NORTHERN VENTURE CAPITAL LIMITED

NORTHERN VENTURE CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNORTHERN VENTURE CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00551271
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTHERN VENTURE CAPITAL LIMITED?

    • Development of building projects (41100) / Construction

    Where is NORTHERN VENTURE CAPITAL LIMITED located?

    Registered Office Address
    Exchange House Kelburn Court
    Birchwood
    WA3 6UT Warrington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHERN VENTURE CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAIN DEVELOPMENTS LIMITEDFeb 10, 1987Feb 10, 1987
    BRADLEY PROPERTY COMPANY LIMITEDMay 27, 1986May 27, 1986
    EDWARD PROPERTY CO LIMITEDJun 29, 1955Jun 29, 1955

    What are the latest accounts for NORTHERN VENTURE CAPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for NORTHERN VENTURE CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 31, 2017

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c cancelled 31/05/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 26 in full

    4 pagesMR04

    Full accounts made up to Jun 30, 2016

    14 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Appointment of Mr William Francis Ainscough as a director on Mar 09, 2016

    2 pagesAP01

    Termination of appointment of Stephen John Owen as a director on Mar 09, 2016

    1 pagesTM01

    Full accounts made up to Jun 30, 2015

    13 pagesAA

    Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on Jan 19, 2016

    1 pagesAD01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 2,000,000
    SH01

    Full accounts made up to Jun 30, 2014

    13 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 2,000,000
    SH01

    Full accounts made up to Jun 30, 2013

    13 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 2,000,000
    SH01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2012

    13 pagesAA

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 05/07/2012
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    10 pagesMG01

    legacy

    3 pagesMG02

    Who are the officers of NORTHERN VENTURE CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TREWEEK, Roger James
    Kelburn Court
    Birchwood
    WA3 6UT Warrington
    Exchange House
    England
    Secretary
    Kelburn Court
    Birchwood
    WA3 6UT Warrington
    Exchange House
    England
    British73557350001
    AINSCOUGH, William Francis
    Arthog Road
    Hale
    WA15 0LU Altrincham
    38
    Cheshire
    England
    Director
    Arthog Road
    Hale
    WA15 0LU Altrincham
    38
    Cheshire
    England
    United KingdomBritishChartered Surveyor106090700008
    AINSCOUGH, William
    Kelburn Court
    Birchwood
    WA3 6UT Warrington
    Exchange House
    England
    Director
    Kelburn Court
    Birchwood
    WA3 6UT Warrington
    Exchange House
    England
    United KingdomBritishCompany Director18332250011
    RIGBY, John Frederick
    Robinholme 13 Spinney Close
    New Longton
    PR4 4JF Preston
    Secretary
    Robinholme 13 Spinney Close
    New Longton
    PR4 4JF Preston
    British34760780002
    AINSCOUGH, Eileen Rebecca
    Harrock Hall
    Wrightington
    WN6 9QA Wigan
    Lancashire
    Director
    Harrock Hall
    Wrightington
    WN6 9QA Wigan
    Lancashire
    BritishCompany Director26406010001
    BOTHWELL, Karen Margaret
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    Director
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    ScotlandBritishSolicitor34800860003
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    BritishSolicitor122926460001
    CASSIDY, John
    5 Oakwood Drive
    Prestbury
    SK10 4HG Macclesfield
    Cheshire
    Director
    5 Oakwood Drive
    Prestbury
    SK10 4HG Macclesfield
    Cheshire
    BritishChartered Accountant2643760002
    FRASER, Brian
    39 Kennedy Crescent
    EH33 1DN Tranent
    Lothian
    Director
    39 Kennedy Crescent
    EH33 1DN Tranent
    Lothian
    BritishBanker79811110001
    MOORES, Peter, Sir
    Parbold Hall
    Parbold
    WN8 7TG Wigan
    Lancashire
    Director
    Parbold Hall
    Parbold
    WN8 7TG Wigan
    Lancashire
    United KingdomBritishCompany Director1848390001
    OWEN, Stephen John
    Kelburn Court
    Birchwood
    WA3 6UT Warrington
    Exchange House
    England
    Director
    Kelburn Court
    Birchwood
    WA3 6UT Warrington
    Exchange House
    England
    United KingdomBritishAca66776040003
    TAYLOR, David Hunter
    Primrose Villa
    19 Glenbrook
    EH14 7JE Balerno
    Midlothian
    Director
    Primrose Villa
    19 Glenbrook
    EH14 7JE Balerno
    Midlothian
    BritishBank Executive70908350001

