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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG | Director | 13 November 2018 | Active |
8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG | Director | 01 August 2018 | Active |
8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG | Director | 01 August 2018 | Active |
8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG | Director | 02 April 2015 | Active |
8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG | Director | 13 November 2018 | Active |
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 02 April 2015 | Active |
Southgate House, 59 Magdalen St, Exeter, United Kingdom, EX2 4HY | Director | 02 April 2015 | Active |
Southgate House, 59 Magdalen St, Exeter, United Kingdom, EX2 4HY | Director | 02 April 2015 | Active |
Southgate House, 59 Magdalen St, Exeter, United Kingdom, EX2 4HY | Director | 02 April 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-13 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-19 | Address | Change registered office address company with date old address new address. | Download |
2021-03-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-02-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-01 | Resolution | Resolution. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-11-13 | Capital | Capital allotment shares. | Download |
2018-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2018-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-08 | Address | Change registered office address company with date old address new address. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.