BRICKS NEWCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameBRICKS NEWCO LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08047368
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of BRICKS NEWCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRICKS NEWCO PLCJun 30, 2023Jun 30, 2023
    PURPLEBRICKS GROUP PLCDec 10, 2015Dec 10, 2015
    PURPLEBRICKS GROUP LIMITEDDec 10, 2015Dec 10, 2015
    NEW BROOM LIMITEDOct 15, 2012Oct 15, 2012
    NEW PORTAL LIMITEDApr 26, 2012Apr 26, 2012

    What are the latest accounts for BRICKS NEWCO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 29, 2023
    Next Accounts Due OnJan 29, 2024
    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What is the status of the latest confirmation statement for BRICKS NEWCO LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 10, 2024
    Next Confirmation Statement DueMay 24, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2023
    OverdueYes

    What are the latest filings for BRICKS NEWCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Dominique Highfield as a director on Aug 01, 2024

    1 pagesTM01

    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 pagesAD01

    Liquidators' statement of receipts and payments to Dec 19, 2024

    11 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2023

    LRESSP

    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 pagesAD02

    Register(s) moved to registered office address First Floor 1 Cranmore Drive Shirley Solihull B90 4RZ

    1 pagesAD04

    Previous accounting period shortened from Apr 30, 2023 to Apr 29, 2023

    1 pagesAA01

    Appointment of Nicholas John Pike as a director on Jul 19, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Completion of sale by the company of its trading business and assets 02/06/2023
    RES13

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    8 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Certificate of change of name

    Company name changed purplebricks group PLC\certificate issued on 30/06/23
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 02, 2023

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Adrian Stuart Gill as a director on Jun 16, 2023

    1 pagesTM01

    Termination of appointment of Paul Richard Martin Pindar as a director on Jun 16, 2023

    1 pagesTM01

    Termination of appointment of Simon Richard Downing as a director on Jun 16, 2023

