BRICK CONSTRUCTION (READING) LIMITED

Register to unlock more data on OkredoRegister

BRICK CONSTRUCTION (READING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08028088

Incorporation date

12/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 08028088 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2012)
dot icon17/12/2024
Order of court to wind up
dot icon22/11/2024
Registered office address changed to PO Box 4385, 08028088 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-22
dot icon22/11/2024
Address of officer Mr Rodney Andrew Bailey changed to 08028088 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-22
dot icon22/11/2024
Address of officer Mrs Susan Bailey changed to 08028088 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-22
dot icon22/11/2024
Address of officer Mr Malcolm Frank Collisson changed to 08028088 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-22
dot icon22/11/2024
Address of officer Mr Sean David Gareth Rogers changed to 08028088 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-22
dot icon06/11/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon22/09/2024
Registered office address changed from 1 st. Pauls Square Liverpool L3 9SJ England to 39-43 Monument Hill Weybridge KT13 8RN on 2024-09-22
dot icon13/09/2024
Termination of appointment of Philip James Capstick as a director on 2024-08-01
dot icon05/09/2024
Termination of appointment of Sean David Gareth Rogers as a director on 2024-08-01
dot icon05/09/2024
Termination of appointment of Malcolm Frank Collisson as a director on 2024-08-01
dot icon05/09/2024
Cessation of Malcolm Frank Collisson as a person with significant control on 2024-08-01
dot icon05/09/2024
Termination of appointment of Susan Bailey as a director on 2024-08-01
dot icon05/09/2024
Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England to 1 st. Pauls Square Liverpool L3 9SJ on 2024-09-05
dot icon05/09/2024
Cessation of Rodney Andrew Bailey as a person with significant control on 2024-08-01
dot icon05/09/2024
Appointment of Mr Philip James Capstick as a director on 2024-08-01
dot icon27/04/2024
Compulsory strike-off action has been discontinued
dot icon26/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon18/11/2023
Compulsory strike-off action has been suspended
dot icon22/06/2023
Previous accounting period shortened from 2022-09-29 to 2022-09-28
dot icon26/04/2023
Termination of appointment of Rodney Andrew Bailey as a director on 2023-04-12
dot icon26/04/2023
Appointment of Susan Bailey as a director on 2023-04-12
dot icon26/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon30/01/2023
Appointment of Mr Sean David Gareth Rogers as a director on 2023-01-05
dot icon27/06/2022
Micro company accounts made up to 2021-09-29
dot icon22/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon10/11/2021
Previous accounting period extended from 2021-03-29 to 2021-09-29
dot icon19/10/2021
Compulsory strike-off action has been suspended
dot icon12/10/2021
Micro company accounts made up to 2020-03-29
dot icon18/09/2021
Compulsory strike-off action has been discontinued
dot icon16/09/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon24/05/2021
Confirmation statement made on 2021-04-12 with updates
dot icon20/05/2021
Memorandum and Articles of Association
dot icon20/05/2021
Resolutions
dot icon20/05/2021
Resolutions
dot icon13/05/2021
Change of share class name or designation
dot icon30/03/2021
Current accounting period shortened from 2020-03-30 to 2020-03-29
dot icon06/08/2020
Notification of Malcolm Frank Collisson as a person with significant control on 2020-04-13
dot icon06/08/2020
Notification of Rodney Andrew Bailey as a person with significant control on 2020-04-13
dot icon06/08/2020
Withdrawal of a person with significant control statement on 2020-08-06
dot icon24/04/2020
Confirmation statement made on 2020-04-12 with updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon19/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2018
Previous accounting period shortened from 2017-04-29 to 2017-03-31
dot icon25/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon14/06/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/06/2017
Director's details changed for Mr Malcolm Frank Collisson on 2017-05-10
dot icon01/06/2017
Director's details changed for Mr Rodney Andrew Bailey on 2017-05-10
dot icon24/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon14/03/2017
Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 2017-03-14
dot icon06/12/2016
Director's details changed for Mr Malcolm Frank Collisson on 2016-04-06
dot icon06/12/2016
Director's details changed for Mr Rodney Andrew Bailey on 2016-04-06
dot icon06/06/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon23/04/2016
Compulsory strike-off action has been discontinued
dot icon07/04/2016
Compulsory strike-off action has been suspended
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon14/08/2015
Registered office address changed from Alexandra House 10-11 Queens Terrace Southampton Hampshire SO14 3BP to 92 Park Street Camberley Surrey GU15 3NY on 2015-08-14
dot icon05/08/2015
Registered office address changed from Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ to Alexandra House 10-11 Queens Terrace Southampton Hampshire SO14 3BP on 2015-08-05
dot icon24/06/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon16/04/2014
Compulsory strike-off action has been discontinued
dot icon15/04/2014
First Gazette notice for compulsory strike-off
dot icon14/04/2014
Accounts for a dormant company made up to 2013-04-30
dot icon14/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon14/04/2014
Registered office address changed from 98 High Street Horsell Woking GU21 4SU England on 2014-04-14
dot icon09/10/2013
Appointment of Mr Rodney Andrew Bailey as a director
dot icon26/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon12/04/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

