B15 HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameB15 HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06251606
    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 B15 HOLDINGS LIMITED?

    • Retail sale of audio and video equipment in specialised stores (47430) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of electrical household appliances in specialised stores (47540) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Financial leasing (64910) / Financial and insurance activities

    Where is B15 HOLDINGS LIMITED located?

    Registered Office Address
    5 Hercules Way
    Leavesden
    WD25 7GS Watford
    Undeliverable Registered Office AddressNo

    What were the previous names of B15 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIGHTHOUSE HOLDINGS LIMITEDSep 13, 2007Sep 13, 2007
    B HAIG ACQUISITIONS LIMITEDMay 17, 2007May 17, 2007

    What are the latest accounts for B15 HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for B15 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 01, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2020

    RES15

    Termination of appointment of Anthony David Mooney as a director on Jan 26, 2020

    1 pagesTM01

    Termination of appointment of David John Harwood as a secretary on Jan 31, 2020

    1 pagesTM02

    Appointment of Mr Alan Graham Hugh Gullan as a director on Feb 01, 2020

    2 pagesAP01

    Full accounts made up to Mar 31, 2019

    22 pagesAA

    Termination of appointment of Stuart John Deane as a director on Jul 01, 2019

    1 pagesTM01

    Appointment of Mr Anthony David Mooney as a director on Jul 01, 2019

    2 pagesAP01

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Hamish Stewart Paton as a director on Mar 29, 2019

    1 pagesTM01

    Appointment of Mr Stuart John Deane as a director on Mar 29, 2019

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2018

    24 pagesAA

    Termination of appointment of Alexander Miles Maby as a director on Oct 03, 2018

    1 pagesTM01

    Appointment of Mr Graeme James Campbell as a director on Oct 03, 2018

    2 pagesAP01

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

    Cessation of Julian Paul Vivian Mash as a person with significant control on Feb 02, 2018

    3 pagesPSC07

    Cessation of Sg Hambros Limited as a person with significant control on Feb 02, 2018

    3 pagesPSC07

    Registration of charge 062516060003, created on Feb 02, 2018

    85 pagesMR01

    Satisfaction of charge 062516060002 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2017

    23 pagesAA

    Confirmation statement made on May 17, 2017 with updates

    7 pagesCS01

    Who are the officers of B15 HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Graeme James
    Hercules Way
    Leavesden
    WD25 7GS Watford
    5
    Director
    Hercules Way
    Leavesden
    WD25 7GS Watford
    5
    EnglandBritish215567770001
    GULLAN, Alan Graham Hugh
    Hercules Way
    Leavesden
    WD25 7GS Watford
    5
    Director
    Hercules Way
    Leavesden
    WD25 7GS Watford
    5
    EnglandBritish51122700007
    HARWOOD, David John
    Hercules Way
    Leavesden
    WD25 7GS Watford
    5
    United Kingdom
    Secretary
    Hercules Way
    Leavesden
    WD25 7GS Watford
    5
    United Kingdom
    British127472610001
    HENDERSON, Martin Robert
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    Secretary
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    British104390120001
    PASCALL, Timothy
    The Tile House 26 Pound Lane
    Sonning
    RG4 6XE Reading
    Berkshire
    Secretary
    The Tile House 26 Pound Lane
    Sonning
    RG4 6XE Reading
    Berkshire
    British62056860002
    VISION CAPITAL GROUP LIMITED
    54 Jermyn Street
    SW1Y 6LY London
    Secretary
    54 Jermyn Street
    SW1Y 6LY London
    70267350003
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    United KingdomBritish38963210007
    DAVID, Giles Matthew Oliver
    Hercules Way
    Leavesden
    WD25 7GS Watford
    5
    United Kingdom
    Director
    Hercules Way
    Leavesden
    WD25 7GS Watford
    5
    United Kingdom
    EnglandBritish187907210001
    DEANE, Stuart John
    Hercules Way
    Leavesden
    WD25 7GS Watford
    5
    Director
    Hercules Way
    Leavesden
    WD25 7GS Watford
    5
    WalesBritish230893950001
    KENDALL, Robert Bradley
    32 Russell Road
    W14 8HU London
    Director
    32 Russell Road
    W14 8HU London
    United KingdomBritish81809130002
    MABY, Alexander Miles
    Hercules Way
    Leavesden
    WD25 7GS Watford
    5
    United Kingdom
    Director
    Hercules Way
    Leavesden
    WD25 7GS Watford
    5
    United Kingdom
    United KingdomBritish184639270001
    MCKEE, Joseph Leo
    Hercules Way
    Leavesden
    WD25 7GS Watford
    5
    United Kingdom
    Director
    Hercules Way
    Leavesden
    WD25 7GS Watford
    5
    United Kingdom
    United KingdomBritish82486060002
    MOONEY, Anthony David
    Hercules Way
    Leavesden
    WD25 7GS Watford
    5
    Director
    Hercules Way
    Leavesden
    WD25 7GS Watford
    5
    United KingdomBritish207900650001
    PATON, Hamish Stewart
    Hercules Way
    Leavesden
    WD25 7GS Watford
    5
    Director
    Hercules Way
    Leavesden
    WD25 7GS Watford
    5
    EnglandBritish210912490001
    WORMSLEY, Alister Gerard
    The Former Rectory
    The Street
    TN15 0QF Plaxtol
    Kent
    Director
    The Former Rectory
    The Street
    TN15 0QF Plaxtol
    Kent
    EnglandBritish114205820002

