B38 GROUP (HOLDINGS) LTD

Register to unlock more data on OkredoRegister

B38 GROUP (HOLDINGS) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07458526

Incorporation date

02/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Peat House, 1 Waterloo Way, Leicester LE1 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2010)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2023
First Gazette notice for voluntary strike-off
dot icon04/01/2023
Application to strike the company off the register
dot icon15/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon15/12/2022
Appointment of Mr Paul Bean as a director on 2022-05-16
dot icon10/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon17/01/2022
Termination of appointment of David John Smith as a director on 2022-01-13
dot icon08/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/04/2021
Memorandum and Articles of Association
dot icon22/04/2021
Resolutions
dot icon08/04/2021
Registration of charge 074585260001, created on 2021-04-01
dot icon11/03/2021
Appointment of Mr Stephen Edward Perkins as a director on 2021-03-02
dot icon10/03/2021
Registered office address changed from 2 Burgage Square Wakefield WF1 2TS England to Peat House 1 Waterloo Way Leicester LE1 6LP on 2021-03-10
dot icon10/03/2021
Appointment of Mr David John Smith as a director on 2021-03-02
dot icon10/03/2021
Termination of appointment of Alan Albert Horton as a director on 2021-03-02
dot icon10/03/2021
Termination of appointment of Timothy Craig Bailey as a director on 2021-03-02
dot icon01/03/2021
Appointment of Mr Alan Albert Horton as a director on 2021-02-17
dot icon30/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/12/2020
Termination of appointment of Andrew Alan Mckay as a secretary on 2020-12-24
dot icon24/12/2020
Termination of appointment of Andrew Alan Mckay as a director on 2020-12-24
dot icon22/12/2020
Purchase of own shares.
dot icon16/12/2020
Cancellation of shares. Statement of capital on 2020-07-01
dot icon15/12/2020
Resolutions
dot icon09/12/2020
Second filing of Confirmation Statement dated 2020-12-02
dot icon07/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon27/11/2020
Appointment of Mr Timothy Craig Bailey as a director on 2010-12-02
dot icon27/11/2020
Termination of appointment of Timothy Craig Bailey as a director on 2020-11-25
dot icon27/11/2020
Cessation of Timothy Craig Bailey as a person with significant control on 2020-11-25
dot icon26/11/2020
Cessation of Richard John Philips as a person with significant control on 2020-11-25
dot icon26/11/2020
Notification of B38 Group (Holdings) Topco Ltd as a person with significant control on 2020-11-25
dot icon21/08/2020
Appointment of Mr Andrew Alan Mckay as a director on 2020-08-21
dot icon21/08/2020
Notification of Richard John Philips as a person with significant control on 2020-08-21
dot icon21/08/2020
Termination of appointment of Richard John Phillips as a director on 2020-08-21
dot icon21/08/2020
Cessation of Richard John Phillips as a person with significant control on 2020-08-21
dot icon11/08/2020
Director's details changed for Mr Richard John Phillips on 2020-07-26
dot icon14/01/2020
Termination of appointment of Graham Lawley as a secretary on 2020-01-01
dot icon14/01/2020
Appointment of Mr Andrew Alan Mckay as a secretary on 2020-01-01
dot icon16/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/02/2019
Registered office address changed from , Cedar Court Office Park Unit a Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, WF4 3DB to 2 Burgage Square Wakefield WF1 2TS on 2019-02-06
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/06/2017
Director's details changed for Mr Richard John Phillips on 2017-06-20
dot icon20/06/2017
Director's details changed for Mr Timothy Craig Bailey on 2017-06-20
dot icon12/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon02/12/2014
Registered office address changed from , First Floor, Unit a, Cedar Court Business Park Denby Dale Road, Calder Grove, Wakefield, West Yorkshire, WF4 3QZ, England to 2 Burgage Square Wakefield WF1 2TS on 2014-12-02
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Registered office address changed from , Unit 1 Lakeside, Calder Island Way, Wakefield, WF2 7AW on 2014-03-19
dot icon18/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon09/11/2013
Statement of capital following an allotment of shares on 2013-11-06
dot icon12/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/07/2013
Registered office address changed from , Riverside Jubilee Way, Grange Moor, Wakefield, WF4 4TD, United Kingdom on 2013-07-10
dot icon10/07/2013
Appointment of Mr Graham Lawley as a secretary
dot icon10/07/2013
Termination of appointment of Richard John Phillips as a secretary
dot icon06/03/2013
Certificate of change of name
dot icon06/03/2013
Change of name notice
dot icon12/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon30/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon16/06/2011
Registered office address changed from , 6 Exmouth Road, Budleigh Salterton, EX9 6AQ, United Kingdom on 2011-06-16
dot icon02/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bean, Paul
Director
16/05/2022 - Present
30

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B38 GROUP (HOLDINGS) LTD

B38 GROUP (HOLDINGS) LTD is an(a) Dissolved company incorporated on 02/12/2010 with the registered office located at Peat House, 1 Waterloo Way, Leicester LE1 6LP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B38 GROUP (HOLDINGS) LTD?

toggle

B38 GROUP (HOLDINGS) LTD is currently Dissolved. It was registered on 02/12/2010 and dissolved on 04/04/2023.

Where is B38 GROUP (HOLDINGS) LTD located?

toggle

B38 GROUP (HOLDINGS) LTD is registered at Peat House, 1 Waterloo Way, Leicester LE1 6LP.

What does B38 GROUP (HOLDINGS) LTD do?

toggle

B38 GROUP (HOLDINGS) LTD operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for B38 GROUP (HOLDINGS) LTD?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.