BRICK SPECIALISTS LIMITED

BRICK SPECIALISTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRICK SPECIALISTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01710152
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRICK SPECIALISTS LIMITED?

    • (5113) /

    Where is BRICK SPECIALISTS LIMITED located?

    Registered Office Address
    Stanton House
    41 Blackfriars Road
    M3 7DB Salford Manchester
    Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRICK SPECIALISTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2006

    What are the latest filings for BRICK SPECIALISTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 06, 2013

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Jun 29, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 29, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 29, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 29, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 29, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 29, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 29, 2010

    5 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    13 pages2.34B

    Administrator's progress report to Jan 15, 2009

    12 pages2.24B

    Administrator's progress report to Jan 15, 2009

    8 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Dec 18, 2008

    10 pages2.24B

    Administrator's progress report to Jul 15, 2008

    8 pages2.24B

    Administrator's progress report to Jul 15, 2008

    8 pages2.24B

    legacy

    1 pages403b

    Result of meeting of creditors

    38 pages2.23B

    Statement of affairs with form 2.14B

    12 pages2.16B

    Statement of administrator's proposal

    36 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages403a

    Who are the officers of BRICK SPECIALISTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARRAR, David John
    69 Broomfield Road
    Heaton Moor
    SK4 4LZ Stockport
    Secretary
    69 Broomfield Road
    Heaton Moor
    SK4 4LZ Stockport
    British33880610002
    BENSON, Paul James
    45 Cavendish Road
    Heaton Mersey
    SK4 3DP Stockport
    Cheshire
    Director
    45 Cavendish Road
    Heaton Mersey
    SK4 3DP Stockport
    Cheshire
    EnglishSalesman51888750001
    BURR, Christopher James
    21 Mill Meadow
    SG18 9UR Langford
    Bedfordshire
    Director
    21 Mill Meadow
    SG18 9UR Langford
    Bedfordshire
    BritishConstruction96698540001
    BUSHELL, Paul
    40 Highfield Close
    Davenport
    SK3 8UB Stockport
    Director
    40 Highfield Close
    Davenport
    SK3 8UB Stockport
    BritishBrick Factor9325180005
    WEST, Timothy Michael
    Gateford Drive
    RH12 5FW Horsham
    35
    West Sussex
    England
    Director
    Gateford Drive
    RH12 5FW Horsham
    35
    West Sussex
    England
    EnglandBritishRegional Director127019390002
    WOODS, Barry
    45 Beatrice Road
    Worsley
    M28 2TW Manchester
    Director
    45 Beatrice Road
    Worsley
    M28 2TW Manchester
    BritishDistribution Manager33880630003
    GIBSON, David
    17 Birch Grove
    Lostock Green
    CW9 7SS Northwich
    Cheshire
    Secretary
    17 Birch Grove
    Lostock Green
    CW9 7SS Northwich
    Cheshire
    British28810610001
    ANDERS, Philip
    2 Hawthorn Rise
    SK10 4AJ Prestbury
    Cheshire
    Director
    2 Hawthorn Rise
    SK10 4AJ Prestbury
    Cheshire
    United KingdomBritishSales Executive118902690001
    ARNOLD, Christopher
    40 Chaseley Road
    Etching Hill
    WS15 2ST Rugeley
    Staffordshire
    Director
    40 Chaseley Road
    Etching Hill
    WS15 2ST Rugeley
    Staffordshire
    United KingdomBritishSales Representative123124220001
    BUSHELL, Doreen
    12 Boat Lane
    M22 4HR Northenden
    Manchester
    Director
    12 Boat Lane
    M22 4HR Northenden
    Manchester
    BritishSecretary15119850002
    CARDUS, Roy
    2 Vicarage Court
    Holt
    LL13 9AL Wrexham
    Clwyd
    Director
    2 Vicarage Court
    Holt
    LL13 9AL Wrexham
    Clwyd
    BritishSales Executive36291060002
    FARRAR, David John
    69 Broomfield Road
    Heaton Moor
    SK4 4LZ Stockport
    Director
    69 Broomfield Road
    Heaton Moor
    SK4 4LZ Stockport
    BritishAdministrator33880610002
    GIBSON, David
    17 Birch Grove
    Lostock Green
    CW9 7SS Northwich
    Cheshire
    Director
    17 Birch Grove
    Lostock Green
    CW9 7SS Northwich
    Cheshire
    BritishAccountant28810610001
    GRAINGER, Peter
    19 Singleton Avenue
    Read
    BB12 7PJ Burnley
    Lancashire
    Director
    19 Singleton Avenue
    Read
    BB12 7PJ Burnley
    Lancashire
    BritishSales Executive34066940001
    LOCKETT, David Paul
    Stonebridge House
    School Lane
    RH20 1JZ Fittleworth
    West Sussex
    Director
    Stonebridge House
    School Lane
    RH20 1JZ Fittleworth
    West Sussex
    BritishSalesman90371780001
    NOLAN, John Gregory
    6 Barncroft
    WS7 8YG Burntwood
    Staffordshire
    Director
    6 Barncroft
    WS7 8YG Burntwood
    Staffordshire
    BritishConstruction62023370001
    ROBERTS, Michael Peter
    2 Hawksley Court
    Morley
    LS27 9TF Leeds
    Director
    2 Hawksley Court
    Morley
    LS27 9TF Leeds
    BritishBrick Factor33880640003
    SHERLOCK, Kevin John
    48 Darlow Drive
    CV37 9DG Stratford Upon Avon
    Warwickshire
    Director
    48 Darlow Drive
    CV37 9DG Stratford Upon Avon
    Warwickshire
    EnglandBritishDirector94149480004
    WILKS, Richard
    7 Norfolk Road
    RH4 3JA Dorking
    Surrey
    Director
    7 Norfolk Road
    RH4 3JA Dorking
    Surrey
    BritishArchitect71508160001

