Company NameSouthern Brick Building Supplies Ltd.
Company StatusDissolved
Company Number02735193
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)
Dissolution Date4 August 2011 (12 years, 8 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Goodman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1992(3 weeks after company formation)
Appointment Duration18 years, 11 months (closed 04 August 2011)
RoleMan Director
Correspondence AddressCollege Barn Farm
Garford
Abingdon
Oxfordshire
OX13 5PF
Secretary NameMrs Shirley Goodman
NationalityBritish
StatusClosed
Appointed18 August 1992(3 weeks after company formation)
Appointment Duration18 years, 11 months (closed 04 August 2011)
RoleCompany Director
Correspondence AddressCollege Farm Barn
Garford
Abingdon
Oxfordshire
OX13 5PF
Director NameMatthew David Goodman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(4 years, 7 months after company formation)
Appointment Duration14 years, 4 months (closed 04 August 2011)
RoleAdministrator
Correspondence AddressThe Barn House
Garford
Oxfordshire
OX13 5RF
Secretary NameDavid John Goodman
NationalityBritish
StatusClosed
Appointed25 July 2008(16 years after company formation)
Appointment Duration3 years (closed 04 August 2011)
RoleCompany Director
Correspondence AddressGrange Barn Kingston Road
Frilford
Oxfordshire
OX13 5NX
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£2,344,930
Net Worth£267,681
Cash£692
Current Liabilities£4,818,218

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

4 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2011Final Gazette dissolved following liquidation (1 page)
4 May 2011Notice of move from Administration to Dissolution (6 pages)
4 May 2011Administrator's progress report to 21 April 2011 (6 pages)
4 May 2011Administrator's progress report to 21 April 2011 (6 pages)
4 May 2011Notice of move from Administration to Dissolution on 21 April 2011 (6 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
1 September 2010Notice of extension of period of Administration (1 page)
1 September 2010Notice of extension of period of Administration (1 page)
27 August 2010Administrator's progress report to 5 August 2010 (7 pages)
27 August 2010Administrator's progress report to 5 August 2010 (7 pages)
27 August 2010Administrator's progress report to 5 August 2010 (7 pages)
9 March 2010Administrator's progress report to 5 February 2010 (6 pages)
9 March 2010Administrator's progress report to 5 February 2010 (6 pages)
9 March 2010Administrator's progress report to 5 February 2010 (6 pages)
3 February 2010Notice of extension of period of Administration (1 page)
3 February 2010Notice of extension of period of Administration (1 page)
5 September 2009Administrator's progress report to 5 August 2009 (7 pages)
5 September 2009Administrator's progress report to 5 August 2009 (7 pages)
5 September 2009Administrator's progress report to 5 August 2009 (7 pages)
4 August 2009Notice of extension of period of Administration (1 page)
4 August 2009Notice of extension of period of Administration (1 page)
13 March 2009Administrator's progress report to 5 February 2009 (7 pages)
13 March 2009Administrator's progress report to 5 February 2009 (7 pages)
13 March 2009Administrator's progress report to 5 February 2009 (7 pages)
1 October 2008Statement of administrator's proposal (23 pages)
1 October 2008Statement of administrator's proposal (23 pages)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 August 2008Registered office changed on 13/08/2008 from the barn house garford abingdon oxfordshire OX13 5PF (1 page)
13 August 2008Registered office changed on 13/08/2008 from the barn house garford abingdon oxfordshire OX13 5PF (1 page)
12 August 2008Appointment of an administrator (1 page)
12 August 2008Appointment of an administrator (1 page)
6 August 2008Secretary appointed david john goodman (2 pages)
6 August 2008Secretary appointed david john goodman (2 pages)
4 June 2008Company name changed southern brick and tile company LIMITED\certificate issued on 06/06/08 (2 pages)
4 June 2008Company name changed southern brick and tile company LIMITED\certificate issued on 06/06/08 (2 pages)
20 September 2007Accounts for a medium company made up to 30 September 2006 (19 pages)
20 September 2007Accounts for a medium company made up to 30 September 2006 (19 pages)
11 August 2006Auditor's resignation (1 page)
11 August 2006Auditor's resignation (1 page)
7 August 2006Accounts for a medium company made up to 30 September 2005 (20 pages)
7 August 2006Accounts for a medium company made up to 30 September 2005 (20 pages)
