Liquidation
Company Information for B2 GROUP LIMITED
69 ST. JOHNS ROAD, NEWPORT, ISLE OF WIGHT, PO30 1LW,
|
Company Registration Number
06762535 Private Limited Company
Liquidation |
| Company Name | ||
|---|---|---|
| B2 GROUP LIMITED | ||
| Legal Registered Office | ||
| 69 ST. JOHNS ROAD NEWPORT ISLE OF WIGHT PO30 1LW Other companies in PO30 | ||
| Previous Names | ||
|
| Company Number | 06762535 | |
|---|---|---|
| Company ID Number | 06762535 | |
| Date formed | 2008-12-01 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/12/2014 | |
| Account next due | 30/09/2016 | |
| Latest return | 31/03/2015 | |
| Return next due | 28/04/2016 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2019-04-04 08:34:46 |
| 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 | ||
|---|---|---|---|---|
![]() |
B2 Group Company Limited | Active | Company formed on the 2014-10-13 | |
![]() |
B2 GROUP GLOBAL PTY LTD | Active | Company formed on the 2019-09-27 | |
![]() |
B2 GROUP GLOBAL PTY LTD | Dissolved | Company formed on the 2019-09-27 | |
![]() |
B2 GROUP HOME AND STAFFING AGENCY LLC | 4016 ROWND STREET CEDAR FALLS IA 50613 | Active | Company formed on the 2025-07-23 |
![]() |
B2 GROUP LTD. | 100 - 625 14 STREET NW CALGARY ALBERTA T2N 2A1 | Active | Company formed on the 2016-05-27 |
| B2 GROUP LIMITED | Unknown | |||
![]() |
B2 GROUP LLC | Michigan | UNKNOWN | |
![]() |
B2 GROUP LLC | California | Unknown | |
![]() |
B2 GROUP LLC | California | Unknown | |
| B2 GROUP LTD | 2 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF | Active | Company formed on the 2022-02-17 | |
![]() |
B2 GROUP PTY LTD | Active | Company formed on the 2013-11-05 | |
![]() |
B2 GROUP SDN. BHD. | Active | ||
| B2 GROUP, LLC | 4100 N POWERLINE ROAD POMPANO BEACH FL 33073 | Inactive | Company formed on the 2015-06-22 | |
![]() |
B2 Group, LLC | 1309 Coffeen Avenue STE 1200 Sheridan Wyoming 82801 | Active | Company formed on the 2020-11-13 |
| Officer | Role | Date Appointed |
|---|---|---|
JOLYON CHARLES EDWARDES |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
RICHARD EDWARD GEAL |
Company Secretary | ||
PETER MALCOLM WILLETT SELDON |
Director | ||
TAYLOR FORD JACKSON LLP |
Director | ||
JEREMY WHITAKER |
Director | ||
DAVID CRAFT |
Director | ||
ANDREW MICHAEL HART |
Director | ||
ANTHONY FORD |
Director | ||
SIMON TAYLOR |
Director | ||
ROGER JOHN LINGARD |
Company Secretary | ||
PETER COOKSON |
Director | ||
JOHN TERRY ROBINSON |
Director | ||
IAN ANDREW COLWELL |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| GOOD CONNECTION MEDIA LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
| GOOD CONNECTION LIMITED | Director | 2009-01-20 | CURRENT | 2009-01-20 | Active - Proposal to Strike off | |
| CHARITAS COMMUNICATIONS LIMITED | Director | 2004-06-14 | CURRENT | 2004-06-14 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
| COCOMP | Compulsory winding up order | |
| AC93 | Order of court - restore and wind up | |
| GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| GAZ1 | FIRST GAZETTE | |
| GAZ1 | FIRST GAZETTE | |
| TM02 | Termination of appointment of Richard Edward Geal on 2015-11-08 | |
| LATEST SOC | 26/04/15 STATEMENT OF CAPITAL;GBP 3135346.56 | |
| AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
| AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MALCOLM WILLETT SELDON | |
| AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 1026850.72 | |
| AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
| AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
| AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MR JOLYON CHARLES EDWARDES | |
| AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Peter Malcolm Willett Seldon on 2012-12-01 | |
| AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR TAYLOR FORD JACKSON LLP | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY WHITAKER | |
| AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
| SH01 | 30/06/11 STATEMENT OF CAPITAL GBP 10150 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CRAFT | |
| AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP03 | Appointment of Richard Edward Geal as company secretary | |
| AD01 | REGISTERED OFFICE CHANGED ON 23/08/2011 FROM C/O SANDOWN HOLDINGS 3RD FLOOR, MERCHANTS PLACE RIVER STREET BOLTON BL2 1BX UNITED KINGDOM | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HART | |
