Company NameBridgen Enterprises Limited
Company StatusDissolved
Company Number03154006
CategoryPrivate Limited Company
Incorporation Date1 February 1996(28 years, 3 months ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePaul Clement Kehoe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed16 February 1996(2 weeks, 1 day after company formation)
Appointment Duration27 years, 10 months (closed 02 January 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Field House
Barnet Lane Elstree
Borehamwood
Hertsfordshire
WD6 3QU
Secretary NameMrs Frances Kehoe
NationalityIrish
StatusClosed
Appointed16 February 1996(2 weeks, 1 day after company formation)
Appointment Duration27 years, 10 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Field House
Barnet Lane, Elstree
Borehamwood
Hertfordshire
WD6 3QU
Director NameMrs Frances Kehoe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed20 March 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 9 months (closed 02 January 2024)
RoleHr Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Field House
Barnet Lane, Elstree
Borehamwood
Hertfordshire
WD6 3QU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressPopeshead Court Offices
Peter Lane
York
YO1 8SU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2005
Turnover£25,165,000
Gross Profit£6,401,000
Net Worth£728,000
Cash£7,000
Current Liabilities£8,214,000

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

17 November 2017Appointment of a voluntary liquidator (1 page)
21 September 2017Liquidators' statement of receipts and payments to 9 July 2017 (5 pages)
9 May 2017Liquidators' statement of receipts and payments to 9 January 2017 (5 pages)
27 January 2017Liquidators' statement of receipts and payments to 9 July 2016 (5 pages)
2 August 2016Appointment of a voluntary liquidator (2 pages)
16 June 2016Court order insolvency:c/o replacement of liquidator (5 pages)
16 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2016Liquidators' statement of receipts and payments to 9 January 2016 (5 pages)
19 February 2016Liquidators statement of receipts and payments to 9 January 2016 (5 pages)
19 February 2016Liquidators statement of receipts and payments to 9 January 2016 (5 pages)
19 February 2016Liquidators' statement of receipts and payments to 9 January 2016 (5 pages)
9 October 2015Liquidators statement of receipts and payments to 9 July 2015 (5 pages)
9 October 2015Liquidators' statement of receipts and payments to 9 July 2015 (5 pages)
9 October 2015Liquidators statement of receipts and payments to 9 July 2015 (5 pages)
2 October 2015Liquidators statement of receipts and payments to 9 July 2015 (5 pages)
2 October 2015Liquidators' statement of receipts and payments to 9 July 2015 (5 pages)
2 October 2015Liquidators statement of receipts and payments to 9 July 2015 (5 pages)
19 February 2015Liquidators statement of receipts and payments to 9 January 2014 (5 pages)
19 February 2015Liquidators statement of receipts and payments to 9 January 2015 (5 pages)
19 February 2015Liquidators statement of receipts and payments to 9 January 2014 (5 pages)
19 February 2015Liquidators statement of receipts and payments to 9 January 2015 (5 pages)
19 February 2015Liquidators statement of receipts and payments to 9 July 2014 (5 pages)
19 February 2015Liquidators' statement of receipts and payments to 9 January 2015 (5 pages)
19 February 2015Liquidators statement of receipts and payments to 9 July 2014 (5 pages)
19 February 2015Liquidators statement of receipts and payments to 9 January 2013 (5 pages)
19 February 2015Liquidators statement of receipts and payments to 9 July 2013 (5 pages)
19 February 2015Liquidators' statement of receipts and payments to 9 July 2014 (5 pages)
19 February 2015Liquidators' statement of receipts and payments to 9 July 2013 (5 pages)
19 February 2015Liquidators statement of receipts and payments to 9 January 2013 (5 pages)
19 February 2015Liquidators' statement of receipts and payments to 9 January 2013 (5 pages)
