA31/01/09 TOTAL EXEMPTION FULL
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-19225PREVSHO FROM 31/10/2009 TO 31/01/2009
2009-04-17288aDIRECTOR APPOINTED RICHARD PHILLIP BOTT
2009-04-17288aDIRECTOR APPOINTED TWO YEARS LIMITED
2009-04-17288aDIRECTOR APPOINTED RONALD ARTHUR STARK
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR HOWARD STANTON
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR TERENCE BOND
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR EDWARD ZIFF
2009-03-04288aDIRECTOR APPOINTED TERENCE EDGAR BOND
2009-03-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-03RES01ALTER ARTICLES 19/02/2009
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-24288aDIRECTOR APPOINTED DAVID EDWIN LOCKYER
2009-02-24288aSECRETARY APPOINTED ANN MCGOOKIN
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47721 - Retail sale of footwear in specialised stores




Licences & Regulatory approval
We could not find any licences issued to BRIDGE BP REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-16
Notice of Intended Dividends2016-01-28
Meetings of Creditors2012-01-25
Fines / Sanctions
No fines or sanctions have been issued against BRIDGE BP REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-30 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION 2011-04-30 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 19 FEBRUARY 2009 AND 2011-01-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-09-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED TO SECURE OWN LIABILITIES 2010-09-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED TO SECURE OWN LIABILITIES 2010-09-15 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-23 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-08-06 Outstanding LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURES 2009-08-05 Outstanding ARNOLD SECURITIES LIMITED (THE SECURITY TRUSTEE)
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2009-07-18 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-02-27 Outstanding ARNOLD SECURITIES LIMITED (THE SECURITY TRUSTEE)
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-02-24 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-02-24 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of BRIDGE BP REALISATIONS LIMITED registering or being granted any patents
Domain Names

BRIDGE BP REALISATIONS LIMITED owns 1 domain names.

dolcis.co.uk  

Trademarks
We have not found any records of BRIDGE BP REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRIDGE BP REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-03-17 GBP £1,526 NDR Payers
Thurrock Council 2015-03-17 GBP £621 NDR Payers

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRIDGE BP REALISATIONS LIMITED 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 TypeNotice of Intended Dividends
Defending partyBRIDGE BP REALISATIONS LIMITEDEvent Date2016-01-25
Principal Trading Address: BPL House, 880 Harrogate Road, Apperley Bridge, Bradford, BD10 1NW Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 19 February 2016 to prove their debts by sending to the Joint Liquidators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ marked for the attention of Oliver Haden, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participted in it, the distribution of that dividend or any other dividend declared before his debt was proved. I intend to declare the dividend within 2 months of the above date. Office Holder details: Daniel Francis Butters (IP No 009242), Adrian Peter Berry (IP No 8601) and Neville Barry Kahn (IP No 8690) all of Deloitte LLP. Date of appointment: 28 November 2012. Please contact Ollie Haden Email: ohaden@deloitte.co.uk or telephone +44 121 695 5223 for further information
 
Initiating party Event TypeFinal Meetings
Defending partyBRIDGE BP REALISATIONS LIMITEDEvent Date2012-11-28
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that meetings of the members and creditors of the above Company will be held at 1 City Square, Leeds, LS1 2AL on 27 January 2017 at 10.00 am and 10.30 am respectively, for the purpose of laying before the meetings an account of the Liquidators acts and an account of the winding up. Members or creditors wishing to vote at the respective meetings must lodge their proof of debt and (unless they are attending in person) proxies with the Liquidator at Deloitte LLP, Four Brindley Place, Birmingham, B1 2HZ not later than 12.00 noon on the business day before the meetings. Date of Appointment: 28 November 2012 For further details contact: Holly Savage, Tel: +44 121 696 8838 or Email: hsavage@deloitte.co.uk Daniel Francis Butters , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBARRATTS PRICELESS LIMITEDEvent Date2012-01-19
In the High Court of Justice, Chancery Division Leeds District Registry case number 1843 Notice is hereby given by Daniel Francis Butters , of Deloitte LLP , 1 City Square, Leeds, West Yorkshire, LS1 2AL and Neville Barry Kahn , of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA that a meeting of creditors of Barratts Priceless Limited, 1 City Square, Leeds LS1 2AL is to be held at The Billy Bremner Suite, Leeds United Football Club, Elland Road, Leeds on 08 February 2012 at 10.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Further details contact: Tel: 0113 243 9021. D F Butters , Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGE BP REALISATIONS LIMITED 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 BRIDGE BP REALISATIONS LIMITED 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.
    Other companies at postcode LS1