B3 TECHNOLOGIES LIMITED

B3 TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameB3 TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02739848
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of B3 TECHNOLOGIES LIMITED?

    • (3430) /

    Where is B3 TECHNOLOGIES LIMITED located?

    Registered Office Address
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    Undeliverable Registered Office AddressNo

    What were the previous names of B3 TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FERRARI DESIGN & DEVELOPMENT LIMITEDAug 18, 1992Aug 18, 1992
    CORNBUSH LIMITEDAug 14, 1992Aug 14, 1992

    What are the latest accounts for B3 TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What is the status of the latest annual return for B3 TECHNOLOGIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for B3 TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 02, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 02, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 02, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 26, 2015

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Jun 02, 2013

    5 pages4.68

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Dec 02, 2012

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:- replacement of liquidator
    10 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Notice of move from Administration case to Creditors Voluntary Liquidation

    pages2.34B

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Jun 02, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 02, 2011

    6 pages4.68

    Liquidators' statement of receipts and payments to Jun 02, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 02, 2010

    9 pages4.68

    Registered office address changed from Bridge Business Recovery 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on Nov 08, 2011

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 02, 2010

    10 pages4.68

    Insolvency filing

    Insolvency:secretary of state's release of liquidator j d e money
    1 pagesLIQ MISC

    Notice of move from Administration case to Creditors Voluntary Liquidation

    pages2.34B

    Notice of ceasing to act as a voluntary liquidator

    12 pages4.40

    Statement of affairs with form 2.14B

    12 pages2.16B

    Registered office address changed from Smith & Williamson Limited No.1 Bishops Wharf Walnut Tree Close Guildford GU1 4RA on Dec 23, 2009

