BRICAR LIMITED

Register to unlock more data on OkredoRegister

BRICAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05094577

Incorporation date

04/04/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House 45-53 Chorley New Road, Bolton BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2004)
dot icon24/08/2016
Final Gazette dissolved following liquidation
dot icon24/05/2016
Return of final meeting in a creditors' voluntary winding up
dot icon29/03/2015
Statement of affairs with form 4.19
dot icon12/03/2015
Registered office address changed from Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2015-03-13
dot icon11/03/2015
Appointment of a voluntary liquidator
dot icon11/03/2015
Resolutions
dot icon02/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/06/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon30/05/2013
Registered office address changed from C/O Freedman Frankl & Taylor Reedham House 31 Kind Street West Manchester M3 2PJ on 2013-05-31
dot icon25/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/10/2010
Termination of appointment of Diane Carter as a director
dot icon28/10/2010
Termination of appointment of Richard Carter as a director
dot icon21/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon21/04/2010
Director's details changed for Gillian Barbara Bright on 2010-04-05
dot icon21/04/2010
Director's details changed for Diane Marie Carter on 2010-04-05
dot icon21/04/2010
Director's details changed for Richard Henry Carter on 2010-04-05
dot icon21/04/2010
Director's details changed for Arthur George Bright on 2010-04-05
dot icon02/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/05/2009
Return made up to 05/04/09; full list of members
dot icon05/05/2009
Director's change of particulars / richard carter / 04/04/2009
dot icon05/05/2009
Director's change of particulars / gillian bright / 04/04/2009
dot icon05/05/2009
Director and secretary's change of particulars / arthur bright / 04/04/2009
dot icon05/05/2009
Director's change of particulars / diane carter / 04/04/2009
dot icon05/01/2009
Amended accounts made up to 2007-01-31
dot icon30/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/05/2008
Return made up to 05/04/08; full list of members
dot icon20/05/2008
Location of debenture register
dot icon20/05/2008
Registered office changed on 21/05/2008 from c/o herring price & co wellington house wellington road south stockport cheshire SK1 3TZ
dot icon20/05/2008
Location of register of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/06/2007
Director's particulars changed
dot icon26/06/2007
Secretary's particulars changed;director's particulars changed
dot icon09/05/2007
Return made up to 05/04/07; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/05/2006
Return made up to 05/04/06; full list of members
dot icon02/05/2006
Director's particulars changed
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon29/06/2005
Accounting reference date shortened from 30/04/05 to 31/01/05
dot icon06/06/2005
Particulars of mortgage/charge
dot icon24/04/2005
Return made up to 05/04/05; full list of members
dot icon20/04/2005
Ad 15/03/05--------- £ si 3@1=3 £ ic 1/4
dot icon19/04/2004
Secretary resigned
dot icon19/04/2004
Director resigned
dot icon19/04/2004
New director appointed
dot icon19/04/2004
New director appointed
dot icon19/04/2004
New secretary appointed;new director appointed
dot icon19/04/2004
New director appointed
dot icon19/04/2004
Registered office changed on 20/04/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR
dot icon04/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2014
dot iconLast change occurred
30/01/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2014
dot iconNext account date
30/01/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICAR LIMITED

BRICAR LIMITED is an(a) Dissolved company incorporated on 04/04/2004 with the registered office located at C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House 45-53 Chorley New Road, Bolton BL1 4QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRICAR LIMITED?

toggle

BRICAR LIMITED is currently Dissolved. It was registered on 04/04/2004 and dissolved on 24/08/2016.

Where is BRICAR LIMITED located?

toggle

BRICAR LIMITED is registered at C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House 45-53 Chorley New Road, Bolton BL1 4QR.

What does BRICAR LIMITED do?

toggle

BRICAR LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BRICAR LIMITED?

toggle

The latest filing was on 24/08/2016: Final Gazette dissolved following liquidation.