Company Information for B15 LIMITED
5 HERCULES WAY, LEAVESDEN, WATFORD, WD25 7GS,
|
Company Registration Number
06073794
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
B15 LIMITED | ||||||
Legal Registered Office | ||||||
5 HERCULES WAY LEAVESDEN WATFORD WD25 7GS Other companies in WD25 | ||||||
Previous Names | ||||||
|
Company Number | 06073794 | |
---|---|---|
Company ID Number | 06073794 | |
Date formed | 2007-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-02-07 01:42:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
B15 ASSOCIATES LIMITED | 9 OAKWOOD DRIVE PRESTBURY MACCLESFIELD CHESHIRE SK10 4HG | Active | Company formed on the 2010-06-04 | |
B15 CAPITAL LLC | 5902 AVERILL WAY DALLAS TX 75225 | Active | Company formed on the 2023-04-13 | |
B15 CONSULTING LLC | 3423 121ST PL SE EVERETT WA 98208 | Active | Company formed on the 2020-04-10 | |
B15 EXPEDITORS LLC | 15765 EL ESTADO DR DALLAS TX 75248 | Forfeited | Company formed on the 2022-07-15 | |
B15 FINCO LIMITED | 3RD FLOOR 44 ESPLANADE ST. HELIER JERSEY JE4 9WG | Active | Company formed on the 2018-01-10 | |
B15 GROUP LIMITED | 5 HERCULES WAY LEAVESDEN WATFORD WD25 7GS | Liquidation | Company formed on the 2007-05-16 | |
B15 GROUP LIMITED | Unknown | |||
B15 HOLDINGS LIMITED | 5 HERCULES WAY LEAVESDEN WATFORD WD25 7GS | Liquidation | Company formed on the 2007-05-17 | |
B15 HOLDINGS, LLC | 1600 BARTON SPRINGS RD UNIT 3106 AUSTIN TX 78704 | Dissolved | Company formed on the 2018-02-02 | |
B15 HOLDINGS LIMITED | Unknown | |||
B15 INVESTMENTS LTD | 16 LINER HOUSE 30 SCHOONER ROAD LONDON E16 2SG | Active - Proposal to Strike off | Company formed on the 2021-05-10 | |
B15 LIMITED | Unknown | |||
B15 LLC | Georgia | Unknown | ||
B15 LLC | Georgia | Unknown | ||
B15 MARINE LTD | 10 CLYDESDALE STREET HAMILTON ML3 0DP | Active | Company formed on the 2019-01-04 | |
B15 MEDIA LIMITED | 696 YARDLEY WOOD ROAD BILLESLEY BIRMINGHAM B13 0HY | Active | Company formed on the 2009-09-17 | |
B15 MIDCO LIMITED | 3RD FLOOR 44 ESPLANADE ST. HELIER JERSEY JE4 9WG | Active | Company formed on the 2018-01-11 | |
B15 PLANNING SERVICES LIMITED | 5 CARDEN PLACE ABERDEEN AB10 1UT | Active | Company formed on the 2022-08-17 | |
B15 POWER, LLC | 3501 SW 139 AVE MIRAMAR FL 33027 | Inactive | Company formed on the 2013-02-05 | |
B15 POWER, INC | 3501 SW 139 AVE MIRAMAR FL 33027 | Inactive | Company formed on the 2012-11-05 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN HARWOOD |
||
ALEXANDER MILES MABY |
||
HAMISH STEWART PATON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH LEO MCKEE |
Director | ||
HAMISH STEWART PATON |
Director | ||
GILES MATTHEW OLIVER DAVID |
Director | ||
TIMOTHY PASCALL |
Company Secretary | ||
RICHARD JAMES HUDSON |
Director | ||
ANTHONY GERALD JONES |
Director | ||
ROGER JAMES WALTER |
Company Secretary | ||
TRUSEC LIMITED |
Nominated Secretary | ||
PHILIP DOUGLAS MORGAN |
Director | ||
SANJEV DILIP WARNA KULA SURIYA |
Director | ||
SARAH DE GAY |
Director | ||
NICOLE FRANCES MONIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAVERSHAM TRADING LIMITED | Company Secretary | 2008-01-24 | CURRENT | 2005-03-17 | In Administration/Administrative Receiver | |
B15 GROUP LIMITED | Company Secretary | 2008-01-24 | CURRENT | 2007-05-16 | Liquidation | |
B15 HOLDINGS LIMITED | Company Secretary | 2008-01-24 | CURRENT | 2007-05-17 | Liquidation | |
CRAZY GEORGE'S LIMITED | Company Secretary | 2008-01-24 | CURRENT | 1998-10-29 | Active - Proposal to Strike off | |
CAVERSHAM FINANCE LIMITED | Company Secretary | 2008-01-24 | CURRENT | 1963-12-24 | In Administration | |
BRIGHTHOUSE TOPCO LIMITED | Director | 2018-02-01 | CURRENT | 2018-01-10 | Active | |
B15 MIDCO LIMITED | Director | 2018-02-01 | CURRENT | 2018-01-11 | Active | |
B15 FINCO LIMITED | Director | 2018-02-01 | CURRENT | 2018-01-10 | Active | |
CAVERSHAM TRADING LIMITED | Director | 2014-01-07 | CURRENT | 2005-03-17 | In Administration/Administrative Receiver | |
B15 HOLDINGS LIMITED | Director | 2014-01-07 | CURRENT | 2007-05-17 | Liquidation | |
CRAZY GEORGE'S LIMITED | Director | 2014-01-07 | CURRENT | 1998-10-29 | Active - Proposal to Strike off | |
CAVERSHAM FINANCE LIMITED | Director | 2014-01-07 | CURRENT | 1963-12-24 | In Administration | |
B15 GROUP LIMITED | Director | 2013-12-16 | CURRENT | 2007-05-16 | Liquidation | |
CRAZY GEORGE'S LIMITED | Director | 2016-10-01 | CURRENT | 1998-10-29 | Active - Proposal to Strike off | |
CAVERSHAM TRADING LIMITED | Director | 2009-08-18 | CURRENT | 2005-03-17 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
COCOMP | Compulsory winding up order | |
RES01 | ADOPT ARTICLES 28/04/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF COMPANY NAME 01/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES | |
TM02 | Termination of appointment of David John Harwood on 2020-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID MOONEY | |
AP01 | DIRECTOR APPOINTED MR ALAN GRAHAM HUGH GULLAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JOHN DEANE | |
