CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED

CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCAPITAL BRIDGING FINANCE SOLUTIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07922273
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED?

    • Activities of mortgage finance companies (64922) / Financial and insurance activities

    Where is CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2020
    Next Accounts Due OnJan 31, 2021
    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What is the status of the latest confirmation statement for CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 24, 2021
    Next Confirmation Statement DueMar 07, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2020
    OverdueYes

    What are the latest filings for CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 30, 2025

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 30, 2024

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 30, 2023

    26 pagesLIQ03

    Satisfaction of charge 079222730032 in full

    4 pagesMR04

    Liquidators' statement of receipts and payments to Mar 30, 2022

    35 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    31 pagesAM22

    Administrator's progress report

    14 pagesAM10

    Administrator's progress report

    17 pagesAM10

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    34 pagesAM03

    Registered office address changed from 5 Glenn Buildings South 10a Moor Lane Crosby Merseyside L23 2UN England to 2nd Floor 110 Cannon Street London EC4N 6EU on Apr 21, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Registration of charge 079222730032, created on Nov 08, 2019

    5 pagesMR01

    Micro company accounts made up to Jan 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 24, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 079222730001 in full

    4 pagesMR04

    Satisfaction of charge 079222730030 in full

    4 pagesMR04

    Satisfaction of charge 079222730020 in full

    4 pagesMR04

    Satisfaction of charge 079222730013 in full

    4 pagesMR04

    Satisfaction of charge 079222730014 in full

    4 pagesMR04

    Satisfaction of charge 079222730015 in full

    4 pagesMR04

    Satisfaction of charge 079222730008 in full

    4 pagesMR04

    Who are the officers of CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALTON, Paul
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    United KingdomBritish166157740001
    ROBINSON, Gary
    215 Crosby Road South
    Seaforth
    L21 4LT Liverpool
    Real House
    Merseyside
    United Kingdom
    Director
    215 Crosby Road South
    Seaforth
    L21 4LT Liverpool
    Real House
    Merseyside
    United Kingdom
    United KingdomBritish58684460001

