Dissolved
Dissolved 2014-10-08
Company Information for B ENTERPRISE LIMITED
BEDFORD, BEDFORDSHIRE, MK45 4SE,
|
Company Registration Number
04922518
Private Limited Company
Dissolved Dissolved 2014-10-08 |
Company Name | ||
---|---|---|
B ENTERPRISE LIMITED | ||
Legal Registered Office | ||
BEDFORD BEDFORDSHIRE MK45 4SE Other companies in MK45 | ||
Previous Names | ||
|
Company Number | 04922518 | |
---|---|---|
Date formed | 2003-10-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-10-08 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-12 00:51:32 |
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 | ||
---|---|---|---|---|
B ENTERPRISES, LTD. | 347 WEST 36TH STREET SUITE 402 NEW YORK NY 10018 | Active | Company formed on the 1983-06-17 | |
B ENTERPRISES L.L.C. | 233 PEARL STREET COUNCIL BLUFFS IA 51503 | Active | Company formed on the 2000-11-17 | |
B ENTERPRISES LLC | 3125 GLANCY DR SAN DIEGO CA 92173 | FTB SUSPENDED | Company formed on the 2005-11-18 | |
B Enterprises LLC | 4025B W 104th Ave Westminster CO 80031 | Delinquent | Company formed on the 2008-08-06 | |
B Enterprise LLC | 1960 S. Chelton Rd. G236 Colorado Springs CO 80916 | Delinquent | Company formed on the 2012-04-16 | |
B Enterprises L.L.C. | 6338 Hidden Hollow Windcrest TX 78239 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2013-08-19 | |
B Enterprises, Inc. | 607 LYNN HAVEN PWKY VIRGINIA BEACH VA 23452 | Active | Company formed on the 1994-12-12 | |
B ENTERPRISES INC | 15250 EAST LOUISIANA DR APT 9172 Aurora CO 80012 | Delinquent | Company formed on the 2012-07-26 | |
B ENTERPRISES, LLC | 1664 HEATHER ROAD - MADISON OH 44057 | Active | Company formed on the 2011-10-11 | |
B ENTERPRISES LIMITED PARTNERSHIP | 280 WEST ROCHELL DR HENDERSON NV 89015 | Active | Company formed on the 1998-06-23 | |
B ENTERPRISE L.L.C. | 9919 PRINCESS CUT STREET LAS VEGAS NV 89183 | Revoked | Company formed on the 2011-08-03 | |
B ENTERPRISES PTY LIMITED | NSW 2023 | Active | Company formed on the 2007-08-10 | |
B ENTERPRISES (VIC) PTY LTD | Active | Company formed on the 2016-12-23 | ||
B Enterprises INC. | 15200 E Louisiana Dr Unit # 9253 Aurora CO 80012 | Delinquent | Company formed on the 2017-01-09 | |
B ENTERPRISES (VIC) PTY LTD | VIC 3111 | Active | Company formed on the 2016-12-23 | |
B Enterprises Co., Inc. | 13888 Foothill Blvd Sylmar CA 91355 | FTB Suspended | Company formed on the 1990-02-22 | |
B ENTERPRISES LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active | Company formed on the 2017-04-21 | |
B ENTERPRISE ONE, LLC | 1401 MANATEE AVE. WEST SUITE 600 BRADENTON FL 34205 | Active | Company formed on the 2013-12-19 | |
B ENTERPRISES, L.L.C. | 2750 NE 183RD STREET #906 AVENTURA FL 33160 | Inactive | Company formed on the 2013-05-06 | |
B ENTERPRISES FL, LLC | 11355 ARBORSIDE BEND WAY WINDERMERE FL 34786 | Inactive | Company formed on the 2010-09-30 |
Officer | Role | Date Appointed |
---|---|---|
JOHN WALTON BUTTERWORTH |
||
MARY JANET FENWICK |
||
MARTIN DAVID HALL |
||
SAMANTHA NUCKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TANJA KUVELJIC |
Company Secretary | ||
TANJA KUVELJIC |
Director | ||
JOHN WALTON BUTTERWORTH |
Director | ||
SAMANTHA NUCKEY |
Director | ||
MARTIN DAVID HALL |
Director | ||
KENNETH BROTHERSTON |
Director | ||
MARTIN PAUL RIGBY |
Company Secretary | ||
RODERICK JOHN HUMPHRIES |
Company Secretary | ||
JACQUELINE MORAG WATSON |
Company Secretary | ||
JACQUELINE MORAG WATSON |
Director | ||
STEPHEN EDWARD NORTON SCOTT |
Company Secretary | ||
STEPHEN EDWARD NORTON SCOTT |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REINDEER INN LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Dissolved 2017-05-09 | |
HAZELSTRINE LAND LIMITED | Director | 2008-04-02 | CURRENT | 2008-02-08 | Active - Proposal to Strike off | |
REINDEER ANTIQUES LIMITED | Director | 1991-06-25 | CURRENT | 1974-02-13 | Liquidation | |
FENWICK WESSON LTD | Director | 2015-01-09 | CURRENT | 2015-01-09 | Active - Proposal to Strike off | |
EPDI LIMITED | Director | 2014-07-23 | CURRENT | 2010-07-06 | Active - Proposal to Strike off | |
PHARMHALL LIMITED | Director | 2013-04-15 | CURRENT | 2013-04-15 | Active | |
BISHOPS COURT (TRUMPINGTON) LIMITED | Director | 2010-09-09 | CURRENT | 2005-03-22 | Active | |
BISHOPS COURT (TRUMPINGTON) RESIDENTS COMPANY LIMITED | Director | 2010-09-09 | CURRENT | 1968-08-23 | Active | |
CONTROLSAFE PROPERTY MANAGEMENT LIMITED | Director | 2006-01-10 | CURRENT | 1997-02-27 | Active | |
