Dissolved
Dissolved 2014-02-20
Company Information for B3 INDUSTRIES LIMITED
ST JAMES SQUARE, MANCHESTER, M2 6DS,
|
Company Registration Number
07129640
Private Limited Company
Dissolved Dissolved 2014-02-20 |
Company Name | |
---|---|
B3 INDUSTRIES LIMITED | |
Legal Registered Office | |
ST JAMES SQUARE MANCHESTER M2 6DS Other companies in M2 | |
Company Number | 07129640 | |
---|---|---|
Date formed | 2010-01-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-10-31 | |
Date Dissolved | 2014-02-20 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-02 19:28:20 |
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 | ||
---|---|---|---|---|
B3 INDUSTRIES, LLC | PO BOX 70005 ODESSA TX 79769 | Active | Company formed on the 2011-12-08 | |
B3 Industries, LLC | 1020 15th Street Suite 16G Denver CO 80202 | Voluntarily Dissolved | Company formed on the 2005-10-31 | |
B3 INDUSTRIES LLC | 103 WYMORE AVE - AKRON OH 44319 | Active | Company formed on the 2010-05-06 | |
B3 INDUSTRIES, INC. | 106 COMMERCE WAY SUITE A4 JUPITER FL 33458 | Inactive | Company formed on the 1997-10-20 | |
B3 INDUSTRIES, LLC | 3301 SW 34TH CIR OCALA FL 34474 | Active | Company formed on the 2013-08-05 | |
B3 INDUSTRIES LLC | Georgia | Unknown | ||
B3 INDUSTRIES INCORPORATED | California | Unknown | ||
B3 INDUSTRIES LLC | California | Unknown | ||
B3 Industries, Inc. | Active | Company formed on the 2019-02-23 |
Officer | Role | Date Appointed |
---|---|---|
PAUL GEORGE RUOCCO |
||
MICHAEL DESMOND WALTON |
||
MARK PRICE WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOSEPH POWELL |
Director | ||
STEPHEN JOHN ELLIS |
Director | ||
DAVID JOSEPH POWELL |
Director | ||
GEORGE DAVIES (NOMINEES) LIMITED |
Company Secretary | ||
CHRISTOPHER JAMES ROSS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TARGET ACCOUNTS LIMITED | Director | 2017-08-22 | CURRENT | 2016-08-19 | Active - Proposal to Strike off | |
ITS NETWORK SOLUTIONS LIMITED | Director | 2013-01-17 | CURRENT | 2011-04-21 | Dissolved 2014-03-25 | |
ITS IT MANAGED SERVICES LIMITED | Director | 2013-01-17 | CURRENT | 2011-04-21 | Dissolved 2014-03-04 | |
FPE (HOLDINGS) LTD | Director | 2012-04-12 | CURRENT | 2012-04-12 | Dissolved 2013-11-19 | |
ITS TECHNOLOGIES LIMITED | Director | 2012-01-25 | CURRENT | 2011-03-07 | Dissolved 2016-06-18 | |
LONGFORD CABLES LIMITED | Director | 2006-10-04 | CURRENT | 2006-10-02 | Dissolved 2014-04-22 | |
HARDSHELFCO 138 LIMITED | Director | 2006-02-03 | CURRENT | 2006-02-03 | Dissolved 2014-05-13 | |
MANCHESTER CABLES LIMITED | Director | 2006-01-09 | CURRENT | 2006-01-09 | Liquidation | |
CLIFDA STEELS LIMITED | Director | 2016-06-02 | CURRENT | 1988-03-17 | Active - Proposal to Strike off | |
BREAL CAPITAL (SES) LIMITED | Director | 2016-06-02 | CURRENT | 2016-05-26 | Active - Proposal to Strike off | |
SOUTH ESSEX STOCKHOLDERS LIMITED | Director | 2016-06-02 | CURRENT | 1975-07-11 | Active | |
CLIFDA PRODUCTS, LIMITED | Director | 2016-06-02 | CURRENT | 1946-07-12 | Active - Proposal to Strike off | |
BRIGHTON SHEET METAL LIMITED | Director | 2016-05-31 | CURRENT | 1953-06-23 | Liquidation | |
BREAL CAPITAL (BSM) LIMITED | Director | 2016-05-31 | CURRENT | 2016-05-26 | Active - Proposal to Strike off | |
BIG GIRAFFE CAPITAL LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active | |
GKM (HOLDCO) LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Dissolved 2016-02-23 | |
TRI-WIRE LIMITED | Director | 2011-10-11 | CURRENT | 1988-07-21 | Dissolved 2015-03-18 | |
AXIS VENTURA LIMITED | Director | 2008-04-11 | CURRENT | 2005-06-28 | Liquidation | |
MANCHESTER CABLES LIMITED | Director | 2006-02-28 | CURRENT | 2006-01-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/11/2012 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM C/O KPMG LLP ST JAMES SQUARE MANCHESTER M2 6DS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM DELAUNAYS HOUSE DELAUNAYS ROAD BLACKLEY MANCHESTER M9 8FP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIS | |
LATEST SOC | 06/02/12 STATEMENT OF CAPITAL;GBP 5000721 | |
AR01 | 19/01/12 FULL LIST | |
SH01 | 16/11/11 STATEMENT OF CAPITAL GBP 5000721.00 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
SH01 | 08/07/11 STATEMENT OF CAPITAL GBP 3779891 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOSEPH POWELL | |
SH01 | 25/05/11 STATEMENT OF CAPITAL GBP 3116535.00 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN ELLIS | |
AP01 | DIRECTOR APPOINTED MR PAUL GEORGE RUOCCO | |
AP01 | DIRECTOR APPOINTED MARK PRICE WILLIAMS | |
AP01 | DIRECTOR APPOINTED MICHAEL DESMOND WALTON | |
AR01 | 19/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGE DAVIES (NOMINEES) LIMITED | |
AP01 | DIRECTOR APPOINTED DAVID JOSEPH POWELL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM FOUNTAIN COURT 68 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2FB | |
AA01 | CURRSHO FROM 31/01/2011 TO 31/10/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2012-08-16 |
Appointment of Administrators | 2012-05-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | PNC FINANCIAL SERVICES UK LIMITED | |
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | PNC FINANCIAL SERVICES UK LIMITED | |
GUARANTEE & DEBENTURE | Outstanding | PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LIMITED |
|
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 B3 INDUSTRIES LIMITED
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as B3 INDUSTRIES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | B3 INDUSTRIES LIMITED | Event Date | 2012-05-16 |
In the High Court of Justice Chancery Division, Companies Court case number 4090 Paul Andrew Flint (IP No 9075 ), of KPMG LLP , St James’ Square, Manchester, M2 6DS and Colin Haig and Allan Watson Graham (IP Nos 7965 and 8719 ), both of KPMG LLP , 8 Salisbury Square, London, EC4Y 8BB. Further details contact the Administrators: christopher.gibson@kpmg.co.uk Tel: 0161 246 4433 : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | B3 INDUSTRIES LIMITED | Event Date | 2012-05-16 |
In the High Court of Justice (Chancery Division) Companies Court case number 4090 Paul Andrew Flint (IP No 9075 ), KPMG LLP , St James Square, Manchester M2 6DS , Colin Haig (IP No 7965 ) and Allan Watson Graham (IP No 8719 ), both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB : | |||
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. |