Company NameBridgen Holdings Limited
Company StatusDissolved
Company Number05868030
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 9 months ago)
Dissolution Date3 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameMrs Frances Kehoe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Field House
Barnet Lane, Elstree
Borehamwood
Hertfordshire
WD6 3QU
Director NamePaul Clement Kehoe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Field House
Barnet Lane Elstree
Borehamwood
Hertsfordshire
WD6 3QU
Secretary NameMrs Frances Kehoe
NationalityIrish
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Field House
Barnet Lane, Elstree
Borehamwood
Hertfordshire
WD6 3QU
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at 1Ms Frances Margaret Kehoe
50.00%
Ordinary
1 at 1Paul Clement Kehoe
50.00%
Ordinary

Financials

Year2014
Turnover£3,281,550
Gross Profit£2,174,463
Net Worth£472,298
Cash£3,079
Current Liabilities£753,384

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 April 2013Final Gazette dissolved following liquidation (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
3 January 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
18 October 2011Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
18 October 2011Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
25 May 2011Administrator's progress report to 18 April 2011 (21 pages)
25 May 2011Administrator's progress report to 18 April 2011 (21 pages)
29 December 2010Statement of administrator's proposal (39 pages)
29 December 2010Statement of administrator's proposal (39 pages)
4 November 2010Registered office address changed from Elwood House, 42 Lytton Road Barnet Herts EN5 5BY on 4 November 2010 (2 pages)
4 November 2010Appointment of an administrator (1 page)
4 November 2010Registered office address changed from Elwood House, 42 Lytton Road Barnet Herts EN5 5BY on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from Elwood House, 42 Lytton Road Barnet Herts EN5 5BY on 4 November 2010 (2 pages)
4 November 2010Appointment of an administrator (1 page)
2 November 2010Resolutions
  • RES13 ‐ Purchase agreement 19/10/2010
(1 page)
2 November 2010Resolutions
  • RES13 ‐ Purchase agreement 19/10/2010
(1 page)
13 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 March 2010Amended full accounts made up to 31 March 2009 (14 pages)
30 March 2010Amended full accounts made up to 31 March 2009 (14 pages)
4 February 2010Full accounts made up to 31 March 2009 (14 pages)
4 February 2010Full accounts made up to 31 March 2009 (14 pages)
24 November 2009Annual return made up to 6 October 2009
Statement of capital on 2009-11-24
  • GBP 2
(14 pages)
24 November 2009Annual return made up to 6 October 2009
Statement of capital on 2009-11-24
  • GBP 2
(14 pages)
24 November 2009Annual return made up to 6 October 2009
Statement of capital on 2009-11-24
  • GBP 2
(14 pages)
14 October 2009Amended total exemption full accounts made up to 31 July 2007 (10 pages)
14 October 2009Amended accounts made up to 31 July 2007 (10 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 November 2008Return made up to 06/10/08; full list of members (4 pages)
18 November 2008Return made up to 06/10/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 June 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
5 June 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
11 December 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
11 December 2007Accounts made up to 31 July 2007 (5 pages)
23 November 2007Registered office changed on 23/11/07 from: 10 - 16 byron road, wealdstone harrow middx HA3 7ST (1 page)
23 November 2007Registered office changed on 23/11/07 from: 10 - 16 byron road, wealdstone harrow middx HA3 7ST (1 page)
19 November 2007Return made up to 06/10/07; full list of members (3 pages)
19 November 2007Return made up to 06/10/07; full list of members (3 pages)
16 November 2007Registered office changed on 16/11/07 from: 1 oakwood parade london N14 4HY (1 page)
16 November 2007Registered office changed on 16/11/07 from: 1 oakwood parade london N14 4HY (1 page)
30 October 2006Particulars of mortgage/charge (7 pages)
30 October 2006Particulars of mortgage/charge (7 pages)
17 October 2006Return made up to 06/10/06; full list of members (5 pages)
17 October 2006Return made up to 06/10/06; full list of members (5 pages)
22 September 2006New secretary appointed;new director appointed (2 pages)
22 September 2006New secretary appointed;new director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006Incorporation (15 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Incorporation (15 pages)