Company number 01279326
Status Active
Incorporation Date 29 September 1976
Company Type Private Limited Company
Address LOXLEY HOUSE 2 0AKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc
Since the company registration one hundred and sixty-three events have happened. The last three records are Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017; Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of BRIDGEGATE LIMITED are www.bridgegate.co.uk, and www.bridgegate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. The distance to to Hucknall Rail Station is 3.3 miles; to Langley Mill Rail Station is 5.1 miles; to Bulwell Rail Station is 5.6 miles; to Mansfield Woodhouse Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridgegate Limited is a Private Limited Company.
The company registration number is 01279326. Bridgegate Limited has been working since 29 September 1976.
The present status of the company is Active. The registered address of Bridgegate Limited is Loxley House 2 0akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire Ng15 0dr. . MALONEY, Richard James is a Secretary of the company. CASHA, Martin Shaun is a Director of the company. FINN, Trevor Garry is a Director of the company. HOLDEN, Timothy Paul is a Director of the company. PENDRAGON MANAGEMENT SERVICES LIMITED is a Director of the company. Secretary HOLROYD, John has been resigned. Secretary MCCO, Jonathan Peter Morris has been resigned. Secretary SYKES, Hilary Claire has been resigned. Director ASTLE, Christopher has been resigned. Director BRAMALL, Douglas Charles Antony has been resigned. Director FORSYTH, David Robertson has been resigned. Director GAASTRA, Stephen has been resigned. Director GREGSON, Robin Anthony has been resigned. Director HOLROYD, John has been resigned. Director MCERLAIN, David Patrick has been resigned. Director MERIFIELD, Andrew John has been resigned. Director SYKES, Hilary Claire has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Director
PENDRAGON MANAGEMENT SERVICES LIMITED
Appointed Date: 01 February 2006
Resigned Directors
Secretary
HOLROYD, John
Resigned: 26 February 2004
Appointed Date: 31 March 1994
Director
HOLROYD, John
Resigned: 26 February 2004
Appointed Date: 31 March 1994
89 years old
Persons With Significant Control
Chatfields-Martin Walter Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more
BRIDGEGATE LIMITED Events
03 Jan 2017
Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
03 Jan 2017
Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017
06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
18 Oct 2016
Director's details changed for Mr Trevor Garry Finn on 18 October 2016
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 153 more events
20 Sep 1986
Return made up to 04/07/86; full list of members
22 Nov 1984
Accounts made up to 31 December 1984
12 Oct 1982
Accounts made up to 31 December 1981
10 Nov 1980
Accounts made up to 31 December 1979
21 Sep 1979
Accounts made up to 31 December 1978
22 February 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 May 2009
A security agreement
Delivered: 21 May 2009
Status: Satisfied
on 7 May 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
Description: For details of property charged please refer to form 395…
31 October 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 22 april 1996,
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 December 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 22/4/1996
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 August 2005
Deed of admission to an omnibus guarantee and set off agreement date 22 april 1996 and
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
23 June 2005
An omnibus guarantee and set off agreement dated 22ND april 1996
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any bank account…
29 November 2004
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any present or future…
29 November 2004
A deed of admission to an omnibus letter of set-off agreement dated 22ND april 1996
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
13 June 2002
Guarantee and debenture made between the company (the "chargor") and the governor and company of the bank of scotland,as agent and security trustee for the secured parties
Delivered: 21 June 2002
Status: Satisfied
on 2 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 January 1998
Supplemental deed
Delivered: 29 January 1998
Status: Satisfied
on 25 June 2002
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Secured Parties (As Defined)
Description: .. fixed and floating charges over the undertaking and all…
2 January 1998
Guarantee & debenture
Delivered: 16 January 1998
Status: Satisfied
on 25 June 2002
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for the Secured Parties
Description: By way of legal mortgage all estates or interests in the…
15 April 1994
Legal charge
Delivered: 22 April 1994
Status: Satisfied
on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: Unit 6 pottery lane west whittington moor chesterfield…
31 March 1994
Legal charge
Delivered: 14 April 1994
Status: Satisfied
on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: Showrooms & offices at unit 1, pottery lane west…
11 February 1993
Floating charges
Delivered: 17 February 1993
Status: Satisfied
on 8 April 2009
Persons entitled: Bmw Finnace (GB) Limited
Description: All the company's present and future stock of new and used…
26 July 1991
Legal charge
Delivered: 6 August 1991
Status: Satisfied
on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: Land at sir frank whittle road, derby, derbyshire.
30 May 1991
Debenture
Delivered: 7 June 1991
Status: Satisfied
on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 1991
Legal charge
Delivered: 10 May 1991
Status: Satisfied
on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: Land at sir frank whittle road & mansfield road derby…
8 August 1989
Legal charge
Delivered: 15 August 1989
Status: Satisfied
on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: Land on north side of king street derby derbyshire t/no dy…
31 May 1989
Floating charge
Delivered: 2 June 1989
Status: Satisfied
on 2 February 1994
Persons entitled: Lloyds Bowmaker Limited
Description: All new and used motor vehicles whatsoever and all proceeds…
14 January 1988
Debenture
Delivered: 25 January 1988
Status: Satisfied
on 8 April 2009
Persons entitled: Bmw Finance (GB) Limited
Description: All those monies which may from time to time be owing to…
28 October 1985
Legal charge
Delivered: 19 November 1985
Status: Satisfied
on 15 December 1989
Persons entitled: Societe Generale
Description: Charge by way of legal mortgage over property k/a no: 65…
8 May 1984
Debenture
Delivered: 16 May 1984
Status: Satisfied
on 13 April 1988
Persons entitled: Lloyds Bowmaker Limited
Description: All monies from time to time owing to the company by bmw…
18 August 1983
Legal charge
Delivered: 22 August 1983
Status: Satisfied
Persons entitled: Societe Generale
Description: The floating charge is taken on the used & demonstration…
1 December 1982
Legal charge
Delivered: 7 December 1982
Status: Satisfied
on 15 December 1989
Persons entitled: Barclays Bank PLC
Description: L/H land on the north side of king street derby derbyshire…
25 January 1982
Mortgage
Delivered: 10 February 1982
Status: Satisfied
Persons entitled: Coalmoor Refractories (Horsehay) Limited
Description: 20 acres of land at huntingdon farm huntingdon heath little…
9 July 1980
Legal charge
Delivered: 24 July 1980
Status: Satisfied
on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: Land on the west side of beavfit lane pinxton derbyshire…