    Who are the persons with significant control of B15 HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Julian Paul Vivian Mash
    St. James's Street
    SW1A 1LA London
    55 St James's Street
    England
    Apr 06, 2016
    St. James's Street
    SW1A 1LA London
    55 St James's Street
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St. James's Square
    SW1Y 4JU London
    5th Floor, 8
    England
    Apr 06, 2016
    St. James's Square
    SW1Y 4JU London
    5th Floor, 8
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number03470463
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hercules Way
    Leavesden
    WD25 7GS Watford
    5 Hercules Way
    England
    Apr 06, 2016
    Hercules Way
    Leavesden
    WD25 7GS Watford
    5 Hercules Way
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number6250176
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does B15 HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 02, 2018
    Delivered On Feb 08, 2018
    Outstanding
    Brief description
    Intellectual property (as defined in the debenture) including trademarks with registration numbers EU011895307, EU011895315, EU009850546, EU002392736, EU010234061, EU015470578, UK00003227073, UK00003227078, UK00003227077, UK00002053429, UK00001561791, UK00002479967, UK00003214786, EU004336061, UK00001278274 and UK0000557204 and all corresponding related rights (as defined in the debenture).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trustees Limited
    Transactions
    • Feb 08, 2018Registration of a charge (MR01)
    A registered charge
    Created On May 09, 2013
    Delivered On May 20, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 20, 2013Registration of a charge (MR01)
    • Feb 06, 2018Satisfaction of a charge (MR04)
    Charge of shares
    Created On Oct 18, 2007
    Delivered On Oct 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to a finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The 60,000,002 ordinary shares of 25 pence each in the capital of the company and all allotments rights benefits and advantages whatsoever at any time accruing offered or arising in respect of or incidental to the same and all money or property accruing or offered by way of conversion redemption bonus preference option dividend distribution interest or otherwise in respect thereof (the charged assets). See the mortgage charge document for full details.
    Persons Entitled
    • Landsbanki Commercial Finance (A Division of Landsbanki Islands Hf) (the Security Trustee)
    Transactions
    • Oct 30, 2007Registration of a charge (395)
    • Nov 30, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does B15 HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 10, 2023Conclusion of winding up
    Aug 27, 2020Petition date
    Oct 14, 2020Commencement of winding up
    Jan 26, 2024Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Manchester
    2nd Floor, 3 Piccadilly Place London Road
    M1 3BN Manchester
    practitioner
    2nd Floor, 3 Piccadilly Place London Road
    M1 3BN Manchester

    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