AP01 | DIRECTOR APPOINTED MR ANTHONY DAVID MOONEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAMISH STEWART PATON | |
AP01 | DIRECTOR APPOINTED MR STUART JOHN DEANE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MILES MABY | |
AP01 | DIRECTOR APPOINTED MR GRAEME JAMES CAMPBELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES | |
PSC07 | CESSATION OF SG HAMBROS LIMITED AS A PSC | |
PSC07 | CESSATION OF JULIAN PAUL VIVIAN MASH AS A PSC | |
PSC07 | CESSATION OF SG HAMBROS LIMITED AS A PSC | |
PSC07 | CESSATION OF JULIAN PAUL VIVIAN MASH AS A PSC | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060737940009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060737940006 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 15000000.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH LEO MCKEE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR HAMISH STEWART PATON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060737940007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060737940008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060737940007 | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 15000000.5 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 15000000.5 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 15000000.5 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAMISH PATON | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER MILES MABY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES DAVID | |
AP01 | DIRECTOR APPOINTED MR HAMISH STEWART PATON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILES MATTHEW OLIVER DAVID / 11/01/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060737940006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AR01 | 30/01/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 30/01/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | COMPANY BUSINESS 08/11/2011 | |
RES01 | ADOPT ARTICLES 08/11/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 30/01/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 30/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LEO MCKEE / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILES MATTHEW OLIVER DAVID / 09/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN HARWOOD / 09/11/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MCKEE / 01/06/2009 | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
RES13 | COMPANY BUSINESS IN RELATION TO SECTION 175 01/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/05/2008 FROM CHILTERN HOUSE MARSACK STREET CAVERSHAM READING BERKSHIRE RG4 5AP | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
SA | SHARES AGREEMENT OTC | |
MISC | F882 AD 030407 60000000SHARES@£1 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED |
Winding-Up Orders | 2020-11-02 |
Petitions to Wind Up (Companies) | 2020-09-22 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Satisfied | BRIGHTHOUSE LIMITED | ||
Outstanding | LLOYDS TSB BANK PLC | ||
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC AS SECURITY AGENT FOR THE FINANCE PARTIES | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LANDSBANKI COMMERCIAL FINANCE (A DIVISION OF LANDSBANKI ISLANDS HF) (SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | LANDSBANKI COMMERCIAL FINANCE (A DIVISION OF LANDSBANKI ISLANDS HF) (THE SECURITY TRUSTEE) |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B15 LIMITED
B15 LIMITED owns 2 domain names.
brighthouse.co.uk brighthousecareers.co.uk
The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as B15 LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Waveney District Council | 105-107 QUEEN ELIZABETH II PLACE LONDON ROAD NORTH SUFFOLK NR32 1LX | 89,000 | 03.09.2010 | |
Wycombe Council | 37, High Street, High Wycombe, Bucks, HP11 2AG | 58,000 | ||
Wycombe District Council | 37, High Street, High Wycombe, Bucks, HP11 2AG HP11 2AG | 58,000 | ||
26/28 SANKEY STREET WARRINGTON WA1 1TD | 52,500 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | B15 LIMITED | Event Date | 2020-10-14 |
In the High Court Of Justice case number 003583 Liquidator appointed: C Hudson 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | B15 LIMITED | Event Date | 2020-09-22 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2020-003583 A petition to wind up B15 Limited (registered no 06073794) (formerly BrightHouse Limited) of 5 Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS, and previously trading under the name BrightHouse. Presented on 27 August 2020 By Graeme James Campbell and Alan Graham Hugh Gullan of 5 Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS will be heard virtually using Skype for Business in accordance with the Protocol for Insolvency and Company Work at Central London dated 1 September 2020 on: Date 14 October 2020 Time 10:30 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition whether to support or oppose it must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 7.14 of the Insolvency (England and Wales) Rules 2016 by 16.00pm on 13 October 2020 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |