B15 GROUP LIMITED

Register to unlock more data on OkredoRegister

B15 GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06250176

Incorporation date

16/05/2007

Size

Group

Contacts

Registered address

Registered address

5 Hercules Way, Leavesden, Watford WD25 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2007)
dot icon26/01/2024
Final Gazette dissolved following liquidation
dot icon26/10/2023
Completion of winding up
dot icon07/12/2020
Order of court to wind up
dot icon15/07/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon01/04/2020
Resolutions
dot icon07/02/2020
Termination of appointment of Anthony David Mooney as a director on 2020-01-26
dot icon07/02/2020
Termination of appointment of David John Harwood as a secretary on 2020-01-31
dot icon07/02/2020
Appointment of Mr Alan Graham Hugh Gullan as a director on 2020-02-01
dot icon19/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon13/11/2019
Change of details for Apollo Global Management Llc as a person with significant control on 2019-09-05
dot icon10/07/2019
Termination of appointment of Stuart John Deane as a director on 2019-07-01
dot icon10/07/2019
Appointment of Mr Anthony David Mooney as a director on 2019-07-01
dot icon31/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon03/04/2019
Termination of appointment of Hamish Stewart Paton as a director on 2019-03-29
dot icon03/04/2019
Appointment of Mr Stuart John Deane as a director on 2019-03-29
dot icon30/01/2019
Auditor's resignation
dot icon05/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon29/10/2018
Termination of appointment of Alexander Miles Maby as a director on 2018-10-03
dot icon15/10/2018
Appointment of Mr Graeme James Campbell as a director on 2018-10-03
dot icon03/08/2018
Second filing of a statement of capital following an allotment of shares on 2018-02-02
dot icon11/06/2018
Confirmation statement made on 2018-05-16 with updates
dot icon27/02/2018
Termination of appointment of David John Lamb as a director on 2018-02-02
dot icon27/02/2018
Termination of appointment of Andrew Jonathan Brown as a director on 2018-02-02
dot icon27/02/2018
Termination of appointment of Henry Eric Staunton as a director on 2018-02-02
dot icon27/02/2018
Termination of appointment of Maurice Nicholas Beech Thompson as a director on 2018-02-02
dot icon19/02/2018
Statement of capital following an allotment of shares on 2018-02-02
dot icon16/02/2018
Particulars of variation of rights attached to shares
dot icon15/02/2018
Cessation of Sg Hambros as a person with significant control on 2018-02-02
dot icon15/02/2018
Cessation of Julian Paul Vivian Mash as a person with significant control on 2018-02-02
dot icon15/02/2018
Notification of Apollo Global Management Llc as a person with significant control on 2018-02-02
dot icon08/02/2018
Re-registration of Memorandum and Articles
dot icon08/02/2018
Certificate of re-registration from Public Limited Company to Private
dot icon08/02/2018
Resolutions
dot icon08/02/2018
Re-registration from a public company to a private limited company
dot icon08/02/2018
Registration of charge 062501760003, created on 2018-02-02
dot icon08/02/2018
Registration of charge 062501760002, created on 2018-02-02
dot icon07/02/2018
Change of share class name or designation
dot icon07/02/2018
Consolidation and sub-division of shares on 2018-02-02
dot icon07/02/2018
Cancellation of shares by a PLC. Statement of capital on 2018-02-02
dot icon06/02/2018
Satisfaction of charge 062501760001 in full
dot icon04/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon28/06/2017
Notification of Julian Mash as a person with significant control on 2016-04-06
dot icon02/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon03/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon03/10/2016
Termination of appointment of Joseph Leo Mckee as a director on 2016-09-30
dot icon03/10/2016
Appointment of Mr Hamish Stewart Paton as a director on 2016-10-01
dot icon25/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon16/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon17/12/2014
Appointment of Mr Andrew Jonathan Brown as a director on 2014-11-01
dot icon16/12/2014
Appointment of Mr Maurice Nicholas Beech Thompson as a director on 2014-11-01
dot icon15/08/2014
Particulars of variation of rights attached to shares
dot icon15/08/2014
Change of share class name or designation
dot icon15/07/2014
Group of companies' accounts made up to 2014-03-31
dot icon14/07/2014
Appointment of Mr Henry Eric Staunton as a director on 2014-07-08
dot icon11/07/2014
Termination of appointment of Richard Pym as a director
dot icon16/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon29/01/2014
Appointment of Mr Alexander Miles Maby as a director
dot icon19/12/2013
Particulars of variation of rights attached to shares
dot icon19/12/2013
Change of share class name or designation
dot icon10/12/2013
Resolutions
dot icon10/12/2013
Sub-division of shares on 2013-11-28
dot icon02/10/2013
Termination of appointment of Giles David as a director
dot icon30/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon17/06/2013
Director's details changed for Giles Matthew Oliver David on 2013-01-11
dot icon03/06/2013
Interim accounts made up to 2013-05-09
dot icon20/05/2013
Registration of charge 062501760001
dot icon24/04/2013
