MILTON KEYNES BUSINESS VENTURE LIMITED

MILTON KEYNES BUSINESS VENTURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMILTON KEYNES BUSINESS VENTURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01752246
    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 MILTON KEYNES BUSINESS VENTURE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MILTON KEYNES BUSINESS VENTURE LIMITED located?

    Registered Office Address
    The Pinnacle
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILTON KEYNES BUSINESS VENTURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for MILTON KEYNES BUSINESS VENTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Dentons Secretaries Limited as a secretary on Apr 17, 2013

    1 pagesTM02
    X26IM3O2

    Secretary's details changed for Snr Denton Secretaries Limited on Mar 28, 2013

    3 pagesCH04
    A25LRFWX

    Termination of appointment of Vanessa Ann Freeman Gwynn as a director on Feb 21, 2013

    1 pagesTM01
    X23KK2WQ

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA
    A1O7DECJ

    Annual return made up to Jul 11, 2012 no member list

    3 pagesAR01
    X1DW167K

    Total exemption full accounts made up to Mar 31, 2011

    6 pagesAA
    A16609JD

    Appointment of Mr Colin Fox as a director on Nov 21, 2011

    2 pagesAP01
    XH9N2ZNY

    Termination of appointment of Rita Elizabeth Spada as a director on Nov 01, 2011

    1 pagesTM01
    XH9NBZN7

    Annual return made up to Jul 11, 2011 no member list

    4 pagesAR01
    X9UAZW16

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA
    AU2KFQD8

    Appointment of Mrs Rita Elizabeth Spada as a director

    2 pagesAP01
    XAHCRQ4L

    Secretary's details changed for Dws Secretaries Limited on Sep 30, 2010

    3 pagesCH04
    AQN4YOER

    Registered office address changed from 252 Upper Third Street Grafton Gate East Central Milton Keynes MK9 1DZ on Aug 11, 2010

