BRIDGE END COMPUTERS LIMITED

BRIDGE END COMPUTERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRIDGE END COMPUTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00492085
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRIDGE END COMPUTERS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRIDGE END COMPUTERS LIMITED located?

    Registered Office Address
    One Coleman Street
    London
    EC2R 5AA
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIDGE END COMPUTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIDGE END PROPERTIES LIMITEDMar 01, 1951Mar 01, 1951

    What are the latest filings for BRIDGE END COMPUTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71
    A19L3LE3

    Declaration of solvency

    3 pages4.70
    A0OAJD7T

    Appointment of a voluntary liquidator

    2 pages600
    A0OAJCZK

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2011

    LRESSP

    Annual return made up to Oct 01, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2011

    Statement of capital on Oct 14, 2011

    • Capital: GBP 102,000
    SH01
    X1KTDYDZ

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA
    A2W60SKQ

    Appointment of Mr Garth Cox as a director

    2 pagesAP01
    XSCX1RPF

    Annual return made up to Jan 10, 2011 with full list of shareholders

    3 pagesAR01
    XOESNRDI

    Termination of appointment of Ray Facer as a director

    1 pagesTM01
    XO7M9RCQ

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA
    A68IZJL9

    Annual return made up to Jan 10, 2010 with full list of shareholders

    5 pagesAR01
    XWXTOGUH

    Director's details changed for Ray Facer on Oct 01, 2009

    2 pagesCH01
    X9QIBFFJ

    Director's details changed for Michael Anthony Lawler on Oct 01, 2009

    2 pagesCH01
    X9757FEI

    legacy

    2 pages288a
    X545H8UU

    legacy

    1 pages288b
    X545G8UT

    Accounts made up to Dec 31, 2008

    5 pagesAA
    AH8CY8AR

    legacy

    3 pages363a
    XHZ016G0

    Accounts made up to Dec 31, 2007

    6 pagesAA
    AFZFZY66

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    7 pagesAA

    Who are the officers of BRIDGE END COMPUTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGAL & GENERAL CO SEC LIMITED
    One Coleman Street
    EC2R 5AA London
    Secretary
    One Coleman Street
    EC2R 5AA London
    85172250002
    COX, Garth Michael
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    EnglandBritishChartered Accountant157834030001
    LAWLER, Michael Anthony
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritishCompany Director108520100001
    DOCKRELL, Carol Ann
    5 Kings Road
    SS7 1JP Benfleet
    Essex
    Secretary
    5 Kings Road
    SS7 1JP Benfleet
    Essex
    British26244410002
    FAIRHURST, Andrew David
    49 Garswood
    Crown Wood
    RG12 3TY Bracknell
    Berkshire
    Secretary
    49 Garswood
    Crown Wood
    RG12 3TY Bracknell
    Berkshire
    British2026430001
    SMITH, Thomas Andrew Forwood
    99 Hollies Avenue
    KT14 6AN West Byfleet
    Surrey
    Secretary
    99 Hollies Avenue
    KT14 6AN West Byfleet
    Surrey
    British596500001
    ABBOTT, William Mervyn
    45 Cambridge Road
    CO3 3NR Colchester
    Essex
    Director
    45 Cambridge Road
    CO3 3NR Colchester
    Essex
    BritishInsurance Official11591130001
    BURNAND, Nicola Jane
    15 Lanyon Close
    RH12 5JP Horsham
    West Sussex
    Director
    15 Lanyon Close
    RH12 5JP Horsham
    West Sussex
    BritishDirector91319170001
    CHRISTIE, Edward
    32 Oaklea
    AL6 0QN Welwyn
    Hertfordshire
    Director
    32 Oaklea
    AL6 0QN Welwyn
    Hertfordshire
    BritishInsurance Official11631500001
    FACER, Ray
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    BritishInsurance Manager63267740001
    LOMAX, Peter Julian
    Grasmere
    11 The Barton
    KT11 2NJ Cobham
    Surrey
    Director
    Grasmere
    11 The Barton
    KT11 2NJ Cobham
    Surrey
    BritishAccountant6043780002
    NEILL, John Edwin
    Greenways
    Ramsden Park Road
    CM11 1NS Billericay
    Essex
    Director
    Greenways
    Ramsden Park Road
    CM11 1NS Billericay
    Essex
    BritishCompany Secretary68965900001
    RAMSHAW, Hedley Michael John
    24 Falconers Field
    AL5 3ES Harpenden
    Hertfordshire
    Director
    24 Falconers Field
    AL5 3ES Harpenden
    Hertfordshire
    BritishInsurance Executive8891400001
    RAYNOR, Pamela Rose
    26 Stormont Road
    N6 4NP London
    Director
    26 Stormont Road
    N6 4NP London
    United KingdomBritishFinance Director51267950001
    WHITEHOUSE, Andrew Peter
    1 The Retreat
    Chelsfield
    BR6 6DX Orpington
    Kent
    Director
    1 The Retreat
    Chelsfield
    BR6 6DX Orpington
    Kent
    United KingdomBritishChartered Accountant84399790002

    Does BRIDGE END COMPUTERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assurance effecting substitution of security
    Created On Dec 08, 1972
    Delivered On Dec 21, 1972
    Satisfied
    Amount secured
    £1,000,000 debenture stock of glanfield securities LTD secured by a trust deed dated 20/12/63 & charge dated 9/9/68.
    Short particulars
    15/17, the broadway, mill hill, & all buildings, & fixtures, fittings, plant & machinery.
    Persons Entitled
    • The Prudential Assurance Co LTD
    Transactions
    • Dec 21, 1972Registration of a charge
    • Nov 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage of charge created by the company bryan ex facie absolute disposition which was presented for registration at the register of sasines on 11/9/68
    Created On Sep 11, 1968
    Delivered On Sep 17, 1968
    Satisfied
    Amount secured
    For further securing debenture stock of glenfiled securities LTD amounting to £1,000,000 secured by a trust deed dated 20/12/63
    Short particulars
    The factory premises in scotts rd, paisley, renfrewshire together with all buildings etc with all fixtures (including trade fixtures) now or hereafter thereon.
    Persons Entitled
    • The Prudential Assurance Co LTD
    Transactions
    • Sep 17, 1968Registration of a charge
    • Nov 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage executed by a disposition whichwas presented for registration at the register of sasines on the 8/1/64
    Created On Dec 20, 1963
    Delivered On Jan 14, 1964
    Satisfied
    Amount secured
    For securing debenture stock amounting to £1,000,000 of glenfield securities ltdand secured by a trust deed dated 20/12/63
    Short particulars
    153 lewth st edinburgh with all fixtures .
    Persons Entitled
    • Prudantial Assurance Co LTD
    Transactions
    • Jan 14, 1964Registration of a charge
    • Nov 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 30, 1960
    Delivered On Jan 03, 1961
    Satisfied
    Amount secured
    £75000 & further advances.
    Short particulars
    77 & 79 mosley st & 14 & 16 princess street manchester.
    Persons Entitled
    • Huddersfield Building Society
    Transactions
    • Jan 03, 1961Registration of a charge
    • Nov 17, 2004Statement of satisfaction of a charge in full or part (403a)

    Does BRIDGE END COMPUTERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 28, 2012Dissolved on
    Dec 12, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0