VENTURES LIMITED

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

    Company NameVENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02383013
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VENTURES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is VENTURES LIMITED located?

    Registered Office Address
    6-8 Freeman Street
    DN32 7AA Grimsby
    South Humberside
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2011

    What are the latest filings for VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Receiver's abstract of receipts and payments to Nov 06, 2014

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Sep 13, 2014

    2 pages3.6

    Receiver's abstract of receipts and payments to Mar 13, 2014

    2 pages3.6

    Receiver's abstract of receipts and payments to Sep 13, 2013

    2 pages3.6

    Receiver's abstract of receipts and payments to Mar 13, 2013

    2 pages3.6

    Receiver's abstract of receipts and payments to Sep 13, 2012

    2 pages3.6

    Receiver's abstract of receipts and payments to Nov 05, 2014

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Sep 13, 2014

    2 pages3.6

    Receiver's abstract of receipts and payments to Mar 13, 2014

    2 pages3.6

    Receiver's abstract of receipts and payments to Sep 13, 2013

    2 pages3.6

    Receiver's abstract of receipts and payments to Mar 13, 2013

    2 pages3.6

    Registered office address changed from , Third Floor 55 Gower Street, London, WC1E 6HQ on Sep 06, 2013

    1 pagesAD01

    Receiver's abstract of receipts and payments to Sep 13, 2012

    2 pages3.6

    legacy

    3 pagesLQ01

    legacy

    3 pagesLQ01

    Annual return made up to Dec 16, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2012

    Statement of capital on Dec 20, 2012

    • Capital: GBP 14,380
    SH01

    Termination of appointment of Stephen Aldridge as a director

    1 pagesTM01

    Register(s) moved to registered office address

    1 pagesAD04

    Appointment of Mr Stephen Aldridge as a director

    2 pagesAP01

    Who are the officers of VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOOMSBURY COMPANY SECRETARIES LTD
    Gower Street
    WC1E 6HQ London
    55
    Great Britain
    Secretary
    Gower Street
    WC1E 6HQ London
    55
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number06351591
    124598330001
    MYTHRIL CORPORATE SERVICES LTD
    Copthall
    Roseau Valley
    8
    Commonwealth Of Dominica
    Dominica
    Director
    Copthall
    Roseau Valley
    8
    Commonwealth Of Dominica
    Dominica
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityDOMINICA
    Registration Number16143
    162801130001
    ALDRIDGE, Deborah Helen
    81 Ditton Road
    KT6 6RJ Surbiton
    Surrey
    Secretary
    81 Ditton Road
    KT6 6RJ Surbiton
    Surrey
    British41079460001
    ALDRIDGE, Stephen
    Hatha The Island
    Wey Meadows
    KT13 8XY Weybridge
    Surrey
    Secretary
    Hatha The Island
    Wey Meadows
    KT13 8XY Weybridge
    Surrey
    British90344620001
    BURKE, Robert
    7 Francis Grove
    Wimbledon
    SW19 4DT London
    Secretary
    7 Francis Grove
    Wimbledon
    SW19 4DT London
    British57099440001
    TRINDER, Alison Lesley
    28 Bramham Gardens
    SW5 0HE London
    Secretary
    28 Bramham Gardens
    SW5 0HE London
    British1702050001
    GOWER NOMINEES LIMITED
    55 Gower Street
    WC1E 6HQ London
    Secretary
    55 Gower Street
    WC1E 6HQ London
    82882570001
    GOWER SECRETARIES LIMITED
    55 Gower Street
    WC1E 6HQ London
    Secretary
    55 Gower Street
    WC1E 6HQ London
    83265900001
    STEPHEN ALDRIDGE LIMITED
    4th Floor
    19 Margaret Street
    W1W 8RR London
    Secretary
    4th Floor
    19 Margaret Street
    W1W 8RR London
    74993380005
    STEPHEN ALDRIDGE LTD
    Stephen Aldridge Limited
    Springfield House 23 Oatlands Drive
    KT13 9LZ Weybridge
    Surrey
    Secretary
    Stephen Aldridge Limited
    Springfield House 23 Oatlands Drive
    KT13 9LZ Weybridge
    Surrey
    74993380004
    ALDRIDGE, Stephen
    Third Floor 55 Gower Street
    London
    WC1E 6HQ
    Director
    Third Floor 55 Gower Street
    London
    WC1E 6HQ
    United KingdomBritish90344620002
    ALDRIDGE, Stephen
    Genesis
    Snelsmore Common
    RG14 3BG Newbury
    Berkshire
    Director
    Genesis
    Snelsmore Common
    RG14 3BG Newbury
    Berkshire
    MauritiusBritish90344620003
    GOWER NOMINEES LIMITED
    55 Gower Street
    WC1E 6HQ London
    Director
    55 Gower Street
    WC1E 6HQ London
    82882570001

