B15 HOLDINGS LIMITED
Overview
| Company Name | B15 HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06251606 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of B15 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRIGHTHOUSE HOLDINGS LIMITED | Sep 13, 2007 | Sep 13, 2007 |
| B HAIG ACQUISITIONS LIMITED | May 17, 2007 | May 17, 2007 |
What are the latest accounts for B15 HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for B15 HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Completion of winding up | 1 pages | L64.07 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Anthony David Mooney as a director on Jan 26, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Harwood as a secretary on Jan 31, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Alan Graham Hugh Gullan as a director on Feb 01, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 22 pages | AA | ||||||||||
Termination of appointment of Stuart John Deane as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony David Mooney as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Hamish Stewart Paton as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart John Deane as a director on Mar 29, 2019 | 2 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Mar 31, 2018 | 24 pages | AA | ||||||||||
Termination of appointment of Alexander Miles Maby as a director on Oct 03, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graeme James Campbell as a director on Oct 03, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Julian Paul Vivian Mash as a person with significant control on Feb 02, 2018 | 3 pages | PSC07 | ||||||||||
Cessation of Sg Hambros Limited as a person with significant control on Feb 02, 2018 | 3 pages | PSC07 | ||||||||||
Registration of charge 062516060003, created on Feb 02, 2018 | 85 pages | MR01 | ||||||||||
Satisfaction of charge 062516060002 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2017 | 23 pages | AA | ||||||||||
Confirmation statement made on May 17, 2017 with updates | 7 pages | CS01 | ||||||||||
Who are the officers of B15 HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Graeme James | Director | Hercules Way Leavesden WD25 7GS Watford 5 | England | British | 215567770001 | |||||
| GULLAN, Alan Graham Hugh | Director | Hercules Way Leavesden WD25 7GS Watford 5 | England | British | 51122700007 | |||||
| HARWOOD, David John | Secretary | Hercules Way Leavesden WD25 7GS Watford 5 United Kingdom | British | 127472610001 | ||||||
| HENDERSON, Martin Robert | Secretary | 4 Belmont Close SS12 0HR Wickford Essex | British | 104390120001 | ||||||
| PASCALL, Timothy | Secretary | The Tile House 26 Pound Lane Sonning RG4 6XE Reading Berkshire | British | 62056860002 | ||||||
| VISION CAPITAL GROUP LIMITED | Secretary | 54 Jermyn Street SW1Y 6LY London | 70267350003 | |||||||
| ALLY, Bibi Rahima | Director | Norwich Street EC4A 1BD London 10 | United Kingdom | British | 38963210007 | |||||
| DAVID, Giles Matthew Oliver | Director | Hercules Way Leavesden WD25 7GS Watford 5 United Kingdom | England | British | 187907210001 | |||||
| DEANE, Stuart John | Director | Hercules Way Leavesden WD25 7GS Watford 5 | Wales | British | 230893950001 | |||||
| KENDALL, Robert Bradley | Director | 32 Russell Road W14 8HU London | United Kingdom | British | 81809130002 | |||||
| MABY, Alexander Miles | Director | Hercules Way Leavesden WD25 7GS Watford 5 United Kingdom | United Kingdom | British | 184639270001 | |||||
| MCKEE, Joseph Leo | Director | Hercules Way Leavesden WD25 7GS Watford 5 United Kingdom | United Kingdom | British | 82486060002 | |||||
| MOONEY, Anthony David | Director | Hercules Way Leavesden WD25 7GS Watford 5 | United Kingdom | British | 207900650001 | |||||
| PATON, Hamish Stewart | Director | Hercules Way Leavesden WD25 7GS Watford 5 | England | British | 210912490001 | |||||
| WORMSLEY, Alister Gerard | Director | The Former Rectory The Street TN15 0QF Plaxtol Kent | England | British | 114205820002 |
Who are the persons with significant control of B15 HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Julian Paul Vivian Mash | 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
| |||||||||||||
| Sg Hambros Limited | Apr 06, 2016 | St. James's Square SW1Y 4JU London 5th Floor, 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Brighthouse Group Plc | Apr 06, 2016 | Hercules Way Leavesden WD25 7GS Watford 5 Hercules Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does B15 HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does B15 HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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