Company NameB3 Industries Limited
Company StatusDissolved
Company Number07129640
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Dissolution Date20 February 2014 (10 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Paul George Ruocco
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 20 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelaunays House Delaunays Road
Blackley
Manchester
M9 8FP
Director NameMr Michael Desmond Walton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 20 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelaunays House Delaunays Road
Blackley
Manchester
M9 8FP
Director NameMr Mark Price Williams
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 20 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelaunays House Delaunays Road
Blackley
Manchester
M9 8FP
Director NameMr Christopher James Ross
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFountain Court 68 Fountain Street
Manchester
Greater Manchester
M2 2FB
Director NameMr David Joseph Powell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDelaunays House Delaunays Road
Blackley
Manchester
M9 8FP
Director NameMr Stephen John Ellis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(1 year, 2 months after company formation)
Appointment Duration9 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelaunays House Delaunays Road
Blackley
Manchester
M9 8FP
Director NameMr David Joseph Powell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp St James Square
Manchester
M2 6DS
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed19 January 2010(same day as company formation)
Correspondence AddressFountain Court 68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Location

Registered AddressC/O Kpmg Llp
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 February 2014Final Gazette dissolved following liquidation (1 page)
20 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2014Final Gazette dissolved following liquidation (1 page)
20 November 2013Notice of move from Administration to Dissolution on 8 November 2013 (18 pages)
20 November 2013Notice of move from Administration to Dissolution (18 pages)
1 November 2013Administrator's progress report to 30 September 2013 (17 pages)
1 November 2013Administrator's progress report to 30 September 2013 (17 pages)
23 May 2013Notice of extension of period of Administration (1 page)
23 May 2013Notice of extension of period of Administration (1 page)
23 May 2013Administrator's progress report to 31 March 2013 (17 pages)
23 May 2013Administrator's progress report to 31 March 2013 (17 pages)
22 March 2013Termination of appointment of David Powell as a director (2 pages)
22 March 2013Termination of appointment of David Joseph Powell as a director on 14 March 2013 (2 pages)
21 December 2012Administrator's progress report to 15 November 2012 (26 pages)
21 December 2012Administrator's progress report to 15 November 2012 (26 pages)
9 October 2012Statement of affairs with form 2.14B/2.15B (9 pages)
9 October 2012Statement of affairs with form 2.14B/2.15B (9 pages)
10 August 2012Notice of deemed approval of proposals (1 page)
10 August 2012Notice of deemed approval of proposals (1 page)
13 July 2012Statement of administrator's proposal (29 pages)
13 July 2012Statement of administrator's proposal (26 pages)
13 July 2012Statement of administrator's proposal (29 pages)
13 July 2012Statement of administrator's proposal (26 pages)
24 May 2012Registered office address changed from C/O Kpmg Llp St James Square Manchester M2 6DS on 24 May 2012 (2 pages)
24 May 2012Registered office address changed from C/O Kpmg Llp St James Square Manchester M2 6DS on 24 May 2012 (2 pages)
24 May 2012Registered office address changed from Delaunays House Delaunays Road Blackley Manchester M9 8FP on 24 May 2012 (2 pages)
24 May 2012Registered office address changed from Delaunays House Delaunays Road Blackley Manchester M9 8FP on 24 May 2012 (2 pages)
23 May 2012Appointment of an administrator (1 page)
23 May 2012Appointment of an administrator (1 page)
17 February 2012Termination of appointment of Stephen John Ellis as a director on 6 January 2012 (1 page)
17 February 2012Termination of appointment of Stephen Ellis as a director (1 page)
6 February 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 5,000,721
(9 pages)
6 February 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 5,000,721
(9 pages)
24 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 5,000,721.00
(4 pages)
24 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 5,000,721.00
(4 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 3 (22 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 3 (22 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 2 (20 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 2 (20 pages)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
29 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 3,779,891
(4 pages)
29 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 3,779,891
(4 pages)
29 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 3,779,891
(4 pages)
19 July 2011Appointment of Mr David Joseph Powell as a director (3 pages)
19 July 2011Appointment of Mr David Joseph Powell as a director (3 pages)
14 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 3,116,535.00
(4 pages)
14 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 3,116,535.00
(4 pages)
13 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
13 June 2011Change of share class name or designation (2 pages)
13 June 2011Termination of appointment of David Powell as a director (2 pages)
13 June 2011Change of share class name or designation (2 pages)
13 June 2011Termination of appointment of David Powell as a director (2 pages)
13 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 1 (20 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 1 (20 pages)
14 April 2011Appointment of Stephen John Ellis as a director (3 pages)
14 April 2011Appointment of Mr Paul George Ruocco as a director (3 pages)
14 April 2011Appointment of Mark Price Williams as a director (3 pages)
14 April 2011Appointment of Stephen John Ellis as a director (3 pages)
14 April 2011Appointment of Mr Paul George Ruocco as a director (3 pages)
14 April 2011Appointment of Michael Desmond Walton as a director (3 pages)
14 April 2011Appointment of Mark Price Williams as a director (3 pages)
14 April 2011Appointment of Michael Desmond Walton as a director (3 pages)
8 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
29 January 2010Termination of appointment of George Davies (Nominees) Limited as a secretary (2 pages)
29 January 2010Termination of appointment of George Davies (Nominees) Limited as a secretary (2 pages)
29 January 2010Termination of appointment of Christopher Ross as a director (2 pages)
29 January 2010Termination of appointment of Christopher Ross as a director (2 pages)
25 January 2010Appointment of David Joseph Powell as a director (3 pages)
25 January 2010Registered office address changed from Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB on 25 January 2010 (2 pages)
25 January 2010Current accounting period shortened from 31 January 2011 to 31 October 2010 (3 pages)
25 January 2010Registered office address changed from Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB on 25 January 2010 (2 pages)
25 January 2010Appointment of David Joseph Powell as a director (3 pages)
25 January 2010Current accounting period shortened from 31 January 2011 to 31 October 2010 (3 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)