BRIDGEND CUSTODIAL SERVICES LIMITED
Overview
| Company Name | BRIDGEND CUSTODIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03045222 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BRIDGEND CUSTODIAL SERVICES LIMITED?
- Private security activities (80100) / Administrative and support service activities
Where is BRIDGEND CUSTODIAL SERVICES LIMITED located?
| Registered Office Address | Forvis Mazars Llp 30 Old Bailey EC4M 7AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIDGEND CUSTODIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 1128 LIMITED | Apr 12, 1995 | Apr 12, 1995 |
What are the latest accounts for BRIDGEND CUSTODIAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for BRIDGEND CUSTODIAL SERVICES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 01, 2024 |
What are the latest filings for BRIDGEND CUSTODIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 04, 2025 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on Jul 23, 2024 | 3 pages | AD01 | ||||||||||
Registered office address changed from Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ England to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on Apr 21, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed to G4S Care and Justice Services (Uk) Limited 6th Floor 50 Broadway London SW1H 0DB | 2 pages | AD02 | ||||||||||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Current accounting period extended from Sep 30, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthew John Ingham as a director on Mar 11, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gawie Murray Nienaber as a director on Mar 11, 2022 | 1 pages | TM01 | ||||||||||
Change of details for Innisfree Nominees Limited as a person with significant control on Sep 15, 2021 | 2 pages | PSC05 | ||||||||||
Appointment of Mrs Georgina Claire Brown as a secretary on Jun 16, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Philip Holland as a secretary on Jun 16, 2021 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Philip Holland as a secretary on Mar 01, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Daniel Peter Bevan as a secretary on Mar 01, 2021 | 1 pages | TM02 | ||||||||||
Who are the officers of BRIDGEND CUSTODIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Georgina Claire | Secretary | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | 284311240001 | |||||||
| BIRLEY SMITH, Gaynor | Director | Boundary House 91-93 Charterhouse Street EC1M 6HR London 11th Floor England | England | English | 83779370002 | |||||
| BROCKINGTON, Gordon Colin | Director | 105 Victoria Street SW1E 6QT London G4s Southside England | England | British | 277776240001 | |||||
| DEAN, Benjamin Christopher Jacob | Director | Charterhouse Street EC1M 6HR London Boundary House England | United Kingdom | British | 225247590002 | |||||
| INGHAM, Matthew John | Director | Gillingham Street SW1V 1HU London 46 England | England | British | 292533350001 | |||||
| BEVAN, Daniel Peter | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 253115590001 | |||||||
| DAVIES, Roger Andrew | Secretary | Banbury Business Park Aynho Road Adderbury OX17 3NS Banbury Pembroke House Oxfordshire England | British | 100083490001 | ||||||
| FILER, Terry | Secretary | Ty Brynhyfryd Maesteg Road Bryn SA13 2RW Port Talbot West Glamorgan | British | 93537920001 | ||||||
| GATESON, Leonard Keith | Secretary | Casteye Barn Haywards Heath Road RH17 6NZ Balcome West Sussex | British | 149585720001 | ||||||
| HOLLAND, Andrew Philip | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 280739050001 | |||||||
| MUNSON, Anne Patricia | Secretary | 21 Nymans Close RH12 5JR Horsham West Sussex | British | 64738610001 | ||||||
| PHILLIPS, Judith Carlyon | Secretary | Banbury Business Park Aynho Road Adderbury OX17 3NS Banbury Pembroke House Oxfordshire England | 179406500001 | |||||||
| POLLARD, Carolyn Jane | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 202446150001 | |||||||
| POWELL, Richard Folliott | Secretary | Brook House White Hart Lane Wood St Village GU3 3DZ Guildford Surrey | British | 26960510003 | ||||||
| RICHARDS, Nathan | Secretary | 26 Kingswood Drive SM2 5NB Sutton Surrey | British | 93549510001 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| ATKINSON, Stewart Martin | Director | Springwell 32 Bondend Road Upton St Leonards GL4 8DY Gloucester Gloucestershire | England | British | 100469640001 | |||||
| BANKS, Andrew David | Director | c/o Mr R A Davies Farncombe WR12 7LJ Broadway Farncombe House Worcestershire | United Kingdom | British | 164295230001 | |||||
| BEATON, David James | Director | 25 Saint Marys Road GU33 7AH Liss Hampshire | British | 100525410001 | ||||||
| CAMPBELL, John Richmond | Director | 2 Sutton Avenue SL3 7AW Slough Berkshire | British | 5137910001 | ||||||
| CLEMENTS, David Russell | Director | The Vineries Lambs Green Rusper RH12 4RG Horsham West Sussex | British | 22250060001 | ||||||
| COWDEN, David Gaven | Director | Coachman's Marefield Close Battsbridge Road TN22 2HH Marefield Sussex | British | 144288740001 | ||||||
| DARNTON, James | Director | Tekels Avenue GU15 2LB Camberley 41 Surrey | England | British | 51472910003 | |||||
| DARNTON, James | Director | 148 Gordon Road GU15 2JQ Camberley Surrey | British | 51472910002 | ||||||
| DIGHTON, Trevor Leslie | Director | The Black Barn Green Lane Marden TN12 9RA Tonbridge Kent | United Kingdom | British | 148937480001 | |||||
| FRANCIS, Paul | Director | The Old Barn Fant Farm Upper Fant Road ME16 8DJ Maidstone Kent | England | British | 89947590002 | |||||
| FRENCH, Anthony George | Director | Flat 2 7 Grove Crescent KT1 2DD Kingston Upon Thames Surrey | British | 46958580002 | ||||||
| HANDFORD, Alistair John | Director | Rowleys Freith RG9 6PR Henley On Thames Oxfordshire | United Kingdom | British | 58215600004 | |||||
| JEFFRIES, Michael Makepeace Eugene | Director | Glade Lodge The Glade KT20 6LL Kingswood Surrey | British | 15114890006 | ||||||
| JOHANSSON, Bert-Ove | Director | John Bergs Plan 9,3tr 11250 Stockholm Sweden | Swedish | 66144460001 | ||||||
| LUNDBERG, Gunnar Allan | Director | Gamla Vagen 8 18377 Taby Sweden | Swedish | 66854830002 | ||||||
| MCKAY, Henry William | Director | 35 Washington Court Overton Road SM2 6RB Sutton Surrey | British | 38355950001 | ||||||
| MOONAN, Paul Edmund | Director | 34 Carrwood WA16 8NE Knutsford Cheshire | England | British | 116051560001 | |||||
| MORRIS, Richard | Director | c/o Mr R A Davies Farncombe WR12 7LJ Broadway Farncombe House Worcestershire | United Kingdom | British | 159675380001 | |||||
| NIENABER, Gawie Murray | Director | c/o G4s 105 Victoria Street SW1E 6QT London Southside England | England | British | 187865590001 |
Who are the persons with significant control of BRIDGEND CUSTODIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| G4s Care And Justice Services (Uk) Limited | May 04, 2017 | 105 Victoria Street SW1E 6QT London Southside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| G4s Spv Holdings Limited | Apr 10, 2017 | Victoria Street SW1E 6QT London Southside England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Innisfree M&G Ppp Llp | Apr 10, 2017 | 91-93 Charterhouse Street EC21 6HR London 1st Floor Boundary House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRIDGEND CUSTODIAL SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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