SAUNDERSON VENTURES LIMITED

SAUNDERSON VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSAUNDERSON VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02079166
    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 SAUNDERSON VENTURES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SAUNDERSON VENTURES LIMITED located?

    Registered Office Address
    Trinity House Anderson Road
    Swavesey
    CB24 4UQ Cambridge
    Undeliverable Registered Office AddressNo

    What were the previous names of SAUNDERSON VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAUNDERSON HOUSE LIMITEDNov 26, 1987Nov 26, 1987
    BRIDGE HOUSE LIMITEDFeb 27, 1987Feb 27, 1987
    H W F NUMBER THIRTY FOUR LIMITEDDec 01, 1986Dec 01, 1986

    What are the latest accounts for SAUNDERSON VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SAUNDERSON VENTURES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SAUNDERSON VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Jan 10, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c to nil/ re dividend 25/10/2013
    RES13

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    legacy

    22 pagesMG01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    1 pages287

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    2 pages363a

    Who are the officers of SAUNDERSON VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, John Anderson Scotland
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    Secretary
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    British81703720005
    JONES, Clifford Spencer
    15 Pinnocks Lane
    SG7 6DL Baldock
    Hertfordshire
    Director
    15 Pinnocks Lane
    SG7 6DL Baldock
    Hertfordshire
    United KingdomBritish105862690002
    WATSON, John Anderson Scotland
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    Director
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    United KingdomBritish81703720005
    LOVELL, David Gavin
    San Michele
    Friars Close
    CM15 8HX Shenfield
    Essex
    Secretary
    San Michele
    Friars Close
    CM15 8HX Shenfield
    Essex
    British176209820001
    OVERY, Antony Robert
    44 Western Road
    CM12 9DX Billericay
    Essex
    Secretary
    44 Western Road
    CM12 9DX Billericay
    Essex
    British30260660002
    THOMPSON, Jane Ann
    39 Grosvenor Road
    RM8 1NP Dagenham
    Essex
    Secretary
    39 Grosvenor Road
    RM8 1NP Dagenham
    Essex
    British10641120002
    BOURKE, Mark George
    32 Cowper Road
    IRISH Rathmines
    Dublin 6
    Ireland
    Director
    32 Cowper Road
    IRISH Rathmines
    Dublin 6
    Ireland
    IrelandIrish235038750001
    GARDNER BOUGAARD, Paul Frederick Francis
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    Director
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    United KingdomBritish46417150001
    LOVELL, David Gavin
    San Michele
    Friars Close
    CM15 8HX Shenfield
    Essex
    Director
    San Michele
    Friars Close
    CM15 8HX Shenfield
    Essex
    EnglandBritish176209820001
    SAUNDERSON, David James
    Netherhall Grange
    Worts Causeway
    CB1 8RJ Cambridge
    Cambs
    Director
    Netherhall Grange
    Worts Causeway
    CB1 8RJ Cambridge
    Cambs
    United KingdomBritish114401100001

    Does SAUNDERSON VENTURES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On May 24, 2011
    Delivered On Jun 08, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the secured parties 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, book debts, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (The Security Trustee)
    Transactions
    • Jun 08, 2011Registration of a charge (MG01)
    Deed of accession
    Created On Mar 01, 2007
    Delivered On Mar 07, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the secured parties or any of them and the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Governor and Company of the Bank of Ireland (The Security Trustee)
    Transactions
    • Mar 07, 2007Registration of a charge (395)
    Share mortgage
    Created On Sep 10, 2002
    Delivered On Sep 19, 2002
    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
    The securities, all dividends interest or other income, all stocks, shares, securities, warranties, rights, moneys or propertt accruing or offered at any time to or in respect of any of the securities or substitution or exchange for or otherwise derived from any of the securities.. See the mortgage charge document for full details.
    Persons Entitled
    • Ulster Bank Ireland Limited as Agent and Trustee for the Finance Parties
    Transactions
    • Sep 19, 2002Registration of a charge (395)
    • Jan 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 10, 2002
    Delivered On Sep 19, 2002
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company (the "chargor") to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Ulster Bank Ireland Limited,as Agent and Trustee for the Finance Parties
    Transactions
    • Sep 19, 2002Registration of a charge (395)
    • Jan 24, 2007Statement 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