    2 pagesAD01

    Who are the officers of B3 TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, John Edward
    5 Squires Cottages
    The Street
    RH20 1PA Bury
    West Sussex
    Secretary
    5 Squires Cottages
    The Street
    RH20 1PA Bury
    West Sussex
    BritishChairman98382370002
    JEFFREYS, Matthew Daniel David
    13 Westward Ho
    GU1 1UU Guildford
    Surrey
    Director
    13 Westward Ho
    GU1 1UU Guildford
    Surrey
    United KingdomBritishEngineer64372360001
    MINETT, John Joseph
    16 Cranford Drive
    Holybourne
    GU34 4HJ Alton
    Hampshire
    Director
    16 Cranford Drive
    Holybourne
    GU34 4HJ Alton
    Hampshire
    United KingdomBritishDirector37468050002
    NICHOLS, Stephen Anderson
    33 Orchard Drive
    GU21 4BW Woking
    Surrey
    Director
    33 Orchard Drive
    GU21 4BW Woking
    Surrey
    United StatesAmericanEngineer67945690001
    ALLEN, John Edward
    The Street
    RH20 1PA Bury
    5 Squires Cottage
    West Sussex
    Secretary
    The Street
    RH20 1PA Bury
    5 Squires Cottage
    West Sussex
    British128347070001
    EASTMEAD, Trevor Michael
    1 Chute Close
    RG26 5NJ Bramley
    Hampshire
    Secretary
    1 Chute Close
    RG26 5NJ Bramley
    Hampshire
    British83806720001
    KOTHARY, Vijay
    93 The Avenue
    TW16 5HZ Sunbury On Thames
    Middlesex
    Secretary
    93 The Avenue
    TW16 5HZ Sunbury On Thames
    Middlesex
    BritishFianance Director52478680001
    SMITH, Andrew John
    3 The Oaks
    RH15 9XP Burgess Hill
    West Sussex
    Secretary
    3 The Oaks
    RH15 9XP Burgess Hill
    West Sussex
    British104878130001
    WIELD, Ian David
    51 Military Road
    PO3 5LS Portsmouth
    Hampshire
    Secretary
    51 Military Road
    PO3 5LS Portsmouth
    Hampshire
    BritishProduction Manager116893210001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BARNARD, John Edward
    Combe Rise
    Munstead Heath Road Munstead
    GU8 4AR Godalming
    Surrey
    Director
    Combe Rise
    Munstead Heath Road Munstead
    GU8 4AR Godalming
    Surrey
    BritishEngineer29972350001
    BATCHELOR, William John
    2 Sawley Grange Barn
    Gisburn Road Sawley
    BB7 4LH Clitheroe
    Director
    2 Sawley Grange Barn
    Gisburn Road Sawley
    BB7 4LH Clitheroe
    BritishDirector67913070002
    CARELLO, Massimo, Dr
    20 Pelham Crescent
    SW7 2NR London
    Director
    20 Pelham Crescent
    SW7 2NR London
    ItalianCompany Chairman And Director35566160001
    CENTONZE, Giuseppe
    5 Harrington Close
    SL4 4AD Windsor
    Berkshire
    Director
    5 Harrington Close
    SL4 4AD Windsor
    Berkshire
    ItalianCompany Director27832010001
    COUGHLAN, Michael
    Timberscombe 8 Linersh Wood Road
    Bramley
    GU5 0EE Guildford
    Surrey
    Director
    Timberscombe 8 Linersh Wood Road
    Bramley
    GU5 0EE Guildford
    Surrey
    BritishEngineering Director52478600001
    JEAN, Todt
    76 Avenue Foch
    75116 Paris
    FOREIGN France
    Director
    76 Avenue Foch
    75116 Paris
    FOREIGN France
    FrenchCompany Manager35779010001
    JONES, Alan Michael
    37 King George Square
    TW10 6LF Richmond
    Surrey
    Director
    37 King George Square
    TW10 6LF Richmond
    Surrey
    BritishSolicitor74175140001
    KOTHARY, Vijay
    93 The Avenue
    TW16 5HZ Sunbury On Thames
    Middlesex
    Director
    93 The Avenue
    TW16 5HZ Sunbury On Thames
    Middlesex
    BritishFinance Director52478680001
    PETER, Henry
    Viale Carlo Cottaneo 15
    Lugano
    Switzerland
    Director
    Viale Carlo Cottaneo 15
    Lugano
    Switzerland
    SwissLawyer29310650001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SABBATINI, Mauro
    30 Don Milani
    FOREIGN Formigine
    Italy
    Director
    30 Don Milani
    FOREIGN Formigine
    Italy
    ItalianFinance Manager30042520001
    SMITH, Andrew John
    3 The Oaks
    RH15 9XP Burgess Hill
    West Sussex
    Director
    3 The Oaks
    RH15 9XP Burgess Hill
    West Sussex
    BritishEngineering104878130001

    Does B3 TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge by way of debenture
    Created On Oct 02, 2008
    Delivered On Oct 08, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Close Invoice Finance Limited
    Transactions
    • Oct 08, 2008Registration of a charge (395)
    Mortgage
    Created On Jun 30, 2008
    Delivered On Jul 04, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The items as listed on the schedule being - euroquipment heavy duty storage cupboard, lista computer caninet serial number CZC7340N3L; random group workstation s/n CZC7340N4P, random group flat panel screen s/n CNK70803XR, for details of further goods charged please refer to form 395, together with all accessories and component parts and all improvements and renewals thereof see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 04, 2008Registration of a charge (395)
    Debenture
    Created On Nov 22, 2007
    Delivered On Nov 27, 2007
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Barnard Design Consultancy Limited
    Transactions
    • Nov 27, 2007Registration of a charge (395)
    • Mar 06, 2008Statement of satisfaction of a charge in full or part (403a)

    Does B3 TECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2008Administration started
    Dec 03, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert William Leslie Horton
    Smith & Williamson
    No.1 Bishops Wharf
    GU1 4RA Walnut Tree Close
    Guildford Surrey
    practitioner
    Smith & Williamson
    No.1 Bishops Wharf
    GU1 4RA Walnut Tree Close
    Guildford Surrey
    James Douglas Ernle Money
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    2
    DateType
    Dec 03, 2009Commencement of winding up
    Jun 02, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert William Leslie Horton
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    practitioner
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    Neil A Bennett
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    practitioner
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    Andrew John Duncan
    Leonard Curtis One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    practitioner
    Leonard Curtis One Great Cumberland Place
    Marble Arch
    W1H 7LW London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0