Company Information for BRIDGING LOANS UK LTD
GRANT THORNTON UK LLP, 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
|
Company Registration Number
06774561
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRIDGING LOANS UK LTD | |
Legal Registered Office | |
GRANT THORNTON UK LLP 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB Other companies in L1 | |
Company Number | 06774561 | |
---|---|---|
Company ID Number | 06774561 | |
Date formed | 2008-12-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:27:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRIDGING LOANS UK LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER WILLIAM HIBBERT WILD |
||
VALERIE ANNE WILD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS JOHN HARPER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOCKTOWER MANAGEMENT COMPANY (LIVERPOOL) LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active | |
NBT (SCHEME 4) LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active | |
NEXT BIG THING (NEW HALL) LIMITED | Director | 2016-12-21 | CURRENT | 2012-03-15 | Active | |
USNH CLOSING LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active | |
NEXT BIG THING (OLD HALL) LIMITED | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active | |
NEXT BIG THING FINANCE LIMITED | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active | |
SPENSER LODGE MANAGEMENT LIMITED | Director | 2015-03-31 | CURRENT | 2014-11-17 | Active | |
CASA MYA LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
BANK HALL PROPERTY MANAGEMENT COMPANY LIMITED | Director | 2013-11-01 | CURRENT | 2013-11-01 | Active | |
BEWSEY OLD HALL MANAGEMENT LIMITED | Director | 2012-10-01 | CURRENT | 2012-10-01 | Active | |
MORTLAKE CLOSE LIMITED | Director | 2012-03-21 | CURRENT | 2012-03-21 | Active | |
NEXT BIG THING DEVELOPMENTS LTD | Director | 2010-11-08 | CURRENT | 2010-11-08 | Active | |
N B T OFFICES LTD | Director | 2010-07-05 | CURRENT | 2010-07-05 | Active | |
NEXT BIG THING ESTATES LTD | Director | 2010-06-21 | CURRENT | 2010-06-21 | Active | |
PV WILD HOLDINGS UK LTD | Director | 2010-06-03 | CURRENT | 2010-06-03 | Active | |
CLOCKTOWER MANAGEMENT COMPANY (LIVERPOOL) LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active | |
NBT (SCHEME 4) LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active | |
NEXT BIG THING (NEW HALL) LIMITED | Director | 2016-12-21 | CURRENT | 2012-03-15 | Active | |
NEXT BIG THING (OLD HALL) LIMITED | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active | |
NEXT BIG THING FINANCE LIMITED | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active | |
CASA MYA LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
BANK HALL PROPERTY MANAGEMENT COMPANY LIMITED | Director | 2013-11-01 | CURRENT | 2013-11-01 | Active | |
BEWSEY OLD HALL MANAGEMENT LIMITED | Director | 2012-10-01 | CURRENT | 2012-10-01 | Active | |
MORTLAKE CLOSE LIMITED | Director | 2012-03-21 | CURRENT | 2012-03-21 | Active | |
NEXT BIG THING ESTATES LTD | Director | 2010-06-21 | CURRENT | 2010-06-21 | Active | |
PV WILD HOLDINGS UK LTD | Director | 2010-06-03 | CURRENT | 2010-06-03 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-31 | |
LRESEX | Resolutions passed:
| |
4.20 | Voluntary liquidation statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/16 FROM 12 Jordan Street Liverpool L1 0BP | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 515200 | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Douglas John Harper on 2015-09-05 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 515200 | |
AR01 | 16/12/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS JOHN HARPER on 2014-04-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANNE WILD / 30/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/14 FROM Suite B111 Liverpool Business Centre 23 Goodlass Road Liverpool L24 9HJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM HIBBERT WILD / 30/04/2014 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 515200 | |
AR01 | 16/12/13 ANNUAL RETURN FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
SH01 | 27/04/13 STATEMENT OF CAPITAL GBP 515200 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/12 ANNUAL RETURN FULL LIST | |
SH01 | 27/04/12 STATEMENT OF CAPITAL GBP 400200 | |
AA01 | Previous accounting period extended from 31/12/11 TO 30/04/12 | |
RES01 | ADOPT ARTICLES 27/04/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 27/04/12 STATEMENT OF CAPITAL GBP 400200 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANNE WILD / 21/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANNE WILD / 21/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM HIBBERT WILD / 21/12/2011 | |
AR01 | 16/12/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2011 FROM LIVERPOOL BUSINESS CENTRE 23 GOODLASS ROAD LIVERPOOL L24 9HJ ENGLAND | |
