CLEVELAND BRIDGE UK LIMITED
Overview
Company Name | CLEVELAND BRIDGE UK LIMITED |
---|---|
Company Status | In Administration |
Legal Form | Private limited company |
Company Number | 03749601 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CLEVELAND BRIDGE UK LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is CLEVELAND BRIDGE UK LIMITED located?
Registered Office Address | C/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLEVELAND BRIDGE UK LIMITED?
Company Name | From | Until |
---|---|---|
CLEVELAND BRIDGE GROUP LIMITED | Apr 16, 1999 | Apr 16, 1999 |
FAREACE LIMITED | Apr 09, 1999 | Apr 09, 1999 |
What are the latest accounts for CLEVELAND BRIDGE UK LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2020 |
Next Accounts Due On | Sep 30, 2021 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2019 |
What is the status of the latest confirmation statement for CLEVELAND BRIDGE UK LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 28, 2022 |
Next Confirmation Statement Due | Mar 14, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2021 |
Overdue | Yes |
What are the latest filings for CLEVELAND BRIDGE UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Administrator's progress report | 47 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Administrator's progress report | 40 pages | AM10 | ||
Administrator's progress report | 47 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Administrator's progress report | 45 pages | AM10 | ||
Administrator's progress report | 44 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Administrator's progress report | 55 pages | AM10 | ||
Satisfaction of charge 037496010014 in full | 4 pages | MR04 | ||
Satisfaction of charge 037496010013 in full | 4 pages | MR04 | ||
Satisfaction of charge 037496010012 in full | 4 pages | MR04 | ||
Administrator's progress report | 70 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Administrator's progress report | 75 pages | AM10 | ||
Statement of affairs with form AM02SOA | 19 pages | AM02 | ||
Court order S1096 Court Order to Rectify | 2 pages | OC | ||
Notice of deemed approval of proposals | 4 pages | AM06 | ||
Termination of appointment of Rasheed Abdullah Alrushaid as a director on Sep 21, 2021 | 1 pages | TM01 | ||
Termination of appointment of John Philip Heathcock as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Statement of administrator's proposal | 79 pages | AM03 | ||
legacy | pages | ANNOTATION | ||
Termination of appointment of Christopher John Droogan as a director on Jul 30, 2021 | 1 pages | TM01 | ||
Registered office address changed from Cleveland House Yarm Road Darlington County Durham DL1 4DE to C/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on Aug 04, 2021 | 2 pages | AD01 | ||
Appointment of an administrator | 4 pages | AM01 | ||
Who are the officers of CLEVELAND BRIDGE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHILD, James Edward | Secretary | Forge Cottage Forest Road RG42 4HD Binfield Berkshire | British | Director | 122752690001 | |||||
HOGARTH, Ian | Secretary | 4 Ingham Terrace NE41 8DS Wylam | British | Engineer | 102298900001 | |||||
LAYCOCK, Rufus | Secretary | Burghley Avenue KT3 4SW New Malden 33 Surrey | British | 7584610001 | ||||||
WHITEHOUSE, David | Secretary | Cleveland House PO BOX 27 Yarm Road DL1 4DE Darlington County Durham | British | Accountant | 98854690001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
TH GROUP SERVICES LIMITED | Secretary | 68 Hammersmith Road W14 8YW London | 105835000002 | |||||||
ALRUSHAID, Rasheed Abdullah | Director | Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees C/O Frp Advisory Trading Limited 1st Floor 34 | Saudi Arabia | Saudi Arabian | Chairman | 179159300001 | ||||
BYRON, David | Director | 9 Granville Terrace TS10 3AP Redcar Cleveland | United Kingdom | British | Procurement Manager | 71933600001 | ||||
CHILD, James Edward | Director | Forge Cottage Forest Road RG42 4HD Binfield Berkshire | England | British | Director | 122752690001 | ||||
DALE, William Jonathan | Director | 17 Five Mile Drive OX2 8HT Oxford | United Kingdom | British | Director | 62065180003 | ||||