19 February 2015Liquidators' statement of receipts and payments to 9 January 2014 (5 pages)
19 February 2015Liquidators statement of receipts and payments to 9 July 2013 (5 pages)
14 August 2014Liquidators' statement of receipts and payments to 9 July 2014 (5 pages)
14 August 2014Liquidators statement of receipts and payments to 9 July 2014 (5 pages)
14 August 2014Liquidators statement of receipts and payments to 9 July 2014 (5 pages)
19 February 2014Liquidators statement of receipts and payments to 9 January 2014 (5 pages)
19 February 2014Liquidators statement of receipts and payments to 9 January 2014 (5 pages)
19 February 2014Liquidators' statement of receipts and payments to 9 January 2014 (5 pages)
24 July 2013Liquidators statement of receipts and payments to 9 July 2013 (5 pages)
24 July 2013Liquidators statement of receipts and payments to 9 July 2013 (5 pages)
24 July 2013Liquidators' statement of receipts and payments to 9 July 2013 (5 pages)
24 July 2013Liquidators' statement of receipts and payments to 9 January 2013 (5 pages)
24 July 2013Liquidators statement of receipts and payments to 9 January 2013 (5 pages)
24 July 2013Liquidators statement of receipts and payments to 9 July 2013 (5 pages)
24 July 2013Liquidators statement of receipts and payments to 9 July 2013 (5 pages)
24 July 2013Liquidators' statement of receipts and payments to 9 July 2013 (5 pages)
24 July 2013Liquidators statement of receipts and payments to 9 January 2013 (5 pages)
8 February 2013Liquidators statement of receipts and payments to 9 January 2013 (5 pages)
8 February 2013Liquidators statement of receipts and payments to 9 January 2013 (5 pages)
8 February 2013Liquidators' statement of receipts and payments to 9 January 2013 (5 pages)
26 July 2012Liquidators' statement of receipts and payments to 9 July 2012 (5 pages)
26 July 2012Liquidators statement of receipts and payments to 9 July 2012 (5 pages)
26 July 2012Liquidators statement of receipts and payments to 9 July 2012 (5 pages)
31 January 2012Liquidators statement of receipts and payments to 9 January 2012 (7 pages)
31 January 2012Liquidators' statement of receipts and payments to 9 January 2012 (7 pages)
31 January 2012Liquidators statement of receipts and payments to 9 January 2012 (7 pages)
29 July 2011Liquidators statement of receipts and payments to 9 July 2011 (5 pages)
29 July 2011Liquidators statement of receipts and payments to 9 July 2011 (5 pages)
29 July 2011Liquidators' statement of receipts and payments to 9 July 2011 (5 pages)
17 February 2011Liquidators statement of receipts and payments to 9 January 2011 (5 pages)
17 February 2011Liquidators statement of receipts and payments to 9 January 2011 (5 pages)
17 February 2011Liquidators' statement of receipts and payments to 9 January 2011 (5 pages)
30 July 2010Liquidators' statement of receipts and payments to 9 July 2010 (6 pages)
30 July 2010Liquidators statement of receipts and payments to 9 July 2010 (6 pages)
30 July 2010Liquidators statement of receipts and payments to 9 July 2010 (6 pages)
27 January 2010Liquidators statement of receipts and payments to 9 January 2010 (5 pages)
27 January 2010Liquidators' statement of receipts and payments to 9 January 2010 (5 pages)
27 January 2010Liquidators statement of receipts and payments to 9 January 2010 (5 pages)
1 September 2009Liquidators' statement of receipts and payments to 5 September 2008 (5 pages)
1 September 2009Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
1 September 2009Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
20 July 2009Liquidators' statement of receipts and payments to 9 July 2009 (5 pages)
20 July 2009Liquidators statement of receipts and payments to 9 July 2009 (5 pages)
20 July 2009Liquidators statement of receipts and payments to 9 July 2009 (5 pages)
16 February 2009Certificate of removal of voluntary liquidator (1 page)
26 January 2009Liquidators statement of receipts and payments to 9 January 2009 (5 pages)
26 January 2009Liquidators' statement of receipts and payments to 9 January 2009 (5 pages)
