Company NameBricolpar Limited
DirectorIan Andrew Wotherspoon
Company StatusDissolved
Company Number00949190
CategoryPrivate Limited Company
Incorporation Date4 March 1969(55 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIan Andrew Wotherspoon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(30 years, 8 months after company formation)
Appointment Duration24 years, 5 months
RoleChartered Engineer
Correspondence AddressHeatherways
Golf Course Road
Rosemount Blairgowrie
Perthshire
PH10 6LF
Scotland
Secretary NameAndrew Elliott Frey
NationalityBritish
StatusCurrent
Appointed25 September 2002(33 years, 7 months after company formation)
Appointment Duration21 years, 7 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Combemartin Road
Southfields
London
SW18 5PP
Director NameMr Philip Rushton
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(21 years, 10 months after company formation)
Appointment Duration3 years (resigned 21 January 1994)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Springs Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EG
Director NameMartin Howard Stone
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(21 years, 10 months after company formation)
Appointment Duration3 years (resigned 21 January 1994)
RoleChartered Accountant
Correspondence Address11 Lee Grove
Chigwell
Essex
IG7 6AD
Secretary NameMartin Howard Stone
NationalityBritish
StatusResigned
Appointed07 January 1991(21 years, 10 months after company formation)
Appointment Duration3 years (resigned 21 January 1994)
RoleCompany Director
Correspondence Address11 Lee Grove
Chigwell
Essex
IG7 6AD
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
Tandlehill Road
Kilbarchan
Renfrewshire
PA10 2DD
Scotland
Director NameMr John Quarrell Thorburn
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(24 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 1999)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressStrathdene
62 Townhead Street
Strathaven
Lanarkshire
ML10 6DJ
Scotland
Secretary NameMr Derek Porter
NationalityBritish
StatusResigned
Appointed21 January 1994(24 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
Tandlehill Road
Kilbarchan
Renfrewshire
PA10 2DD
Scotland
Director NameMr Alan Lovat Mackenzie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(29 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Roxburgh Drive
Bearsden
Glasgow
G61 3LH
Scotland
Secretary NameMr Alan Lovat Mackenzie
NationalityBritish
StatusResigned
Appointed02 November 1998(29 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Roxburgh Drive
Bearsden
Glasgow
G61 3LH
Scotland
Director NameMr Paul Monaghan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(31 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hartshill Close
Hillingdon
Uxbridge
Middlesex
UB10 9LH
Secretary NameMr Paul Monaghan
NationalityBritish
StatusResigned
Appointed15 August 2000(31 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hartshill Close
Hillingdon
Uxbridge
Middlesex
UB10 9LH
Secretary NameMrs Yvette Denise Hoskings-James
NationalityBritish
StatusResigned
Appointed05 February 2002(32 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Archdale Place
New Malden
Surrey
KT3 3RW
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1996(27 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 November 1998)
Correspondence Address130 St Vincent Street
Glasgow
Lanarkshire
G2 5SE
Scotland

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,247,076
Current Liabilities£1,351,002

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

20 June 2006Dissolved (1 page)
20 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2005Liquidators statement of receipts and payments (5 pages)
25 May 2005Liquidators statement of receipts and payments (5 pages)
12 May 2004Registered office changed on 12/05/04 from: st georges house 2ND floor 5 st georges road wimbledon london SW19 4DR (1 page)
10 May 2004Appointment of a voluntary liquidator (1 page)
10 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2004Statement of affairs (5 pages)
17 January 2004Return made up to 22/12/03; full list of members (6 pages)
25 November 2003Full accounts made up to 31 October 2002 (13 pages)
25 November 2003Full accounts made up to 31 October 2001 (13 pages)
24 November 2003Secretary's particulars changed (1 page)
4 March 2003Auditor's resignation (1 page)
13 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Director's particulars changed (1 page)
17 December 2002Registered office changed on 17/12/02 from: 42 upper grosvenor street london W1X 0AP (1 page)
17 December 2002Secretary resigned;director resigned (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
6 March 2002Full accounts made up to 31 October 2000 (12 pages)
21 January 2002Return made up to 22/12/01; full list of members (6 pages)
22 January 2001Return made up to 22/12/00; full list of members (6 pages)
1 September 2000Full accounts made up to 31 October 1999 (11 pages)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000New secretary appointed;new director appointed (2 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 January 2000Return made up to 22/12/99; full list of members (6 pages)
16 December 1999Auditor's resignation (1 page)
16 December 1999Auditor's resignation (1 page)
19 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
26 October 1999Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page)
10 September 1999Full accounts made up to 28 February 1999 (11 pages)
14 April 1999Return made up to 22/12/98; no change of members (4 pages)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
13 July 1998Full accounts made up to 28 February 1998 (11 pages)
11 January 1998Return made up to 22/12/97; no change of members (4 pages)
16 December 1997Memorandum and Articles of Association (6 pages)
26 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 August 1997Full accounts made up to 28 February 1997 (11 pages)
4 March 1997Return made up to 07/01/97; full list of members (6 pages)
30 December 1996Full accounts made up to 28 February 1996 (11 pages)
23 August 1996Secretary resigned (1 page)
23 August 1996New secretary appointed (2 pages)
1 August 1996Particulars of mortgage/charge (7 pages)
1 August 1996Particulars of mortgage/charge (7 pages)
1 August 1996Particulars of mortgage/charge (7 pages)
17 June 1996Director resigned (1 page)
15 February 1996Return made up to 07/01/96; no change of members (6 pages)
10 January 1996Full accounts made up to 28 February 1995 (13 pages)
15 March 1995Return made up to 07/01/95; full list of members (10 pages)
8 February 1995Full accounts made up to 28 February 1994 (17 pages)
18 May 1993Full accounts made up to 31 December 1992 (17 pages)