Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGING LOANS UK LTD
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 Overview

About Bridging Loans Uk Ltd
BRIDGING LOANS UK LTD was founded on 2008-12-16 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Bridging Loans Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BRIDGING LOANS UK LTD
 
Legal Registered Office
GRANT THORNTON UK LLP
4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in L1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGING LOANS UK LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SIGNATURE TAX LIMITED   SUMM.IT MAURITIUS LIMITED
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 BRIDGING LOANS UK LTD
The following companies were found which have the same name as BRIDGING LOANS UK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIDGING LOANS UK LTD Unknown

Company Officers of BRIDGING LOANS UK LTD

Current Directors
Officer Role Date Appointed
PETER WILLIAM HIBBERT WILD
Director 2008-12-16
VALERIE ANNE WILD
Director 2008-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS JOHN HARPER
Company Secretary 2011-07-14 2015-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLIAM HIBBERT WILD CLOCKTOWER MANAGEMENT COMPANY (LIVERPOOL) LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
PETER WILLIAM HIBBERT WILD NBT (SCHEME 4) LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
PETER WILLIAM HIBBERT WILD NEXT BIG THING (NEW HALL) LIMITED Director 2016-12-21 CURRENT 2012-03-15 Active
PETER WILLIAM HIBBERT WILD USNH CLOSING LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
PETER WILLIAM HIBBERT WILD NEXT BIG THING (OLD HALL) LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
PETER WILLIAM HIBBERT WILD NEXT BIG THING FINANCE LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
PETER WILLIAM HIBBERT WILD SPENSER LODGE MANAGEMENT LIMITED Director 2015-03-31 CURRENT 2014-11-17 Active
PETER WILLIAM HIBBERT WILD CASA MYA LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
PETER WILLIAM HIBBERT WILD BANK HALL PROPERTY MANAGEMENT COMPANY LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
PETER WILLIAM HIBBERT WILD BEWSEY OLD HALL MANAGEMENT LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active
PETER WILLIAM HIBBERT WILD MORTLAKE CLOSE LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active
PETER WILLIAM HIBBERT WILD NEXT BIG THING DEVELOPMENTS LTD Director 2010-11-08 CURRENT 2010-11-08 Active
PETER WILLIAM HIBBERT WILD N B T OFFICES LTD Director 2010-07-05 CURRENT 2010-07-05 Active
PETER WILLIAM HIBBERT WILD NEXT BIG THING ESTATES LTD Director 2010-06-21 CURRENT 2010-06-21 Active
PETER WILLIAM HIBBERT WILD PV WILD HOLDINGS UK LTD Director 2010-06-03 CURRENT 2010-06-03 Active
VALERIE ANNE WILD CLOCKTOWER MANAGEMENT COMPANY (LIVERPOOL) LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
VALERIE ANNE WILD NBT (SCHEME 4) LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
VALERIE ANNE WILD NEXT BIG THING (NEW HALL) LIMITED Director 2016-12-21 CURRENT 2012-03-15 Active
VALERIE ANNE WILD NEXT BIG THING (OLD HALL) LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
VALERIE ANNE WILD NEXT BIG THING FINANCE LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
VALERIE ANNE WILD CASA MYA LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
VALERIE ANNE WILD BANK HALL PROPERTY MANAGEMENT COMPANY LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
VALERIE ANNE WILD BEWSEY OLD HALL MANAGEMENT LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active
VALERIE ANNE WILD MORTLAKE CLOSE LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active
VALERIE ANNE WILD NEXT BIG THING ESTATES LTD Director 2010-06-21 CURRENT 2010-06-21 Active
VALERIE ANNE WILD PV WILD HOLDINGS UK LTD Director 2010-06-03 CURRENT 2010-06-03 Active

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
2018-08-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-31
2017-08-09LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-31
2016-07-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-06-01
2016-07-164.20Voluntary liquidation statement of affairs
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM 12 Jordan Street Liverpool L1 0BP
2016-07-01600Appointment of a voluntary liquidator
2016-07-014.20Volunatary liquidation statement of affairs with form 4.19
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 515200
2016-01-12AR0116/12/15 ANNUAL RETURN FULL LIST
2015-09-06TM02Termination of appointment of Douglas John Harper on 2015-09-05
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 515200
2015-01-06AR0116/12/14 ANNUAL RETURN FULL LIST
2014-12-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-05-01CH03SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS JOHN HARPER on 2014-04-30
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANNE WILD / 30/04/2014
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/14 FROM Suite B111 Liverpool Business Centre 23 Goodlass Road Liverpool L24 9HJ
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM HIBBERT WILD / 30/04/2014
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 515200
2014-01-16AR0116/12/13 ANNUAL RETURN FULL LIST
2013-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2013-05-17SH0127/04/13 STATEMENT OF CAPITAL GBP 515200
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0116/12/12 ANNUAL RETURN FULL LIST
2012-06-13SH0127/04/12 STATEMENT OF CAPITAL GBP 400200
2012-05-24AA01Previous accounting period extended from 31/12/11 TO 30/04/12
2012-05-15RES01ADOPT ARTICLES 27/04/2012
2012-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-15SH0127/04/12 STATEMENT OF CAPITAL GBP 400200
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANNE WILD / 21/12/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANNE WILD / 21/12/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM HIBBERT WILD / 21/12/2011
2011-12-21AR0116/12/11 FULL LIST
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2011 FROM LIVERPOOL BUSINESS CENTRE 23 GOODLASS ROAD LIVERPOOL L24 9HJ ENGLAND
2011-07-14AP03SECRETARY APPOINTED MR DOUGLAS JOHN HARPER
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM C/O COBHAM MURPHY 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW
2011-02-17AR0116/12/10 FULL LIST
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-27AR0116/12/09 FULL LIST
2009-01-0588(2)AD 16/12/08 GBP SI 100@1=100 GBP IC 100/200
2008-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to BRIDGING LOANS UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2017-09-19
Notices to2017-07-24
Appointment of Liquidators2016-06-07
Meetings of Creditors2016-05-17
Fines / Sanctions
No fines or sanctions have been issued against BRIDGING LOANS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-09 Satisfied GOODKIND ESTATES LIMITED AND 2010 FINANCE 1 LIMITED
DEBENTURE 2011-01-28 Outstanding MYMONEYMAN LIMITED
DEBENTURE 2010-04-22 Satisfied MATTEW JENNER TRADING AS MLJ LOANS
Creditors
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

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BRIDGING LOANS UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGING LOANS UK LTD
Trademarks
We have not found any records of BRIDGING LOANS UK LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for BRIDGING LOANS UK 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 (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as BRIDGING LOANS UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIDGING LOANS UK 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 TypeAppointment of Liquidators
Defending partyBRIDGING LOANS UK LTDEvent Date2016-06-01
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 TypeNotices to Creditors
Defending partyBRIDGING LOANS UK LTDEvent Date2016-06-01
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 TypeMeetings of Creditors
Defending partyBRIDGING LOANS UK LTDEvent Date2016-06-01
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGING LOANS UK 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 BRIDGING LOANS UK 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.