BRICKS NEWCO LIMITED
Overview
| Company Name | BRICKS NEWCO LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 08047368 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BRICKS NEWCO LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is BRICKS NEWCO LIMITED located?
| Registered Office Address | One Chamberlain Square B3 3AX Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRICKS NEWCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRICKS NEWCO PLC | Jun 30, 2023 | Jun 30, 2023 |
| PURPLEBRICKS GROUP PLC | Dec 10, 2015 | Dec 10, 2015 |
| PURPLEBRICKS GROUP LIMITED | Dec 10, 2015 | Dec 10, 2015 |
| NEW BROOM LIMITED | Oct 15, 2012 | Oct 15, 2012 |
| NEW PORTAL LIMITED | Apr 26, 2012 | Apr 26, 2012 |
What are the latest accounts for BRICKS NEWCO LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 29, 2023 |
| Next Accounts Due On | Jan 29, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2022 |
What is the status of the latest confirmation statement for BRICKS NEWCO LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 10, 2024 |
| Next Confirmation Statement Due | May 24, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2023 |
| Overdue | Yes |
What are the latest filings for BRICKS NEWCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Dominique Highfield as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from First Floor 1 Cranmore Drive Shirley Solihull B90 4RZ United Kingdom to One Chamberlain Square Birmingham B3 3AX on Mar 12, 2025 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 19, 2024 | 11 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed from 29 Wellington Street Leeds LS1 4DL England to First Floor 1 Cranmore Drive Shirley Solihull B90 4RZ | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address First Floor 1 Cranmore Drive Shirley Solihull B90 4RZ | 1 pages | AD04 | ||||||||||
Previous accounting period shortened from Apr 30, 2023 to Apr 29, 2023 | 1 pages | AA01 | ||||||||||
Appointment of Nicholas John Pike as a director on Jul 19, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 8 pages | MAR | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Certificate of change of name Company name changed purplebricks group PLC\certificate issued on 30/06/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Adrian Stuart Gill as a director on Jun 16, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Richard Martin Pindar as a director on Jun 16, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Richard Downing as a director on Jun 16, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elona Mortimer-Zhika as a director on Jun 16, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gareth Francis Helm as a director on Jun 16, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helena Marie Marston as a director on Jun 02, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Dominique Highfield on Dec 15, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BRICKS NEWCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JENKINS, Mark | Secretary | Chamberlain Square B3 3AX Birmingham One | 300824630001 | |||||||
| PIKE, Nicholas John | Director | Chapel Road Thurgarton NR11 7NP Norwich The Centenary Chapel United Kingdom | United Kingdom | British | 290766640001 | |||||
| BOTHA, Andrew James | Secretary | Cranmore Place Cranmore Drive Shirley B90 4RZ Solihull Suite 7 West Midlands | 269595090001 | |||||||
| CARTWRIGHT, Neil Richard | Secretary | Cranmore Place Cranmore Drive Shirley B90 4RZ Solihull Suite 7 West Midlands | British | 203420060001 | ||||||
| DAVIES, James Russell | Secretary | Cranmore Drive Shirley B90 4RZ Solihull Suite 7 Cranmore Place West Midlands United Kingdom | 237118170001 | |||||||
| IAPICHINO, Alex | Secretary | Cranmore Place Cranmore Drive Shirley B90 4RZ Solihull Suite 7 West Midlands | 292142600001 | |||||||
| SHEPHERD, David | Secretary | 61 Charlotte Street B3 1PX Birmingham The Counting House West Midlands England | 168680330001 | |||||||
| THOMPSON, Stephen Stuart | Secretary | Cranmore Place Cranmore Drive Shirley B90 4RZ Solihull Suite 7 West Midlands | 288909330001 | |||||||
| BLAIR, Adrian Peter | Director | Cranmore Place Cranmore Drive Shirley B90 4RZ Solihull Suite 7 West Midlands | England | British,French | 246639420001 | |||||
