Company NameB2B Holding Limited
Company StatusDissolved
Company Number08497159
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Gareth John Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 09 January 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMrs Catherine Birkett
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 09 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Richard James Croft
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChancellor House 5 Thomas More Square
London
E1W 1YW
Director NameMr Lalani Hanif
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancellor House 5 Thomas More Square
London
E1W 1YW
Director NameMr David Stanley Rowe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancellor House 5 Thomas More Square
London
E1W 1YW
Secretary NameMr Richard James Croft
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressChancellor House 5 Thomas More Square
London
E1W 1YW
Director NameMr Greg Clarke
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancellor House 5 Thomas More Square
London
E1W 1YW
Director NameMr Wayne Winston Churchill
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed11 December 2013(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House Oldbury
Bracknell
Berkshire
RG12 8TH
Director NameMr Michael Timothy Mulford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House Oldbury
Bracknell
Berkshire
RG12 8TH
Director NameMr Mark James Thompson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House Oldbury
Bracknell
Berkshire
RG12 8TH
Director NameMr John Allan Shearing
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2016)
RoleBusiness Executive
Country of ResidenceBelgium
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameYasmin Jaffer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2017)
RoleBusiness Executive
Country of ResidenceBulgaria
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ

Contact

Websiteeasynet.com
Email address[email protected]
Telephone0115 9836200
Telephone regionNottingham

Location

Registered Address31st Floor 25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2 at £1Eghl (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£43,770,821
Current Liabilities£7,063,784

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 January 2014Delivered on: 14 January 2014
Satisfied on: 5 November 2015
Persons entitled: Highbridge Principal Strategies, Llc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
20 June 2013Delivered on: 28 June 2013
Satisfied on: 5 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (Acting as Security Agent and Trustee for the Beneficiaries) (the "Security Trustee")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2017Termination of appointment of Yasmin Jaffer as a director on 13 December 2017 (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
3 October 2017Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages)
3 October 2017Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 November 2016Termination of appointment of John Allan Shearing as a director on 15 November 2016 (1 page)
24 November 2016Termination of appointment of John Allan Shearing as a director on 15 November 2016 (1 page)
26 September 2016Full accounts made up to 31 December 2015 (16 pages)
26 September 2016Full accounts made up to 31 December 2015 (16 pages)
12 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
12 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
25 January 2016Auditor's resignation (1 page)
25 January 2016Auditor's resignation (1 page)
5 November 2015Satisfaction of charge 084971590002 in full (1 page)
5 November 2015Satisfaction of charge 084971590002 in full (1 page)
4 November 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
4 November 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
22 October 2015Appointment of John Shearing as a director on 15 October 2015 (2 pages)
22 October 2015Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages)
22 October 2015Appointment of Yasmin Jaffer as a director on 15 October 2015 (2 pages)
22 October 2015Appointment of Yasmin Jaffer as a director on 15 October 2015 (2 pages)
22 October 2015Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages)
22 October 2015Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages)
22 October 2015Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages)
22 October 2015Appointment of John Shearing as a director on 15 October 2015 (2 pages)
21 October 2015Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page)
21 October 2015Registered office address changed from St James House Oldbury Bracknell Berkshire RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page)
21 October 2015Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page)
21 October 2015Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page)
21 October 2015Registered office address changed from St James House Oldbury Bracknell Berkshire RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page)
21 October 2015Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page)
5 August 2015Satisfaction of charge 084971590001 in full (1 page)
5 August 2015Satisfaction of charge 084971590001 in full (1 page)
14 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2015Full accounts made up to 30 June 2014 (12 pages)
15 April 2015Full accounts made up to 30 June 2014 (12 pages)
27 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
27 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
18 March 2014Termination of appointment of Richard Croft as a secretary (1 page)
18 March 2014Termination of appointment of Richard Croft as a director (1 page)
18 March 2014Termination of appointment of Richard Croft as a secretary (1 page)
18 March 2014Termination of appointment of Richard Croft as a director (1 page)
14 January 2014Registration of charge 084971590002 (11 pages)
14 January 2014Registration of charge 084971590002 (11 pages)
13 December 2013Termination of appointment of Greg Clarke as a director (1 page)
13 December 2013Appointment of Mr Wayne Winston Churchill as a director (2 pages)
13 December 2013Appointment of Mr Michael Timothy Mulford as a director (2 pages)
13 December 2013Termination of appointment of Greg Clarke as a director (1 page)
13 December 2013Appointment of Mr Mark James Thompson as a director (2 pages)
13 December 2013Registered office address changed from Chancellor House 5 Thomas More Square London E1W 1YW United Kingdom on 13 December 2013 (1 page)
13 December 2013Appointment of Mr Michael Timothy Mulford as a director (2 pages)
13 December 2013Appointment of Mr Mark James Thompson as a director (2 pages)
13 December 2013Appointment of Mr Wayne Winston Churchill as a director (2 pages)
13 December 2013Registered office address changed from Chancellor House 5 Thomas More Square London E1W 1YW United Kingdom on 13 December 2013 (1 page)
25 November 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 2
(4 pages)
25 November 2013Solvency statement dated 22/11/13 (1 page)
25 November 2013Resolutions
  • RES13 ‐ Cancellation of share premium account 22/11/2013
(1 page)
25 November 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 2
(4 pages)
25 November 2013Statement of capital on 25 November 2013
  • GBP 2
(4 pages)
25 November 2013Statement of capital on 25 November 2013
  • GBP 2
(4 pages)
25 November 2013Solvency statement dated 22/11/13 (1 page)
25 November 2013Statement by directors (1 page)
25 November 2013Statement by directors (1 page)
25 November 2013Resolutions
  • RES13 ‐ Cancellation of share premium account 22/11/2013
(1 page)
28 June 2013Registration of charge 084971590001 (18 pages)
28 June 2013Registration of charge 084971590001 (18 pages)
4 June 2013Termination of appointment of Lalani Hanif as a director (1 page)
4 June 2013Termination of appointment of Lalani Hanif as a director (1 page)
16 May 2013Appointment of Mr Greg Clarke as a director (2 pages)
16 May 2013Appointment of Mr Greg Clarke as a director (2 pages)
14 May 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (3 pages)
14 May 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (3 pages)
10 May 2013Termination of appointment of David Rowe as a director (1 page)
10 May 2013Termination of appointment of David Rowe as a director (1 page)
19 April 2013Incorporation (22 pages)
19 April 2013Incorporation (22 pages)