AP03 | SECRETARY APPOINTED MR DOUGLAS JOHN HARPER | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2011 FROM C/O COBHAM MURPHY 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW | |
AR01 | 16/12/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 16/12/09 FULL LIST | |
88(2) | AD 16/12/08 GBP SI 100@1=100 GBP IC 100/200 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2017-09-19 |
Notices to | 2017-07-24 |
Appointment of Liquidators | 2016-06-07 |
Meetings of Creditors | 2016-05-17 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | GOODKIND ESTATES LIMITED AND 2010 FINANCE 1 LIMITED | |
DEBENTURE | Outstanding | MYMONEYMAN LIMITED | |
DEBENTURE | Satisfied | MATTEW JENNER TRADING AS MLJ LOANS |
Creditors Due After One Year | 2013-04-30 | £ 515,000 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 400,000 |
Creditors Due After One Year | 2012-04-30 | £ 400,000 |
Creditors Due Within One Year | 2013-04-30 | £ 3,962,023 |
Creditors Due Within One Year | 2012-04-30 | £ 3,043,779 |
Creditors Due Within One Year | 2012-04-30 | £ 3,043,779 |
Creditors Due Within One Year | 2010-12-31 | £ 2,414,563 |
Creditors and other liabilities
|
|
|
|
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 BRIDGING LOANS UK LTD
Cash Bank In Hand | 2013-04-30 | £ 275,795 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 57,585 |
Cash Bank In Hand | 2012-04-30 | £ 57,585 |
Current Assets | 2013-04-30 | £ 4,813,688 |
Current Assets | 2012-04-30 | £ 3,879,444 |
Current Assets | 2012-04-30 | £ 3,879,444 |
Current Assets | 2010-12-31 | £ 2,876,712 |
Debtors | 2013-04-30 | £ 4,537,893 |
Debtors | 2012-04-30 | £ 3,821,859 |
Debtors | 2012-04-30 | £ 3,821,859 |
Debtors | 2010-12-31 | £ 2,876,712 |
Shareholder Funds | 2013-04-30 | £ 339,712 |
Shareholder Funds | 2012-04-30 | £ 441,520 |
Shareholder Funds | 2012-04-30 | £ 441,520 |
Shareholder Funds | 2010-12-31 | £ 467,989 |
Tangible Fixed Assets | 2013-04-30 | £ 3,047 |
Tangible Fixed Assets | 2012-04-30 | £ 5,855 |
Tangible Fixed Assets | 2012-04-30 | £ 5,855 |
Tangible Fixed Assets | 2010-12-31 | £ 5,840 |
Debtors and other cash assets
Type of Charge Owed | Quantity |
---|---|
LEGAL CHARGE | 4 |
MORTGAGE/LEGAL CHARGE | 1 |
1 |
We have found 6 mortgage charges which are owed to BRIDGING LOANS UK LTD
The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as BRIDGING LOANS UK LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BRIDGING LOANS UK LTD | Event Date | 2016-06-01 |
Amanda Wade and Kevin John Hellard , both of Grant Thornton UK LLP , 4 Hardman Square, Spinningfields, Manchester M3 3EB . : For further details contact: Tahir Cheema, Email: Tahir.cheema@uk.gt.com or Tel: 0161 953 6374 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BRIDGING LOANS UK LTD | Event Date | 2016-06-01 |
Notice is hereby given that the creditors of the above named Company, which was wound up voluntarily on 1 June 2016 are required on or before 25 August 2017 to send their full names and addresses together with full particulars of their debts or claims to Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 1 June 2016 Office Holder Details: Amanda Wade (IP No. 9442 ) and Kevin J Hellard (IP No. 8833 ) both of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU Further details contact: Richad Wagner, Email: richard.wagner@uk.gt.com or Tel: 0161 214 6303 Ag KF41461 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRIDGING LOANS UK LTD | Event Date | 2016-06-01 |
Notice is hereby given that under Rule 15.6 of the Insolvency (England and Wales) Rules 2016 , a meeting of creditors has been convened by the liquidators for the purpose of considering whether a liquidation committee be formed. The meeting is to take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB on 5 October 2017 at 12.00 noon . A physical meeting is being held to replace the original vote by correspondence as the minimum number of creditors have made a request in writing, pursuant to section 246ZE(3) of the Insolvency Act 1986, that the decision be made by a creditors' meeting. In order for a creditor's vote to be valid at the meeting a proof of debt must be received no later than 4.00 pm on the business day before the meeting (unless the chair is content to accept a proof delivered later), failing which the creditor's vote will be disregarded. A proof of debt and proxy form should be delivered to Amada Wade at 30 Finsbury Square, London, EC2P 2YU or as an attachment to an email to Christopher.Jones@uk.gt.com. A new proof of debt is not required if the creditor has previously proved in the proceedings. Date of Appointment: 1 June 2016 Office Holder Details: Amanda Wade (IP No. 9442 ) and Kevin John Hellard (IP No. 8833 ) both of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU Any person who requires further information may contact Richard Wagner by telephone on 0161 214 6303 or by email at Richard.Wagner@uk.gt.com . Ag MF60972 | |||
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. |