BRICKLINK (HOLDINGS) LIMITED

BRICKLINK (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBRICKLINK (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC409905
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRICKLINK (HOLDINGS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BRICKLINK (HOLDINGS) LIMITED located?

    Registered Office Address
    Suite 1, Phoenix House Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRICKLINK (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for BRICKLINK (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 24, 2018 with updates

    4 pagesCS01

    Appointment of Brodies Secretarial Services Limited as a secretary on Apr 29, 2018

    2 pagesAP04

    Satisfaction of charge SC4099050003 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge SC4099050004 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts for a small company made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Oct 24, 2017 with updates

    4 pagesCS01

    Statement of capital on May 30, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Oct 24, 2016 with updates

    5 pagesCS01

    Termination of appointment of Peter Richard Milton as a director on Sep 13, 2016

    1 pagesTM01

    Registered office address changed from Suite 1-2 Willow House Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ to Suite 1, Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on Nov 03, 2016

    1 pagesAD01

    Alterations to floating charge SC4099050004

    64 pages466(Scot)

    Alterations to floating charge 1

    64 pages466(Scot)

    Alterations to floating charge SC4099050003

    66 pages466(Scot)

    Alterations to floating charge 2

    65 pages466(Scot)

    Registration of charge SC4099050004, created on Sep 13, 2016

    39 pagesMR01

    Registration of charge SC4099050003, created on Sep 13, 2016

    105 pagesMR01

    Who are the officers of BRICKLINK (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC210264
    79799970001
    CURRIE, Calum David Richard
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    United Kingdom
    Director
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    United Kingdom
    United KingdomBritishDirector116275860003
    MELLOR, Simon Jess
    Pen Y Graig
    CF40 1TD Rhondda
    Tre Gwynt Crayshay Road
    United Kingdom
    Director
    Pen Y Graig
    CF40 1TD Rhondda
    Tre Gwynt Crayshay Road
    United Kingdom
    WalesBritishRegional Director126010470002
    SIMPSON, Alan Jonathan
    Coldharbour Road
    KT14 6JL West Byfleet
    Treyford
    Surrey
    United Kingdom
    Director
    Coldharbour Road
    KT14 6JL West Byfleet
    Treyford
    Surrey
    United Kingdom
    United KingdomBritishDirector123138220002
    VIRGO, Alan William
    Bridgend Industrial Estate
    CF31 3XG Bridgend
    South Road
    Mid Glamorgan
    United Kingdom
    Director
    Bridgend Industrial Estate
    CF31 3XG Bridgend
    South Road
    Mid Glamorgan
    United Kingdom
    WalesBritishFinance Director85017380001
    EDWARDS, Mervyn William Barclay
    Wetherby Road
    HG5 8LQ Knaresborough
    Gracegarth
    North Yorkshire
    United Kingdom
    Secretary
    Wetherby Road
    HG5 8LQ Knaresborough
    Gracegarth
    North Yorkshire
    United Kingdom
    166259840001
    PURPLE VENTURE SECRETARIES LIMITED
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    United Kingdom
    Secretary
    George Square
    Castle Brae
    KY11 8QF Dunfermline
    1
    Fife
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC210231
    73087460002
    MILTON, Peter Richard
    Craswall
    HR2 0NN Herefordshire
    Upper Blackhill Farm
    United Kingdom
    Director
    Craswall
    HR2 0NN Herefordshire
    Upper Blackhill Farm
    United Kingdom
    EnglandBritishCompany Director28854820002
    MONKHOUSE, David Robert
    Tewit Well Road
    HG2 8JE Harrogate
    18
    North Yorkshire
    United Kingdom
    Director
    Tewit Well Road
    HG2 8JE Harrogate
    18
    North Yorkshire
    United Kingdom
    EnglandBritishDirector30110320002

    Who are the persons with significant control of BRICKLINK (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brickability Uk Holdings Limited
    South Road
    Bridgend Industrial Estate
    CF31 3XG Bridgend
    Brickability
    Wales
    Apr 06, 2016
    South Road
    Bridgend Industrial Estate
    CF31 3XG Bridgend
    Brickability
    Wales
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BRICKLINK (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 13, 2016
    Delivered On Sep 23, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Alan Jonathan Simpson (As Trustee)
    Transactions
    • Sep 23, 2016Registration of a charge (MR01)
    • Oct 01, 2016Alteration to a floating charge (466 Scot)
    • Mar 28, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Sep 13, 2016
    Delivered On Sep 22, 2016
    Satisfied
    Brief description
    1) by way of a first legal mortgage all estates or interests in any freehold or leasehold property owned by the company and all rights under any license or other agreement or document which gives the company a right to occupy or use such property including any freehold or leasehold property specified in the schedule to the charge, together with all present and future buildings and fixtures (including trade and tenants fixtures) which are at any time on or attached to the property; and. 2) (to the extent that they are not the subject of a mortgage under (1) above) by way of first fixed charge: (I) all estates or interests in any freehold or leashold property owned by it and all rights under any license or other agreement or document which gives the company a right to occupy or use the property; (ii) the benefit of all other agreements relating to land which the company is or may become party to or otherwise entitled; (iii) all of its rights in respect of any patents, utility models, copyright, registered and unregistered rights in designs, registered and unregistered trade and service marks, rights in passing off and database rights in each case now or in the future held by the company (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of ordinary application for such rights; and (iv) all the company’s rights in relation to trade secrets, confidential information and know-how in any part of the world.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Promethean Investments LLP as Security Trustee
    Transactions
    • Sep 22, 2016Registration of a charge (MR01)
    • Sep 30, 2016Alteration to a floating charge (466 Scot)
    • Mar 28, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Debenture
    Created On Dec 21, 2011
    Delivered On Dec 23, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Dec 23, 2011Registration of a charge (MG01s)
    • Sep 30, 2016Alteration to a floating charge (466 Scot)
    • Mar 28, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 21, 2011
    Delivered On Dec 23, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Dec 23, 2011Registration of a charge (MG01s)
    • Sep 30, 2016Alteration to a floating charge (466 Scot)
    • Mar 28, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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