BRICKLINK (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BRICKLINK (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC409905

Incorporation date

24/10/2011

Size

Small

Contacts

Registered address

Registered address

Suite 1, Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2011)
dot icon26/03/2019
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2019
First Gazette notice for voluntary strike-off
dot icon14/12/2018
Application to strike the company off the register
dot icon07/11/2018
Confirmation statement made on 2018-10-24 with updates
dot icon30/05/2018
Appointment of Brodies Secretarial Services Limited as a secretary on 2018-04-29
dot icon28/03/2018
Satisfaction of charge SC4099050003 in full
dot icon28/03/2018
Satisfaction of charge 2 in full
dot icon28/03/2018
Satisfaction of charge SC4099050004 in full
dot icon28/03/2018
Satisfaction of charge 1 in full
dot icon27/12/2017
Accounts for a small company made up to 2017-03-31
dot icon08/12/2017
Confirmation statement made on 2017-10-24 with updates
dot icon30/05/2017
Statement of capital on 2017-05-30
dot icon30/05/2017
Statement by Directors
dot icon30/05/2017
Solvency Statement dated 31/03/17
dot icon30/05/2017
Resolutions
dot icon30/12/2016
Accounts for a small company made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-10-24 with updates
dot icon04/11/2016
Termination of appointment of Peter Richard Milton as a director on 2016-09-13
dot icon03/11/2016
Registered office address changed from Suite 1-2 Willow House Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ to Suite 1, Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 2016-11-03
dot icon01/10/2016
Alterations to floating charge SC4099050004
dot icon30/09/2016
Alterations to floating charge 1
dot icon30/09/2016
Alterations to floating charge SC4099050003
dot icon30/09/2016
Alterations to floating charge 2
dot icon23/09/2016
Registration of charge SC4099050004, created on 2016-09-13
dot icon22/09/2016
Registration of charge SC4099050003, created on 2016-09-13
dot icon09/12/2015
Accounts for a small company made up to 2015-03-31
dot icon14/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon15/01/2015
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon17/12/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon12/09/2014
Appointment of Mr Alan Jonathan Simpson as a director on 2014-08-07
dot icon12/09/2014
Appointment of Simon Jess Mellor as a director on 2014-08-07
dot icon12/09/2014
Appointment of Mr Alan William Virgo as a director on 2014-08-07
dot icon12/09/2014
Appointment of Peter Richard Milton as a director on 2014-08-07
dot icon12/09/2014
Termination of appointment of Mervyn William Barclay Edwards as a secretary on 2014-08-07
dot icon12/09/2014
Termination of appointment of David Robert Monkhouse as a director on 2014-08-07
dot icon16/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Auditor's resignation
dot icon03/01/2014
Auditor's resignation
dot icon22/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon22/11/2013
Registered office address changed from Suite G9 Phoenix House Phoenix Business Park Strathclyde Business Park Bellshill ML4 3NJ Scotland on 2013-11-22
dot icon23/05/2013
Full accounts made up to 2012-12-31
dot icon16/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon03/02/2012
Termination of appointment of Purple Venture Secretaries Limited as a secretary
dot icon27/01/2012
Appointment of Mr Mervyn William Barclay Edwards as a secretary
dot icon27/01/2012
Previous accounting period shortened from 2012-10-31 to 2011-12-31
dot icon27/01/2012
Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF United Kingdom on 2012-01-27
dot icon19/01/2012
Appointment of David Robert Monkhouse as a director
dot icon12/01/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon12/01/2012
Resolutions
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monkhouse, David Robert
Director
21/12/2011 - 07/08/2014
8
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/04/2018 - Present
119
Milton, Peter Richard
Director
07/08/2014 - 13/09/2016
20
Simpson, Alan Jonathan
Director
07/08/2014 - Present
103
Virgo, Alan William
Director
07/08/2014 - Present
32

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 BRICKLINK (HOLDINGS) LIMITED

BRICKLINK (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 24/10/2011 with the registered office located at Suite 1, Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJ. There are currently 5 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 BRICKLINK (HOLDINGS) LIMITED?

toggle

BRICKLINK (HOLDINGS) LIMITED is currently Dissolved. It was registered on 24/10/2011 and dissolved on 26/03/2019.

Where is BRICKLINK (HOLDINGS) LIMITED located?

toggle

BRICKLINK (HOLDINGS) LIMITED is registered at Suite 1, Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJ.

What does BRICKLINK (HOLDINGS) LIMITED do?

toggle

BRICKLINK (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRICKLINK (HOLDINGS) LIMITED?

toggle

The latest filing was on 26/03/2019: Final Gazette dissolved via voluntary strike-off.