BRIDGEWATER HUMAN CAPITAL GROUP LIMITED

BRIDGEWATER HUMAN CAPITAL GROUP LIMITED

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

    Company NameBRIDGEWATER HUMAN CAPITAL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09128784
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRIDGEWATER HUMAN CAPITAL GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BRIDGEWATER HUMAN CAPITAL GROUP LIMITED located?

    Registered Office Address
    40 Bank Street
    Canary Wharf
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIDGEWATER HUMAN CAPITAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASSIST RESOURCING GROUP LIMITEDJul 14, 2014Jul 14, 2014

    What are the latest accounts for BRIDGEWATER HUMAN CAPITAL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for BRIDGEWATER HUMAN CAPITAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    22 pagesAM10

    Notice of move from Administration to Dissolution

    22 pagesAM23

    Administrator's progress report

    24 pagesAM10

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    82 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    9 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to 40 Bank Street Canary Wharf London E14 5NR on Feb 02, 2017

    2 pagesAD01

    Satisfaction of charge 091287840006 in full

    1 pagesMR04

    Director's details changed for Mr Christopher Campbell on Sep 01, 2016

    2 pagesCH01

    Satisfaction of charge 091287840002 in full

    1 pagesMR04

    Confirmation statement made on Jul 14, 2016 with updates

    8 pagesCS01

    Registration of charge 091287840007, created on May 09, 2016

    20 pagesMR01

    Full accounts made up to Apr 30, 2015

    33 pagesAA

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    43 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr Philip Raymond Emmerson as a director on Feb 10, 2016

    2 pagesAP01

    Appointment of Rjp Secretaries Limited as a secretary on Feb 10, 2016

    2 pagesAP04

    Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on Feb 19, 2016

    1 pagesAD01

    Termination of appointment of Phillip Carlin as a director on Feb 10, 2016

    1 pagesTM01

    Termination of appointment of David Kenneth Dargan as a director on Feb 10, 2016

    1 pagesTM01

    Termination of appointment of Kevin Chute as a director on Feb 10, 2016

    1 pagesTM01

    Appointment of Gold Round Limited as a director on Feb 10, 2016

    2 pagesAP02

    Who are the officers of BRIDGEWATER HUMAN CAPITAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RJP SECRETARIES LIMITED
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    Secretary
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number02989995
    61999120002
    CAMPBELL, Christopher
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Director
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    United KingdomBritish200495670001
    EMMERSON, Philip Raymond
    Bank Street
    Canary Wharf
    E14 5NR London
    40
    Director
    Bank Street
    Canary Wharf
    E14 5NR London
    40
    United KingdomBritish200785940004
    GOLD ROUND LIMITED
    Old Bond Street
    W1S 4AW London
    5th Floor, 24
    England
    Director
    Old Bond Street
    W1S 4AW London
    5th Floor, 24
    England
    Identification TypeEuropean Economic Area
    Registration Number05687325
    149588400001
    CARLIN, Phillip
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    Lancashire
    United Kingdom
    Director
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    Lancashire
    United Kingdom
    United KingdomBritish171414770002
    CHUTE, Kevin
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    Lancashire
    United Kingdom
    Director
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    Lancashire
    United Kingdom
    EnglandBritish173832130001
    DARGAN, David Kenneth
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    Lancashire
    United Kingdom
    Director
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    Lancashire
    United Kingdom
    United KingdomBritish83785600003

    Who are the persons with significant control of BRIDGEWATER HUMAN CAPITAL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jamie Christopher Constable
    Bank Street
    Canary Wharf
    E14 5NR London
    40
    Apr 06, 2016
    Bank Street
    Canary Wharf
    E14 5NR London
    40
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gold Round Limited
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    England
    Apr 06, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    England
    No
    Legal FormLimied By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Rcapital Nominees Limited
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    England
    Apr 06, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number5146620
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BRIDGEWATER HUMAN CAPITAL GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 09, 2016
    Delivered On May 20, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Secure Trust Bank PLC
    Transactions
    • May 20, 2016Registration of a charge (MR01)
    A registered charge
    Created On Feb 10, 2016
    Delivered On Feb 17, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fcap Three Limited
    Transactions
    • Feb 17, 2016Registration of a charge (MR01)
    • Jan 13, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 01, 2015
    Delivered On May 20, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • David Kenneth Dargan
    Transactions
    • May 20, 2015Registration of a charge (MR01)
    • Feb 13, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 22, 2014
    Delivered On Sep 09, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 09, 2014Registration of a charge (MR01)
    A registered charge
    Created On Aug 22, 2014
    Delivered On Sep 01, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 01, 2014Registration of a charge (MR01)
    A registered charge
    Created On Aug 22, 2014
    Delivered On Sep 01, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance Limited
    Transactions
    • Sep 01, 2014Registration of a charge (MR01)
    • Aug 11, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 22, 2014
    Delivered On Sep 02, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Matthew Cullen as Security Trustee
    Transactions
    • Sep 02, 2014Registration of a charge (MR01)

    Does BRIDGEWATER HUMAN CAPITAL GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 23, 2017Administration started
    Jan 23, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gary Paul Shankland
    31st Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor, 40 Bank Street
    E14 5NR London
    Kirstie Jane Provan
    31 St Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31 St Floor, 40 Bank Street
    E14 5NR 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