PURPLEBRICKS GROUP LIMITED
Overview
| Company Name | PURPLEBRICKS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06734084 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PURPLEBRICKS GROUP LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is PURPLEBRICKS GROUP LIMITED located?
| Registered Office Address | First Floor 1 Cranmore Drive Shirley B90 4RZ Solihull United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PURPLEBRICKS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BFL PROPERTY MANAGEMENT LIMITED | Oct 27, 2008 | Oct 27, 2008 |
What are the latest accounts for PURPLEBRICKS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for PURPLEBRICKS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Previous accounting period shortened from Apr 30, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Register inspection address has been changed from Suite 7 Cranmore Place Cranmore Drive Shirley Solihull B90 4RZ England to First Floor 1 Cranmore Drive Shirley Solihull B90 4RZ | 1 pages | AD02 | ||||||||||
Confirmation statement made on Oct 27, 2023 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered office address First Floor 1 Cranmore Drive Shirley Solihull B90 4RZ | 1 pages | AD04 | ||||||||||
Certificate of change of name Company name changed bfl property management LIMITED\certificate issued on 30/06/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Change of details for Strike Bidco Limited as a person with significant control on Jun 15, 2023 | 2 pages | PSC05 | ||||||||||
Cessation of Purplebricks Group Plc as a person with significant control on Jun 07, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Strike Bidco Limited as a person with significant control on Jun 07, 2023 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Helena Marie Marston as a director on Jun 02, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Dominique Highfield as a director on May 24, 2023 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Apr 30, 2022 | 16 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Change of details for Purplebricks Group Plc as a person with significant control on Dec 10, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Suite 7, First Floor, Cranmore Place Cranmore Drive Shirley Solihull B90 4RZ England to First Floor 1 Cranmore Drive Shirley Solihull B90 4RZ on Dec 10, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
legacy | 131 pages | PARENT_ACC | ||||||||||
legacy | 4 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Alex Iapichino as a secretary on Sep 09, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mark Jenkins as a secretary on Sep 09, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Helena Marie Marston as a director on Apr 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Victor Marc Darvey as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of PURPLEBRICKS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JENKINS, Mark | Secretary | 1 Cranmore Drive Shirley B90 4RZ Solihull First Floor United Kingdom | 300822900001 | |||||||
| HIGHFIELD, Dominique | Director | 1 Cranmore Drive Shirley B90 4RZ Solihull First Floor United Kingdom | England | British | 301846860002 | |||||
| IAPICHINO, Alex | Secretary | Cranmore Drive Shirley B90 4RZ Solihull Suite 7, First Floor, Cranmore Place England | 292143970001 | |||||||
| THOMPSON, Stephen Stuart | Secretary | Cranmore Drive Shirley B90 4RZ Solihull Suite 7, First Floor, Cranmore Place England | 289004940001 | |||||||
| BLACKMAN, David Gerard | Director | Cooper Avenue North Mossley Hill L18 4PF Liverpool 41 Merseyside United Kingdom | England | British | 134099000001 | |||||
| BOTHA, Andrew James | Director | Cranmore Drive Shirley B90 4RZ Solihull Suite 7, First Floor, Cranmore Place England | England | British | 255110260001 | |||||
| BRUCE, Michael Patrick Douglas | Director | Cranmore Drive Shirley B90 4RZ Solihull Suite 7, First Floor, Cranmore Place England | England | British | 166708780002 | |||||
| CARTWRIGHT, Neil Richard | Director | Cranmore Drive Shirley B90 4RZ Solihull Suite 7, First Floor, Cranmore Place England | England | British | 163983300001 | |||||
| DARVEY, Victor Marc | Director | Cranmore Drive Shirley B90 4RZ Solihull Suite 7, First Floor, Cranmore Place England | England | British | 258260320001 | |||||
| DAVIES, James Russell | Director | Cranmore Drive Shirley B90 4RZ Solihull Suite 7, First Floor, Cranmore Place England | England | British | 234968910001 | |||||
| FARNHAM, Robert Arthur | Director | Dale Street L2 2SH Liverpool 9 England | United Kingdom | British | 188010580001 | |||||
| LEA, Paul Michael | Director | Cranmore Drive Shirley B90 4RZ Solihull Suite 7, First Floor, Cranmore Place England | United Kingdom | British | 95873970002 | |||||
| MARSTON, Helena Marie | Director | 1 Cranmore Drive Shirley B90 4RZ Solihull First Floor United Kingdom | United Kingdom | British | 262742480001 |
Who are the persons with significant control of PURPLEBRICKS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Purplebricks Property Limited | Jun 07, 2023 | The Crescent Colchester Business Park CO4 9YQ Colchester 650 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Purplebricks Group Plc | Mar 24, 2017 | 1 Cranmore Drive Shirley B90 4RZ Solihull First Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Arthur Farnham | Apr 06, 2016 | Cranmore Drive Shirley B90 4RZ Solihull Suite 7, First Floor, Cranmore Place England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Michael Lea | Apr 06, 2016 | Cranmore Drive Shirley B90 4RZ Solihull Suite 7, First Floor, Cranmore Place England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does PURPLEBRICKS GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 21, 2014 Delivered On Mar 26, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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