Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLDBRICK HOUSE LIMITED
Company Information for

GOLDBRICK HOUSE LIMITED

BRISTOL, BS1,
Company Registration Number
05224913
Private Limited Company
Dissolved

Dissolved 2017-07-07

Company Overview

About Goldbrick House Ltd
GOLDBRICK HOUSE LIMITED was founded on 2004-09-07 and had its registered office in Bristol. The company was dissolved on the 2017-07-07 and is no longer trading or active.

Key Data
Company Name
GOLDBRICK HOUSE LIMITED
 
Legal Registered Office
BRISTOL
 
Previous Names
PARKHOUSE (BRISTOL) LIMITED09/09/2005
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of GOLDBRICK HOUSE LIMITED

Current Directors
Officer Role Date Appointed
KELWYN STUART AVERY
Director 2004-09-17
MICHAEL DOUGLAS BENNETT
Director 2004-09-17
JACOB BISHOP
Director 2009-01-13
PETER OLIPHANT
Director 2006-03-24
BENJAMIN ALEX PAXTON
Director 2009-01-13
ALEXANDER MORTON REILLEY
Director 2004-09-17
DOUGAL ALEXANDER TEMPLETON
Director 2004-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ROBERT PERYER
Director 2012-09-26 2013-07-01
ALEXANDER MORTON REILLEY
Company Secretary 2006-08-29 2012-09-26
NATHAN JOHN LEE
Director 2008-06-10 2008-12-01
ARNE RINGNER
Director 2004-09-17 2007-10-31
ARNE RINGNER
Company Secretary 2004-09-17 2006-08-29
ALEXANDER MORTON REILLEY
Director 2006-08-29 2006-08-29
DAVID PHILLIP MORRIS
Company Secretary 2004-09-07 2004-09-16
RICHARD BRUCE PLUNKETT ENGLAND
Director 2004-09-07 2004-09-16
DAVID PHILLIP MORRIS
Director 2004-09-07 2004-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KELWYN STUART AVERY NGP3 LIMITED Director 2009-01-23 CURRENT 2009-01-23 Active
KELWYN STUART AVERY E3 HOLDINGS LIMITED Director 1999-04-20 CURRENT 1999-04-20 Active
KELWYN STUART AVERY E3 MEDIA LIMITED Director 1997-03-05 CURRENT 1997-03-05 Active
MICHAEL DOUGLAS BENNETT GREAT STATE LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
MICHAEL DOUGLAS BENNETT PAINTWORKS APARTMENTS LIMITED Director 2017-05-04 CURRENT 2017-05-04 Liquidation
MICHAEL DOUGLAS BENNETT BRISTOL 24/7 CIC Director 2014-10-09 CURRENT 2014-02-20 Active
MICHAEL DOUGLAS BENNETT EDITION FIFTY LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active - Proposal to Strike off
MICHAEL DOUGLAS BENNETT SEE NO EVIL GALLERY LIMITED Director 2013-03-06 CURRENT 2013-03-06 Dissolved 2017-03-14
MICHAEL DOUGLAS BENNETT SEE NO EVIL LIMITED Director 2012-05-22 CURRENT 2012-05-22 Dissolved 2014-09-09
MICHAEL DOUGLAS BENNETT NGP3 LIMITED Director 2009-01-23 CURRENT 2009-01-23 Active
MICHAEL DOUGLAS BENNETT E3 HOLDINGS LIMITED Director 1999-04-20 CURRENT 1999-04-20 Active
MICHAEL DOUGLAS BENNETT E3 MEDIA LIMITED Director 1997-03-05 CURRENT 1997-03-05 Active
JACOB BISHOP LOUNGERS HOLDINGS LIMITED Director 2012-04-06 CURRENT 2012-03-07 Active
JACOB BISHOP LOUNGERS UK LIMITED Director 2002-11-20 CURRENT 2002-11-20 Active
PETER OLIPHANT PALM PROPERTY COMPANY LTD Director 2018-07-04 CURRENT 2015-09-29 Active
PETER OLIPHANT REDWOOD STRIP CURTAINS LIMITED Director 1991-07-30 CURRENT 1978-07-31 Active
BENJAMIN ALEX PAXTON PAXTON & BROWN LTD Director 2017-08-02 CURRENT 2017-08-02 Active
DOUGAL ALEXANDER TEMPLETON ZAZU'S KITCHEN PUBS LIMITED Director 2015-02-23 CURRENT 2014-02-11 Active
DOUGAL ALEXANDER TEMPLETON CDH CLIFTON LIMITED Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2018-04-30
DOUGAL ALEXANDER TEMPLETON BRISTOL 24/7 CIC Director 2014-02-20 CURRENT 2014-02-20 Active
DOUGAL ALEXANDER TEMPLETON ZAZU'S KITCHEN RESTAURANTS LTD Director 2013-02-26 CURRENT 2013-02-26 Liquidation
DOUGAL ALEXANDER TEMPLETON WILDFIRE COMMS LIMITED Director 2009-09-09 CURRENT 2009-06-15 In Administration/Administrative Receiver
DOUGAL ALEXANDER TEMPLETON WILDFIRE PROPERTY TRUSTEE COMPANY LIMITED Director 2006-12-01 CURRENT 2006-08-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-31F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-08-31F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2016 FROM TOP FLOOR GOLDBRICK HOUSE 69 PARK STREET BRISTOL BS1 5PB
2016-07-214.20STATEMENT OF AFFAIRS/4.19
2016-07-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-214.20STATEMENT OF AFFAIRS/4.19
2016-07-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-13AA30/04/15 TOTAL EXEMPTION FULL
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALEX PAXTON / 05/10/2015
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 106052
2015-10-05AR0107/09/15 FULL LIST
2015-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALEX PAXTON / 05/10/2015
2015-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KELWYN STUART AVERY / 05/10/2015
2015-01-20AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 2ND FLOOR 14 ST THOMAS BRISTOL CITY OF BRISTOL BS1 6JJ
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 106052
2014-10-03AR0107/09/14 FULL LIST
2014-02-03AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-29DISS40DISS40 (DISS40(SOAD))
