JOY GLOBAL VENTURES

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

    Company NameJOY GLOBAL VENTURES
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03096838
    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 JOY GLOBAL VENTURES?

    • (7415) /

    Where is JOY GLOBAL VENTURES located?

    Registered Office Address
    Marmion House
    3 Copenhagen Street
    WR1 2HB Worcester
    Undeliverable Registered Office AddressNo

    What were the previous names of JOY GLOBAL VENTURES?

    Previous Company Names
    Company NameFromUntil
    HARNISCHFEGER VENTURES LIMITEDSep 01, 1995Sep 01, 1995
    NIGHTHOW LIMITEDAug 31, 1995Aug 31, 1995

    What are the latest accounts for JOY GLOBAL VENTURES?

    Last Accounts
    Last Accounts Made Up ToOct 29, 2010

    What are the latest filings for JOY GLOBAL VENTURES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from Seaman Works PO Box 12 Seaman Way Ince Wigan WN1 3DD on Jun 18, 2012

    2 pagesAD01

    Declaration of solvency

    6 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 31, 2012

    LRESSP

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2011

    Statement of capital on Sep 14, 2011

    • Capital: GBP 216,111,543.52
    SH01

    Secretary's details changed for Miss Catherine Leith on Jun 24, 2011

    1 pagesCH03

    Director's details changed for Mr Michael Nicholas Mannion on Jun 17, 2011

    2 pagesCH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Oct 29, 2010

    3 pagesAA

    Annual return made up to Aug 31, 2010

    16 pagesAR01

    Accounts for a dormant company made up to Oct 30, 2009

    3 pagesAA

    Secretary's details changed for Miss Catherine Leith on Nov 02, 2009

    1 pagesCH03

    Director's details changed for Mr Michael Nicholas Mannion on Nov 02, 2009

    2 pagesCH01

    Director's details changed for Wayne Kisten on Nov 02, 2009

    2 pagesCH01

    Director's details changed for Gerard Keenan on Nov 02, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Full accounts made up to Oct 31, 2008

