In Administration
Administrative Receiver
Administrative Receiver
Company Information for BRIDGETON STEEL STRUCTURES LTD
C/O GEOFFREY MARTIN & CO 3RD FLOOR, ONE PARK ROW, LEEDS, LS1 5HN,
|
Company Registration Number
08132879
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
BRIDGETON STEEL STRUCTURES LTD | ||
Legal Registered Office | ||
C/O GEOFFREY MARTIN & CO 3RD FLOOR ONE PARK ROW LEEDS LS1 5HN Other companies in YO1 | ||
Previous Names | ||
|
Company Number | 08132879 | |
---|---|---|
Company ID Number | 08132879 | |
Date formed | 2012-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-09 09:11:03 |
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 | ||
---|---|---|---|---|
BRIDGETON STEEL STRUCTURES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRIAN RICHARD GARVEY |
||
JACQUIE HILARY GARVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL KEITH WATERHOUSE |
Company Secretary | ||
PAUL KEITH WATERHOUSE |
Director | ||
GARY SHEARD |
Director | ||
AILSA VICTORIA HYDE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LGS PROJECTS LTD | Director | 2012-09-21 | CURRENT | 2003-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/19 FROM 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT | |
AM10 | Administrator's progress report | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/17 FROM Unit Y15 Handley Park Elvington Industrial Estate, York Road Elvington York YO41 4AR | |
2.12B | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081328790002 | |
TM02 | Termination of appointment of Paul Keith Waterhouse on 2016-12-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KEITH WATERHOUSE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081328790002 | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 12893 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY SHEARD | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 12893 | |
SH01 | 29/02/16 STATEMENT OF CAPITAL GBP 12893.00 | |
AP01 | DIRECTOR APPOINTED DR GARY SHEARD | |
AP01 | DIRECTOR APPOINTED MR PAUL KEITH WATERHOUSE | |
AP03 | Appointment of Mr Paul Keith Waterhouse as company secretary on 2015-11-05 | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 6111 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUIE HILARY GARVEY / 12/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RICHARD GARVEY / 12/03/2015 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/09/2015 TO 31/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 31 ST SAVIOURGATE YORK NORTH YORKSHIRE YO1 8NQ | |
RES01 | ADOPT ARTICLES 03/11/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | SUB-DIVISION 03/11/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AILSA HYDE | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 03/11/14 STATEMENT OF CAPITAL GBP 6111.00 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081328790001 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BRIAN RICHARD GARVEY | |
AA01 | PREVEXT FROM 31/07/2013 TO 30/09/2013 | |
AR01 | 06/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JACQUIE HILARY GARVEY | |
SH01 | 03/04/13 STATEMENT OF CAPITAL GBP 100 | |
RES15 | CHANGE OF NAME 06/08/2012 | |
CERTNM | COMPANY NAME CHANGED ADAM G BROWN & CO LIMITED CERTIFICATE ISSUED ON 16/08/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2019-08-02 |
Appointment of Administrators | 2017-01-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | MARKETINVOICE LIMITED | ||
Outstanding | FINANCE YORKSHIRE EQUITY LP ACTING BY ITS GENERAL PARTNER FINANCE YORKSHIRE EQUITY GP LTD |
|
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 BRIDGETON STEEL STRUCTURES LTD
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as BRIDGETON STEEL STRUCTURES LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | BRIDGETON STEEL STRUCTURES LIMITED | Event Date | 2017-01-10 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 387 Office Holder Details: James Sleight (IP number 9648 ) of Geoffrey Martin & Co , 4 Carlton Court, Brown Lane West, Leeds LS12 6LT . Date of Appointment: 10 January 2017 . Further information about this case is available from Oliver Collinge at the offices of Geoffrey Martin & Co on 0113 2445141 or at info@geoffreymartin.co.uk. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | BRIDGETON STEEL STRUCTURES LIMITED | Event Date | 2017-01-10 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 38 NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency (England & Wales) Rules 2016 that the Administrator intends to declare a First and Final dividend to Unsecured Creditors of the company within 2 months of the last date for proving on 11 September 2019. Creditors who have not already done so, must send details in writing of any claim against the company by 11 September 2019, to Geoffrey Martin & Co, 3rd Floor, One Park Row, Leeds, LS1 5HN. If so requested, creditors should provide such further details or produce such documentation or other evidence as may appear to the Administrator to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Office Holder Details: James Sleight (IP number 9648 ) of Geoffrey Martin & Co , 3rd Floor, One Park Row, Leeds LS1 5HN . Date of Appointment: 10 January 2017 . Further information about this case is available from Diane Borges at the offices of Geoffrey Martin & Co on 0113 2445141 or at diane.borges@geoffreymartin.co.uk. James Sleight , Administrator | |||
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. |