    Does VENTURES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge deed
    Created On Aug 15, 2006
    Delivered On Aug 25, 2006
    Outstanding
    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 north side of boundary road harfrey industrial estate graet yarmouth t/no nk 292986 together with all buildings thereon and all fixtures subject to and with the benefit of all rights, easements, covenants restrictions and stipulations. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Aug 25, 2006Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    • 2Dec 18, 2012Appointment of a receiver or manager (LQ01)
    • 2Nov 06, 2014Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 2
    Charge deed
    Created On Aug 15, 2006
    Delivered On Aug 25, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land on the south side of drove road newhave t/no esx 118170 together with all buildings thereon and all fixtures subject to the benefit of all rights, easements, covenants, restrictions, stipulations, agreements, declarations and other matters affecting and/or benefitting the same that includes every part of the same. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Aug 25, 2006Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    • 1Dec 18, 2012Appointment of a receiver or manager (LQ01)
    • 1Nov 07, 2014Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    A standard security which was presented for registration in scotland on the 04/08/06 and
    Created On Aug 04, 2006
    Delivered On Sep 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole those subjects k/a and forming holt court 1 arthur street greenock t/no ren 108184.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Sep 08, 2006Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 28/08/06 and
    Created On Aug 04, 2006
    Delivered On Sep 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole those subjects k/a and forming the first business centre victory court 2 arthur street greenock t/no REN108185.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Sep 08, 2006Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Assignation of rents
    Created On May 03, 2005
    Delivered On May 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any group member to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights titles benefits and interests whether present and future of the company to the rents. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders from Time to Time (The Trustee)
    Transactions
    • May 07, 2005Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Assignation of rents
    Created On May 03, 2005
    Delivered On May 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any group memeber to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights title benefits and interests whether present or future of the company to the rents. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders from Time to Time (The Trustee)
    Transactions
    • May 07, 2005Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed (of conversion)
    Created On Apr 15, 2005
    Delivered On Apr 28, 2005
    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
    By way of floating charge such of its property assets rights and revenues including the uncalled share capital. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Apr 28, 2005Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 28 april 2005 and
    Created On Mar 14, 2005
    Delivered On May 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any group member to the trustee or any lender on any account whatsoever
    Short particulars
    The property being holt court, 1 arthur street, greenock t/no REN108184. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited (The Trustee)
    Transactions
    • May 11, 2005Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 28 april 2005 and
    Created On Mar 14, 2005
    Delivered On May 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any group member to the trustee or any lender on any account whatsoever
    Short particulars
    The property being the first business centre, victory court, 2 arthur street, greenock t/no REN108185. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited (The Trustee)
    Transactions
    • May 11, 2005Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Sep 29, 2004
    Delivered On Oct 06, 2004
    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
    F/H land comprised in a transfer of even date together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Oct 06, 2004Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed, being supplemental to a deed of legal charge dated 29 november 2002
    Created On Jun 13, 2003
    Delivered On Jun 21, 2003
    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
    The l/h property k/a the drove nrewhaven lewes east sussxe t/n ESX118170 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Jun 21, 2003Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Jun 13, 2003
    Delivered On Jun 21, 2003
    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
    All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Jun 21, 2003Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Nov 29, 2002
    Delivered On Dec 20, 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
    All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Dec 20, 2002Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of legal charge
    Created On Nov 29, 2002
    Delivered On Dec 20, 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
    14A upper northgate street t/no CH363391, 305 and 307 chiswick high road t/no NGL174140, unit a 34/40 verney road t/no TGL141264 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Dec 20, 2002Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge deed
