BRIDGE HOMES (2015) LIMITED
NORWICH BRIDGE HOMES NORWICH LIMITED

Hellopages » Norfolk » Norwich » NR2 1DZ

Company number 01070518
Status Liquidation
Incorporation Date 7 September 1972
Company Type Private Limited Company
Address THE GATEWAY, 83-87 POTTERGATE, NORWICH, NORFOLK, NR2 1DZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 30 August 2016; Appointment of a voluntary liquidator; INSOLVENCY:hard copy of Order of Court to defer the dissolution. The most likely internet sites of BRIDGE HOMES (2015) LIMITED are www.bridgehomes2015.co.uk, and www.bridge-homes-2015.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. Bridge Homes 2015 Limited is a Private Limited Company. The company registration number is 01070518. Bridge Homes 2015 Limited has been working since 07 September 1972. The present status of the company is Liquidation. The registered address of Bridge Homes 2015 Limited is The Gateway 83 87 Pottergate Norwich Norfolk Nr2 1dz. . ROSE, Peter Charles is a Secretary of the company. ROSE, Pauline is a Director of the company. ROSE, Peter Charles is a Director of the company. Secretary EDGE, Jeanette has been resigned. Secretary ROSE, Pauline has been resigned. Director ROSE, Andrew Peter has been resigned. Director ROSE, Pauline has been resigned. Director ROSE, Peter Charles has been resigned. Director ROSE, Philip George has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ROSE, Peter Charles
Appointed Date: 05 January 2004

Director
ROSE, Pauline
Appointed Date: 01 October 2001
77 years old

Director
ROSE, Peter Charles
Appointed Date: 05 January 2004
79 years old

Resigned Directors

Secretary
EDGE, Jeanette
Resigned: 05 January 2004
Appointed Date: 01 February 2001

Secretary
ROSE, Pauline
Resigned: 31 January 2001

Director
ROSE, Andrew Peter
Resigned: 12 August 2015
Appointed Date: 15 June 2007
44 years old

Director
ROSE, Pauline
Resigned: 31 January 2001
77 years old

Director
ROSE, Peter Charles
Resigned: 31 December 2001
79 years old

Director
ROSE, Philip George
Resigned: 12 August 2015
Appointed Date: 15 June 2007
47 years old

BRIDGE HOMES (2015) LIMITED Events

16 Jan 2017
Liquidators' statement of receipts and payments to 30 August 2016
11 Jan 2017
Appointment of a voluntary liquidator
22 Dec 2016
INSOLVENCY:hard copy of Order of Court to defer the dissolution
09 Dec 2016
Deferment of dissolution (voluntary)
12 Sep 2016
Return of final meeting in a members' voluntary winding up
...
... and 132 more events
03 May 1986
Full accounts made up to 31 December 1980

