UKBizDB.co.uk

B60 (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B60 (holdings) Limited. The company was founded 9 years ago and was given the registration number 09524903. The firm's registered office is in BIRMINGHAM. You can find them at Cvr Global Llp Three Brindley Place, 2nd Floor, Birmingham, West Midlands. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:B60 (HOLDINGS) LIMITED
Company Number:09524903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 April 2015
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 64209 - Activities of other holding companies n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Cvr Global Llp Three Brindley Place, 2nd Floor, Birmingham, West Midlands, B1 2JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

Director13 November 2018Active
8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

Director01 August 2018Active
8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

Director01 August 2018Active
8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

Director02 April 2015Active
8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

Director13 November 2018Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director02 April 2015Active
Southgate House, 59 Magdalen St, Exeter, United Kingdom, EX2 4HY

Director02 April 2015Active
Southgate House, 59 Magdalen St, Exeter, United Kingdom, EX2 4HY

Director02 April 2015Active
Southgate House, 59 Magdalen St, Exeter, United Kingdom, EX2 4HY

Director02 April 2015Active

People with Significant Control

Mrs Marie O'Rourke
Notified on:13 November 2018
Status:Active
Date of birth:May 1952
Nationality:Irish
Address:8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Mulligan
Notified on:13 November 2018
Status:Active
Date of birth:November 1972
Nationality:Irish
Address:8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hannah Mayneord
Notified on:14 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Southgate House, 59 Magdalen St, Exeter, United Kingdom, EX2 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Robin Ian Mayneord
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Southgate House, 59 Magdalen St, Exeter, United Kingdom, EX2 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Williams
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Address:8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-13Gazette

Gazette dissolved liquidation.

Download
2021-09-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-19Address

Change registered office address company with date old address new address.

Download
2021-03-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-22Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-04Address

Change registered office address company with date old address new address.

Download
2019-02-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-01Resolution

Resolution.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Persons with significant control

Change to a person with significant control.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-11-13Capital

Capital allotment shares.

Download
2018-08-10Persons with significant control

Change to a person with significant control.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-07-10Mortgage

Mortgage satisfy charge full.

Download
2018-05-08Address

Change registered office address company with date old address new address.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Accounts

Change account reference date company previous shortened.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.