Company NameBricks Westhill Feuhold Limited
Company StatusDissolved
Company Number09651641
CategoryPrivate Limited Company
Incorporation Date23 June 2015(8 years, 9 months ago)
Dissolution Date23 March 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jason Mark Taylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Peter Guy Prickett
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(same day as company formation)
RoleDirector & Ceo
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Secretary NameMrs Dannielle Alexandra Codling
StatusResigned
Appointed09 August 2017(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 2020)
RoleCompany Director
Correspondence AddressC/O Kpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA

Location

Registered AddressC/O Kpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

12 May 2016Delivered on: 13 May 2016
Persons entitled: Sharp Path Developments Limited as Trustee

Classification: A registered charge
Particulars: Ground lying to the south of straik road westhill aberdeen extending to 0.8 hectares and 0.01 hectares portion of all and whole the area of ground at the south side of straik road skene westhill being 2.2 hectares title number ABN69304.
Outstanding
22 April 2016Delivered on: 27 April 2016
Persons entitled: Sharp Path Developments Limited as Trustee

Classification: A registered charge
Outstanding
22 April 2016Delivered on: 29 April 2016
Persons entitled: Sharp Path Developments Limited

Classification: A registered charge
Particulars: All and whole those 2 areas of ground lying to the south of straik road, westhill, aberdeen extending to 0.8 hectares and 0.01 hectares respectively as said plots are outlined in red and shaded pink on the plan annexed to the standard security and which subjects form part and portion of all and whole the area of ground at the south side of straik road, skene, westhill being 2.2 hectares and registered in the land register of scotland under title number ABN69304; together with by way of inclusion and not exception (one) the parts privileges and pertinents of it (two) the whole right title and interest present and future in and to the subjects including being a benefitted property in respect of (I) deed of conditions by findlay glover and macaulay limited dated 22 march 2016 hereof and to be registered in the land register of scotland under title number ABN69304 and (ii) any ancillary rights in section a of the title sheet for title number ABN69304.
Outstanding
22 April 2016Delivered on: 29 April 2016
Persons entitled: Sharp Path Developments Limited

Classification: A registered charge
Outstanding
22 April 2016Delivered on: 26 April 2016
Persons entitled: Sharp Path Developments Limited

Classification: A registered charge
Outstanding

Filing History

4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 August 2017Appointment of Mrs Dannielle Alexandra Codling as a secretary on 9 August 2017 (2 pages)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 July 2017Notification of Bricks Westhill Capital Limited as a person with significant control on 5 July 2017 (1 page)
24 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 May 2016Registration of charge 096516410005, created on 12 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
29 April 2016Registration of charge 096516410002, created on 22 April 2016 (13 pages)
29 April 2016Registration of charge 096516410003, created on 22 April 2016 (9 pages)
27 April 2016Registration of charge 096516410004, created on 22 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
26 April 2016Registration of charge 096516410001, created on 22 April 2016 (45 pages)
1 July 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
23 June 2015Incorporation
Statement of capital on 2015-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)