B3 TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

B3 TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02739848

Incorporation date

13/08/1992

Size

-

Contacts

Registered address

Registered address

One Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1992)
dot icon01/06/2015
Final Gazette dissolved following liquidation
dot icon25/03/2015
Liquidators' statement of receipts and payments to 2013-12-02
dot icon25/03/2015
Liquidators' statement of receipts and payments to 2014-06-02
dot icon25/03/2015
Liquidators' statement of receipts and payments to 2014-12-02
dot icon01/03/2015
Liquidators' statement of receipts and payments to 2015-01-26
dot icon01/03/2015
Return of final meeting in a creditors' voluntary winding up
dot icon07/08/2013
Liquidators' statement of receipts and payments to 2013-06-02
dot icon25/02/2013
Insolvency filing
dot icon21/02/2013
Liquidators' statement of receipts and payments to 2012-12-02
dot icon01/11/2012
Appointment of a voluntary liquidator
dot icon01/11/2012
Insolvency court order
dot icon01/11/2012
Notice of ceasing to act as a voluntary liquidator
dot icon01/11/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/10/2012
Appointment of a voluntary liquidator
dot icon13/06/2012
Liquidators' statement of receipts and payments to 2012-06-02
dot icon18/01/2012
Liquidators' statement of receipts and payments to 2011-12-02
dot icon18/01/2012
Liquidators' statement of receipts and payments to 2011-06-02
dot icon18/01/2012
Liquidators' statement of receipts and payments to 2010-12-02
dot icon07/11/2011
Registered office address changed from Bridge Business Recovery 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 2011-11-08
dot icon01/02/2011
Liquidators' statement of receipts and payments to 2010-12-02
dot icon15/02/2010
Insolvency filing
dot icon01/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/02/2010
Notice of ceasing to act as a voluntary liquidator
dot icon13/01/2010
Statement of affairs with form 2.14B
dot icon22/12/2009
Registered office address changed from Smith & Williamson Limited No.1 Bishops Wharf Walnut Tree Close Guildford GU1 4RA on 2009-12-23
dot icon03/12/2009
Result of meeting of creditors
dot icon02/12/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/07/2009
Administrator's progress report to 2009-06-08
dot icon22/07/2009
Administrator's progress report to 2009-06-08
dot icon10/03/2009
Result of meeting of creditors
dot icon26/02/2009
Statement of administrator's proposal
dot icon01/01/2009
Registered office changed on 02/01/2009 from, c/o rees pollock, 35 new bridge street, london, EC4V 6BW
dot icon23/12/2008
Appointment of an administrator
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/10/2008
Ad 23/10/08\gbp si [email protected]=1144.46\gbp ic 1372/2516.46\
dot icon19/10/2008
Resolutions
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon25/09/2008
Resolutions
dot icon24/09/2008
Ad 24/09/08\gbp si 372@1=372\gbp ic 1000/1372\
dot icon24/09/2008
Gbp nc 1000/1000000\24/09/08
dot icon25/08/2008
Return made up to 14/08/08; full list of members
dot icon25/08/2008
Appointment terminated secretary john allen
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/06/2008
Secretary appointed john edward allen
dot icon26/05/2008
Director appointed matthew daniel david jeffreys
dot icon26/05/2008
Director appointed stephan a nichols
dot icon11/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/03/2008
Registered office changed on 05/03/2008 from, northfield house, broadford park, shalford guildford, surrey, GU4 8EP
dot icon04/03/2008
Appointment terminated secretary ian wield
dot icon04/03/2008
Appointment terminated director john barnard
dot icon04/03/2008
Director appointed john joseph minett
dot icon04/03/2008
Secretary appointed john edward allen
dot icon04/03/2008
Appointment terminated director andrew smith
dot icon02/12/2007
Return made up to 14/08/07; full list of members
dot icon26/11/2007
Particulars of mortgage/charge
dot icon27/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/11/2006
New secretary appointed
dot icon08/11/2006
New director appointed
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/10/2006
Secretary resigned
dot icon17/08/2006
Return made up to 14/08/06; full list of members
dot icon30/11/2005
Registered office changed on 01/12/05 from: 80 brook street, mayfair, london, W1Y 2DD
dot icon31/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/09/2005
