Company NameBridge Hotel (Prestbury) Limited(The)
Company StatusDissolved
Company Number01387875
CategoryPrivate Limited Company
Incorporation Date11 September 1978(45 years, 7 months ago)
Dissolution Date16 January 2020 (4 years, 3 months ago)
Previous NameDepotpark Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr Dean Gavin Hewart
StatusClosed
Appointed02 October 2015(37 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 16 January 2020)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMrs Elaine Elizabeth Grange
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1990(11 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 02 October 2015)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressGorse Cottage 17 Moss Road
Alderley Edge
Cheshire
SK9 7JA
Director NameMr Norman Winston Grange
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1990(11 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorse Cottage 17 Moss Road
Alderley Edge
Cheshire
SK9 7JA
Secretary NameMrs Elaine Elizabeth Grange
NationalityBritish
StatusResigned
Appointed16 June 1990(11 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorse Cottage 17 Moss Road
Alderley Edge
Cheshire
SK9 7JA
Director NameMr Fraser Grange
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(24 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Swanbank Chelford Road
Great Warford
Alderley Edge
Cheshire
SK9 7TL
Director NameMr Edward Judge
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(37 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bridge Hotel
Prestbury
Cheshire
SK10 4DQ
Director NameMr Dean Gavin Hewart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(37 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QF
Secretary NameMr Edward Judge
StatusResigned
Appointed02 October 2015(37 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 02 October 2015)
RoleCompany Director
Correspondence AddressThe Bridge Hotel
Prestbury
Cheshire
SK10 4DQ

Contact

Websitebridge-hotel.co.uk
Telephone01625 829326
Telephone regionMacclesfield

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

70 at £1Mrs E.e. Grange
70.00%
Ordinary
30 at £1Mr N.w. Grange
30.00%
Ordinary

Financials

Year2014
Net Worth£1,376,457
Current Liabilities£511,278

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

18 September 2015Delivered on: 23 September 2015
Persons entitled: Gemini Finance Limited (07637674)

Classification: A registered charge
Particulars: The freehold land being bridge hotel the village prestbury macclesfield SK10 4DQ and registered at land registry under title CH597986.
Outstanding
3 February 2014Delivered on: 22 February 2014
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 February 2014Delivered on: 21 February 2014
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: The bride hotel (prestbury) limited, bridge hotel, the village, prestbury, macclesfield.. Notification of addition to or amendment of charge.
Outstanding
16 July 2010Delivered on: 24 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bridge hotel prestbury cheshire by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 July 2010Delivered on: 15 July 2010
Persons entitled: National Westminster Bank PLC

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,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 August 2017Delivered on: 4 August 2017
Persons entitled: Moneything (Security Trustee) Limited Company Number - 09933277

Classification: A registered charge
Particulars: N/A.
Outstanding
3 August 2017Delivered on: 4 August 2017
Persons entitled: Moneything (Security Trustee) Limited Company Number - 09933277

Classification: A registered charge
Particulars: The freehold land registered at the land registry with title number CH597986 and known as the bridge hotel, prestbury, macclesfield SK10 4DQ.
Outstanding
8 November 2016Delivered on: 29 November 2016
Persons entitled: Moneything (Security Trustees) Limited

Classification: A registered charge
Particulars: As 3.2 of the attached debenture document.
Outstanding
25 June 1997Delivered on: 1 July 1997
Satisfied on: 19 August 2010
Persons entitled: Midland Bank PLC

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.
Fully Satisfied
20 January 1992Delivered on: 25 January 1992
Satisfied on: 15 July 1997
Persons entitled: Norman Winston Grange

Classification: Legal charge
Secured details: £50,000 due from the company to the chargee.
Particulars: F/H land & premises k/a the bridge hotel prestbury cheshire.
Fully Satisfied
10 May 1990Delivered on: 16 May 1990
Satisfied on: 15 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 August 1981Delivered on: 10 August 1981
Satisfied on: 15 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as the bridge hotel, macclesfield, cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 November 2017Registered office address changed from The Bridge Hotel Prestbury Cheshire SK10 4DQ to 88 Wood Street London EC2V 7QF on 13 November 2017 (2 pages)
8 November 2017Appointment of an administrator (3 pages)
4 August 2017Registration of charge 013878750012, created on 3 August 2017 (37 pages)
4 August 2017Registration of charge 013878750011, created on 3 August 2017 (33 pages)
10 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
22 May 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
29 November 2016Registration of charge 013878750010, created on 8 November 2016 (37 pages)
25 November 2016Satisfaction of charge 013878750009 in full (1 page)
3 November 2016Satisfaction of charge 6 in full (2 pages)
3 November 2016Satisfaction of charge 013878750007 in full (1 page)
3 November 2016Satisfaction of charge 5 in full (1 page)
3 November 2016Satisfaction of charge 013878750008 in full (1 page)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
24 November 2015Termination of appointment of Edward Judge as a secretary on 2 October 2015 (1 page)
24 November 2015Termination of appointment of Edward Judge as a director on 2 October 2015 (1 page)
24 November 2015Appointment of Mr Dean Gavin Hewart as a secretary on 2 October 2015 (2 pages)
24 November 2015Appointment of Mr Dean Gavin Hewart as a director on 2 October 2015 (2 pages)
26 October 2015Termination of appointment of Norman Winston Grange as a director on 2 October 2015 (1 page)
26 October 2015Appointment of Mr Edward Judge as a secretary on 2 October 2015 (2 pages)
26 October 2015Appointment of Mr Edward Judge as a director on 2 October 2015 (2 pages)
26 October 2015Termination of appointment of Norman Winston Grange as a director on 2 October 2015 (1 page)
26 October 2015Termination of appointment of Fraser Grange as a director on 2 October 2015 (1 page)
26 October 2015Termination of appointment of Elaine Elizabeth Grange as a secretary on 2 October 2015 (1 page)
26 October 2015Termination of appointment of Elaine Elizabeth Grange as a secretary on 2 October 2015 (1 page)
26 October 2015Termination of appointment of Elaine Elizabeth Grange as a director on 2 October 2015 (1 page)
26 October 2015Termination of appointment of Fraser Grange as a director on 2 October 2015 (1 page)
26 October 2015Appointment of Mr Edward Judge as a secretary on 2 October 2015 (2 pages)
26 October 2015Termination of appointment of Elaine Elizabeth Grange as a director on 2 October 2015 (1 page)
26 October 2015Appointment of Mr Edward Judge as a director on 2 October 2015 (2 pages)
23 September 2015Registration of charge 013878750009, created on 18 September 2015 (59 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
22 February 2014Registration of charge 013878750008 (15 pages)
21 February 2014Registration of charge 013878750007 (9 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 July 2010Accounts for a small company made up to 31 January 2010 (6 pages)
7 June 2010Director's details changed for Fraser Grange on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Mrs Elaine Elizabeth Grange on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Mrs Elaine Elizabeth Grange on 4 June 2010 (2 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Fraser Grange on 4 June 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
30 October 2008Accounts for a small company made up to 31 January 2008 (6 pages)
4 July 2008Return made up to 06/06/08; full list of members (4 pages)
11 October 2007Accounts for a small company made up to 31 January 2007 (6 pages)
15 June 2007Return made up to 06/06/07; full list of members (3 pages)
17 October 2006Accounts for a small company made up to 31 January 2006 (6 pages)
9 June 2006Return made up to 06/06/06; full list of members (3 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
14 June 2005Return made up to 06/06/05; full list of members (3 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
27 May 2004Return made up to 06/06/04; full list of members (7 pages)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
27 August 2003Accounts for a small company made up to 31 January 2003 (5 pages)
4 August 2003Return made up to 06/06/03; full list of members (7 pages)
28 July 2003New director appointed (1 page)
14 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
31 May 2002Return made up to 06/06/02; full list of members (7 pages)
28 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
12 June 2001Return made up to 06/06/01; full list of members (6 pages)
13 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
2 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
30 June 1999Return made up to 16/06/99; full list of members (6 pages)
10 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
17 June 1998Return made up to 16/06/98; full list of members (6 pages)
20 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
10 July 1997Return made up to 16/06/97; full list of members (6 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
16 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
13 June 1996Return made up to 16/06/96; full list of members (4 pages)
16 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
12 June 1995Return made up to 16/06/95; full list of members (6 pages)
18 November 1987Full accounts made up to 31 January 1987 (13 pages)
22 January 1987Return made up to 14/08/86; full list of members (6 pages)
16 August 1984Accounts made up to 31 January 1983 (9 pages)
15 August 1984Accounts made up to 31 January 1982 (7 pages)
3 March 1980Company name changed\certificate issued on 03/03/80 (2 pages)
11 September 1978Certificate of incorporation (1 page)