VENTRON TECHNOLOGY LIMITED
Overview
Company Name | VENTRON TECHNOLOGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01036947 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for VENTRON TECHNOLOGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for VENTRON TECHNOLOGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Statement of capital on Jan 09, 2020
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Sep 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Heath Stewart Drewett as a director on Dec 15, 2017 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Appointment of Mr Simon Glenister Cole as a director on Nov 14, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Elliot Michael Nobelen as a secretary on Sep 29, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ashley Louise Gerrard as a secretary on Sep 28, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Catherine Elizabeth Lindsay as a secretary on Sep 28, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Louise Mary Mcallister as a secretary on Sep 29, 2017 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Sep 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark Stephen Anderson as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Webster as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Richard Webster on Jan 09, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of VENTRON TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCALLISTER, Louise Mary | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238795870001 | |||||||
NOBELEN, Elliot Michael | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238796430001 | |||||||
ANDERSON, Mark Stephen | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | Accountant | 122463830003 | ||||
COLE, Simon Glenister | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | Accountant | 146000480001 | ||||
CULLENS, Alan James | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | Group Hr Director | 189297280001 | ||||
BAKER, Helen Alice | Secretary | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | British | 108742050002 | ||||||
DAVID, Katie Charmian | Secretary | 31 Sandy Lane TN13 3TP Sevenoaks Kent | British | 73696680003 | ||||||
DAVIS, Philip Stephen James | Secretary | Hartland Woodside Drive RG18 9QD Hermitage Berkshire | British | 71932630003 | ||||||
GERRARD, Ashley Louise | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 218094650001 | |||||||
HAMES, Victoria Elizabeth | Secretary | Flat 5 70 Elmbourne Road SW17 8JJ London | British | 102613150001 | ||||||
HOBSON, Muriel Elizabeth | Secretary | Talfourd Cumber Close SK9 6ED Wilmslow Cheshire | British | 13540910001 | ||||||
LINDSAY, Catherine Elizabeth | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 218252880001 | |||||||
MASSIE, Amanda Jane Emilia | Secretary | Bradlow Sandy Lane GU3 1HF Guildford Surrey | British | 36957420004 | ||||||
TOMALIN, Richard Howarth | Secretary | 22 Fort Road GU1 3TE Guildford Surrey | British | 13199870002 | ||||||
WEBSTER, Richard | Secretary | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | British | Company Secretary | 85595860003 | |||||
BILLINGHAM, Stephen Robert, Doctor | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | Corporate Treasurer | 983300008 | |||||
BRANDEIS, Anthony Michael | Director | 468b Bury New Road Salford M7 4NU Greater Manchester Lancashire | England | British | Chemical Engineer | 13568750001 | ||||
COSGRIFF, Vincent John | Director | 15 Cavendish Road M7 4WP Salford Lancashire | British | Projects Manager | 20782080001 | |||||
CUTHBERT, Richard Harry | Director | Saxons Meath Green Lane RH6 8JA Horley Surrey | United Kingdom | British | Transport Planner | 43573230002 | ||||
DREWETT, Heath Stewart | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | Accountant | 167727030003 | ||||
GIBBONS, Michael Charles | Director | 48 St Mary's Road M33 6SA Sale Cheshire | British | Sales Director | 48263260001 | |||||
GRANT, Martin Macdonald, Dr | Director | Connel Ha Cothal Dyce AB21 0JN Aberdeen Aberdeenshire | Scotland | British | Mechanical Engineer | 66883910003 | ||||
GRIFFITHS, Alun Hughes | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | Management Consultant | 47764900002 | ||||
HOBSON, Rawnsley James, Dr | Director | Talfourd Cumber Close SK9 6ED Wilmslow Cheshire | England | British | Chemical Engineer | 13540920001 | ||||
JOHNSON, Steven | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | Chartered Surveyor | 161365240001 | ||||
LONG, Richard Charles | Director | 15 Downs Road KT18 5JF Epsom Surrey | Uk | British | Accountant | 30556100002 | ||||
MACLEOD, Robert James | Director | Guildford Road GU6 8LT Cranleigh Norther Farm Surrey | United Kingdom | British | Chartered Accountant | 90186680002 | ||||
MASSIE, Amanda Jane Emilia | Director | 4 Arden Court 20 Avenue Elmers KT6 4SE Surbiton Surrey | British | Company Secretary | 36957420003 | |||||
MCCLEAN, James Constantine Stuart | Director | Waterfield, Petworth Road Chiddingfold GU8 4UF Godalming Surrey | England | British | Chartered Accountant | 121347960001 | ||||
PIPER, Richard John | Director | Merryfield St Georges Road BR1 2LD Bickley Kent | England | British | Chartered Accountant | 36504290001 | ||||
PURSER, Ian Robert | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | Consulting Engineer | 61343830005 | ||||
WEBSTER, Richard | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | Chartered Secretary | 265907550001 | ||||
YATES, James Alan | Director | 19 Bean Leach Avenue SK2 5JA Stockport Cheshire | England | British | Process Manager | 100237070001 |
Who are the persons with significant control of VENTRON TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Atkins Limited | Apr 06, 2016 | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does VENTRON TECHNOLOGY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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