Company NameBridgeton Steel Structures Ltd
Company StatusDissolved
Company Number08132879
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 9 months ago)
Dissolution Date9 April 2020 (4 years ago)
Previous NameAdam G Brown & Co Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Jacquie Hilary Garvey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed03 April 2013(9 months after company formation)
Appointment Duration7 years (closed 09 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
Director NameMr Brian Richard Garvey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed04 March 2014(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 09 April 2020)
RoleManger
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
Director NameMrs Ailsa Victoria Hyde
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Mask Lane
Newton On Derwent
York
North Yorkshire
YO41 4EB
Director NameDr Gary Sheard
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(3 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 August 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit Y15 Handley Park Elvington Industrial Estate
Elvington
York
YO41 4AR
Director NameMr Paul Keith Waterhouse
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Y15 Handley Park Elvington Industrial Estate
Elvington
York
YO41 4AR
Secretary NameMr Paul Keith Waterhouse
StatusResigned
Appointed05 November 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2016)
RoleCompany Director
Correspondence AddressUnit Y15 Handley Park Elvington Industrial Estate
Elvington
York
YO41 4AR

Contact

Websitebssyork.com
Telephone01904 755250
Telephone regionYork

Location

Registered AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

6k at £1Finance Yorkshire Equity Lp
98.36%
Ordinary A Preferred
4.9k at £0.01Jacquie Hilary Garvey
0.80%
Ordinary
4.6k at £0.01Brian Garvey
0.75%
Ordinary
500 at £0.01Ailsa Victoria Hyde
0.08%
Ordinary B

Financials

Year2014
Net Worth£188,438
Cash£307,578
Current Liabilities£204,127

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

4 October 2016Delivered on: 4 October 2016
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
3 November 2014Delivered on: 8 November 2014
Persons entitled: Finance Yorkshire Equity LP Acting by Its General Partner Finance Yorkshire Equity Gp LTD

Classification: A registered charge
Outstanding

Filing History

17 August 2017Administrator's progress report (22 pages)
31 March 2017Notice of deemed approval of proposals (40 pages)
17 March 2017Statement of administrator's proposal (40 pages)
25 January 2017Registered office address changed from Unit Y15 Handley Park Elvington Industrial Estate, York Road Elvington York YO41 4AR to 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT on 25 January 2017 (2 pages)
24 January 2017Appointment of an administrator (1 page)
22 December 2016Satisfaction of charge 081328790002 in full (1 page)
7 December 2016Termination of appointment of Paul Keith Waterhouse as a secretary on 7 December 2016 (1 page)
7 December 2016Termination of appointment of Paul Keith Waterhouse as a director on 7 December 2016 (1 page)
10 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 October 2016Registration of charge 081328790002, created on 4 October 2016 (36 pages)
5 September 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
15 August 2016Termination of appointment of Gary Sheard as a director on 12 August 2016 (1 page)
7 April 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 12,893.00
(4 pages)
9 November 2015Appointment of Mr Paul Keith Waterhouse as a director on 5 November 2015 (2 pages)
9 November 2015Appointment of Mr Paul Keith Waterhouse as a director on 5 November 2015 (2 pages)
9 November 2015Appointment of Dr Gary Sheard as a director on 5 November 2015 (2 pages)
9 November 2015Appointment of Mr Paul Keith Waterhouse as a secretary on 5 November 2015 (2 pages)
9 November 2015Appointment of Mr Paul Keith Waterhouse as a secretary on 5 November 2015 (2 pages)
9 November 2015Appointment of Dr Gary Sheard as a director on 5 November 2015 (2 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 6,111
(4 pages)
21 July 2015Director's details changed for Mrs Jacquie Hilary Garvey on 12 March 2015 (2 pages)
21 July 2015Director's details changed for Mr Brian Richard Garvey on 12 March 2015 (2 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 6,111
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 March 2015Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page)
12 March 2015Registered office address changed from 31 St Saviourgate York North Yorkshire YO1 8NQ to Unit Y15 Handley Park Elvington Industrial Estate, York Road Elvington York YO41 4AR on 12 March 2015 (1 page)
2 December 2014Sub-division of shares on 3 November 2014 (5 pages)
2 December 2014Termination of appointment of Ailsa Victoria Hyde as a director on 31 October 2014 (2 pages)
2 December 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 6,111.00
(4 pages)
2 December 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 6,111.00
(4 pages)
2 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
2 December 2014Sub-division of shares on 3 November 2014 (5 pages)
2 December 2014Change of share class name or designation (2 pages)
8 November 2014Registration of charge 081328790001, created on 3 November 2014 (24 pages)
8 November 2014Registration of charge 081328790001, created on 3 November 2014 (24 pages)
29 October 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
29 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 March 2014Appointment of Mr Brian Richard Garvey as a director (2 pages)
22 October 2013Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
29 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
29 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
18 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 100
(3 pages)
18 April 2013Appointment of Mrs Jacquie Hilary Garvey as a director (2 pages)
18 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 100
(3 pages)
16 August 2012Company name changed adam g brown & co LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
(2 pages)
16 August 2012Change of name notice (2 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)