    Who are the persons with significant control of CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Dalton
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Apr 06, 2016
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 08, 2019
    Delivered On Nov 20, 2019
    Satisfied
    Brief description
    None.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Real Bridging Finance LTD
    Transactions
    • Nov 20, 2019Registration of a charge (MR01)
    • Mar 14, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 30, 2017
    Delivered On Nov 02, 2017
    Outstanding
    Brief description
    Gigg lane, bury, lancashire, BL9 9HR registered at the land registry with title number GM931156.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Tmf International Pensions Limited
    Transactions
    • Nov 02, 2017Registration of a charge (MR01)
    A registered charge
    Created On Mar 21, 2017
    Delivered On Mar 31, 2017
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Synergy Bridging Finance Limited
    Transactions
    • Mar 31, 2017Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 15, 2016
    Delivered On Dec 20, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cumulus Overseas Limited
    Transactions
    • Dec 20, 2016Registration of a charge (MR01)
    A registered charge
    Created On Dec 15, 2016
    Delivered On Dec 20, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Stratus Services Limited
    Transactions
    • Dec 20, 2016Registration of a charge (MR01)
    A registered charge
    Created On Dec 15, 2016
    Delivered On Dec 20, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Miltonia Services Limited
    Transactions
    • Dec 20, 2016Registration of a charge (MR01)
    A registered charge
    Created On Dec 15, 2016
    Delivered On Dec 20, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tacinga Limited
    Transactions
    • Dec 20, 2016Registration of a charge (MR01)
    A registered charge
    Created On Dec 15, 2016
    Delivered On Dec 20, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Chara Development Limited
    Transactions
    • Dec 20, 2016Registration of a charge (MR01)
    A registered charge
    Created On Oct 06, 2016
    Delivered On Oct 20, 2016
    Outstanding
    Brief description
    16 fleet street liverpool 1 merseyside. (Title numbers MS622472 and MS302466.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Kieran Martin Dowling
    Transactions
    • Oct 20, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jul 19, 2016
    Delivered On Jul 26, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Silver Gina Limited
    Transactions
    • Jul 26, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jul 19, 2016
    Delivered On Jul 26, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Silver Gina Limited
    Transactions
    • Jul 26, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jun 21, 2016
    Delivered On Jul 05, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pure Wealth Management Limited
    Transactions
    • Jul 05, 2016Registration of a charge (MR01)
    A registered charge
    Created On May 19, 2016
    Delivered On Jun 02, 2016
    Satisfied
    Brief description
    Basement car park salem street bradford registered at hm land registry under title number YY54041.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Synergy Bridging Finance Limited
    Transactions
    • Jun 02, 2016Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 19, 2016
    Delivered On May 24, 2016
    Satisfied
    Brief description
    All the assets, property and undertaking for the time being subject to the security interests created by the debenture including work in progress.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Synergy Bridging Finance Limited
    Transactions
    • May 24, 2016Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 17, 2016
    Delivered On Jun 01, 2016
    Outstanding
    Brief description
    Leasehold units at hockney court salem street brdford BD1 4QD referred to at hm land registry under title numbers 2 - YY12618; 4 - YY12628;. 22 - YY12622; 24 - YY12623; 30 - YY12624;. 31 - YY12629; 32 - YY12631; 33 - YY12364;. 34 - YY12495; 35 - YY12619; 36 - YY12365;. 39 - YY12497; 40 - YY12362; 42 - YY12627;. 43 - YY12498; 44 - YY12363; 45 - YY12500;. 46 - YY12496; 47 - YY13786; 48 - YY12499.
    Persons Entitled
    • Artus Limited
    Transactions
    • Jun 01, 2016Registration of a charge (MR01)
    A registered charge
    Created On May 17, 2016
    Delivered On Jun 01, 2016
    Outstanding
    Brief description
    Lease units at hockney court salem street bradford BD1 4QD referred to at hm land registry under title numbers 2 - YY12618; 4 - YY12628;. 22 - YY12622; 24 - YY12623; 30 - YY12624;. 31 - YY12629; 32 - YY12631; 33 - YY12364;. 34 - YY12495; 35 - YY12619; 36 - YY12365;. 39 - YY12497; 40 - YY12362; 42 - YY12627;. 43 - YY12498; 44 - YY12363; 45 - YY12500;. 46 - YY12496; 47 - YY13786; 48 - YY12499.
    Persons Entitled
    • Great Ford Limited
    Transactions
    • Jun 01, 2016Registration of a charge (MR01)
    A registered charge
    Created On May 13, 2016
    Delivered On May 19, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Great Ford Limited
    Transactions
    • May 19, 2016Registration of a charge (MR01)
    A registered charge
    Created On May 13, 2016
    Delivered On May 19, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Artus Limited
    Transactions
    • May 19, 2016Registration of a charge (MR01)
    A registered charge
    Created On Dec 21, 2015
    Delivered On Dec 23, 2015
    Satisfied
    Brief description
    Block a, manchester road, huddersfield registered at hm land registry under title number YWE57006.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Synergy Bridging Finance Solutions
    Transactions
    • Dec 23, 2015Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 21, 2015
    Delivered On Dec 23, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Synergy Bridging Finance Solutions Limited
    Transactions
    • Dec 23, 2015Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 13, 2015
    Delivered On Nov 25, 2015
    Satisfied
    Brief description
    The freehold property known as land at grasslot, maryport registered at hm land registry with title number CU227515.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pure Wealth Management Limited
    Transactions
    • Nov 25, 2015Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 13, 2015
    Delivered On Nov 25, 2015
    Satisfied
    Brief description
    Land adjacent to poundlock avenue, stoke-on-trent, staffordshire registered at hm land registry under title number SF581079.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Great Ford Limited
    Transactions
    • Nov 25, 2015Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 13, 2015
    Delivered On Nov 25, 2015
    Satisfied
    Brief description
    Land adjacent to poundlock avenue, stoke-on-trent, staffordshire registered at hm land registry with title number SF581079.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pure Wealth Management Limited
    Transactions
    • Nov 25, 2015Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 13, 2015
    Delivered On Nov 25, 2015
    Satisfied
    Brief description
    Land and buildings adjacent to great moor street, bolton, BL1 1NP registered at hm land registry with title numbers LA365839; GM252461 & GM625198.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Great Ford Limited
    Transactions
    • Nov 25, 2015Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 13, 2015
    Delivered On Nov 25, 2015
    Satisfied
    Brief description
    Land and buildings adjacent to great moor street, bolton, BL1 1NP registered at hm land registry under title numbers LA365839; GM252461 & GM625198.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pure Wealth Management LTD
    Transactions
    • Nov 25, 2015Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)

    Does CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 26, 2020Administration started
    Mar 31, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul David Allen
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Anthony John Wright
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    2
    DateType
    Mar 31, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Allen
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Anthony John Wright
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU 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