Company NameBrickyability Limited
Company StatusDissolved
Company Number05033549
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)
Dissolution Date15 September 2023 (7 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameLeslie William Howlett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed04 February 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBeech House
Rectory Road
Tydd St Mary
Lincs
PE13 5QL
Secretary NameMelanie Jane Howlett
NationalityBritish
StatusClosed
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBeech House
Rectory Road
Tydd St Mary
Lincs
PE13 5QL
Director NameJason Lee Williams
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleBuilder
Correspondence Address5 St. Leonards Road
Leverington
Wisbech
PE13 5BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Ad Business Recovery, Swift House
Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

100k at £1Leslie Howlett
100.00%
E
1 at £1Melanie Jane Howlett
0.00%
Ordinary
1 at £1Mr L. Howlett
0.00%
Ordinary

Financials

Year2014
Net Worth£998
Current Liabilities£48,470

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

23 February 2010Delivered on: 26 February 2010
Satisfied on: 20 February 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
31 August 2004Delivered on: 4 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 January 2017Registered office address changed from 30 st James Street Kings Lynn Norfolk PE30 5DA to Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB on 20 January 2017 (2 pages)
18 January 2017Statement of affairs with form 4.19 (5 pages)
18 January 2017Appointment of a voluntary liquidator (1 page)
18 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10
(1 page)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100,002
(6 pages)
8 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100,002
(6 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100,002
(6 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100,002
(6 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100,002
(6 pages)
11 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
18 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 100,002
(6 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke alt sh cap 28/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
28 June 2011Registered office address changed from 12-13 the Crescent Wisbech Cambridgeshire PE13 1EP on 28 June 2011 (2 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Leslie William Howlett on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Leslie William Howlett on 4 February 2010 (2 pages)
13 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
1 April 2009Return made up to 04/02/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
4 March 2008Return made up to 04/02/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
25 April 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 March 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2007Director resigned (1 page)
17 February 2006Registered office changed on 17/02/06 from: 10 sywell grove elm wisbech PE14 0BW (1 page)
13 February 2006Total exemption small company accounts made up to 28 February 2005 (10 pages)
26 January 2006Return made up to 04/02/06; full list of members (7 pages)
17 May 2005Return made up to 04/02/05; full list of members (7 pages)
4 September 2004Particulars of mortgage/charge (7 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004Incorporation (17 pages)