Company NameBricks D2 Propco Limited
Company StatusDissolved
Company Number09651762
CategoryPrivate Limited Company
Incorporation Date23 June 2015(8 years, 10 months ago)
Dissolution Date23 March 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

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
Appointed15 August 2017(2 years, 1 month after company formation)
Appointment Duration3 years (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, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

2 February 2018Delivered on: 2 February 2018
Persons entitled: Cimi Trafford Limited as the Common Security Agent

Classification: A registered charge
Outstanding
4 March 2016Delivered on: 16 March 2016
Persons entitled: Cimc Trafford Limited

Classification: A registered charge
Particulars: T/N ABN126664.
Outstanding
26 February 2016Delivered on: 2 March 2016
Persons entitled: Cimc Trafford Limited (Hong Kong Crn: 2298982) as Security Agent

Classification: A registered charge
Particulars: All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned and as described in schedule 2 - properties.
Outstanding

Filing History

4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 August 2017Appointment of Mrs Dannielle Alexandra Codling as a secretary on 15 August 2017 (2 pages)
5 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
5 July 2017Notification of Bricks D2 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)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 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)
3 May 2016Resolutions
  • RES13 ‐ Other company business 18/02/2016
(5 pages)
16 March 2016Registration of charge 096517620002, created on 4 March 2016 (10 pages)
2 March 2016Registration of charge 096517620001, created on 26 February 2016 (47 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)