Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B15 HOLDINGS LIMITED
Company Information for

B15 HOLDINGS LIMITED

5 HERCULES WAY, LEAVESDEN, WATFORD, WD25 7GS,
Company Registration Number
06251606
Private Limited Company
Liquidation

Company Overview

About B15 Holdings Ltd
B15 HOLDINGS LIMITED was founded on 2007-05-17 and has its registered office in Watford. The organisation's status is listed as "Liquidation". B15 Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
B15 HOLDINGS LIMITED
 
Legal Registered Office
5 HERCULES WAY
LEAVESDEN
WATFORD
WD25 7GS
Other companies in WD25
 
Previous Names
BRIGHTHOUSE HOLDINGS LIMITED01/04/2020
B HAIG ACQUISITIONS LIMITED13/09/2007
Filing Information
Company Number 06251606
Company ID Number 06251606
Date formed 2007-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 01:42:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B15 HOLDINGS LIMITED
Is this data useful to you?
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.
Companies with same name B15 HOLDINGS LIMITED
The following companies were found which have the same name as B15 HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B15 HOLDINGS, LLC 1600 BARTON SPRINGS RD UNIT 3106 AUSTIN TX 78704 Dissolved Company formed on the 2018-02-02
B15 HOLDINGS LIMITED Unknown

Company Officers of B15 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN HARWOOD
Company Secretary 2008-01-24
ALEXANDER MILES MABY
Director 2014-01-07
HAMISH STEWART PATON
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH LEO MCKEE
Director 2007-07-19 2016-09-30
GILES MATTHEW OLIVER DAVID
Director 2007-07-19 2013-09-30
TIMOTHY PASCALL
Company Secretary 2007-08-13 2008-01-24
ALISTER GERARD WORMSLEY
Director 2007-05-25 2008-01-24
VISION CAPITAL GROUP LIMITED
Company Secretary 2007-05-25 2007-08-13
ROBERT BRADLEY KENDALL
Director 2007-07-13 2007-07-31
MARTIN ROBERT HENDERSON
Company Secretary 2007-05-17 2007-05-25
BIBI RAHIMA ALLY
Director 2007-05-17 2007-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN HARWOOD CAVERSHAM TRADING LIMITED Company Secretary 2008-01-24 CURRENT 2005-03-17 In Administration/Administrative Receiver
DAVID JOHN HARWOOD B15 LIMITED Company Secretary 2008-01-24 CURRENT 2007-01-30 Liquidation
DAVID JOHN HARWOOD B15 GROUP LIMITED Company Secretary 2008-01-24 CURRENT 2007-05-16 Liquidation
DAVID JOHN HARWOOD CRAZY GEORGE'S LIMITED Company Secretary 2008-01-24 CURRENT 1998-10-29 Active - Proposal to Strike off
DAVID JOHN HARWOOD CAVERSHAM FINANCE LIMITED Company Secretary 2008-01-24 CURRENT 1963-12-24 In Administration
ALEXANDER MILES MABY BRIGHTHOUSE TOPCO LIMITED Director 2018-02-01 CURRENT 2018-01-10 Active
ALEXANDER MILES MABY B15 MIDCO LIMITED Director 2018-02-01 CURRENT 2018-01-11 Active
ALEXANDER MILES MABY B15 FINCO LIMITED Director 2018-02-01 CURRENT 2018-01-10 Active
ALEXANDER MILES MABY CAVERSHAM TRADING LIMITED Director 2014-01-07 CURRENT 2005-03-17 In Administration/Administrative Receiver
ALEXANDER MILES MABY B15 LIMITED Director 2014-01-07 CURRENT 2007-01-30 Liquidation
ALEXANDER MILES MABY CRAZY GEORGE'S LIMITED Director 2014-01-07 CURRENT 1998-10-29 Active - Proposal to Strike off
ALEXANDER MILES MABY CAVERSHAM FINANCE LIMITED Director 2014-01-07 CURRENT 1963-12-24 In Administration
ALEXANDER MILES MABY B15 GROUP LIMITED Director 2013-12-16 CURRENT 2007-05-16 Liquidation
HAMISH STEWART PATON B15 GROUP LIMITED Director 2016-10-01 CURRENT 2007-05-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26Final Gazette dissolved via compulsory strike-off
2020-12-07COCOMPCompulsory winding up order
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-04-01RES15CHANGE OF COMPANY NAME 01/04/20
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID MOONEY
2020-02-07TM02Termination of appointment of David John Harwood on 2020-01-31
2020-02-07AP01DIRECTOR APPOINTED MR ALAN GRAHAM HUGH GULLAN
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN DEANE
2019-07-10AP01DIRECTOR APPOINTED MR ANTHONY DAVID MOONEY
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH STEWART PATON
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH STEWART PATON
2019-04-03AP01DIRECTOR APPOINTED MR STUART JOHN DEANE
2019-04-03AP01DIRECTOR APPOINTED MR STUART JOHN DEANE
2019-01-30AUDAUDITOR'S RESIGNATION
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MILES MABY
2018-10-15AP01DIRECTOR APPOINTED MR GRAEME JAMES CAMPBELL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-02-15PSC07CESSATION OF JULIAN PAUL VIVIAN MASH AS A PSC
2018-02-15PSC07CESSATION OF SG HAMBROS LIMITED AS A PSC
2018-02-15PSC07CESSATION OF JULIAN PAUL VIVIAN MASH AS A PSC
2018-02-15PSC07CESSATION OF SG HAMBROS LIMITED AS A PSC
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 062516060003
2018-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062516060002
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 66449.08
