CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED
Overview
| Company Name | CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 07922273 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2020 |
| Next Accounts Due On | Jan 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2019 |
What is the status of the latest confirmation statement for CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 24, 2021 |
| Next Confirmation Statement Due | Mar 07, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2020 |
| Overdue | Yes |
What are the latest filings for CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 30, 2025 | 25 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Mar 30, 2024 | 25 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Mar 30, 2023 | 26 pages | LIQ03 | ||
Satisfaction of charge 079222730032 in full | 4 pages | MR04 | ||
Liquidators' statement of receipts and payments to Mar 30, 2022 | 35 pages | LIQ03 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 31 pages | AM22 | ||
Administrator's progress report | 14 pages | AM10 | ||
Administrator's progress report | 17 pages | AM10 | ||
Statement of affairs with form AM02SOA | 11 pages | AM02 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 34 pages | AM03 | ||
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 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 079222730032, created on Nov 08, 2019 | 5 pages | MR01 | ||
Micro company accounts made up to Jan 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2019 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 079222730001 in full | 4 pages | MR04 | ||
Satisfaction of charge 079222730030 in full | 4 pages | MR04 | ||
Satisfaction of charge 079222730020 in full | 4 pages | MR04 | ||
Satisfaction of charge 079222730013 in full | 4 pages | MR04 | ||
Satisfaction of charge 079222730014 in full | 4 pages | MR04 | ||
Satisfaction of charge 079222730015 in full | 4 pages | MR04 | ||
Satisfaction of charge 079222730008 in full | 4 pages | MR04 | ||
Who are the officers of CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DALTON, Paul | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | United Kingdom | British | 166157740001 | |||||
| ROBINSON, Gary | Director | 215 Crosby Road South Seaforth L21 4LT Liverpool Real House Merseyside United Kingdom | United Kingdom | British | 58684460001 |
Who are the persons with significant control of CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Dalton | Apr 06, 2016 | 110 Cannon Street EC4N 6EU London 2nd Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 21, 2017 Delivered On Mar 31, 2017 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 15, 2016 Delivered On Dec 20, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 15, 2016 Delivered On Dec 20, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 15, 2016 Delivered On Dec 20, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 15, 2016 Delivered On Dec 20, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 15, 2016 Delivered On Dec 20, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 19, 2016 Delivered On Jul 26, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 19, 2016 Delivered On Jul 26, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 21, 2016 Delivered On Jul 05, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On May 13, 2016 Delivered On May 19, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 13, 2016 Delivered On May 19, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CAPITAL BRIDGING FINANCE SOLUTIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors 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