03 May 1986
Full accounts made up to 31 December 1978

03 May 1986
Full accounts made up to 31 December 1979

03 May 1986
Full accounts made up to 31 December 1977

29 Dec 1983
Accounts made up to 31 December 1981

BRIDGE HOMES (2015) LIMITED Charges

5 March 2001
Legal charge
Delivered: 8 March 2001
Status: Satisfied on 17 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property land at newmarket road cringleford norwich…
31 March 2000
Legal charge
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a plots 1-5 intwood road t/n NK223979…
7 May 1999
Legal charge containing fixed and floating charges
Delivered: 13 May 1999
Status: Satisfied on 5 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property - lands/blds aspland rd,norwich; nk 229870…
23 October 1997
Legal charge
Delivered: 30 October 1997
Status: Satisfied on 5 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Former university arms public house rear south park avenue…
4 June 1997
Legal charge
Delivered: 7 June 1997
Status: Satisfied on 5 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at earlham road norwich norfolk t/no…
26 June 1996
Legal charge
Delivered: 11 July 1996
Status: Satisfied on 24 December 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at earlham road norwich. Fixed and…
18 November 1994
Legal charge
Delivered: 19 November 1994
Status: Satisfied on 5 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the west side of hilary avenue, norwich t/no…
5 January 1994
Legal charge
Delivered: 7 January 1994
Status: Satisfied on 5 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings k/a bryn house, beech road, wroxham…
19 August 1992
Legal charge
Delivered: 25 August 1992
Status: Satisfied on 5 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a part of fermain,5 plumstead road thorpe…
21 May 1992
Legal charge
Delivered: 28 May 1992
Status: Satisfied on 5 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H and l/h property k/a land situated off plumstead road…
21 May 1992
Debenture
Delivered: 28 May 1992
Status: Satisfied on 25 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All f/h and l/h property tog. With buildings and fixtures…
20 May 1992
Legel charge
Delivered: 28 May 1992
Status: Satisfied on 5 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a cherry tree cottage, 15 plumstead road…
18 June 1991
Legal mortgage
Delivered: 3 July 1991
Status: Satisfied on 15 May 1992
Persons entitled: East Trust Limited
Description: F/H land at vera road rackheath, norwich norfolk. Floating…
26 October 1990
Legal mortgage
Delivered: 1 November 1990
Status: Satisfied on 1 October 1992
Persons entitled: East Trust Limited
Description: F/H land at lingwood road, blofield, norfolk. Floating…
1 May 1990
Legal mortgage
Delivered: 10 May 1990
Status: Satisfied on 1 October 1992
Persons entitled: East Trust Limited
Description: F/H property k/a land and dwelling at cuttons corner…
4 July 1988
Legal mortgage
Delivered: 14 July 1988
Status: Satisfied on 5 May 2001
Persons entitled: East Anglian Securities Trust Limited.
Description: F/H property comprising 8 f/h plots situated at cuttons…
4 July 1988
Debenture
Delivered: 7 July 1988
Status: Satisfied on 15 May 1992
Persons entitled: East Anglian Securities Trust Limited
Description: F/H property at cuttons corner road and hemblington hall…
8 December 1986
Legal mortgage
Delivered: 23 December 1986
Status: Satisfied on 1 October 1992
Persons entitled: East Anglian Securities Trust Limited
Description: F/H cottages barn and land at little plumstead in the…
14 April 1986
Legal charge
Delivered: 18 April 1986
Status: Satisfied
Persons entitled: East Anglian Securities Trust Limited.
Description: F/H property in the parish of north elmham, norfolk…
4 February 1983
Legal charge
Delivered: 16 February 1983
Status: Satisfied on 1 October 1992
Persons entitled: East Anglian Securities Trust Limited.
Description: F/H land at the rear of 62 mill road, blofield, norfolk and…
21 September 1981
Legal charge
Delivered: 10 October 1981
Status: Satisfied on 1 October 1992
Persons entitled: East Anglian Securities Trust LTD
Description: All that f/h property abutting the road sandhole lane and…
17 December 1979
Legal charge
Delivered: 21 December 1979
Status: Satisfied on 1 October 1992
Persons entitled: East Anglian Securities Trust Limited
Description: .75 acres being part O.S. no 58 in the parish of potter…
12 November 1979
Legal charge
Delivered: 23 November 1979
Status: Satisfied on 1 October 1992
Persons entitled: East Anglian Securities Trust Limited
Description: Building plot at 196 norwich road wroxham, plots 40 and 41…
5 December 1978
Charge
Delivered: 13 December 1978
Status: Satisfied on 1 October 1992
Persons entitled: East Anglian Securities Trust Limited
Description: Land at pedhams corner, hemblington, blofield, norfolk.
2 October 1974
Legal charge
Delivered: 10 October 1974
Status: Satisfied on 1 October 1992
Persons entitled: Barclays Bank PLC
Description: Land fronting station rd salhouse norfolk conveyance…
2 October 1974
Legal charge
Delivered: 10 October 1974
Status: Satisfied on 1 October 1992
Persons entitled: Barclays Bank PLC
Description: Land fronting station rd salhouse norfolk. Conveyance…
2 October 1974
Legal charge
Delivered: 10 October 1974
Status: Satisfied on 1 October 1992
Persons entitled: Barclays Bank PLC
Description: Land fronting station rd salhouse norfolk conveyance…
19 October 1973
Legal charge
Delivered: 24 October 1973
Status: Satisfied on 1 October 1992
Persons entitled: Barclays Bank PLC
Description: Plots 28 & 29 lawn avenue great yarmouth norfolk in two…
8 June 1973
Legal charge
Delivered: 27 June 1973
Status: Satisfied on 1 October 1992
Persons entitled: Barclays Bank PLC
Description: Land situated and fronting school lane, known as…
28 March 1973
Legal charge
Delivered: 2 April 1973
Status: Satisfied on 1 October 1992
Persons entitled: Barclays Bank PLC
Description: Land at junction of postwick lane & cucumber lane…