HEYWOOD WILLIAMS COMPONENTS LIMITED | Director | 2015-09-01 | CURRENT | 1990-07-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2013 | |
AP01 | DIRECTOR APPOINTED MR MARTIN DAVID HALL | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MARY FENWICK | |
AP01 | DIRECTOR APPOINTED MS SAMANTHA NUCKEY | |
LATEST SOC | 07/11/12 STATEMENT OF CAPITAL;GBP 373732 | |
AR01 | 06/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 43 WATLING STREET POTTERSPURY TOWCESTER NORTHAMPTONSHIRE NN12 7QD ENGLAND | |
AR01 | 06/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 64 WOODLAND DRIVE BROMHAM BEDFORD BEDS MK43 8JU UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TANJA KUVELJIC | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TANJA KUVELJIC | |
AP01 | DIRECTOR APPOINTED MR JOHN BUTTERWORTH | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2012 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2012 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BUTTERWORTH | |
AR01 | 06/10/10 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2010 FROM BEDFORD HEIGHTS MANTON LANE BEDFORD BEDS MK41 7PH | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA NUCKEY | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
AR01 | 06/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA NUCKEY / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TANJA KUVELJIC / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALTON BUTTERWORTH / 06/10/2009 | |
288a | DIRECTOR APPOINTED MRS SAMANTHA NUCKEY | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN HALL | |
288a | DIRECTOR APPOINTED MR JOHN BUTTERWORTH | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 14/07/2008 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER ARTICLES 13/06/2008 | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: BEDFORD HEIGHTS BRICKHILL DRIVE BEDFORD MK41 7PH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 18/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 27 CHESTNUT AVENUE BROMHAM BEDFORD MK41 7PH | |
363a | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS; AMEND | |
88(2)R | AD 14/11/05--------- £ SI 7232@1=7232 £ IC 72333/79565 | |
88(2)R | AD 02/03/06--------- £ SI 21334@1=21334 £ IC 79565/100899 | |
88(2)R | AD 30/06/05--------- £ SI 40000@1=40000 | |
88(2)R | AD 01/08/05--------- £ SI 2333@1=2333 | |
88(2)R | AD 30/06/05--------- £ SI 63500@1=63500 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED |
Winding-Up Orders | 2014-01-09 |
Petitions to Wind Up (Companies) | 2013-12-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | RDM FACTORS LIMITED |
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as B ENTERPRISE LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | B ENTERPRISE LIMITED | Event Date | 2013-12-16 |
In the High Court Of Justice case number 006790 Liquidator appointed: M Rawbone 1st Floor , Sol House , 29 St. Katherines Street , NORTHAMPTON , NN1 2QZ 01604 542400 Northampton.OR@insolvency.gsi.gov.uk : | |||
Initiating party | B ENTERPRISE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | B ENTERPRISE LIMITED | Event Date | 2013-10-02 |
Solicitor | Taylor Walton LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6790 A Petition to wind up the above-named Company (Registered No 04922518) of Brookend Green Farm, Sharpenhoe Road, Bedford, Bedfordshire MK45 4SE , presented on 2 October 2013 by B ENTERPRISE LIMITED , (in CVA) (Registered No 04922518) by its Joint Supervisors, Mark Wilson and Matthew Wild, c/o Baker Tilly Restructuring and Recovery LLP, 1st Floor, 46 Clarendon Road, Watford, Hertfordshire WD17 1JJ (the Petitioner), will be heard at Companies Court, The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 16 December 2013 , at 12.00 noon (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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 December 2013 . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | LOGITEK ENTEPRISES LIMITED | Event Date | 2009-12-07 |
In the High Court of Justice (Chancery Division) Companies Court case number 21629 A Petition to wind up the above-named Company, Registration Number 3114684, of 5 Braye Close, Sandhurst, Berkshire GU47 9RR, formerly of 133 Longcroft Road, Dronfield Woodhouse, Dronfield, Derbyshire S18 8XW , presented on 7 December 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 3 March 2010 , 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 4.16 by 1600hours on 2 March 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770.(Ref SLR 1374131/37/G/AG.) : | |||
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. |