FEDERAL-MOGUL BRIDGWATER LIMITED

FEDERAL-MOGUL BRIDGWATER LIMITED

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

    Company NameFEDERAL-MOGUL BRIDGWATER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00522423
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FEDERAL-MOGUL BRIDGWATER LIMITED?

    • (7499) /

    Where is FEDERAL-MOGUL BRIDGWATER LIMITED located?

    Registered Office Address
    c/o C/O FEDERAL-MOGUL LIMITED
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FEDERAL-MOGUL BRIDGWATER LIMITED?

    Previous Company Names
    Company NameFromUntil
    AE GOETZE SPECIAL PRODUCTS LIMITEDJan 02, 1994Jan 02, 1994
    DUALLOYS THICK & THIN WALL BEARINGS LIMITEDAug 06, 1953Aug 06, 1953

    What are the latest accounts for FEDERAL-MOGUL BRIDGWATER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for FEDERAL-MOGUL BRIDGWATER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 20, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2011

    Statement of capital on Jun 28, 2011

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Dec 31, 2010

    5 pagesAA

    Appointment of Beverley Ann Sutton as a secretary

    3 pagesAP03

    Termination of appointment of Elizabeth Swift as a secretary

    1 pagesTM02

    Annual return made up to Jun 20, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from C/O T&N Limited Manchester International Office Centre, Styal Road Manchester M22 5TN on Jun 22, 2010

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jun 20, 2009 with full list of shareholders

    3 pagesAR01

    Notice of completion of voluntary arrangement

    12 pages1.4

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Insolvency filing

    INSOLVENCY:annual report for form 1.3
    11 pagesLIQ MISC

    Voluntary arrangement supervisor's abstract of receipts and payments to Oct 10, 2008

    2 pages1.3

    Full accounts made up to Dec 31, 2007

    10 pagesAA

    Miscellaneous

    Report with form 1.3 to 10/10/07
    10 pagesMISC

    legacy

    1 pages288b

    Voluntary arrangement supervisor's abstract of receipts and payments to Oct 10, 2007