    1 pagesAD01
    XVSJ9MFD

    Annual return made up to Jul 11, 2010 no member list

    3 pagesAR01
    XTFNJM96

    Secretary's details changed for Dws Secretaries Limited on Oct 01, 2009

    2 pagesCH04
    XTFNIM95

    Termination of appointment of Mike Reilly as a director

    1 pagesTM01
    XP5ZULCH

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA
    PQRO9GGZ

    legacy

    2 pages363a
    XW344BQ5

    Accounts made up to Mar 31, 2008

    7 pagesAA
    A3FSB6YZ

    legacy

    1 pages288b
    AZXZM5PL

    legacy

    2 pages288a
    AZXZL5PK

    Accounts made up to Mar 31, 2007

    7 pagesAA
    LH45N3KL

    legacy

    2 pages363a
    XMV4D2HE

    Who are the officers of MILTON KEYNES BUSINESS VENTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Colin
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    Director
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    United KingdomBritishChief Executive164949450001
    OFFOR, Colin Howard
    1 Trent Road
    CV11 6JU Nuneaton
    Warwickshire
    Secretary
    1 Trent Road
    CV11 6JU Nuneaton
    Warwickshire
    British30042510001
    DENTONS SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03929157
    98515470015
    HP SECRETARIAL SERVICES LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Secretary
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    67683490001
    BAIOES, Horacio Jose Dos Santos
    Yew Tree House
    MK17 0HF Thornton
    Buckinghamshire
    Director
    Yew Tree House
    MK17 0HF Thornton
    Buckinghamshire
    United KingdomBritishManaging Director52532220001
    BARRY, Roger William
    3 Paradise
    Newton Longville
    MK17 0AQ Milton Keynes
    Buckinghamshire
    Director
    3 Paradise
    Newton Longville
    MK17 0AQ Milton Keynes
    Buckinghamshire
    BritishGeneral Manager47010220001
    BECKETT, John Devine
    23 Goodman Gardens
    Woughton On The Green
    MK6 3EP Milton Keynes
    Buckinghamshire
    Director
    23 Goodman Gardens
    Woughton On The Green
    MK6 3EP Milton Keynes
    Buckinghamshire
    BritishPersonnel Manager29178190001
    BOLTON, Nicholas
    Oak Lodge
    Southfield Close Willen
    MK15 9LL Milton Keynes
    Bucks
    Director
    Oak Lodge
    Southfield Close Willen
    MK15 9LL Milton Keynes
    Bucks
    BritishGeneral Manager31401400001
    BUTLER, Michael
    7 Ruffs Furze
    Oakley
    MK43 7RR Bedford
    Bedfordshire
    Director
    7 Ruffs Furze
    Oakley
    MK43 7RR Bedford
    Bedfordshire
    BritishMarket Researcher29178200001
    CARNEY, Martin Andrew
    13 Dunbar Drive
    OX9 3YD Thame
    Oxfordshire
    Director
    13 Dunbar Drive
    OX9 3YD Thame
    Oxfordshire
    BritishBank Official29178210001
    COOPER, Lionel Martin
    4 Ridge Lane
    WD1 3TD Watford
    Hertfordshire
    Director
    4 Ridge Lane
    WD1 3TD Watford
    Hertfordshire
    BritishChartered Accountant1970500001
    CUTHBERTSON, Simon Mark
    The Old Coach House
    Lodge Road, Sharnbrook
    MK44 1JP Bedford
    Bedfordshire
    Director
    The Old Coach House
    Lodge Road, Sharnbrook
    MK44 1JP Bedford
    Bedfordshire
    United KingdomBritishChartered Accountant85242560001
    DUPEROUZEL, William Thomas
    5 Rock Close
    Linslade
    LU7 7YJ Leighton Buzzard
    Bedfordshire
    Director
    5 Rock Close
    Linslade
    LU7 7YJ Leighton Buzzard
    Bedfordshire
    EnglandAustralianFinancial Director182979260001
    DURKAN, Kevin
    15 Park Road
    Sherington
    MK16 9PF Milton Keynes
    Bucks
    Director
    15 Park Road
    Sherington
    MK16 9PF Milton Keynes
    Bucks
    EnglandBritishGeneral Manager116667390001
    ECCLES, Philippa Anne
    6 The Terrace
    Aspley Guise
    MK17 8HE Milton Keynes
    Bucks
    Director
    6 The Terrace
    Aspley Guise
    MK17 8HE Milton Keynes
    Bucks
    BritishChief Executive29178250001
    EDWARDS, Stephen Philip
    Hylle House 10 Rylestone Close
    Heelands
    MK13 7QT Milton Keynes
    Buckinghamshire
    Director
    Hylle House 10 Rylestone Close
    Heelands
    MK13 7QT Milton Keynes
    Buckinghamshire
    BritishCompany Director59637470001
    FENNEMORE, Roger Arnold
    Yew Tree Farm
    Sherington
    MK16 Newport Pagnel
    Bucks
    Director
    Yew Tree Farm
    Sherington
    MK16 Newport Pagnel
    Bucks
    BritishCompany Director9399600001
    FINNEGAN, Sean
    Old Home Farm
    Plumpton End, Paulerspury
    NN12 7NJ Towcester
    Northamptonshire
    Director
    Old Home Farm
    Plumpton End, Paulerspury
    NN12 7NJ Towcester
    Northamptonshire