    1 pagesTM01

    Termination of appointment of Elona Mortimer-Zhika as a director on Jun 16, 2023

    1 pagesTM01

    Termination of appointment of Gareth Francis Helm as a director on Jun 16, 2023

    1 pagesTM01

    Termination of appointment of Helena Marie Marston as a director on Jun 02, 2023

    1 pagesTM01

    Director's details changed for Ms Dominique Highfield on Dec 15, 2022

    2 pagesCH01

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Who are the officers of BRICKS NEWCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENKINS, Mark
    Chamberlain Square
    B3 3AX Birmingham
    One
    Secretary
    Chamberlain Square
    B3 3AX Birmingham
    One
    300824630001
    PIKE, Nicholas John
    Chapel Road
    Thurgarton
    NR11 7NP Norwich
    The Centenary Chapel
    United Kingdom
    Director
    Chapel Road
    Thurgarton
    NR11 7NP Norwich
    The Centenary Chapel
    United Kingdom
    United KingdomBritish290766640001
    BOTHA, Andrew James
    Cranmore Place
    Cranmore Drive Shirley
    B90 4RZ Solihull
    Suite 7
    West Midlands
    Secretary
    Cranmore Place
    Cranmore Drive Shirley
    B90 4RZ Solihull
    Suite 7
    West Midlands
    269595090001
    CARTWRIGHT, Neil Richard
    Cranmore Place
    Cranmore Drive Shirley
    B90 4RZ Solihull
    Suite 7
    West Midlands
    Secretary
    Cranmore Place
    Cranmore Drive Shirley
    B90 4RZ Solihull
    Suite 7
    West Midlands
    British203420060001
    DAVIES, James Russell
    Cranmore Drive
    Shirley
    B90 4RZ Solihull
    Suite 7 Cranmore Place
    West Midlands
    United Kingdom
    Secretary
    Cranmore Drive
    Shirley
    B90 4RZ Solihull
    Suite 7 Cranmore Place
    West Midlands
    United Kingdom
    237118170001
    IAPICHINO, Alex
    Cranmore Place
    Cranmore Drive Shirley
    B90 4RZ Solihull
    Suite 7
    West Midlands
    Secretary
    Cranmore Place
    Cranmore Drive Shirley
    B90 4RZ Solihull
    Suite 7
    West Midlands
    292142600001
    SHEPHERD, David
    61 Charlotte Street
    B3 1PX Birmingham
    The Counting House
    West Midlands
    England
    Secretary
    61 Charlotte Street
    B3 1PX Birmingham
    The Counting House
    West Midlands
    England
    168680330001
    THOMPSON, Stephen Stuart
    Cranmore Place
    Cranmore Drive Shirley
    B90 4RZ Solihull
    Suite 7
    West Midlands
    Secretary
    Cranmore Place
    Cranmore Drive Shirley
    B90 4RZ Solihull
    Suite 7
    West Midlands
    288909330001
    BLAIR, Adrian Peter
    Cranmore Place
    Cranmore Drive Shirley
    B90 4RZ Solihull
    Suite 7
    West Midlands
    Director
    Cranmore Place
    Cranmore Drive Shirley
    B90 4RZ Solihull
    Suite 7
    West Midlands
    EnglandBritish,French246639420001
    BOTHA, Andrew James
    Cranmore Place
    Cranmore Drive Shirley
    B90 4RZ Solihull
    Suite 7
    West Midlands
    Director
    Cranmore Place
    Cranmore Drive Shirley
    B90 4RZ Solihull
    Suite 7
    West Midlands
    EnglandBritish255110260001
    BRUCE, Kenneth Frederick Charles
    61 Charlotte Street
    St Pauls Square
    B3 1PX Birmingham
    Mdp
    West Midlands
    England
    Director
    61 Charlotte Street
    St Pauls Square
    B3 1PX Birmingham
    Mdp
    West Midlands
    England
    United KingdomBritish180058560001
    BRUCE, Michael Patrick Douglas
    61 Charlotte Street
    St Pauls Square
    B3 1PX Birmingham
    C/O Mdp
    West Midlands
    England
    Director
    61 Charlotte Street
    St Pauls Square
    B3 1PX Birmingham
    C/O Mdp
    West Midlands
    England
    EnglandBritish166708780002
    CARTWRIGHT, Neil Richard
    Cranmore House, Cranmore Drive
    Shirley
    B90 4RZ Solihull
    Suite 7, First Floor
    West Midlands
    England
    Director
    Cranmore House, Cranmore Drive
    Shirley
    B90 4RZ Solihull
    Suite 7, First Floor
    West Midlands
    England
    EnglandBritish163983300001
    CASPAR, Stephanie, Dr
    Cranmore Place
    Cranmore Drive Shirley
    B90 4RZ Solihull
    Suite 7
    West Midlands
    Director
    Cranmore Place
    Cranmore Drive Shirley
    B90 4RZ Solihull
    Suite 7
    West Midlands
    GermanyGerman272620010001
    DARVEY, Victor Marc
    Cranmore Place
    Cranmore Drive Shirley
    B90 4RZ Solihull
    Suite 7
    West Midlands
    Director
    Cranmore Place
    Cranmore Drive Shirley
    B90 4RZ Solihull
    Suite 7
    West Midlands
    EnglandBritish258260320001
    DAVIES, James Russell
    Cranmore Drive
    Shirley
    B90 4RZ Solihull
    Suite 7 Cranmore Place
    West Midlands
    United Kingdom
    Director
    Cranmore Drive
    Shirley
    B90 4RZ Solihull
    Suite 7 Cranmore Place
    West Midlands
    United Kingdom
    EnglandBritish234968910001
    DISCOMBE, Nicholas Sanders
    Cranmore Place
    Cranmore Drive Shirley
    B90 4RZ Solihull
    Suite 7
    West Midlands
    Director
    Cranmore Place
    Cranmore Drive Shirley
    B90 4RZ Solihull
    Suite 7
    West Midlands
    United KingdomBritish169994180001
    DOWNING, Simon Richard
    1 Cranmore Drive
    Shirley
    B90 4RZ Solihull
    First Floor
    United Kingdom
    Director
    1 Cranmore Drive
    Shirley
    B90 4RZ Solihull
    First Floor
    United Kingdom
    EnglandBritish95005230002
    FARROW, Matthew James
    Cranmore House, Cranmore Drive
    Shirley
    B90 4RZ Solihull
    Suite 7, First Floor
    West Midlands
    England
    Director
    Cranmore House, Cranmore Drive
    Shirley
    B90 4RZ Solihull
    Suite 7, First Floor
    West Midlands
    England
    EnglandBritish194105960001
    GILL, Adrian Stuart
    1 Cranmore Drive
    Shirley
    B90 4RZ Solihull
    First Floor
    United Kingdom
    Director
    1 Cranmore Drive
    Shirley
    B90 4RZ Solihull
    First Floor
    United Kingdom
    United KingdomBritish265124530001
    HELM, Gareth Francis
    1 Cranmore Drive
    Shirley
    B90 4RZ Solihull
    First Floor
    United Kingdom
    Director
    1 Cranmore Drive
    Shirley
    B90 4RZ Solihull
    First Floor
    United Kingdom
    United KingdomBritish130441780002
    HIGHFIELD, Dominique
    Chamberlain Square
    B3 3AX Birmingham
    One
    Director
    Chamberlain Square
    B3 3AX Birmingham
    One
    EnglandBritish301846860002
    KYDD, James Robinson
    Sterndale Road
    W14 0HU London
    42
    London
    England
    Director
    Sterndale Road
    W14 0HU London
    42
    London
    England
    EnglandBritish145988620001
    LONG, Stephen Anthony
    Cranmore Place
    Cranmore Drive Shirley
    B90 4RZ Solihull
    Suite 7
    West Midlands
    Director
    Cranmore Place
    Cranmore Drive Shirley
    B90 4RZ Solihull
    Suite 7
    West Midlands
    United KingdomBritish218040260002
    MAROVAC, Nenad Joseph
    Dartmouth Street
    SW1H 9BP London
    2
    England
    Director
    Dartmouth Street
    SW1H 9BP London
    2
    England
    United KingdomBritish/Us187022030001
    MARSTON, Helena Marie
    1 Cranmore Drive
    Shirley
    B90 4RZ Solihull
    First Floor
    United Kingdom
    Director
    1 Cranmore Drive
    Shirley
    B90 4RZ Solihull
    First Floor
    United Kingdom
    United KingdomBritish262742480001
    MORTIMER-ZHIKA, Elona
    1 Cranmore Drive
    Shirley
    B90 4RZ Solihull
    First Floor
    United Kingdom
    Director
    1 Cranmore Drive
    Shirley
    B90 4RZ Solihull
    First Floor
    United Kingdom
    EnglandBritish218415450002
    PINDAR, Paul Richard Martin
    1 Cranmore Drive
    Shirley
    B90 4RZ Solihull
    First Floor
    United Kingdom
    Director
    1 Cranmore Drive
    Shirley
    B90 4RZ Solihull
    First Floor
    United Kingdom
    EnglandBritish192667200001
    SHEPHERD, David John
    61 Charlotte Street
    B3 1PX Birmingham
    The Counting House
    West Midlands
    England
    Director
    61 Charlotte Street
    B3 1PX Birmingham
    The Counting House
    West Midlands
    England
    EnglandBritish155241910001
    SWIFT, Rianna
    61 Charlotte Street
    B3 1PX Birmingham
    The Counting House
    West Midlands
    England
    Director
    61 Charlotte Street
    B3 1PX Birmingham
    The Counting House
    West Midlands
    England
    EnglandBritish168680320001
    VONCKE, Ait
    1 Cranmore Drive
    Shirley
    B90 4RZ Solihull
    First Floor
    United Kingdom
    Director
    1 Cranmore Drive
    Shirley
    B90 4RZ Solihull
    First Floor
    United Kingdom
    SwitzerlandBelgian298264840001
    WHITEHORN, William Elliott
    Dunkeld Road
    PH1 5TW Perth
    10
    Perthshire
    United Kingdom
    Director
    Dunkeld Road
    PH1 5TW Perth
    10
    Perthshire
    United Kingdom
    EnglandBritish162038610002
    WIELE, Andreas
    Cranmore Place
    Cranmore Drive Shirley
    B90 4RZ Solihull
    Suite 7
    West Midlands
    Director
    Cranmore Place
    Cranmore Drive Shirley
    B90 4RZ Solihull
    Suite 7
    West Midlands
    GermanyGerman72516480005
    WROE, Michael John
    Cranmore Place
    Cranmore Drive Shirley
    B90 4RZ Solihull
    Suite 7
    West Midlands
    Director
    Cranmore Place
    Cranmore Drive Shirley
    B90 4RZ Solihull
    Suite 7
    West Midlands
    EnglandBritish114997120001

    What are the latest statements on persons with significant control for BRICKS NEWCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 25, 2019The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2023Commencement of winding up
    Nov 17, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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