Statement of capital following an allotment of shares on 2013-04-18
dot icon24/04/2013
Particulars of variation of rights attached to shares
dot icon24/04/2013
Resolutions
dot icon22/04/2013
Statement of company's objects
dot icon22/04/2013
Certificate of re-registration from Private to Public Limited Company
dot icon22/04/2013
Re-registration of Memorandum and Articles
dot icon22/04/2013
Resolutions
dot icon22/04/2013
Balance Sheet
dot icon22/04/2013
Auditor's report
dot icon22/04/2013
Auditor's statement
dot icon22/04/2013
Re-registration from a private company to a public company
dot icon18/04/2013
Statement by directors
dot icon18/04/2013
Statement of capital on 2013-04-18
dot icon18/04/2013
Solvency statement dated 17/04/13
dot icon18/04/2013
Resolutions
dot icon12/12/2012
Cancellation of shares. Statement of capital on 2012-12-12
dot icon12/12/2012
Statement of capital following an allotment of shares on 2012-11-22
dot icon12/12/2012
Particulars of variation of rights attached to shares
dot icon12/12/2012
Change of share class name or designation
dot icon12/12/2012
Sub-division of shares on 2012-11-22
dot icon12/12/2012
Change of share class name or designation
dot icon12/12/2012
Sub-division of shares on 2012-11-22
dot icon12/12/2012
Resolutions
dot icon13/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon22/12/2011
Appointment of Mr David John Lamb as a director
dot icon19/12/2011
Termination of appointment of Alister Wormsley as a director
dot icon20/09/2011
Resolutions
dot icon20/09/2011
Particulars of variation of rights attached to shares
dot icon20/09/2011
Change of share class name or designation
dot icon20/09/2011
Cancellation of shares. Statement of capital on 2011-09-20
dot icon20/09/2011
Sub-division of shares on 2011-09-08
dot icon20/09/2011
Purchase of own shares.
dot icon11/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon09/02/2011
Annual return made up to 2010-05-16 with full list of shareholders
dot icon29/12/2010
Auditor's resignation
dot icon25/11/2010
Auditor's resignation
dot icon26/07/2010
Group of companies' accounts made up to 2010-03-31
dot icon05/01/2010
Director's details changed for Richard Alan Pym on 2010-01-05
dot icon12/11/2009
Director's details changed for Alister Gerard Wormsley on 2009-11-12
dot icon09/11/2009
Secretary's details changed for David John Harwood on 2009-11-09
dot icon09/11/2009
Director's details changed for Joseph Leo Mckee on 2009-11-09
dot icon09/11/2009
Director's details changed for Giles Matthew Oliver David on 2009-11-09
dot icon08/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon23/06/2009
Return made up to 16/05/09; full list of members
dot icon23/06/2009
Ad 15/12/08\gbp si [email protected]=55.46\gbp ic 66504.54/66560\
dot icon23/06/2009
Director's change of particulars / joseph mckee / 01/06/2009
dot icon23/10/2008
Resolutions
dot icon08/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon09/06/2008
Return made up to 16/05/08; full list of members
dot icon09/05/2008
Location of register of members
dot icon09/05/2008
Registered office changed on 09/05/2008 from chiltern house marsack street caversham reading berkshire RG4 5AP
dot icon11/02/2008
New director appointed
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Resolutions
dot icon01/02/2008
New secretary appointed
dot icon01/02/2008
Secretary resigned
dot icon10/12/2007
Director resigned
dot icon13/09/2007
Certificate of change of name
dot icon30/08/2007
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon21/08/2007
Ad 19/07/07--------- £ si [email protected]=66449 £ ic 1/66450
dot icon21/08/2007
Nc inc already adjusted 18/07/07
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Resolutions
dot icon20/08/2007
Registered office changed on 20/08/07 from: 54 jermyn street london SW1Y 6LX
dot icon20/08/2007
New secretary appointed
dot icon20/08/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon20/08/2007
Secretary resigned
dot icon20/08/2007
Secretary resigned
dot icon07/08/2007
New director appointed
dot icon10/07/2007
Director resigned
dot icon10/07/2007
New director appointed
dot icon10/07/2007
Director resigned
dot icon10/07/2007
New secretary appointed
dot icon16/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamb, David John
Director
16/12/2011 - 02/02/2018
17
Mckee, Joseph Leo
Director
19/07/2007 - 30/09/2016
19
Mooney, Anthony David
Director
01/07/2019 - 26/01/2020
22
David, Giles Matthew Oliver
Director
19/07/2007 - 30/09/2013
111
Deane, Stuart John
Director
29/03/2019 - 01/07/2019
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B15 GROUP LIMITED

B15 GROUP LIMITED is an(a) Dissolved company incorporated on 16/05/2007 with the registered office located at 5 Hercules Way, Leavesden, Watford WD25 7GS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B15 GROUP LIMITED?

toggle

B15 GROUP LIMITED is currently Dissolved. It was registered on 16/05/2007 and dissolved on 26/01/2024.

Where is B15 GROUP LIMITED located?

toggle

B15 GROUP LIMITED is registered at 5 Hercules Way, Leavesden, Watford WD25 7GS.

What does B15 GROUP LIMITED do?

toggle

B15 GROUP LIMITED operates in the Retail sale of audio and video equipment in specialised stores (47.43 - SIC 2007) sector.

What is the latest filing for B15 GROUP LIMITED?

toggle

The latest filing was on 26/01/2024: Final Gazette dissolved following liquidation.