About

Registered Number: 06715847
Date of Incorporation: 06/10/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2017 (6 years and 11 months ago)
Registered Address: 1 City Square, Leeds, West Yorkshire, LS1 2AL

 

Bridge Bp Realisations Ltd was registered on 06 October 2008 with its registered office in Leeds, West Yorkshire, it has a status of "Dissolved". The company has 2 directors listed as Two Years Limited, Bond, Terence Edgar. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWO YEARS LIMITED 08 April 2009 - 1
BOND, Terence Edgar 19 February 2009 08 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 15 February 2017
4.68 - Liquidator's statement of receipts and payments 05 February 2016
4.68 - Liquidator's statement of receipts and payments 28 January 2015
4.68 - Liquidator's statement of receipts and payments 22 January 2014
F10.2 - N/A 18 April 2013
F10.2 - N/A 05 February 2013
F10.2 - N/A 25 January 2013
2.24B - N/A 07 December 2012
2.34B - N/A 28 November 2012
2.24B - N/A 11 July 2012
2.24B - N/A 05 July 2012
2.16B - N/A 16 February 2012
2.23B - N/A 14 February 2012
2.17B - N/A 25 January 2012
CERTNM - Change of name certificate 23 January 2012
TM02 - Termination of appointment of secretary 23 January 2012
CONNOT - N/A 23 January 2012
TM01 - Termination of appointment of director 22 December 2011
AD01 - Change of registered office address 20 December 2011
2.12B - N/A 15 December 2011
TM01 - Termination of appointment of director 12 December 2011
AP01 - Appointment of director 19 October 2011
AR01 - Annual Return 10 October 2011
TM01 - Termination of appointment of director 13 September 2011
TM01 - Termination of appointment of director 30 August 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
AP01 - Appointment of director 17 January 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH02 - Change of particulars for corporate director 25 October 2010
CH03 - Change of particulars for secretary 25 October 2010
MG01 - Particulars of a mortgage or charge 28 September 2010
MG01 - Particulars of a mortgage or charge 15 September 2010
MG01 - Particulars of a mortgage or charge 15 September 2010
AD01 - Change of registered office address 16 August 2010
AR01 - Annual Return 07 November 2009
MG01 - Particulars of a mortgage or charge 23 October 2009
225 - Change of Accounting Reference Date 16 September 2009
AA - Annual Accounts 06 August 2009
395 - Particulars of a mortgage or charge 06 August 2009
395 - Particulars of a mortgage or charge 05 August 2009
395 - Particulars of a mortgage or charge 18 July 2009
225 - Change of Accounting Reference Date 19 May 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
RESOLUTIONS - N/A 03 March 2009
MEM/ARTS - N/A 03 March 2009
395 - Particulars of a mortgage or charge 27 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
CERTNM - Change of name certificate 24 February 2009
395 - Particulars of a mortgage or charge 24 February 2009
395 - Particulars of a mortgage or charge 24 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
NEWINC - New incorporation documents 06 October 2008

Mortgages & Charges

Description Date Status Charge by
Deed of admission 27 April 2011 Outstanding

N/A

Debenture 27 April 2011 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 19 february 2009 and 05 January 2011 Outstanding

N/A

Mortgage 14 September 2010 Outstanding

N/A

Mortgage deed to secure own liabilities 09 September 2010 Outstanding

N/A

Mortgage deed to secure own liabilities 09 September 2010 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 20 October 2009 Outstanding

N/A

Composite guarantee and debentures 02 August 2009 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement 02 August 2009 Outstanding

N/A

Deposit agreement to secure own liabilities 16 July 2009 Outstanding

N/A

Debenture 19 February 2009 Outstanding

N/A

Debenture 19 February 2009 Outstanding

N/A

An omnibus guarantee and set-off agreement 19 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.