BRIXWORTH INVESTMENTS (UK) LTD.

Register to unlock more data on OkredoRegister

BRIXWORTH INVESTMENTS (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11357572

Incorporation date

11/05/2018

Size

Group

Contacts

Registered address

Registered address

Piccadilly Business Centre, Aldow Enterprise Park, Manchester M12 6AECopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2018)
dot icon11/06/2024
Final Gazette dissolved via compulsory strike-off
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon09/06/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon05/01/2023
Group of companies' accounts made up to 2022-03-30
dot icon24/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon23/03/2022
Registered office address changed from Eagle Court 2 Hatchford Way Sheldon Birmingham B26 3RZ England to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 2022-03-23
dot icon05/01/2022
Group of companies' accounts made up to 2021-03-30
dot icon05/11/2021
Termination of appointment of Rodney Jensen Bulmer as a director on 2021-11-04
dot icon10/08/2021
Termination of appointment of Richard James Monahan as a director on 2021-08-09
dot icon10/08/2021
Termination of appointment of Anthony Winter as a director on 2021-08-06
dot icon10/08/2021
Termination of appointment of Mark Blakelock as a director on 2021-08-06
dot icon01/06/2021
Group of companies' accounts made up to 2020-03-30
dot icon28/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon29/04/2021
Termination of appointment of Alaric Michael Smith as a director on 2021-04-07
dot icon29/04/2021
Termination of appointment of Alaric Michael Smith as a secretary on 2021-04-07
dot icon19/02/2021
Statement of capital following an allotment of shares on 2021-02-02
dot icon05/10/2020
Group of companies' accounts made up to 2019-03-30
dot icon09/07/2020
Second filing of a statement of capital following an allotment of shares on 2020-04-02
dot icon13/06/2020
Confirmation statement made on 2020-05-10 with updates
dot icon05/05/2020
Resolutions
dot icon07/04/2020
Statement of capital following an allotment of shares on 2020-03-26
dot icon19/03/2020
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon12/03/2020
Appointment of Mr Rodney Jensen Bulmer as a director on 2020-03-12
dot icon20/12/2019
Previous accounting period shortened from 2019-05-31 to 2019-03-31
dot icon19/12/2019
Appointment of Mr Mark Blakelock as a director on 2019-12-19
dot icon08/11/2019
Change of details for Mr Paul Elliott Singer as a person with significant control on 2019-11-07
dot icon02/10/2019
Notification of Paul Elliott Singer as a person with significant control on 2018-05-11
dot icon16/09/2019
Withdrawal of a person with significant control statement on 2019-09-16
dot icon15/07/2019
Director's details changed for Mr Anthony Winter on 2019-07-15
dot icon15/07/2019
Director's details changed for Mr Alaric Michael Smith on 2019-07-15
dot icon15/07/2019
Confirmation statement made on 2019-05-10 with updates
dot icon25/02/2019
Registered office address changed from Coleshill Manor Coleshill Birmingham West Midlands B46 1DL United Kingdom to Eagle Court 2 Hatchford Way Sheldon Birmingham B26 3RZ on 2019-02-25
dot icon15/02/2019
Second filing of a statement of capital following an allotment of shares on 2018-10-25
dot icon17/01/2019
Resolutions
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-10-25
dot icon03/12/2018
Appointment of Mr Andrew Nicholas Russell as a director on 2018-11-22
dot icon03/12/2018
Termination of appointment of Michael John Sweetland as a director on 2018-09-27
dot icon03/12/2018
Termination of appointment of Elliot Greenberg as a director on 2018-09-27
dot icon03/12/2018
Termination of appointment of Michael William Cooper as a director on 2018-09-27
dot icon23/10/2018
Appointment of Mr Alaric Michael Smith as a secretary on 2018-10-11
dot icon23/10/2018
Termination of appointment of Crestbridge Uk Limited as a secretary on 2018-10-11
dot icon23/10/2018
Registered office address changed from 8 Sackville Street London W1S 3DG United Kingdom to Coleshill Manor Coleshill Birmingham West Midlands B46 1DL on 2018-10-23
dot icon17/08/2018
Appointment of Mr Alaric Michael Smith as a director on 2018-08-03
dot icon17/08/2018
Appointment of Mr Anthony Winter as a director on 2018-08-03
dot icon17/08/2018
Appointment of Mr Michael John Sweetland as a director on 2018-08-03
dot icon17/08/2018
Appointment of Mr Michael William Cooper as a director on 2018-08-03
dot icon13/07/2018
Registration of charge 113575720001, created on 2018-07-05
dot icon13/07/2018
Registration of charge 113575720002, created on 2018-07-05
dot icon13/07/2018
Registration of charge 113575720003, created on 2018-07-05
dot icon04/07/2018
Appointment of Mr Richard James Monahan as a director on 2018-07-03
dot icon11/05/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2022
dot iconLast change occurred
30/03/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2022
dot iconNext account date
30/03/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blakelock, Mark
Director
19/12/2019 - 06/08/2021
6

Persons with Significant Control

3
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 BRIXWORTH INVESTMENTS (UK) LTD.

BRIXWORTH INVESTMENTS (UK) LTD. is an(a) Dissolved company incorporated on 11/05/2018 with the registered office located at Piccadilly Business Centre, Aldow Enterprise Park, Manchester M12 6AE. There is currently no 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 BRIXWORTH INVESTMENTS (UK) LTD.?

toggle

BRIXWORTH INVESTMENTS (UK) LTD. is currently Dissolved. It was registered on 11/05/2018 and dissolved on 11/06/2024.

Where is BRIXWORTH INVESTMENTS (UK) LTD. located?

toggle

BRIXWORTH INVESTMENTS (UK) LTD. is registered at Piccadilly Business Centre, Aldow Enterprise Park, Manchester M12 6AE.

What does BRIXWORTH INVESTMENTS (UK) LTD. do?

toggle

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

What is the latest filing for BRIXWORTH INVESTMENTS (UK) LTD.?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via compulsory strike-off.