Dissolved
Dissolved 2016-04-26
Company Information for BRICREST LIMITED
ST. ALBANS, HERTFORDSHIRE, AL3,
|
Company Registration Number
06142513
Private Limited Company
Dissolved Dissolved 2016-04-26 |
Company Name | |
---|---|
BRICREST LIMITED | |
Legal Registered Office | |
ST. ALBANS HERTFORDSHIRE | |
Company Number | 06142513 | |
---|---|---|
Date formed | 2007-03-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-04-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRICREST HOMES LIMITED | VAUGHAN CHAMBERS VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4EE | Active | Company formed on the 1998-04-17 |
Officer | Role | Date Appointed |
---|---|---|
HAZEL IRIS HITCHCOCK |
||
BRIAN ANTHONY HITCHCOCK |
||
ELIZABETH MARY TAAFFE |
||
MIKE TAAFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEVERDEAL LTD | Director | 2014-09-25 | CURRENT | 2014-09-25 | Active - Proposal to Strike off | |
INFINITY COVER LTD | Director | 2013-09-30 | CURRENT | 2013-03-15 | Active - Proposal to Strike off | |
INFINITY SUPPORT SERVICES LTD | Director | 2013-09-18 | CURRENT | 2013-09-18 | Active - Proposal to Strike off | |
INFINITY HOMES LIMITED | Director | 2013-03-20 | CURRENT | 2013-03-20 | Dissolved 2014-09-09 | |
CLEVERDRIVE LTD | Director | 2012-03-26 | CURRENT | 2012-03-26 | Active - Proposal to Strike off | |
GB MOTORING SOLUTIONS LTD | Director | 2012-03-23 | CURRENT | 2012-03-23 | Active | |
SHANDY DEVELOPMENTS LIMITED | Director | 2009-06-08 | CURRENT | 2009-06-08 | Liquidation | |
BRICREST HOMES LIMITED | Director | 1999-02-17 | CURRENT | 1998-04-17 | Active | |
LEASEY DELL MANAGEMENT COMPANY LIMITED | Director | 1996-07-31 | CURRENT | 1995-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 07/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 07/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIKE TAAFFE / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY TAAFFE / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY HITCHCOCK / 02/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 3 COLLEGE STREET ST ALBANS HERTFORDSHIRE AL3 4PW | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HITCHCOCK / 01/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH TAAFFE / 01/01/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HAZEL HITCHCOCK / 01/01/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 07/03/07--------- £ SI 1@1=1 £ IC 1/2 | |
88(2)R | AD 07/03/07--------- £ SI 1@1=1 £ IC 3/4 | |
88(2)R | AD 07/03/07--------- £ SI 1@1=1 £ IC 2/3 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 22,337 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 203,833 |
Creditors and other liabilities
|
|
|
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 BRICREST LIMITED
Cash Bank In Hand | 2013-03-31 | £ 21,089 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 11,278 |
Current Assets | 2013-03-31 | £ 22,631 |
Current Assets | 2012-03-31 | £ 311,708 |
Debtors | 2013-03-31 | £ 1,542 |
Debtors | 2012-03-31 | £ 44,346 |
Shareholder Funds | 2012-03-31 | £ 110,278 |
Stocks Inventory | 2012-03-31 | £ 256,084 |
Tangible Fixed Assets | 2012-03-31 | £ 3,003 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BRICREST LIMITED are:
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. |