26 January 2009Liquidators statement of receipts and payments to 9 January 2009 (5 pages)
16 September 2008Appointment of a voluntary liquidator (1 page)
15 September 2008Registered office changed on 15/09/2008 from no 1 bishops wharf walnut tree close guildford surrey GU1 4RA (1 page)
8 August 2008Liquidators statement of receipts and payments to 9 July 2008 (8 pages)
8 August 2008Liquidators statement of receipts and payments to 9 July 2008 (8 pages)
8 August 2008Liquidators' statement of receipts and payments to 9 July 2008 (8 pages)
20 July 2007Administrator's progress report (16 pages)
10 July 2007Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
26 March 2007Statement of administrator's proposal (27 pages)
23 March 2007Result of meeting of creditors (28 pages)
18 January 2007Appointment of an administrator (1 page)
4 January 2007Registered office changed on 04/01/07 from: 10-16 byron road wealdstone harrow middlesex HA3 7ST (1 page)
30 October 2006Particulars of mortgage/charge (7 pages)
5 April 2006Full accounts made up to 31 May 2005 (21 pages)
2 March 2006Return made up to 20/01/06; full list of members (8 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 October 2005Particulars of mortgage/charge (6 pages)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Full accounts made up to 31 May 2004 (22 pages)
9 February 2005Return made up to 20/01/05; full list of members (7 pages)
1 March 2004Full accounts made up to 31 May 2003 (22 pages)
6 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 2003Amended full accounts made up to 31 May 2002 (20 pages)
4 April 2003Full accounts made up to 31 May 2002 (1 page)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2003Return made up to 20/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2002Registered office changed on 29/05/02 from: 10 byron road wealdstone harrow HA3 7ST (1 page)
13 March 2002Return made up to 20/01/02; full list of members (6 pages)
11 March 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
2 January 2002Location of register of members (1 page)
2 January 2002Registered office changed on 02/01/02 from: unit 24 the hawthorn centre elmgrove road harrow middlesex HA1 2RF (1 page)
28 December 2001Accounts for a medium company made up to 25 February 2001 (16 pages)
18 August 2001Particulars of mortgage/charge (5 pages)
3 April 2001Return made up to 20/01/01; full list of members (5 pages)
2 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/10/00
(1 page)
2 January 2001Director's particulars changed (1 page)
2 January 2001Return made up to 20/01/00; full list of members (5 pages)
2 January 2001Secretary's particulars changed;director's particulars changed (1 page)
24 October 2000Accounts for a medium company made up to 27 February 2000 (16 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2000Particulars of mortgage/charge (7 pages)
17 April 2000Particulars of mortgage/charge (3 pages)
13 September 1999Full accounts made up to 28 February 1999 (11 pages)
27 May 1999Registered office changed on 27/05/99 from: unit 24 hawthorn centre elmgrave road harrow middlesex HA1 2RF (1 page)
7 April 1999Full accounts made up to 28 February 1998 (10 pages)
4 March 1999Return made up to 20/01/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 October 1998Particulars of mortgage/charge (7 pages)
21 May 1998Registered office changed on 21/05/98 from: 64A marlborough hill harrow middlesex HA1 1TY (1 page)
2 April 1998Full accounts made up to 28 February 1997 (11 pages)
26 January 1998Return made up to 20/01/98; no change of members (4 pages)
9 June 1997Return made up to 01/02/97; full list of members (6 pages)
21 May 1996New director appointed (2 pages)
25 February 1996New director appointed (1 page)
25 February 1996Director resigned (1 page)
25 February 1996New secretary appointed (1 page)
25 February 1996Secretary resigned (1 page)
25 February 1996Registered office changed on 25/02/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
1 February 1996Incorporation (13 pages)