Company NameBridgewood Manor Limited
Company StatusDissolved
Company Number02236441
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years ago)
Dissolution Date8 May 2018 (5 years, 10 months ago)
Previous NameBuckwise Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(29 years, 6 months after company formation)
Appointment Duration7 months, 1 week (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(29 years, 6 months after company formation)
Appointment Duration7 months, 1 week (closed 08 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameAnthony David Marston
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 March 1999)
RoleHotelier
Correspondence AddressThe Watermill
Mill Lane
Hythe
Kent
CT21 5LP
Director NameMr John James Shepherd Marston
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 13 November 2006)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressFlat 6
19 Rayners Road Putney
London
SW15 2AZ
Director NameChristopher David Scragg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 13 November 2006)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhurst Hall
Blackhurst Park Halls Hole Road
Tunbridge Wells
Kent
TN2 4RG
Secretary NameMs Janet Elizabeth Bilbie
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 June 1998)
RoleCompany Director
Correspondence Address9 De Montfort Road
Streatham
London
SW16 1NF
Secretary NameMr Mark Andrew Kingston
NationalityBritish
StatusResigned
Appointed10 June 1998(10 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rectory Close
Woodchurch
Ashford
Kent
TN26 3QD
Director NameMr David James Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(18 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Spencers Way
Harrogate
North Yorkshire
HG1 3DN
Director NameMr Ian Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(18 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2006(18 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFroghall
Barmby Moor
Pocklington
East Yorkshire
YO42 4DA
Secretary NameIan Don Goulding
NationalityBritish
StatusResigned
Appointed13 November 2006(18 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE

Contact

Websiteqhotels.co.uk
Telephone0845 0345777
Telephone regionUnknown

Location

Registered AddressWellington House
Cliffe Park Bruntcliffe Road
Morley Leeds
West Yorkshire
LS27 0RY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

2 at £1Marston Hotels LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 August 1993Delivered on: 2 September 1993
Satisfied on: 17 July 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

9 November 2017Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 9 November 2017 (1 page)
9 November 2017Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 9 November 2017 (1 page)
9 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
14 March 2017Accounts for a dormant company made up to 1 January 2017 (7 pages)
15 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 May 2016Accounts for a dormant company made up to 3 January 2016 (7 pages)
3 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
12 May 2015Accounts for a dormant company made up to 28 December 2014 (7 pages)
10 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
20 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
20 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
19 February 2014Accounts for a dormant company made up to 29 December 2013 (7 pages)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
21 January 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
9 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
12 September 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
8 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Termination of appointment of David Taylor as a director (1 page)
8 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
25 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
21 September 2010Group of companies' accounts made up to 3 January 2010 (7 pages)
21 September 2010Group of companies' accounts made up to 3 January 2010 (7 pages)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Director's details changed for Michael Edward Purtill on 26 October 2009 (2 pages)
20 November 2009Director's details changed for David James Taylor on 26 October 2009 (2 pages)
20 November 2009Director's details changed for Ian Don Goulding on 26 October 2009 (2 pages)
20 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
14 August 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
18 November 2008Return made up to 26/10/08; full list of members (4 pages)
6 June 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
5 November 2007Return made up to 26/10/07; full list of members (3 pages)
12 July 2007Accounts made up to 31 December 2006 (6 pages)
1 December 2006New director appointed (5 pages)
1 December 2006Registered office changed on 01/12/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page)
1 December 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
1 December 2006New director appointed (10 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed;new director appointed (11 pages)
10 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2006Accounts made up to 30 November 2005 (5 pages)
2 December 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
1 December 2005Registered office changed on 01/12/05 from: 1 stephendale road fulham london SW6 2LU (1 page)
8 November 2005Return made up to 26/10/05; full list of members (7 pages)
1 June 2005Accounts made up to 31 March 2005 (5 pages)
9 March 2005Accounts made up to 31 March 2004 (5 pages)
22 November 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2003Return made up to 26/11/03; full list of members (7 pages)
7 December 2003Accounts made up to 31 March 2003 (5 pages)
4 February 2003Accounts made up to 31 March 2002 (5 pages)
9 December 2002Return made up to 26/11/02; full list of members (7 pages)
5 May 2002Auditor's resignation (1 page)
18 December 2001Return made up to 07/12/01; full list of members (6 pages)
24 October 2001Full accounts made up to 31 March 2001 (6 pages)
12 January 2001Return made up to 21/12/00; full list of members (6 pages)
28 December 2000Accounts made up to 31 March 2000 (7 pages)
1 March 2000Return made up to 21/12/99; full list of members (6 pages)
15 December 1999Full accounts made up to 31 March 1999 (12 pages)
6 April 1999Director resigned (1 page)
4 January 1999Return made up to 21/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 December 1998Full accounts made up to 31 March 1998 (12 pages)
19 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned (1 page)
4 January 1998Return made up to 21/12/97; no change of members (7 pages)
28 November 1997Full accounts made up to 31 March 1997 (13 pages)
8 January 1997Return made up to 21/12/96; full list of members (9 pages)
28 November 1996Full accounts made up to 31 March 1996 (13 pages)
19 January 1996Return made up to 21/12/95; no change of members (7 pages)
23 November 1995Full accounts made up to 31 March 1995 (13 pages)
12 April 1988Memorandum and Articles of Association (16 pages)