| AP02 | CORPORATE DIRECTOR APPOINTED TAYLOR FORD JACKSON LLP | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY FORD | |
| AP01 | DIRECTOR APPOINTED MR PETER MALCOLM WILLETT SELDON | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER LINGARD | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COOKSON | |
| AR01 | 01/12/10 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON | |
| AA | 31/12/09 TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN COLWELL | |
| TM01 | TERMINATE DIR APPOINTMENT | |
| AP01 | DIRECTOR APPOINTED MR DAVID CRAFT | |
| AD01 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM ABBEY OFFICES 53 FOUNTAIN STREET MANCHESTER M2 2AN UNITED KINGDOM | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 2ND FLOOR, 3 HARDMAN SQUARE MANCHESTER M3 3EB UNITED KINGDOM | |
| RES01 | ADOPT ARTICLES 04/06/2010 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| SH01 | 04/06/10 STATEMENT OF CAPITAL GBP 16312 | |
| SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| RES04 | NC INC ALREADY ADJUSTED 04/05/2010 | |
| RES01 | ADOPT ARTICLES 04/05/2010 | |
| RES04 | NC INC ALREADY ADJUSTED 04/05/2010 | |
| RES01 | ALTER ARTICLES 04/05/2010 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| SH01 | 04/05/10 STATEMENT OF CAPITAL GBP 15712 | |
| SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
| SH01 | 04/05/10 STATEMENT OF CAPITAL GBP 14312 | |
| SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
| SH01 | 04/05/10 STATEMENT OF CAPITAL GBP 7500 | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| GAZ1 | FIRST GAZETTE | |
| AR01 | 01/12/09 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 17/12/2009 FROM CITY WHARF NEW BAILEY STREET MANCHESTER M3 5ER | |
| AP01 | DIRECTOR APPOINTED MR SIMON TAYLOR | |
| AP01 | DIRECTOR APPOINTED MR ANTHONY FORD | |
| AP01 | DIRECTOR APPOINTED MR IAN ANDREW COLWELL | |
| AP01 | DIRECTOR APPOINTED MR PETER COOKSON | |
| AP01 | DIRECTOR APPOINTED MR JEREMY WHITAKER | |
| AP01 | DIRECTOR APPOINTED MR ANDREW HART | |
| RES15 | CHANGE OF NAME 03/11/2009 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| CERTNM | COMPANY NAME CHANGED B2B HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/02/09 | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Winding-Up Orders | 2017-12-12 |
| Petitions | 2017-09-06 |
| Proposal to Strike Off | 2010-04-06 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC |
| Bank Borrowings Overdrafts | 2012-12-31 | £ 54,480 |
|---|---|---|
| Creditors Due After One Year | 2012-01-01 | £ 2,442,874 |
| Creditors Due Within One Year | 2012-01-01 | £ 260,325 |
| Other Creditors Due Within One Year | 2012-01-01 | £ 51,855 |
| Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
| Taxation Social Security Due Within One Year | 2012-01-01 | £ 18,993 |
| Trade Creditors Within One Year | 2012-01-01 | £ 73,312 |
Creditors and other liabilities
|
|
|
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 B2 GROUP LIMITED
| Called Up Share Capital | 2012-01-01 | £ 1,002,981 |
|---|---|---|
| Cash Bank In Hand | 2012-01-01 | £ 9,410 |
| Current Assets | 2012-01-01 | £ 72,280 |
| Debtors | 2012-01-01 | £ 62,870 |
| Fixed Assets | 2012-01-01 | £ 0 |
| Other Debtors | 2012-01-01 | £ 0 |
| Shareholder Funds | 2012-01-01 | £ 2,630,919 |
| Stocks Inventory | 2012-01-01 | £ 0 |
| Tangible Fixed Assets | 2012-01-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as B2 GROUP LIMITED are:
| Initiating party | Event Type | Winding-Up Orders | |
|---|---|---|---|
| Defending party | B2 GROUP LIMITED | Event Date | 2017-09-18 |
| In the High Court Of Justice case number 005588 Liquidator appointed: G Rogers 5th floor , Northgate House , 21-23 Valpy Street , READING , RG1 1AF , telephone: 0118 958 1931 : | |||
| Initiating party | Event Type | Petitions to Wind Up (Companies) | |
| Defending party | B2 GROUP LIMITED | Event Date | 2017-07-27 |
| In the High Court of Justice (Chancery Division) Companies Court case number 005588 A Petition to wind up the above-named Company, Registration Number 06762535, of ,69 St. Johns Road, Newport, Isle of Wight, PO30 1LW, presented on 27 July 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 September 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 to their Solicitor in accordance with Rule 7.14 by 1600 hours on 15 September 2017 . | |||
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | B2 GROUP LIMITED | Event Date | 2010-04-06 |
| 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. |