BRIDGEWATER WINDSCREENS LIMITED

BRIDGEWATER WINDSCREENS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRIDGEWATER WINDSCREENS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01099891
    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 BRIDGEWATER WINDSCREENS LIMITED?

    • (7499) /

    Where is BRIDGEWATER WINDSCREENS LIMITED located?

    Registered Office Address
    8 Surrey Street
    Norwich
    NR1 3NG
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRIDGEWATER WINDSCREENS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for BRIDGEWATER WINDSCREENS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jun 04, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 04, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 04, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 04, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 04, 2009

    5 pages4.68

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 05, 2008

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    2 pages169

    legacy

    3 pages173

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Auditor's resignation

    1 pagesAUD

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Accounts made up to Dec 31, 2006

    2 pagesAA

    legacy

    2 pages363a

    Who are the officers of BRIDGEWATER WINDSCREENS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    COMMONS, April Marie
    13 Bloomfield Close
    GU21 2BL Woking
    Surrey
    Director
    13 Bloomfield Close
    GU21 2BL Woking
    Surrey
    United KingdomBritish124541570001
    ROSE, David Rowley
    7 Rainsborough Rise
    Thorpe St Andrew
    NR7 0TR Norwich
    Norfolk
    Director
    7 Rainsborough Rise
    Thorpe St Andrew
    NR7 0TR Norwich
    Norfolk
    United KingdomBritish89567200001
    BARRON, Ian
    Whinney Wood
    Farnley Tyas
    HD4 6UW Huddersfield
    West Yorkshire
    Secretary
    Whinney Wood
    Farnley Tyas
    HD4 6UW Huddersfield
    West Yorkshire
    British36470950001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    JONSSON, Elizabeth Irvine Reid
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    Secretary
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    British71376550001
    NOLAN, Richard
    17 St Davids Road
    TN4 9JQ Tunbridge Wells
    Kent
    Secretary
    17 St Davids Road
    TN4 9JQ Tunbridge Wells
    Kent
    Irish105084670001
    RUSSELL, Simon Richard
    Fern Glen House
    Hathersage Road, Dore
    S17 3AB Sheffield
    South Yorkshire
    Secretary
    Fern Glen House
    Hathersage Road, Dore
    S17 3AB Sheffield
    South Yorkshire
    British92491800001
    AMES, Richard Frank
    Freshfield
    178 Derby Road
    DE7 5FB Ilkeston
    Derbyshire
    Director
    Freshfield
    178 Derby Road
    DE7 5FB Ilkeston
    Derbyshire
    British36793960001
    BARRON, Ian
    Whinney Wood
    Farnley Tyas
    HD4 6UW Huddersfield
    West Yorkshire
    Director
    Whinney Wood
    Farnley Tyas
    HD4 6UW Huddersfield
    West Yorkshire
    British36470950001
    BESWICK, Timothy John
    77 Middle Mead
    RG27 9TE Hook
    Hampshire
    Director
    77 Middle Mead
    RG27 9TE Hook
    Hampshire
    British53577230001
    BRIDGEWATER, David John
    Manesty Common Wood
    Chipperfield
    WD4 9BA Kings Langley
    Hertfordshire
    Director
    Manesty Common Wood
    Chipperfield
    WD4 9BA Kings Langley
    Hertfordshire
    British17769810001
    BROADHEAD, Michael Robinson
    Broomhill
    Northgate Honley
    HD7 2QL Huddersfield
    West Yorkshire
    Director
    Broomhill
    Northgate Honley
    HD7 2QL Huddersfield
    West Yorkshire
    British618330001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Director
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    DAWSON, Phillip Anthony
    52 Hall Farm Road
    Duffield
    DE56 4FS Belper
    Derbyshire
    Director
    52 Hall Farm Road
    Duffield
    DE56 4FS Belper
    Derbyshire
    British64157740001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritish105999210001
    HINCHLIFFE, Ralph Eric
    Bank House
    New Mill
    HD7 7HU Huddersfield
    West Yorkshire
    Director
    Bank House
    New Mill
    HD7 7HU Huddersfield
    West Yorkshire
    British8506150001
    HOME, Colin Stuart
    28 Roslyn Avenue
    Netherton
    HD4 7EW Huddersfield
    West Yorkshire
    Director
    28 Roslyn Avenue
    Netherton
    HD4 7EW Huddersfield
    West Yorkshire
    British2585820001
    JONSSON, Elizabeth Irvine Reid
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    Director
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    British71376550001
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    British145338560001
    MEAD, Stuart Alan Roper
    15 The Glade
    Corbets Tey
    RM14 3YX Upminster
    Essex
    Director
    15 The Glade
    Corbets Tey
    RM14 3YX Upminster
    Essex
    United KingdomBritish16430960003
    POTTS, Graeme John
    Bramley House
    Burchetts Green Road
    SL6 6RR Littlewick Green
    Berkshire
    Director
    Bramley House
    Burchetts Green Road
    SL6 6RR Littlewick Green
    Berkshire
    EnglandBritish89665780001
    RUSSELL, Simon Richard
    Fern Glen House
    Hathersage Road, Dore
    S17 3AB Sheffield
    South Yorkshire
    Director
    Fern Glen House
    Hathersage Road, Dore
    S17 3AB Sheffield
    South Yorkshire
    EnglandBritish92491800001
    SHORT, Anthony William
    5 Whitestones
    Stocksmoor
    HD4 6XQ Huddersfield
    Director
    5 Whitestones
    Stocksmoor
    HD4 6XQ Huddersfield
    British56171930001
    SKIDMORE, Arthur Alan
    2320 Westhill Drive
    West Vancouver
    FOREIGN British Columbia V75 2z5
    Canada
    Director
    2320 Westhill Drive
    West Vancouver
    FOREIGN British Columbia V75 2z5
    Canada
    CanadaCanadian55839490001
    SKIDMORE, Thomas Ernest
    1455 Bramwell Road
    West Vancouver
    FOREIGN British Columbia V75 2nb
    Canada
    Director
    1455 Bramwell Road
    West Vancouver
    FOREIGN British Columbia V75 2nb
    Canada
    CanadaCanadian36719510002
    SMALE, Sarah Anne Margaret
    2 The Green
    Longwick
    HP27 9QY Princes Risborough
    Buckinghamshire
    Director
    2 The Green
    Longwick
    HP27 9QY Princes Risborough
    Buckinghamshire
    British37137790002
    SNOWBALL, Patrick Joseph Robert
    The Old Rectory
    Longham
    NR19 2RG East Dereham
    Norfolk
    Director
    The Old Rectory
    Longham
    NR19 2RG East Dereham
    Norfolk
    British145338520001
    SOWERBY, Ronald Eric
    2213 Sorrento Drive
    FOREIGN Conquillan
    British Columbia V3k 6h6
    Canada
    Director
    2213 Sorrento Drive
    FOREIGN Conquillan
    British Columbia V3k 6h6
    Canada
    Canadian17769820001
    USHER, David Mark
    Winterwood
    43a Borrowcop Lane
    WS14 9DG Lichfield
    Staffordshire
    Director
    Winterwood
    43a Borrowcop Lane
    WS14 9DG Lichfield
    Staffordshire
    British36793680001
    USHER, David Mark
    Winterwood
    43a Borrowcop Lane
    WS14 9DG Lichfield
    Staffordshire
    Director
    Winterwood
    43a Borrowcop Lane
    WS14 9DG Lichfield
    Staffordshire
    British36793680001
    USHER, John Richard
    The Old Bank House Main Street
    Winster
    DE4 2DH Matlock
    Derbyshire
    Director
    The Old Bank House Main Street
    Winster
    DE4 2DH Matlock
    Derbyshire
    EnglandBritish61195910001
    WEBBER, William Nichol
    Brambling Cottage 183 Hady Hill
    S41 0EE Chesterfield
    Derbyshire
    Director
    Brambling Cottage 183 Hady Hill
    S41 0EE Chesterfield
    Derbyshire
    British17969710001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004