    EnglandBritishChief Executive108957720001
    FLETCHER, Robin Howard Charles
    68 Tring Road
    LU6 2PT Dunstable
    Bedfordshire
    Director
    68 Tring Road
    LU6 2PT Dunstable
    Bedfordshire
    United KingdomBritishBusiness & Human Resources Management65759010001
    FORMAN, Richard John
    The Old Bakery
    36 Cross Tree Road
    MK19 6BT Wicken
    Northamptonshire
    Director
    The Old Bakery
    36 Cross Tree Road
    MK19 6BT Wicken
    Northamptonshire
    United KingdomBritishEstate Agent11699340003
    FOX, Ian Jaspar
    Leadale Whitworth Lane Loughton
    MK5 8EB Milton Keynes
    Buckinghamshire
    Director
    Leadale Whitworth Lane Loughton
    MK5 8EB Milton Keynes
    Buckinghamshire
    BritishBank Manager28834590001
    FRANKLAND, Graham
    36 Mortons Fork
    Blue Bridge
    MK13 0LA Milton Keynes
    Buckinghamshire
    Director
    36 Mortons Fork
    Blue Bridge
    MK13 0LA Milton Keynes
    Buckinghamshire
    BritishDeputy Chairman & Chief Executive9945630001
    FREEMAN GWYNN, Vanessa Ann
    Bramble Bank 2 Saddington
    Woughton Park
    MK6 3EH Milton Keynes
    Buckinghamshire
    Director
    Bramble Bank 2 Saddington
    Woughton Park
    MK6 3EH Milton Keynes
    Buckinghamshire
    United KingdomBritishLocal Government Officer44788970001
    GREENSMITH, Michael
    33 Ash Grove
    Wheathampstead
    AL4 8DF St. Albans
    Hertfordshire
    Director
    33 Ash Grove
    Wheathampstead
    AL4 8DF St. Albans
    Hertfordshire
    EnglandBritishManager (Management Accounting)73561960001
    GREGORY, Timothy Mark
    26 Cyril Street
    NN1 5EL Northampton
    Northamptonshire
    Director
    26 Cyril Street
    NN1 5EL Northampton
    Northamptonshire
    United KingdomBritishChartered Patent Agent29178290001
    HALL, Derek Laurence
    14005 Ponerosa Way
    Vernon
    MK43 0LD Vib 257
    British Colombia
    Canada
    Director
    14005 Ponerosa Way
    Vernon
    MK43 0LD Vib 257
    British Colombia
    Canada
    BritishAccountant36931970007
    HAYWARD, Kim
    The Bryn
    St Giles Hill Alresford Road
    SO23 0HH Winchester
    Hants
    Director
    The Bryn
    St Giles Hill Alresford Road
    SO23 0HH Winchester
    Hants
    BritishChartered Accountant115303780001
    HEYMANS, David Richard Cox
    58 Lucas Lane
    SG5 2LT Hitchin
    Hertfordshire
    Director
    58 Lucas Lane
    SG5 2LT Hitchin
    Hertfordshire
    EnglandBritishSolicitor9995580001
    HOBDEN, David Charles
    2 Littlecote
    Great Holm
    MK8 9EZ Milton Keynes
    Buckinghamshire
    Director
    2 Littlecote
    Great Holm
    MK8 9EZ Milton Keynes
    Buckinghamshire
    BritishBank Manager42759750001
    HOCKEN, Brian Ernest
    17 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    Director
    17 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    EnglandBritishBank Manager29178330001
    HOOLE, Peter David
    The Small House
    High St Sherington
    MK16 9NB Newport Pagnell
    Buckinghamshire
    Director
    The Small House
    High St Sherington
    MK16 9NB Newport Pagnell
    Buckinghamshire
    EnglandBritishDirector Of Administration13747930001
    HOPKINSON, Christopher John
    8 Foxton
    Woughton Park
    MK6 3AS Milton Keynes
    Director
    8 Foxton
    Woughton Park
    MK6 3AS Milton Keynes
    BritishSolicitor29178350001
    KIMBELL, Stephen Esmond
    Peartree House Pevers Lane
    Weston Underwood
    MK46 5JT Olney
    Buckinghamshire
    Director
    Peartree House Pevers Lane
    Weston Underwood
    MK46 5JT Olney
    Buckinghamshire
    United KingdomBritishSolicitor5412440002
    KING, Robert Charles
    25 Bury Green
    Wheathampstead
    AL4 8DB St Albans
    Hertfordshire
    Director
    25 Bury Green
    Wheathampstead
    AL4 8DB St Albans
    Hertfordshire
    BritishBank Executive5654550001
    KNIGHTON, Robert Frank
    Paddock House Little London Whitchurch
    HP22 4LE Aylesbury
    Buckinghamshire
    Director
    Paddock House Little London Whitchurch
    HP22 4LE Aylesbury
    Buckinghamshire
    BritishGeneral Manager52774750001

    Does MILTON KEYNES BUSINESS VENTURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Apr 15, 1993
    Delivered On Apr 28, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Various items of plant machinery etc. see the mortgage charge document for full details.
    Persons Entitled
    • Milton Keynes & North Buckinghamshire Training and Enterprise Council Limited
    Transactions
    • Apr 28, 1993Registration of a charge (395)

    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