Company NameBank & Bridge Limited
Company StatusDissolved
Company Number07593105
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years, 1 month ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NamePure Facilities Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Lance Daryl Barrington
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2015(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 South Street
Romford
Essex
RM1 1TG
Director NameMr Mark Adler
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleProperty Facilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Southwark Bridge Rd
London
SE1 0AS
Director NameMr Lance Daryl Barrington
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(4 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Southwark Bridge Rd
London
SE1 0AS

Contact

Websitebank-bridge.com
Email address[email protected]
Telephone020 74035422
Telephone regionLondon

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Mark Adler
60.00%
Ordinary A
4 at £1Libertarian LTD
40.00%
Ordinary A

Financials

Year2014
Net Worth-£1,715
Cash£145
Current Liabilities£4,951

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 January 2018Final Gazette dissolved following liquidation (1 page)
16 October 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
16 October 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
28 November 2016Registered office address changed from 64 Southwark Bridge Rd London SE1 0AS to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 28 November 2016 (2 pages)
28 November 2016Registered office address changed from 64 Southwark Bridge Rd London SE1 0AS to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 28 November 2016 (2 pages)
24 November 2016Appointment of a voluntary liquidator (1 page)
24 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-09
(1 page)
24 November 2016Statement of affairs with form 4.19 (6 pages)
24 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-09
(1 page)
24 November 2016Appointment of a voluntary liquidator (1 page)
24 November 2016Statement of affairs with form 4.19 (6 pages)
22 July 2016Appointment of Mr Lance Daryl Barrington as a director on 14 July 2015 (3 pages)
22 July 2016Appointment of Mr Lance Daryl Barrington as a director on 14 July 2015 (3 pages)
9 March 2016Termination of appointment of Lance Daryl Barrington as a director on 17 February 2016 (2 pages)
9 March 2016Termination of appointment of Lance Daryl Barrington as a director on 17 February 2016 (2 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10
(3 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10
(3 pages)
9 February 2016Termination of appointment of Mark Adler as a director on 27 January 2016 (1 page)
9 February 2016Termination of appointment of Mark Adler as a director on 27 January 2016 (1 page)
9 February 2016Appointment of Mr Lance Daryl Barrington as a director on 27 January 2016 (2 pages)
9 February 2016Appointment of Mr Lance Daryl Barrington as a director on 27 January 2016 (2 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(3 pages)
22 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(3 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10
(3 pages)
12 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
16 May 2011Company name changed pure facilities LIMITED\certificate issued on 16/05/11
  • RES15 ‐ Change company name resolution on 2011-04-21
(2 pages)
16 May 2011Company name changed pure facilities LIMITED\certificate issued on 16/05/11
  • RES15 ‐ Change company name resolution on 2011-04-21
(2 pages)
28 April 2011Change of name with request to seek comments from relevant body (2 pages)
28 April 2011Change of name with request to seek comments from relevant body (2 pages)
28 April 2011Change of name notice (2 pages)
28 April 2011Change of name notice (2 pages)
6 April 2011Incorporation (22 pages)
6 April 2011Incorporation (22 pages)