    Does BRIDGEWATER WINDSCREENS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Sep 28, 1987
    Delivered On Oct 12, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H - 10-14 eastern avenue romford l/b of havering and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 12, 1987Registration of a charge
    • Feb 12, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 16, 1987
    Delivered On Aug 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    41 baker street, norwich. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 06, 1987Registration of a charge
    • Sep 21, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 02, 1987
    Delivered On Mar 05, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 191 gravelly hill erdington birmingham west midlands.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 05, 1987Registration of a charge
    • Sep 21, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 14, 1986
    Delivered On Nov 25, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A) land lying to the east of nelson road gillingham county of kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 25, 1986Registration of a charge
    • Feb 12, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 05, 1984
    Delivered On Nov 14, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings to the south of newmarket road cambridge title no: cb 37624 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 14, 1984Registration of a charge
    • Sep 21, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 05, 1984
    Delivered On Nov 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    159 bitterne road, southampton hants title no hf 198195 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 12, 1984Registration of a charge
    • Sep 21, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 05, 1984
    Delivered On Nov 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    330 chipstead valley road coulsdon croydon title no sy 140968 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 12, 1984Registration of a charge
    • Sep 21, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 30, 1979
    Delivered On Apr 10, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the companys estate or interest in all f/h or l/h property all stocks shares or book & other debts. Assignment of goodwill floating charge over the undertaking & all other property & assets present & future. (See doc M19).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 10, 1979Registration of a charge
    • Feb 07, 1995Statement of satisfaction of a charge in full or part (403a)

    Does BRIDGEWATER WINDSCREENS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2011Dissolved on
    Jun 05, 2008Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Richard Victor Yerburgh Setchim
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London

    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