Company NameBridgen (Rail) Maintenance Limited
Company StatusDissolved
Company Number06467994
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 3 months ago)
Dissolution Date31 March 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Frances Kehoe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed10 March 2008(2 months after company formation)
Appointment Duration5 years (closed 31 March 2013)
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
Appointed10 March 2008(2 months after company formation)
Appointment Duration5 years (closed 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Field House
Barnet Lane Elstree
Borehamwood
Hertsfordshire
WD6 3QU
Secretary NameMrs Frances Kehoe
NationalityIrish
StatusClosed
Appointed10 March 2008(2 months after company formation)
Appointment Duration5 years (closed 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Field House
Barnet Lane, Elstree
Borehamwood
Hertfordshire
WD6 3QU
Director NameDarren Richard Khan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
139 Stafford Road Bloxhill
Walsall
West Midlands
WS3 3PG
Secretary NameMaria Khan
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressOak House
139 Stafford Road Bloxhill
Walsall
West Midlands
WS3 3PG
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence AddressSolo House, The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2008(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 1Bridgen Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,278,501
Gross Profit£1,010,967
Net Worth-£252,279
Cash£16,965
Current Liabilities£1,008,287

Accounts

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

Filing History

31 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2013Final Gazette dissolved following liquidation (1 page)
31 March 2013Final Gazette dissolved following liquidation (1 page)
31 December 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
31 December 2012Liquidators statement of receipts and payments to 21 December 2012 (13 pages)
31 December 2012Liquidators' statement of receipts and payments to 21 December 2012 (13 pages)
31 December 2012Liquidators' statement of receipts and payments to 21 December 2012 (13 pages)
31 December 2012Return 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)
26 May 2011Administrator's progress report to 18 April 2011 (21 pages)
26 May 2011Administrator's progress report to 18 April 2011 (21 pages)
29 December 2010Statement of administrator's proposal (38 pages)
29 December 2010Statement of administrator's proposal (38 pages)
4 November 2010Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 4 November 2010 (2 pages)
4 November 2010Appointment of an administrator (1 page)
4 November 2010Appointment of an administrator (1 page)
4 November 2010Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 4 November 2010 (2 pages)
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)
10 March 2010Annual return made up to 9 January 2010
Statement of capital on 2010-03-10
  • GBP 1
(15 pages)
10 March 2010Annual return made up to 9 January 2010
Statement of capital on 2010-03-10
  • GBP 1
(15 pages)
10 March 2010Annual return made up to 9 January 2010
Statement of capital on 2010-03-10
  • GBP 1
(15 pages)
4 February 2010Full accounts made up to 31 March 2009 (12 pages)
4 February 2010Full accounts made up to 31 March 2009 (12 pages)
27 January 2010Previous accounting period shortened from 15 August 2009 to 31 March 2009 (3 pages)
27 January 2010Previous accounting period shortened from 15 August 2009 to 31 March 2009 (3 pages)
14 October 2009Amended accounts made up to 15 August 2008 (10 pages)
14 October 2009Amended total exemption full accounts made up to 15 August 2008 (10 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
10 March 2009Return made up to 09/01/09; full list of members (3 pages)
10 March 2009Return made up to 09/01/09; full list of members (3 pages)
10 December 2008Total exemption full accounts made up to 15 August 2008 (12 pages)
10 December 2008Total exemption full accounts made up to 15 August 2008 (12 pages)
5 December 2008Accounting reference date shortened from 31/01/2009 to 15/08/2008 (1 page)
5 December 2008Accounting reference date shortened from 31/01/2009 to 15/08/2008 (1 page)
15 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 April 2008Director and secretary appointed frances margaret kehoe (1 page)
25 April 2008Director appointed paul clement kehoe (1 page)
25 April 2008Director and secretary appointed frances margaret kehoe (1 page)
25 April 2008Appointment Terminated Director darren khan (1 page)
25 April 2008Appointment terminated director darren khan (1 page)
25 April 2008Director appointed paul clement kehoe (1 page)
25 April 2008Appointment Terminated Secretary maria khan (1 page)
25 April 2008Appointment terminated secretary maria khan (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Incorporation (15 pages)
9 January 2008Director resigned (1 page)
9 January 2008Incorporation (15 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)