Return made up to 14/08/05; full list of members
dot icon02/05/2005
New secretary appointed
dot icon16/03/2005
Director resigned
dot icon17/10/2004
Full accounts made up to 2003-12-31
dot icon23/09/2004
Secretary resigned
dot icon24/08/2004
Return made up to 14/08/04; full list of members
dot icon04/08/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon13/11/2003
Full accounts made up to 2002-12-31
dot icon26/08/2003
Return made up to 14/08/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon18/08/2002
Return made up to 14/08/02; full list of members
dot icon18/08/2002
New secretary appointed
dot icon10/04/2002
Secretary resigned;director resigned
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon30/08/2001
Return made up to 14/08/01; full list of members
dot icon25/10/2000
Return made up to 14/08/00; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon05/09/1999
Full accounts made up to 1998-12-31
dot icon30/08/1999
Return made up to 14/08/99; no change of members
dot icon25/11/1998
Full accounts made up to 1997-12-31
dot icon20/08/1998
Return made up to 14/08/98; full list of members
dot icon30/07/1998
Director resigned
dot icon14/09/1997
Full accounts made up to 1996-12-31
dot icon14/09/1997
Return made up to 14/08/97; full list of members
dot icon21/04/1997
Registered office changed on 22/04/97 from: 200 aldersgate street london EC1A 4JJ
dot icon21/04/1997
New secretary appointed;new director appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
Secretary resigned
dot icon21/04/1997
Director resigned
dot icon21/04/1997
Director resigned
dot icon21/04/1997
Director resigned
dot icon15/04/1997
Certificate of change of name
dot icon05/01/1997
Secretary's particulars changed
dot icon12/11/1996
Full accounts made up to 1995-12-31
dot icon18/08/1996
Return made up to 14/08/96; full list of members
dot icon01/05/1996
Director resigned
dot icon29/10/1995
Full accounts made up to 1994-12-31
dot icon22/08/1995
Return made up to 14/08/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 14/08/94; full list of members
dot icon04/05/1994
Full accounts made up to 1993-12-31
dot icon15/02/1994
Director resigned
dot icon05/02/1994
New director appointed
dot icon17/11/1993
Resolutions
dot icon17/11/1993
Resolutions
dot icon17/11/1993
Resolutions
dot icon17/08/1993
Return made up to 14/08/93; full list of members
dot icon04/08/1993
New director appointed
dot icon28/03/1993
Accounting reference date notified as 31/12
dot icon30/09/1992
Registered office changed on 01/10/92 from: royex house, aldermanbury square, london, EC2V 7LD
dot icon15/09/1992
New director appointed
dot icon15/09/1992
New director appointed
dot icon10/09/1992
Memorandum and Articles of Association
dot icon10/09/1992
Resolutions
dot icon10/09/1992
Resolutions
dot icon10/09/1992
Resolutions
dot icon10/09/1992
Ad 17/08/92--------- £ si 998@1=998 £ ic 2/1000
dot icon10/09/1992
£ nc 100/1000 17/08/92
dot icon10/09/1992
New director appointed
dot icon10/09/1992
New director appointed
dot icon10/09/1992
Director resigned
dot icon10/09/1992
Director resigned
dot icon17/08/1992
Certificate of change of name
dot icon13/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
13/08/1992 - 15/04/1997
1588
Richards, Martin Edgar
Nominee Director
13/08/1992 - 16/08/1992
1218
Mr John Edward Barnard
Director
16/08/1992 - 27/02/2008
3
Minett, John Joseph
Director
27/02/2008 - Present
14
Jones, Alan Michael
Director
13/08/1992 - 16/08/1992
52

Persons with Significant Control

0

No PSC data available.

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 B3 TECHNOLOGIES LIMITED

B3 TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 13/08/1992 with the registered office located at One Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 4 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 B3 TECHNOLOGIES LIMITED?

toggle

B3 TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 13/08/1992 and dissolved on 01/06/2015.

Where is B3 TECHNOLOGIES LIMITED located?

toggle

B3 TECHNOLOGIES LIMITED is registered at One Great Cumberland Place, Marble Arch, London W1H 7LW.

What does B3 TECHNOLOGIES LIMITED do?

toggle

B3 TECHNOLOGIES LIMITED operates in the Manufacture of parts and accessories for motor vehicles and their engines (34.30 - SIC 2003) sector.

What is the latest filing for B3 TECHNOLOGIES LIMITED?

toggle

The latest filing was on 01/06/2015: Final Gazette dissolved following liquidation.