    Created On May 18, 2000
    Delivered On May 26, 2000
    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 26-28 wendell road london W12 and all its fixtures floating charge the whatsoever and wheresoever present and future goodwill and intellectual property. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • May 26, 2000Registration of a charge (395)
    • Jun 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Jul 20, 1998
    Delivered On Aug 07, 1998
    Satisfied
    Amount secured
    All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 5 december 1997
    Short particulars
    All that f/h property k/a 305 and 307 chiswick high road london W4 t/no.NGL174140.together with all buildings,erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon.. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Aug 07, 1998Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Assignment by way of charge
    Created On Jul 20, 1998
    Delivered On Aug 07, 1998
    Satisfied
    Amount secured
    All moneys obligations and liabilities whatsoever due owing or incurred by ventures limited and any company from time to time which is a holding company or subsidiary of ventures limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee,norwich union mortgage finance limited and any company which is or becomes a holding company of any such company or subsidiary or associate of any such companuy or holding company which lends or has lent to,or is at any time owed moneys by,any group member ("lenders") on any account whatsoever
    Short particulars
    All the rights titles benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of the f/h property k/a 305 and 307 chiswick high road london W4 (ngl 174140).. see the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Aug 07, 1998Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of supplemental charge
    Created On Jun 23, 1998
    Delivered On Jul 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 5 december 1997
    Short particulars
    F/H 14A northgate street chester t/n CH363391 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jul 07, 1998Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Assignment by way of charge
    Created On Jun 23, 1998
    Delivered On Jul 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever
    Short particulars
    All the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the lease of 14A upper northgate street chester other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jul 07, 1998Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Assignment by way of charge
    Created On Feb 27, 1998
    Delivered On Mar 19, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right titles and interest to all monies from time to time due or owing under the occupational lease/s in respect of 11 bridge street st ives cambridgeshire. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD(As Trustee for Itself and the Other Lenders)
    Transactions
    • Mar 19, 1998Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Feb 27, 1998
    Delivered On Mar 19, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to the legal charge dated 5 december 1997
    Short particulars
    The f/h property k/a 11 bridge street st ives cambridgeshire t/n CB88999, 24 oxford road north chiswick london t/n NGL533019 together with all buildings fixtures fixed plant and machinery thereon and the benefit of leases etc.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited(As Trusteee for Itself and the Other Lenders)
    Transactions
    • Mar 19, 1998Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Assignment by way of charge
    Created On Dec 05, 1997
    Delivered On Dec 16, 1997
    Satisfied
    Amount secured
    All monies due or to become due from any gorup member (as defined) to the chargee as trustee or any lender (as defined) on any account whatsoever
    Short particulars
    All rights title benefits and interest in and to all monies from time to time owing or incurred to the company under the occupational leases please refer to form 395 for full details. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Dec 16, 1997Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of legal charge
    Created On Dec 05, 1997
    Delivered On Dec 16, 1997
    Satisfied
    Amount secured
    All monies due or to become due from any group member (as defined) to the chargee as trustee or any lender (as defined) on any account whatsoever
    Short particulars
    F/H property k/a unit a-34-40 verney road london SE16-SGL287988 with all buildings erections fictures and fittings improvements and additions thereto all monies deposited with the trustee on the terms set out in schedule 3 of the deed by way of floating charge all the company's assets rights and revenues.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Dec 16, 1997Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)

    Does VENTURES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Joseph Antony Pitt
    5 Aldermanbury Square
    EC2V 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2V 7BP London
    Benedict James Nicholas Moon
    5 Aldermanbury Square
    EC2V 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2V 7BP London
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Joseph Antony Pitt
    5 Aldermanbury Square
    EC2V 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2V 7BP London
    Benedict James Nicholas Moon
    5 Aldermanbury Square
    EC2V 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2V 7BP London

    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