B3 INDUSTRIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameB3 INDUSTRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07129640
    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 INDUSTRIES LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is B3 INDUSTRIES LIMITED located?

    Registered Office Address
    C/O Kpmg Llp
    St James Square
    M2 6DS Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for B3 INDUSTRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2010

    What are the latest filings for B3 INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Nov 08, 2013

    18 pages2.35B

    Administrator's progress report to Sep 30, 2013

    17 pages2.24B

    Administrator's progress report to Mar 31, 2013

    17 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Termination of appointment of David Joseph Powell as a director on Mar 14, 2013

    2 pagesTM01

    Administrator's progress report to Nov 15, 2012

    26 pages2.24B

    Statement of affairs with form 2.14B/2.15B

    9 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    26 pages2.17B

    Statement of administrator's proposal

    29 pages2.17B

    Registered office address changed from C/O Kpmg Llp St James Square Manchester M2 6DS on May 24, 2012

    2 pagesAD01

    Registered office address changed from Delaunays House Delaunays Road Blackley Manchester M9 8FP on May 24, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Stephen John Ellis as a director on Jan 06, 2012

    1 pagesTM01

    Annual return made up to Jan 19, 2012 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2012

    Statement of capital on Feb 06, 2012

    • Capital: GBP 5,000,721
    SH01

    Statement of capital following an allotment of shares on Nov 16, 2011

    • Capital: GBP 5,000,721.00
    4 pagesSH01

    legacy

    22 pagesMG01

    legacy

    20 pagesMG01

    Accounts for a dormant company made up to Oct 31, 2010

    4 pagesAA

    Statement of capital following an allotment of shares on Jul 08, 2011

    • Capital: GBP 3,779,891
    4 pagesSH01

    Appointment of Mr David Joseph Powell as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on May 25, 2011

    • Capital: GBP 3,116,535.00
    4 pagesSH01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of B3 INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUOCCO, Paul George
    Delaunays Road
    M9 8FP Blackley
    Delaunays House
    Manchester
    England
    Director
    Delaunays Road
    M9 8FP Blackley
    Delaunays House
    Manchester
    England
    EnglandBritishNone61638480004
    WALTON, Michael Desmond
    Delaunays Road
    M9 8FP Blackley
    Delaunays House
    Manchester
    England
    Director
    Delaunays Road
    M9 8FP Blackley
    Delaunays House
    Manchester
    England
    EnglandBritishNone111259450002
    WILLIAMS, Mark Price
    Delaunays Road
    M9 8FP Blackley
    Delaunays House
    Manchester
    England
    Director
    Delaunays Road
    M9 8FP Blackley
    Delaunays House
    Manchester
    England
    United KingdomBritishNone142244630001
    GEORGE DAVIES (NOMINEES) LIMITED
    68 Fountain Street
    M2 2FB Manchester
    Fountain Court
    Greater Manchester
    Secretary
    68 Fountain Street
    M2 2FB Manchester
    Fountain Court
    Greater Manchester
    Identification TypeEuropean Economic Area
    Registration Number033222206
    148289480001
    ELLIS, Stephen John
    Delaunays Road
    M9 8FP Blackley
    Delaunays House
    Manchester
    England
    Director
    Delaunays Road
    M9 8FP Blackley
    Delaunays House
    Manchester
    England
    United KingdomBritishNone89725230001
    POWELL, David Joseph
    St James Square
    M2 6DS Manchester
    C/O Kpmg Llp
    Director
    St James Square
    M2 6DS Manchester
    C/O Kpmg Llp
    EnglandBritishNone65227460002
    POWELL, David Joseph
    Delaunays Road
    Blackley
    M9 8FP Manchester
    Delaunays House
    Director
    Delaunays Road
    Blackley
    M9 8FP Manchester
    Delaunays House
    EnglandBritishFinance Director65227460001
    ROSS, Christopher James
    68 Fountain Street
    M2 2FB Manchester
    Fountain Court
    Greater Manchester
    Director
    68 Fountain Street
    M2 2FB Manchester
    Fountain Court
    Greater Manchester
    United KingdomBritishSolicitor134126270001

    Does B3 INDUSTRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Oct 11, 2011
    Delivered On Oct 18, 2011
    Outstanding
    Amount secured
    All monies due or to become due from any member of the group to the chargee or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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, plant & machinery see image for full details.
    Persons Entitled
    • Pnc Financial Services UK Limited
    Transactions
    • Oct 18, 2011Registration of a charge (MG01)
    Composite guarantee and debenture
    Created On Sep 01, 2011
    Delivered On Sep 09, 2011
    Outstanding
    Amount secured
    All monies due or to become due from any member of the group to the chargee or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Pnc Financial Services UK Limited
    Transactions
    • Sep 09, 2011Registration of a charge (MG01)
    Guarantee & debenture
    Created On May 27, 2011
    Delivered On Jun 07, 2011
    Outstanding
    Amount secured
    All monies due or to become due from any member of the group to the chargee or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
    Transactions
    • Jun 07, 2011Registration of a charge (MG01)

    Does B3 INDUSTRIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 16, 2012Administration started
    Nov 08, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Colin Michael Trevethyn Haig
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Paul Andrew Flint
    Kpmg
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg
    St James' Square
    M2 6DS 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