BRICKVEST LTD.

Register to unlock more data on OkredoRegister

BRICKVEST LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09294583

Incorporation date

04/11/2014

Size

Group

Contacts

Registered address

Registered address

Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2014)
dot icon22/01/2026
Termination of appointment of Davide Nannini as a secretary on 2019-11-07
dot icon07/01/2026
Liquidators' statement of receipts and payments to 2025-11-08
dot icon01/08/2025
Registered office address changed from C/O Resolve Advisory 22 York Buildings London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01
dot icon31/12/2024
Liquidators' statement of receipts and payments to 2024-11-08
dot icon29/12/2023
Liquidators' statement of receipts and payments to 2023-11-08
dot icon04/01/2023
Liquidators' statement of receipts and payments to 2022-11-08
dot icon05/01/2022
Liquidators' statement of receipts and payments to 2021-11-08
dot icon13/04/2021
Cessation of liquidation committee
dot icon02/03/2021
Change of membership of creditors or liquidation committee
dot icon31/12/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/12/2020
Appointment of a voluntary liquidator
dot icon11/11/2020
Administrator's progress report
dot icon09/11/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/06/2020
Establishment of creditors or liquidation committee
dot icon12/06/2020
Administrator's progress report
dot icon26/02/2020
Establishment of creditors or liquidation committee
dot icon27/01/2020
Result of meeting of creditors
dot icon07/01/2020
Statement of affairs with form AM02SOA
dot icon06/01/2020
Statement of administrator's proposal
dot icon20/11/2019
Registered office address changed from 25 Worship Street London EC2A 2DX England to C/O Resolve Advisory 22 York Buildings London WC2N 6JU on 2019-11-20
dot icon19/11/2019
Appointment of an administrator
dot icon12/11/2019
Court order
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon01/11/2019
Termination of appointment of Thomas Schneider as a director on 2019-10-30
dot icon07/10/2019
Termination of appointment of Matthias Anton Arnheiter as a director on 2019-10-05
dot icon17/09/2019
Registered office address changed from , Brickvest 91 Goswell Road, London, EC1V 7EX, England to 25 Worship Street London EC2A 2DX on 2019-09-17
dot icon12/08/2019
-
dot icon12/08/2019
Rectified Accounts was removed from the public register on 12/11/2019 pursuant to order of court.
dot icon21/02/2019
Statement of capital following an allotment of shares on 2019-01-22
dot icon22/01/2019
Appointment of Mr Matthias Anton Arnheiter as a director on 2019-01-22
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-12-10
dot icon20/12/2018
Resolutions
dot icon19/12/2018
Memorandum and Articles of Association
dot icon21/11/2018
Director's details changed for Mr Emmanuel Joseph Louis Lumineau on 2018-11-20
dot icon21/11/2018
Change of details for Mr Emmanuel Louis Joseph Lumineau as a person with significant control on 2018-11-20
dot icon14/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon14/11/2018
Change of details for Mr Emmanuel Louis Joseph Lumineau as a person with significant control on 2018-11-04
dot icon14/11/2018
Director's details changed for Mr Emmanuel Louis Joseph Lumineau on 2018-11-04
dot icon15/08/2018
Resolutions
dot icon04/07/2018
Appointment of Mr Davide Nannini as a secretary on 2018-07-04
dot icon21/02/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/02/2018
Change of details for Dr Thomas Schneider as a person with significant control on 2018-02-09
dot icon24/01/2018
Termination of appointment of Jean Romain Lhomme as a director on 2018-01-18
dot icon22/01/2018
Registered office address changed from , Brickvest 91 Goswell Road, London, EC1V 7EX, England to 25 Worship Street London EC2A 2DX on 2018-01-22
dot icon22/01/2018
Registered office address changed from , 81 Rivington Street 81 Rivington Street, London, EC2A 3AY, England to 25 Worship Street London EC2A 2DX on 2018-01-22
dot icon04/01/2018
Statement of capital following an allotment of shares on 2017-12-27
dot icon17/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon13/10/2017
Resolutions
dot icon06/10/2017
Statement of capital following an allotment of shares on 2017-10-06
dot icon03/10/2017
Statement of capital following an allotment of shares on 2017-09-27
dot icon29/09/2017
Resolutions
dot icon29/08/2017
Statement of capital following an allotment of shares on 2017-08-29
dot icon31/05/2017
Registered office address changed from , 74 Rivington Street, London, EC2A 3AY, England to 25 Worship Street London EC2A 2DX on 2017-05-31
dot icon13/03/2017
Full accounts made up to 2016-12-31
dot icon09/03/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon05/12/2016
Appointment of Mr Jean Romain Lhomme as a director on 2016-12-05
dot icon18/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon26/10/2016
Statement of capital following an allotment of shares on 2016-10-01
dot icon19/10/2016
Registered office address changed from , 74 Rivington Street 74 Rivington Street, London, EC2A 3AY, England to 25 Worship Street London EC2A 2DX on 2016-10-19
dot icon11/05/2016
Full accounts made up to 2015-12-31
dot icon06/05/2016
Resolutions
dot icon17/03/2016
Registered office address changed from , C/O Mpf Accountancy Services Limited, Letraset Building Kingsnorth Industrial Estate, Wotton Road, Ashford, Kent, TN23 6FL to 25 Worship Street London EC2A 2DX on 2016-03-17
dot icon04/03/2016
Statement of capital following an allotment of shares on 2015-07-22
dot icon04/03/2016
Statement of capital following an allotment of shares on 2015-06-12
dot icon04/03/2016
Resolutions
dot icon04/03/2016
Statement of capital following an allotment of shares on 2015-04-02
dot icon09/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon21/04/2015
Registered office address changed from , C/O Mpf, 6 Snowbell Road, Kingsnorth, Ashford, Kent, TN23 3NF, England to 25 Worship Street London EC2A 2DX on 2015-04-21
dot icon02/03/2015
Statement of capital following an allotment of shares on 2015-02-17
dot icon02/03/2015
Resolutions
dot icon13/11/2014
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon13/11/2014
Registered office address changed from , Ground Floor Flat 29 Cleveland Gardens, London, W2 6DE, England to 25 Worship Street London EC2A 2DX on 2014-11-13
dot icon04/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
04/11/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lhomme, Jean Romain
Director
05/12/2016 - 18/01/2018
-
Schneider, Thomas
Director
04/11/2014 - 30/10/2019
1
Lumineau, Emmanuel Joseph Louis
Director
04/11/2014 - Present
9
Nannini, Davide
Secretary
04/07/2018 - 07/11/2019
-
Arnheiter, Matthias Anton
Director
22/01/2019 - 05/10/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICKVEST LTD.

BRICKVEST LTD. is an(a) Liquidation company incorporated on 04/11/2014 with the registered office located at Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRICKVEST LTD.?

toggle

BRICKVEST LTD. is currently Liquidation. It was registered on 04/11/2014 .

Where is BRICKVEST LTD. located?

toggle

BRICKVEST LTD. is registered at Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does BRICKVEST LTD. do?

toggle

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

What is the latest filing for BRICKVEST LTD.?

toggle

The latest filing was on 22/01/2026: Termination of appointment of Davide Nannini as a secretary on 2019-11-07.