Dissolved
Dissolved 2017-07-07
Company Information for GOLDBRICK HOUSE LIMITED
BRISTOL, BS1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-07-07 |
Company Name | ||
---|---|---|
GOLDBRICK HOUSE LIMITED | ||
Legal Registered Office | ||
BRISTOL | ||
Previous Names | ||
|
Company Number | 05224913 | |
---|---|---|
Date formed | 2004-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2017-07-07 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-24 11:39:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KELWYN STUART AVERY |
||
MICHAEL DOUGLAS BENNETT |
||
JACOB BISHOP |
||
PETER OLIPHANT |
||
BENJAMIN ALEX PAXTON |
||
ALEXANDER MORTON REILLEY |
||
DOUGAL ALEXANDER TEMPLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW ROBERT PERYER |
Director | ||
ALEXANDER MORTON REILLEY |
Company Secretary | ||
NATHAN JOHN LEE |
Director | ||
ARNE RINGNER |
Director | ||
ARNE RINGNER |
Company Secretary | ||
ALEXANDER MORTON REILLEY |
Director | ||
DAVID PHILLIP MORRIS |
Company Secretary | ||
RICHARD BRUCE PLUNKETT ENGLAND |
Director | ||
DAVID PHILLIP MORRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NGP3 LIMITED | Director | 2009-01-23 | CURRENT | 2009-01-23 | Active | |
E3 HOLDINGS LIMITED | Director | 1999-04-20 | CURRENT | 1999-04-20 | Active | |
E3 MEDIA LIMITED | Director | 1997-03-05 | CURRENT | 1997-03-05 | Active | |
GREAT STATE LIMITED | Director | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
PAINTWORKS APARTMENTS LIMITED | Director | 2017-05-04 | CURRENT | 2017-05-04 | Liquidation | |
BRISTOL 24/7 CIC | Director | 2014-10-09 | CURRENT | 2014-02-20 | Active | |
EDITION FIFTY LIMITED | Director | 2014-03-20 | CURRENT | 2014-03-20 | Active - Proposal to Strike off | |
SEE NO EVIL GALLERY LIMITED | Director | 2013-03-06 | CURRENT | 2013-03-06 | Dissolved 2017-03-14 | |
SEE NO EVIL LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Dissolved 2014-09-09 | |
NGP3 LIMITED | Director | 2009-01-23 | CURRENT | 2009-01-23 | Active | |
E3 HOLDINGS LIMITED | Director | 1999-04-20 | CURRENT | 1999-04-20 | Active | |
E3 MEDIA LIMITED | Director | 1997-03-05 | CURRENT | 1997-03-05 | Active | |
LOUNGERS HOLDINGS LIMITED | Director | 2012-04-06 | CURRENT | 2012-03-07 | Active | |
LOUNGERS UK LIMITED | Director | 2002-11-20 | CURRENT | 2002-11-20 | Active | |
PALM PROPERTY COMPANY LTD | Director | 2018-07-04 | CURRENT | 2015-09-29 | Active | |
REDWOOD STRIP CURTAINS LIMITED | Director | 1991-07-30 | CURRENT | 1978-07-31 | Active | |
PAXTON & BROWN LTD | Director | 2017-08-02 | CURRENT | 2017-08-02 | Active | |
ZAZU'S KITCHEN PUBS LIMITED | Director | 2015-02-23 | CURRENT | 2014-02-11 | Active | |
CDH CLIFTON LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Dissolved 2018-04-30 | |
BRISTOL 24/7 CIC | Director | 2014-02-20 | CURRENT | 2014-02-20 | Active | |
ZAZU'S KITCHEN RESTAURANTS LTD | Director | 2013-02-26 | CURRENT | 2013-02-26 | Liquidation | |
WILDFIRE COMMS LIMITED | Director | 2009-09-09 | CURRENT | 2009-06-15 | In Administration/Administrative Receiver | |
WILDFIRE PROPERTY TRUSTEE COMPANY LIMITED | Director | 2006-12-01 | CURRENT | 2006-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM TOP FLOOR GOLDBRICK HOUSE 69 PARK STREET BRISTOL BS1 5PB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/04/15 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALEX PAXTON / 05/10/2015 | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 106052 | |
AR01 | 07/09/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALEX PAXTON / 05/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KELWYN STUART AVERY / 05/10/2015 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 2ND FLOOR 14 ST THOMAS BRISTOL CITY OF BRISTOL BS1 6JJ | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 106052 | |
AR01 | 07/09/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 07/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PERYER | |
GAZ1 | FIRST GAZETTE | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER REILLEY | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ROBERT PERYER | |
AR01 | 07/09/12 FULL LIST | |
SH01 | 25/07/12 STATEMENT OF CAPITAL GBP 106052 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 27/03/2012 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 28/03/12 STATEMENT OF CAPITAL GBP 102341 | |
