Company NameBrickpaper Limited
DirectorFearghal O'Nolan
Company StatusLiquidation
Company Number05260853
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Fearghal O'Nolan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed31 August 2008(3 years, 10 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOriel House 2 - 8 Oriel Road
Bootle
Merseyside
L20 7EP
Secretary NameMr Fearghal O'Nolan
StatusCurrent
Appointed19 December 2008(4 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Correspondence AddressOriel House 2 - 8 Oriel Road
Bootle
Merseyside
L20 7EP
Director NameMr Francis Mallon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Turnpike Road
Aughton
West Lancashire
L39 3LD
Director NameBrendan Sheridan
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed28 October 2004(1 week, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address41 Lynwood
Ballinteer
Dublin 16
Irish
Ireland
Secretary NameMr Francis Mallon
NationalityBritish
StatusResigned
Appointed28 October 2004(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Turnpike Road
Aughton
West Lancashire
L39 3LD
Director NameMr John Davis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(5 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Strawberry Drive
Whitby
Ellesmere Port
Cheshire
CH66 2TU
Wales
Director NameCharles Norbert O Reilly
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2005(5 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Brennanstown Vale
Brennanstown Road
Foxrock
Dublin 18
Irish
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFrp Advisory Trading Limited 4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Pierse Contracting
50.00%
Ordinary A
50 at £1Pierse Contracting
50.00%
Ordinary B

Financials

Year2014
Net Worth-£297,146
Cash£31,443
Current Liabilities£2,215,727

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return23 September 2022 (1 year, 7 months ago)
Next Return Due7 October 2023 (overdue)

Charges

2 June 2009Delivered on: 9 June 2009
Persons entitled: West Register (Investments) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a land in the north west side of dyche street, manchester greater manchester t/no. LA208501 and land on the south east side of simpson street, manchester, greater manchester t/no. LA208712 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 April 2005Delivered on: 16 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in building contract in jct 1998 (with contractors design) dated 16 march 2005 between the comapny and pierse contracting limited relating to development of the northern angel angel meadows dyche street ancoats manchester.
Outstanding
4 April 2005Delivered on: 16 April 2005
Persons entitled: The Royal Bank of Scotland 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
4 April 2005Delivered on: 16 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south east of simpson street, 33/35 and part 32 simpson street and units 1 and 3 dyche street and 28 dyche street manchester and l/h land on the south east of simpson street manchester t/nos GM889580, GM477812, LA208501 LA141739 and LA208712. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 April 2005Delivered on: 13 April 2005
Satisfied on: 13 October 2012
Persons entitled: Pierse Contracting Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 28 dyche street manchester t/no LA208501, f/h land and buildings on the south east side of simpson street manchester GM889580 f/h units 1 and 3 dyche street manchester t/no GM477812, f/h 33/35 simpson street and part 32 simpson street manchester t/no LA141739, l/h land on the south east side of simpson street manchester t/no LA208712 plant machinery implements utensils furniture & equipment goodwill.
Fully Satisfied

Filing History

13 October 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
31 January 2020Accounts for a small company made up to 30 April 2019 (6 pages)
3 October 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
22 January 2019Accounts for a small company made up to 30 April 2018 (6 pages)
4 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
9 January 2018Accounts for a small company made up to 30 April 2017 (7 pages)
27 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
20 September 2017Change of details for Mr Fearghal O'nolan as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Secretary's details changed for Mr Fearghal O'nolan on 20 September 2017 (1 page)
20 September 2017Change of details for Mr Fearghal O'nolan as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Fearghal O'nolan on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Fearghal O'nolan on 20 September 2017 (2 pages)
20 September 2017Secretary's details changed for Mr Fearghal O'nolan on 20 September 2017 (1 page)
3 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
3 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
25 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
7 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
22 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
22 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
15 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
3 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
3 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
17 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
3 December 2012Second filing of AR01 previously delivered to Companies House made up to 23 September 2012 (18 pages)
3 December 2012Second filing of AR01 previously delivered to Companies House made up to 23 September 2012 (18 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 03/12/2012
(6 pages)
11 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 03/12/2012
(6 pages)
8 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
8 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
7 February 2012Termination of appointment of Charles O Reilly as a director (1 page)
7 February 2012Termination of appointment of Charles O Reilly as a director (1 page)
14 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
19 October 2011Accounts for a small company made up to 30 April 2010 (7 pages)
19 October 2011Accounts for a small company made up to 30 April 2010 (7 pages)
15 June 2011Accounts for a small company made up to 30 April 2009 (7 pages)
15 June 2011Accounts for a small company made up to 30 April 2009 (7 pages)
14 June 2011Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
13 June 2011Accounts for a small company made up to 30 April 2008 (8 pages)
13 June 2011Accounts for a small company made up to 30 April 2008 (8 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been suspended (1 page)
15 January 2011Compulsory strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
7 April 2009Secretary appointed mr fearghal o'nolan (1 page)
7 April 2009Secretary appointed mr fearghal o'nolan (1 page)
12 March 2009Accounts for a small company made up to 30 April 2007 (6 pages)
12 March 2009Accounts for a small company made up to 30 April 2007 (6 pages)
4 February 2009Appointment terminated director john davis (1 page)
4 February 2009Appointment terminated director john davis (1 page)
3 February 2009Appointment terminated secretary francis mallon (1 page)
3 February 2009Appointment terminated director francis mallon (1 page)
3 February 2009Appointment terminated secretary francis mallon (1 page)
3 February 2009Appointment terminated director francis mallon (1 page)
21 December 2008Return made up to 23/09/08; full list of members; amend (6 pages)
21 December 2008Return made up to 23/09/08; full list of members; amend (6 pages)
8 October 2008Return made up to 23/09/08; full list of members (5 pages)
8 October 2008Return made up to 23/09/08; full list of members (5 pages)
7 October 2008Appointment terminated director brendan sheridan (1 page)
7 October 2008Director appointed mr fearghal o'nolan (1 page)
7 October 2008Appointment terminated director brendan sheridan (1 page)
7 October 2008Director appointed mr fearghal o'nolan (1 page)
9 November 2007Return made up to 23/09/07; full list of members (3 pages)
9 November 2007Return made up to 23/09/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 November 2006Return made up to 23/09/06; full list of members (3 pages)
24 November 2006Return made up to 23/09/06; full list of members (3 pages)
1 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
1 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
1 November 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
1 November 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
18 October 2005Return made up to 23/09/05; full list of members (3 pages)
18 October 2005Return made up to 23/09/05; full list of members (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (7 pages)
16 April 2005Particulars of mortgage/charge (7 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (4 pages)
13 April 2005Particulars of mortgage/charge (4 pages)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (3 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 March 2005Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 March 2005Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New secretary appointed;new director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New secretary appointed;new director appointed (2 pages)
15 November 2004Registered office changed on 15/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 November 2004Registered office changed on 15/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004Director resigned (1 page)
15 October 2004Incorporation (17 pages)
15 October 2004Incorporation (17 pages)