    Does BRICK SPECIALISTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment
    Created On Jan 15, 2008
    Delivered On Jan 21, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The debts. See the mortgage charge document for full details.
    Persons Entitled
    • Cable Finance Limited
    Transactions
    • Jan 21, 2008Registration of a charge (395)
    Debenture
    Created On Jan 15, 2008
    Delivered On Jan 21, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Cable Finance Limited
    Transactions
    • Jan 21, 2008Registration of a charge (395)
    • Apr 11, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Debenture
    Created On Aug 06, 2007
    Delivered On Aug 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 07, 2007Registration of a charge (395)
    • Jan 24, 2008Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Jun 29, 2007
    Delivered On Jul 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 05, 2007Registration of a charge (395)
    • Jan 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Deposit deed
    Created On Dec 01, 2005
    Delivered On Dec 08, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £12,043.75 maintained in an interest earning account. See the mortgage charge document for full details.
    Persons Entitled
    • Slough Estates (Knbc) Limited
    Transactions
    • Dec 08, 2005Registration of a charge (395)
    Legal charge
    Created On Oct 29, 1993
    Delivered On Nov 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    29 chorley new road bolton greater manchester t/no gm 586178.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 16, 1993Registration of a charge (395)
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 21, 1993
    Delivered On Nov 04, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or brick specialists (export) limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 04, 1993Registration of a charge (395)
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 07, 1990
    Delivered On Nov 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Office buildings situate lower mersey street, ellesmere port, merseyside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 27, 1990Registration of a charge
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 22, 1990
    Delivered On Jul 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 8C the acorn business park heaton lane stockport.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 09, 1990Registration of a charge
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 03, 1987
    Delivered On Feb 17, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 wood street cheadle greater manchester. T/no. Gm 388594.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 17, 1987Registration of a charge
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 30, 1987
    Delivered On Feb 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 16, 1987Registration of a charge
    • Jul 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 25, 1983
    Delivered On Aug 31, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 31, 1983Registration of a charge

    Does BRICK SPECIALISTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 16, 2008Administration started
    Jun 30, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gary Norton Lee
    Begbies Traynor
    340 Deansgate
    M3 4LY Manchester
    practitioner
    Begbies Traynor
    340 Deansgate
    M3 4LY Manchester
    Alex Kachani
    Crawfords
    Stanton House
    M3 7DB 41 Blackfriars Road
    Salford Manchester
    practitioner
    Crawfords
    Stanton House
    M3 7DB 41 Blackfriars Road
    Salford Manchester
    2
    DateType
    Jun 30, 2009Commencement of winding up
    Feb 19, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alex Kachani
    Crawfords
    Stanton House
    M3 7DB 41 Blackfriars Road
    Salford Manchester
    practitioner
    Crawfords
    Stanton House
    M3 7DB 41 Blackfriars Road
    Salford Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0