VENTRON TECHNOLOGY LIMITED

VENTRON TECHNOLOGY LIMITED

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

    Company NameVENTRON TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01036947
    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 VENTRON TECHNOLOGY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VENTRON TECHNOLOGY LIMITED located?

    Registered Office Address
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VENTRON TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for VENTRON TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Jan 09, 2020

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re dividend 27/11/2019
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Register inspection address has been changed from Euston Tower 286 Euston Road London NW1 3AT England to Epsom Gateway 2 Ashley Avenue Epsom Surrey KT18 5AL

    1 pagesAD02

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Termination of appointment of Heath Stewart Drewett as a director on Dec 15, 2017

    1 pagesTM01

    Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Appointment of Mr Simon Glenister Cole as a director on Nov 14, 2017

    2 pagesAP01

    Appointment of Mr Elliot Michael Nobelen as a secretary on Sep 29, 2017

    2 pagesAP03

    Termination of appointment of Ashley Louise Gerrard as a secretary on Sep 28, 2017

    1 pagesTM02

    Termination of appointment of Catherine Elizabeth Lindsay as a secretary on Sep 28, 2017

    1 pagesTM02

    Appointment of Mrs Louise Mary Mcallister as a secretary on Sep 29, 2017

    2 pagesAP03

    Confirmation statement made on Sep 20, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Mark Stephen Anderson as a director on Sep 01, 2017

    2 pagesAP01

    Termination of appointment of Richard Webster as a director on Aug 31, 2017

    1 pagesTM01

    Director's details changed for Mr Richard Webster on Jan 09, 2017

    2 pagesCH01

    Who are the officers of VENTRON TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCALLISTER, Louise Mary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    238795870001
    NOBELEN, Elliot Michael
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    238796430001
    ANDERSON, Mark Stephen
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritishAccountant122463830003
    COLE, Simon Glenister
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritishAccountant146000480001
    CULLENS, Alan James
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritishGroup Hr Director189297280001
    BAKER, Helen Alice
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Secretary
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    British108742050002
    DAVID, Katie Charmian
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    Secretary
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    British73696680003
    DAVIS, Philip Stephen James
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    Secretary
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    British71932630003
    GERRARD, Ashley Louise
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    218094650001
    HAMES, Victoria Elizabeth
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    Secretary
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    British102613150001
    HOBSON, Muriel Elizabeth
    Talfourd Cumber Close
    SK9 6ED Wilmslow
    Cheshire
    Secretary
    Talfourd Cumber Close
    SK9 6ED Wilmslow
    Cheshire
    British13540910001
    LINDSAY, Catherine Elizabeth
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    218252880001
    MASSIE, Amanda Jane Emilia
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Secretary
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    British36957420004
    TOMALIN, Richard Howarth
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    Secretary
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    British13199870002
    WEBSTER, Richard
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Secretary
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    BritishCompany Secretary85595860003
    BILLINGHAM, Stephen Robert, Doctor
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    BritishCorporate Treasurer983300008
    BRANDEIS, Anthony Michael
    468b Bury New Road
    Salford
    M7 4NU Greater Manchester
    Lancashire
    Director
    468b Bury New Road
    Salford
    M7 4NU Greater Manchester
    Lancashire
    EnglandBritishChemical Engineer13568750001
    COSGRIFF, Vincent John
    15 Cavendish Road
    M7 4WP Salford
    Lancashire
    Director
    15 Cavendish Road
    M7 4WP Salford
    Lancashire
    BritishProjects Manager20782080001
    CUTHBERT, Richard Harry
    Saxons
    Meath Green Lane
    RH6 8JA Horley
    Surrey
    Director
    Saxons
    Meath Green Lane
    RH6 8JA Horley
    Surrey
    United KingdomBritishTransport Planner43573230002
    DREWETT, Heath Stewart
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritishAccountant167727030003
    GIBBONS, Michael Charles
    48 St Mary's Road
    M33 6SA Sale
    Cheshire
    Director
    48 St Mary's Road
    M33 6SA Sale
    Cheshire
    BritishSales Director48263260001
    GRANT, Martin Macdonald, Dr
    Connel Ha
    Cothal Dyce
    AB21 0JN Aberdeen
    Aberdeenshire
    Director
    Connel Ha
    Cothal Dyce
    AB21 0JN Aberdeen
    Aberdeenshire
    ScotlandBritishMechanical Engineer66883910003
    GRIFFITHS, Alun Hughes
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritishManagement Consultant47764900002
    HOBSON, Rawnsley James, Dr
    Talfourd Cumber Close
    SK9 6ED Wilmslow
    Cheshire
    Director
    Talfourd Cumber Close
    SK9 6ED Wilmslow
    Cheshire
    EnglandBritishChemical Engineer13540920001
    JOHNSON, Steven
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritishChartered Surveyor161365240001
    LONG, Richard Charles
    15 Downs Road
    KT18 5JF Epsom
    Surrey
    Director
    15 Downs Road
    KT18 5JF Epsom
    Surrey
    UkBritishAccountant30556100002
    MACLEOD, Robert James
    Guildford Road
    GU6 8LT Cranleigh
    Norther Farm
    Surrey
    Director
    Guildford Road
    GU6 8LT Cranleigh
    Norther Farm
    Surrey
    United KingdomBritishChartered Accountant90186680002
    MASSIE, Amanda Jane Emilia
    4 Arden Court 20 Avenue Elmers
    KT6 4SE Surbiton
    Surrey
    Director
    4 Arden Court 20 Avenue Elmers
    KT6 4SE Surbiton
    Surrey
    BritishCompany Secretary36957420003
    MCCLEAN, James Constantine Stuart
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    Director
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    EnglandBritishChartered Accountant121347960001
    PIPER, Richard John
    Merryfield
    St Georges Road
    BR1 2LD Bickley
    Kent
    Director
    Merryfield
    St Georges Road
    BR1 2LD Bickley
    Kent
    EnglandBritishChartered Accountant36504290001
    PURSER, Ian Robert
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritishConsulting Engineer61343830005
    WEBSTER, Richard
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritishChartered Secretary265907550001
    YATES, James Alan
    19 Bean Leach Avenue
    SK2 5JA Stockport
    Cheshire
    Director
    19 Bean Leach Avenue
    SK2 5JA Stockport
    Cheshire
    EnglandBritishProcess Manager100237070001