2 August 2006Registered office changed on 02/08/06 from: college farm barn garford abingdon oxfordshire OX13 5PF (1 page)
2 August 2006Registered office changed on 02/08/06 from: college farm barn garford abingdon oxfordshire OX13 5PF (1 page)
12 July 2005Accounts for a medium company made up to 30 September 2004 (20 pages)
12 July 2005Accounts for a medium company made up to 30 September 2004 (20 pages)
8 July 2005Return made up to 15/07/05; full list of members (7 pages)
8 July 2005Return made up to 15/07/05; full list of members (7 pages)
4 August 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
4 August 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
12 July 2004Return made up to 15/07/04; full list of members (7 pages)
12 July 2004Return made up to 15/07/04; full list of members (7 pages)
2 July 2004Registered office changed on 02/07/04 from: mathons michaels court new house farm southmoor oxfordshire OX13 5HR (1 page)
2 July 2004Registered office changed on 02/07/04 from: mathons michaels court new house farm southmoor oxfordshire OX13 5HR (1 page)
8 October 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2003Return made up to 15/07/03; full list of members (7 pages)
4 July 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
4 July 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
31 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2002Return made up to 15/07/02; full list of members (7 pages)
3 July 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
3 July 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Registered office changed on 11/09/01 from: college farm barn garford abingdon oxfordshire OX13 5PF (1 page)
11 September 2001Registered office changed on 11/09/01 from: college farm barn garford abingdon oxfordshire OX13 5PF (1 page)
30 July 2001Return made up to 28/07/01; full list of members (6 pages)
30 July 2001Return made up to 28/07/01; full list of members (6 pages)
9 May 2001Full accounts made up to 30 September 2000 (17 pages)
9 May 2001Full accounts made up to 30 September 2000 (17 pages)
23 August 2000Return made up to 28/07/00; full list of members (6 pages)
23 August 2000Return made up to 28/07/00; full list of members (6 pages)
11 April 2000Full accounts made up to 30 September 1999 (18 pages)
11 April 2000Full accounts made up to 30 September 1999 (18 pages)
9 August 1999Return made up to 28/07/99; no change of members (4 pages)
9 August 1999Return made up to 28/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 April 1999Full accounts made up to 30 September 1998 (17 pages)
13 April 1999Full accounts made up to 30 September 1998 (17 pages)
21 August 1998Return made up to 28/07/98; full list of members (6 pages)
21 August 1998Return made up to 28/07/98; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
25 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
25 February 1998Ad 17/01/98--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages)
25 February 1998Nc inc already adjusted 06/01/98 (1 page)
25 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 1998Nc inc already adjusted 06/01/98 (1 page)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 1998Ad 17/01/98--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
6 November 1997Return made up to 28/07/97; no change of members (4 pages)
6 November 1997Return made up to 28/07/97; no change of members (4 pages)
2 June 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 June 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
27 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
27 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
7 August 1996Return made up to 28/07/96; full list of members (6 pages)
7 August 1996Return made up to 28/07/96; full list of members (6 pages)
31 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
25 July 1995Return made up to 28/07/95; full list of members (6 pages)
25 July 1995Return made up to 28/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
18 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
4 May 1995Registered office changed on 04/05/95 from: college farm barn garford oxfordshire OX13 5PF (1 page)
4 May 1995Registered office changed on 04/05/95 from: college farm barn garford oxfordshire OX13 5PF (1 page)
29 March 1995Company name changed southern brick LIMITED\certificate issued on 30/03/95 (4 pages)
29 March 1995Company name changed southern brick LIMITED\certificate issued on 30/03/95 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
28 July 1992Incorporation (16 pages)
28 July 1992Incorporation (16 pages)