Company NameBridgegate Tyres Limited
Company StatusActive
Company Number04661548
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMrs Jean Hazel Barker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bridgegate
Barnard Castle
County Durham
DL12 8QF
Director NameAlan Anthony Bowman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bridgegate
Barnard Castle
County Durham
DL12 8QF
Secretary NameMrs Katherine Bowman
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bridgegate
Barnard Castle
DL12 8QF
Director NameMrs Katherine Bowman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(1 year after company formation)
Appointment Duration20 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Bridgegate
Barnard Castle
DL12 8QF
Director NameMark Shanks
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2007(4 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Norburn Park
Witton Gilbert
County Durham
DH7 6SF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mr Alan Anthony Bowman
50.00%
Ordinary
250 at £1Mrs Hazel Barker
25.00%
Ordinary
250 at £1Mrs Katherine Bowman
25.00%
Ordinary

Financials

Year2014
Net Worth£81,867
Cash£3,352
Current Liabilities£3,879,936

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Next Accounts Due31 July 2012 (overdue)
Accounts CategorySmall
Accounts Year End31 October

Returns

Next Return Due24 February 2017 (overdue)

Charges

29 October 2009Delivered on: 4 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 June 2007Delivered on: 11 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Norwich union life and pensions limited policy no 6886700EX alan anthony bowman and katherine bowman £1,000,000 deceasing term 15 year cover and all bonuses and benefits. See the mortgage charge document for full details.
Outstanding
8 October 2003Delivered on: 9 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 June 2017Restoration by order of the court (3 pages)
12 June 2017Restoration by order of the court (3 pages)
22 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2016Final Gazette dissolved following liquidation (1 page)
22 January 2016Final Gazette dissolved following liquidation (1 page)
22 October 2015Notice of move from Administration to Dissolution on 7 October 2015 (14 pages)
22 October 2015Notice of move from Administration to Dissolution on 7 October 2015 (14 pages)
22 October 2015Notice of move from Administration to Dissolution on 7 October 2015 (14 pages)
24 September 2015Administrator's progress report to 19 August 2015 (11 pages)
24 September 2015Administrator's progress report to 19 August 2015 (11 pages)
7 April 2015Administrator's progress report to 19 February 2015 (11 pages)
7 April 2015Administrator's progress report to 19 February 2015 (11 pages)
22 September 2014Administrator's progress report to 19 August 2014 (10 pages)
22 September 2014Administrator's progress report to 19 August 2014 (10 pages)
13 March 2014Administrator's progress report to 19 February 2014 (10 pages)
13 March 2014Administrator's progress report to 19 February 2014 (10 pages)
24 September 2013Administrator's progress report to 19 August 2013 (11 pages)
24 September 2013Notice of extension of period of Administration (1 page)
24 September 2013Notice of extension of period of Administration (1 page)
24 September 2013Administrator's progress report to 19 August 2013 (11 pages)
11 April 2013Administrator's progress report to 1 March 2013 (11 pages)
11 April 2013Administrator's progress report to 1 March 2013 (11 pages)
11 April 2013Administrator's progress report to 1 March 2013 (11 pages)
11 April 2013Notice of extension of period of Administration (1 page)
11 April 2013Notice of extension of period of Administration (1 page)
16 November 2012Administrator's progress report to 11 October 2012 (12 pages)
16 November 2012Administrator's progress report to 11 October 2012 (12 pages)
27 June 2012Result of meeting of creditors (1 page)
27 June 2012Result of meeting of creditors (1 page)
11 June 2012Statement of administrator's proposal (26 pages)
11 June 2012Statement of administrator's proposal (26 pages)
25 April 2012Registered office address changed from 22 Bridgegate Barnard Castle County Durham DL12 8QF on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 22 Bridgegate Barnard Castle County Durham DL12 8QF on 25 April 2012 (1 page)
24 April 2012Appointment of an administrator (1 page)
24 April 2012Appointment of an administrator (1 page)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 1,000
(7 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 1,000
(7 pages)
11 January 2012Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
11 January 2012Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
10 March 2011Amended accounts made up to 30 April 2010 (6 pages)
10 March 2011Amended accounts made up to 30 April 2010 (6 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
18 February 2010Director's details changed for Mark Shanks on 9 February 2010 (2 pages)
18 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Mark Shanks on 9 February 2010 (2 pages)
18 February 2010Director's details changed for Jean Hazel Barker on 9 February 2010 (2 pages)
18 February 2010Director's details changed for Katherine Bowman on 9 February 2010 (2 pages)
18 February 2010Director's details changed for Alan Anthony Bowman on 9 February 2010 (2 pages)
18 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Alan Anthony Bowman on 9 February 2010 (2 pages)
18 February 2010Director's details changed for Alan Anthony Bowman on 9 February 2010 (2 pages)
18 February 2010Director's details changed for Katherine Bowman on 9 February 2010 (2 pages)
18 February 2010Director's details changed for Katherine Bowman on 9 February 2010 (2 pages)
18 February 2010Director's details changed for Mark Shanks on 9 February 2010 (2 pages)
18 February 2010Director's details changed for Jean Hazel Barker on 9 February 2010 (2 pages)
18 February 2010Director's details changed for Jean Hazel Barker on 9 February 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 February 2009Return made up to 10/02/09; full list of members (4 pages)
16 February 2009Return made up to 10/02/09; full list of members (4 pages)
12 February 2008Return made up to 10/02/08; full list of members (3 pages)
12 February 2008Return made up to 10/02/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
11 July 2007Particulars of mortgage/charge (5 pages)
11 July 2007Particulars of mortgage/charge (5 pages)
29 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 February 2007Return made up to 10/02/07; full list of members (3 pages)
15 February 2007Return made up to 10/02/07; full list of members (3 pages)
20 February 2006Return made up to 10/02/06; full list of members (3 pages)
20 February 2006Return made up to 10/02/06; full list of members (3 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 March 2005Return made up to 10/02/05; full list of members (3 pages)
11 March 2005Return made up to 10/02/05; full list of members (3 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
6 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Particulars of mortgage/charge (5 pages)
9 October 2003Particulars of mortgage/charge (5 pages)
7 April 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
7 April 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
1 April 2003Secretary's particulars changed (1 page)
1 April 2003Secretary's particulars changed (1 page)
19 March 2003Ad 18/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 March 2003Ad 18/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
10 February 2003Incorporation (17 pages)
10 February 2003Incorporation (17 pages)