| BOTHA, Andrew James | Director | Cranmore Place Cranmore Drive Shirley B90 4RZ Solihull Suite 7 West Midlands | England | British | 255110260001 | |||||
| BRUCE, Kenneth Frederick Charles | Director | 61 Charlotte Street St Pauls Square B3 1PX Birmingham Mdp West Midlands England | United Kingdom | British | 180058560001 | |||||
| BRUCE, Michael Patrick Douglas | Director | 61 Charlotte Street St Pauls Square B3 1PX Birmingham C/O Mdp West Midlands England | England | British | 166708780002 | |||||
| CARTWRIGHT, Neil Richard | Director | Cranmore House, Cranmore Drive Shirley B90 4RZ Solihull Suite 7, First Floor West Midlands England | England | British | 163983300001 | |||||
| CASPAR, Stephanie, Dr | Director | Cranmore Place Cranmore Drive Shirley B90 4RZ Solihull Suite 7 West Midlands | Germany | German | 272620010001 | |||||
| DARVEY, Victor Marc | Director | Cranmore Place Cranmore Drive Shirley B90 4RZ Solihull Suite 7 West Midlands | England | British | 258260320001 | |||||
| DAVIES, James Russell | Director | Cranmore Drive Shirley B90 4RZ Solihull Suite 7 Cranmore Place West Midlands United Kingdom | England | British | 234968910001 | |||||
| DISCOMBE, Nicholas Sanders | Director | Cranmore Place Cranmore Drive Shirley B90 4RZ Solihull Suite 7 West Midlands | United Kingdom | British | 169994180001 | |||||
| DOWNING, Simon Richard | Director | 1 Cranmore Drive Shirley B90 4RZ Solihull First Floor United Kingdom | England | British | 95005230002 | |||||
| FARROW, Matthew James | Director | Cranmore House, Cranmore Drive Shirley B90 4RZ Solihull Suite 7, First Floor West Midlands England | England | British | 194105960001 | |||||
| GILL, Adrian Stuart | Director | 1 Cranmore Drive Shirley B90 4RZ Solihull First Floor United Kingdom | United Kingdom | British | 265124530001 | |||||
| HELM, Gareth Francis | Director | 1 Cranmore Drive Shirley B90 4RZ Solihull First Floor United Kingdom | United Kingdom | British | 130441780002 | |||||
| HIGHFIELD, Dominique | Director | Chamberlain Square B3 3AX Birmingham One | England | British | 301846860002 | |||||
| KYDD, James Robinson | Director | Sterndale Road W14 0HU London 42 London England | England | British | 145988620001 | |||||
| LONG, Stephen Anthony | Director | Cranmore Place Cranmore Drive Shirley B90 4RZ Solihull Suite 7 West Midlands | United Kingdom | British | 218040260002 | |||||
| MAROVAC, Nenad Joseph | Director | Dartmouth Street SW1H 9BP London 2 England | United Kingdom | British/Us | 187022030001 | |||||
| MARSTON, Helena Marie | Director | 1 Cranmore Drive Shirley B90 4RZ Solihull First Floor United Kingdom | United Kingdom | British | 262742480001 | |||||
| MORTIMER-ZHIKA, Elona | Director | 1 Cranmore Drive Shirley B90 4RZ Solihull First Floor United Kingdom | England | British | 218415450002 | |||||
| PINDAR, Paul Richard Martin | Director | 1 Cranmore Drive Shirley B90 4RZ Solihull First Floor United Kingdom | England | British | 192667200001 | |||||
| SHEPHERD, David John | Director | 61 Charlotte Street B3 1PX Birmingham The Counting House West Midlands England | England | British | 155241910001 | |||||
| SWIFT, Rianna | Director | 61 Charlotte Street B3 1PX Birmingham The Counting House West Midlands England | England | British | 168680320001 | |||||
| VONCKE, Ait | Director | 1 Cranmore Drive Shirley B90 4RZ Solihull First Floor United Kingdom | Switzerland | Belgian | 298264840001 | |||||
| WHITEHORN, William Elliott | Director | Dunkeld Road PH1 5TW Perth 10 Perthshire United Kingdom | England | British | 162038610002 | |||||
| WIELE, Andreas | Director | Cranmore Place Cranmore Drive Shirley B90 4RZ Solihull Suite 7 West Midlands | Germany | German | 72516480005 | |||||
| WROE, Michael John | Director | Cranmore Place Cranmore Drive Shirley B90 4RZ Solihull Suite 7 West Midlands | England | British | 114997120001 |
What are the latest statements on persons with significant control for BRICKS NEWCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 25, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does BRICKS NEWCO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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