Company NameBridge Bp Realisations Limited
Company StatusDissolved
Company Number06715847
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 6 months ago)
Dissolution Date15 May 2017 (6 years, 11 months ago)
Previous NamesSolarbroad Limited and Barratts Priceless Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameDavid Edwin Lockyer
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(4 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 15 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBpl House 880 Harrogate Road
Apperely Bridge
Bradford
West Yorkshire
BD10 0NW
Director NameMr John Martin Weaving
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(4 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 15 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBpl House 880 Harrogate Road
Apperely Bridge
Bradford
West Yorkshire
BD10 0NW
Director NameMr Michael Anthony Ziff
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(4 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 15 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 0NW
Director NameTwo Years Limited (Corporation)
StatusClosed
Appointed08 April 2009(6 months after company formation)
Appointment Duration8 years, 1 month (closed 15 May 2017)
Correspondence AddressBpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 0NW
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMr Howard Terence Stanton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(4 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address96 Manor Road
Chigwell
Essex
IG7 5PQ
Director NameMr Terence Edgar Bond
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(4 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lapwing Crescent
Chippenham
Wiltshire
SN14 6YF
Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(4 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Secretary NameMiss Ann Elizabeth McGookin
NationalityBritish
StatusResigned
Appointed19 February 2009(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 13 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameMr Richard Phillip Bott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 0NW
Director NameMr Ron Arthur Stark
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(6 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBpl House 880 Harrogate Road
Aperely Bridge
Bradford
West Yorkshire
BD10 0NW
Director NameJohn Hood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBpl House 880 Harrogate Road
Apperely Bridge
Bradford
West Yorkshire
BD10 0NW
Director NameMr Richard Lawrence Segal
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(2 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 0NW

Location

Registered Address1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Turnover£218,521,000
Gross Profit£20,455,000
Net Worth£4,787,000
Cash£435,000
Current Liabilities£21,959,000

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Next Accounts Due30 April 2012 (overdue)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

15 May 2017Final Gazette dissolved following liquidation (1 page)
15 February 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
5 February 2016Liquidators statement of receipts and payments to 27 November 2015 (17 pages)
5 February 2016Liquidators' statement of receipts and payments to 27 November 2015 (17 pages)
28 January 2015Liquidators' statement of receipts and payments to 27 November 2014 (20 pages)
28 January 2015Liquidators statement of receipts and payments to 27 November 2014 (20 pages)
22 January 2014Liquidators statement of receipts and payments to 27 November 2013 (18 pages)
22 January 2014Liquidators' statement of receipts and payments to 27 November 2013 (18 pages)
18 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 January 2013Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 December 2012Administrator's progress report to 28 November 2012 (27 pages)
28 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 July 2012Administrator's progress report to 7 June 2012 (56 pages)
11 July 2012Administrator's progress report to 7 June 2012 (56 pages)
5 July 2012Administrator's progress report to 7 June 2012 (56 pages)
5 July 2012Administrator's progress report to 7 June 2012 (56 pages)
16 February 2012Statement of affairs with form 2.14B (12 pages)
14 February 2012Result of meeting of creditors (2 pages)
25 January 2012Statement of administrator's proposal (86 pages)
23 January 2012Termination of appointment of Ann Mcgookin as a secretary (1 page)
23 January 2012Company name changed barratts priceless LIMITED\certificate issued on 23/01/12
  • RES15 ‐ Change company name resolution on 2012-01-13
(3 pages)
23 January 2012Change of name notice (2 pages)
22 December 2011Termination of appointment of John Hood as a director (1 page)
20 December 2011Registered office address changed from Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 1NW on 20 December 2011 (2 pages)
15 December 2011Appointment of an administrator (1 page)
12 December 2011Termination of appointment of Richard Segal as a director (1 page)
19 October 2011Appointment of Richard Lawrence Segal as a director (3 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 1
(7 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 1
(7 pages)
13 September 2011Termination of appointment of Richard Bott as a director (1 page)
30 August 2011Termination of appointment of Ronald Stark as a director (1 page)
30 April 2011Particulars of a mortgage or charge / charge no: 12 (13 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
17 January 2011Appointment of John Hood as a director (3 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
30 November 2010Group of companies' accounts made up to 31 July 2010 (29 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
25 October 2010Director's details changed for Dr Michael Anthony Ziff on 6 October 2010 (2 pages)
25 October 2010Director's details changed for Ronald Arthur Stark on 6 October 2010 (3 pages)
25 October 2010Director's details changed for David Edwin Lockyer on 6 October 2010 (2 pages)
25 October 2010Director's details changed for Mr John Martin Weaving on 6 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Richard Phillip Bott on 6 October 2010 (2 pages)
25 October 2010Secretary's details changed for Miss Ann Elizabeth Mcgookin on 6 October 2010 (1 page)
25 October 2010Director's details changed for Mr John Martin Weaving on 6 October 2010 (2 pages)
25 October 2010Director's details changed for David Edwin Lockyer on 6 October 2010 (2 pages)
25 October 2010Director's details changed for Two Years Limited on 6 October 2010 (2 pages)
25 October 2010Secretary's details changed for Miss Ann Elizabeth Mcgookin on 6 October 2010 (1 page)
25 October 2010Director's details changed for Two Years Limited on 6 October 2010 (2 pages)
25 October 2010Director's details changed for Ronald Arthur Stark on 6 October 2010 (3 pages)
25 October 2010Director's details changed for Dr Michael Anthony Ziff on 6 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Richard Phillip Bott on 6 October 2010 (2 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
16 August 2010Registered office address changed from Stylo House Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW United Kingdom on 16 August 2010 (2 pages)
7 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (17 pages)
7 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (17 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
16 September 2009Accounting reference date extended from 31/01/2010 to 31/07/2010 (1 page)
6 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 August 2009Total exemption full accounts made up to 31 January 2009 (2 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
19 May 2009Accounting reference date shortened from 31/10/2009 to 31/01/2009 (1 page)
17 April 2009Director appointed ronald arthur stark (2 pages)
17 April 2009Appointment terminated director howard stanton (1 page)
17 April 2009Director appointed richard phillip bott (2 pages)
17 April 2009Director appointed two years LIMITED (2 pages)
17 April 2009Appointment terminated director edward ziff (1 page)
17 April 2009Appointment terminated director terence bond (1 page)
4 March 2009Director appointed terence edgar bond (2 pages)
3 March 2009Memorandum and Articles of Association (19 pages)
3 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
24 February 2009Director appointed michael anthony ziff (3 pages)
24 February 2009Director appointed david edwin lockyer (2 pages)
24 February 2009Secretary appointed ann mcgookin (2 pages)
24 February 2009Company name changed solarbroad LIMITED\certificate issued on 24/02/09 (3 pages)
24 February 2009Director appointed edward max ziff (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 February 2009Director appointed john martin weaving (2 pages)
16 February 2009Director appointed howard terence stanton (2 pages)
16 February 2009Appointment terminated director paul townsend (1 page)
16 February 2009Registered office changed on 16/02/2009 from 1 mitchell lane bristol BS1 6BU (1 page)
6 October 2008Incorporation (18 pages)