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LEO MCKEE
2016-10-03AP01DIRECTOR APPOINTED MR HAMISH STEWART PATON
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 66449.08
2016-05-23AR0117/05/16 ANNUAL RETURN FULL LIST
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 66449.08
2015-06-04AR0117/05/15 ANNUAL RETURN FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-15LATEST SOC15/06/14 STATEMENT OF CAPITAL;GBP 66449.08
2014-06-15AR0117/05/14 ANNUAL RETURN FULL LIST
2014-01-29AP01DIRECTOR APPOINTED MR ALEXANDER MILES MABY
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GILES DAVID
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-17AR0117/05/13 ANNUAL RETURN FULL LIST
2013-06-17CH01Director's details changed for Giles Matthew Oliver David on 2013-01-11
2013-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 062516060002
2013-05-15RES01ALTER ARTICLES 08/05/2013
2013-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-09SH20STATEMENT BY DIRECTORS
2013-05-09SH1909/05/13 STATEMENT OF CAPITAL GBP 66449.08
2013-05-09RES13SHARE PREMIUM ACCOUNT CANCELLED 09/05/2013
2013-05-09CAP-SSSOLVENCY STATEMENT DATED 09/05/13
2013-05-09SH0109/05/13 STATEMENT OF CAPITAL GBP 66449.08
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-12AR0117/05/12 FULL LIST
2011-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-06AR0117/05/11 FULL LIST
2010-12-29AUDAUDITOR'S RESIGNATION
2010-11-25AUDAUDITOR'S RESIGNATION
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-03AR0117/05/10 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LEO MCKEE / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES MATTHEW OLIVER DAVID / 09/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN HARWOOD / 09/11/2009
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-23363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MCKEE / 01/06/2009
2008-10-13RES13COMPANY BUSINESS IN RELATION TO SECTION 175 01/10/2008
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-09363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-05-09353LOCATION OF REGISTER OF MEMBERS
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM CHILTERN HOUSE MARSACK STREET CAVERSHAM READING BERKSHIRE RG4 5AP
2008-02-07288bDIRECTOR RESIGNED
2008-02-01288aNEW SECRETARY APPOINTED
2008-02-01288bSECRETARY RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bSECRETARY RESIGNED
2007-10-30395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13CERTNMCOMPANY NAME CHANGED B HAIG ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 13/09/07
2007-08-30225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08
2007-08-2488(2)RAD 19/07/07--------- £ SI 6644906@.01=66449 £ IC 1/66450
2007-08-23288bSECRETARY RESIGNED
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 54 JERMYN STREET LONDON SW1Y 6LX
2007-08-20288aNEW SECRETARY APPOINTED
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-20RES04£ NC 1000/66560 18/07/
2007-08-20123NC INC ALREADY ADJUSTED 18/07/07
2007-08-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-07288aNEW DIRECTOR APPOINTED
2007-07-10288bDIRECTOR RESIGNED
2007-07-10288aNEW SECRETARY APPOINTED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-10288bSECRETARY RESIGNED
2007-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47430 - Retail sale of audio and video equipment in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing


Licences & Regulatory approval
We could not find any licences issued to B15 HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2020-10-20
Fines / Sanctions
No fines or sanctions have been issued against B15 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-20 Outstanding LLOYDS TSB BANK PLC
CHARGE OF SHARES 2007-10-18 Satisfied LANDSBANKI COMMERCIAL FINANCE (A DIVISION OF LANDSBANKI ISLANDS HF) (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of B15 HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B15 HOLDINGS LIMITED
Trademarks
We have not found any records of B15 HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B15 HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47430 - Retail sale of audio and video equipment in specialised stores) as B15 HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B15 HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyB15 HOLDINGS LIMITEDEvent Date2020-10-14
In the High Court Of Justice case number 003582 Official Receiver appointed: C Hudson 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyB15 HOLDINGS LIMITEDEvent Date2020-08-27
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2020-003582 A petition to wind up B15 Holdings Limited (registered no 06251606) (formerly BrightHouse Holdings 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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B15 HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B15 HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.