You are here: bizstats.co.uk > a-z index > B list

B60 (holdings) Limited BIRMINGHAM


B60 (Holdings) Limited was dissolved on 2021-12-13. B60 (holdings) was a private limited company that was located at 8Th Floor Temple Point, One Temple Row, Birmingham, B2 5LG. Its net worth was valued to be around 100 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 2015-04-02) was run by 5 directors.
Director Peter G. who was appointed on 13 November 2018.
Director Mustafa Z. who was appointed on 13 November 2018.
Director Karl M. who was appointed on 01 August 2018.

The company was categorised as "management consultancy activities other than financial management" (70229), "activities of other holding companies n.e.c." (64209), "other information technology service activities" (62090). The last confirmation statement was filed on 2018-11-13 and last time the statutory accounts were filed was on 31 December 2017. 2016-03-01 is the date of the most recent annual return.

B60 (holdings) Limited Address / Contact

Office Address 8th Floor Temple Point
Office Address2 One Temple Row
Town Birmingham
Post code B2 5LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09524903
Date of Incorporation Thu, 2nd Apr 2015
Date of Dissolution Mon, 13th Dec 2021
Industry Management consultancy activities other than financial management
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Wed, 27th Nov 2019
Last confirmation statement dated Tue, 13th Nov 2018

Company staff

Peter G.

Position: Director

Appointed: 13 November 2018

Mustafa Z.

Position: Director

Appointed: 13 November 2018

Karl M.

Position: Director

Appointed: 01 August 2018

Trevor O.

Position: Director

Appointed: 01 August 2018

Christopher W.

Position: Director

Appointed: 02 April 2015

Sonia W.

Position: Director

Appointed: 02 April 2015

Resigned: 01 January 2016

Hannah M.

Position: Director

Appointed: 02 April 2015

Resigned: 25 July 2017

Timothy M.

Position: Director

Appointed: 02 April 2015

Resigned: 25 July 2017

Marion B.

Position: Director

Appointed: 02 April 2015

Resigned: 07 April 2015

People with significant control

Marie O.

Notified on 13 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Christopher W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Karl M.

Notified on 13 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Timothy M.

Notified on 6 April 2016
Ceased on 25 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Hannah M.

Notified on 14 April 2016
Ceased on 25 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312017-12-31
Net Worth100100 
Balance Sheet
Cash Bank On Hand  25 579
Current Assets 100333 627
Debtors 100308 048
Other Debtors 100232 190
Net Assets Liabilities Including Pension Asset Liability100100 
Reserves/Capital
Shareholder Funds100100 
Other
Amount Specific Advance Or Credit Directors  115 035
Amount Specific Advance Or Credit Made In Period Directors  119 481
Amount Specific Advance Or Credit Repaid In Period Directors  4 446
Accumulated Amortisation Impairment Intangible Assets  1 919
Average Number Employees During Period  16
Creditors  475 748
Increase From Amortisation Charge For Year Intangible Assets  1 919
Intangible Assets  17 271
Intangible Assets Gross Cost  19 190
Net Current Assets Liabilities 100-142 121
Other Creditors  125 470
Other Taxation Social Security Payable  174 107
Payments Received On Account  66 665
Total Additions Including From Business Combinations Intangible Assets  19 190
Total Assets Less Current Liabilities 100-124 850
Trade Creditors Trade Payables  109 506
Trade Debtors Trade Receivables  75 858
Called Up Share Capital Not Paid Not Expressed As Current Asset100100 
Number Shares Allotted100100 
Par Value Share11 
Share Capital Allotted Called Up Paid100100 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 13th, December 2021
Free Download (1 page)

Company search