Company NameBricklink (Holdings) Limited
Company StatusDissolved
Company NumberSC409905
CategoryPrivate Limited Company
Incorporation Date24 October 2011(12 years, 6 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Calum David Richard Currie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMr Simon Jess Mellor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2014(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 26 March 2019)
RoleRegional Director
Country of ResidenceWales
Correspondence AddressTre Gwynt Crayshay Road Pen Y Graig
Rhondda
CF40 1TD
Wales
Director NameMr Alan Jonathan Simpson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2014(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreyford Coldharbour Road
West Byfleet
Surrey
KT14 6JL
Director NameMr Alan William Virgo
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2014(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressSouth Road Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3XG
Wales
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed29 April 2018(6 years, 6 months after company formation)
Appointment Duration11 months (closed 26 March 2019)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameMr David Robert Monkhouse
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(1 month, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Secretary NameMr Mervyn William Barclay Edwards
StatusResigned
Appointed20 January 2012(2 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 07 August 2014)
RoleCompany Director
Correspondence AddressGracegarth Wetherby Road
Knaresborough
North Yorkshire
HG5 8LQ
Director NameMr Peter Richard Milton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Blackhill Farm Craswall
Herefordshire
HR2 0NN
Wales
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2011(same day as company formation)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Contact

Telephone01698 501400
Telephone regionMotherwell

Location

Registered AddressSuite 1, Phoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

15k at £1Brickability Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,090
Cash£7,713
Current Liabilities£427,816

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

13 September 2016Delivered on: 23 September 2016
Persons entitled: Alan Jonathan Simpson (As Trustee)

Classification: A registered charge
Outstanding
13 September 2016Delivered on: 22 September 2016
Persons entitled: Promethean Investments LLP as Security Trustee

Classification: A registered charge
Particulars: 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.
Outstanding
21 December 2011Delivered on: 23 December 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All sums due or to become due.
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.
Outstanding
21 December 2011Delivered on: 23 December 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

8 December 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
30 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 May 2017Statement by Directors (3 pages)
30 May 2017Solvency Statement dated 31/03/17 (3 pages)
30 May 2017Statement of capital on 30 May 2017
  • GBP 1
(5 pages)
30 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
19 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
4 November 2016Termination of appointment of Peter Richard Milton as a director on 13 September 2016 (1 page)
3 November 2016Registered 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 3 November 2016 (1 page)
1 October 2016Alterations to floating charge SC4099050004 (64 pages)
30 September 2016Alterations to floating charge SC4099050003 (66 pages)
30 September 2016Alterations to floating charge 1 (64 pages)
30 September 2016Alterations to floating charge 2 (65 pages)
23 September 2016Registration of charge SC4099050004, created on 13 September 2016 (39 pages)
22 September 2016Registration of charge SC4099050003, created on 13 September 2016 (105 pages)
9 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
14 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 15,001
(7 pages)
15 January 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
17 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 15,001
(7 pages)
12 September 2014Termination of appointment of David Robert Monkhouse as a director on 7 August 2014 (3 pages)
12 September 2014Termination of appointment of David Robert Monkhouse as a director on 7 August 2014 (3 pages)
12 September 2014Appointment of Mr Alan William Virgo as a director on 7 August 2014 (3 pages)
12 September 2014Appointment of Peter Richard Milton as a director on 7 August 2014 (4 pages)
12 September 2014Appointment of Mr Alan Jonathan Simpson as a director on 7 August 2014 (4 pages)
12 September 2014Appointment of Simon Jess Mellor as a director on 7 August 2014 (3 pages)
12 September 2014Termination of appointment of Mervyn William Barclay Edwards as a secretary on 7 August 2014 (4 pages)
12 September 2014Appointment of Mr Alan William Virgo as a director on 7 August 2014 (3 pages)
12 September 2014Termination of appointment of Mervyn William Barclay Edwards as a secretary on 7 August 2014 (4 pages)
12 September 2014Appointment of Simon Jess Mellor as a director on 7 August 2014 (3 pages)
12 September 2014Appointment of Peter Richard Milton as a director on 7 August 2014 (4 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 January 2014Auditor's resignation (1 page)
3 January 2014Auditor's resignation (1 page)
22 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 15,001
(5 pages)
22 November 2013Registered office address changed from Suite G9 Phoenix House Phoenix Business Park Strathclyde Business Park Bellshill ML4 3NJ Scotland on 22 November 2013 (1 page)
23 May 2013Full accounts made up to 31 December 2012 (13 pages)
16 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 31 December 2011 (9 pages)
3 February 2012Termination of appointment of Purple Venture Secretaries Limited as a secretary (1 page)
27 January 2012Appointment of Mr Mervyn William Barclay Edwards as a secretary (2 pages)
27 January 2012Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF United Kingdom on 27 January 2012 (1 page)
27 January 2012Previous accounting period shortened from 31 October 2012 to 31 December 2011 (1 page)
19 January 2012Appointment of David Robert Monkhouse as a director (3 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Deed of guarantee and indemnity 21/12/2011
(1 page)
12 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 15,001
(4 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 October 2011Incorporation (22 pages)