    14 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of JOY GLOBAL VENTURES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HODGETTS, Catherine
    Bromyard Road
    St Johns
    WR2 5EG Worcester
    Meco Works
    Worcestershire
    England
    Secretary
    Bromyard Road
    St Johns
    WR2 5EG Worcester
    Meco Works
    Worcestershire
    England
    BritishInternal Control Co-Ordinator134612370010
    KEENAN, Gerard
    3 Copenhagen Street
    WR1 2HB Worcester
    Marmion House
    Director
    3 Copenhagen Street
    WR1 2HB Worcester
    Marmion House
    United KingdomBritishAssistant Treasurer80800810001
    KISTEN, Wayne
    Bromyard Road
    St Johns
    WR2 5EG Worcester
    Meco Works
    Worcestershire
    Director
    Bromyard Road
    St Johns
    WR2 5EG Worcester
    Meco Works
    Worcestershire
    United KingdomSouth AfricanFinance Director124137710002
    MANNION, Michael Nicholas
    Kirkby Lane
    Pinxton
    NG16 6HX Nottingham
    Sales And Service Centre
    England
    Director
    Kirkby Lane
    Pinxton
    NG16 6HX Nottingham
    Sales And Service Centre
    England
    EnglandBritishManaging Director160671010001
    HARDING, Peter
    Bungalow
    Low Road
    DN10 6AG Scrooby
    New Farm
    South Yorkshire
    Secretary
    Bungalow
    Low Road
    DN10 6AG Scrooby
    New Farm
    South Yorkshire
    British3743800002
    LUNDGREN, Kent Thor
    9911 Corey Lane
    53092 Mequon
    Wi
    Usa
    Secretary
    9911 Corey Lane
    53092 Mequon
    Wi
    Usa
    UsaAttorney45718010001
    MAHMOOD, Tariq
    23 Cedar Avenue
    SK15 3GD Stalybridge
    Cheshire
    Secretary
    23 Cedar Avenue
    SK15 3GD Stalybridge
    Cheshire
    BritishAccountant108366970001
    RICHARDSON, Keith John
    17 Ilkeston Drive
    Aspull
    WN2 1QZ Wigan
    Secretary
    17 Ilkeston Drive
    Aspull
    WN2 1QZ Wigan
    British47835670001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    CORBY, Francis Michael
    18960 Alta Vista Drive
    Brookfield
    Wisconsin Wi 53045-4885
    Usa
    Director
    18960 Alta Vista Drive
    Brookfield
    Wisconsin Wi 53045-4885
    Usa
    AmericanExecutive44507660001
    GRADE, Jeffrey
    4580 Somerset Lane
    Brookfield
    Wisconsin 53045
    Usa
    Director
    4580 Somerset Lane
    Brookfield
    Wisconsin 53045
    Usa
    AmericanExecutive44508700001
    HANSON, John Nils
    4015 West Canterbury Court
    WI 53092 Mequon
    Wisconsin
    Usa
    Director
    4015 West Canterbury Court
    WI 53092 Mequon
    Wisconsin
    Usa
    AmericanExecutive45718750001
    HARDING, Peter
    Bungalow
    Low Road
    DN10 6AG Scrooby
    New Farm
    South Yorkshire
    Director
    Bungalow
    Low Road
    DN10 6AG Scrooby
    New Farm
    South Yorkshire
    EnglandBritishCompany Director3743800002
    JOHNSON, Arthur David
    Rufford Lodge
    Rufford Abbey Park
    NG22 9DE Ollerton Newark
    Nottinghamshire
    Director
    Rufford Lodge
    Rufford Abbey Park
    NG22 9DE Ollerton Newark
    Nottinghamshire
    EnglandBritishCompany Director1150990001
    LUNDGREN, Kent Thor
    9911 Corey Lane
    53092 Mequon
    Wi
    Usa
    Director
    9911 Corey Lane
    53092 Mequon
    Wi
    Usa
    UsaAttorney45718010001
    RICHARDSON, Keith John
    17 Ilkeston Drive
    Aspull
    WN2 1QZ Wigan
    Director
    17 Ilkeston Drive
    Aspull
    WN2 1QZ Wigan
    BritishFinancial Controller47835670001
    WALKER, Peter
    5 Chesterfield Close
    CW7 2NS Winsford
    Cheshire
    Director
    5 Chesterfield Close
    CW7 2NS Winsford
    Cheshire
    BritishTreasurer48116300001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does JOY GLOBAL VENTURES have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 05, 2001
    Acquired On Dec 19, 2002
    Delivered On Dec 24, 2002
    Satisfied
    Amount secured
    All liabilities,monies and debt due or to become due from hil and each other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's right,title and interest in and to all monies,book and other debts from time to time due by joy global ulc to hil; see form 400 for details. See the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C. as Security Trustee
    Transactions
    • Dec 24, 2002Registration of an acquisition (400)
    • Mar 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 05, 2001
    Acquired On Dec 19, 2002
    Delivered On Dec 24, 2002
    Satisfied
    Amount secured
    All liabilities,monies and debt due or to become due from huk and each other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All huk's right,title and interest in and to all monies,book and other debts from time to time due incurred by hil and by joy global ulc to huk; see form 400 for details. See the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C. as Security Trustee
    Transactions
    • Dec 24, 2002Registration of an acquisition (400)
    • Mar 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture between the company and the law debenture trust corporation PLC (the "security trustee")
    Created On Jul 05, 2001
    Delivered On Jul 12, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to any finance party (as defined) on any account whatsoever under or in connection with any finance document (as defined)
    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
    • The Law Debenture Trust Corporation PLC (The "Security Trustee")
    Transactions
    • Jul 12, 2001Registration of a charge (395)
    • Nov 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Mar 22, 2001
    Delivered On Apr 02, 2001
    Satisfied
    Amount secured
    All present and future moneys, debts and liabilities due, owing or incurred by each chargor to any financing party on any acount whatsoever under or in connection with any finance document
    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
    • National Westminster Bank PLC as Security Trustee (The "Security Trustee")
    Transactions
    • Apr 02, 2001Registration of a charge (395)
    • Jul 24, 2001Statement of satisfaction of a charge in full or part (403a)

    Does JOY GLOBAL VENTURES have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 17, 2013Dissolved on
    May 31, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gilbert J Lemon
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Avon
    practitioner
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Avon
    Neil Francis Hickling
    Marmion House 3 Copenhagen Street
    WR1 2HB Worcester
    practitioner
    Marmion House 3 Copenhagen Street
    WR1 2HB Worcester

    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