2014-01-28AR0107/09/13 FULL LIST
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PERYER
2014-01-21GAZ1FIRST GAZETTE
2013-07-29AUDAUDITOR'S RESIGNATION
2013-07-23MISCSECTION 519
2013-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-10-29TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER REILLEY
2012-10-29AP01DIRECTOR APPOINTED MR MATTHEW ROBERT PERYER
2012-10-17AR0107/09/12 FULL LIST
2012-08-03SH0125/07/12 STATEMENT OF CAPITAL GBP 106052
2012-04-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-18RES01ADOPT ARTICLES 27/03/2012
2012-04-03MEM/ARTSARTICLES OF ASSOCIATION
2012-04-03SH0128/03/12 STATEMENT OF CAPITAL GBP 102341
2012-04-03SH0128/03/12 STATEMENT OF CAPITAL GBP 102341
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-09-30AR0107/09/11 FULL LIST
2010-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-10-06AR0107/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KELWYN STUART AVERY / 07/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS BENNETT / 07/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGAL ALEXANDER TEMPLETON / 07/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALEX PAXTON / 07/09/2010
2009-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-09-11363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-09-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER REILLEY / 01/08/2008
2009-09-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER REILLEY / 01/08/2008
2009-07-16123GBP NC 48250/100750 31/10/07
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM GOLDBRICK HOUSE 69 PARK STREET WEST END BRISTOL BS1 5PB
2009-01-20288aDIRECTOR APPOINTED MR JACOB BISHOP
2009-01-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER REILLEY / 19/01/2009
2009-01-20288aDIRECTOR APPOINTED MR BENJAMIN ALEX PAXTON
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR NATHAN LEE
2008-09-17363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR ARNE RINGNER
2008-07-18287REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 594 BATH RD, BRISLINGTON BRISTOL CITY OF BRISTOL BS4 3LE
2008-06-13288aDIRECTOR APPOINTED MR NATHAN LEE
2008-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-10-04363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-02-26288aNEW DIRECTOR APPOINTED
2006-11-24363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-11-23288bDIRECTOR RESIGNED
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 594 BATH ROAD, BRISLINGTON BRISTOL CITY OF BRISTOL BS4 3LE
2006-10-07395PARTICULARS OF MORTGAGE/CHARGE
2006-10-02288aNEW SECRETARY APPOINTED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 25 ST MATTHEWS ROAD BRISTOL BS6 5TT
2006-09-29288bSECRETARY RESIGNED
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-12-19123£ NC 10000/48250 05/12/05
2005-11-07288cDIRECTOR'S PARTICULARS CHANGED
2005-11-06363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-09-09CERTNMCOMPANY NAME CHANGED PARKHOUSE (BRISTOL) LIMITED CERTIFICATE ISSUED ON 09/09/05
2005-09-07225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05
2005-04-04288aNEW DIRECTOR APPOINTED
2005-01-14288aNEW DIRECTOR APPOINTED
2005-01-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to GOLDBRICK HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-20
Resolutions for Winding-up2016-07-20
Appointment of Liquidators2016-07-20
Meetings of Creditors2016-06-29
Proposal to Strike Off2014-01-21
Fines / Sanctions
No fines or sanctions have been issued against GOLDBRICK HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER LICENSED PREMISES 2006-10-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2015-04-30

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

Intangible Assets
Patents
We have not found any records of GOLDBRICK HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDBRICK HOUSE LIMITED
Trademarks
We have not found any records of GOLDBRICK HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDBRICK HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as GOLDBRICK HOUSE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where GOLDBRICK HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyGOLDBRICK HOUSE LIMITEDEvent Date2016-07-13
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 TypeAppointment of Liquidators
Defending partyGOLDBRICK HOUSE LIMITEDEvent Date2016-07-13
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 TypeFinal Meetings
Defending partyGOLDBRICK HOUSE LIMITEDEvent Date2016-07-13
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 TypeMeetings of Creditors
Defending partyGOLDBRICK HOUSE LIMITEDEvent Date2016-06-22
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 TypeProposal to Strike Off
Defending partyGOLDBRICK HOUSE LIMITEDEvent Date2014-01-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDBRICK HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLDBRICK HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.