SH01 | 28/03/12 STATEMENT OF CAPITAL GBP 102341 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 07/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 07/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KELWYN STUART AVERY / 07/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS BENNETT / 07/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGAL ALEXANDER TEMPLETON / 07/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALEX PAXTON / 07/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER REILLEY / 01/08/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER REILLEY / 01/08/2008 | |
123 | GBP NC 48250/100750 31/10/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM GOLDBRICK HOUSE 69 PARK STREET WEST END BRISTOL BS1 5PB | |
288a | DIRECTOR APPOINTED MR JACOB BISHOP | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER REILLEY / 19/01/2009 | |
288a | DIRECTOR APPOINTED MR BENJAMIN ALEX PAXTON | |
288b | APPOINTMENT TERMINATED DIRECTOR NATHAN LEE | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ARNE RINGNER | |
287 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 594 BATH RD, BRISLINGTON BRISTOL CITY OF BRISTOL BS4 3LE | |
288a | DIRECTOR APPOINTED MR NATHAN LEE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 594 BATH ROAD, BRISLINGTON BRISTOL CITY OF BRISTOL BS4 3LE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 25 ST MATTHEWS ROAD BRISTOL BS6 5TT | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
123 | £ NC 10000/48250 05/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PARKHOUSE (BRISTOL) LIMITED CERTIFICATE ISSUED ON 09/09/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2017-01-20 |
Resolutions for Winding-up | 2016-07-20 |
Appointment of Liquidators | 2016-07-20 |
Meetings of Creditors | 2016-06-29 |
Proposal to Strike Off | 2014-01-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OVER LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDBRICK HOUSE LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as GOLDBRICK HOUSE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GOLDBRICK HOUSE LIMITED | Event Date | 2016-07-13 |
At a General Meeting of the above named Company convened and held at Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT on 13 July 2016 at 10.30 am, the following special resolution and ordinary resolutions were passed: That the Company be wound up voluntarily, and that Jonathan Mark Williams , of Bishop Fleming LLP , 16 Queen Square, Bristol BS1 4NT , (IP No. 13070), be appointed liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Jonathan Mark Williams, Tel: 0117 9100250, Fax: 0117 9100252, Email: bsinsolvency@bishopfleming.co.uk Alternative contact: Jack Callow Benjamin Alex Paxton , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GOLDBRICK HOUSE LIMITED | Event Date | 2016-07-13 |
Jonathan Mark Williams , of Bishop Fleming LLP , 16 Queen Square, Bristol BS1 4NT . : For further details contact: Jonathan Mark Williams, Tel: 0117 9100250, Fax: 0117 9100252, Email: bsinsolvency@bishopfleming.co.uk Alternative contact: Jack Callow | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GOLDBRICK HOUSE LIMITED | Event Date | 2016-07-13 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a Final Meeting of the Members of the above named Company will be held at Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT on 30 March 2017 at 10.00 am to be followed at 10.30 am by a Final Meeting of the Creditors, for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and also of determining whether the Liquidator should be granted his release from office. Proxies to be used at the Meetings must be lodged with me no later than 12.00 noon on the preceding business day. Date of Appointment: 13 July 2016 Office Holder details: Jonathan Mark Williams , (IP No. 13070) of Bishop Fleming LLP , 16 Queen Square, Bristol, BS1 4NT . Further details contact: Jonthan Mark Williams, Tel: 0117 9100250, Fax: 0117 9100252, Email: bsinsolvency@bishopfleming.co.uk. Alternative contact: Jack Callow Jonathan Mark Williams , Liquidator : Ag EF101551 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GOLDBRICK HOUSE LIMITED | Event Date | 2016-06-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT on 13 July 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at Bishop Fleming LLP , 16 Queen Square, Bristol BS1 4NT , on 11 July 2016 and 12 July 2016 between the hours of 10.00 am and 4.00 pm. For further details contact: Linda Lyons, Tel: 0117 9100 250 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GOLDBRICK HOUSE LIMITED | Event Date | 2014-01-21 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |