About

Registered Number: 04922518
Date of Incorporation: 06/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2014 (9 years and 8 months ago)
Registered Address: Brookend Green Farm Sharpenhoe Road, Barton Le Clay, Bedford, Bedfordshire, MK45 4SE,

 

B Enterprise Ltd was registered on 06 October 2003 and are based in Bedford, Bedfordshire, it's status at Companies House is "Dissolved". The companies directors are listed as Nuckey, Samantha, Watson, Jacqueline Morag. We don't know the number of employees at B Enterprise Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUCKEY, Samantha 29 July 2009 04 December 2009 1
WATSON, Jacqueline Morag 11 June 2004 30 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2014
L64.07 - Release of Official Receiver 08 July 2014
COCOMP - Order to wind up 09 January 2014
1.4 - Notice of completion of voluntary arrangement 13 September 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 April 2013
AP01 - Appointment of director 21 January 2013
AA - Annual Accounts 06 January 2013
AP01 - Appointment of director 24 December 2012
AP01 - Appointment of director 21 December 2012
AR01 - Annual Return 07 November 2012
AD01 - Change of registered office address 07 November 2012
AR01 - Annual Return 01 October 2012
AD01 - Change of registered office address 04 May 2012
TM01 - Termination of appointment of director 01 May 2012
TM02 - Termination of appointment of secretary 01 May 2012
AP01 - Appointment of director 01 May 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 April 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 April 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 December 2011
AA - Annual Accounts 31 October 2011
TM01 - Termination of appointment of director 28 October 2011
AR01 - Annual Return 25 August 2011
AAMD - Amended Accounts 06 December 2010
AA - Annual Accounts 29 October 2010
AD01 - Change of registered office address 29 July 2010
1.1 - Report of meeting approving voluntary arrangement 17 February 2010
AA - Annual Accounts 21 January 2010
TM01 - Termination of appointment of director 09 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 November 2009
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 31 October 2008
RESOLUTIONS - N/A 21 August 2008
MEM/ARTS - N/A 21 August 2008
RESOLUTIONS - N/A 28 July 2008
MEM/ARTS - N/A 28 July 2008
363a - Annual Return 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
287 - Change in situation or address of Registered Office 16 July 2007
AA - Annual Accounts 13 July 2007
RESOLUTIONS - N/A 10 March 2007
RESOLUTIONS - N/A 10 March 2007
287 - Change in situation or address of Registered Office 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 12 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
MEM/ARTS - N/A 05 July 2006
363s - Annual Return 23 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
AA - Annual Accounts 16 August 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2005
395 - Particulars of a mortgage or charge 22 February 2005
395 - Particulars of a mortgage or charge 30 December 2004
363s - Annual Return 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
RESOLUTIONS - N/A 18 June 2004
RESOLUTIONS - N/A 18 June 2004
RESOLUTIONS - N/A 18 June 2004
RESOLUTIONS - N/A 18 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2004
123 - Notice of increase in nominal capital 18 June 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
CERTNM - Change of name certificate 23 January 2004
287 - Change in situation or address of Registered Office 06 January 2004
225 - Change of Accounting Reference Date 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
287 - Change in situation or address of Registered Office 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
RESOLUTIONS - N/A 14 November 2003
NEWINC - New incorporation documents 06 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2005 Outstanding

N/A

All assets debenture 24 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.