    Who are the persons with significant control of NORTHERN VENTURE CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Ainscough
    Kelburn Court
    Birchwood
    WA3 6UT Warrington
    Exchange House
    England
    Sep 01, 2016
    Kelburn Court
    Birchwood
    WA3 6UT Warrington
    Exchange House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NORTHERN VENTURE CAPITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 16, 2012
    Delivered On Jul 21, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 21, 2012Registration of a charge (MG01)
    • Jul 20, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 11, 2003
    Delivered On Dec 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 17, 2003Registration of a charge (395)
    • Aug 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jul 23, 2002
    Delivered On Aug 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Charge over assets of the company.
    Persons Entitled
    • Astley Homes Limited
    Transactions
    • Aug 06, 2002Registration of a charge (395)
    • Jun 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jan 09, 2002
    Delivered On Jan 19, 2002
    Satisfied
    Amount secured
    £225,000.00 due or to become due from the company to the chargee
    Short particulars
    Land at britannia road, sale, cheshire part of t/nos GM69556 and GM69557.
    Persons Entitled
    • Mr Roderick Clive Bond
    Transactions
    • Jan 19, 2002Registration of a charge (395)
    • Jun 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 19, 1999
    Delivered On Apr 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land off mayfield drive lowton wigan lancs. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 02, 1999Registration of a charge (395)
    • Jun 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Aug 30, 1996
    Delivered On Sep 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property adjacent to 22 wigan road shevington wigan. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 11, 1996Registration of a charge (395)
    • Jul 30, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 07, 1995
    Delivered On Nov 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the north of dunmail close, astley wigan greater manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 14, 1995Registration of a charge (395)
    • May 17, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 25, 1994
    Delivered On Aug 26, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at southport road lydiate t/no. MS175334. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 26, 1994Registration of a charge (395)
    • Jun 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 25, 1994
    Delivered On Aug 26, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    St denys childrens home pimlico road clitheroe t/no.LA739380. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 26, 1994Registration of a charge (395)
    • Sep 04, 1996Statement of satisfaction of a charge in full or part (403a)
    Works deposit deed.
    Created On Aug 16, 1994
    Delivered On Sep 02, 1994
    Satisfied
    Amount secured
    All moneys due or to become due from the company to british telecommunications PLC supplemental to the terms of a transfer, and deed of grant ,both of even date and/or this deed.
    Short particulars
    The amount from time to time standing to the credit of an interest earning deposit account opened in the joint names of lawrence graham of 190 strand, london, WC2R 1JN and addleshaw sons & latham of dennis house, marsden street, manchester , at the royal bank of scotland PLC, ( child & co branch) 1 fleet street, london. EC4Y 1BD.
    Persons Entitled
    • British Telecommunciations PLC,
    Transactions
    • Sep 02, 1994Registration of a charge (395)
    • Jun 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 16, 1994
    Delivered On Aug 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at preston road grimsargh preston t/no.LA386184. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 17, 1994Registration of a charge (395)
    • Jul 30, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 25, 1994
    Delivered On Jun 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a joint venture agreement dated 25 may 1994
    Short particulars
    Park mount farm congleton road macclesfield cheshire t/no.CH281002.
    Persons Entitled
    • Casilton Homes Limited
    Transactions
    • Jun 14, 1994Registration of a charge (395)
    • Sep 04, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 01, 1993
    Delivered On Jul 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that land to be known as plots 1 and 2 the spinney preston road standish t/no.GM571449. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 06, 1993Registration of a charge (395)
    • Dec 10, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 28, 1993
    Delivered On Feb 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a joint venture agreement
    Short particulars
    Land at phoenix hotel phoenix street sandycroft deeside clwyd.
    Persons Entitled
    • Silkavon Limited
    Transactions
    • Feb 12, 1993Registration of a charge (395)
    • Jun 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 16, 1992
    Delivered On Jul 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the south side of brandreth delph parbold together with all fixtures and fittitngs.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 21, 1992Registration of a charge (395)
    • Aug 11, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 16, 1992
    Delivered On Jul 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings to the north side of sandes avenue kendal together with all fixtures and fittings.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 21, 1992Registration of a charge (395)
    • Jun 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 16, 1992
    Delivered On Jul 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 28 sandes avenue kendal together with all fixtures and fittings.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 21, 1992Registration of a charge (395)
    • Jun 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 10, 1992
    Delivered On Jul 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the south side of the sedgwick to kendal road sedgwick together with all fixtures and fittings.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 21, 1992Registration of a charge (395)
    • Jun 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jul 10, 1992
    Delivered On Jul 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all goodwill and uncalled capital and all patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 14, 1992Registration of a charge (395)
    • Jun 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 20, 1991
    Delivered On Dec 05, 1991
    Satisfied
    Amount secured
    £100,000
    Short particulars
    Fh land nos. 123 to 135 (odd) cleveleys avenue, cleveleys, wyre, lancaster t/NOLA503822.
    Persons Entitled
    • Cb Realisations Limited
    Transactions
    • Dec 05, 1991Registration of a charge (395)
    • Jun 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 31, 1989
    Delivered On Jun 02, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land in sandes avenue, kendal.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 02, 1989Registration of a charge
    • Sep 26, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 01, 1988
    Delivered On Jun 03, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and hereditaments situate and k/a hammarbank rayrigg road windermere cumbria.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 03, 1988Registration of a charge
    • Jun 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 21, 1987
    Delivered On Apr 23, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and premises known as fountain house (formerly known as winchester house) fountain street, manchester.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 23, 1987Registration of a charge
    Legal charge
    Created On Jan 20, 1987
    Delivered On Jan 21, 1981
    Satisfied
    Amount secured
    All monies due or to become due from william ainscough developments limited to chargee
    Short particulars
    F/H- 1) land in stoney lane parbold lancashire 2) land at brandreth house brandreth delph, parbold lancashire 3) land at brandreth park lancaster lane, parbold lancashire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 21, 1981Registration of a charge
    Legal charge
    Created On Apr 23, 1986
    Delivered On May 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings at high street and cross street, standish near wigan, greater manchester.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 14, 1986Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0