    2 pages1.3

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    2 pages363a

    Who are the officers of FEDERAL-MOGUL BRIDGWATER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTTON, Beverley Ann
    c/o Federal-Mogul Limited
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    Lancashire
    Secretary
    c/o Federal-Mogul Limited
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    Lancashire
    British153005340001
    MILNER, Elaine Janet
    17 Westminster Croft
    Rodley
    LS13 1PF Leeds
    West Yorkshire
    Director
    17 Westminster Croft
    Rodley
    LS13 1PF Leeds
    West Yorkshire
    EnglandBritishFinance Manager115103410001
    BOYDELL, Andrew Christopher
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    Secretary
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    British640090001
    DODSON, Christopher John
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Secretary
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British809690001
    HOGG, Jennifer Mary
    97a Alan Road
    Withington
    M20 4SE Manchester
    Secretary
    97a Alan Road
    Withington
    M20 4SE Manchester
    British45054360003
    ROBINSON, Patricia Josephine
    782 Warwick Road
    B91 3EH Solihull
    West Midlands
    Secretary
    782 Warwick Road
    B91 3EH Solihull
    West Midlands
    British58735060001
    SWIFT, Elizabeth Shawcross
    Mossdale Road
    M33 4FT Sale
    22
    Cheshire
    Secretary
    Mossdale Road
    M33 4FT Sale
    22
    Cheshire
    BritishCompany Secretary135544470001
    WARD, Malcolm John
    8 Woodlark Close
    CW7 3HL Winsford
    Cheshire
    Secretary
    8 Woodlark Close
    CW7 3HL Winsford
    Cheshire
    British50779500001
    BAINES, Harold Francis
    Glenthorne 32 Stafford Road
    Ellesmere Park Monton
    M30 9ED Manchester
    Director
    Glenthorne 32 Stafford Road
    Ellesmere Park Monton
    M30 9ED Manchester
    BritishSolicitor73647840001
    BELL, John David
    9 Highcrest Avenue
    Gatley
    SK8 4HD Cheadle
    Cheshire
    Director
    9 Highcrest Avenue
    Gatley
    SK8 4HD Cheadle
    Cheshire
    BritishChartered Accountant21257400001
    BUDDEN, Frank William
    46 Avon Castle Drive
    Avon Castle
    BH24 2BE Ringwood
    Hampshire
    Director
    46 Avon Castle Drive
    Avon Castle
    BH24 2BE Ringwood
    Hampshire
    BritishFinance Director37708640001
    CAHILL, Paul Alexander
    3 Nash Green
    Staplegrove
    TA2 6BZ Taunton
    Somerset
    Director
    3 Nash Green
    Staplegrove
    TA2 6BZ Taunton
    Somerset
    BritishManufacturing Director58335090003
    CARRUTHERS, David Gordon
    Exeter Bank
    Chapel Lane Holcombe Brook
    BL8 4NB Bury
    Lancashire
    Director
    Exeter Bank
    Chapel Lane Holcombe Brook
    BL8 4NB Bury
    Lancashire
    BritishCompany Director10805720001
    CASSON, Nigel Barrington
    The White House 27 Barnsley Road
    Cawthorne
    S75 4HW Barnsley
    South Yorkshire
    Director
    The White House 27 Barnsley Road
    Cawthorne
    S75 4HW Barnsley
    South Yorkshire
    BritishFinance Director28456380001
    CORNWELL, Barry Ernest
    7 Cowley Road
    SO41 9JR Lymington
    Hampshire
    Director
    7 Cowley Road
    SO41 9JR Lymington
    Hampshire
    BritishSales Product Engineering Dire69726560001
    COX, Ronald John
    33 Lonsdale Road
    Talbot Park
    BH3 7LY Bournemouth
    Dorset
    Director
    33 Lonsdale Road
    Talbot Park
    BH3 7LY Bournemouth
    Dorset
    BritishHuman Resource Director62353700001
    DANGER, David John
    Shortlands Hindon Road
    Tisbury
    SP3 6QQ Salisbury
    Wiltshire
    Director
    Shortlands Hindon Road
    Tisbury
    SP3 6QQ Salisbury
    Wiltshire
    BritishDirector49103030001
    DEVONALD, John Hamilton
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    Director
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    BritishAccountant46691030001
    DEVONALD, John Hamilton
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    Director
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    BritishChartered Accountant46691030001
    DODSON, Christopher John
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Director
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    BritishCompany Secretary809690001
    KESWICK, Martin Andrew
    Woodhouse Farm
    Curload Hill
    TA3 6JA Taunton
    Somerset
    Director
    Woodhouse Farm
    Curload Hill
    TA3 6JA Taunton
    Somerset
    EnglandBritishPlant Management102737180001
    LOCKE, Roland Andrew
    Rangers Lodge Farmhouse
    Queen Manor Road Laverstock
    SP5 3PB Salisbury
    Wiltshire
    Director
    Rangers Lodge Farmhouse
    Queen Manor Road Laverstock
    SP5 3PB Salisbury
    Wiltshire
    EnglandBritishManaging Director43759280002
    MCWILLIAM, Alistair Callum
    Woodside 16 Alder Lane
    Balsall Common
    CV7 7DZ Coventry
    Director
    Woodside 16 Alder Lane
    Balsall Common
    CV7 7DZ Coventry
    BritishCompany Director37618130001
    MEDLOW, Eric George
    Marie Pillowell Road
    Whitecroft
    GL15 4RL Lydney
    Gloucestershire
    Director
    Marie Pillowell Road
    Whitecroft
    GL15 4RL Lydney
    Gloucestershire
    BritishDirector & General Manager63018260001
    SHERBIN, David Matthew
    4181 Southmoor Lane
    West Bloomfield
    Michigan 48323
    United States
    Director
    4181 Southmoor Lane
    West Bloomfield
    Michigan 48323
    United States
    AmericanAttorney77513330001
    TARRY, Victor George
    3 Brookmeadow
    PO15 5JH Fareham
    Hampshire
    Director
    3 Brookmeadow
    PO15 5JH Fareham
    Hampshire
    BritishManufacturing Director40952500001
    TURNER, Alan Sydney
    7 Brookton Lane
    Broadwey
    DT3 6QX Weymouth
    Dorset
    Director
    7 Brookton Lane
    Broadwey
    DT3 6QX Weymouth
    Dorset
    BritishProduction Director37619450002
    WELSH, Thomas Allan
    Capps Meadow
    Capps Lane
    HP5 2TX Chartridge
    Buckinghamshire
    Director
    Capps Meadow
    Capps Lane
    HP5 2TX Chartridge
    Buckinghamshire
    BritishCompany Director80666890001
    ZAMOYSKI, James
    7222 Meadowlake Road
    48301 Bloomfield Hills
    Michigan
    Usa
    Director
    7222 Meadowlake Road
    48301 Bloomfield Hills
    Michigan
    Usa
    AmericanSen Vice President And General64040770001

    Does FEDERAL-MOGUL BRIDGWATER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2001Administration started
    Dec 01, 2006Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Simon Vincent Freakley
    Kroll Buchler Phillips Ltd
    84 Grosvenor Street
    W1K 3LN London
    practitioner
    Kroll Buchler Phillips Ltd
    84 Grosvenor Street
    W1K 3LN London
    James John Gleave
    Kroll Buchler Phillips
    1 Oxford Court
    M2 3WR Bishopsgate
    Manchester
    practitioner
    Kroll Buchler Phillips
    1 Oxford Court
    M2 3WR Bishopsgate
    Manchester
    Gary Peter Squires
    Kroll Buchler Phillips
    84 Grosvenor Street
    W1K 3LN London
    practitioner
    Kroll Buchler Phillips
    84 Grosvenor Street
    W1K 3LN London
    Charles Peter Holder
    Kroll Ltd
    5th Floor, Airedale House
    LS1 5AP 77 Albion Street
    Leeds
    practitioner
    Kroll Ltd
    5th Floor, Airedale House
    LS1 5AP 77 Albion Street
    Leeds
    2
    DateType
    Oct 11, 2006Date of meeting to approve CVA
    Oct 10, 2009Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Stuart Charles Edward Mackellar
    Kroll Limited
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    practitioner
    Kroll Limited
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    James John Gleave
    Kroll Limited
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    practitioner
    Kroll Limited
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    Anne Clare O'Keefe
    The Observatory Chapel Walks
    M2 1HL Manchester
    practitioner
    The Observatory Chapel Walks
    M2 1HL Manchester

    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