477
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2021
dot iconNext confirmation date
12/04/2025
dot iconLast change occurred
29/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2021
dot iconNext account date
28/09/2022
dot iconNext due on
22/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
477
748.00
-
0.00
-
-
2021
477
748.00
-
0.00
-
-

Employees

2021

Employees

477 Ascended- *

Net Assets(GBP)

748.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Susan Bailey
Director
12/04/2023 - 01/08/2024
7
Rogers, Sean David Gareth
Director
05/01/2023 - 01/08/2024
14
Collisson, Malcolm Frank
Director
12/04/2012 - 01/08/2024
19
Bailey, Rodney Andrew
Director
10/09/2013 - 12/04/2023
36
Capstick, Philip James
Director
01/08/2024 - 01/08/2024
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

47
SPECIALITY FLATBREADS LIMITED110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

03313659

Reg. date:

06/02/1997

Turnover:

-

No. of employees:

336
AARTEE BRIGHT BAR LIMITEDSuite 3, Avery House, 69 North Street, Brighton BN41 1DH
Liquidation

Category:

Manufacture of basic iron and steel and of ferro-alloys

Comp. code:

03725308

Reg. date:

03/03/1999

Turnover:

-

No. of employees:

279
LEIDOS SECURITY & AUTOMATION LIMITEDUnit 3 Bedford Link Logistic Park, Kempston, Bedfordshire MK43 9SS
Liquidation

Category:

Manufacture of other electrical equipment

Comp. code:

02263923

Reg. date:

02/06/1988

Turnover:

-

No. of employees:

270
MK CONSTRUCTION (CHERTSEY) LIMITED82 St. John Street, London EC1M 4JN
Liquidation

Category:

Construction of domestic buildings

Comp. code:

09938353

Reg. date:

06/01/2016

Turnover:

-

No. of employees:

477
J. TOMLINSON LIMITEDC/O Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham B3 3BD
Liquidation

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

03168455

Reg. date:

06/03/1996

Turnover:

-

No. of employees:

460

Description

copy info iconCopy

About BRICK CONSTRUCTION (READING) LIMITED

BRICK CONSTRUCTION (READING) LIMITED is an(a) Liquidation company incorporated on 12/04/2012 with the registered office located at 4385, 08028088 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 477 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICK CONSTRUCTION (READING) LIMITED?

toggle

BRICK CONSTRUCTION (READING) LIMITED is currently Liquidation. It was registered on 12/04/2012 .

Where is BRICK CONSTRUCTION (READING) LIMITED located?

toggle

BRICK CONSTRUCTION (READING) LIMITED is registered at 4385, 08028088 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BRICK CONSTRUCTION (READING) LIMITED do?

toggle

BRICK CONSTRUCTION (READING) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BRICK CONSTRUCTION (READING) LIMITED have?

toggle

BRICK CONSTRUCTION (READING) LIMITED had 477 employees in 2021.

What is the latest filing for BRICK CONSTRUCTION (READING) LIMITED?

toggle

The latest filing was on 17/12/2024: Order of court to wind up.