Active - Proposal to Strike off
Company Information for PURPLEBRICKS GROUP LIMITED
FIRST FLOOR 1 CRANMORE DRIVE, SHIRLEY, SOLIHULL, B90 4RZ,
|
Company Registration Number
06734084
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PURPLEBRICKS GROUP LIMITED | ||
Legal Registered Office | ||
FIRST FLOOR 1 CRANMORE DRIVE SHIRLEY SOLIHULL B90 4RZ Other companies in L2 | ||
Previous Names | ||
|
Company Number | 06734084 | |
---|---|---|
Company ID Number | 06734084 | |
Date formed | 2008-10-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2022 | |
Account next due | 30/04/2024 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 07:24:31 |
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 |
---|---|---|
MICHAEL PATRICK DOUGLAS BRUCE |
||
JAMES RUSSELL DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL RICHARD CARTWRIGHT |
Director | ||
ROBERT ARTHUR FARNHAM |
Director | ||
PAUL MICHAEL LEA |
Director | ||
DAVID GERARD BLACKMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVA-ROSE PROPERTIES LIMITED | Director | 2016-06-11 | CURRENT | 2016-06-11 | Active - Proposal to Strike off | |
BRICKS NEWCO LIMITED | Director | 2013-07-23 | CURRENT | 2012-04-26 | Liquidation | |
INNOVATIVE CODE LIMITED | Director | 2012-04-26 | CURRENT | 2012-04-26 | Active - Proposal to Strike off | |
BRICKS NEWCO LIMITED | Director | 2017-05-04 | CURRENT | 2012-04-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Previous accounting period shortened from 30/04/23 TO 31/03/23 | ||
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed bfl property management LIMITED\certificate issued on 30/06/23 | ||
Notification of Strike Bidco Limited as a person with significant control on 2023-06-07 | ||
CESSATION OF PURPLEBRICKS GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Strike Bidco Limited as a person with significant control on 2023-06-15 | ||
APPOINTMENT TERMINATED, DIRECTOR HELENA MARIE MARSTON | ||
DIRECTOR APPOINTED MS DOMINIQUE HIGHFIELD | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
PSC05 | Change of details for Purplebricks Group Plc as a person with significant control on 2022-12-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/22 FROM Suite 7, First Floor, Cranmore Place Cranmore Drive Shirley Solihull B90 4RZ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 | |
Termination of appointment of Alex Iapichino on 2022-09-09 | ||
Appointment of Mark Jenkins as company secretary on 2022-09-09 | ||
TM02 | Termination of appointment of Alex Iapichino on 2022-09-09 | |
AP03 | Appointment of Mark Jenkins as company secretary on 2022-09-09 | |
AP01 | DIRECTOR APPOINTED MRS HELENA MARIE MARSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR MARC DARVEY | |
TM02 | Termination of appointment of Stephen Stuart Thompson on 2022-01-28 | |
Appointment of Mr Alex Iapichino as company secretary on 2022-01-28 | ||
AP03 | Appointment of Mr Alex Iapichino as company secretary on 2022-01-28 | |
Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | ||
Audit exemption subsidiary accounts made up to 2021-04-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
AP03 | Appointment of Mr Stephen Stuart Thompson as company secretary on 2021-10-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BOTHA | |
AD02 | Register inspection address changed from Imperial Buildings 9 Dale Street Liverpool Merseyside L2 2SH England to Suite 7 Cranmore Place Cranmore Drive Shirley Solihull B90 4RZ | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES BOTHA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL DAVIES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR VICTOR MARC DARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK DOUGLAS BRUCE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/17 TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF PAUL MICHAEL LEA AS A PSC | |
PSC07 | CESSATION OF ROBERT ARTHUR FARNHAM AS A PSC | |
PSC02 | Notification of Purplebricks Group Plc as a person with significant control on 2017-03-24 | |
AP01 | DIRECTOR APPOINTED MR JAMES RUSSELL DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARD CARTWRIGHT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067340840001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LEA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FARNHAM | |
AP01 | DIRECTOR APPOINTED MR NEIL RICHARD CARTWRIGHT | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PATRICK DOUGLAS BRUCE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/17 FROM Imperial Buildings 9 Dale Street Liverpool L2 2SH | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Michael Lea on 2015-10-27 | |
CH01 | Director's details changed for Mr Robert Arthur Farnham on 2015-10-07 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067340840001 | |
AR01 | 27/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKMAN | |
AR01 | 27/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 44 MARKET STREET HOYLAKE WIRRAL CH47 2AF | |
AD02 | SAIL ADDRESS CHANGED FROM: 44 MARKET STREET WIRRAL MERSEYSIDE CH47 2AF | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2009 TO 31/12/2009 | |
AR01 | 27/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERARD BLACKMAN / 07/10/2009 | |
288a | DIRECTOR APPOINTED DAVID GERARD BLACKMAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 1,738,075 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 1,267,131 |
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 PURPLEBRICKS GROUP LIMITED
Cash Bank In Hand | 2012-12-31 | £ 1,333,310 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 1,360,434 |
Current Assets | 2012-12-31 | £ 2,050,768 |
Current Assets | 2011-12-31 | £ 1,527,326 |
Debtors | 2012-12-31 | £ 717,458 |
Debtors | 2011-12-31 | £ 166,892 |
Fixed Assets | 2012-12-31 | £ 194,379 |
Fixed Assets | 2011-12-31 | £ 225,197 |
Shareholder Funds | 2012-12-31 | £ 507,072 |
Shareholder Funds | 2011-12-31 | £ 485,392 |
Tangible Fixed Assets | 2012-12-31 | £ 189,379 |
Tangible Fixed Assets | 2011-12-31 | £ 215,197 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as PURPLEBRICKS GROUP 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. |