BRIDGEND (GENERAL PARTNER) LIMITED
Overview
| Company Name | BRIDGEND (GENERAL PARTNER) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03642299 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRIDGEND (GENERAL PARTNER) LIMITED?
- (7011) /
- (7032) /
- (7487) /
Where is BRIDGEND (GENERAL PARTNER) LIMITED located?
| Registered Office Address | Nations House 103 Wigmore Street W1U 1WH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIDGEND (GENERAL PARTNER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO.1564) LIMITED | Oct 01, 1998 | Oct 01, 1998 |
What are the latest accounts for BRIDGEND (GENERAL PARTNER) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for BRIDGEND (GENERAL PARTNER) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Termination of appointment of Brian Tisdall as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Hayne as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan East as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 01, 2010 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Franks as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of James Mount as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Mar 31, 2009 | 14 pages | AA | ||||||||||
Annual return made up to Oct 01, 2009 with full list of shareholders | 11 pages | AR01 | ||||||||||
Director's details changed for John Franks on Oct 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Julia Jean Calabrese on Oct 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Joseph Wallach Kaempfer on Oct 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Brian Charles Tisdall on Oct 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Anthony Jones on Oct 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for James Robert Mount on Oct 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Jonathan Michael East on Oct 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Michael Hayne on Oct 16, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David Anthony Diemer on Oct 16, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2008 | 14 pages | AA | ||||||||||
legacy | 7 pages | 363a | ||||||||||
Who are the officers of BRIDGEND (GENERAL PARTNER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SOLANKE, Ibiyemi Ibidapo | Secretary | 98 Eynsham Drive Abbeywood SE2 9QZ London | Nigerian | 123272720001 | ||||||
| CALABRESE, Julia Jean | Director | 14 Hans Crescent SW1X 0LJ London | United Kingdom | American | 63214460001 | |||||
| DIEMER, David Anthony | Director | 3 Home Farm Close SG19 2TX Tempsford Bedfordshire | United Kingdom | British | 79053460001 | |||||
| JONES, Richard Anthony | Director | Holly House Church Lane BN45 7FE Pyecombe East Sussex | United Kingdom | British | 117030110001 | |||||
| KAEMPFER, Joseph Wallach | Director | 15 Blomfield Road W9 1AD London | United Kingdom | American | 48577420002 | |||||
| LEWIS, Maria Bernadette | Secretary | 1 Scriveners Close Hillfield Road HP2 4XP Hemel Hempstead Hertfordshire | British | 54836960001 | ||||||
| MILLERCHIP, Giles Nicholas | Secretary | 2 Carver Avenue CW4 8ET Cranage Cheshire | British | 115776070001 | ||||||
| SINGH, Nalenie | Secretary | Poynter Road EN1 1DN Enfield 71a Middlesex United Kingdom | British | 139501270001 | ||||||
| E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||
| APPLEYARD, Andrew Charles | Director | Flat 1 44 Parkhill Road NW3 2YP London | British | 92857110001 | ||||||
| BOND, Gary | Director | Eddison House Cross Lane SN8 1LA Marlborough Wiltshire | United Kingdom | British | 95662940002 | |||||
| CONNELLAN, Paul Francis | Director | 23 Saint Albans Gardens TW11 8AE Teddington Middlesex | British | 67336830003 | ||||||
| COOPER, Martin Richard | Director | 1 Old Rectory Meadow Denver PE38 0DF Downham Market Norfolk | England | English | 53175830001 | |||||
| COPPOCK, Lawrence Patrick | Director | The Close Church Lane SO51 0QH Braishfield Hampshire | England | United Kingdom | 152718990001 | |||||
| EAST, Jonathan Michael | Director | 35 Ryecroft Road BR5 1DR Petts Wood Kent | United Kingdom | British | 81212810001 | |||||
| FRANKS, John | Director | Pool Meadow South Park Drive SK12 1BS Poynton Cheshire | United Kingdom | British | 63264700002 | |||||
| FRANKS, John | Director | Pool Meadow South Park Drive SK12 1BS Poynton Cheshire | United Kingdom | British | 63264700002 | |||||
| HAYNE, Timothy Michael | Director | 30 Pepys Road SW20 8PF London | United Kingdom | British | 124564470001 | |||||
| HEMMINGS, David Jonathan | Director | Pine Cottage Send Hill Send GU23 7HR Woking Surrey | United Kingdom | British | 55142860003 | |||||
| HERGA, Robert David | Director | 118 Overton Drive Wanstead E11 2LP London | British | 60203330001 | ||||||
| HILL, Neil Andrew | Director | 7 Lexden Road CO3 3PJ Colchester Essex | British | 47604670001 | ||||||
| HIRST, Christopher William Joseph | Director | Kerridgeside Farm Hough Hole Rainow SK10 5UW Macclesfield Cheshire | British | 10291670001 | ||||||
| INCHES, David Charles | Director | 14 Montague Road Saltford BS31 3LA Bristol Avon | British | 66623170001 | ||||||
| JONES, Peter Joseph | Director | 8 Montpelier Villas BN1 3DH Brighton East Sussex | British | 49764720002 | ||||||
| JURENKO, Andrew Tadeusz | Director | 15 Briar Hill CR8 3LF Purley Surrey | United Kingdom | British | 62788750001 | |||||
| LITTLE, Adrian James | Director | Chinthurst House Chinthurst Lane GU4 8JR Shalford Surrey | England | British | 152598350001 | |||||
| MANNING, Keith | Director | Timbers Gables Road, Church Crookham GU52 6QY Fleet Hampshire | British | 114217530001 | ||||||
| MASHITER, Ian Michael | Director | 11 Branksome Close NR4 6SP Norwich Norfolk | England | English | 30736540001 | |||||
| MOUNT, James Robert | Director | Flat 28 123-125 Ladbroke Road W11 3PU London | United Kingdom | British | 115430900001 | |||||
| NASH, Peter Baird | Director | 5070 Millwood Lane Nw Washington Dc 20016 United States Of America | United Kingdom | American | 60917560003 | |||||
| PEACOCK, Andrew | Director | 3 Rushbrook Close MK45 2XE Ampthill Bedfordshire | United Kingdom | British | 91619160001 | |||||
| PINSENT, Matthew Robert | Director | 10 Arlington Lodge Monument Hill KT13 8RB Weybridge Surrey | British | 74125280001 | ||||||
| POVEY, Richard James | Director | Bartles Wood Dalling Road, Corpusty NR11 6QW Norwich Norfolk | British | 70151590003 | ||||||
| RICE, Sarah Jane | Director | 26 Hyde Vale Greenwich SE10 8QH London | British | 72584080002 | ||||||
| RICKETTS, Brian Hugh | Director | The Tudors Nyetimber Copse RH20 2NE West Chiltington West Sussex | British | 7340390001 |
Does BRIDGEND (GENERAL PARTNER) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Second supplemental debenture | Created On Dec 19, 2006 Delivered On Jan 04, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its rights under each development document. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 16, 1999 Delivered On Apr 21, 1999 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to each finance party under each finance document | |
Short particulars Freehold property k/a phase 1 bridgend outlet village t/n WA837500. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 16, 1999 Delivered On Apr 21, 1999 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to each finance party under each finance document | |
Short particulars Freehold property k/a phase 1 bridgend outlet village t/n WA837500. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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