    Who are the persons with significant control of VENTRON TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Apr 06, 2016
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number688424
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VENTRON TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement to secure own liabilities
    Created On Sep 03, 1999
    Delivered On Sep 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re ventron technology limited and numbered 7057435 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 08, 1999Registration of a charge (395)
    • Dec 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Jan 31, 1997
    Delivered On Feb 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from synprotec limited to the chargee on any account whatsoever
    Short particulars
    L/H 303 clayton lane manchester M11 4SX together with all buildings fixtures (including trade fixtures) fixed plant and machinery goodwill and benefit of licences. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 17, 1997Registration of a charge (395)
    • Oct 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Jan 31, 1997
    Delivered On Feb 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from anthony michael brandeis, rawnsley james hobson and peter david nightingale to the chargee on any account whatsoever
    Short particulars
    L/H 303 clayton lane manchester M11 4SX together with all buildings fixtures (including trade fixtures) fixed plant and machinery goodwill and benefit of licences. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 17, 1997Registration of a charge (395)
    • Oct 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jul 14, 1994
    Delivered On Jul 20, 1994
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 20, 1994Registration of a charge (395)
    • Apr 09, 1998Statement of satisfaction of a charge in full or part (403a)
    Counter indemnity
    Created On Mar 22, 1989
    Delivered On Apr 12, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    £123815 standing in or to be credited to a designated account with lloyd bank PLC & all interest.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 12, 1989Registration of a charge
    • Oct 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Counter indeminity & charge on deposit
    Created On Jan 27, 1987
    Delivered On Feb 02, 1987
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee
    Short particulars
    The sum of £70900 standing to a designated account with lloyds bank (fixed charge).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 02, 1987Registration of a charge
    • Oct 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment & charges
    Created On May 31, 1984
    Delivered On Jun 21, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a design & build contract dated 9.3.86 & the charge
    Short particulars
    Assignment of all the right title & interest of the charges in the debt of £300,000 owed or to be owed to the chargor on account no 0334654 etc. first specific equitable charge the proceeds of the deposit debt & all other amounts which from time to time shall accrue & be payable in respect of the deposit debt (see doc M37).
    Persons Entitled
    • J O Buchanan (Engineering) Limited
    Transactions
    • Jun 21, 1984Registration of a charge
    • Oct 01, 1999Statement of satisfaction of a charge in full or part (403a)

    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