About

Registered Number: 02851461
Date of Incorporation: 08/09/1993 (31 years and 7 months ago)
Company Status: Receivership
Registered Address: Tower 12 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

 

Founded in 1993, Bridgehouse Projects Ltd have registered office in Manchester. Currently we aren't aware of the number of employees at the the company. There are 10 directors listed as Pile, Cheryl Joanne, Devine, Natalie Anne, Ard El Khalek, Mohammad Wabil Ardou, Devine, Patrick, Elshershary, Farhat Abdel Hamid, Elshershary, Farhat Abdel Hamid, Goorwappa, Anerood, Peverall, John Edward, Shaik, Abdul Rauf, Shea, Patrick James for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARD EL KHALEK, Mohammad Wabil Ardou 14 August 2000 18 June 2001 1
DEVINE, Patrick 26 August 1994 01 October 1994 1
ELSHERSHARY, Farhat Abdel Hamid 14 August 2000 08 February 2002 1
ELSHERSHARY, Farhat Abdel Hamid 14 August 2000 08 February 2002 1
GOORWAPPA, Anerood 21 August 1995 08 September 1998 1
PEVERALL, John Edward 26 August 1994 08 September 1998 1
SHAIK, Abdul Rauf 20 November 1996 11 November 1997 1
SHEA, Patrick James 26 August 1994 06 May 1999 1
Secretary Name Appointed Resigned Total Appointments
PILE, Cheryl Joanne 23 October 2004 - 1
DEVINE, Natalie Anne 01 July 1999 09 September 2004 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 13 June 2019
RM02 - N/A 31 May 2019
3.6 - Abstract of receipt and payments in receivership 28 November 2018
3.6 - Abstract of receipt and payments in receivership 08 June 2018
AM21 - N/A 19 June 2017
AM20 - N/A 06 June 2017
RM01 - N/A 28 April 2017
2.24B - N/A 27 April 2017
3.6 - Abstract of receipt and payments in receivership 15 February 2017
RM02 - N/A 15 February 2017
3.6 - Abstract of receipt and payments in receivership 15 February 2017
3.6 - Abstract of receipt and payments in receivership 15 February 2017
3.6 - Abstract of receipt and payments in receivership 15 February 2017
2.24B - N/A 26 October 2016
2.31B - N/A 25 April 2016
2.24B - N/A 25 April 2016
2.24B - N/A 30 October 2015
2.24B - N/A 06 May 2015
2.24B - N/A 31 October 2014
2.24B - N/A 28 April 2014
2.31B - N/A 28 April 2014
RM01 - N/A 20 March 2014
2.24B - N/A 28 November 2013
F2.18 - N/A 31 July 2013
2.17B - N/A 25 June 2013
AD01 - Change of registered office address 16 May 2013
2.12B - N/A 14 May 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 10 September 2012
AD01 - Change of registered office address 23 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 30 January 2010
AD01 - Change of registered office address 30 November 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 29 April 2009
395 - Particulars of a mortgage or charge 18 February 2009
395 - Particulars of a mortgage or charge 18 February 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
363a - Annual Return 25 September 2007
395 - Particulars of a mortgage or charge 13 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 06 October 2006
395 - Particulars of a mortgage or charge 14 July 2006
AA - Annual Accounts 03 February 2006
AA - Annual Accounts 03 February 2006
287 - Change in situation or address of Registered Office 02 February 2006
363s - Annual Return 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
287 - Change in situation or address of Registered Office 01 June 2005
363s - Annual Return 24 May 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
363s - Annual Return 29 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
363s - Annual Return 06 October 2004
DISS40 - Notice of striking-off action discontinued 28 September 2004
AA - Annual Accounts 22 September 2004
GAZ1 - First notification of strike-off action in London Gazette 24 August 2004
287 - Change in situation or address of Registered Office 15 March 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
287 - Change in situation or address of Registered Office 15 October 2003
395 - Particulars of a mortgage or charge 12 August 2003
395 - Particulars of a mortgage or charge 12 August 2003
395 - Particulars of a mortgage or charge 12 August 2003
AA - Annual Accounts 06 February 2003
225 - Change of Accounting Reference Date 02 August 2002
395 - Particulars of a mortgage or charge 01 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
363s - Annual Return 10 April 2002
363s - Annual Return 10 April 2002
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
AA - Annual Accounts 31 January 2001
AA - Annual Accounts 31 January 2001
287 - Change in situation or address of Registered Office 18 January 2001
288a - Notice of appointment of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
363s - Annual Return 05 July 2000
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
AA - Annual Accounts 20 July 1999
363a - Annual Return 23 February 1999
363a - Annual Return 23 February 1999
363a - Annual Return 23 February 1999
363a - Annual Return 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
AA - Annual Accounts 23 February 1999
AA - Annual Accounts 23 February 1999
AC92 - N/A 22 February 1999
GAZ2 - Second notification of strike-off action in London Gazette 16 June 1998
GAZ1 - First notification of strike-off action in London Gazette 24 February 1998
AA - Annual Accounts 23 April 1997
DISS40 - Notice of striking-off action discontinued 15 April 1997
363b - Annual Return 09 April 1997
GAZ1 - First notification of strike-off action in London Gazette 08 April 1997
288c - Notice of change of directors or secretaries or in their particulars 18 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1996
287 - Change in situation or address of Registered Office 20 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1996
363s - Annual Return 18 December 1995
RESOLUTIONS - N/A 05 September 1995
AA - Annual Accounts 05 September 1995
363s - Annual Return 05 September 1995
288 - N/A 05 September 1995
DISS40 - Notice of striking-off action discontinued 11 July 1995
GAZ1 - First notification of strike-off action in London Gazette 18 April 1995
288 - N/A 11 October 1994
288 - N/A 12 September 1994
288 - N/A 08 September 1994
288 - N/A 08 September 1994
287 - Change in situation or address of Registered Office 07 September 1994
288 - N/A 12 December 1993
288 - N/A 12 December 1993
287 - Change in situation or address of Registered Office 12 December 1993
NEWINC - New incorporation documents 08 September 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage 11 February 2009 Outstanding

N/A

Transfer 11 February 2009 Outstanding

N/A

Legal mortgage 12 September 2007 Outstanding

N/A

Debenture 13 July 2006 Outstanding

N/A

Debenture 29 July 2003 Fully Satisfied

N/A

Legal charge 29 July 2003 Fully Satisfied

N/A

Security assignment 29 July 2003 Fully Satisfied

N/A

Charge of building agreement and licence 15 April 2002 Fully Satisfied

N/A

Debenture 15 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.