BRIDE PARKS INFRASTRUCTURE LIMITED

BRIDE PARKS INFRASTRUCTURE LIMITED

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

    Company NameBRIDE PARKS INFRASTRUCTURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04077778
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRIDE PARKS INFRASTRUCTURE LIMITED?

    • (7011) /

    Where is BRIDE PARKS INFRASTRUCTURE LIMITED located?

    Registered Office Address
    Lutidine House
    Newark Lane
    GU23 6BS Ripley
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIDE PARKS INFRASTRUCTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SKELTON LOGISTICS INFRASTRUCTURE LIMITEDMay 20, 2002May 20, 2002
    HARVEST INFRASTRUCTURE LIMITEDOct 05, 2000Oct 05, 2000
    LAW 2213 LIMITEDSep 25, 2000Sep 25, 2000

    What are the latest accounts for BRIDE PARKS INFRASTRUCTURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2008

    What are the latest filings for BRIDE PARKS INFRASTRUCTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Sep 25, 2009 with full list of shareholders

    4 pagesAR01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Full accounts made up to Apr 30, 2008

    13 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    18 pages155(6)a

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Finance documents 24/04/2008
    RES13
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    legacy

    9 pages395

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages363a

    Full accounts made up to Apr 30, 2007

    12 pagesAA

    Accounts for a small company made up to Apr 30, 2006

    6 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    6 pages288a

    legacy

    6 pages288a

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of BRIDE PARKS INFRASTRUCTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANYARD, Colin Roderick
    Spurfold House
    Radnor Road
    GU5 9BS Peaslake
    Surrey
    Director
    Spurfold House
    Radnor Road
    GU5 9BS Peaslake
    Surrey
    United KingdomBritish126246840002
    BROOMFIELD, John Richard
    Wayside
    Otterbourne Road Compton
    SO21 2RT Winchester
    Hampshire
    Director
    Wayside
    Otterbourne Road Compton
    SO21 2RT Winchester
    Hampshire
    United KingdomBritish91929650001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    United KingdomBritish83466350002
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritish161858620001
    BURNS, Jacqueline Anne
    The Hollies
    26 Badbury
    SN4 0EU Swindon
    Wiltshire
    Secretary
    The Hollies
    26 Badbury
    SN4 0EU Swindon
    Wiltshire
    British42443450001
    DAWSON DAMER, Edward, The Honourable
    Gledswood
    TD6 9DN Melrose
    Roxburghshire
    Secretary
    Gledswood
    TD6 9DN Melrose
    Roxburghshire
    British75459620001
    JOHN, Anthony Richard
    65 Cottenham Park Road
    West Wimbledon
    SW20 0DR London
    Secretary
    65 Cottenham Park Road
    West Wimbledon
    SW20 0DR London
    British63752450001
    MORRISON, Michael John
    Colston Bassett Hall
    Colston Bassett
    NG12 3FB Nottingham
    Secretary
    Colston Bassett Hall
    Colston Bassett
    NG12 3FB Nottingham
    British8584520002
    URQUHART, Roderick Macduff
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    Secretary
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    British562500001
    SLC REGISTRARS LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Secretary
    42-46 High Street
    KT10 9QY Esher
    Surrey
    34893920001
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900018860001
    BURNS, James Nigel
    The Hollies
    26 Badbury
    SN4 0EU Swindon
    Wiltshire
    Director
    The Hollies
    26 Badbury
    SN4 0EU Swindon
    Wiltshire
    United KingdomBritish16118850001
    HAMILTON, Michael
    23 Clarence Terrace
    NW1 4RD London
    Director
    23 Clarence Terrace
    NW1 4RD London
    British103460530001
    MORRISON, Michael John
    Colston Bassett Hall
    Colston Bassett
    NG12 3FB Nottingham
    Director
    Colston Bassett Hall
    Colston Bassett
    NG12 3FB Nottingham
    United KingdomBritish8584520002
    MOSS, Duncan John Bernard
    Denbie
    Victoria Road
    BA14 7LA Trowbridge
    Wiltshire
    Director
    Denbie
    Victoria Road
    BA14 7LA Trowbridge
    Wiltshire
    EnglandBritish71134110003
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Does BRIDE PARKS INFRASTRUCTURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 29, 2008
    Delivered On May 07, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 07, 2008Registration of a charge (395)
    Legal charge
    Created On Jan 30, 2004
    Delivered On Feb 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H and l/h land on the south east side of fort parkway erdington birmingham west midlands t/nos WM481251, WM770188 and WM794751. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 07, 2004Registration of a charge (395)
    • Apr 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 30, 2004
    Delivered On Jan 31, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 31, 2004Registration of a charge (395)
    • Apr 15, 2008Statement of satisfaction of a charge in full or part (403a)

    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