DAY, Lynn | Director | 108 Salutation Road DL3 8JP Darlington County Durham | United Kingdom | British | Personnel Director | 71074360001 | ||||
DORAN, Michael Charles | Director | 11 Birkdale Gardens CR0 5HY Croydon Surrey | British | Contracts Director | 71074660001 | |||||
DROOGAN, Christopher John | Director | Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees C/O Frp Advisory Trading Limited 1st Floor 34 | England | British | Director | 130729300001 | ||||
FLETCHER, John Wilfred Sword | Director | House B 36 Island Road Deepwater Bay Hong Kong Sar Pr China | British | Civil Engineer | 69869500001 | |||||
GILLFORD, Patrick James, Lord | Director | 29 The Lycee 1 Stannary Street SE11 4AD London | British | Government Affairs | 51957510002 | |||||
GRANT, Alistair Roderick | Director | 55 Waldegrave Park TW1 4TJ Twickenham Middlesex | United Kingdom | United Kingdom | Director | 98468670001 | ||||
HALL, Andrew Clifford | Director | Yarm Road DL1 4DE Darlington Cleveland House County Durham United Kingdom | England | English | General Manager | 179134240001 | ||||
HEATHCOCK, John Philip | Director | Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees C/O Frp Advisory Trading Limited 1st Floor 34 | England | British | Finance Director | 158308410001 | ||||
HOBSON, Nicholas Falshaw | Director | Far End Cottage Longnewton TS21 1DB Stockton-On-Tees Cleveland | British | Director | 958480001 | |||||
ISMAIL, Sherif Ismail Ahmed, Dr | Director | Yarm Road DL1 4DE Darlington Cleveland House County Durham United Kingdom | United Kingdom | British | Chief Operating Officer (Arpic) | 155038940001 | ||||
KAMIL, Emad Abbas, Dr | Director | Yarm Road DL1 4DE Darlington Cleveland House County Durham United Kingdom | United Kingdom | British | Company Director | 140585200001 | ||||
KHAN, Saeed Hassan | Director | Yarm Road DL1 4DE Darlington Cleveland House County Durham United Kingdom | England | British | Group Internal Auditor | 109614180001 | ||||
LADD, Peter John | Director | Meadow Cottage Lowthorpe, East Witton DL8 4SW Leyburn North Yorkshire | British | Company Director | 71080840001 | |||||
LAYCOCK, Rufus | Director | Burghley Avenue KT3 4SW New Malden 33 Surrey | United Kingdom | British | Company Secretary | 7584610001 | ||||
MILLARD, John Richard | Director | Apartment 1702 Baan Chao Phraya 208 Somdet Chao Phraya 17 THAILAND Klong San Bankok 10600 | British | Company Director | 68221200002 | |||||
NIGHTINGALE, Alan | Director | 384 Coniscliffe Road DL3 8AG Darlington County Durham | Australian | Director | 80009790001 | |||||
PATTLE, Derek Graham | Director | Rannoch 2 Union Road EH49 7DY Linlithgow | Scotland | British | Managing Director | 88989950001 | ||||
PRITCHETT, Paul | Director | Stable Cottage Priory Estate, Nun Monkton YO26 8ES York North Yorkshire | British | Company Director | 91868670001 | |||||
RAE, Anthony | Director | 6227 Foxfield Court Windermere Florida 34786 Usa | Australian | Director | 59634200008 | |||||
REEVES, Ian William | Director | Hewletts Mill Galhampton BA22 7BG Yeovil Somerset | British | Director | 71881990001 | |||||
ROGAN, Brian | Director | Yarm Road DL1 4DE Darlington Cleveland House County Durham United Kingdom | England | British | Managing Director | 9376510001 | ||||
ROGAN, Brian | Director | Caprican House Shotley Field DH8 9LF Consett Co Durham | England | British | Contracts Director | 9376510001 | ||||
SHETTY, Shekhar Dooma | Director | 30 Kensington West Blythe Road W14 0JG London | England | Indian | Company Director | 84192430002 | ||||
VASEY, Mark Nicholas | Director | Yarm Road DL1 4DE Darlington Cleveland House County Durham | England | British | Management Accountant | 196145760001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CLEVELAND BRIDGE UK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Sheikh Abdullah Rushaid Al Rushaid | Apr 06, 2016 | Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees C/O Frp Advisory Trading Limited 1st Floor 34 | No |
Nationality: Saudi Arabian Country of Residence: Saudi Arabia | |||
Natures of Control
|
Does CLEVELAND BRIDGE UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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