B15 LIMITED

Register to unlock more data on OkredoRegister

B15 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06073794

Incorporation date

30/01/2007

Size

Group

Contacts

Registered address

Registered address

5 Hercules Way, Leavesden, Watford WD25 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2007)
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 icon28/04/2020
Resolutions
dot icon28/04/2020
Memorandum and Articles of Association
dot icon01/04/2020
Resolutions
dot icon12/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon07/02/2020
Termination of appointment of David John Harwood as a secretary on 2020-01-31
dot icon07/02/2020
Termination of appointment of Anthony David Mooney as a director on 2020-01-26
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 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 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 icon21/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon30/01/2019
Auditor's resignation
dot icon03/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon15/10/2018
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 icon13/03/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon15/02/2018
Cessation of Sg Hambros Limited 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 icon08/02/2018
Registration of charge 060737940009, created on 2018-02-02
dot icon06/02/2018
Satisfaction of charge 060737940006 in full
dot icon04/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon04/10/2016
Termination of appointment of Joseph Leo Mckee as a director on 2016-09-30
dot icon03/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon03/10/2016
Appointment of Mr Hamish Stewart Paton as a director on 2016-10-01
dot icon19/08/2016
Satisfaction of charge 060737940007 in full
dot icon18/08/2016
Registration of charge 060737940008, created on 2016-08-18
dot icon16/08/2016
Registration of charge 060737940007, created on 2016-08-16
dot icon01/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon17/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon15/07/2014
Group of companies' accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon04/02/2014
Termination of appointment of Hamish Paton as a director
dot icon29/01/2014
Appointment of Mr Alexander Miles Maby as a director
dot icon02/10/2013
Termination of appointment of Giles David as a director
dot icon02/10/2013
Appointment of Mr Hamish Stewart Paton as a director
dot icon30/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon17/06/2013
Director's details changed for Giles Matthew Oliver David on 2013-01-11
dot icon20/05/2013
Registration of charge 060737940006
dot icon16/05/2013
Satisfaction of charge 5 in full
dot icon21/03/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon13/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/11/2011
Memorandum and Articles of Association
dot icon21/11/2011
Resolutions
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon11/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-30 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 icon20/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon16/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
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 icon09/11/2009
Secretary's details changed for David John Harwood on 2009-11-09
dot icon08/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon23/06/2009
Director's change of particulars / joseph mckee / 01/06/2009
dot icon20/02/2009
Return made up to 30/01/09; full list of members
dot icon13/10/2008
Resolutions
dot icon24/07/2008
Full accounts made up to 2008-03-31
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
Return made up to 30/01/08; full list of members
dot icon01/02/2008
New secretary appointed
dot icon01/02/2008
Secretary resigned
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/01/2008
Accounting reference date shortened from 31/01/08 to 31/03/07
dot icon02/08/2007
Particulars of mortgage/charge
dot icon02/07/2007
Declaration of assistance for shares acquisition
dot icon02/07/2007
Declaration of assistance for shares acquisition
dot icon02/07/2007
Declaration of assistance for shares acquisition
dot icon02/07/2007
Declaration of assistance for shares acquisition
dot icon16/06/2007
Particulars of mortgage/charge
dot icon10/05/2007
Director resigned
dot icon10/05/2007
Director resigned
dot icon09/05/2007
Statement of affairs
dot icon09/05/2007
Miscellaneous
dot icon04/05/2007
Memorandum and Articles of Association
dot icon27/04/2007
Location of register of members
dot icon27/04/2007
Secretary resigned
dot icon27/04/2007
New secretary appointed
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon23/04/2007
Certificate of reduction of issued capital
dot icon23/04/2007
Reduction of iss capital and minute (oc)
dot icon05/04/2007
Resolutions
dot icon05/04/2007
Resolutions
dot icon05/04/2007
Resolutions
dot icon05/04/2007
Nc inc already adjusted 27/03/07
dot icon05/04/2007
Resolutions
dot icon02/04/2007
Memorandum and Articles of Association
dot icon27/03/2007
Location of register of directors' interests
dot icon27/03/2007
Location of register of members
dot icon21/03/2007
Director resigned
dot icon21/03/2007
Director resigned
dot icon21/03/2007
New director appointed
dot icon21/03/2007
New director appointed
dot icon21/03/2007
Registered office changed on 21/03/07 from: 2 lambs passage london EC1Y 8BB
dot icon21/03/2007
New secretary appointed
dot icon21/03/2007
Secretary resigned
dot icon21/03/2007
Memorandum and Articles of Association
dot icon21/03/2007
Resolutions
dot icon10/03/2007
New director appointed
dot icon10/03/2007
Director resigned
dot icon10/03/2007
New director appointed
dot icon10/03/2007
Director resigned
dot icon08/03/2007
Certificate of change of name
dot icon02/03/2007
Certificate of change of name
dot icon30/01/2007
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paton, Hamish
Director
25/09/2013 - 07/01/2014
22
Jones, Anthony Gerald
Director
08/03/2007 - 09/05/2007
100
Paton, Hamish
Director
01/10/2016 - 29/03/2019
22
Warna Kula Suriya, Sanjev Dilip
Director
01/03/2007 - 08/03/2007
11
Mckee, Joseph Leo
Director
11/04/2007 - 30/09/2016
19

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 LIMITED

B15 LIMITED is an(a) Dissolved company incorporated on 30/01/2007 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 LIMITED?

toggle

B15 LIMITED is currently Dissolved. It was registered on 30/01/2007 and dissolved on 26/01/2024.

Where is B15 LIMITED located?

toggle

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

What does B15 LIMITED do?

toggle

B15 LIMITED operates in the Retail sale of electrical household appliances in specialised stores (47.54 - SIC 2007) sector.

What is the latest filing for B15 LIMITED?

toggle

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